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 and Red Tape Reduction
19________________________________________
20Corporate Registry
21____________________
22Registrar’s Periodical
23
24
25SERVICE ALBERTA AND RED TAPE REDUCTION
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
290725844 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 31 Registered Address: 240-550 71 AVE SE, CALGARY ALBERTA, T2H0S6. No: 2126742853.
30101246156 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V0W7. No: 2126712278.
31102466 P.E.I. INC. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126717566.
321066240 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 2200, 10235-101 STREET NW, EDMONTON ALBERTA, T5J3G1. No: 2126722616.
3311203-132 AVE NW EDMONTON LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2500-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026725784.
3411499335 CANADA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 69 RED SKY WAY NE, CALGARY ALBERTA, T3N0X6. No: 2126732144.
3512072254 CANADA CORPORATION Federal Corporation Registered 2024 DEC 19 Registered Address: 2407-395 SKYVIEW PKWY NE, CALGARY ALBERTA, T3N1A8. No: 2126720313.
3612215918 CANADA INC. Federal Corporation Registered 2024 DEC 17 Registered Address: 1004 DAWSON DOCK AVE, CHESTERMERE ALBERTA, T1X2X7. No: 2126706841.
371233 PODERSKY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 6940 76 AVENUE NORTHWEST, EDMONTON ALBERTA, T6B2R2. No: 2026711115.
381297825 BRITISH COLUMBIA LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 120 SADDLESTONE DR, CALGARY ALBERTA, T3J0B4. No: 2126716238.
3913224783 CANADA INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J0H3. No: 2126723234.
4013347834 CANADA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 69 RED SKY WAY NE, CALGARY ALBERTA, T3N0X6. No: 2126729447.
411385965 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 413, 1333 8 STREET SW, CALGARY ALBERTA, T2R1M6. No: 2126710074.
4214034554 CANADA INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 3348 16B AVE NW, EDMONTON ALBERTA, T6T0P1. No: 2126701354.
4314385608 CANADA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 69 RED SKY WAY NE, CALGARY ALBERTA, T3N0X6. No: 2126729868.
441467282 BRITISH COLUMBIA LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 201-1273 ASTER BLVD, EDMONTON ALBERTA, T6T1J1. No: 2126713672.
4514731581 CANADA INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 342 CORNER MEADOWS SQUARE NE, CALGARY ALBERTA, T3N2N1. No: 2126722632.
461473161 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 26 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2126733860.
4714970942 CANADA INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 6 TEMPLE PL NE, CALGARY ALBERTA, T1Y3R9. No: 2126712187.
4815-4 FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: NE 32-20-15-W4 No: 2026717302.
491508514 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 6147 - 28TH AVENUE N.W., EDMONTON ALBERTA, T6L6N5. No: 2126714969.
501517803 B.C. LTD. Other Prov/Territory Corps Registered 2024 DEC 21 Registered Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2126728571.
5115368626 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 774 CORNERSTONE BLVD NE, CALGARY ALBERTA, T3N1J4. No: 2126736178.
5215576300 CANADA INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 157 KULAWY DRIVE NW, EDMONTON ALBERTA, T6L6Y9. No: 2126721451.
5316249876 CANADA INC. Federal Corporation Registered 2024 DEC 17 Registered Address: 705 173B ST SW, EDMONTON ALBERTA, T6W0M3. No: 2126715099.
5416342248 CANADA INC. Federal Corporation Registered 2024 DEC 21 Registered Address: 1803 2 AVE N, LETHBRIDGE ALBERTA, T1H0B5. No: 2126727888.
5516488684 CANADA INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 8920 152A AVE NW, EDMONTON ALBERTA, T5E5W1. No: 2126727623.
5616506798 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734587.
5716506895 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734819.
5816507158 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734942.
5916508634 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126735089.
6016508707 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734934.
6116508774 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734868.
6216508812 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734769.
6316509347 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734637.
6416509819 CANADA INC. Federal Corporation Registered 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2126734553.
6516512836 CANADA INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 1519 WATES PL SW, EDMONTON ALBERTA, T6W0T9. No: 2126720446.
6616550207 CANADA LTD. Federal Corporation Registered 2024 DEC 17 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2126715925.
6716550959 CANADA INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 141 SAGE VALLEY RD NW, CALGARY ALBERTA, T3R0J2. No: 2126719927.
6816562388 CANADA INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 80 HOWSE CRES NE, CALGARY ALBERTA, T3P1L4. No: 2126738729.
6916582770 CANADA INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126711163.
7016582915 CANADA INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126711726.
7116584446 CANADA INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 201-11350 128 STREET NORTHWEST, EDMONTON ALBERTA, T5M2T1. No: 2126721998.
7216585248 CANADA INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 100-4838 RICHARD ROAD SW, CALGARY ALBERTA, T3E6L1. No: 2126725536.
7316606971 CANADA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 131 SPRINGBLUFF BLVD SW, CALGARY ALBERTA, T3H0N3. No: 2126730452.
7416608922 CANADA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 850 11 STREET SW, CALGARY ALBERTA, T2P1P6. No: 2126730536.
7516624251 CANADA INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 1806 4 AVE SE, HIGH RIVER ALBERTA, T1S1Y2. No: 2126738000.
76171 INDUSTRIAL LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026713087.
7718 DIGITAL INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 107-830 78 ST SW, CALGARY ALBERTA, T3H6B2. No: 2026735965.
781925 HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 19 WESTMINSTER PL SW, CALGARY ALBERTA, T3C2S8. No: 2026729489.
792660291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026602918.
802660293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026602934.
812660305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026603056.
822660341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026603411.
832660355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, CALGARY ALBERTA, T4C1C9. No: 2026603551.
842660362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026603627.
852660368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026603684.
862660371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026603718.
872661987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 600-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2026619870.
882661998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 600-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2026619987.
892662008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 600-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2026620084.
902663711 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 410 924 14AVE SW, CALGARY ALBERTA, T2R0N7. No: 2026637112.
912663887 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 42 - 1030 CHAPPELLE BLVD SW, EDMONTON ALBERTA, T6W2K7. No: 2026638870.
922663963 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W3L8. No: 2026639639.
932664090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026640900.
942664232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 15-1423 CENTRE ST NW, CALGARY ALBERTA, T2E2R8. No: 2026642328.
952664249 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2838 39 ST SW, CALGARY ALBERTA, T3E3G7. No: 2026642492.
962664420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 39 SOMERGLEN COVE SW, CALGARY ALBERTA, T2Y3S3. No: 2026644209.
972665706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 2700-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026657060.
982665814 ALBERTA INC. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 715 4 ST NW, CALGARY ALBERTA, T2N1P3. No: 2026658142.
992665976 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026659769.
1002666085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 504-4909 49 ST, RED DEER ALBERTA, T4N1V1. No: 2026660858.
1012666279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8308 47 AVE NW, CALGARY ALBERTA, T3B1Z7. No: 2026662797.
1022666551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 900, 332 - 6TH AVENUE SW, CALGARY ALBERTA, T2P0B2. No: 2026665519.
1032666768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 650, 211 - 11 AVENUE SW, CALGARY ALBERTA, T2R0C6. No: 2026667689.
1042667207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 113 RAPPERSWILL DR NW, EDMONTON ALBERTA, T5X0K7. No: 2026672077.
1052667213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026672135.
1062668094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 301-522 11 AVE SW, CALGARY ALBERTA, T2R0C8. No: 2026680948.
1072668151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2028 SAGEWOOD PT SW, AIRDRIE ALBERTA, T4B3N9. No: 2026681516.
1082668410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L1K1. No: 2026684106.
1092668613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026686135.
1102668615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 25 Registered Address: 305 ROSS AVENUE, COCHRANE ALBERTA, T4C1C9. No: 2026686150.
1112668701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026687018.
1122669090 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2736 59 AVE NE, LEDUC COUNTY ALBERTA, T4X0X5. No: 2026690905.
1132669720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026697207.
1142669884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 407-917 10 AVE SW, CALGARY ALBERTA, T2R0T2. No: 2026698841.
1152670046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2239 WARRY LOOP SW, EDMONTON ALBERTA, T6W0N7. No: 2026700464.
1162670140 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026701405.
1172670145 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1200-1015 4 ST SW, CALGARY ALBERTA, T2R1J4. No: 2026701454.
1182670156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1200-1015 4 ST SW, CALGARY ALBERTA, T2R1J4. No: 2026701561.
1192670172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2718 104A ST NW, EDMONTON ALBERTA, T6J4C3. No: 2026701728.
1202670265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 101 - 536 LAURA AVENUE, RED DEER COUNTY ALBERTA, T4E0A5. No: 2026702650.
1212670324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 100-17420 STONY PLAIN RD NW, EDMONTON ALBERTA, T5S1K6. No: 2026703245.
1222670563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026705638.
1232670622 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 88 SIMCREST MANOR SW, CALGARY ALBERTA, T3H4K2. No: 2026706222.
1242670701 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11625 ELBOW DR SW, CALGARY ALBERTA, T2W1G8. No: 2026707014.
1252670722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2026707220.
1262670740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 201-14020 128 AVE NW, EDMONTON ALBERTA, T5L4M8. No: 2026707402.
1272670786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026707865.
1282670815 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 28 CASTLEDALE CRES NE, CALGARY ALBERTA, T3J1X4. No: 2026708152.
1292670905 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 265-7620 ELBOW DR SW, CALGARY ALBERTA, T2V1K2. No: 2026709051.
1302670916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 410-7015 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H2K6. No: 2026709168.
1312670927 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 236 CREEKSTONE ROW, CALGARY ALBERTA, T2X4Y5. No: 2026709275.
1322670932 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 25206 BEARSPAW PLACE, CALGARY ALBERTA, T3R1H5. No: 2026709325.
1332670942 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 804 - 2445 104 ST NW, EDMONTON ALBERTA, T6J5S7. No: 2026709424.
1342670956 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4 - 2712 37 AVE NE, CALGARY ALBERTA, T1Y5L3. No: 2026709564.
1352670961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 9025 134 AVE NW, EDMONTON ALBERTA, T5E1H5. No: 2026709614.
1362670963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 98 3 AVE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2026709630.
1372670974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 105-5002 55 ST, RED DEER ALBERTA, T4N7A4. No: 2026709747.
1382670978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 105-5002 55 ST, RED DEER ALBERTA, T4N7A4. No: 2026709788.
1392670980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 500-10109 106 ST NW, EDMONTON ALBERTA, T5J3L7. No: 2026709804.
1402670984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 101-536 LAURA AVE, RED DEER COUNTY ALBERTA, T4E0A5. No: 2026709846.
1412670987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 29 EDINA CLOSE, LACOMBE ALBERTA, T4L0G2. No: 2026709879.
1422670992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1412 54 ST NW, EDMONTON ALBERTA, T6L2A5. No: 2026709929.
1432671011 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 102 11960 26AVE SW, EDMONTON ALBERTA, T6W4P5. No: 2026710117.
1442671015 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026710158.
1452671027 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: UNIT 403 - 10120 MANNING AVENUE, FORT MCMURRAY ALBERTA, T9H2C3. No: 2026710273.
1462671030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2500 - 10175 101 ST. NW, EDMONTON ALBERTA, T5J0H3. No: 2026710307.
1472671037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2700, 255-5TH AVENUE S.W. - MERANI LAW, CALGARY ALBERTA, T2P3G6. No: 2026710372.
1482671044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 600, 4911-51 ST, RED DEER ALBERTA, T4N6V4. No: 2026710448.
1492671045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P4K9. No: 2026710455.
1502671066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 266 CRANLEIGH PL SE, CALGARY ALBERTA, T3M0N5. No: 2026710661.
1512671081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: CASCADE DRIVE, 321, HARVIE HEIGHTS ALBERTA, T1W2W2. No: 2026710810.
1522671082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 21 ROYAL BIRKDALE CRES NW, CALGARY ALBERTA, T3G5R4. No: 2026710828.
1532671086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1010 JAMES CRES NW, EDMONTON ALBERTA, T6L6P6. No: 2026710869.
1542671088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2419 12 AVE NW, EDMONTON ALBERTA, T6T2M6. No: 2026710885.
1552671100 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 97 CITYSCAPE GDNS NE, CALGARY ALBERTA, T3N0N6. No: 2026711008.
1562671101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2404 SUMAC RD NW, CALGARY ALBERTA, T2N3T9. No: 2026711016.
1572671105 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 217-765 77 ST SW, CALGARY ALBERTA, T3H6G6. No: 2026711057.
1582671107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 34 SPRING VIEW SW, CALGARY ALBERTA, T3H3S7. No: 2026711073.
1592671113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 683 ALBANY WAY NW, EDMONTON ALBERTA, T6V0H1. No: 2026711131.
1602671117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 11033 81 AVE NW, EDMONTON ALBERTA, T6G0S3. No: 2026711172.
1612671118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2700, 10220-103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026711180.
1622671123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 912 ABBEYDALE DR NE, CALGARY ALBERTA, T2A5Y1. No: 2026711230.
1632671126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 7120 52 AVE, BEAUMONT ALBERTA, T4X2Z8. No: 2026711263.
1642671128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2700, 10220-103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026711289.
1652671134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 61515 RGE RD 422, CHERRY GROVE ALBERTA, T0A0T0. No: 2026711347.
1662671135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 5016 - 48 STREET, LLOYDMINSTER ALBERTA, T9V0H8. No: 2026711354.
1672671144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1207 23 ST N, LETHBRIDGE ALBERTA, T1H3T2. No: 2026711446.
1682671166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4615 175 AVE NW, EDMONTON ALBERTA, T5Y4A1. No: 2026711669.
1692671174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 506-8215 112 ST NW, EDMONTON ALBERTA, T6G2C8. No: 2026711743.
1702671179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 349 WHITLOCK WAY NE, CALGARY ALBERTA, T1Y5C9. No: 2026711792.
1712671185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 6620 HUNTRIDGE HILL NE, CALGARY ALBERTA, T2K4X4. No: 2026711859.
1722671199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1944 62 AVE SE, CALGARY ALBERTA, T2C0B9. No: 2026711990.
1732671204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10 PLUM TREE PL SW, CALGARY ALBERTA, T3C2Z4. No: 2026712048.
1742671207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026712071.
1752671212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 49063 RANGE ROAD 260, LEDUC COUNTY ALBERTA, T4X2J9. No: 2026712121.
1762671214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 263 MADDOCK WAY NE, CALGARY ALBERTA, T2A3X5. No: 2026712147.
1772671222 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 5183 CRABAPPLE LINK SW, EDMONTON ALBERTA, T6X1X1. No: 2026712220.
1782671224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 102-1264 29 ST N, LETHBRIDGE ALBERTA, T1H7H5. No: 2026712246.
1792671226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026712261.
1802671228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 9501 100A ST, LA CRETE ALBERTA, T0H2H0. No: 2026712287.
1812671229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026712295.
1822671230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2216 LUXSTONE BLVD, AIRDRIE ALBERTA, T4B2W6. No: 2026712303.
1832671231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026712311.
1842671233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026712337.
1852671234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 101-18 PARK DR, ROCKY VIEW COUNTY ALBERTA, T1Z0A4. No: 2026712345.
1862671236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026712360.
1872671240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 100-150 BROADWAY CRES, SHERWOOD PARK ALBERTA, T8H0V3. No: 2026712402.
1882671256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 62 CITYLINE GROVE NE, CALGARY ALBERTA, T3N2N7. No: 2026712568.
1892671260 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 100, 1501 - 1 STREET SW, CALGARY ALBERTA, T2R0W1. No: 2026712600.
1902671269 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3615 38A AVE NW, EDMONTON ALBERTA, T6L6N9. No: 2026712691.
1912671274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4219 46 ST NW, EDMONTON ALBERTA, T6L6L9. No: 2026712741.
1922671292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 11835 - 149 STREET, EDMONTON ALBERTA, T5L2J1. No: 2026712923.
1932671294 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1732 32 ST NW, EDMONTON ALBERTA, T6T0P5. No: 2026712949.
1942671295 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 172 ARBOUR RIDGE WAY NW, CALGARY ALBERTA, T3G4B1. No: 2026712956.
1952671297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026712972.
1962671300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026713004.
1972671327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 206 50 ST, EDSON ALBERTA, T7E1V1. No: 2026713277.
1982671342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4808-53 ST, ATHABASCA ALBERTA, T9S1K6. No: 2026713426.
1992671364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 204-4340 73 ST NW, CALGARY ALBERTA, T3B2M1. No: 2026713640.
2002671369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026713699.
2012671378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2700 - 10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026713780.
2022671381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026713814.
2032671384 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 171 GEORGIAN WAY, SHERWOOD PARK ALBERTA, T8A2W7. No: 2026713848.
2042671389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 227 SKYVIEW POINT RD NE, CALGARY ALBERTA, T3N0K6. No: 2026713897.
2052671390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 202-542 LAURA AVE, RED DEER COUNTY ALBERTA, T4E0A5. No: 2026713905.
2062671394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1613 24 AVE NW, CALGARY ALBERTA, T2M1Y7. No: 2026713947.
2072671397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8119 99 ST NW, EDMONTON ALBERTA, T6E3S9. No: 2026713970.
2082671403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2700 - 10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026714036.
2092671405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3305 18A AVE NW, EDMONTON ALBERTA, T6T0R4. No: 2026714051.
2102671408 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 17 Registered Address: 1801 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J2Z1. No: 2026714085.
2112671411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1B8. No: 2026714119.
2122671412 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 9618 62 AVENUE, GRANDE PRAIRIE ALBERTA, T8W2C1. No: 2026714127.
2132671424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 55218 BOYSDALE ROAD, STURGEON COUNTY ALBERTA, T8L5A1. No: 2026714242.
2142671426 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 345 OTTER ST, BANFF ALBERTA, T1L1C9. No: 2026714267.
2152671437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 613 7 AVE, BEAVERLODGE ALBERTA, T0H0C0. No: 2026714374.
2162671458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1220 CALAHOO RD, SPRUCE GROVE ALBERTA, T7X0L1. No: 2026714580.
2172671460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 14713 125 ST NW, EDMONTON ALBERTA, T5X0G8. No: 2026714606.
2182671465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4330 COOKE LANE SW, EDMONTON ALBERTA, T6W4M7. No: 2026714655.
2192671466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 617 NOLAN HILL BLVD NW, CALGARY ALBERTA, T3R0V6. No: 2026714663.
2202671467 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1906-1122 3 ST SE 169, CALGARY ALBERTA, T2G0E7. No: 2026714671.
2212671468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1636 PLUM CIR SW, EDMONTON ALBERTA, T6X2X1. No: 2026714689.
2222671471 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 328-3770 WESTWINDS DR NE, CALGARY ALBERTA, T3J5H3. No: 2026714713.
2232671474 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 754 STONEHAVEN DRIVE, CARSTAIRS ALBERTA, T0M0N0. No: 2026714747.
2242671476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 153 MAHOGANY PL SE, CALGARY ALBERTA, T3M1N9. No: 2026714762.
2252671479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 520-999 8 ST SW, CALGARY ALBERTA, T2R1J5. No: 2026714796.
2262671488 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 19 VANTAGE RIDGE ESTATE, CALGARY ALBERTA, T3Z2S7. No: 2026714887.
2272671491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2026714911.
2282671492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 56215 HWY 757, SANGUDO ALBERTA, T0E2A0. No: 2026714929.
2292671494 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 132 SUNVALLEY RD, COCHRANE ALBERTA, T4C0X8. No: 2026714945.
2302671498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1002 CRANFORD CRT SE, CALGARY ALBERTA, T3M0W2. No: 2026714986.
2312671501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200-30 GLENDEER CIR SE, CALGARY ALBERTA, T2H2Z7. No: 2026715017.
2322671502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2500 - 10175 101 ST. NW, EDMONTON ALBERTA, T5J0H3. No: 2026715025.
2332671518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 203B MAIN AVE W, SUNDRE ALBERTA, T0M1X0. No: 2026715181.
2342671521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 9590 125A AVE NW, EDMONTON ALBERTA, T5E0P8. No: 2026715215.
2352671522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10722 95 ST NW, EDMONTON ALBERTA, T5H2C7. No: 2026715223.
2362671526 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 147 CHRISTIE PARK GREEN SW, CALGARY ALBERTA, T3H2E8. No: 2026715264.
2372671529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 45-8106 FRASER AVE, FORT MCMURRAY ALBERTA, T9H0G1. No: 2026715298.
2382671535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1616 42 STREET, EDSON ALBERTA, T7E0A5. No: 2026715355.
2392671540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 100, 4603 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A2V7. No: 2026715405.
2402671541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 919 BRECKENRIDGE CRT NW, EDMONTON ALBERTA, T5T6J9. No: 2026715413.
2412671546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 276 SKYVIEW SHORES MANOR NE, CALGARY ALBERTA, T3N0H8. No: 2026715462.
2422671548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4500-855 2 ST SW, CALGARY ALBERTA, T2P4K7. No: 2026715488.
2432671555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 154 SUNRISE DRIVE, SOUTH BAPTISTE ALBERTA, T9S1R7. No: 2026715553.
2442671574 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 716 HUNTS PL NW, CALGARY ALBERTA, T2K4J4. No: 2026715744.
2452671577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: NE 32-16-18-W4 No: 2026715777.
2462671584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 219 SIGNAL HILL PT SW, CALGARY ALBERTA, T3H2X6. No: 2026715843.
2472671597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 201-12907 97 ST NW, EDMONTON ALBERTA, T5E4C2. No: 2026715975.
2482671599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026715991.
2492671603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 107-5120 47 ST NE, CALGARY ALBERTA, T3J4K3. No: 2026716031.
2502671604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 201-12907 97 ST NW, EDMONTON ALBERTA, T5E4C2. No: 2026716049.
2512671605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 22 LONGVIEW DR, SPRUCE GROVE ALBERTA, T7X4H7. No: 2026716056.
2522671606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 3316 23 ST, EDMONTON ALBERTA, T6T0A7. No: 2026716064.
2532671609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026716098.
2542671610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V0Z7. No: 2026716106.
2552671613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026716130.
2562671630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11704 JASPER AVE NW, EDMONTON ALBERTA, T5K0N3. No: 2026716304.
2572671632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 937 WILDWOOD WAY NW, EDMONTON ALBERTA, T6T0M2. No: 2026716320.
2582671634 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 250 13 STREET NORTH, LETHBRIDGE ALBERTA, T1H2R7. No: 2026716346.
2592671635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 9311 183 AVE NW, EDMONTON ALBERTA, T5Z0V1. No: 2026716353.
2602671637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 469 REED CRES, LEDUC ALBERTA, T9E0R5. No: 2026716379.
2612671642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 12959 97 ST NW, EDMONTON ALBERTA, T5E4C2. No: 2026716429.
2622671644 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 47 KINCORA CRESCENT NW, CALGARY ALBERTA, T3R0N5. No: 2026716445.
2632671661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 16907 71 ST NW, EDMONTON ALBERTA, T5Z0H2. No: 2026716619.
2642671665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 84 CITYLINE PT NE, CALGARY ALBERTA, T3N0R2. No: 2026716650.
2652671669 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 43 SKYVIEW SHORES RD NE, CALGARY ALBERTA, T3N0H6. No: 2026716692.
2662671671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1203 26 AVE NW, EDMONTON ALBERTA, T6T0V9. No: 2026716718.
2672671676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 150-2635 37 AVENUE NE, CALGARY ALBERTA, T1Y5Z6. No: 2026716767.
2682671678 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8827 CARSON WAY SW, EDMONTON ALBERTA, T6W5B8. No: 2026716783.
2692671680 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8827 CARSON WAY SW, EDMONTON ALBERTA, T6W5B8. No: 2026716809.
2702671681 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8827 CARSON WAY SW, EDMONTON ALBERTA, T6W5B8. No: 2026716817.
2712671682 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8827 CARSON WAY SW, EDMONTON ALBERTA, T6W5B8. No: 2026716825.
2722671683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 6506 MANN LANE NW, EDMONTON ALBERTA, T6R0P6. No: 2026716833.
2732671685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 97 WEST RANCH ROAD SW, CALGARY ALBERTA, T3H5C3. No: 2026716858.
2742671687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 17 Registered Address: #147, 10403 - 122 STREET NW, EDMONTON ALBERTA, T5N4C1. No: 2026716874.
2752671688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3688 48 AVE NE, CALGARY ALBERTA, T3J5C8. No: 2026716882.
2762671689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: SUITE 341, 2116- 27TH AVENUE NE, CALGARY ALBERTA, T2E7A6. No: 2026716890.
2772671690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: SUITE 341, 2116 - 27TH AVENUE NE, CALGARY ALBERTA, T2E7A6. No: 2026716908.
2782671701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2900 10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2026717013.
2792671702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2300, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P3R7. No: 2026717021.
2802671708 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4231, 109 AVE, NE UNIT 1040, CALGARY ALBERTA, T3N2B1. No: 2026717088.
2812671711 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 18 Registered Address: 1801 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J2Z1. No: 2026717112.
2822671714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 5016 - 48 STREET, LLOYDMINSTER ALBERTA, T9V0H8. No: 2026717146.
2832671720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2114-19 STREET, NANTON ALBERTA, T0L1R0. No: 2026717203.
2842671721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1291 ADAMSON DR SW, EDMONTON ALBERTA, T6W2N7. No: 2026717211.
2852671723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 201-8520 MANNING AVE, FORT MCMURRAY ALBERTA, T9H5G2. No: 2026717237.
2862671731 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 9716 - 99 AVENUE, MORINVILLE ALBERTA, T8R1G7. No: 2026717310.
2872671739 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2630 ASPEN DRIVE, COALDALE ALBERTA, T1M0A2. No: 2026717393.
2882671744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 112 WESTON PL SW, CALGARY ALBERTA, T3H5N6. No: 2026717443.
2892671753 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 104 EDGEBROOK RISE NW, CALGARY ALBERTA, T3A5A1. No: 2026717534.
2902671765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1043 TOWNSHIP ROAD 720, DEBOLT ALBERTA, T0H1B0. No: 2026717658.
2912671775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 650, 211 - 11 AVENUE SW, CALGARY ALBERTA, T2R0C6. No: 2026717757.
2922671782 ALBERTA ULC Numbered Alberta Corporation Continued In 2024 DEC 18 Registered Address: 3018 106 ST NW, EDMONTON ALBERTA, T6J5M5. No: 2026717823.
2932671785 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 801-326 11 AVE SW VINTAGE TOWER II, CALGARY ALBERTA, T2R0C5. No: 2026717856.
2942671786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 275018 RANGE RD 244, WHEATLAND COUNTY ALBERTA, T0M0G0. No: 2026717864.
2952671796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026717963.
2962671799 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 53 CRAMOND CRES SE, CALGARY ALBERTA, T3M1B8. No: 2026717997.
2972671805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: PO BOX 74060 RPO STRATHCONA, CALGARY ALBERTA, T3H3B6. No: 2026718052.
2982671806 ALBERTA ULC Numbered Alberta Corporation Continued In 2024 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026718060.
2992671824 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7211 94 AVE, EDMONTON ALBERTA, T6B0Y4. No: 2026718243.
3002671837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 115 CAMELOT AVE, LEDUC ALBERTA, T9E4L9. No: 2026718375.
3012671846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1003 4 AVE S, LETHBRIDGE ALBERTA, T1J0P7. No: 2026718466.
3022671849 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7066 CHIVERS LOOP SW, EDMONTON ALBERTA, T6W4L6. No: 2026718490.
3032671853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 303-8730 82 AVE NW, EDMONTON ALBERTA, T6C0Z1. No: 2026718532.
3042671859 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7066 CHIVERS LOOP SW, EDMONTON ALBERTA, T6W4L6. No: 2026718599.
3052671867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 93 SADDLEFIELD CRES NE, CALGARY ALBERTA, T3J4Z7. No: 2026718672.
3062671875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 10 NEWGATE WAY, ST. ALBERT ALBERTA, T8N3V5. No: 2026718755.
3072671879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 301-10430 61 AVE NW, EDMONTON ALBERTA, T6H2J3. No: 2026718797.
3082671882 ALBERTA LTD. Non-Profit Private Company Incorporated 2024 DEC 13 Registered Address: 527 MCKERRELL PL SE, CALGARY ALBERTA, T2Z1P5. No: 5126718823.
3092671884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L1K1. No: 2026718847.
3102671887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2026718870.
3112671888 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 8725 MAYDAY LANE SW, EDMONTON ALBERTA, T6X2L3. No: 2026718888.
3122671895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2026718953.
3132671899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2026718995.
3142671902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 156 KILLDEER WAY, FORT MCMURRAY ALBERTA, T9K0P8. No: 2026719027.
3152671903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 116 OAKWOOD PL SW, CALGARY ALBERTA, T2V3Y5. No: 2026719035.
3162671905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026719050.
3172671906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2026719068.
3182671915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1859 HOLMAN CRES NW, EDMONTON ALBERTA, T6R3M1. No: 2026719159.
3192671917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 107-118 EAST LAKE BLVD NE, AIRDRIE ALBERTA, T4A2G2. No: 2026719175.
3202671919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026719191.
3212671923 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4911 46AVE, RIMBEY ALBERTA, T0C2J0. No: 2026719233.
3222671925 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2401-1010 6 ST SW, CALGARY ALBERTA, T2R1B4. No: 2026719258.
3232671926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026719266.
3242671930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 430-1324 17 AVE SW, CALGARY ALBERTA, T2T5S8. No: 2026719308.
3252671940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026719407.
3262671943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 402 3 AVE SW, MEDICINE HAT ALBERTA, T1A4Z1. No: 2026719431.
3272671947 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2400-525 8 AVE SW, CALGARY ALBERTA, T2P1G1. No: 2026719472.
3282671959 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 172 PINECLIFF WAY NE, CALGARY ALBERTA, T1Y3X3. No: 2026719597.
3292671960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B2R7. No: 2026719605.
3302671963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 16 - 2 AVENUE SE, HIGH RIVER ALBERTA, T1V1G4. No: 2026719639.
3312671964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 15508 TWP RD 1061 No: 2026719647.
3322671966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2800 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2026719662.
3332671973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5016 51 AVENUE, PONOKA ALBERTA, T4J1S1. No: 2026719738.
3342671982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 255 PANATELLA CIRCLE NW, CALGARY ALBERTA, T3K5Y1. No: 2026719829.
3352671988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 13703 131 AVE NW, EDMONTON ALBERTA, T5L5A3. No: 2026719886.
3362671990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 600-220 4 ST S, LETHBRIDGE ALBERTA, T1J4J7. No: 2026719902.
3372672001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026720017.
3382672010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: #108, 50 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N6Z8. No: 2026720108.
3392672025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1119, 20 DAWSON WHARF MOUNT, CHESTERMERE ALBERTA, T1X2Z5. No: 2026720256.
3402672047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 119 WEST COACH WAY SW, CALGARY ALBERTA, T3H0M8. No: 2026720470.
3412672048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4216 BRISEBOIS DR NW, CALGARY ALBERTA, T2L2E7. No: 2026720488.
3422672051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2400-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026720512.
3432672053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 900, 517 - 10 AVENUE SW, CALGARY ALBERTA, T2R0A8. No: 2026720538.
3442672059 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 324-615 SECORD BLVD NW, EDMONTON ALBERTA, T5T7M2. No: 2026720595.
3452672062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 4018 KENNEDY CLOSE SW, EDMONTON ALBERTA, T6W3B1. No: 2026720629.
3462672065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720652.
3472672066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720660.
3482672067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720678.
3492672068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720686.
3502672070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720702.
3512672073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026720736.
3522672078 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 510 WINDBURY PLACE SW, AIRDRIE ALBERTA, T4B5J5. No: 2026720785.
3532672080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: PO BOX 4361, TABER ALBERTA, T1G2C8. No: 2026720801.
3542672098 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 10560 48 ST NW, EDMONTON ALBERTA, T6A2B2. No: 2026720983.
3552672105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N1R3. No: 2026721056.
3562672113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 10489 HIDDEN VALLEY DR NW, CALGARY ALBERTA, T3A5M2. No: 2026721130.
3572672122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 616B 35 AVE NE, CALGARY ALBERTA, T2E2L1. No: 2026721221.
3582672127 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6 ARBOUR CREST HTS NW, CALGARY ALBERTA, T3G4V3. No: 2026721270.
3592672131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 7524 98A AVENUE NORTHWEST, EDMONTON ALBERTA, T6A0C4. No: 2026721312.
3602672132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 402 3 AVE SW, MEDICINE HAT ALBERTA, T1A4Z1. No: 2026721320.
3612672134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 136 SUNDANCE RD SW, MEDICINE HAT ALBERTA, T1B4V9. No: 2026721346.
3622672136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200 3 ST S, LETHBRIDGE ALBERTA, T1J1Y7. No: 2026721361.
3632672137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2900 10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2026721379.
3642672152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-53220 RANGE ROAD 21, PARKLAND COUNTY ALBERTA, T7Y0C5. No: 2026721528.
3652672154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 201-9505 RESOURCES RD, GRANDE PRAIRIE ALBERTA, T8V8C2. No: 2026721544.
3662672168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026721684.
3672672170 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026721700.
3682672172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9501 88 ST, FORT SASKATCHEWAN ALBERTA, T8L1H6. No: 2026721726.
3692672175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5401A 50 AVE, TABER ALBERTA, T1G1V2. No: 2026721759.
3702672187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 98 SOMERSET LANE SE, MEDICINE HAT ALBERTA, T1B0E8. No: 2026721874.
3712672188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026721882.
3722672190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 702 ALEXANDER CRES NW, CALGARY ALBERTA, T2M4B6. No: 2026721908.
3732672193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026721932.
3742672195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026721957.
3752672197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026721973.
3762672198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026721981.
3772672204 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 539 23 AVE NW, CALGARY ALBERTA, T2M1S7. No: 2026722047.
3782672210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 152 LEGACY CIRCLE SE, CALGARY ALBERTA, T2X0X7. No: 2026722104.
3792672212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 11-2503 24 ST NW, EDMONTON ALBERTA, T6T0B5. No: 2026722120.
3802672214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2400, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P1G1. No: 2026722146.
3812672218 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 202-17878 106 AVE NW, EDMONTON ALBERTA, T5S1V4. No: 2026722187.
3822672222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 130-11680 SARCEE TRAIL NW, CALGARY ALBERTA, T3R0A1. No: 2026722229.
3832672227 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 405 79 ST SW, EDMONTON ALBERTA, T6X1N2. No: 2026722278.
3842672232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600-4911 51 ST, RED DEER ALBERTA, T4N6V4. No: 2026722328.
3852672233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722336.
3862672240 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 11706 129 AVE NW, EDMONTON ALBERTA, T5E0M8. No: 2026722401.
3872672244 ALBERTA INC. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 204-15205 STONY PLAIN RD NW, EDMONTON ALBERTA, T5P3Y4. No: 2026722443.
3882672245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 11706 129 AVE NW, EDMONTON ALBERTA, T5E0M8. No: 2026722450.
3892672248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722484.
3902672257 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 303-9811 34 AVE NW, EDMONTON ALBERTA, T6E5X9. No: 2026722575.
3912672259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722591.
3922672260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 808 HERMITAGE WAY, SPRING LAKE ALBERTA, T7Z2T4. No: 2026722609.
3932672267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722674.
3942672268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026722682.
3952672270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1924 GLENMOUNT DRIVE SW, CALGARY ALBERTA, T3E4B6. No: 2026722708.
3962672275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722757.
3972672279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722799.
3982672281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026722815.
3992672288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722880.
4002672289 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 20 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026722898.
4012672291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026722914.
4022672295 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 19316 29 AVE NW, EDMONTON ALBERTA, T6M3B2. No: 2026722955.
4032672296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026722963.
4042672300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723003.
4052672301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200-10525 JASPER AVE NW, EDMONTON ALBERTA, T5J1Z4. No: 2026723011.
4062672305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1209 MCCONACHIE BLVD NW, EDMONTON ALBERTA, T5Y3T1. No: 2026723052.
4072672306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723060.
4082672310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026723102.
4092672315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723151.
4102672316 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 8903 71 ST, EDMONTON ALBERTA, T6B1X8. No: 2026723169.
4112672318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723185.
4122672325 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 18 RIDGE POINTE DR, HERITAGE POINTE ALBERTA, T1S4H1. No: 2026723250.
4132672327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723276.
4142672328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723284.
4152672329 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1443 24 ST NW, EDMONTON ALBERTA, T6T2J7. No: 2026723292.
4162672335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 25303 TOWNSHIP ROAD 564, STURGEON COUNTY ALBERTA, T8R2L9. No: 2026723359.
4172672336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026723367.
4182672337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5265 51 STREET, MAYERTHORPE ALBERTA, T0E1N0. No: 2026723375.
4192672338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 18927 98 AVE NW, EDMONTON ALBERTA, T5T5K3. No: 2026723383.
4202672350 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9205 94 AVE, GRANDE PRAIRIE ALBERTA, T8V7R9. No: 2026723508.
4212672360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026723607.
4222672363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2026723631.
4232672369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 68 KINCORA MEWS NW, CALGARY ALBERTA, T3R0N3. No: 2026723698.
4242672381 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 19 Registered Address: 56 CARLETON AVE, RED DEER ALBERTA, T4P0T9. No: 2026723813.
4252672382 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 22503 118B AVE NW, EDMONTON ALBERTA, T5S2C2. No: 2026723821.
4262672383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200 3 ST S, LETHBRIDGE ALBERTA, T1J1Y7. No: 2026723839.
4272672389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026723896.
4282672392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 75 MCKENZIE LAKE MANOR SE, CALGARY ALBERTA, T2Z1Y1. No: 2026723920.
4292672396 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 12308 85 ST NW, EDMONTON ALBERTA, T5B3G9. No: 2026723961.
4302672397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 41 HOMESTEAD BLVD NE, CALGARY ALBERTA, T3J2H1. No: 2026723979.
4312672410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 226 - 40 SUNPARK PLAZA SE, CALGARY ALBERTA, T2X3X7. No: 2026724100.
4322672411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1334 CUNNINGHAM DR SW, EDMONTON ALBERTA, T6W0R8. No: 2026724118.
4332672413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 78 CAERNARVON CRT NW, EDMONTON ALBERTA, T5X1T5. No: 2026724134.
4342672418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026724183.
4352672421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026724217.
4362672422 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2815 34A AVE NW, EDMONTON ALBERTA, T6T1Y8. No: 2026724225.
4372672425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2910 49 ST NW, EDMONTON ALBERTA, T6L3W7. No: 2026724258.
4382672439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 240-70 SHAWVILLE BLVD SE, CALGARY ALBERTA, T2Y2Z3. No: 2026724399.
4392672441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L1K1. No: 2026724415.
4402672443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 428 28 ST NE, CALGARY ALBERTA, T2A6T3. No: 2026724431.
4412672444 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 333, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R1M6. No: 2026724449.
4422672447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 500-10109 106 ST NW, EDMONTON ALBERTA, T5J3L7. No: 2026724472.
4432672462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026724621.
4442672466 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4305 45A AVE, RED DEER ALBERTA, T4N3M5. No: 2026724662.
4452672469 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 10007 97 AVE, FORT SASKATCHEWAN ALBERTA, T8L1R3. No: 2026724696.
4462672479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 10707 174B AVENUE NORTHWEST, EDMONTON ALBERTA, T5X6C1. No: 2026724795.
4472672481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4816-50TH AVENUE, BONNYVILLE ALBERTA, T9N2H2. No: 2026724811.
4482672495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5220 51 AVE, WETASKIWIN ALBERTA, T9A0V4. No: 2026724951.
4492672497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2 MISSION ST, GROUARD ALBERTA, T0G1C0. No: 2026724977.
4502672506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5226 50 AVE, ST. PAUL ALBERTA, T0A3A1. No: 2026725065.
4512672512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 251 TARAVISTA DR NE, CALGARY ALBERTA, T3J5A5. No: 2026725123.
4522672514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026725149.
4532672515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 69 RICHMOND LINK, FORT SASKATCHEWAN ALBERTA, T8L0S5. No: 2026725156.
4542672530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 69 RICHMOND LINK, FORT SASKATCHEWAN ALBERTA, T8L0S5. No: 2026725305.
4552672532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 201-14020 128 AVE NW, EDMONTON ALBERTA, T5L4M8. No: 2026725321.
4562672537 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 15832 29 AVENUE SW, EDMONTON ALBERTA, T6W4X4. No: 2026725370.
4572672547 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 9117 PEAR DR SW, EDMONTON ALBERTA, T6X2N7. No: 2026725479.
4582672548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 69 RICHMOND LINK, FORT SASKATCHEWAN ALBERTA, T8L0S5. No: 2026725487.
4592672554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1400-140 4 AVE SW, CALGARY ALBERTA, T2P3N3. No: 2026725545.
4602672558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026725586.
4612672565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 605 CHAPARRAL DRIVE SE, CALGARY ALBERTA, T2X3W9. No: 2026725651.
4622672572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 422 6 ST SE, MEDICINE HAT ALBERTA, T1A1H5. No: 2026725727.
4632672573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5034 49TH AVENUE, PONOKA ALBERTA, T4J1E1. No: 2026725735.
4642672590 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 107-39200 RANGE ROAD 282, RED DEER COUNTY ALBERTA, T4S2C4. No: 2026725909.
4652672609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V2C3. No: 2026726097.
4662672617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1800, 10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026726170.
4672672623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 217 ARENA AVENUE, TROCHU ALBERTA, T0M2C0. No: 2026726238.
4682672632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 60217 HWY 63, THORHILD ALBERTA, T0A3J0. No: 2026726329.
4692672639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 6220 128 ST NW, EDMONTON ALBERTA, T6H3X3. No: 2026726394.
4702672645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 106-2411 4 ST NW, CALGARY ALBERTA, T2M2Z8. No: 2026726451.
4712672646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 7202 AAB STREET, LACOMBE ALBERTA, T4L1Z3. No: 2026726469.
4722672653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L2A3. No: 2026726535.
4732672654 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 232-2528 66 AVE SW, CALGARY ALBERTA, T3E5K4. No: 2026726543.
4742672667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026726675.
4752672674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 3325 CAMERON HEIGHTS LANDNG NW, EDMONTON ALBERTA, T6M0M7. No: 2026726741.
4762672678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 224 EVERGREEN CIRCLE SW, CALGARY ALBERTA, T2Y0B9. No: 2026726782.
4772672681 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 8930 103 AVE, GRANDE PRAIRIE ALBERTA, T8X1G4. No: 2026726816.
4782672690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726907.
4792672691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726915.
4802672692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726923.
4812672693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726931.
4822672694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726949.
4832672695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726956.
4842672696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726964.
4852672697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726972.
4862672698 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726980.
4872672699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1200-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026726998.
4882672704 ALBERTA ULC Numbered Alberta Corporation Continued In 2024 DEC 23 Registered Address: 3018 106 ST NW, EDMONTON ALBERTA, T6J5M5. No: 2026727046.
4892672717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2500-10123 99 ST NW, EDMONTON ALBERTA, T5J3H1. No: 2026727178.
4902672723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: SUITE 2300, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P3R7. No: 2026727236.
4912672725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2300-520 5 AVE SW, CALGARY ALBERTA, T2P3R7. No: 2026727251.
4922672731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 635-10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W4X9. No: 2026727319.
4932672733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 10-3092 DUNMORE RD SE, MEDICINE HAT ALBERTA, T1B2X2. No: 2026727335.
4942672736 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 9518 146 ST NW, EDMONTON ALBERTA, T5N2Z1. No: 2026727368.
4952672745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1119 - 20 DAWSON WHARF MOUNT, CHESTERMERE ALBERTA, T1X2Z5. No: 2026727459.
4962672746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 47 RED SKY MANOR NE, CALGARY ALBERTA, T3N1N3. No: 2026727467.
4972672752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1119 - 20 DAWSON WHARF MOUNT, CHESTERMERE ALBERTA, T1X2Z5. No: 2026727525.
4982672757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 145 TUSSLEWOOD DR NW, CALGARY ALBERTA, T3L2V2. No: 2026727574.
4992672763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 512 CALDWELL CRT NW, EDMONTON ALBERTA, T6M2X4. No: 2026727632.
5002672764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 889 HODGINS RD NW, EDMONTON ALBERTA, T6M0E8. No: 2026727640.
5012672767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 231 REDSTONE HTS NE, CALGARY ALBERTA, T3N0T8. No: 2026727673.
5022672768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 363 SAVANNA WAY NE, CALGARY ALBERTA, T3J2K9. No: 2026727681.
5032672770 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3682 SIERRA MORENA RD SW, CALGARY ALBERTA, T3H3A6. No: 2026727707.
5042672775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 108-683 10 STREET SW, CALGARY ALBERTA, T2P5G3. No: 2026727756.
5052672776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 8-4101 19 ST NE, CALGARY ALBERTA, T2E6X8. No: 2026727764.
5062672777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 8-4101 19 ST NE, CALGARY ALBERTA, T2E6X8. No: 2026727772.
5072672778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 8-4101 19 ST NE, CALGARY ALBERTA, T2E6X8. No: 2026727780.
5082672780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1019-150 9 AVE SW, CALGARY ALBERTA, T2P3H9. No: 2026727806.
5092672800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 53 LAKE ERE ESTATE, CHESTERMERE ALBERTA, T1X0M6. No: 2026728002.
5102672808 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 104-561 BOTHWELL DR, SHERWOOD PARK ALBERTA, T8H2H8. No: 2026728085.
5112672811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728119.
5122672814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 206-160 MINK CREEK RD, WHITECOURT ALBERTA, T7S0G2. No: 2026728143.
5132672816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728168.
5142672817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728176.
5152672819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 9322 JASPER AVENUE, EDMONTON ALBERTA, T5H3T5. No: 2026728192.
5162672821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728218.
5172672824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728242.
5182672825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728259.
5192672827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728275.
5202672828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728283.
5212672829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728291.
5222672831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728317.
5232672832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728325.
5242672834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728341.
5252672836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728366.
5262672837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728374.
5272672838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 196 3 AVENUE W, DRUMHELLER ALBERTA, T0J0Y0. No: 2026728382.
5282672843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2712 37 ST NW, EDMONTON ALBERTA, T6L3Y3. No: 2026728432.
5292672844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 8828 166 AVE NW, EDMONTON ALBERTA, T5Z3W8. No: 2026728440.
5302672845 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 793 CORNER MEADOWS WAY NE, CALGARY ALBERTA, T3N2C8. No: 2026728457.
5312672859 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 170 CREEKSIDE WAY SW, CALGARY ALBERTA, T2X4B1. No: 2026728598.
5322672860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 28 APPLEGLEN PK SE, CALGARY ALBERTA, T2A7T4. No: 2026728606.
5332672870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 22 Registered Address: 9913 - 112 STREET NW, EDMONTON ALBERTA, T5K1L6. No: 2026728705.
5342672893 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 6206-16 SAUNDERSON AVE, FORT MCMURRAY ALBERTA, T9H3Z6. No: 2026728937.
5352672897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N1R3. No: 2026728978.
5362672898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 10207 111 ST NW, EDMONTON ALBERTA, T5K2V6. No: 2026728986.
5372672899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1100-225 6 AVE SW BROOKFIELD PLACE, CALGARY ALBERTA, T2P1N2. No: 2026728994.
5382672901 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 45 JUNEGRASS TERRACE, ROCKYVIEW COUNTY ALBERTA, T3Z0G1. No: 2026729018.
5392672908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 9831 107 STREET, WESTLOCK ALBERTA, T7P1R9. No: 2026729083.
5402672917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026729174.
5412672924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026729240.
5422672925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 136 GLYDE PK, CALGARY ALBERTA, T3Z0A1. No: 2026729257.
5432672928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 136 GLYDE PK, CALGARY ALBERTA, T3Z0A1. No: 2026729281.
5442672929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 6-1080 2 ST W, BROOKS ALBERTA, T1R0N8. No: 2026729299.
5452672932 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5928 - 12 AVE, EDMONTON ALBERTA, T6X0M7. No: 2026729323.
5462672933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026729331.
5472672935 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 398 SADDLECREST CIR NE, CALGARY ALBERTA, T3J0Z2. No: 2026729356.
5482672940 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5715 42 AVE, STETTLER ALBERTA, T4K1H8. No: 2026729406.
5492672943 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1810-9918 101 STREET, EDMONTON ALBERTA, T5K2L1. No: 2026729430.
5502672946 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 1270 MCCONAHIE BLVD NW, EDMONTON ALBERTA, T5Y3C5. No: 2026729463.
5512672952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026729521.
5522672964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 202-542 LAURA AVE, RED DEER COUNTY ALBERTA, T4E0A5. No: 2026729646.
5532672965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1700-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2026729653.
5542672974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026729745.
5552672989 ALBERTA ULC Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2026729893.
5562672994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 84 CRESTON PL NW, EDMONTON ALBERTA, T5A1X4. No: 2026729943.
5572673008 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 21 ASCOT RISE SW, CALGARY ALBERTA, T3H0T9. No: 2026730081.
5582673011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 10376 CITYSCAPE DR NE, CALGARY ALBERTA, T3N1E1. No: 2026730115.
5592673012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2004 GRAYDON HILL CRES SW, EDMONTON ALBERTA, T6W4C4. No: 2026730123.
5602673022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2700 - 10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026730222.
5612673044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3114-2280 68 ST NE, CALGARY ALBERTA, T1Y7M1. No: 2026730446.
5622673055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: B-3801 CENTRE A ST NE, CALGARY ALBERTA, T2E3A5. No: 2026730552.
5632673062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 135 SAVANNA PARADE NE, CALGARY ALBERTA, T3J0V8. No: 2026730628.
5642673064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730644.
5652673069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730693.
5662673078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730784.
5672673083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730834.
5682673088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730883.
5692673091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730917.
5702673092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N1R3. No: 2026730925.
5712673096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730966.
5722673098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026730982.
5732673101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026731014.
5742673102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026731022.
5752673111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 200 3 ST S, LETHBRIDGE ALBERTA, T1J1Y7. No: 2026731113.
5762673114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4-451 HYNDMAN CRES NW, EDMONTON ALBERTA, T5A5J3. No: 2026731147.
5772673118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026731188.
5782673130 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 114 WOODBURN CRES, OKOTOKS ALBERTA, T1S1L3. No: 2026731303.
5792673134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 222-7 BALSAM AVE, BRAGG CREEK ALBERTA, T0L0K0. No: 2026731345.
5802673144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 5120 - 50 AVENUE, HOLDEN ALBERTA, T0B2C0. No: 2026731444.
5812673153 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1010-188 15 AVE SW, CALGARY ALBERTA, T2R1S4. No: 2026731535.
5822673155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1907-211 13 AVE SE, CALGARY ALBERTA, T2G1E1. No: 2026731550.
5832673162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2700, 10220-103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026731626.
5842673173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 200 3 ST S, LETHBRIDGE ALBERTA, T1J1Y7. No: 2026731733.
5852673189 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: UNIT #907, 11025 82 AVE NW, EDMONTON ALBERTA, T6G0T1. No: 2026731899.
5862673193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 208 CENTRE AVE, COCHRANE ALBERTA, T4C1Z5. No: 2026731931.
5872673206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3007 44A AVE NW, EDMONTON ALBERTA, T6T1H1. No: 2026732061.
5882673224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026732244.
5892673225 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 7924 51 ST SE, CALGARY ALBERTA, T2C4R2. No: 2026732251.
5902673227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 307-4620 BOW TRAIL SW, CALGARY ALBERTA, T3C3P4. No: 2026732277.
5912673231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026732319.
5922673232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026732327.
5932673234 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 32 GILCHRIST CRES, RED DEER ALBERTA, T4P2X6. No: 2026732343.
5942673239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026732392.
5952673240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 6203 5 AVE SW, EDMONTON ALBERTA, T6X0E8. No: 2026732400.
5962673242 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 468 KLARVATTEN LAKE WYND, EDMONTON ALBERTA, T5Z3C2. No: 2026732426.
5972673248 ALBERTA ULC Numbered Alberta Corporation Continued In 2025 JAN 01 Registered Address: 191 ORDZE AVE, SHERWOOD PARK ALBERTA, T8B1M6. No: 2026732483.
5982673249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026732491.
5992673250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 30 RED EMBERS CRES NE, CALGARY ALBERTA, T3N0R5. No: 2026732509.
6002673252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700, 10220-103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026732525.
6012673267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026732673.
6022673275 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 118 SANDSTONE CRES SE, AIRDRIE ALBERTA, T4B1T6. No: 2026732756.
6032673298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 138 SPRINGWOOD WAY, SPRUCE GROVE ALBERTA, T7X0S7. No: 2026732988.
6042673301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 117 5 AVE S, LETHBRIDGE ALBERTA, T1J0T7. No: 2026733010.
6052673309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 86 AURORA HEIGHTS BLVD, BLACKFALDS ALBERTA, T4M0M6. No: 2026733093.
6062673331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: UNIT 83, 99 CHRISTIE POINT SW, CALGARY ALBERTA, T3H3K8. No: 2026733317.
6072673334 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 38413 RGE RD 24-5, LACOMBE COUNTY ALBERTA, T0C0Y0. No: 2026733341.
6082673340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 300 SADDLEBACK RD NW, EDMONTON ALBERTA, T6J4R7. No: 2026733408.
6092673342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 50 CORNER MEADOWS GARDENS NE, CALGARY ALBERTA, T3N1Y3. No: 2026733424.
6102673345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 12267 168 AVE NW, EDMONTON ALBERTA, T5X0J1. No: 2026733457.
6112673349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 4000-421 7 AVE SW, CALGARY ALBERTA, T2P4K9. No: 2026733499.
6122673358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 408-4350 SETON DR SE, CALGARY ALBERTA, T3M3B1. No: 2026733580.
6132673365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 4028 3 ST NW, EDMONTON ALBERTA, T6T2E8. No: 2026733655.
6142673369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 4531 26 AVE SW, CALGARY ALBERTA, T3E0P8. No: 2026733697.
6152673371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026733713.
6162673372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026733721.
6172673373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026733739.
6182673374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026733747.
6192673375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026733754.
6202673392 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9415 PEAR CRES SW, EDMONTON ALBERTA, T6X2Z4. No: 2026733929.
6212673400 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 7 CHEYANNE MEADOWS WAY, NW, CALGARY ALBERTA, T3R1B6. No: 2026734000.
6222673401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12407 JASPER AVE NW, EDMONTON ALBERTA, T5N3K9. No: 2026734018.
6232673403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 122 - 20 WESTWIND DRIVE, SPRUCE GROVE ALBERTA, T7X0Y5. No: 2026734034.
6242673410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12407 JASPER AVE NW, EDMONTON ALBERTA, T5N3K9. No: 2026734109.
6252673411 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 8 CALEDONIA CRT, LEDUC ALBERTA, T9E0S9. No: 2026734117.
6262673412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12407 JASPER AVE NW, EDMONTON ALBERTA, T5N3K9. No: 2026734125.
6272673413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 2229 DONAGHEY WAY SW, EDMONTON ALBERTA, T6W5G1. No: 2026734133.
6282673419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12407 JASPER AVE NW, EDMONTON ALBERTA, T5N3K9. No: 2026734190.
6292673423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12407 JASPER AVE NW, EDMONTON ALBERTA, T5N3K9. No: 2026734232.
6302673429 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 27 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026734299.
6312673449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2026734497.
6322673454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 21108B TOWNSHIP 461 No: 2026734547.
6332673456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 5928 148 AVE NW, EDMONTON ALBERTA, T5A1T9. No: 2026734562.
6342673457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2026734570.
6352673459 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 27 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026734596.
6362673461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1157 BARNES WAY SW, EDMONTON ALBERTA, T6W1J4. No: 2026734612.
6372673462 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 27 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026734620.
6382673473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: W 1/2, S.E. 1/4 26-56-24-W4TH No: 2026734737.
6392673475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026734752.
6402673478 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 102070 H10 HWY 864 No: 2026734786.
6412673479 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 30 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026734794.
6422673498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 9904 100 AVE, GRANDE PRAIRIE ALBERTA, T8V0T9. No: 2026734984.
6432673516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026735163.
6442673520 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1620 14 ST NW, EDMONTON ALBERTA, T6T2N7. No: 2026735205.
6452673528 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 250 REDSTONE DRIVE NORTHEAST, CALGARY ALBERTA, T3N0N3. No: 2026735288.
6462673534 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 302-214 SHERWOOD SQ NW, CALGARY ALBERTA, T3R1T6. No: 2026735346.
6472673543 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 136 DUNDEE CRES, PENHOLD ALBERTA, T0M1R0. No: 2026735437.
6482673549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 3111-39 VAN SLYKE WAY, RED DEER ALBERTA, T4R0S3. No: 2026735494.
6492673555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 14 WEST TERRACE DR, COCHRANE ALBERTA, T4C1R4. No: 2026735551.
6502673558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 11427 82 ST NW, EDMONTON ALBERTA, T5B2V5. No: 2026735585.
6512673559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12 HERITAGE RISE, COCHRANE ALBERTA, T4C2R4. No: 2026735593.
6522673574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 5032 BARRON DR NW, CALGARY ALBERTA, T2L1T6. No: 2026735742.
6532673581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026735817.
6542673584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026735841.
6552673593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 115 REDSTONE GDNS NE, CALGARY ALBERTA, T3N0J7. No: 2026735932.
6562673600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 954 BLACKMUD CREEK CRESCENT SW, EDMONTON ALBERTA, T6W1J3. No: 2026736005.
6572673604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026736047.
6582673608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026736088.
6592673609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026736096.
6602673611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: #2700, 10220 103 AVENUE, NW, EDMONTON ALBERTA, T5J0K4. No: 2026736112.
6612673614 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 55 SOUTH SHORE RD, CHESTERMERE ALBERTA, T1X2Y4. No: 2026736146.
6622673616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 202B-9503 112 AVE, CLAIRMONT ALBERTA, T8X5C8. No: 2026736161.
6632673623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 44 WATERSTONE CRES SE, AIRDRIE ALBERTA, T4B2E5. No: 2026736237.
6642673632 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 17510 13 AVE SW, EDMONTON ALBERTA, T6W2J8. No: 2026736328.
6652673635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 615-5204 DALTON DR NW, CALGARY ALBERTA, T3A3H1. No: 2026736351.
6662673636 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 159 REDSTONE HTS NE, CALGARY ALBERTA, T3N0T9. No: 2026736369.
6672673640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 126-41 SUMMERWOOD BLVD, SHERWOOD PARK ALBERTA, T8H0C8. No: 2026736401.
6682673649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 66 CHAPALA GROVE SE, CALGARY ALBERTA, T2X3V5. No: 2026736492.
6692673652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 112 3RD AVE SW, HIGH RIVER ALBERTA, T1V1M5. No: 2026736526.
6702673654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026736542.
6712673665 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 2640 24 ST SW, CALGARY ALBERTA, T2T5H9. No: 2026736658.
6722673671 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 10011B 106 ST, MORINVILLE ALBERTA, T8R1A3. No: 2026736716.
6732673679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 239 MAGNOLIA DR SE, CALGARY ALBERTA, T3M3S6. No: 2026736799.
6742673706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 309-17303 69 AVE NW, EDMONTON ALBERTA, T5T3S4. No: 2026737060.
6752673708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 8003 FAIRMOUNT DR SE, CALGARY ALBERTA, T2H0Y2. No: 2026737086.
6762673711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 368 REDSTONE DR NE, CALGARY ALBERTA, T3N0R1. No: 2026737110.
6772673712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 8003 FAIRMOUNT DR SE, CALGARY ALBERTA, T2H0Y2. No: 2026737128.
6782673713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 8003 FAIRMOUNT DR SE, CALGARY ALBERTA, T2H0Y2. No: 2026737136.
6792673716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 3235 13 AVE NW, EDMONTON ALBERTA, T6T0Z4. No: 2026737169.
6802673731 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 1363 SUNWOOD RD SE, CALGARY ALBERTA, T2X2V8. No: 2026737318.
6812673732 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 625 REVELL WYN NW, EDMONTON ALBERTA, T6R2H9. No: 2026737326.
6822673744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 902 DRURY AVE NE, CALGARY ALBERTA, T2E0M2. No: 2026737441.
6832673745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 902 DRURY AVE NE, CALGARY ALBERTA, T2E0M2. No: 2026737458.
6842673746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 84 SADDLECREST LINK NE, CALGARY ALBERTA, T3J0Z3. No: 2026737466.
6852673749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 2135 50 AVE SW, CALGARY ALBERTA, T2T2W5. No: 2026737490.
6862673750 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 3810 19 ST SW, CALGARY ALBERTA, T2T4X7. No: 2026737508.
6872673754 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 4 GRAND MEADOW CRES NW, EDMONTON ALBERTA, T6L1A2. No: 2026737540.
6882673755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 1107 162 ST SW, EDMONTON ALBERTA, T6W2L1. No: 2026737557.
6892673760 ALBERTA LTD. Numbered Alberta Corporation Continued In 2024 DEC 30 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026737607.
6902673769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 100-10230 142 ST NW, EDMONTON ALBERTA, T5N3Y6. No: 2026737698.
6912673770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 109-53129 RANGE ROAD 14, PARKLAND COUNTY ALBERTA, T7Y2T3. No: 2026737706.
6922673777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3233 55 AVE, RED DEER ALBERTA, T4N5L3. No: 2026737771.
6932673782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 76 CITYSIDE MANOR NE, CALGARY ALBERTA, T3N1H7. No: 2026737821.
6942673783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 112 WAYGOOD RD NW, EDMONTON ALBERTA, T5T5M2. No: 2026737839.
6952673791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2550 MISTASSINIY RD, WABASCA ALBERTA, T0G2K0. No: 2026737912.
6962673801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4465 32A ST NW, EDMONTON ALBERTA, T6T1E8. No: 2026738019.
6972673814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 102 7 AVE EAST, BOW ISLAND ALBERTA, T0K0G0. No: 2026738142.
6982673817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 117 DOUGLAS GLEN CRT SE, CALGARY ALBERTA, T2Z2M8. No: 2026738175.
6992673818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2717 MILES PL SW, EDMONTON ALBERTA, T6W0B3. No: 2026738183.
7002673822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: COMP 27 SITE 1 RR 2, SUNDRE ALBERTA, T0M1X0. No: 2026738225.
7012673835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 17-16728 115 ST NW, EDMONTON ALBERTA, T5X6G6. No: 2026738357.
7022673839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2907-221 6 AVE SE, CALGARY ALBERTA, T2G4Z9. No: 2026738399.
7032673847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1401 ALDRICH LANE, CARSTAIRS ALBERTA, T0M0N0. No: 2026738472.
7042673849 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6015 92A AVE NW, EDMONTON ALBERTA, T6B0T3. No: 2026738498.
7052673852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026738522.
7062673853 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 730 51 AVE SW, CALGARY ALBERTA, T2V0A7. No: 2026738530.
7072673858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026738589.
7082673860 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3400 - 10180 103 ST NW, EDMONTON ALBERTA, T5J0L1. No: 2026738605.
7092673861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026738613.
7102673863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026738639.
7112673866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9602 99A ST NW, EDMONTON ALBERTA, T6E3W8. No: 2026738662.
7122673879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026738795.
7132673882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 222 WOLF WILLOW CRES NW, EDMONTON ALBERTA, T5T1T2. No: 2026738829.
7142673883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2526 16A AVE NW, EDMONTON ALBERTA, T6T2H6. No: 2026738837.
7152673887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 222 WOLF WILLOW CRES NW, EDMONTON ALBERTA, T5T1T2. No: 2026738878.
7162673888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026738886.
7172673891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026738910.
7182673897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026738977.
7192673903 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 134-51107 RANGE ROAD 221, SHERWOOD PARK ALBERTA, T8E1G8. No: 2026739033.
7202673909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 210, 2020 4 STREET SW, CALGARY ALBERTA, T2S1W3. No: 2026739090.
7212673910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 210, 2020 4 STREET SW, CALGARY ALBERTA, T2S1W3. No: 2026739108.
7222673913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 143 KINNIBURGH RD, CHESTERMERE ALBERTA, T1X0T8. No: 2026739132.
7232673916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026739165.
7242673921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2900 10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2026739215.
7252673924 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 201A MACEWAN PARK VIEW NW, CALGARY ALBERTA, T3K4K3. No: 2026739249.
7262673928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3545 WATSON PT SW, EDMONTON ALBERTA, T6W2L2. No: 2026739280.
7272673929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 158 AMBLEHURST WAY NW, CALGARY ALBERTA, T3P2A1. No: 2026739298.
7282673932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 53029 RANGE ROAD 220, ARDROSSAN ALBERTA, T8E2C8. No: 2026739322.
7292673935 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 222 BERWICK DR NW, CALGARY ALBERTA, T3K1P5. No: 2026739355.
7302673937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739371.
7312673941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739413.
7322673948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739488.
7332673950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 27 RODEO DR, CALGARY ALBERTA, T3Z3B7. No: 2026739504.
7342673956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739561.
7352673959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739595.
7362673961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026739611.
7372673963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 50 ROYAL BIRCH HILL NW, CALGARY ALBERTA, T3G5X7. No: 2026739637.
7382673965 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9768 170ST NW SUITE 491, EDMONTON ALBERTA, T5T5L4. No: 2026739652.
7392673978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739785.
7402673980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739801.
7412673987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739876.
7422673988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739884.
7432673995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 28 FALMERE WAY NE, CALGARY ALBERTA, T3J2Z1. No: 2026739959.
7442673997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2900 10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2026739975.
7452673998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026739983.
7462674006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026740064.
7472674013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026740130.
7482674018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026740189.
7492674022 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 269 BRIDLEMEADOWS COMMON SW, CALGARY ALBERTA, T2Y4V4. No: 2026740221.
7502674023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026740239.
7512674027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740270.
7522674030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026740304.
7532674031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026740312.
7542674032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 299 JARVIS GLEN COURT, SYLVAN LAKE ALBERTA, T4S1R8. No: 2026740320.
7552674033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026740338.
7562674039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740395.
7572674041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 160-2810 BREMNER AVE, RED DEER ALBERTA, T4R1M9. No: 2026740411.
7582674043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740437.
7592674045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740452.
7602674051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 215-3711 WHITELAW LANE NW, EDMONTON ALBERTA, T6W2C3. No: 2026740510.
7612674052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740528.
7622674055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805-106A STREET, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026740551.
7632674057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 379 DOUGLAS WOODS DR SE, CALGARY ALBERTA, T2Z2H1. No: 2026740577.
7642674073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 103 5101 48 ST, STONY PLAIN ALBERTA, T7Z1C3. No: 2026740734.
7652674076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026740767.
7662674077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 154 ROSERY DR NW, CALGARY ALBERTA, T2K1L7. No: 2026740775.
7672674092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 100-800 5 AVE SW, CALGARY ALBERTA, T2P0N3. No: 2026740924.
7682674100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 20607 49 AVE NW, EDMONTON ALBERTA, T6M0C4. No: 2026741005.
7692674103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3975 17 AVE SW, CALGARY ALBERTA, T3E0C3. No: 2026741039.
7702674108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6920 76 AVE NW, EDMONTON ALBERTA, T6B2R2. No: 2026741088.
7712674109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 114-1540 NORTHMOUNT DR NW, CALGARY ALBERTA, T2L0G6. No: 2026741096.
7722674116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026741161.
7732674121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026741211.
7742674122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 326 ALPINE AVE SW, CALGARY ALBERTA, T2Y0R9. No: 2026741229.
7752674128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 30 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026741286.
7762674132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 924 MIDTOWN AVE SW, AIRDRIE ALBERTA, T4B4V8. No: 2026741328.
7772674149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026741492.
7782674159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026741591.
7792674164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026741641.
7802674169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026741690.
7812674176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026741765.
7822674180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026741807.
7832674182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5727 40 AVE, WETASKIWIN ALBERTA, T9A2Z1. No: 2026741823.
7842674201 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 82 SILVERADO SADDLE CRES SW, CALGARY ALBERTA, T2X0H6. No: 2026742011.
7852674202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2026742029.
7862674204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026742045.
7872674207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026742078.
7882674208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1748 19 ST NW, EDMONTON ALBERTA, T6T2N1. No: 2026742086.
7892674209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026742094.
7902674213 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1414 CALGARY TRAIL SW, EDMONTON ALBERTA, T6W1A1. No: 2026742136.
7912674218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026742185.
7922674226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026742268.
7932674232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742326.
7942674233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026742334.
7952674234 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 217, 10106 111 AVENUE NW, EDMONTON ALBERTA, T5G0B4. No: 2026742342.
7962674236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026742367.
7972674242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 57 ASTER PL, SHERWOOD PARK ALBERTA, T8H1N5. No: 2026742425.
7982674247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026742474.
7992674249 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 331 SETON RD, CALGARY ALBERTA, T3M3K4. No: 2026742490.
8002674250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 242 AUBURN BAY BLVD SE, CALGARY ALBERTA, T3M0A6. No: 2026742508.
8012674252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742524.
8022674265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742656.
8032674270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742706.
8042674274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742748.
8052674275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2026742755.
8062674281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2026742813.
8072674282 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1427 150 AVE NW, EDMONTON ALBERTA, T5Y3R5. No: 2026742821.
8082674284 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026742847.
8092674286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9805 106A ST, GRANDE PRAIRIE ALBERTA, T8V8E9. No: 2026742862.
8102674289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 524 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J0M3. No: 2026742896.
8112674303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: RR 1, PICKARDVILLE ALBERTA, T0G1W0. No: 2026743035.
8122674305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026743050.
8132674312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026743126.
8142674316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 18 ASPEN STONE RD SW, CALGARY ALBERTA, T3H5Y5. No: 2026743167.
8152674318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-1331 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G0K3. No: 2026743183.
8162674319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2927 16 ST NW, EDMONTON ALBERTA, T6T0V6. No: 2026743191.
8172674321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 100, 4838 RICHARD ROAD S.W., CALGARY ALBERTA, T3E6L1. No: 2026743217.
8182674325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-1331 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G0K3. No: 2026743258.
8192674328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-1331 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G0K3. No: 2026743282.
8202674329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026743290.
8212674330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-1331 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G0K3. No: 2026743308.
8222674331 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 105-200 COUNTRY HILLS LANDNG NW, CALGARY ALBERTA, T3K5P3. No: 2026743316.
8232674337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 3359 14 AVE NW, EDMONTON ALBERTA, T6T0X3. No: 2026743373.
8242674339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 600-1331 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G0K3. No: 2026743399.
8252674349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026743498.
8262674356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 113049 TWP RD 592, WHITECOURT ALBERTA, T7S1N9. No: 2026743563.
8272674360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026743605.
8282674362 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 464 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J4S8. No: 2026743621.
8292674369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026743696.
8302674373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5109 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2026743738.
8312674386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4-2215 24 ST NW, EDMONTON ALBERTA, T6T1A6. No: 2026743860.
8322674389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G5K1. No: 2026743894.
8332674390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G5K1. No: 2026743902.
8342674391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 102 ROYAL BIRCH RISE NW, CALGARY ALBERTA, T3G5K1. No: 2026743910.
8352674401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 151 VANCOUVER CRES, RED DEER ALBERTA, T4R0P2. No: 2026744017.
8362674416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2411 32 AVE NW, EDMONTON ALBERTA, T6T1Z7. No: 2026744165.
8372674423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 68 BRIDLEGLEN RD SW, CALGARY ALBERTA, T2Y3X5. No: 2026744231.
8382674430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 122-4909 17 AVE SE, CALGARY ALBERTA, T2A0V5. No: 2026744306.
8392674434 ALBERTA INC. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 73-53217 RANGE ROAD 263, SPRUCE GROVE ALBERTA, T7X3G2. No: 2026744348.
8402674439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 10317 ROYAL OAKS DR, GRANDE PRAIRIE ALBERTA, T8V2R1. No: 2026744397.
8412713211 ONTARIO INC. Other Prov/Territory Corps Registered 2024 DEC 31 Registered Address: 5823 PELTIER CLOSE, EDMONTON ALBERTA, T4X2Y1. No: 2126744446.
8422776148 ONTARIO INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 1119 - 20 DAWSON WHARF MOUNT, CHESTERMERE ALBERTA, T1X2Z5. No: 2126721501.
8432A EXPRESS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4212 49 STREET NE, CALGARY ALBERTA, T1Y2Z3. No: 2026720009.
8442M LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026738456.
8453006271 CANADA INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 15 COUGAR RIDGE LANDING S.W., SUITE 310, CALGARY ALBERTA, T3H6C3. No: 2126726021.
846360DEGREE FINANCIAL INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 3634 CLAXTON PL SW, EDMONTON ALBERTA, T6W2K8. No: 2126741111.
8473DEES REAL ESTATE INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1308 ERKER CRES NW, EDMONTON ALBERTA, T6M1J3. No: 2026743944.
8484030 TS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4030 8ST SE, CALGARY ALBERTA, T2G3A7. No: 2026726667.
849404 FOUND IT INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 119 CARRINGVUE DR NW, CALGARY ALBERTA, T3P0W5. No: 2026731048.
850406 FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5401A 50 AVE, TABER ALBERTA, T1G1V2. No: 2026727012.
8514570685 NOVA SCOTIA LTD. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 10185 107 STREET NW, EDMONTON ALBERTA, T5J1J5. No: 2126715164.
852537 CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 151 HIDDEN GREEN NW, CALGARY ALBERTA, T3A5K6. No: 2026717872.
85357 & SONS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 702-7TH STREET, BEAVERLODGE ALBERTA, T0H0C0. No: 2026741369.
8545AA BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 113-1740 9 ST NW, CALGARY ALBERTA, T2M4Z5. No: 2026736955.
8555POINT5 CORPORATION Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 218-11804 ABBOTTSFIELD RD NW, EDMONTON ALBERTA, T5W3T6. No: 2026731329.
8566FU SOLUTIONS INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 73 SASKATCHEWAN AVE, DEVON ALBERTA, T9G1E5. No: 2026710349.
857780 CLEANERS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 22346 TOWNSHIP ROAD 522, SHERWOOD PARK ALBERTA, T8C1G3. No: 2026735395.
8587P CAPITAL ULC Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026671145.
8598502226 CANADA INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 1015 150 AVE NW, EDMONTON ALBERTA, T5Y4C1. No: 2126739917.
8609 NINE 9 INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5106 50 AVE, BEAUMONT ALBERTA, T4X1E3. No: 2026726337.
86192 HARTFORD LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 601 - 1701 CENTRE STREET NW, CALGARY ALBERTA, T2E7Y2. No: 2026743829.
862A & K FAMILY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 436-3315 JAMES MOWATT TRAIL SW, EDMONTON ALBERTA, T6W3L9. No: 2026712931.
863A BOUFFARD-NESBITT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 17 Registered Address: 4000-421 7 AVE SW, CALGARY ALBERTA, T2P4K9. No: 2026716288.
864A KAY PAINTERS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 216-7923 CORONET RD NW, EDMONTON ALBERTA, T6E4N7. No: 2026713038.
865A STAR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 57 SKYVIEW POINT COMMON NE, CALGARY ALBERTA, T3N0H1. No: 2026725800.
866A STAR HEAVY DUTY REPAIR LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 68 CORNERBROOK COMMON NE, CALGARY ALBERTA, T3N1M1. No: 2026708293.
867A VISION ALPHA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 155 WEBER CLOSE NW, EDMONTON ALBERTA, T6M0L4. No: 2026734851.
868A&M WASSENAAR FARMING LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L1K1. No: 2026689576.
869A-1 HOME CARE LIMITED Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 97 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K5R9. No: 2026736278.
870A-1 MACHINE & WELDING (1986) LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 2100, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J3R8. No: 2126713706.
871A-BOMB ENTERPRISES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 415 MOUNTAIN PARK DRIVE SE, CALGARY ALBERTA, T2Z2N9. No: 2026730511.
872A-SQUARED STUDIO LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026710018.
873A. I. MOURAD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2025 JAN 01 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026742441.
874A. ROBERTSON PROFESSIONAL CHIROPRACTOR CORPORATION Chiropractic Professional Corporation Incorporated 2024 DEC 17 Registered Address: 110-130 BROADWAY BLVD, SHERWOOD PARK ALBERTA, T8H2A3. No: 2026715173.
875A.K. CONTRACTING (2025) LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 420 51ST AVE SE, CALGARY ALBERTA, T2H0M7. No: 2026722542.
876A.M. VENTURE CAPITAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026711123.
877A1-SHINE CLEANING INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 36 CITYSCAPE CRES NE, CALGARY ALBERTA, T3N0S6. No: 2026714275.
878AADYA VC CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11 MOBERG CLOSE, LEDUC ALBERTA, T9E1E5. No: 2026706453.
879AAEENA THERAPY AND MENTAL HEALTH CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 527 15 AVENUE SW, 224, CALGARY ALBERTA, T2R1R5. No: 2026743142.
880AARON AREFE CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1516 15 AVE N, LETHBRIDGE ALBERTA, T1H1W3. No: 2026736021.
881ABACUS CONSULTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 7046 23 AVE SW, EDMONTON ALBERTA, T6X1Z1. No: 2026735429.
882ABDU ABOUGHOUSHE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 16 Registered Address: 13028 158 AVE NW, EDMONTON ALBERTA, T6V1C2. No: 2026709044.
883ABERDARE DELIGHT CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 24 PANAMOUNT LANE NW, CALGARY ALBERTA, T3K5Y3. No: 2026709176.
884ABESHA TRADING INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 3450 17 AVE SE, CALGARY ALBERTA, T2A0R4. No: 2026736567.
885ABIGAILHUBERT PROJECT DEVELOPMENT SERVICES CORPORATION Federal Corporation Registered 2024 DEC 28 Registered Address: 22 SUNDOWN CLOSE, COCHRANE ALBERTA, T4C1E6. No: 2126736947.
886ABOVE THE BAR ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 25 HUNTINGTON CRES, SPRUCE GROVE ALBERTA, T7X4K6. No: 2026739082.
887ACADIAN ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 10119 104 AVE., PEACE RIVER ALBERTA, T8S1K7. No: 2026724381.
888ACE ENERGY GROUP (CANADA) LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026710257.
889ACE HOUSING CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 104-8709 118 ST NW, EDMONTON ALBERTA, T6G2B9. No: 2026744637.
890ACER RENTAL PROPRETIES LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 9322 JASPER AVENUE, EDMONTON ALBERTA, T5H3T5. No: 2026719621.
891ACM HOSPITALITY LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026717195.
892ACTION STONE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 210, 917 - 9 AVENUE SE, CALGARY ALBERTA, T2G0S5. No: 2026720504.
893ADAM VA LTD. Named Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 336-11505 ELLERSLIE RD SW, EDMONTON ALBERTA, T6W2A9. No: 2026662474.
894ADAPT NEURO LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5050 RIVER'S EDGE WAY NW, EDMONTON ALBERTA, T6M1P8. No: 2026744678.
895ADAPTIVE PEAKS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1050 COUGAR CREEK UNIT 4, CANMORE ALBERTA, T1W1A5. No: 2026730388.
896ADDIA VENTURES INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4104 17 ST SW, CALGARY ALBERTA, T2T4P6. No: 2026727400.
897ADL MACKINNON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 30 Registered Address: 645 COOPERS CRES SW, AIRDRIE ALBERTA, T4B0X5. No: 2026738597.
898ADRIANA DA SILVA BELLINI PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026665535.
899ADVANTAGE CLINIC CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1400-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026713871.
900ADWIG FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026717906.
901AEGIR INSIGHTS CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 525 - 8TH AVE SW, 43 FLOOR, CALGARY ALBERTA, T2P1G1. No: 2026729141.
902AEY INDUSTRIAL LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 647 52 AVE W, CLARESHOLM ALBERTA, T0L0T0. No: 2026729885.
903AFGHAN CANADIAN SOCIETY LETHBRIDGE Alberta Society Incorporated 2024 NOV 28 Registered Address: 1216 LAKEWOOD RD SOUTH, LETHBRIDGE ALBERTA, T1K3E1. No: 5026712009.
904AFRICAN ESSENCE LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 10707 107 AVE NW, EDMONTON ALBERTA, T5H0W6. No: 2026742318.
905AFTRLIFE INC. Federal Corporation Registered 2025 JAN 01 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2126719711.
906AFWCL INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026732905.
907AHR MOTORSPORTS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1922 TANNER WYND NW, EDMONTON ALBERTA, T6R2S5. No: 2026713541.
908AI PAINTING AND RENOVATION INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 206-2903 RABBIT HILL RD NW, EDMONTON ALBERTA, T6R3A3. No: 2026731881.
909AI-SIGHT CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 233 PANTEGO RD NW, CALGARY ALBERTA, T3K0B9. No: 2026715439.
910AIDE DIGITAL HEALTH SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1507-10883 SASKATCHEWAN DR NW, EDMONTON ALBERTA, T6E4S6. No: 2026724266.
911AIM2HEAL PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 12, 119 FIRST AVENUE, SPRUCE GROVE ALBERTA, T7X2H4. No: 2026720520.
912AIMQC INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 1100-225 6 AVE SW BROOKFIELD PLACE, CALGARY ALBERTA, T2P1N2. No: 2126718192.
913AIRDRIE INVENTMENT MANAGEMENT INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 810 CANOE GREEN SW, AIRDRIE ALBERTA, T4B3K6. No: 2026725453.
914AITUAJE AIZENOBIE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 28 Registered Address: 181 LUCAS BLVD NW, CALGARY ALBERTA, T3P1N1. No: 2026737284.
915AKASH BHULLAR REAL ESTATE CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 51 TARINGTON CLOSE NE, CALGARY ALBERTA, T3J3Z1. No: 2026714291.
916AKONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6009 187 ST NW, EDMONTON ALBERTA, T6M2B4. No: 2026735627.
917AL-GHARS FOODS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 110-129 LEVA AVE, RED DEER COUNTY ALBERTA, T4E1B2. No: 2026710562.
918ALABA AND BEYOND MARKET INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 605 14 ST S, LETHBRIDGE ALBERTA, T1J2Y2. No: 2026713228.
919ALAGA VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 103 APPLESTONE PK SE, CALGARY ALBERTA, T2A7W1. No: 2026728416.
920ALBERTA ECONOMIC EMBASSY INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 228 3RD AVE. S.E., HIGH RIVER ALBERTA, T1V1H5. No: 2026723946.
921ALBERTA ENGINEERING & SERVICES CORPORATION Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 62 MAHOGANY COVE SE, CALGARY ALBERTA, T3M2S5. No: 2026736260.
922ALBERTA LOUVER INSPECTIONS AND REPAIRS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: PO BOX 162, BASSANO ALBERTA, T0J0B0. No: 2026719571.
923ALBERTA MULTI CULTURAL ARTS ASSOCIATION Alberta Society Incorporated 2024 DEC 20 Registered Address: 204-3250 28 ST SW, CALGARY ALBERTA, T3E2J6. No: 5026723675.
924ALBERTA SPRING RINGETTE CLUB Alberta Society Incorporated 2024 DEC 16 Registered Address: 169-52252 RANGE ROAD 215, SHERWOOD PARK ALBERTA, T8E1B7. No: 5026710433.
925ALCHEMY ARTIST LOFT CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 46 KANTEN CLOSE, RED DEER ALBERTA, T4P4E6. No: 2026707782.
926ALEX O. DAVID PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 30 Registered Address: 422 6 ST SE, MEDICINE HAT ALBERTA, T1A1H5. No: 2026738449.
927ALEXANDER INFINITE INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 73 HOLLAND ST NW, CALGARY ALBERTA, T2K2E7. No: 2026737334.
928ALEXANDRA E. QUINTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 18 Registered Address: 87 2 AVE WEST, CARDSTON ALBERTA, T0K0K0. No: 2026712212.
929ALICIA KASSIAN HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026704938.
930ALINP CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 207 EVANSCREST WAY NW, CALGARY ALBERTA, T3P0S2. No: 2026731352.
931ALL IN ONE CPA PROF. CORP. Federal Corporation Registered 2024 DEC 17 Registered Address: 218 VALLEY RIDGE GREEN NW, CALGARY ALBERTA, T3B5L6. No: 2126714621.
932ALL TIME GOLDEN HORIZON MARKETING CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3012 HIDDEN RANCH WAY NW, CALGARY ALBERTA, T3A6C7. No: 2026732160.
933ALLCLAD SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 37444A RANGE ROAD 270, RED DEER COUNTY ALBERTA, T4E1K9. No: 2026722211.
934ALLURE & ALCHEMY BEAUTY CLINIC INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 11313 62 AVE, GRANDE PRAIRIE ALBERTA, T8W0L3. No: 2026714705.
935ALMOR RENO LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4314 6A AVE SE, CALGARY ALBERTA, T2A3A9. No: 2026730669.
936ALPHA AUTO HUB LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 307 LYNNOVER PL SE, CALGARY ALBERTA, T2C1L6. No: 2026695854.
937ALPHAPRO SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 193 EVANSMEADE CIR NW, CALGARY ALBERTA, T3P1B6. No: 2026736385.
938ALTAL BARBERSHOP LTD. Federal Corporation Registered 2024 DEC 24 Registered Address: 15123 45 AVE NW, EDMONTON ALBERTA, T6H5K8. No: 2126732680.
939ALTITUDE HOLDINGS INC. Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026723409.
940ALWAYS FINDING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 8 RALSTON PL, SYLVAN LAKE ALBERTA, T4S0C1. No: 2026718557.
941AM LUXE INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 263 SETON ROAD SE, CALGARY ALBERTA, T3M3J9. No: 2026719217.
942AMARA WHOLENESS PHARMACY INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 356-100 ANDERSON RD SE, CALGARY ALBERTA, T2J3V1. No: 2026719084.
943AMBIENTSYNC CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 506 CLYDESDALE WAY, COCHRANE ALBERTA, T4C3B5. No: 2026731154.
944AMELIA CANADA INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2126722178.
945AMETHYST AMBASSADOR AGENCY INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 6624 18A ST SE, CALGARY ALBERTA, T2C0N5. No: 2026736641.
946AMH X SABI HEALTH GP LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026714077.
947AMZIP PHARMA LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2036 PRICE LANDNG SW, EDMONTON ALBERTA, T6W3P8. No: 2026723615.
948ANCHOR E LAND AND CATTLE CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 303 6501-51 STREET, OLDS ALBERTA, T4H1Y6. No: 2026724647.
949ANDES AG CANADA, INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 3400-350 7 AVE SW, CALGARY ALBERTA, T2P3N9. No: 2026717385.
950ANDREW FANDRY FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 104, 331 - 3 AVENUE, STRATHMORE ALBERTA, T1P1T5. No: 2026728911.
951ANI HANDCRAFTED INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 15005 1 ST NW, CALGARY ALBERTA, T3P1R6. No: 2026716221.
952ANNA SEDLAKOVA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1250-639 5 AVE SW, CALGARY ALBERTA, T2P0M9. No: 2026737805.
953ANNFER DEV STUDIO LTD. Federal Corporation Registered 2024 DEC 17 Registered Address: 1804-1100 8 AVE SW, CALGARY ALBERTA, T2P3T9. No: 2126714431.
954ANS VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1536 GRAYDON HILL POINT SW, EDMONTON ALBERTA, T6W3C7. No: 2026741393.
955ANTHRO AV LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 3507 35 AVE SW, CALGARY ALBERTA, T3E1A2. No: 2026737300.
956ANTMORE EXTERIOR LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 213 SPRING CREEK GATE, CANMORE ALBERTA, T1W2G2. No: 2026736773.
957ANURAJ ESTATES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4103-302 SKYVIEW RANCH DR NE, CALGARY ALBERTA, T3N0P5. No: 2026742359.
958AP ECOMM LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1306 PLUM LINK SW, EDMONTON ALBERTA, T6X2W9. No: 2026714812.
959APEX DYNASTY INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 92 TEMPLEVALE WAY NE, CALGARY ALBERTA, T1Y4V2. No: 2026744009.
960APEX EVOLUTION CORPORATION Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 600-4911 51 ST, RED DEER ALBERTA, T4N6V4. No: 2026717518.
961APEXIFY CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1400-717 7 AVE SW, CALGARY ALBERTA, T2P0Z3. No: 2026718037.
962APS MACHINING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: UNIT 102 - 83 QUEENS DRIVE, RED DEER ALBERTA, T4P0R8. No: 2026742870.
963AQUAHEAT SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 6131 18 AVE SW, EDMONTON ALBERTA, T6X0W2. No: 2026713012.
964AR CONSTRUCTION AND SUPPLIES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 32 FALWORTH PL NE, CALGARY ALBERTA, T3J1G1. No: 2026719589.
965ARCHANA SHARMA KRISHAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 30 Registered Address: 243236 RANGE ROAD 281, ROCKY VIEW COUNTY ALBERTA, T1X2C3. No: 2026712824.
966ARCNOTION LABS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1450-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2026738274.
967ARCTIC FOX FINANCIAL INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1200-1015 4 ST SW, CALGARY ALBERTA, T2R1J4. No: 2026703658.
968ARDO MEDIA INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 500 4TH AVENUE SOUTH WEST, CALGARY ALBERTA, T2P2V6. No: 2026735403.
969ARMADA ENERGY CANADA HOLDING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6-563 HURRICANE DR, CALGARY ALBERTA, T3Z3S8. No: 2026740874.
970ARMOUR ARCHITECTURAL PRODUCTS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2700, 10220-103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026741799.
971ARNV TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 14514 115 AVE NW, EDMONTON ALBERTA, T5M3B9. No: 2026718920.
972ARROW OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 701 13221 TOWNSHIP RD. 680, LAC LA BICHE ALBERTA, T0A2C0. No: 2026730578.
973ARS GLOBAL DENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 2211-111 146 AVE SE, CALGARY ALBERTA, T2X1Z1. No: 2026734315.
974ARTEFACT AUCTIONS LTD. Federal Corporation Registered 2024 DEC 30 Registered Address: 12-2333 18 AVENUE NE, CALGARY ALBERTA, T2E8T6. No: 2126738059.
975ARTLIN ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4703 9 AVE, EDSON ALBERTA, T7E1E2. No: 2026717435.
976ASCENT STORIES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 375 CITADEL HILLS PL NW, CALGARY ALBERTA, T3G3X1. No: 2026742664.
977ASENSTEC INC. Federal Corporation Registered 2024 DEC 31 Registered Address: 65 SAGE BLUFF RISE NW, CALGARY ALBERTA, T3R1T4. No: 2126743349.
978ASPIRA INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2026739702.
979ASSET PROTECTION SERVICES DETAILING PRACTICE LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1450-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2026741534.
980ASV CALGARY TECHNOLOGY CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 315 EDGEBROOK RISE NW, CALGARY ALBERTA, T3A5J9. No: 2026737995.
981ATHLETES HANGAR LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026731337.
982ATLANTIC INTERNATIONAL TRANSLATORS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1610 23 AVE NW, CALGARY ALBERTA, T2M1V3. No: 2026725701.
983ATLAS CLOSETS AND GLASS INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 12020 142 ST NW, EDMONTON ALBERTA, T5L2G8. No: 2026727897.
984ATLAS GROUP OF COMPANIES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 22503 118B AVE NW, EDMONTON ALBERTA, T5S2C2. No: 2026723912.
985AURORA PRAIRIE POWER GP LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026719951.
986AVNEET DHILLON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 18 Registered Address: 220-4851 WESTWINDS DR NE, CALGARY ALBERTA, T3J4L4. No: 2026710471.
987AVON PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3261 CHERNOWSKI WAY SW, EDMONTON ALBERTA, T6W5H2. No: 2026716452.
988AWESOME NAILS & CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 9322 JASPER AVENUE, EDMONTON ALBERTA, T5H3T5. No: 2026728127.
989AYASH ELECTRIC & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 13240 108 ST NW, EDMONTON ALBERTA, T5E4X5. No: 2026738902.
990B&Y MECHANICAL INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 331 CARRINGVUE WAY NW, CALGARY ALBERTA, T3P1K9. No: 2026727442.
991B.N. NELSON INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026715884.
992BABA MANAGEMENT CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 637 DALHOUSIE CRES NW, EDMONTON ALBERTA, T6M2T4. No: 2026738696.
993BAL & KANG HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 40 PANATELLA PT NW, CALGARY ALBERTA, T3K0A9. No: 2026728358.
994BALJOT SINGH CHAHAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 16 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026711438.
995BANDA URBAN FIELD INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 307-204 17 ST E, BROOKS ALBERTA, T1R1R1. No: 2026717880.
996BANDIT OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 70004 TOWNSHIP ROAD 710, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T8W5C7. No: 2026727269.
997BANFF EXPLORER INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: PO BOX 1452, BANFF ALBERTA, T1L1B4. No: 2026738928.
998BBS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 101 AUBURN GLEN GDNS SE, CALGARY ALBERTA, T3M1P1. No: 2026736229.
999BEN NUTTALL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 17 Registered Address: #1700, 421, 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026715082.
1000BENALI SYNDICATE INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 15 SAGE CRES, SPRUCE GROVE ALBERTA, T7X4R1. No: 2026734265.
1001BENETEAU AGRI SERVICE (ALBERTA) INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2026713657.
1002BERTING OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2008 WESTERRA LOOP, STONY PLAIN ALBERTA, T7Z0H8. No: 2026721825.
1003BEST CONSTRUCTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1770 28 ST NW, EDMONTON ALBERTA, T6T0S7. No: 2026726006.
1004BEST HANDYMAN IN TOWN INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 15-100 ST LAURENT WAY, FORT MCMURRAY ALBERTA, T9K2R4. No: 2026733135.
1005BEULAH NOVARE GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 35 EVANSGLEN CIR NW, CALGARY ALBERTA, T3P0W7. No: 2026736963.
1006BEVO FARMS LTD. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126712864.
1007BEVO SUN HOLDINGS LTD. Other Prov/Territory Corps Registered 2024 DEC 20 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126724737.
1008BEYOND BROTHERHOOD FOUNDATION Federal Corporation Registered 2024 DEC 19 Registered Address: 12537 21 AVE, BLAIRMORE ALBERTA, T0K0E0. No: 5326717922.
1009BHB FRAMING AND ROOFING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 32 TARALAKE ST NE, CALGARY ALBERTA, T3J0J4. No: 2026735916.
1010BIC ADVISORY GROUP CORP. Named Alberta Corporation Incorporated 2024 DEC 26 Registered Address: 4012 17TH STREET SW, CALGARY ALBERTA, T2T4P4. No: 2026733838.
1011BIG LAKES ANIMAL CARE FACILITY SOCIETY Alberta Society Incorporated 2024 DEC 12 Registered Address: 5305 56 STREET, HIGH PRAIRIE ALBERTA, T0G1E0. No: 5026715473.
1012BIOWAVE FUS CORPORATION Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 38 AUBURN GLEN DR SE, CALGARY ALBERTA, T3M0R1. No: 2026714010.
1013BIRDESC SUPPLY INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 74 CREEKSIDE AVE SW, CALGARY ALBERTA, T2X4B1. No: 2026716932.
1014BITCOIN TREASURY CORPORATION Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026724985.
1015BITDEER ENERGY INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2026741583.
1016BJS FOODS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 19 TARALAKE MEWS NE, CALGARY ALBERTA, T3J0H9. No: 2026718516.
1017BL GEO-ROW SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5645 BUCKBOARD RD NW, CALGARY ALBERTA, T3A4R6. No: 2026727186.
1018BLACK ROSE BARBERSHOP INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 315-3333 8 ST SE, CALGARY ALBERTA, T2G3A4. No: 2026741658.
1019BLACK SHEEP VENTURES INC. Other Prov/Territory Corps Registered 2024 DEC 23 Registered Address: 100, 1501 1ST STREET SW, CALGARY ALBERTA, T2R0W1. No: 2126729397.
1020BLACK VENOM CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 9215 187 ST NW, EDMONTON ALBERTA, T5T1R8. No: 2026718540.
1021BLACKOUT INNOVATIONS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 201-12907 97 STREET NW, EDMONTON ALBERTA, T5E4C2. No: 2026715835.
1022BLACKOUT SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 11553 15 AVE, EDMONTON ALBERTA, T6J7C9. No: 2026713186.
1023BLACKSHALE OPERATING INC. Named Alberta Corporation Continued In 2024 DEC 31 Registered Address: 2720-308 4 AVE SW, CALGARY ALBERTA, T2P0H7. No: 2026729919.
1024BLACKSHALE RESOURCES INC. Named Alberta Corporation Continued In 2024 DEC 31 Registered Address: 2720-308 4 AVE SW, CALGARY ALBERTA, T2P0H7. No: 2026741187.
1025BLANK CANVAS FLORAL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 16 MOUNT ABERDEEN CIRCLE SE, CALGARY ALBERTA, T2Z3H1. No: 2026735239.
1026BLASHIFY GROUP LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 274092 60 ST E, FOOTHILLS ALBERTA, T1S3T2. No: 2026709598.
1027BLINKIN CORP. Federal Corporation Registered 2024 DEC 31 Registered Address: 223 CHELSEA PARK, CHESTERMERE ALBERTA, T1X2T3. No: 2126744511.
1028BLOOMING DESIGNS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 7808 HUNTERBURN HILL NW, CALGARY ALBERTA, T2K4S8. No: 2026715710.
1029BLUE ACRES FARM HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2610-10111 104 AVE NW, EDMONTON ALBERTA, T5J0J4. No: 2026725347.
1030BLUE ARROW LOGISTICS LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 815 WILDWOOD CRES NW, EDMONTON ALBERTA, T6T0M2. No: 2026728531.
1031BLUE MOON CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 1412 CORNERSTONE ST NE, CALGARY ALBERTA, T3N2L6. No: 2026733168.
1032BLUE MOON DAYCARE & OSC LTD. Named Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 3307 13 AVE NW, EDMONTON ALBERTA, T6T0Z4. No: 2026665568.
1033BLUE OAK YARD CARE LIMITED Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: RR 4 SITE 15 BOX 21, PONOKA ALBERTA, T4J1R4. No: 2026734240.
1034BLUE ROCK HOLDING CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 130-7070E FARRELL RD SE, CALGARY ALBERTA, T2H0T2. No: 2026731451.
1035BLUEBIRD PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1736 6 AVE NW, CALGARY ALBERTA, T2R1A6. No: 2026742193.
1036BLUFORCE INTEGRITY SOLUTIONS LTD. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126711882.
1037BMO PE INVESTMENTS GP ULC Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: SUITE 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2026711834.
1038BOLDUC INTERNATIONAL INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1450-10020 101A AVE NW, EDMONTON ALBERTA, T5J3G2. No: 2026718029.
1039BONNE HAVEN LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 205 SADDLECREST WAY NE, CALGARY ALBERTA, T3J5N1. No: 2026714648.
1040BONNETT'S ENERGY HOLDING LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026709267.
1041BOTSY VENTURES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 140 GREAT OAKS, SHERWOOD PARK ALBERTA, T8A0V8. No: 2026717989.
1042BRAR BROTHERS PAINTING LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 212 SADDLEBROOK CIR NE, CALGARY ALBERTA, T3J0K2. No: 2026711818.
1043BRARSTAR TRADES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 100 SKYVIEW SHORES MANOR NE, CALGARY ALBERTA, T3N0E8. No: 2026740445.
1044BRC TRUCK AND TRAILER REPAIR LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 3415-6118 80 AVE NE, CALGARY ALBERTA, T3J0S6. No: 2026742284.
1045BRENDIN GAUCHER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 30 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026737730.
1046BRENT MACDONALD PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 17 Registered Address: 1400-717 7 AVE SW, CALGARY ALBERTA, T2P0Z3. No: 2026713681.
1047BRICKWORKS CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 518 HAWKSIDE MEWS, CALGARY ALBERTA, T3G3R9. No: 2026710745.
1048BRIDGEWAY ADVISORY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2026731964.
1049BRIGHT BEGINNINGS DAYCARE CENTER LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 9420 111 AVE NW, EDMONTON ALBERTA, T5G0A4. No: 2026737177.
1050BRIGHTPATH INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 23 ROCKCLIFF LANDING NW, CALGARY ALBERTA, T3G5Z5. No: 2026731378.
1051BRIGHTWATER HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026677746.
1052BRISVEGAS PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026737680.
1053BRITTAIN FARMS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 5220 51 AVE, WETASKIWIN ALBERTA, T9A0V4. No: 2026594214.
1054BROWN BILL'S CLOTHING LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 260-3307 116A AVENUE NORTHWEST, EDMONTON ALBERTA, T5W5J9. No: 2026709481.
1055BROWN BOYS ESTATES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 449 CORNER MEADOWS WAY NE, CALGARY ALBERTA, T3N1Y7. No: 2026732269.
1056BROWORKS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 6 TARALEA MANOR NE, CALGARY ALBERTA, T3J5G5. No: 2026724787.
1057BRT FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026739546.
1058BRUCE FARRELL CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P0M9. No: 2026729125.
1059BRUNSWICK FINANCIAL GROUP LTD. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026738027.
1060BTBH CONSULTING LTD. Federal Corporation Registered 2024 DEC 30 Registered Address: 64 CRYSTAL GREEN WAY, OKOTOKS ALBERTA, T1S2K6. No: 2126740014.
1061BUCK CANADA HR SERVICES LIMITED/SERVICES RH BUCK CANADA LIMITEE Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026738167.
1062BUILDCON WORLD WIDE INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 413-4774 WESTWINDS DR NE, CALGARY ALBERTA, T3J0L7. No: 2026733523.
1063BULK EQUIPMENT CANADA ULC Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026739603.
1064BULLET PROOF MARKETING SYSTEMS, INC. Federal Corporation Registered 2024 DEC 31 Registered Address: B-103 PETERSON LANE, FORT MCMURRAY ALBERTA, T9K0B1. No: 2126743026.
1065BULLSTAR INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 79 SCENIC GLEN CRES NW, CALGARY ALBERTA, T3L1K3. No: 2026711578.
1066BUMP FESTIVAL ARTS SOCIETY Federal Corporation Registered 2024 DEC 27 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 5326733374.
1067BUSINESS INSPECTOR INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 126 CORNELL CRT NW, EDMONTON ALBERTA, T5C3C3. No: 2026743837.
1068BUZZ RENTALS SALES SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 8880 75 AVE, B, GRANDE PRAIRIE ALBERTA, T8X0H8. No: 2026734158.
1069BW PROJECT SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 164 PRESTWICK MANOR SE, CALGARY ALBERTA, T2Z4Y7. No: 2026721197.
1070BYTE RESERVE WALLET LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 700-602 12 AVE SW, CALGARY ALBERTA, T2R1J3. No: 2026715868.
1071C. LEBOSQUAIN PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1410-396 11 AVE SW, CALGARY ALBERTA, T2R0C5. No: 2026693214.
1072C.P.M. AUTO DIRECT LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 6119 152C AVE NW, EDMONTON ALBERTA, T5A4W7. No: 2026735833.
1073CALGARY STAYS PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1612 46 ST NW, CALGARY ALBERTA, T3B1A9. No: 2026710612.
1074CALGARY TAPE BALL LEAGUE LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 283144 SERENITY PLACE, ROCKY VIEW COUNTY ALBERTA, T1Z0L7. No: 2026739181.
1075CANADA ASSIST IMMIGRATION SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4802 50 AVE, LLOYDMINSTER ALBERTA, T9V0W5. No: 2026710299.
1076CANADA MULTICULTURAL & SOCIAL SOCIETY Alberta Society Incorporated 2024 DEC 19 Registered Address: 138 MARINA LANDNG SE, CALGARY ALBERTA, T3M3J5. No: 5026723725.
1077CANADA SPEED WAY TRANSPORTATION LTD. Federal Corporation Registered 2024 DEC 30 Registered Address: UNIT 202 5119 22AVE SW, EDMONTON ALBERTA, T6X2N4. No: 2126738042.
1078CANADA TRANSPORTATION MANAGEMENT SERVICES INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2126722517.
1079CANADA-TURK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 18519 50 AVE NW, EDMONTON ALBERTA, T6M2R3. No: 2026710182.
1080CANADAWIDE MORTGAGES CORP. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 200, 5324 CALGARY TRAIL, ABBOTSFORD ALBERTA, T6H4J8. No: 2126711957.
1081CANADIAN MAPLE TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 108-16303 95 ST NW, EDMONTON ALBERTA, T5Z3V1. No: 2026741567.
1082CANADIAN PATHWAYS TO PROGRESS INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 307-5530 SCHONSEE DR NW, EDMONTON ALBERTA, T5Z0T6. No: 2026741609.
1083CANDO MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 806-1111 10 ST SW, CALGARY ALBERTA, T2R1E3. No: 2026743266.
1084CANVAS & COATS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 88 COUNTRY HILLS COVE NW, CALGARY ALBERTA, T3K5G8. No: 2026742383.
1085CANVISAS ASSOCIATES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1400-10665 JASPER AVE NW, EDMONTON ALBERTA, T5J3S9. No: 2026729950.
1086CAPSL ENERGY LLC Foreign Corporation Registered 2024 DEC 20 Registered Address: 22 CORNERSTONE PASSAGE NE, CALGARY ALBERTA, T3N2G1. No: 2126731575.
1087CARMAX AUTO SALES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4835 KINNEY RD SW, EDMONTON ALBERTA, T6W5G2. No: 2026716536.
1088CARPET RECOVERY CLEANERS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 305-2410 14 ST SW, CALGARY ALBERTA, T2T3T6. No: 2026726840.
1089CARRICK HOLDINGS LTD. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 826B 10 ST, CANMORE ALBERTA, T1W2A7. No: 2026730974.
1090CATHACAN TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 8507 219 ST NW, EDMONTON ALBERTA, T5T7C9. No: 2026743985.
1091CATHERINE BERG CONSULTING CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 615 SHAWNEE TERRACE SW, CALGARY ALBERTA, T2Y0T5. No: 2026737599.
1092CAVE CREEK CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1250 101 STREET SW, CALGARY ALBERTA, T3H3Z4. No: 2026734075.
1093CCIA SOLUTIONS INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 2500-500 4 AVENUE SW, CALGARY ALBERTA, T2P2V6. No: 2126719521.
1094CCST HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 725015 RANGE ROAD 42, COUNTY OF GRANDE PRAIRIE NO.1 ALBERTA, T8X4N2. No: 2026712196.
1095CEDAR & SPRUCE CONSULTING LTD. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 300-14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2126717475.
1096CEDARCREEK GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 12, 119 FIRST AVENUE, SPRUCE GROVE ALBERTA, T7X2H4. No: 2026713830.
1097CELESTIAL HOLDINGS LIMITED Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1271 LATTA CRES NW, EDMONTON ALBERTA, T6R3T2. No: 2026727111.
1098CENTRA WINDOWS INC. Other Prov/Territory Corps Registered 2024 DEC 20 Registered Address: 4705 - 102 AVE SE, CALGARY ALBERTA, T2C2X7. No: 2126725049.
1099CEYLON GLAMOUR LIVE ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 391 ALLARD BLVD SW, EDMONTON ALBERTA, T6W3T3. No: 2026741740.
1100CHAGHI HILLS PAKCAN MINING ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 400-10216 124 ST NW, EDMONTON ALBERTA, T5N4A3. No: 2026732590.
1101CHALKE CONSULTING CORPORATION Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 241 ELGIN MEADOWS PK SE, CALGARY ALBERTA, T2Z1B4. No: 2026717377.
1102CHAMBAL DRYWALL LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 265 SADDLELAKE DR NE, CALGARY ALBERTA, T3J0N8. No: 2026714424.
1103CHARDIKALA FREIGHT INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 57 SKYVIEW POINT COMMON NE, CALGARY ALBERTA, T3N0H1. No: 2026721916.
1104CHARGED INSTALL SERVICES INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 10616 99 AVE, MORINVILLE ALBERTA, T8R2P1. No: 2126721147.
1105CHAYLENE GALLAGHER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026734182.
1106CHCKEN INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 30 WOODHILL LANE, FORT SASKATCHEWAN ALBERTA, T8L0J9. No: 2026711776.
1107CHERNOFF OILFIELD LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: RR 1 SITE 4 COMP 12, DIDSBURY ALBERTA, T0M0W0. No: 2026729026.
1108CHESTNUT GROVE CAPITAL INC. Named Alberta Corporation Continued In 2024 DEC 17 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2026713392.
1109CHIGAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 211 39 AVE NW, EDMONTON ALBERTA, T6T2K2. No: 2026728390.
1110CHIMNEY HEIGHTS GP INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2026722971.
1111CHINOOK HIGH SCHOOL SOCIETY Alberta Society Incorporated 2024 DEC 19 Registered Address: 259 BRITANNIA BLVD W, LETHBRIDGE ALBERTA, T1J4A3. No: 5026724483.
1112CHOCKSTONE CARBON CAPTURE LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 104 - 20 ROYAL OAK PLAZA NORTHWEST, CALGARY ALBERTA, T3G0E6. No: 2026728879.
1113CHRISTIAN INSTITUTE OF COUNSELLING LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 204A-16733 84 ST NW, EDMONTON ALBERTA, T5Z0P9. No: 2026719183.
1114CHRISTINA GRAY HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026704912.
1115CHRONAGENESIS COLLECTIONS CORPORATION Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3131 27 ST NE, CALGARY ALBERTA, T1Y7L5. No: 2026725131.
1116CIRCUMCISION CLINIC - DR. IBRAHIM INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 101-11010 101 ST NW, EDMONTON ALBERTA, T5H4B9. No: 2026730230.
1117CITIZEN'S OF LETHBRIDGE URBAN CHICKEN CLUB Alberta Society Incorporated 2024 DEC 13 Registered Address: 636 22 ST N, LETHBRIDGE ALBERTA, T1H3R8. No: 5026710391.
1118CJW HALL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 16 Registered Address: 400-900 6 AVE SW, CALGARY ALBERTA, T2P3K2. No: 2026661021.
1119CLAIRMONT SOCIAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 1800, 10220 103 AVENUE NW, EDMONTON ALBERTA, T5J0K4. No: 2026652632.
1120CLANNIT LIMITED Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 8-226 VILLAGE TERR SW, CALGARY ALBERTA, T3H2L4. No: 2026722138.
1121CLARK RESTORATIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6A FIR AVE, SILVERSANDS ALBERTA, T0E0V0. No: 2026739009.
1122CLEANTOX CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 143 HIDDEN CREEK RISE, CALGARY ALBERTA, T3A6L4. No: 2026725750.
1123CLEVOR CONSULTING GROUP INC. Foreign Corporation Registered 2024 DEC 18 Registered Address: 1138 10 AVENUE SW, CALGARY ALBERTA, T2R0B6. No: 2126718861.
1124CLOUDSIGHT ANALYTICS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 16819 30 AVENUE SW, EDMONTON ALBERTA, T6W5A3. No: 2026735247.
1125CM84 HOLDINGS LTD. Named Alberta Corporation Continued In 2024 DEC 19 Registered Address: 900, 332 - 6 AVENUE SW, CALGARY ALBERTA, T2P0B2. No: 2026723326.
1126COASTAL TILE LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 30 DOUGLAS WOODS BAY SE, CALGARY ALBERTA, T2Z3A1. No: 2026723714.
1127CODE CRAFT STUDIOS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1206-123 10 AVE SW, CALGARY ALBERTA, T2R1K8. No: 2026728788.
1128COLIN & ANNETTE DYCK FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 402 3 AVE SW, MEDICINE HAT ALBERTA, T1A4Z1. No: 2026725958.
1129COLLABORATIVE BUILDING SOLUTIONS INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 654 JENNER COVE NW, EDMONTON ALBERTA, T6L6S1. No: 2026696464.
1130COLLEGE CLEAN EXTERIORS CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 432-612 67 AVENUE SOUTHWEST, CALGARY ALBERTA, T2V4Z1. No: 2026741047.
1131COMET EXCAVATING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 8706 122 AVE NW, EDMONTON ALBERTA, T5B1A8. No: 2026739736.
1132COMICAL COVE DAYHOME LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 57 WINDFORD PK SW, AIRDRIE ALBERTA, T4B4E8. No: 2026733549.
1133COMLPLEXION INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 201 10TH AVE SE, CALGARY ALBERTA, T2G2G5. No: 2026742227.
1134COMMANDEUR FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026717575.
1135COMPASS REAL ESTATE GROUP LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2026740072.
1136CONANIMA CORPORATION Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2702 PARKDALE BLVD NW, CALGARY ALBERTA, T2N3S7. No: 2026709150.
1137CONSORTIUM D'ANALYSE ET DE PROSPECTIVE SUR LE SUD - CAP SUD Federal Corporation Registered 2024 DEC 30 Registered Address: 239, 10072 JASPER AVE, EDMONTON ALBERTA, T5J1V8. No: 5326739017.
1138CONVERT SECURITY SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 220-4851 WESTWINDS DR NE, CALGARY ALBERTA, T3J4L4. No: 2026719092.
1139CORRESPONDENT LOGISTICS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 79 TUSCANY SPRINGS GDNS NW, CALGARY ALBERTA, T3L2R4. No: 2026734802.
1140COWBOY TRUCKING LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 9 HENDERSON RD NE, LANGDON ALBERTA, T0J1X1. No: 2026732517.
1141COZYNEST HVAC LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 12 MARTINBROOK LINK NE, CALGARY ALBERTA, T3J3G2. No: 2026732913.
1142CPJ CONSTRUCTION PM SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4-504 CEDAR CRES SW, CALGARY ALBERTA, T3C2Y8. No: 2026715827.
1143CRABB MECHANICAL LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 510 5 AVE, WAINWRIGHT ALBERTA, T9W1B1. No: 2026740957.
1144CRACKPROS FOUNDATION REPAIR INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2136 BLUE JAY PT NW, EDMONTON ALBERTA, T5S0H9. No: 2026741633.
1145CROMWELL HOMES INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 8455 SADDLEBROOK DR NE, CALGARY ALBERTA, T3J0R8. No: 2026728036.
1146CROOKED HORN BISON LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026726790.
1147CROSSJOIN SOLUTIONS CANADA LTD. Other Prov/Territory Corps Registered 2024 DEC 30 Registered Address: 525 - 8TH AVENUE SW, 43RD FLOOR, CALGARY ALBERTA, T2P1G1. No: 2126730346.
1148CROWSNEST PARK R.V. PARK LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2700, 255 - 5TH AVENUE S.W. - MERANI LAW, CALGARY ALBERTA, T2P3G6. No: 2026733267.
1149CRR INVESTMENT CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 113-44 GATEWAY DR NE, AIRDRIE ALBERTA, T4B0J6. No: 2026739140.
1150CRYPTO RECOVERY CORPORATION Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 535-918 16 AVE NW, CALGARY ALBERTA, T2M0K3. No: 2026713822.
1151CSD BUILDINGS ALBERTA INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2110-555 4 AVE SW, CALGARY ALBERTA, T2P3E7. No: 2026703872.
1152CULINARY CANVAS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 27 SAGE HILL COMMON NW, CALGARY ALBERTA, T3R0J6. No: 2026727392.
1153CURRIE LANDS TOWNHOMES GP LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026712477.
1154CWR HOLDINGS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1203 15 AVE SW, CALGARY ALBERTA, T3C0X6. No: 2026738860.
1155D + D BISON LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026727152.
1156D&J WASMUTH FARMS LTD. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 51055 RANGE ROAD 204, SHERWOOD PARK ALBERTA, T8G1E5. No: 2126721394.
1157D. ANTONY PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 18 Registered Address: 2900 10180 101 ST NW, EDMONTON ALBERTA, T5J3V5. No: 2026715736.
1158D. BERTSCHI PROFESSIONAL CORPORATION Other Prov/Territory Corps Registered 2024 DEC 30 Registered Address: 220 BAYSIDE LANDNG SW, AIRDRIE ALBERTA, T4B3E4. No: 2126739669.
1159D. KOWALCHUK PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 30 Registered Address: 231 CARRINGVUE PLACE NW, CALGARY ALBERTA, T3P2A5. No: 2026740288.
1160D3 GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V2C3. No: 2026724076.
1161DABRA TRANSPORT LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 306-812 WELSH DR SW, EDMONTON ALBERTA, T6X1Y7. No: 2026723334.
1162DAMKAR 130 BT LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026724548.
1163DAMOSURE ESTATE HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3126 KOSTASH GREEN SW, EDMONTON ALBERTA, T6W4Y3. No: 2026716775.
1164DAND AUTO PARTS LIMITED Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026739942.
1165DASMESH LOGISTICS LTD. Federal Corporation Registered 2024 DEC 30 Registered Address: 69 RED SKY WAY NE, CALGARY ALBERTA, T3N0X6. No: 2126738422.
1166DATA SOVEREIGNTY INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 11835 - 149 STREET, EDMONTON ALBERTA, T5L2J1. No: 2026711206.
1167DAVE WADE MEDIA INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 100-4838 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2026710125.
1168DAVID A. KUNYK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 31 Registered Address: 10934 62 AVE NW, EDMONTON ALBERTA, T6H1N2. No: 2026740726.
1169DAWOD IMMIGRATION INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1767 TANAGER CLOSE NW, EDMONTON ALBERTA, T5S0N2. No: 2026738084.
1170DBMB HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 28-8 RIVERVIEW CIR, COCHRANE ALBERTA, T4C1X1. No: 2026739900.
1171DDZ INSPECTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4311 PROWSE LINK SW, EDMONTON ALBERTA, T6W3A7. No: 2026744157.
1172DE QUINA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1327 20 ST NW, EDMONTON ALBERTA, T6T2R8. No: 2026707394.
1173DEAXON RENOVATION LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 203-1228 13 AVE SW, CALGARY ALBERTA, T3C0T1. No: 2026725180.
1174DECOR WOODWORKS INC. Federal Corporation Registered 2024 DEC 24 Registered Address: 99 MARTIN CROSSING GROVE NE, CALGARY ALBERTA, T3J3M5. No: 2126733258.
1175DELAVAR MARINE CRAFTWORKS LTD. Federal Corporation Registered 2024 DEC 23 Registered Address: 7737 GETTY WYND NW, EDMONTON ALBERTA, T5T4L3. No: 2126729710.
1176DELIVERY MADE ASAP LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 9-109 24 AVE SW, CALGARY ALBERTA, T2S0J8. No: 2026734414.
1177DELLMAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 13426 FORT RD NW, EDMONTON ALBERTA, T5A1C5. No: 2026736856.
1178DELMAC INTEGRATED SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 13303 94 ST NW, EDMONTON ALBERTA, T5E3V7. No: 2026736922.
1179DELULU PASTRY LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 116-99 SPRUCE PL SW, CALGARY ALBERTA, T3C3X7. No: 2026720355.
1180DESIGN AND DRAFTING SERVICES CORP. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 207-1110 3 AVE NW, CALGARY ALBERTA, T2N4J3. No: 2026721767.
1181DESIGNS BY BENO LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 6252 PENWORTH RD SE, CALGARY ALBERTA, T2A4K1. No: 2026730248.
1182DESROCHERS EARLY LEARNING & CHILDCARE LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3004 DIXON LANDNG SW, EDMONTON ALBERTA, T6W5L1. No: 2026712899.
1183DESSERT HILLS HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 55218 BOYSDALE ROAD, STURGEON COUNTY ALBERTA, T8L5A1. No: 2026719415.
1184DETAIL LAB AUTOMOTIVE INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 18827 111 AVE NW, EDMONTON ALBERTA, T5S2X4. No: 2026712378.
1185DEVCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026720223.
1186DEVLUPS 1985 HOLDINGS CORP. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 102-5300 50 ST, STONY PLAIN ALBERTA, T7Z1T8. No: 2026730032.
1187DEW DROPS CONTINENTAL CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 105-5002 55 ST, RED DEER ALBERTA, T4N7A4. No: 2026709838.
1188DG MEDIA PRODUCTION INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 211-7107 ELBOW DR SW, CALGARY ALBERTA, T2V1J8. No: 2026737383.
1189DIAMOND GUTTERS CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 292021 TWP RD 262A, ROCKY VIEW COUNTY ALBERTA, T4A0N2. No: 2026719142.
1190DIESEL SUPER TECH LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 235 DICKINSFIELD CRT NW, EDMONTON ALBERTA, T5E5V8. No: 2026718698.
1191DIGITAL ECP INC. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026731758.
1192DJ APARTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 11032 158 AVE NW, EDMONTON ALBERTA, T5X4V4. No: 2026740262.
1193DK EMPIRE HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 44-37328 C & E TRAIL, RED DEER COUNTY ALBERTA, T4S2K1. No: 2026732434.
1194DMT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 148 QUEEN ANNE WAY SE, CALGARY ALBERTA, T2J4R4. No: 2026736591.
1195DOMINION GROUP BENEFITS LIMITED Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026702502.
1196DOMINIUM (CURRIE) LIMITED PARTNERSHIP INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2800 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2026713665.
1197DOOR LASH INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 6215 HAMPTON GRAY AVE NW, EDMONTON ALBERTA, T5X3N5. No: 2026709192.
1198DOORSTEP EXPRESS VALET TRASH SERVICE INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 16143 - 142 ST NW, EDMONTON ALBERTA, T6W0M7. No: 2026732475.
1199DOREY AND TOLGYESI INSURANCE BROKERS LTD. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026714382.
1200DOUBLE M APPLICATORS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2231 TWP 514, PARKLAND COUNTY ALBERTA, T7Y3H9. No: 2026744249.
1201DR. ALI JAMAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2025 JAN 01 Registered Address: 2225 26 AVENUE SW, CALGARY ALBERTA, T2T1E9. No: 2026728655.
1202DR. BARBER INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 12959 97 ST NW, EDMONTON ALBERTA, T5E4C2. No: 2026716577.
1203DR. HEBA OSMAN P.C. INC. Named Alberta Corporation Continued In 2024 DEC 18 Registered Address: 21 WEST GROVE LINK SW, CALGARY ALBERTA, T3H6E3. No: 2026714770.
1204DR. TAYYAB HASSAN MEDICAL INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 105 CARRINGTON WAY, NW, CALGARY ALBERTA, T3P0Z1. No: 2026714994.
1205DRAWKNIFE CREATIVE INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 17 QUARRY WAY SE, CALGARY ALBERTA, T2C5E5. No: 2026721676.
1206DREAM WALL LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2104-320 CLAREVIEW STATION DR NW, EDMONTON ALBERTA, T5Y0E5. No: 2026729166.
1207DREAMS TO GO INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4712 50 AVENUE, LEDUC ALBERTA, T9E6Y6. No: 2026725032.
1208DRILLING TOOLS INTERNATIONAL CANADA HOLDINGS 1 ULC Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2026727053.
1209DRILLING TOOLS INTERNATIONAL CANADA HOLDINGS 2 ULC Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2026727301.
1210DRONETECH INNOVATIONS CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9522 100 AVE, LAC LA BICHE ALBERTA, T0A2C0. No: 2026738340.
1211DS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 123 4 ST NE, CALGARY ALBERTA, T2E8K3. No: 2026737375.
1212DSITC SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 210-1220 KENSINGTON RD NW, CALGARY ALBERTA, T2N3P5. No: 2026716668.
1213DUCTIFY FURNACE AND DUCT CLEANING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 8128 84 AVE NW, EDMONTON ALBERTA, T6C1C7. No: 2026734919.
1214DUMARESQ HOLDINGS CORP. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 10-156 ST ALBERT TRAIL, ST. ALBERT ALBERTA, T8N0P5. No: 2026715397.
1215DY STUDIO LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2 722 56 AVE SW, CALGARY ALBERTA, T2V0H1. No: 2026714069.
1216E & E PPF TINT LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 2003 160 ST SW, EDMONTON ALBERTA, T6W4E7. No: 2026733663.
1217E. MADILL OFFICE COMPANY (2001) LTD. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 1802-3820 BRENTWOOD ROAD NW, CALGARY ALBERTA, T2L2L5. No: 2126721576.
1218E3 PROCARE SERVICE LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 196 EVERHOLLOW ST SW, CALGARY ALBERTA, T2Y0H3. No: 2026738233.
1219EAST COULEE TRUSS BRIDGE PRESERVATION SOCIETY Alberta Society Incorporated 2024 DEC 19 Registered Address: 413 4 ST EAST, DRUMHELLER ALBERTA, T0J0Y4. No: 5026722412.
1220ECLIPSE HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026641916.
1221EDEEB PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 30 Registered Address: 15920 112 ST NW, EDMONTON ALBERTA, T5X4S8. No: 2026738217.
1222EDM OILFIELD HAULING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 5919 165 AVE NW, EDMONTON ALBERTA, T5Y0J1. No: 2026717948.
1223EDMONTON PRO LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4808 WHITEMUD RD NW, EDMONTON ALBERTA, T6H5M3. No: 2026710802.
1224EDNALINE APPARELS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2442 7 AVE NW, CALGARY ALBERTA, T2N1A2. No: 2026716643.
1225EEMA MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3-11465 132 ST NW, EDMONTON ALBERTA, T5M1G2. No: 2026732046.
1226EJC HOLDING COMPANY, INC. Foreign Corporation Registered 2024 DEC 19 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2126722004.
1227EKOMA SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1939 GARNETT WAY NW, EDMONTON ALBERTA, T5T6T6. No: 2026713855.
1228EL MASAJISTA - THE MASSEUR, HEALTH & WELLNESS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2706 11A AVE N, LETHBRIDGE ALBERTA, T1H1N8. No: 2026729455.
1229ELITE COMMERCIAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 97 ONESPOT RD., TSUUT'INA NATION ALBERTA, T3T0B9. No: 2026710141.
1230ELITE CREW CLEANING LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 902-924 14 AVE SW, CALGARY ALBERTA, T2R0N7. No: 2026733622.
1231ELITE CUSTOM METALWORX LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 40 INVERNESS GROVE SE, CALGARY ALBERTA, T2Z3E6. No: 2026735882.
1232ELITE FIRESTOPPING LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 65 ABBERCOVE LANE SE, CALGARY ALBERTA, T2A7B5. No: 2026743555.
1233ELITE RINGETTE TRAINING INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: UNIT 209, 3450 19TH ST SW, CALGARY ALBERTA, T2T6V7. No: 2026734083.
1234ELKHORN STOCK RANCH LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 12537 21 AVE, BLAIRMORE ALBERTA, T0K0E0. No: 2026724845.
1235ELORM'S CLASSIC KITCHEN INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 17332 68 ST NW, EDMONTON ALBERTA, T5Z0W4. No: 2026720553.
1236ELSEN FARM LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, T0A3A0. No: 2026729620.
1237EMADINA LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 6505 62 AVE, BEAUMONT ALBERTA, T4X2E3. No: 2026741682.
1238EMG ROYALTY HOLDINGS II ULC Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1100-225 6 AVE SW BROOKFIELD PLACE, CALGARY ALBERTA, T2P1N2. No: 2026737755.
1239EMG ROYALTY HOLDINGS II ULC Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 1100-225 6 AVE SW BROOKFIELD PLACE, CALGARY ALBERTA, T2P1N2. No: 2026737888.
1240EMPIRE DIESEL'S INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 133-225 RAILWAY ST E, COCHRANE ALBERTA, T4C2C3. No: 2026744801.
1241EN2K HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 110 FINCH GDNS SE, CALGARY ALBERTA, T3S0H9. No: 2026724050.
1242ENGINEERED PIXEL LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 6 PALLADIUM PT, ST. ALBERT ALBERTA, T8N6A2. No: 2026603775.
1243ENGLEWOOD CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026726402.
1244ENTRUST SOLUTIONS GROUP CANADA INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026687026.
1245EQUINOX LEARNING HUB Federal Corporation Registered 2024 DEC 17 Registered Address: SUITE 1900, 350 - 7TH AVE SW, CALGARY ALBERTA, T2P3N9. No: 5326713749.
1246EQUINOX POWER INNOVATIONS INC. Other Prov/Territory Corps Registered 2024 DEC 23 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P0C1. No: 2126729793.
1247ERA 8 GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 8924 151 AVE NW, EDMONTON ALBERTA, T5E2P7. No: 2026725685.
1248ERETH BUSINESS LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 813 MIETTE AVE, JASPER ALBERTA, T0E1E0. No: 2026735999.
1249ESKU CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 32 FALMEAD BAY NE, CALGARY ALBERTA, T3J1H2. No: 2026710836.
1250ESM CONSULTING LIMITED Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 800-9707 110 ST NW, EDMONTON ALBERTA, T5K2L9. No: 2026713574.
1251EVEREST PROGRESSIVE HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3400, 10180 101 STREET NW, EDMONTON ALBERTA, T5J3S4. No: 2026711891.
1252EVERGREEN CORNER FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026725669.
1253EWENSON TRANSPORT INC. Federal Corporation Registered 2024 DEC 30 Registered Address: PO BOX 461/19136 TOWNSHIP ROAD 37-4, STETTLER ALBERTA, T0C2L0. No: 2126739727.
1254EXCELSIOR FUND MANAGEMENT INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 406 - 81 ELEMENT DRIVE NORTH, ST. ALBERT ALBERTA, T8N4J6. No: 2026703419.
1255EXCEPTIONAL SURFACES EDMONTON LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 6104 55 AVE, VEGREVILLE ALBERTA, T9C1N5. No: 2026720744.
1256EXCLUSIVE MARKETING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 201-14068 127 ST NW, EDMONTON ALBERTA, T6V1K4. No: 2026722161.
1257EXECPRO SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 742, 454029, RR11, WESTEROSE ALBERTA, T0C2V0. No: 2026707071.
1258EXPRESSIVE HOMEWORKS INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 79 EVANSPARK CIR NW, CALGARY ALBERTA, T3P0B4. No: 2026733101.
1259EXTREME EQUINE INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026742631.
1260EYES ON ROBINSON INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 435 ROYAL OAK HTS NW, CALGARY ALBERTA, T3G5S4. No: 2026727996.
1261F3 EMPLOYEE CORPORATION Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026715967.
1262F3 GP INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026715280.
1263FACTOR SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 4 PANTON HTS NW, CALGARY ALBERTA, T3K0W4. No: 2026736476.
1264FAIRKA CONSULTING IN TAX AND ACCOUNTING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 330 5TH AVE SW, SUITE 1800, TOWER 1, CALGARY PLACE, CALGARY ALBERTA, T2P0L4. No: 2026724555.
1265FANCY TAPS FOUNDATION Alberta Society Incorporated 2024 DEC 20 Registered Address: 151 LEGACY GLEN TERR SE, CALGARY ALBERTA, T2X3Z1. No: 5026725597.
1266FARA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 1135-1540 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R0K5. No: 2026728408.
1267FARELL PARTNERS REALTY GROUP LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 804 IMPERIAL WAY SW, CALGARY ALBERTA, T2S1N7. No: 2026723557.
1268FARID TRUST BUILDERS LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 222 SADDLECREST GROVE NE, CALGARY ALBERTA, T3J2K4. No: 2026728044.
1269FARO TECHNOLOGIES CANADA, INC. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2126719778.
1270FARRNAO HOLDINGS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2-2207 90B ST SW (ALL IN BUSINESS LAW), EDMONTON ALBERTA, T6X1V8. No: 2026723755.
1271FASHION BOUTIQUE EDMONTON LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3244 12 AVE NW, EDMONTON ALBERTA, T6T2C4. No: 2026724209.
1272FASHIONMART INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 305-9238 110A AVE NW, EDMONTON ALBERTA, T5H1J4. No: 2026736153.
1273FCS CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026725933.
1274FD ALBERTA REAL ESTATE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 277 WOLF CREEK MANOR SE, CALGARY ALBERTA, T2X4V3. No: 2026737870.
1275FELICJA WILSON WELLNESS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026741914.
1276FENIX RESTORATION & RENOVATION INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 9840 166 AVE NW, EDMONTON ALBERTA, T5X5J8. No: 2026736898.
1277FG CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4908 207 ST NW, EDMONTON ALBERTA, T6M0C4. No: 2026719761.
1278FIKE CANADA, INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2126718119.
1279FINISHED SPACES CONSTRUCTION CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 10804 65 ST NW, EDMONTON ALBERTA, T6A2P5. No: 2026740858.
1280FINOTICS GLOBAL INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: #3200, 700 2 ST SW, CALGARY ALBERTA, T2P2W2. No: 2026732715.
1281FIRESKY RENEWABLE PROJECTS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1824 104 AVE, CALGARY ALBERTA, T2W0A8. No: 2026741955.
1282FIRESTORM AUTO DETAILING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 17391 108 AVE NW, EDMONTON ALBERTA, T5S1G2. No: 2026741427.
1283FIRST RENOVATION SPECIALIST CORP. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 12780 115 ST NW, EDMONTON ALBERTA, T5E5E8. No: 2026727137.
1284FIRST REPUBLIC REGISTRAR FOUNDATION Non-Profit Private Company Incorporated 2024 DEC 19 Registered Address: 2300 6 ST SE, CALGARY ALBERTA, T2G4S2. No: 5126722205.
1285FLASHAGENCY39 INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3004 200 STREET, EDMONTON ALBERTA, T6M1N7. No: 2026648929.
1286FLOW STATE HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 672 178 ST SW, EDMONTON ALBERTA, T6W2L6. No: 2026717971.
1287FLOW STATE REALTY LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 672 178 ST SW, EDMONTON ALBERTA, T6W2L6. No: 2026725024.
1288FORESTVIEW CONSULTING SERVICES CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 104-11908 101 ST NW, EDMONTON ALBERTA, T5G2B9. No: 2026740494.
1289FOREVER FROM HERE PHOTO & FILM INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2739E CANMORE RD NW, CALGARY ALBERTA, T2M4J6. No: 2026744587.
1290FORT MCMURRAY FIRST NATION BUSINESS CENTRE (GP) INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1700-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2026720173.
1291FORT MCMURRAY FIRST NATION ECONOMIC DEVELOPMENT (GP) INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1700-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2026720140.
1292FORT MCMURRAY FIRST NATION INVESTMENT HOLDINGS (GP) INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1700-10025 102A AVE NW, EDMONTON ALBERTA, T5J2Z2. No: 2026720116.
1293FORTNEY CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 42 LANDRY BEND, RED DEER ALBERTA, T4R3S5. No: 2026715769.
1294FOSS PLUMBING LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 50 CHAPALINA SQ SE, CALGARY ALBERTA, T2X0L5. No: 2026731402.
1295FOUNDATION-STONE REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 66 STEVENSON ST SE, MEDICINE HAT ALBERTA, T1B3H1. No: 2026736286.
1296FOUNDRY SOFTWARE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 48 TUSCANY VALLEY GROVE NW, CALGARY ALBERTA, T3L0E3. No: 2026711768.
1297FOURSIXTHREE DESIGN INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 4635 104A AVE NW, EDMONTON ALBERTA, T6A0Z5. No: 2026736757.
1298FREEDOM BIKER TOURS INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 232 DOUGLAS WOODS COURT S.E., CALGARY ALBERTA, T2Z1L9. No: 2126722533.
1299FRIENDSHIP GENERAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 44 CORNERSTONE MANOR NE, CALGARY ALBERTA, T3N1E6. No: 2026719878.
1300FROSTER ENTERPRISES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 125 7TH AVE SE, HIGH RIVER ALBERTA, T1V1H1. No: 2026721809.
1301FTF HOLDINGS 1962 LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026724936.
1302FUJIAN TONG XIANG ASSOCIATION OF ALBERTA Non-Profit Private Company Incorporated 2024 DEC 18 Registered Address: 265110 SYMONS VALLEY RD NW, CALGARY ALBERTA, T3R1K5. No: 5126711380.
1303FUTUREDGE HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3736 WEIDLE CRES SW, EDMONTON ALBERTA, T6X2E2. No: 2026722906.
1304G & R LOGISTICS LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 16 SKYVIEW SPRINGS CRESCENT NE, CALGARY ALBERTA, T3N0C1. No: 2026732566.
1305G. FINEGAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026724142.
1306G.L.S.P. RENTALS LIMITED Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 411-1510 WATT DR SW, EDMONTON ALBERTA, T6X2E6. No: 2026723177.
1307GABRIEL UNAH PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 20 Registered Address: 209 FRASER WAY NW, EDMONTON ALBERTA, T5Y4C1. No: 2026725388.
1308GALLAGHER QUEBEC COMPENSATION INC. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026738506.
1309GALLOP ENERGY LIMITED Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 66 HAMPTONS MANOR NW, CALGARY ALBERTA, T3A6K1. No: 2026723243.
1310GAMETIME ELITE HOMES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 11 EMERALD WAY, SPRUCE GROVE ALBERTA, T7X2Y4. No: 2026730776.
1311GANE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 10631 76 AVE, GRANDE PRAIRIE ALBERTA, T8W2J9. No: 2026710505.
1312GANESH INVESTMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1435 33A ST NW, EDMONTON ALBERTA, T6T0X3. No: 2026743480.
1313GARNER TREASURY LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5050 RIVER'S EDGE WAY NW, EDMONTON ALBERTA, T6M1P8. No: 2026744751.
1314GATEWAY NEWCOMERS PATHWAY Federal Corporation Registered 2024 DEC 20 Registered Address: 11135 126 ST NW, EDMONTON ALBERTA, T5M0R1. No: 5326725057.
1315GCT ENTERPRISE INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026741559.
1316GDS NOURISH LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 7510 106 ST NW, EDMONTON ALBERTA, T6E4W2. No: 2026743530.
1317GEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J0K6. No: 2026711248.
1318GENE EDWORTHY PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2024 DEC 19 Registered Address: 525 - 8TH AVENUE SW, 43RD FLOOR, CALGARY ALBERTA, T2P1G1. No: 2026723771.
1319GENERATE INTERNATIONAL RESEARCH INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 29, 11111 26 AVENUE, NW, EDMONTON ALBERTA, T6J5M7. No: 2026742151.
1320GENESIS DENTAL CARE LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026710091.
1321GGM INVESTMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2026721049.
1322GHIRMU WELDE FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 9322 JASPER AVENUE, EDMONTON ALBERTA, T5H3T5. No: 2026719803.
1323GHOST GP LIMITED Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P1G1. No: 2026726832.
1324GIBSON METALWORKS & CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1803 OLYMPIA DR SE, CALGARY ALBERTA, T2C1H6. No: 2026718839.
1325GILLSON EQUIPMENT INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 4824 15 AVE NW, EDMONTON ALBERTA, T6L6H8. No: 2026734489.
1326GLITTER N SNOW INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 202-1908 28 AVE SW, CALGARY ALBERTA, T2T1K1. No: 2126731807.
1327GO-GO BRIGHTNESS TECH SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9176 PEAR DR SW, EDMONTON ALBERTA, T6X2N8. No: 2026740007.
1328GOKICK GLOBAL INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 656 SOUTHPOINT HEATH SW, AIRDRIE ALBERTA, T4B5H7. No: 2026731287.
1329GOLDEN FAUN PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 1859 40 ST NW, EDMONTON ALBERTA, T6L3H3. No: 2026736864.
1330GOODRICH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 10427 27 AVE NW, EDMONTON ALBERTA, T6J4C6. No: 2026709812.
1331GORILLA'S SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: NW 12 52 W24 No: 2026643383.
1332GPS CONSTRUCTION LTD. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: PO BOX 347, ECKVILLE ALBERTA, T0M0X0. No: 2126719844.
1333GRAHAMS GEMS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 208 BIG SPRINGS CRT, AIRDRIE ALBERTA, T4A1K9. No: 2026717005.
1334GRANT OSCORP LTD. Federal Corporation Registered 2024 DEC 24 Registered Address: 130 GLENEAGLES CLOSE, COCHRANE ALBERTA, T4C1N6. No: 2126733464.
1335GRD LOGISTICS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 827 36 AVE NW, EDMONTON ALBERTA, T6T1A1. No: 2026741138.
1336GRE-BON ULC Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026725768.
1337GREEN OCEAN AG LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1510 MONTEITH DR SE, HIGH RIVER ALBERTA, T1V0B6. No: 2026727210.
1338GROUND REAPER LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: BOX 332 46065 RR 172, BAWLF ALBERTA, T0B0J0. No: 2126715388.
1339GROWING MINDS YYC LIMITED Non-Profit Private Company Incorporated 2024 DEC 19 Registered Address: 266 CARRINGHAM RD NW, CALGARY ALBERTA, T3P1V2. No: 5126724326.
1340GS EQUITY INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 8 RED SKY GREEN NE, CALGARY ALBERTA, T3N0V5. No: 2026743233.
1341GS HOSPITALITY SOUTH LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2120, 237 4TH AVENUE SW, CALGARY ALBERTA, T2P4K3. No: 2026714390.
1342GSM MEDICAL INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 600-12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2026725461.
1343GUARDIAN 14 SOCIETY Alberta Society Incorporated 2024 DEC 13 Registered Address: 6316 60 ST CLOSE, PONOKA ALBERTA, T4J1W1. No: 5026712033.
1344GULF LLOYDS ALBERTA INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 9032 COOPER LINK SW, EDMONTON ALBERTA, T6W4A5. No: 2026714556.
1345GURMEHAR GURVIR TRUCKING LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2314 22 AVE NW, EDMONTON ALBERTA, T6T0Y4. No: 2026727988.
1346GUSTO BUILDERS & CONTRACTING LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 80 OJIBWA RD W, LETHBRIDGE ALBERTA, T1K5L1. No: 2126716840.
1347GV PLATFORM INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 84 HIDDEN SPRING PL NW, CALGARY ALBERTA, T3A5H6. No: 2026714952.
1348H D CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 18827 111 AVE NW, EDMONTON ALBERTA, T5S2X4. No: 2026728663.
1349H RAI MANAGEMENT INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5542 POIRIER WAY, BEAUMONT ALBERTA, T4X2B3. No: 2026721015.
1350H&L AUTOMOTIVE REPAIR INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 1404-50 BELGIAN LANE, COCHRANE ALBERTA, T4C0Y5. No: 2126730189.
1351HADA TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 258 CORNERSTONE CRES NE, CALGARY ALBERTA, T3N1R4. No: 2026739462.
1352HAIG MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 117 5 AVE S, LETHBRIDGE ALBERTA, T1J0T7. No: 2026712618.
1353HAILAWAY INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 124 MCKERRELL CLOSE SE, CALGARY ALBERTA, T2Z1M6. No: 2026729117.
1354HAIR PRODUCTS HUB INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 489 LAKE ONTARIO PL SE, CALGARY ALBERTA, T2J4Y1. No: 2026743662.
1355HALASZ PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 30 HERITAGE TERR, SHERWOOD PARK ALBERTA, T8A6H4. No: 2026721866.
1356HAMA 11 LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3920 FONDA WAY SE, CALGARY ALBERTA, T2A5R5. No: 2026715132.
1357HAMLYNS ELECTRIC INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 12916 114 ST NW, EDMONTON ALBERTA, T5E5C8. No: 2026714846.
1358HANLON PROPERTY DEVELOPMENT INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 38 NEUMANN CRESCENT, SPRUCE GROVE ALBERTA, T7X3S5. No: 2026730818.
1359HANUMANKIND LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 101-3520 MILL WOODS ROAD EAST NW, EDMONTON ALBERTA, T6L6S8. No: 2026741146.
1360HAOTIAN GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 3207 MORLEY TRAIL NW, CALGARY ALBERTA, T2M4H1. No: 2026718045.
1361HAPPY HOMES REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 280 CARRINGVUE PLACE NW, CALGARY ALBERTA, T3P2A5. No: 2026713368.
1362HARVEST CREEK FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N1Y1. No: 2026712642.
1363HB INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 800-9707 110 ST NW, EDMONTON ALBERTA, T5K2L9. No: 2026729273.
1364HB SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 454074 RANGE ROAD 62, BUCK LAKE ALBERTA, T0C0T0. No: 2026718607.
1365HEALING LAB MINISTRIES OF EDMONTON Religious Society Incorporated 2024 DEC 19 Registered Address: 7075 182 AVE NW, EDMONTON ALBERTA, T5Z0M1. No: 5426721634.
1366HEALTHPOINTE 2 GP LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026710786.
1367HEALTHY MINDS COLLECTIVE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026704946.
1368HEMMEA INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4221 VETERANS WAY NW, EDMONTON ALBERTA, T5E6W7. No: 2026718722.
1369HEPHAESTUS METAL WORKS 2024 LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 28 EDGEFORD RD NW, CALGARY ALBERTA, T3A2S6. No: 2026722500.
1370HER BODY SINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3029 222ND STREET, BELLEVUE ALBERTA, T0K0C0. No: 2026726287.
1371HER BUSINESS THRIVES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026712840.
1372HEXAONE INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1107 PANAMOUNT BLVD NW, CALGARY ALBERTA, T3K0J8. No: 2026731790.
1373HF EXPERTS-CONSEILS INC. Other Prov/Territory Corps Registered 2024 DEC 24 Registered Address: 2-2560 PEGASUS BLVD, EDMONTON ALBERTA, T5E6V4. No: 2126708995.
1374HIGH NOBLE INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2400-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026739892.
1375HIGH-DEF ELECTRIC LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 367 LAWTHORN WAY SE, AIRDRIE ALBERTA, T4A3M7. No: 2026737789.
1376HIGHLINE PARTNERS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 128 CAFFARO CRT, CANMORE ALBERTA, T1W3G4. No: 2026714838.
1377HIGHLINE RESTAURANTS LIMITED Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026721890.
1378HILL AND KNOWLTON LTEE Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026730677.
1379HIRA GLOBAL LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 305-797 TAMARACK WAY NW, EDMONTON ALBERTA, T6T2M1. No: 2026728499.
1380HIRE CIVIL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 200 - 37 RICHARD WAY SW, CALGARY ALBERTA, T3E7M8. No: 2026735197.
1381HLP PSYCHOLOGY INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1759 45 ST NW, CALGARY ALBERTA, T3B6M5. No: 2026739264.
1382HOEKSTRA LIVESTOCK INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 5016 51 AVENUE, PONOKA ALBERTA, T4J1S1. No: 2026722252.
1383HOME SAFE ROOFING CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 33 MARTINBROOK LINK NE, CALGARY ALBERTA, T3J3G2. No: 2026738266.
1384HOME SWEET UKRAINE REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 12834 72 ST NW, EDMONTON ALBERTA, T5C0P5. No: 2026735866.
1385HOMEGROWN ARTS & MEDIA COLLECTIVE Federal Corporation Registered 2024 DEC 23 Registered Address: 18 CRANBERRY GREEN SE., CALGARY ALBERTA, T3M1L5. No: 5326729612.
1386HOMELAND MAID INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 116 BRIDLEWOOD VIEW SW, CALGARY ALBERTA, T2Y3X7. No: 2126731476.
1387HOMES FOR HARMONY LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 206-2713 MAPLE WAY NW, EDMONTON ALBERTA, T6T2P6. No: 2026733382.
1388HOMES FOR SYLVAN FOUNDATION Alberta Society Incorporated 2024 DEC 18 Registered Address: 5012 48 AVENUE, SYLVAN LAKE ALBERTA, T4S1G6. No: 5026722776.
1389HONEY ISLAND ENTERPRISES LIMITED Named Alberta Corporation Continued In 2024 DEC 17 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026715819.
1390HOPPINS PEOPLE SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 43 LAKE RIDGE, OLDS ALBERTA, T4H1W6. No: 2026709119.
1391HORIZONS WELLNESS & CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 107-11420 60 AVE NW, EDMONTON ALBERTA, T6H1J5. No: 2026741310.
1392HORNET FLOORINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11503 48 ST NW, EDMONTON ALBERTA, T5W2Y1. No: 2026717898.
1393HOUSE OF WALLACE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 9 - 1010 RABBIT HILL ROAD SW, EDMONTON ALBERTA, T6W1A4. No: 2026701579.
1394HPC FIRE CANADA ULC Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2000-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J3R8. No: 2026740486.
1395HQ ENERGY INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026727616.
1396HR FINANCIAL INC. Other Prov/Territory Corps Registered 2024 DEC 21 Registered Address: 3923 KENNEDY CRES SW, EDMONTON ALBERTA, T6W2P8. No: 2126728159.
1397HRYNKEVYCH INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 173 BURRY ROAD, FORT MCMURRAY ALBERTA, T9K1T4. No: 2026727327.
1398HS CHIRO CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 914 SUMMERSIDE LINK SW, EDMONTON ALBERTA, T6X1B2. No: 2026711784.
1399HSS HOLDING COMPANY LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1148 WILSON WAY, CANMORE ALBERTA, T1W3C4. No: 2026730909.
1400HUCK-N-LUE TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1 1407 RUSSELL RD NE, CALGARY ALBERTA, T2E5N2. No: 2026714135.
1401HURD HOUSING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 150-6433 BOWNESS RD NW, CALGARY ALBERTA, T3B0E6. No: 2026718334.
1402HUVIA HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10635 65 AVE NW, EDMONTON ALBERTA, T6H1V5. No: 2026714523.
1403IARMA LAB INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 8470 SLOANE CRES NW, EDMONTON ALBERTA, T6R0L2. No: 2026709432.
1404IC VALLEY TECH CORP. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 916-8880 HORTON RD SW, CALGARY ALBERTA, T2V2W3. No: 2026727533.
1405ICON AUTOMOTIVE FILMS INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: E-3851 21 ST NE, CALGARY ALBERTA, T2E6T5. No: 2026737227.
1406ICON DRONE SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 700-1816 CROWCHILD TRAIL NW, CALGARY ALBERTA, T2M3Y7. No: 2026718979.
1407ICON EXPRESS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 245 COVEMEADOW RD NE, CALGARY ALBERTA, T3K6E6. No: 2026723219.
1408IDEAL INSIGHT PSYCHOLOGICAL SERVICES LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026703005.
1409IK HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 229 EVANSGLEN DR NW, CALGARY ALBERTA, T3P0X8. No: 2026738308.
1410IKO ENTERPRISES COMMERCIAL ULC Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2026721478.
1411IKO ENTERPRISES REAL ESTATE 2 ULC Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2026721841.
1412IKO ENTERPRISES REAL ESTATE ULC Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2026720959.
1413IKO INDUSTRIES COMMERCIAL LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2026722054.
1414IKO SALES COMMERCIAL ULC Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20-1915 32 AVE NE, CALGARY ALBERTA, T2E7C8. No: 2026721858.
1415IMAGINATION DESIGN GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 16 CITADEL HILLS GREEN NW, CALGARY ALBERTA, T3G3T5. No: 2026738365.
1416IN THE COULEE RANCH INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 249 MAIN STREET, FORT MACLEOD ALBERTA, T0L0Z0. No: 2026718219.
1417INDER TRUCK SAFETY COMPLIANCE INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 703 39 ST SW, EDMONTON ALBERTA, T6X2E9. No: 2026717500.
1418INEXPLOR CORP. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 6735 162 AVE NW, EDMONTON ALBERTA, T5Z3C5. No: 2026726642.
1419INFINITE FIBERGLASS CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7807 127 AVE NW, 349, EDMONTON ALBERTA, T5C1R9. No: 2026716197.
1420INFO-TECHNOLOGY MARKETING LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 523-10333 SOUTHPORT RD SW, CALGARY ALBERTA, T2W3X6. No: 2026716676.
1421INGENIOUS CONSULTANTS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 115 HAMPTONS SQ NW, CALGARY ALBERTA, T3A5C3. No: 2026742169.
1422INGENIUM PROJECT CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 184 CARRINGVUE PL NW, CALGARY ALBERTA, T3P1L7. No: 2026728135.
1423INGLEWOOD HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1430 10 AVE SE, CALGARY ALBERTA, T2G0X2. No: 2026724464.
1424INNERGY TECH INC. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P4K9. No: 2026730768.
1425INNISFAIL CDJR LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026726717.
1426INSANE CONSULTING AND CONSTRUCTION SERVICES LIMITED Other Prov/Territory Corps Registered 2024 DEC 27 Registered Address: 20 MOBERLY CRES, FORT MCMURRAY ALBERTA, T9H1G9. No: 2126733936.
1427INSIGHT DRIVE MARKETING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 19 REDDING WAY, FORT SASKATCHEWAN ALBERTA, T8L0S7. No: 2026720884.
1428INSIGHT RISK SYSTEMS CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 110-130 BROADWAY BLVD, SHERWOOD PARK ALBERTA, T8H2A3. No: 2026715900.
1429INSIGHT RISK SYSTEMS IP HOLDINGS CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 110-130 BROADWAY BLVD, SHERWOOD PARK ALBERTA, T8H2A3. No: 2026716122.
1430INTELLIBORE INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 4800 104 AVE SE, UNIT 105, CALGARY ALBERTA, T2C2H3. No: 2026720769.
1431INTER-PROVINCIAL UAV SERVICES INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 104-7909 71 ST NW, EDMONTON ALBERTA, T6B3P5. No: 2126711650.
1432INTERNATIONAL ICE AND SNOW SPORTS ASSOCIATION INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 86 ROYAL RIDGE RISE NW, CALGARY ALBERTA, T3G5M1. No: 2026728101.
1433ION INNOVATIVE BIZTECH INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 562 EVANSTON LINK NW, CALGARY ALBERTA, T3P0R4. No: 2026729703.
1434IP CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 13503 TOWNSHIP RD 760, GUNDY ALBERTA, T0H4C0. No: 2026713772.
1435IPPERWASH CAPITAL CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 97 YPRES GREEN SOUTHWEST, CALGARY ALBERTA, T2T6M3. No: 2026717617.
1436IQAMA INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 126 CORNELL CRT NW, EDMONTON ALBERTA, T5C3C3. No: 2026743704.
1437IRNICH HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 605-1 TACHE STREET, ST. ALBERT ALBERTA, T8N1B4. No: 2026727095.
1438ISHARIT HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 56 CALHOUN VIEW NE, CALGARY ALBERTA, T3P1T8. No: 2026743589.
1439IT QUANTUM BUILD INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 201-6971 16 AVE SE, CALGARY ALBERTA, T2A0X8. No: 2026739645.
1440ITC ALBERTA BUILDERS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026715421.
1441IVORY TRAVELS & CRUISES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1503-5610 3 STREET SOUTHWEST, CALGARY ALBERTA, T2H1J3. No: 2026735379.
1442J&L TOOTOOSIS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: NW-1-4-30-44-24-W4 No: 2026740387.
1443J.M. NASSER HOLDINGS LIMITED Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 42 EVANSFIELD ROAD NW, CALGARY ALBERTA, T3P0K7. No: 2026713269.
1444JACOB HEATH PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 19 Registered Address: 18-2 ATHABASCAN AVE, SHERWOOD PARK ALBERTA, T8A4E3. No: 2026704086.
1445JACS HEALTH GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 214-100 SKYVIEW RANCH LANDNG NE, CALGARY ALBERTA, T3N0W3. No: 2026723128.
1446JADS BUSINESS LIMITED Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9508 220 STR NW, EDMONTON ALBERTA, T5T1N2. No: 2026742375.
1447JAE K HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 3302-7347 SOUTH TERWILLEGAR DR NW, EDMONTON ALBERTA, T6R0M3. No: 2026736823.
1448JAL MAINTENANCE AND INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 818 HALIBURTON CRT NW, EDMONTON ALBERTA, T6R3E8. No: 2026715256.
1449JAMES M. SCOTT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 30 Registered Address: 3323 BARRETT PL NW, CALGARY ALBERTA, T2L1W5. No: 2026738332.
1450JAMES POWELL MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 23 Registered Address: 2800-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026729810.
1451JAMI CLEANING INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 401-10514 67 AVE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026698627.
1452JAMPAKTGAMES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 9433 92A ST., GRANDE PRAIRIE ALBERTA, T8V6W5. No: 2026709523.
1453JANNAT SHAIKH CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 10712 109 AVE, WESTLOCK ALBERTA, T7P1C2. No: 2026718128.
1454JANZEN INSURANCE BROKERS LTD. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026703385.
1455JAP LOGISTICS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 304-4821 47 ST, DRAYTON VALLEY ALBERTA, T7A1T4. No: 2026729687.
1456JAS LOGISTIC SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 6419 SANDIN CRES NW, EDMONTON ALBERTA, T6R0E9. No: 2026728481.
1457JASSAR VENTURES CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4822 87 AVE NE, CALGARY ALBERTA, T3J2J2. No: 2026738688.
1458JASSI CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 75 TARALAKE WAY NE, CALGARY ALBERTA, T3J5L9. No: 2026735924.
1459JAYLINA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1186 GOLDFINCH CRES NW, EDMONTON ALBERTA, T5S0R2. No: 2026729505.
1460JB VISION LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 37 REDSTONE HEATH NE, CALGARY ALBERTA, T3N0T7. No: 2026733390.
1461JBCZ INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 131 MORRIS COURT, BLACKFALDS ALBERTA, T4M0B2. No: 2026730305.
1462JBL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4164 TWP RD 300, CREMONA ALBERTA, T0M0R0. No: 2026725412.
1463JC JORDAAN PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 16 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026711040.
1464JC WRIGHT HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7092-35468 RANGE ROAD 30, RED DEER COUNTY ALBERTA, T4G0M3. No: 2026717252.
1465JCLD HILL CYBERSECURITY CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1617 SHERWOOD BLVD NW, CALGARY ALBERTA, T3R0L5. No: 2026735791.
1466JEANNETTE A. TONER PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 16 Registered Address: 17 BRIGHTONDALE PARK SE, CALGARY ALBERTA, T2Z4N7. No: 2026709218.
1467JEEMO CLEANING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 06-6770 129 AVE NW, EDMONTON ALBERTA, T5C1V7. No: 2026710737.
1468JEF HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10014 100 ST, PEACE RIVER ALBERTA, T8S1S2. No: 2026715447.
1469JEFFREY CHIVINSKI MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 19 Registered Address: 1706-1110 11 ST SW, CALGARY ALBERTA, T2R1S5. No: 2026722732.
1470JEGFEH INTERNATIONAL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 202-445 REDSTONE WALK NE, CALGARY ALBERTA, T3N1M5. No: 2026739470.
1471JENNIFER ANDERSON PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 16 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026711875.
1472JENNIFER DIPIETRA PERSONAL REAL ESTATE CORPORATION Other Prov/Territory Corps Registered 2024 DEC 23 Registered Address: 202 18332 LESSARD ROAD, EDMONTON ALBERTA, T6M2W8. No: 2126730197.
1473JERRY'S SMOKE & VAPE CARRINGTON LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 9 SADDLEMEAD RD NE, CALGARY ALBERTA, T3J4J2. No: 2026719811.
1474JES-LIN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 415-315 HERITAGE DR SE, CALGARY ALBERTA, T2H1N2. No: 2026736443.
1475JESSIE AIRCRAFT STRUCTURAL SUPPORT INC. Other Prov/Territory Corps Registered 2024 DEC 27 Registered Address: 173 PANTEGO RD NW, CALGARY ALBERTA, T3K0B8. No: 2126735477.
1476JESUS THE LIVING HOPE CHURCH CALGARY Religious Society Incorporated 2024 DEC 18 Registered Address: 134-2211 19 ST NE, CALGARY ALBERTA, T2E4Y5. No: 5426719539.
1477JGP FACILITY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 84 SOUTHAMPTON DR SW, CALGARY ALBERTA, T2W0T8. No: 2026710166.
1478JIMMIE'S MODIFICATIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 51 MARTHA'S HAVEN PL NE, CALGARY ALBERTA, T3J3W2. No: 2026714465.
1479JINLONG INSURANCE LIMITED Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: #300-4838 RICHARD RD SW, CALGARY ALBERTA, T3E6L1. No: 2126718358.
1480JK FITNESS INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 191 ORDZE AVE, SHERWOOD PARK ALBERTA, T8A0Z1. No: 2026732582.
1481JKT HAMDON HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 916 GOSHAWK PT NW, EDMONTON ALBERTA, T5S0H6. No: 2026716015.
1482JL SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 539 23 AVE NW, CALGARY ALBERTA, T2M1S7. No: 2026726311.
1483JMKD13 TRANSPORT LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 201-1273 ASTER BLVD, EDMONTON ALBERTA, T6T1J1. No: 2126716519.
1484JOEY'S NATURALS INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 504-316 1 AVE NE, CALGARY ALBERTA, T2E0B2. No: 2126727722.
1485JOHNSON HANCOCK HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026726055.
1486JOHNSON'S MAGIC CARPET CLEANING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 20A BIRCH RD, FORT MCMURRAY ALBERTA, T9H1J7. No: 2026732053.
1487JONSOM RELOCATORS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 15 SNOWDROP CRT, LEDUC ALBERTA, T9E0H5. No: 2026714630.
1488JOT DIGITAL HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026667176.
1489JOURNEY LAND SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 444 CRYSTALRIDGE TERRACE, OKOTOKS ALBERTA, T1S1W6. No: 2026726139.
1490JOYROOP HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3219 ABBOTT CRES SW, EDMONTON ALBERTA, T6W2V3. No: 2026728903.
1491JT AND SONS MECHANICAL LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4818 43 STREET, SYLVAN LAKE ALBERTA, T4S1M2. No: 2026744074.
1492JTS AUTOMATION LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 508 SIENNA PARK DR SW, CALGARY ALBERTA, T3H3L2. No: 2026715546.
1493JUNIPER ECOLOGICAL CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 539 ROSS GLEN DR SE, MEDICINE HAT ALBERTA, T1B2L1. No: 2026740643.
1494K KING-KAKA MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 18 Registered Address: 22 CORNERSTONE ROW NE, CALGARY ALBERTA, T3N2A7. No: 2026720462.
1495K&D TEK HOLDING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026727277.
1496K2 I&C CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 153 WEST TERRACE CRESCENT, COCHRANE ALBERTA, T4C1R3. No: 2026716866.
1497K2 LIVESTOCK INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1-5401 49 AVE, OLDS ALBERTA, T4H1G3. No: 2026740940.
1498KAALACHAKRA CAPITAL INC. Federal Corporation Registered 2024 DEC 30 Registered Address: #138 1530 TAMARACK BLVD NW, EDMONTON ALBERTA, T6T2E6. No: 2126711544.
1499KAINTH DRYWALL LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 126 CORNERBROOK MANOR NE, CALGARY ALBERTA, T3N1V3. No: 2026709473.
1500KALYAAN INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2719 WHEATON DRIVE NW, EDMONTON ALBERTA, T6W2X6. No: 2026719993.
1501KARELIAN WILDLIFE CONSULTANTS LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 4619-54 ST., ENTWISTLE ALBERTA, T0E0S0. No: 2026732384.
1502KARYOTICA LABS INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 4016 ASPEN DRIVE WEST NW, EDMONTON ALBERTA, T6J2B3. No: 2126722525.
1503KASH KING LIQUIDATORS INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 50376 RANGE ROAD 230, LEDUC COUNTY ALBERTA, T0B3M1. No: 2026737201.
1504KASTRATI STONE MASON LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 339 DEERVIEW DR SE, CALGARY ALBERTA, T2J6X2. No: 2026708954.
1505KAYMART TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 127 CARRINGHAM RD NW, CALGARY ALBERTA, T3P1V3. No: 2026712592.
1506KBJ 2 LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 9831 107 ST, WESTLOCK ALBERTA, T7P1R9. No: 2026725362.
1507KEEN LINE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 10710 99 AVE, SUITE 401, MORINVILLE ALBERTA, T8R1M7. No: 2026717542.
1508KELARION COMMUNICATIONS CORPORATION Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5700 BARLOW TRAIL SE, CALGARY ALBERTA, T2C1Z9. No: 2026730263.
1509KELLIE CARTER ENTERPRISES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 433 RAVENSMOOR COMMON SE, AIRDRIE ALBERTA, T4A0V8. No: 2026743969.
1510KEMPES BRILLIANT HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 179 EVANSFIELD WAY NW, CALGARY ALBERTA, T3P0K3. No: 2026711487.
1511KENNETH M. TAYLOR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 23 Registered Address: 402 3 AVE SW, MEDICINE HAT ALBERTA, T1A4Z1. No: 2026730503.
1512KENSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 5 MIST MOUNTAIN RISE, OKOTOKS ALBERTA, T1S5P6. No: 2026732921.
1513KERBERUS CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 222-1100 8 AVE SW, CALGARY ALBERTA, T2P3T8. No: 2026710844.
1514KESARGI INC. Other Prov/Territory Corps Registered 2024 DEC 21 Registered Address: 3706 48 AVE, BEAUMONT ALBERTA, T4X2B5. No: 2126727979.
1515KEY KEEPER LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 461 AINSLIE CRES SW, EDMONTON ALBERTA, T6W0H8. No: 2026739041.
1516KFM TRUCKING LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3111 138 AVE NW, EDMONTON ALBERTA, T5Y1R1. No: 2026711271.
1517KHAOS CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 408-8401 WILSHIRE BLVD, FORT SASKATCHEWAN ALBERTA, T8L0W1. No: 2026737920.
1518KIANI OPTOMETRY PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2024 DEC 16 Registered Address: 1089 TARADALE DR NE, CALGARY ALBERTA, T3J0A5. No: 2026712469.
1519KIDS DREAMLAND DAYCARE LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 137 SANDPIPER LANE, CHESTERMERE ALBERTA, T1X1B1. No: 2026720215.
1520KIKIWIN INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 46 GRAYRIDGE CRES, STONY PLAIN ALBERTA, T7Z2Z3. No: 2026720439.
1521KILLARI AUTO INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 627 41 ST SW, EDMONTON ALBERTA, T6X2J2. No: 2026738985.
1522KINGDOM HERITAGE CHILDCARE INC. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 15112 11 ST NW, EDMONTON ALBERTA, T5Y4C8. No: 2026737102.
1523KITSCOTY PHARMACY INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4915 50 STREET, KITSCOTY ALBERTA, T0B2P0. No: 2026701231.
1524KJY CONTRACTS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4522 52 ST NW, SMOKY LAKE ALBERTA, T0A3C0. No: 2026719126.
1525KK ASSETS HOLDING CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1212 27 ST NW, EDMONTON ALBERTA, T6T2J3. No: 2026706321.
1526KLAH FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: SE 9 60 21 W4 No: 2026729554.
1527KLC INVEST LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026711107.
1528KNUCKLES MOTORCYCLES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 510 PATRICIA STREET, #4, JASPER ALBERTA, T0E1E0. No: 2026713251.
1529KODA HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4311 SAVARYN DRIVE SW, EDMONTON ALBERTA, T6X2E8. No: 2026709358.
1530KONDOR DEVICES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 21928 99 AVE NW, EDMONTON ALBERTA, T5T4M5. No: 2026712873.
1531KONVO FURNITURE GROUP INC. Named Alberta Corporation Continued In 2025 JAN 01 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026734364.
1532KOURTNEY RYLANDS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 23 Registered Address: #1700, 421, 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026729265.
1533KRIDHA VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 115 SKYVIEW SPRINGS GDNS NE, CALGARY ALBERTA, T3N0B4. No: 2026733556.
1534KRISPE HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 12339 20 AVE SW, EDMONTON ALBERTA, T6W1Y1. No: 2026709903.
1535KRISTJAN RENOVATION LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2-2316 16 ST SW, CALGARY ALBERTA, T2T4E7. No: 2026717799.
1536KRS INSURANCE BROKERS INC. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026701694.
1537KS CUSTOMS ALBERTA INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 5230 1B AVE SW, EDMONTON ALBERTA, T6X0Z6. No: 2026735171.
1538KSA SPORTS AND FITNESS INC. Federal Corporation Registered 2024 DEC 17 Registered Address: 4728 33A, EDMONTON ALBERTA, T6L4S1. No: 2126712989.
1539KUBINEC CATTLE CO. LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M2A0. No: 2026720942.
1540KULAR TIRE & LUBE LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 2070-11124 36 ST NE, CALGARY ALBERTA, T3N1L3. No: 2026737185.
1541KUMPUNI MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 16 VAN DORP STREET, RED DEER ALBERTA, T4R0G3. No: 2026735312.
1542KV RE EQUITY PARTNERS CO-INVESTMENT MR DEWDNEY GP INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2026714168.
1543KWIK CLEAN SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 54 LAVENDER MANOR SE, CALGARY ALBERTA, T3S0C8. No: 2026710380.
1544KWRM CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2-196 ST JAMES BLVD N, LETHBRIDGE ALBERTA, T1H6R2. No: 2026731220.
1545KYLE J. MA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 30 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026741252.
1546L & G CORPORATION Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 310-21805 91A AVE NW, EDMONTON ALBERTA, T5T7S1. No: 2026737391.
1547L&L AMAZING BOOKS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1101 HERMITAGE RD NW, EDMONTON ALBERTA, T5A5B8. No: 2026742722.
1548LACATUS PAINTING & DECORATION LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 26 CORNERBROOK CRESCENT NE, CALGARY ALBERTA, T3N2K8. No: 2026717716.
1549LAKE LIFE MANAGEMENT INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5009 47 STREET, LLOYDMINSTER ALBERTA, T9V0E8. No: 2026726147.
1550LAKESIDE TOWNHOMES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 1700-10175 101 STREET NW, EDMONTON ALBERTA, T5J0H3. No: 2026740650.
1551LAKEVIEW HEALTHCARE INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 34 POPLAR DR, WHITECOURT ALBERTA, T7S0A1. No: 2026687646.
1552LAMIS PHARMA LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 204, 2635 - 37TH AVENUE NE, CALGARY ALBERTA, T1Y5Z6. No: 2026730396.
1553LAND OF DREAMS REGENERATIVE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1206 20 AVE SE, CALGARY ALBERTA, T2G1M8. No: 2026707386.
1554LARAMEE ENTERPRISES INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 30-1511 PARKLAND DRIVE, PARKLAND COUNTY ALBERTA, T7Y2T6. No: 2126721568.
1555LASHAP LEGACY HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 108 58114 RR 83, ST PAUL ALBERTA, T0A3A0. No: 2026734729.
1556LAUGHING STARS DAYCARE LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1531 12 ST NW, EDMONTON ALBERTA, T6T0S9. No: 2026744090.
1557LAURA'S NURSING SERVICES INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 1360 AINSLIE WYND SW, EDMONTON ALBERTA, T6W3E9. No: 2126741335.
1558LAUREL DENTURE CLINIC & IMPLANT CENTRE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3232 26 ST NW, EDMONTON ALBERTA, T6T1Z3. No: 2026711644.
1559LAVERS LEGACY HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1209 177A ST SW, EDMONTON ALBERTA, T6W2A1. No: 2026725263.
1560LAZER FOCUSED CONSULTING FIRM CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 104 43AVE NW, CALGRAY ALBERTA, T2K0H6. No: 2026719332.
1561LB CABS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1605 29 ST N, LETHBRIDGE ALBERTA, T1H5K4. No: 2026729679.
1562LEADERSHIP ACCOUNTABILITY BOARD 3 INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026715918.
1563LEFSRUD SATTARI HOLDINGS CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 110-130 BROADWAY BLVD, SHERWOOD PARK ALBERTA, T8H2A3. No: 2026714457.
1564LEIS COMPLETIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L1K1. No: 2026715314.
1565LERMAT LOGISTICS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 102-21805 91A AVE NW, EDMONTON ALBERTA, T5T7S1. No: 2026726352.
1566LIADAL PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 110 OAKMOOR PL SW, CALGARY ALBERTA, T2V4A3. No: 2026738951.
1567LIFEFORCE ENERGY HEALING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 308-738 1 AVE SW, CALGARY ALBERTA, T2P5G8. No: 2026732079.
1568LILLI DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 6328 LYNCH CRES SW, CALGARY ALBERTA, T3E5T9. No: 2026710919.
1569LINECUTTER.CA INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 26 DISCOVERY RIDGE GREEN SW, CALGARY ALBERTA, T3H4Y4. No: 2026711222.
1570LIOTICH PROSPER CARE CORP. Federal Corporation Registered 2024 DEC 31 Registered Address: 3843 VARSITY DR NW, CALGARY ALBERTA, T3A0Z3. No: 2126741103.
1571LITTLE ANGEL LOGISTICS INC. Other Prov/Territory Corps Registered 2024 DEC 24 Registered Address: 629 SAVANNA BLVD NE, CALGARY ALBERTA, T3J2K2. No: 2126733183.
1572LITTLE BIRD TREE SERVICE LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 110-11968 26TH AVE SW, EDMONTON ALBERTA, T6W4P4. No: 2026720546.
1573LITTLE CUCUMBER DAYCARE CALDER INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 12604 130 AVE NW, EDMONTON ALBERTA, T5L3L3. No: 2026724241.
1574LITTLE LOO PLUMBING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: RR1 SITE 1 COMP7, ONWAY ALBERTA, T0E1V0. No: 2026716999.
1575LITTLE STAR DREAMERS DAYCARE & OSC INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 4024 6 AVE SW, EDMONTON ALBERTA, T6X2J1. No: 2026736575.
1576LIV TECH LTD. Federal Corporation Registered 2024 DEC 18 Registered Address: 210-7 WESTWINDS CRES NE, CALGARY ALBERTA, T3J5H2. No: 2126717038.
1577LIVING LARGE INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 307-1528 11 AVE SW, CALGARY ALBERTA, T3C0M9. No: 2026648903.
1578LIVLANZ INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2126721113.
1579LML INDUSTRIAL CONTRACTORS LTD. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: #1700, 421, 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026729935.
1580LOADMASTER TRANSPORT INC. Federal Corporation Registered 2024 DEC 24 Registered Address: 205-3818A 97 ST NW, EDMONTON ALBERTA, T6E5S8. No: 2126733282.
1581LOGIC PLUMBING, HEATING & COOLING LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 14642 119 AVENUE, EDMONTON ALBERTA, T5L2P2. No: 2026735569.
1582LONESTAR RANCH WAGON & SLEIGH LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 22116 TOWNSHIP ROAD 534, ARDROSSAN ALBERTA, T8E2M5. No: 2026711214.
1583LOOKOUT RIDGE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2026714044.
1584LOONEY TUNER INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 8326 157 AVE NW, EDMONTON ALBERTA, T5Z2P7. No: 2026719399.
1585LOTUS PIPE FITTING LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 76 LEGACY GLEN PL SE, CALGARY ALBERTA, T2X4T5. No: 2026733333.
1586LOVE AT FIRST LIKE - DATING SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 10 MCNABB CRES, STONY PLAIN ALBERTA, T7Z1G7. No: 2026709135.
1587LOVELY'S JEWELS & MERCHANDISE INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 7 HARRIS CRES, FORT MCMURRAY ALBERTA, T9H1N3. No: 2026739231.
1588LOYAL FIRE PROTECTION CORPORATION Federal Corporation Registered 2024 DEC 31 Registered Address: 347 DOUGLASBANK GREEN SE, CALGARY ALBERTA, T2Z1V7. No: 2126740824.
1589LRL ASSOCIATES LTD. Other Prov/Territory Corps Registered 2024 DEC 30 Registered Address: 8602 92 AVE, FORT SASKATCHEWAN ALBERTA, T8L1A2. No: 2126733597.
1590LU WANG PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 24 Registered Address: 9752 222 STREET, EDMONTON ALBERTA, T5T7B9. No: 2026726410.
1591LUCIE DAWSON MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 24 Registered Address: 2100-222 3 AVE SW, CALGARY ALBERTA, T2P0B4. No: 2026732640.
1592LUCKY 7 AG INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 100 HIGHWAY 10 EAST, DRUMHELLER ALBERTA, T0J0Y0. No: 2026709911.
1593LUMIKE INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 34 YARROW GATE, ROCKY VIEW COUNTY ALBERTA, T3Z0C8. No: 2026728820.
1594LUMITEK HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 64 WALGROVE RISE SE, CALGARY ALBERTA, T2X4E9. No: 2026732285.
1595LUND BOATS CANADA ULC Named Alberta Corporation Continued In 2025 JAN 01 Registered Address: 3400-350 7 AVE SW, CALGARY ALBERTA, T2P3N9. No: 2026739256.
1596LYNX HEATING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 13-240057 FRONTIER CRES, ROCKY VIEW ALBERTA, T1X0W3. No: 2026729513.
1597M-CHUK MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 10012 108 ST, FORT SASKATCHEWAN ALBERTA, T8L2J6. No: 2026718946.
1598M.N.M REAL ESTATE CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 6215 152A AVE NW, EDMONTON ALBERTA, T5A1X9. No: 2026710935.
1599MAC HUTCH & SONS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V2C3. No: 2026720991.
1600MAD MAIDS CLEANING CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1138 10 AVE SW, CALGARY ALBERTA, T2R0B6. No: 2026713400.
1601MADEBYHAND CONTRACTOR AND WOODWORKING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 220 PRESTWICK HEIGHTS SOUTHEAST, CALGARY ALBERTA, T2Z4K3. No: 2026734067.
1602MAHONGANY NAILS & SPA LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 115 MAHOGANY PLAZA SE, CALGARY ALBERTA, T3M0T7. No: 2026735361.
1603MAISONETTE FAMILY DAY HOMES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 12 ROWLEY COMMON NW, CALGARY ALBERTA, T3J5C8. No: 2026724332.
1604MAJHA TRUCKING INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 3219 24 AVE NW, EDMONTON ALBERTA, T6T0C9. No: 2026739678.
1605MAJIC GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 100 NOLANLAKE VIEW NW, CALGARY ALBERTA, T3R0W3. No: 2026729760.
1606MALAK & FAISAL HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1809 1 AVE, COLD LAKE ALBERTA, T9M1B5. No: 2026743670.
1607MALHI BOYS TRUCKING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 468 DOUGLAS RIDGE CIR SE, CALGARY ALBERTA, T2Z3B6. No: 2026722864.
1608MALICON HOMES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 230 CORAL SHORES LANDNG NE, CALGARY ALBERTA, T3J3J7. No: 2026714564.
1609MAMMOTH WELLSITE SUPERVISION INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 202-542 LAURA AVE, RED DEER COUNTY ALBERTA, T4E0A5. No: 2026725248.
1610MANAL'S COOKING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 12715 50 ST NW, EDMONTON ALBERTA, T5A4L8. No: 2026722716.
1611MANGA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5555 SCHONSEE DRIVE NW, EDMONTON ALBERTA, T5Z0R8. No: 2026743878.
1612MANNAT HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1631 89 ST NW, EDMONTON ALBERTA, T6K2A8. No: 2026715801.
1613MAPLEVALLEY PIPING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 261068 TWP RD 33-5, WIMBORNE ALBERTA, T0M2G0. No: 2026723342.
1614MARCUCCI MARTINEZ CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3032 85 STREET SW, CALGARY ALBERTA, T3H6C7. No: 2026709457.
1615MARISA J. VALLE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 301-522 11 AVE SW, CALGARY ALBERTA, T2R0C8. No: 2026680922.
1616MARK MIELKE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2026698791.
1617MARK W. RICKETTS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 18 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026719688.
1618MARKET REVIVAL STRATEGIES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 316 ROBERT STREET SW, DIAMOND VALLEY ALBERTA, T0L2A0. No: 2026717054.
1619MARSHALL TUCKER VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6102 49 AVE, BEAUMONT ALBERTA, T4X1V3. No: 2026739173.
1620MATT SCHAMBER CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 115 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H4N3. No: 2026744546.
1621MATTAMY FINANCIAL SERVICES INCORPORATED Other Prov/Territory Corps Registered 2024 DEC 20 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2126727029.
1622MATTHEW CHURCH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 27 Registered Address: 2500-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026736104.
1623MATTHEW DEVON SCHNEIDER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026722831.
1624MATTHEW THOMAS FEEHAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2800-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026731139.
1625MAVEN WATER & ENVIRONMENT LIMITED Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 55 DISCOVERY RIDGE MT SW, CALGARY ALBERTA, T3H5G2. No: 2026730412.
1626MAXCRAFT & FORM LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 6628 187 ST NW, EDMONTON ALBERTA, T5T2N2. No: 2026735940.
1627MAYBEE HONEY COMPANY LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2800-10104 103 AVE NW, EDMONTON ALBERTA, T5J0H8. No: 2026721718.
1628MAYCORE CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 139 MIDBEND CRES SE, CALGARY ALBERTA, T2X1L1. No: 2026744579.
1629MAZIAR BARBER INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2802, 909 7 AVENUE SW, CALGARY ALBERTA, T2P1A6. No: 2026709861.
1630MAZMIK DEVELOPMENTS LIMITED. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 2205 500 4TH AVENUE S.W., CALGARY ALBERTA, T2P2V6. No: 2126723515.
1631MCKINNON WEALTH MANAGEMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 18 BRIDLEWOOD WAY SW, CALGARY ALBERTA, T2Y3R5. No: 2026735635.
1632MEDLINK COURIER INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 5632 103A ST NW, EDMONTON ALBERTA, T6H2J5. No: 2026699369.
1633MEL HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 49063 RANGE ROAD 260, LEDUC COUNTY ALBERTA, T4X2J9. No: 2026719720.
1634MELANATION ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: UNIT 1299 - 111 LAKE LOUISE DRIVE, LAKE LOUISE ALBERTA, T0L1E0. No: 2026728952.
1635MEMORY LANE GAMES CANADA LIMITED Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11 WESTRIDGE CR SW, CALGARY ALBERTA, T3H5C9. No: 2026717138.
1636MEND THE GAP COMMUNITY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: #207 10124-101 AVE, GRANDE PRAIRIE ALBERTA, T8V0Y2. No: 2026739967.
1637MENDOZA VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 11413 92B ST, GRANDE PRAIRIE ALBERTA, T8V7E9. No: 2026731873.
1638MERCURY MARINE ULC Named Alberta Corporation Continued In 2025 JAN 01 Registered Address: 3400-350 7 AVE SW, CALGARY ALBERTA, T2P3N9. No: 2026739769.
1639METHOD N MADNESS INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 20361 45 ST SE, CALGARY ALBERTA, T3M3W2. No: 2126717780.
1640MG AVIATION LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 40 VANESSA AVE, SPRUCE GROVE ALBERTA, T7X0G9. No: 2026712055.
1641MGM CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026738563.
1642MHK RENOVATION LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 139 BERKSHIRE CLOSE NW, CALGARY ALBERTA, T3K1Z2. No: 2026737367.
1643MICHAEL LEMMER TALENT INC. Federal Corporation Registered 2024 DEC 18 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2126719240.
1644MICHAEL ZAGARI HOLDINGS INC. Other Prov/Territory Corps Registered 2024 DEC 27 Registered Address: 120-6712 FISHER ST SE, CALGARY ALBERTA, T2H2A7. No: 2126736186.
1645MIDIRENI MASARA ASSOCIATION OF ALBERTA-CANADA Alberta Society Incorporated 2024 DEC 20 Registered Address: 2-7660 106 AVENUE NW, EDMONTON ALBERTA, T6A1H5. No: 5026726298.
1646MIEHE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: J5-212045 TOWNSHIP ROAD 81A, LETHBRIDGE COUNTY ALBERTA, T1K8G6. No: 2026736336.
1647MIGHTY HORSE CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5546 TOWNSHIP 332, SUNDRE ALBERTA, T0M1X0. No: 2026731238.
1648MIK SHINE SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 213 COSTA MESA CLOSE NE, CALGARY ALBERTA, T1Y6W8. No: 2026713111.
1649MIKE SHERRARD COACHING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 323 MARINA LANDING SE, CALGARY ALBERTA, T3M3J6. No: 2026729307.
1650MIKTHOR INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: #600-1331 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2G0K3. No: 2126723267.
1651MIRAGE HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4708 37 AVE NW, EDMONTON ALBERTA, T6L3V1. No: 2026711826.
1652MIRAMAR HOLDINGS LTD. Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026726162.
1653MISS PURPLE MEDIA INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7009 52 AVE, BEAUMONT ALBERTA, T4X2Z3. No: 2026718235.
1654MISTRAS CANADA, INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126711973.
1655MITCHELL HEAVY EQUIPMENT CORPORATION Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 223014 TWP 102, LETHBRIDGE ALBERTA, T0L0V0. No: 2026741732.
1656MKB NDE EQUIPMENT RENTAL LTD. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126712179.
1657MLP CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2159 TRUMPETER WAY NW, EDMONTON ALBERTA, T5S0K2. No: 2026710695.
1658MOBILCAST CORPORATION Named Alberta Corporation Continued In 2024 DEC 24 Registered Address: 2500-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J3N6. No: 2026733440.
1659MOD-BIT ROOFING AND EXTERIORS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: B-908 17A ST NE, CALGARY ALBERTA, T2E4V3. No: 2026720306.
1660MODI HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 84 CITYSIDE MANOR NE, CALGARY ALBERTA, T3N1H7. No: 2026713244.
1661MONKEY BOARD ULC Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2026712766.
1662MONSTER MEALS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 367 SUMMERTON CRESCENT, SHERWOOD PARK ALBERTA, T8H2V4. No: 2026709382.
1663MONTNEY PROOPTIMA LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1311-4850 50 AVE SW, CALGARY ALBERTA, T3E8H7. No: 2026730172.
1664MOON CAFE & PIZZA LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 4027 3 ST NW, EDMONTON ALBERTA, T6T2E8. No: 2026725644.
1665MORATAYA CORP. Other Prov/Territory Corps Registered 2024 DEC 31 Registered Address: 500 4 AVE SW SUIT 2500, CALGARY ALBERTA, T2P2V6. No: 2126739404.
1666MORCOR ENERGY GROUP LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 309-55504 RANGE ROAD 13, LAC STE. ANNE COUNTY ALBERTA, T0E1V5. No: 2026729976.
1667MORRIS HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 309-55504 RANGE ROAD 13, LAC STE. ANNE COUNTY ALBERTA, T0E1V5. No: 2026729927.
1668MOSKOWITZ CAPITAL MANAGEMENT INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 2900, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2126702683.
1669MOSORIRE GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 62 SAGE MEADOWS WAY NW, CALGARY ALBERTA, T3P0E9. No: 2026739272.
1670MOTION BLAZE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 31-979 CRYSTALLINA NERA WAY, EDMONTON ALBERTA, T5Z0S3. No: 2026740544.
1671MOUNTAIN HEALTH INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 207, 117 TOWN CREST ROAD, FORT SASKATCHEWAN ALBERTA, T8L0G7. No: 2026718169.
1672MOUNTAIN VIEW TOWING & RECOVERY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 220 RUNDLECAIRN RD NE, CALGARY ALBERTA, T1Y2X5. No: 2026736617.
1673MOUNTIES LACROSSE CLUB INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 275 COPPERFIELD HTS SE, CALGARY ALBERTA, T2Z4R3. No: 2026709549.
1674MT MEDICAL MASSAGE INSTITUTE INC. Federal Corporation Registered 2024 DEC 21 Registered Address: 103-55 WESTWINDS CRES NE, CALGARY ALBERTA, T3J5H2. No: 2126728019.
1675MTZ PURNELL, INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026720041.
1676MULTI BOTTOM CANCO 1 HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026734463.
1677MULTI TOP CANCO 1 HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026734448.
1678MUNTEAN PAINTING & DECORATION LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1847 CORNERSTONE BLVD NE, CALGARY ALBERTA, T3N2L4. No: 2026717336.
1679MWC MANAGEMENT INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126711080.
1680MY DRY EYE LTD. Named Alberta Corporation Continued In 2024 DEC 24 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026732137.
1681MY HAPPY CUP LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 432D 13 ST N, LETHBRIDGE ALBERTA, T1H2S2. No: 2026739074.
1682MYKRU SOLUTIONS LTD. Federal Corporation Registered 2024 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2126720073.
1683N51 LIVING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 4535 104 AVE SE, CALGARY ALBERTA, T2C5C6. No: 2026721155.
1684NAGARATHAR PROPERTIES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 927 SHAWNEE DR SW, CALGARY ALBERTA, T2Y2G8. No: 2026740999.
1685NAGPAL DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 15409 47A ST NW, EDMONTON ALBERTA, T5Y0C2. No: 2026739926.
1686NAILED IT DRYWALL CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 103-162 PEACE RIVER AVENUE, JOUSSARD ALBERTA, T0G1J0. No: 2026744116.
1687NASH LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 54 EVERHOLLOW GREEN SW, CALGARY ALBERTA, T2Y0K2. No: 2026705620.
1688NAVEDGE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3227 PARKER LOOP SW, EDMONTON ALBERTA, T6W4R8. No: 2026716700.
1689NEIL & ASSOCIATES (2006) INC. Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026726121.
1690NELLABERTSCH HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 219-6203 28 AVE NW, EDMONTON ALBERTA, T6L6K3. No: 2026726360.
1691NEST NEIGHBORS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 6517 168 AVE NW, EDMONTON ALBERTA, T5Y3X9. No: 2026711925.
1692NESTFIX EXTERIOR SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 25 SADDLESTON WAY NE, CALGARY ALBERTA, T3J0B4. No: 2026711867.
1693NET-ZERO RICHARDTON, LLC Foreign Corporation Registered 2024 DEC 16 Registered Address: 3300, 421-7TH AVE SW, CALGARY ALBERTA, T2P4K9. No: 2126712237.
1694NEVER BACKS DOWN LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 390022 RGE RD 4-2, CONDOR ALBERTA, T0M0P0. No: 2026743449.
1695NEW CENTURIES TRADE CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 74-54150 RANGE ROAD 224, FORT SASKATCHEWAN ALBERTA, T8L3Y5. No: 2026722765.
1696NEW WEST ENERGY SERVICES INC. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2026731600.
1697NEXGEN HAULER LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2050 COTTONWOOD CRES SE, CALGARY ALBERTA, T2B1R3. No: 2026712485.
1698NEXTSTEP FITNESS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 106-4108 STANLEY RD SW, CALGARY ALBERTA, T2S2P4. No: 2026709655.
1699NICHOLL & AKERS LLP Alberta Limited Liability Partnership Registered 2025 JAN 01 Registered Address: 9913 - 112 STREET NW, EDMONTON ALBERTA, T5K1L6. No: AL26740175.
1700NICKLES & DIMES CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 15-51109 RANGE ROAD 271, SPRUCE GROVE ALBERTA, T7Y1G7. No: 2026713731.
1701NICOLAS BESNER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 220-5540 WINDERMERE BLVD NW, EDMONTON ALBERTA, T6W2Z8. No: 2026652160.
1702NIMFA KELKAR PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 16 Registered Address: 233 CARRINGVUE MANOR NW, CALGARY ALBERTA, T3P0W3. No: 2026706461.
1703NINJA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 11013 102 AVE, LA CRETE ALBERTA, T0H2H0. No: 2026727582.
1704NJAY HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4301 38 ST, BEAUMONT ALBERTA, T4X2Y3. No: 2026719696.
1705NJSYNERGIES CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 162 BROOKS PL, FORT MCMURRAY ALBERTA, T9K2E8. No: 2026715116.
1706NLM HOLDINGS CORP. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1208 IRON LANDING WAY, CROSSFIELD ALBERTA, T0M0S0. No: 2026721494.
1707NOBLE DIGITAL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 54-53522 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X3T1. No: 2026739454.
1708NOJACK JUNK LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 201-17920 105 AVE NW, EDMONTON ALBERTA, T5S2H5. No: 2026714473.
1709NOLAN TOMA CONTROLS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 26011 HWY 661 No: 2026727079.
1710NOMAT FORMING INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 291 WOODSIDE CIR NW, AIRDRIE ALBERTA, T4B2M3. No: 2026728945.
1711NOORA COMMUNITY FOUNDATION Non-Profit Public Company Incorporated 2024 DEC 18 Registered Address: 48-3805 47 ST SW, CALGARY ALBERTA, T3E3X3. No: 5126721967.
1712NOORPUR HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 307 EAST LAKEVIEW PL, CHESTERMERE ALBERTA, T1X1W2. No: 2026727202.
1713NORGRESS TECHNOLOGIES CORP. Federal Corporation Registered 2024 DEC 31 Registered Address: 35 HARVEST RIDGE DR, SPRUCE GROVE ALBERTA, T7X0S1. No: 2126744792.
1714NORTH EDGE ELECTRICAL LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 10544 110 ST NW, EDMONTON ALBERTA, T5H3C5. No: 2026739306.
1715NORTHERN ALBERTA SCIENCE FICTION SOCIETY Alberta Society Incorporated 2024 DEC 18 Registered Address: 800, 9707 110 ST NW, EDMONTON ALBERTA, T5K2L9. No: 5026718204.
1716NORTHERN FLARE HEATING AND AIR LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5401A 50 AVE, TABER ALBERTA, T1G1V2. No: 2026727160.
1717NORTHERN LIGHTS QUEST CORP. Federal Corporation Registered 2024 DEC 20 Registered Address: 3912 CLAXTON LOOP SW, EDMONTON ALBERTA, T6W1Y6. No: 2126725296.
1718NORTHERN PICKEL CORP. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 203-2916 19 ST NE, CALGARY ALBERTA, T2E6Y9. No: 2026721064.
1719NORTHERN SKIDSTEER SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 5841A DRAPER ROAD, FORT MCMURRAY ALBERTA, T9H0K7. No: 2026716148.
1720NORTHSPEC BUILT INC. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 734 BALFOUR CLOSE NW, EDMONTON ALBERTA, T5T6H7. No: 2126712658.
1721NORTHWEST OF 16 REGIONAL TOURISM ASSOCIATION Alberta Society Incorporated 2024 DEC 17 Registered Address: 4027 TWP RD 604, NW 24 60 4 W5, BARRHEAD COUNTY ALBERTA, T0G0G0. No: 5026714500.
1722NORTIVA GLOBAL INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 323 WALDEN MEWS SE, CALGARY ALBERTA, T2X0T2. No: 2026716361.
1723NUMOON CONTRACTING INC. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2126714548.
1724NUVEM XP PARTNERS INC. Federal Corporation Registered 2024 DEC 17 Registered Address: 2208 112 ST NW, EDMONTON ALBERTA, T6J4T1. No: 2126715537.
1725OAK RIDGE BUILDERS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 603 67 AVE NW, EDMONTON ALBERTA, T6P1S8. No: 2026711719.
1726OAKS BARBERSHOP INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 10525 108 ST NW, EDMONTON ALBERTA, T5H2Z8. No: 2026734976.
1727OBOSHOR HOME CARE INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 11111 43 AVE NW, EDMONTON ALBERTA, T6J0X6. No: 2026730289.
1728OCELLI DIGITAL INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 55 ERIN CRES SE, CALGARY ALBERTA, T2B3C8. No: 2026727491.
1729OCTOBER HOMES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 6003 - 106 A AVE, EDMONTON ALBERTA, T6A1J8. No: 2026731709.
1730OG MOTORSPORT LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 607 BUTTERWORTH WYND NW, EDMONTON ALBERTA, T6R2G8. No: 2026698221.
1731OGILVY MONTREAL INC. Named Alberta Corporation Continued In 2024 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026722989.
1732OLOLADE OLOFINTUADE PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2024 DEC 24 Registered Address: 175 EVANSGLEN CIR NW, CALGARY ALBERTA, T3P0W8. No: 2026733564.
1733OMH INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 355 ALCOTT CRES SE, CALGARY ALBERTA, T2J0V3. No: 2026714481.
1734ONE SUN SOLAR CORPORATION Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026721437.
1735ONE TAICHI WUSHU MARTIAL ARTS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 112 RIVERGLEN WAY SE, CALGARY ALBERTA, T2C3S9. No: 2026725172.
1736ONEVISION FURNISHINGS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026719944.
1737OP LAWYERS LLP Alberta Limited Liability Partnership Registered 2024 DEC 31 Registered Address: 600-600 6 AVE SW, CALGARY ALBERTA, T2P0S5. No: AL26743682.
1738OPENMINDS TECHNICAL SOLUTIONS LTD. Federal Corporation Registered 2024 DEC 31 Registered Address: 507 ROYAL CREST BAY NW, CALGARY ALBERTA, T3G4M8. No: 2126743927.
1739ORTIZ MORTGAGES CORP. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 200 STONEMERE CLOSE, CHESTERMERE ALBERTA, T1X0C4. No: 2026736039.
1740OYINDAMOLA ABAYOMI PHYSIOTHERAPY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 339 NORTHLANDER BEND W, LETHBRIDGE ALBERTA, T1J5N4. No: 2026706883.
1741P AND D CAPITAL INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2020-10060 JASPER AVE NW TOWER 1, EDMONTON ALBERTA, T5J3R8. No: 2026720967.
1742P&G HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4716 40 AVE S, LETHBRIDGE ALBERTA, T1K8G2. No: 2026716080.
1743P. SIMICE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 20 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026726550.
1744P2P CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 5006 50 AVE, COLD LAKE ALBERTA, T9M1P4. No: 2026733606.
1745PACIFIC INSURANCE BROKER INC. Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026702171.
1746PAIREEO INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: UNIT 203 - 10394 105 STREET NW, EDMONTON ALBERTA, T5J1E6. No: 2026710489.
1747PAIRENTHESIS AI INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 777 WINDROW MANOR SW, AIRDRIE ALBERTA, T4B5H6. No: 2126712492.
1748PAKENERGY PETROSIGHT LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026698452.
1749PAMELA'S FOOT CARE SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 878 1 ST SW, MEDICINE HAT ALBERTA, T1A3Z7. No: 2026735981.
1750PARK'N FLY CANADA INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2126722426.
1751PARSOTO HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2500-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026721460.
1752PASTORAL CARE SCHOOL ASSOCIATION Alberta Society Incorporated 2024 DEC 18 Registered Address: 2100 BELL TOWER, 10104 103 AVENUE NW, EDMONTON ALBERTA, T5J0H8. No: 5026725993.
1753PATHFINDER FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 440-450 ORDZE ROAD, SHERWOOD PARK ALBERTA, T8B0C5. No: 2126711734.
1754PAUSE HEALTH INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2026719563.
1755PAYLESS AUTO LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 211 KINNIBURGH PLACE, CHESTERMERE ALBERTA, T1X1Y1. No: 2026720751.
1756PDH REAL ESTATE LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 200-14 PERRON ST, ST. ALBERT ALBERTA, T8N1E4. No: 2026727384.
1757PDR TRAINING CANADA INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 220-8723 82 AVE NW, EDMONTON ALBERTA, T6C0Y9. No: 2026725420.
1758PEAKGUARD ROOFING AND EXTERIORS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3500-10180 101 ST NW MANULIFE PLACE, EDMONTON ALBERTA, T5J3S4. No: 2026720082.
1759PEAKMINDS CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1516 WEST VIEW BAY NW, EDMONTON ALBERTA, T5S1T6. No: 2026709200.
1760PEGASUS IMAGERY LTD. Federal Corporation Registered 2024 DEC 23 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2126732334.
1761PENNER HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: PO BOX 1213, PICTURE BUTTE ALBERTA, T0K1V0. No: 2026722039.
1762PENTECOST SOCIAL SERVICES - EDMONTON Non-Profit Public Company Incorporated 2024 DEC 19 Registered Address: 9257 34A AVE NW, EDMONTON ALBERTA, T6E5T6. No: 5126723989.
1763PHM HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1859 17 AVE SW, CALGARY ALBERTA, T2T5W3. No: 2026719837.
1764PLANT PRO DIGITAL INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 504 AUBURN BAY AVE SE, CALGARY ALBERTA, T3M1T1. No: 2026713483.
1765PLOWMASTERS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 10103 162 AVENUE NW, EDMONTON ALBERTA, T5X2H7. No: 2026735296.
1766PODOT INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 129 SAGE VALLEY DR NW, CALGARY ALBERTA, T3R0E7. No: 2126712781.
1767POKEMANCANADA INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5165 EDGEMONT BLVD NW, EDMONTON ALBERTA, T6M1J7. No: 2026729067.
1768POLAR COMMUNICATIONS INC. Named Alberta Corporation Continued In 2024 DEC 27 Registered Address: 2200-10235 101 ST NW, EDMONTON ALBERTA, T5J3G1. No: 2026734695.
1769POLYMORPH EMBODIED INTELLIGENCE INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 11434 80 AVE NW, EDMONTON ALBERTA, T6G2X3. No: 2026715652.
1770PORTAGE WEALTH INC. Federal Corporation Registered 2024 DEC 30 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2126738430.
1771PORTHOLLAND PROPERTY GROUP LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 206-110 11 AVE SW, CALGARY ALBERTA, T2R0B8. No: 2026729638.
1772PORTILLO CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 16552 140 ST NW, EDMONTON ALBERTA, T6V0K7. No: 2026721536.
1773POUND TOWN EXTERIORS LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 9513 113 ST, GRANDE PRAIRIE ALBERTA, T8V5L2. No: 2026717740.
1774POWERPLAY AUTO SALES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2404 - 8532 JASPER AVE, EDMONTON ALBERTA, T5H3S4. No: 2026735825.
1775PRAIRIE PLAYHOUSE INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 327 UPLAND AVE, BROOKS ALBERTA, T1R1J9. No: 2026740601.
1776PRAIRIE STORM PICTURES INC. Named Alberta Corporation Continued In 2024 DEC 23 Registered Address: 14 CRYSTAL SHORES COVE, OKOTOKS ALBERTA, T1S2B3. No: 2026729422.
1777PRAKASH INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 144 REDSTONE PK NE, CALGARY ALBERTA, T3N0P7. No: 2026734430.
1778PRECISION JANITORIAL SERVICES CANADA LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 20925 MAIN ST SE, CALGARY ALBERTA, T3M3M1. No: 2026727665.
1779PRECURSION LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026709895.
1780PREET CHEEMA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 24 Registered Address: 205 COUGAR RIDGE DR SW, CALGARY ALBERTA, T3H5L2. No: 2026733028.
1781PRESTIGE WORLDWIDE RISK CORPORATION Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1721 EVERGREEN HILL SW, CALGARY ALBERTA, T2Y3B7. No: 2026724373.
1782PRIME GLASS SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 61 TARACOVE RD NE, CALGARY ALBERTA, T3J5G6. No: 2026723482.
1783PRIME MONEY SERVICES GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 200-1001 1 ST SE, CALGARY ALBERTA, T2G5G3. No: 2026726477.
1784PRIME NECESSITIES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4816 - 177 AVENUE NW, EDMONTON ALBERTA, T5Y3Y1. No: 2026672069.
1785PRIME08 OPERATIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200-80 CHIPPEWA RD, SHERWOOD PARK ALBERTA, T8A4W6. No: 2026720793.
1786PRINCETON INVESTMENTS LIMITED Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026732459.
1787PRIORITYWISE INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 200 - 37 RICHARD WAY SW, CALGARY ALBERTA, T3E7M8. No: 2026734026.
1788PRIZMA CLEANERS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 24 MARTINVALLEY CRES NE, CALGARY ALBERTA, T3J3Z9. No: 2026709697.
1789PRO EPOXY FLOORING LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: PO BOX 2693, BANFF ALBERTA, T1L1C4. No: 2026712162.
1790PRO-TECHNIQUE SERVICE LTD. Named Alberta Corporation Incorporated 2024 DEC 26 Registered Address: 203-9739 82 AVE NW, EDMONTON ALBERTA, T6E1Y6. No: 2026733812.
1791PROJECTIQ CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 314-21809 91A AVE NW, EDMONTON ALBERTA, T5T7S2. No: 2026734703.
1792PROLAUNCH CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 3-1625 34 AVE SW, CALGARY ALBERTA, T2T2B5. No: 2026732228.
1793PROPURTI GEEKS INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 14816 11 ST NW, EDMONTON ALBERTA, T5Y0V4. No: 2026715579.
1794PROSPECT DEVELOPMENTS (1995) INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 302 24 AVE SW, CALGARY ALBERTA, T2S0K2. No: 2026730040.
1795PROSPERA SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4 HUNTINGTON CRES, ST. ALBERT ALBERTA, T8N5V2. No: 2026710265.
1796PRW CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 121-52450 RANGE ROAD 222, ARDROSSAN ALBERTA, T8E2G5. No: 2026715272.
1797PSQUARED AI CORP. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 319-7807 127 AVE NW, EDMONTON ALBERTA, T5C1R9. No: 2026736682.
1798PUFF'N GO VAPES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 18519 50 AVE NW, EDMONTON ALBERTA, T6M2R3. No: 2026716163.
1799PURCELL CONSULTING LIMITED Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 116 EVERGREEN PLAZA SW, CALGARY ALBERTA, T2Y5G6. No: 2026713939.
1800PURE CREATIONS EVENTS & DESIGN INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 15-46328 TWP 612, BONNYVILLE ALBERTA, T9N0H1. No: 2026716726.
1801PURE DIVERSITY LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 186 CENTENNIAL CRT NW, EDMONTON ALBERTA, T5P4H5. No: 2026643474.
1802PURE RENEWABLE & SUSTAINABLE RESOURCES INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 5862 41 STREET CRESCENT, RED DEER ALBERTA, T4N1B6. No: 2026737656.
1803PURGOLD DYNASTY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 17728 81 AVENUE, 17C, EDMONTON ALBERTA, T5T1M1. No: 2026736393.
1804PURPLE LLAMA CORP. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 108 PARKRIDGE PL SE, CALGARY ALBERTA, T2J4V9. No: 2026720389.
1805PWG FINANCIAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2200-10175 101 ST NW, EDMONTON ALBERTA, T5J0H3. No: 2026644498.
1806PYTHON RECORDS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 32 EVERGREEN CLOSE SW, CALGARY ALBERTA, T2Y2X7. No: 2026730495.
1807Q71 MANAGEMENT LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 303 6501-51 STREET, OLDS ALBERTA, T4H1Y6. No: 2026740502.
1808QK LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 110 - 4 AVENUE N, THREE HILLS ALBERTA, T0M2A0. No: 2026725842.
1809QPROJI LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 1059 TUSCANY DR NW, CALGARY ALBERTA, T3L2N8. No: 2026736815.
1810QUACH INDUSTRIES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4810 123 AVE, EDMONTON ALBERTA, T5W5H5. No: 2026729075.
1811QUANTEV ADVISORS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2026721080.
1812QUEENSPLAYGROUND LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 335 EVANSTON WAY NW, CALGARY ALBERTA, T3P0P7. No: 2026738555.
1813QUICK TECHNOLOGY INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 126 CORNELL CRT NW, EDMONTON ALBERTA, T5C3C3. No: 2026743761.
1814QUORUM ADVANTAGE LIMITED Named Alberta Corporation Continued In 2024 DEC 30 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2026740346.
1815R & R BUSINESS VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1860 32 ST NW, EDMONTON ALBERTA, T6T0L7. No: 2026716114.
1816R AND S AGRICULTURAL INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 9920 107 STREET, WESTLOCK ALBERTA, T7P2K6. No: 2026728747.
1817R&W HOLDINGS CANADA LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 150 BAYWATER WAY SW, AIRDRIE ALBERTA, T4B0B3. No: 2026733473.
1818R.D. FRENCH HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 10207 111 ST NW, EDMONTON ALBERTA, T5K2V6. No: 2026730420.
1819RA RANCH CORP. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 272057 TOWNSHIP ROAD 473A, MULHURST BAY ALBERTA, T0C2C0. No: 2026733226.
1820RAAJ & DILSHER HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 40 PANATELLA PT NW, CALGARY ALBERTA, T3K0A9. No: 2026728630.
1821RAAKYA OPERATING INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 24 WESTPARK CRT SW, CALGARY ALBERTA, T3H0C1. No: 2026733432.
1822RAAYKA HOLDING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 24 WESTPARK CRT SW, CALGARY ALBERTA, T3H0C1. No: 2026731774.
1823RADIANT PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2858 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J6V7. No: 2026718631.
1824RAESIE INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 59 RAVENSKIRK HEATH SE, AIRDRIE ALBERTA, T4A0K7. No: 2026739991.
1825RAHMACARE LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 5527 93A AVE NW, EDMONTON ALBERTA, T6B2K5. No: 2026732871.
1826RAINBIRD INSERTS LTD. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 3208 42A AVE NW, EDMONTON ALBERTA, T6T1E2. No: 2026730479.
1827RAJASANSI GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 140 LUCAS ST NW, CALGARY ALBERTA, T3P1R6. No: 2026744702.
1828RANA HOMES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 444 PENWORTH RISE SE, CALGARY ALBERTA, T2A4E2. No: 2026744462.
1829RAPKON EMERGING SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 3640 214 ST NW, EDMONTON ALBERTA, T6M1S3. No: 2026728077.
1830RASBY PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 3640 214 ST NW, EDMONTON ALBERTA, T6M1S3. No: 2026727947.
1831RAVYT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1170 CORNERSTONE WAY NE, CALGARY ALBERTA, T3N1X8. No: 2026736252.
1832REAGAN CHORNOBOY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026664140.
1833REAL ESTATE WITH RAHUL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 8619 27 AVE NW, EDMONTON ALBERTA, T6K2X3. No: 2026739579.
1834REALTOR 4 YOU LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 2772 COOPERS MANOR SW, AIRDRIE ALBERTA, T4B3J8. No: 2026737573.
1835REBALANCE U LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 309-55504 RANGE ROAD 13, LAC STE. ANNE COUNTY ALBERTA, T0E1V5. No: 2026730156.
1836RECHARGE WELLNESS STATIONS INC. Federal Corporation Registered 2024 DEC 24 Registered Address: 1019 17 AVE SE, CALGARY ALBERTA, T2G1J6. No: 2126733050.
1837RECONEX LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2416 14 AVE NW, CALGARY ALBERTA, T2N1M8. No: 2026725206.
1838RED LEAF FRAMING LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 87 CASTLEGREEN CLOSE NE, CALGARY ALBERTA, T3J1Y6. No: 2026743597.
1839RED LUX TALLOW INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J2G8. No: 2026714002.
1840REED & DEE COMPANY INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 312 ADAMS CRESCENT SE, CALGARY ALBERTA, T2J0T6. No: 2026724720.
1841REFRESHLIVING INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 69 MARTHA'S PL NE, CALGARY ALBERTA, T3J4P5. No: 2026732301.
1842REGINE INVESTMENT CORPORATION Federal Corporation Registered 2024 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2126711759.
1843REJOY COMMUNITY CARE LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 7315 177 AVE NW, EDMONTON ALBERTA, T5Z0V9. No: 2026727566.
1844RELAXATION & GLOW SPA INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 127 SAVANNA PARADE NE, CALGARY ALBERTA, T3J0V8. No: 2026741294.
1845RELIABLE NDT INSPECTION INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 15017 104A ST, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T8X0M9. No: 2026732608.
1846RELIANCE AUTOMOTIVE BARRHEAD (2025) LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 5006 - 50 STREET, BARRHEAD ALBERTA, T7N1A4. No: 2026744629.
1847RELIANCE SECURITY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 13215 68 ST NW, EDMONTON ALBERTA, T5C0G1. No: 2026722724.
1848RELIEFRX SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 71 VINCENT CLOSE, RED DEER ALBERTA, T4R0H7. No: 2026741195.
1849REMEDIUM PICTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 338 DOUGLAS PARK BLVD SE, CALGARY ALBERTA, T2Z2S6. No: 2026720371.
1850RENASCENT PROTECTION SOLUTIONS, LLC Foreign Corporation Registered 2024 DEC 19 Registered Address: 2100, 222 3 AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2126725973.
1851RENASCI VENTURE CAPITAL INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2800-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026717245.
1852RESCH FINANCIAL CONSULTING INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 1203 15 AVE SW, CALGARY ALBERTA, T3C0X6. No: 2026735411.
1853RESOURCE VENTURE CAPITAL INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2026732749.
1854RETRO-GRADE EARTHWORKS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1712 20 AVENUE, COALDALE ALBERTA, T1M1N1. No: 2026719613.
1855RETROSEAL INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 9816 171 AVE NW, EDMONTON ALBERTA, T5X3G4. No: 2026733242.
1856REVELBLUE SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 700 - 215 9 AVENUE SW, CALGARY ALBERTA, T2P1K3. No: 2026721288.
1857REXARTS MEDIA LTD. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: F-1 HEMLOCK CRESCENT SW, CALGARY ALBERTA, T3C2Z2. No: 2126721733.
1858RH INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: SE 33-61-01W5 No: 2026724779.
1859RICHARDTON CCS, LLC Foreign Corporation Registered 2024 DEC 16 Registered Address: 3300, 421-7TH AVE SW, CALGARY ALBERTA, T2P4K9. No: 2126712575.
1860RICHBUILT DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 52 SHERVIEW GROVE NW, CALGARY ALBERTA, T3R0Y4. No: 2026716213.
1861RICHELLE WALSH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2025 JAN 01 Registered Address: 525 - 8TH AVENUE SW, 43RD FLOOR, CALGARY ALBERTA, T2P1G1. No: 2026717831.
1862RIGHTEOUS IMMIGRATION CONSULTANCY SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 100-9797 45 AVE NW, EDMONTON ALBERTA, T6E5V8. No: 2026711693.
1863RISE WOODCRAFT LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 106 CRANBERRY MEWS SE, CALGARY ALBERTA, T3M0L6. No: 2026736849.
1864RISING EDGE BUSINESS CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 140 AMBLESIDE CRES NW, CALGARY ALBERTA, T3P1S5. No: 2026717229.
1865RISING SUN TOWING AND TRANSPORT LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 173 CITYSCAPE GARDENS NE, CALGARY ALBERTA, T3N0M6. No: 2026733218.
1866RITCHIE74 LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2ND FLOOR, 5520- 2 STREET SW, CALGARY ALBERTA, T2H0G9. No: 2026729091.
1867RITUAL WELLNESS COLLECTIVE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 39 BRACKEN POINT, BRAGG CREEK ALBERTA, T0L0K0. No: 2026710794.
1868RIVERBEND INSPECTION LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 17-57022 RANGE ROAD 233, STURGEON COUNTY ALBERTA, T0A1N5. No: 2026740759.
1869RIVERSIDE RIDGE REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 341 REEVES WAY, EDMONTON ALBERTA, T6R2C1. No: 2026726220.
1870RIVERVIEW9208 LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 926 HOLLINGSWORTH BEND NW, EDMONTON ALBERTA, T6R3L3. No: 2026742979.
1871RJE GALACTIC VENTURES CORPORATION Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 200 TUSCANY RIDGE COMMON NW, CALGARY ALBERTA, T3L3C9. No: 2026714317.
1872RL LIVING PROPERTIES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 240-23 SUNPARK DR SE, CALGARY ALBERTA, T2X3V1. No: 2026738282.
1873RLR CAPITAL INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 605-999 8 ST SW, CALGARY ALBERTA, T2R1J5. No: 2026722492.
1874RMM OPCO LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026725719.
1875ROBERT NORMEY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 16 Registered Address: 3116 WATSON GREEN SW, EDMONTON ALBERTA, T6W0P2. No: 2026709366.
1876ROCA INVESTMENT INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 130-7070E FARRELL RD SE, CALGARY ALBERTA, T2H0T2. No: 2026731436.
1877ROCKY MOUNTAIN HOUSE & CLEARWATER COUNTY COMMUNITY WELLNESS ASSOCIATION Alberta Society Incorporated 2024 DEC 17 Registered Address: 5406 48 ST, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1B1. No: 5026725225.
1878ROCKYLINK INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 109 TREMBLANT PL SW, CALGARY ALBERTA, T3H0C4. No: 2026740585.
1879RODEO CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2109 - 755 COPPERPOND BOULEVARD SE, CALGARY ALBERTA, T2Z4R2. No: 2026735221.
1880ROGERS NETWORK SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026681565.
1881ROMAN SOFTWARE INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 12153 FORT ROAD NW, EDMONTON ALBERTA, T5B4H2. No: 2026742201.
1882ROOTED CUSTOMMADE LIMITED Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 127 PRESTWICK PT SE, CALGARY ALBERTA, T2Z4K7. No: 2026714820.
1883ROSE KALU MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 17 Registered Address: 226 TUSCANY RIDGE HTS NW, CALGARY ALBERTA, T3L3C1. No: 2026716437.
1884ROUGH BYS SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 26 Registered Address: 204B-9383 85 ST NW, EDMONTON ALBERTA, T6C4S7. No: 2026733903.
1885ROXY CUTZ 37 LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: UNIT 80, 4810 40 AVENUE SW, CALGARY ALBERTA, T3E1E5. No: 2026717450.
1886ROYAL CHAT BAR AND SWEET JUNCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 220 MORNINGSIDE GREEN SW, AIRDRIE ALBERTA, T4B3M4. No: 2026726808.
1887ROYAL WINE AND LIQUOR STORE LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 13029 104B ST, GRANDE PRAIRIE ALBERTA, T8V4W5. No: 2026731394.
1888RRR BARBER INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 20, 905 MCKINNON DRIVE NE, CALGARY ALBERTA, T2E6A6. No: 2026721742.
1889RTO PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 370180 160 ST E, HIGH RIVER ALBERTA, T1V1N3. No: 2026738753.
1890RUFF START ANIMAL RESCUE FOUNDATION Federal Corporation Registered 2024 DEC 19 Registered Address: 26 VALAROSA DR, DIDSBURY ALBERTA, T0M0W0. No: 5326722567.
1891RUSTED TRACTORS FARMING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 100-7712 104 ST NW, EDMONTON ALBERTA, T6E4C5. No: 2026721940.
1892RWH MILLWORK CONSULTANTS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 304 MCKENZIE TOWNE CLOSE SE, CALGARY ALBERTA, T2Z1A9. No: 2026710232.
1893S GAREWAL HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 3931 5 AVE SW, EDMONTON ALBERTA, T6X2X8. No: 2026732939.
1894S KAUR, A SANDHU, R KHATTRA AND J BHULLAR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2025 JAN 01 Registered Address: 41 SAVANNA BLVD NE, CALGARY ALBERTA, T3J2E3. No: 2026731782.
1895SAAV DENTAL GROUP LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 59 RAVENSWYND RISE SE, AIRDRIE ALBERTA, T4A0K1. No: 2026716171.
1896SACHIRA WIMALAWEERA PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 19 Registered Address: 459 CRANSTON DR SE, CALGARY ALBERTA, T3M0C2. No: 2026722021.
1897SACRED WELLNESS COLLECTIVE INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 102-4508 121 AVE NW, EDMONTON ALBERTA, T5W2V1. No: 2026712022.
1898SAF EQUITY POOL INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4200 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2026739694.
1899SAFE SOURCE INNOVATIONS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 307-630 MCALLISTER LOOP SW, EDMONTON ALBERTA, T6W1N3. No: 2026710356.
1900SAIMA NADEEM PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 19 Registered Address: 70 PENNY LANE, ROCKY VIEW COUNTY ALBERTA, T1Z0A5. No: 2026706230.
1901SAINI 468 TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 33 MARTHA'S MEADOW PL NE, CALGARY ALBERTA, T3J4H6. No: 2026711453.
1902SAINT VINCENT REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3085 DIXON LANDNG SW, EDMONTON ALBERTA, T6W5L3. No: 2026727483.
1903SAKINA HOME CARE LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 302-10810 114 ST NW, EDMONTON ALBERTA, T5H3K2. No: 2026709952.
1904SALITA DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 31 IRONWOOD DR, ST. ALBERT ALBERTA, T8N5J2. No: 2026710109.
1905SALLY TRINH FINANCIAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 18 AUBURN SOUND LANDNG SE, CALGARY ALBERTA, T3M0C9. No: 2026725164.
1906SALUS PROTECTION SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1200, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W4X9. No: 2026724886.
1907SAMPAGUITA FAMILY CARE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 43 SIENNA BLVD, FORT SASKATCHEWAN ALBERTA, T8L0W3. No: 2026724571.
1908SANDGRAIN AI CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2120, 237 4TH AVENUE SW, CALGARY ALBERTA, T2P4K3. No: 2026729562.
1909SANJHA PUNJAB KABADDI LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 91 TARAVISTA DR NE, CALGARY ALBERTA, T3J4S6. No: 2026720280.
1910SANTOS BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 221-1001 6 AVE, CANMORE ALBERTA, T1W3L8. No: 2026723433.
1911SATORI TOURS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 400-534 17 AVE SW, CALGARY ALBERTA, T2S0B1. No: 2026735957.
1912SDS INSULATION SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4221 36 AVE NW, EDMONTON ALBERTA, T6L3R8. No: 2026744066.
1913SECTION23 HOLDCO LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 900, 332 - 6TH AVE SW, CALGARY ALBERTA, T2P0B2. No: 2026725552.
1914SECTION23 VIOLET PARK GP LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 900-332 6 AVE SW, CALGARY ALBERTA, T2P0B2. No: 2026724530.
1915SECURELIGHT INNOVATIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 116 WALCREST VIEW SE, CALGARY ALBERTA, T2X4G4. No: 2026726279.
1916SECUREME SECURITY INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 121 KINNIBURGH DR, CHESTERMERE ALBERTA, T1X0T9. No: 2026728200.
1917SELFY INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 10259 105 ST NW, EDMONTON ALBERTA, T5J1E3. No: 2026732194.
1918SELSAGHIR CORP. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 63 SIGNATURE HTS SW, CALGARY ALBERTA, T3H3C1. No: 2026725404.
1919SENIUK AND MARCATO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 17 Registered Address: #102,12750-127 STREET NW, EDMONTON ALBERTA, T5L1A5. No: 2026707055.
1920SENSEWEST REALTY LTD. Federal Corporation Registered 2024 DEC 23 Registered Address: 525 - 8TH AVENUE SW, 43RD FLOOR, CALGARY ALBERTA, T2P1G1. No: 2126731542.
1921SERENITY DISABILITY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 6320 167A AVE NW, EDMONTON ALBERTA, T5Y3P7. No: 2026716684.
1922SERF AND TURF LAWN SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: PO BOX 1250, BOW ISLAND ALBERTA, T0K0G0. No: 2026724654.
1923SET MECHANICAL CORPORATION Federal Corporation Registered 2024 DEC 31 Registered Address: 319-7807 127 AVE NW, EDMONTON ALBERTA, T5C1R9. No: 2126744644.
1924SEUNGHYUN PARK PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2024 DEC 30 Registered Address: 609 REYNOLDS CRES SW, AIRDRIE ALBERTA, T4B5G1. No: 2026740049.
1925SHANE BARNES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026723599.
1926SHARMA WOODWORKS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 1004 32 ST SE, CALGARY ALBERTA, T2A0Z4. No: 2026728051.
1927SHAWMAC ELECTRICAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 845 MAHOGANY BLVD SE, CALGARY ALBERTA, T3M2H1. No: 2026743423.
1928SHEETROCK DRYWALL LTD. Named Alberta Corporation Incorporated 2024 DEC 29 Registered Address: 3253 16A AVE NW, EDMONTON ALBERTA, T6T0P6. No: 2026737565.
1929SHEPARD LAND CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2026741484.
1930SHEPHERD PROJECTS LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 400 AUBURN CREST WAY SE, CALGARY ALBERTA, T3M1P9. No: 2026734505.
1931SHERGILL BROTHERS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 446 CORNER MEADOWS WAY NE, CALGARY ALBERTA, T3N1Y7. No: 2026711313.
1932SHERIF ZAKY CORP. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 3163 SIGNAL HILL DR SW, CALGARY ALBERTA, T3H3S9. No: 2026733648.
1933SHOBBY LOGISTICS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4907 57 AVE, COLD LAKE ALBERTA, T9M0J1. No: 2026672127.
1934SHOME ENGINEERING INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 4313 MCCLUNG CRES NW, EDMONTON ALBERTA, T6R0N1. No: 2026724274.
1935SHREYA DAKSH FOOD PVT LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4238 5 AVE, EDSON ALBERTA, T7E1A7. No: 2026712436.
1936SHUNYOUNG CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 3008-201 10 AVE SE, CALGARY ALBERTA, T2G2G5. No: 2026733614.
1937SIENNA HARDWARE INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 215 SIENNA PARK TERR SW, CALGARY ALBERTA, T3H4N1. No: 2026712451.
1938SIGN GURU EDMONTON NORTH INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 12640 126 ST NW, EDMONTON ALBERTA, T5L0X7. No: 2026741617.
1939SIGNINIA INC. Federal Corporation Registered 2024 DEC 16 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P4H2. No: 2126711429.
1940SIKKENS HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 323 7 ST S, LETHBRIDGE ALBERTA, T1J2G4. No: 2026717278.
1941SILVER DRAGON ACCOUNTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 240 MIDRIDGE PLACE SE, CALGARY ALBERTA, T2X1E5. No: 2026714903.
1942SIMRAN VILLING MEMORIAL FOUNDATION Alberta Society Incorporated 2024 DEC 16 Registered Address: 1508 49 ST NW, EDMONTON ALBERTA, T6L6H7. No: 5026716026.
1943SINCERITY CAPITAL GROUP INC. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 400-909 1 7AVE SW, CALGARY ALBERTA, T2T0A4. No: 2126719281.
1944SINGH MOVERS INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 2609 14 AVE NW, EDMONTON ALBERTA, T6T2J2. No: 2026728069.
1945SIRC CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 15 CLARENDON RD NW, CALGARY ALBERTA, T2L0P2. No: 2026714341.
1946SIWAK OILFIELD LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V1V4. No: 2026726188.
1947SKILT SIDING INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 960 LAKEWOOD ROAD NORTH NW, EDMONTON ALBERTA, T6K3X1. No: 2026721775.
1948SKYHUB TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 633 SAVANNA BLVD NE, CALGARY ALBERTA, T3J2K2. No: 2026726899.
1949SKYLINE ADVISORS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 59 EVANSCOVE HTS NW, CALGARY ALBERTA, T3P0A4. No: 2026720066.
1950SLOVS CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 7815 33 AVE NW, EDMONTON ALBERTA, T6K2X8. No: 2026719225.
1951SMAILI REALITY LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 17923 70 ST NW, EDMONTON ALBERTA, T5Z0T3. No: 2026743803.
1952SMART CHOICE HANDYMAN SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 202 1300 8 AVE SE, CALGARY ALBERTA, T2G0M9. No: 2026728564.
1953SMART PIG WORLDWIDE ULC Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 3917 17 ST SW, CALGARY ALBERTA, T2T4P3. No: 2026711685.
1954SMART TECHNOLOGIES (LATAM) INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 600-214 11 AVE SW, CALGARY ALBERTA, T2R0K1. No: 2026725446.
1955SMARTFIELD TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 131 MT SUNDIAL CRT W, LETHBRIDGE ALBERTA, T1J5B7. No: 2026717559.
1956SMAT PAINTING LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1216 MCALLISTER WAY SW, EDMONTON ALBERTA, T6W1X8. No: 2026734406.
1957SMITH BOYS CONSTRUCTION & TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 11238 104 ST NW, EDMONTON ALBERTA, T5G2K5. No: 2026744173.
1958SMOKIN' ACE EARTHWORKS INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 303-9811 34 AVE NW, EDMONTON ALBERTA, T6E5X9. No: 2026730271.
1959SNOW KAP REFRIGERATION LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 85 SUNFLOWER CRES, SHERWOOD PARK ALBERTA, T8H2M3. No: 2026740593.
1960SOFYSELECT LTD. Named Alberta Corporation Incorporated 2024 DEC 28 Registered Address: 907-205 RIVERFRONT AVE SW, CALGARY ALBERTA, T2P5K4. No: 2026737425.
1961SOHI88 TRANSPORT INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 8482 SADDLERIDGE DR NE, CALGARY ALBERTA, T3J5H8. No: 2026740981.
1962SOJOURN FINANCIAL CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 31 CATALINA CIRCLE NE, CALGARY ALBERTA, T1Y7B7. No: 2026741948.
1963SOLARA VENTURES INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 1028 SOUTHGLEN DR SW, CALGARY ALBERTA, T2W0X1. No: 2026715645.
1964SOMALI BANTU CULTURAL ENHANCEMENT SOCIETY OF ALBERTA (SCSA) Alberta Society Incorporated 2024 DEC 11 Registered Address: 4006 118 AVE NW, EDMONTON ALBERTA, T5W1A1. No: 5026713569.
1965SONU HAIRCUT LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1110 30 ST NW, EDMONTON ALBERTA, T6T2H1. No: 2026713079.
1966SOUK HARVEST CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 212 KINNIBURGH CIR, CHESTERMERE ALBERTA, T1X0P8. No: 2026720363.
1967SOUTH NEST DAYCARE & OSC LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 814 WILDWOOD CRES NW, EDMONTON ALBERTA, T6T0M2. No: 2026736625.
1968SOUTH SUDANESE INDIE AUTHORS NETWORK ASSOCIATION (SSIANA) Alberta Society Incorporated 2024 DEC 20 Registered Address: 17023 73 ST NW, EDMONTON ALBERTA, T5Z0C5. No: 5026726579.
1969SOUTHWOODS VILLAGE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2500 - 10175 101 ST. NW, EDMONTON ALBERTA, T5J0H3. No: 2026730099.
1970SPADE SERVICES CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 8512 FAIRMOUNT DR SE, CALGARY ALBERTA, T2H0Z1. No: 2026714614.
1971SPARKLING KIDS AGENCY INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 148 INVERNESS RISE SE, CALGARY ALBERTA, T2Z2X1. No: 2026714598.
1972SPECTA NATH GROCERY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 263 CARRINGTON WAY NW, CALGARY ALBERTA, T3P1N5. No: 2026727434.
1973SPECTRUM WOODLANDS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 26 SAGE MEADOWS PK NW, CALGARY ALBERTA, T3P0Y3. No: 2026724761.
1974SPENCER SHEPHERD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 92 SALTSAGE HEATH, ROCKY VIEW COUNTY ALBERTA, T3Z2C5. No: 2026731923.
1975SPENSER CUNNINGHAM PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 24 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026733192.
1976SPINS REPAIR LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 721 1ST STREET, THORHILD ALBERTA, T0A3J0. No: 2026726634.
1977SPOTLIGHT ATHLETIC DEVELOPMENT INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 561 ESTATE DRIVE, SHERWOOD PARK ALBERTA, T8B1M2. No: 2026729729.
1978SPRING CREEK COMMERCIAL HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2800 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2026720850.
1979SPROUTS CATERING COMPANY LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N6V4. No: 2026721817.
1980SRED TECH (CANADA) CORP. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 31 CATALINA CIRCLE, CALGARY ALBERTA, T1Y7B7. No: 2026743365.
1981SRK AUTOMATION INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 151 WINDERMERE DR NW, EDMONTON ALBERTA, T6W0S4. No: 2026720272.
1982SS & SONS LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 410-5005 31 AVE NW, EDMONTON ALBERTA, T6L6S6. No: 2026743084.
1983SS ALTA LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 9426 - 51 AVENUE NW, SUITE 201, EDMONTON ALBERTA, T6E5A6. No: 2026712063.
1984ST STEEL CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9 MIDGROVE LANE SW, AIRDRIE ALBERTA, T4B5H2. No: 2026744777.
1985STACKPLUS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 503-9922 111 ST NW, EDMONTON ALBERTA, T5K0M3. No: 2026713053.
1986STAR BRONCO TRANSPORT LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 68 RED EMBERS TERR NE, CALGARY ALBERTA, T3N1K8. No: 2026717294.
1987STARBOY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 62 WOLF CREEK RISE SE, CALGARY ALBERTA, T2X4Y9. No: 2026735155.
1988STARTUP TNT INTL. HOLDING CORP. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 1704-10152 104 STREET NW, EDMONTON ALBERTA, T5J0B6. No: 2026736013.
1989STELLAR IT SUPPORT INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 68 TEMPLEBY RD, CALGARY ALBERTA, T1Y5N6. No: 2026738647.
1990STERLING DEVELOPMENTS GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2708 195 AVE NW, EDMONTON ALBERTA, T5Y6N3. No: 2026720165.
1991STILL POINT PROPERTIES LTD. Named Alberta Corporation Continued In 2025 JAN 01 Registered Address: 1000-250 2 ST SW, CALGARY ALBERTA, T2P0C1. No: 2026711586.
1992STORY DARLING STUDIOS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 1005 ORMSBY CRES NW, EDMONTON ALBERTA, T5T6G8. No: 2026707501.
1993STRATARCHY CAPITAL CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2100, 222 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2026729877.
1994STRATUS LEGACY SOLUTIONS LTD. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: 600-12220 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N3Y4. No: 2126717764.
1995STRONG SYSTEMS INTERNATIONAL (CANADA) INC. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2126712500.
1996STRUCTURE SYNC LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 4655 54 AVE NE, CALGARY ALBERTA, T3J3Z4. No: 2026734224.
1997STURGEON SEED POTATOES LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 9702 100 ST, MORINVILLE ALBERTA, T8R1G3. No: 2026720124.
1998SUDO HOME SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 102-2000 APPLEVILLAGE CRT SE, CALGARY ALBERTA, T2A7Z4. No: 2026733309.
1999SUITESUPPLY SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 7807 - 127 AVE NW SUITE #355, EDMONTON ALBERTA, T5C1R9. No: 2026734711.
2000SUMMIT BRACING & ORTHOTIC SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 410 6 ST S, LETHBRIDGE ALBERTA, T1J2C9. No: 2026715561.
2001SUN POWER SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 532 59 STREET SW, EDMONTON ALBERTA, T6X0E9. No: 2026713285.
2002SUNBEAM MONTESSORI BILINGUAL EDUCATIONAL CENTRE LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2133 KENSINGTON RD NW, CALGARY ALBERTA, T2N3R8. No: 2026713301.
2003SUNNY ACRES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1719 19 AVE NW, CALGARY ALBERTA, T2M1B4. No: 2026719555.
2004SUNSHINE THERAPY INC. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 203-304 MAIN ST SE, AIRDRIE ALBERTA, T4B3C3. No: 2126694435.
2005SUNVIEW (GLENORA) PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1-52319 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B1A8. No: 2026719381.
2006SUNVIEW (MALMO) PROPERTIES INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 1-52319 RANGE ROAD 231, SHERWOOD PARK ALBERTA, T8B1A8. No: 2026719357.
2007SUPERIOR INTERIOR CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 302 CARDIFF RD, STURGEON COUNTY ALBERTA, T9A2G5. No: 2026742300.
2008SUPREME COATINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 501-121 FESTIVAL WAY, SHERWOOD PARK ALBERTA, T8A3B4. No: 2026726527.
2009SUREFIRE VENTURES EDMONTON GP INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2800-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026710554.
2010SUSU RESTAURANT LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 5433 55 AVE, WETASKIWIN ALBERTA, T9A1A5. No: 2026735734.
2011SWAN RIVER LAND MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2300 CN TOWER, 10004 104 AVENUE, EDMONTON ALBERTA, T5J0K1. No: 2026720645.
2012SWEET BUTTERY FUSION INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 46 SETONSTONE PASS SE, CALGARY ALBERTA, T3M3R6. No: 2026727657.
2013SWEET LEMON LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 24 MARTINWOOD MEWS NE, CALGARY ALBERTA, T3J3G8. No: 2026733291.
2014SWYSTUN INSURANCE INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 400-1000 7 AVE SW, CALGARY ALBERTA, T2P5L5. No: 2126720610.
2015SYLVAN LAKE WAKE BOARDING AND EXCURSIONS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 4094 RYDERS RIDGE BLVD, SYLVAN LAKE ALBERTA, T4S0T4. No: 2026744819.
2016SYMDY TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 228 BAYSPRINGS GDNS SW, AIRDRIE ALBERTA, T4B4G2. No: 2026741278.
2017SYNERGY FHS COURTYARD INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026723870.
2018SYNERGY FHS GLENORA INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026723441.
2019SYNTROPIC INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1901-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026741518.
2020T W DAVIS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2025 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2026705729.
2021T. ARONSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 17 Registered Address: 1050-10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W3X4. No: 2026714416.
2022T. TSE INCORPORATED Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 2120, 237 4 AVENUE S.W, CALGARY ALBERTA, T2P4K3. No: 2126710082.
2023T.H.E. T4 HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 154044 RANGE ROAD 282, WILLOW CREEK NO. 26 MD ALBERTA, T0L1R0. No: 2026712550.
2024TABE N'GESSI' HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2300-10180 101 STREET, EDMONTON ALBERTA, T5J1V3. No: 2026715587.
2025TAILWIND EQUESTRIAN LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 251 FAIRWAY DRIVE, COALDALE ALBERTA, T1M1H3. No: 2026736070.
2026TAILWIND VENTURES CAPITAL CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2026711909.
2027TANGO SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 105 TUSCANY MEADOWS DR NW, CALGARY ALBERTA, T3L2V5. No: 2026740973.
2028TANZELA SHAHZAD PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2024 DEC 24 Registered Address: 36 ABBEY ROAD, ROCKY VIEW COUNTY ALBERTA, T1Z0A1. No: 2026731691.
2029TAURUS NUEVA INC. Federal Corporation Registered 2024 DEC 23 Registered Address: 37 HEATHERLANDS WAY, SPRUCE GROVE ALBERTA, T7X4L2. No: 2126731641.
2030TDI TECHNOLOGY GROUP CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2516 ANDERSON WAY SW, EDMONTON ALBERTA, T6W0L6. No: 2026739363.
2031TDK CORP. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 200 3 ST S, LETHBRIDGE ALBERTA, T1J1Y7. No: 2026721445.
2032TEAM MOORE REALTY INC. Named Alberta Corporation Incorporated 2024 DEC 26 Registered Address: 57213 HWY 2, STURGEON COUNTY ALBERTA, T0G1L1. No: 2026726386.
2033TEAMTRAC FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 5109 - 50 AVENUE, BARRHEAD ALBERTA, T7N1A2. No: 2026730073.
2034TECKLINX LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: FLOOR 19 - 700 2 ST SW, CALGARY ALBERTA, T2P2W2. No: 2026717120.
2035TEINE ENERGY MARKETING LTD. Federal Corporation Registered 2024 DEC 16 Registered Address: 4500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P4K7. No: 2126713060.
2036TEKAMAR MORTGAGES LTD. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: #500, 707 a?? 7TH AVENUE SW, CALGARY ALBERTA, T2P3H6. No: 2126714514.
2037TEPH TASER INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: #29, 6020 2 STREET SE, CALGARY ALBERTA, T2H2L8. No: 2026717047.
2038TETSUO.AI INC. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 52 SHALE AVENUE, COCHRANE ALBERTA, T4C3G6. No: 2026727939.
2039THE 40THS INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 417 PINNACLE RIDGE PL, CALGARY ALBERTA, T3Z3N8. No: 2026683181.
2040THE ALPHABET KID'S ACADEMY LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 7 ENCORE CRES, ST. ALBERT ALBERTA, T8N7W1. No: 2026726089.
2041THE BALCONY AND RAILING SOURCE INC. Federal Corporation Registered 2024 DEC 19 Registered Address: 100-150 BROADWAY CRESCENT, SHERWOOD PARK ALBERTA, T8H0V3. No: 2126722079.
2042THE BRIDGE - ST. ALBERT LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 200-16011 116 AVE NW, EDMONTON ALBERTA, T5M3Y1. No: 2026719787.
2043THE CLOUD18 INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 47 CEDAR SPRINGS GDNS SW, CALGARY ALBERTA, T2W5J9. No: 2026714531.
2044THE CONTRACTOR CANOPY COMPANY LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B2R7. No: 2026718771.
2045THE DIGITAL HIVE SOLUTIONS (DHS) INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 11 - 1155 FALCONRIDGE DR NE, CALGARY ALBERTA, T3J1E1. No: 2026716296.
2046THE ELEVATED GROUP HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 210-1220 KENSINGTON RD NW, CALGARY ALBERTA, T2N3P5. No: 2026733531.
2047THE HD ENTERTAINMENT CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 525 - 8TH AVENUE SW, 43RD FLOOR, CALGARY ALBERTA, T2P1G1. No: 2026730321.
2048THE JOHNSONS HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 17480 76 ST NW, EDMONTON ALBERTA, T5Z0R2. No: 2026736245.
2049THE PAIL GUYS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: RR 3 53512 RANGE ROAD 22, ONOWAY ALBERTA, T0E1V0. No: 2026741377.
2050THE PERFECT GIFT BOX CORPORATION Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 5529 105 ST NW, EDMONTON ALBERTA, T6H4P9. No: 2026739934.
2051THE RECRUITMENT RUNNER INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 111-4160 NORFORD AVE NW, CALGARY ALBERTA, T3B6L8. No: 2026714879.
2052THE STORAGE NEST INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 2100, 222 - 3 AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2026727608.
2053THE SUMMIT LEADERSHIP ALLIANCE INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2500 - 10175 101 ST. NW, EDMONTON ALBERTA, T5J0H3. No: 2026717930.
2054THE WORLD OF INVESTING INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 126 CORNELL CRT NW, EDMONTON ALBERTA, T5C3C3. No: 2026743795.
2055THEATRE DAY INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2205 500 4TH AVENUE S.W., CALGARY ALBERTA, T2P2V6. No: 2026744140.
2056THIRTY THREE FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 501 4 ST S, LETHBRIDGE ALBERTA, T1J4X2. No: 2026729224.
2057THUNDER EXPRESS TRANSPORTATION INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 75 ROYSTON HEATH NW, CALGARY ALBERTA, T3L0K3. No: 2026737987.
2058THUNDER MOUNTAIN TRUCKING LTD. Federal Corporation Registered 2024 DEC 19 Registered Address: 118 BOX 20 RR SW-35-36-7-W5M, SUNDRE ALBERTA, T0M1X0. No: 2126719752.
2059TIDAL LAW LLP Alberta Limited Liability Partnership Registered 2024 DEC 20 Registered Address: 1150-6520 36 ST NE, CALGARY ALBERTA, T3J2L3. No: AL26724757.
2060TIERRA MX LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 104 CRESTRIDGE HILL SW, CALGARY ALBERTA, T3B6L1. No: 2026734091.
2061TILTED HEAD EXPERIENCE CORPORATION Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1200-1015 4 ST SW, CALGARY ALBERTA, T2R1J4. No: 2026725776.
2062TIMBERLINE KIDZ ACADEMY LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 301 SKYVIEW PKY NE, CALGARY ALBERTA, T3N1Z7. No: 2026720330.
2063TITAN 55 GLOBAL LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 4719 64 AVE, COLD LAKE ALBERTA, T9M0A9. No: 2026740817.
2064TITAN NON-DESTRUCTIVE EXAMINATION SERVICES LTD. Federal Corporation Registered 2024 DEC 16 Registered Address: 3400, 350 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2126710926.
2065TLINES POWER LTD. Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: 1308 KELOWNA CRESCENT SW, CALGARY ALBERTA, T2V2L8. No: 2026723664.
2066TLW PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 110 YORKVILLE RD SW, CALGARY ALBERTA, T2X5B4. No: 2026724993.
2067TMAX ENERGY LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 2700, 225 - 6TH AVENUE SW, CALGARY ALBERTA, T2P1N2. No: 2026685731.
2068TMORRIS MORTGAGE LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 309-55504 RANGE ROAD 13, LAC STE. ANNE COUNTY ALBERTA, T0E1V5. No: 2026730008.
2069TOGETHERISE INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 220-1122 3 ST SE STE 1906, CALGARY ALBERTA, T2G0E7. No: 2126722392.
2070TONER INVESTMENTS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 800-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2026718342.
2071TONNES OF SOLUTIONS INC. Federal Corporation Registered 2024 DEC 31 Registered Address: 450 CIMARRON CIRCLE, OKOTOKS ALBERTA, T1S1S1. No: 2126742119.
2072TONYVERA HOME CARE LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 21286 SHERIFF KING ST SW, CALGARY ALBERTA, T2X5M6. No: 2026735973.
2073TOPRON CONSULTING INCORPORATED Federal Corporation Registered 2024 DEC 18 Registered Address: SUITE 319- 11420 27 ST SE, CALGARY ALBERTA, T2Z3R6. No: 2126714159.
2074TOPRON HEALTHCARE SUPPORT AND STAFFING INC. Federal Corporation Registered 2024 DEC 17 Registered Address: 319-11420 27 ST NE, CALGARY ALBERTA, T2Z3R6. No: 2126707112.
2075TOTTEN INSURANCE GROUP INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P4K9. No: 2126721667.
2076TPO HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 700-215 9 AVE SW, CALGARY ALBERTA, T2P1K3. No: 2026710539.
2077TRADE WINDS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 7529 72A STREET NORTHWEST, EDMONTON ALBERTA, T6B1Z3. No: 2026739330.
2078TRANSACTIX FINANCIAL INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1920-150 AVE SW, CALGARY ALBERTA, T2P3H9. No: 2026725107.
2079TRANSBOUND EXPRESS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 70 HAWKVILLE CLOSE NW, CALGARY ALBERTA, T3G3B3. No: 2026725891.
2080TRANSMIT YA ALBERTA INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 450-11150 JASPER AVE NW, EDMONTON ALBERTA, T5K0C7. No: 2026713632.
2081TRI-COMMUNITY CHILD CARE SOCIETY Alberta Society Incorporated 2024 DEC 13 Registered Address: SW 22 5 18 W4 No: 5026724285.
2082TRIHIVE INC. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 63 ROYSTON WAY NW, CALGARY ALBERTA, T3L0J9. No: 2026733481.
2083TRINITY GOLD REALTY CORPORATION Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 702 EVANSTON MANOR NW, CALGARY ALBERTA, T3P0R9. No: 2026739843.
2084TRIPLE B SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 12509 103B ST, GRANDE PRAIRIE ALBERTA, T8V2W4. No: 2026723904.
2085TRIPLE D BOOKKEEPING LTD. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 411 - 11041 109 STREET NW, EDMONTON ALBERTA, T5H3C3. No: 2126712716.
2086TRIUMPICANA GLORIOUS LIMITED Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 16-2803 JAMES MOWATT TRAIL SW, EDMONTON ALBERTA, T6W2P5. No: 2026739199.
2087TROBSON FINANCIALS INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 36 HUDSON RD NW, CALGARY ALBERTA, T2K2B1. No: 2126721923.
2088TROJAN TECHNOLOGIES GROUP ULC Other Prov/Territory Corps Registered 2024 DEC 23 Registered Address: 111-5TH AVENUE SW, SUITE 3100, CALGARY ALBERTA, T2P5L3. No: 2126731179.
2089TROPHY BUCK OUTFITTERS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 220-3505 32 ST NE, CALGARY ALBERTA, T1Y5Y9. No: 2026718177.
2090TRUEMAN TRADING CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 69 CORNER MEADOWS GATE, NE, CALGARY ALBERTA, T3N1J8. No: 2026715074.
2091TRUSTLINE CAPITAL INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 626 56 ST SW, EDMONTON ALBERTA, T6X1S1. No: 2026724126.
2092TSA MANAGEMENT LTD. Named Alberta Corporation Continued In 2024 DEC 19 Registered Address: 1210 20 AVENUE SE, CALGARY ALBERTA, T2G1M8. No: 2026717369.
2093TURTLE MEDICINE AGENCY LTD. Non-Profit Private Company Incorporated 2024 DEC 19 Registered Address: 923 BERG PL, LEDUC ALBERTA, T9E1J6. No: 5126724011.
2094TWIN EDGE CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 129 - 17 AVENUE NE, CALGARY ALBERTA, T2E1L7. No: 2026718391.
2095UACONNECT INC. Federal Corporation Registered 2024 DEC 31 Registered Address: 76 ARBOUR WOOD CLOSE NW, CALGARY ALBERTA, T3G4A9. No: 2126742697.
2096UDAY CHAUHAN PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2025 JAN 01 Registered Address: 2205-500 4 AVE SW, CALGARY ALBERTA, T2P2V6. No: 2026743787.
2097UKRAINIAN PANTRY INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: UNIT F111-2525 36 ST NE, CALGARY ALBERTA, T1Y5T4. No: 2026736294.
2098UKRAINIAN WOMEN ADVANCEMENT ASSOCIATION Federal Corporation Registered 2024 DEC 30 Registered Address: 3238 8 ST SW, CALGARY ALBERTA, T2T2A3. No: 5326738621.
2099URBAN BUILD HOME CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 4007 19 AVE NW, EDMONTON ALBERTA, T6L3C6. No: 2026730438.
2100URUS BREAKFAST LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 3512 WATSON PT SW, EDMONTON ALBERTA, T6W2L2. No: 2026726857.
2101UV ELECTRICAL LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 31 CITYLINE PT NE, CALGARY ALBERTA, T3N2H7. No: 2026729661.
2102V&I TILE MASTERS CORPORATION Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 217-108 SHAWVILLE PL SE, CALGARY ALBERTA, T2Y0V2. No: 2026732038.
2103VAA ASSETS HOLDING CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 5424 22 AVE SW, EDMONTON ALBERTA, T6X2H8. No: 2026706503.
2104VALIANT SECURITY SERVICES INC. Other Prov/Territory Corps Registered 2024 DEC 17 Registered Address: 17011 38 ST. NW, EDMONTON ALBERTA, T5Y3S2. No: 2126716410.
2105VANGUARD KIM HOLDINGS CORP. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 135 WOOD VALLEY BAY SW, CALGARY ALBERTA, T2W5Y1. No: 2026705398.
2106VANO INVESTMENTS INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 2700-10155 102 ST NW, EDMONTON ALBERTA, T5J4G8. No: 2026717427.
2107VASTAGO CONSTRUCTION INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: UNIT 209, 43 CANADA OLYMPIC DRIVE SW, CALGARY ALBERTA, T3H6K5. No: 2026742060.
2108VATIC CORP. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 6 BOW WAY, COCHRANE ALBERTA, T4C1N4. No: 2026716734.
2109VEDANSH TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 21351 88 AVENUE NW, EDMONTON ALBERTA, T5T6T9. No: 2026735320.
2110VERDANTIS INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 103 PRESTWICK ACRES LANE SE, CALGARY ALBERTA, T2Z3X9. No: 2026735577.
2111VERSATILE OFFICE SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 10719 74 AVE NW, EDMONTON ALBERTA, T6E1G7. No: 2026735544.
2112VESPER HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 4616 16A ST SW, CALGARY ALBERTA, T2T4L7. No: 2026716395.
2113VEVAKUS INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1001-7620 ELBOW DR SW, CALGARY ALBERTA, T2V1K2. No: 2026727558.
2114VICIMUS INC. Other Prov/Territory Corps Registered 2024 DEC 30 Registered Address: 2100, 222 - 3 AVENUE SW, CALGARY ALBERTA, T2P0B4. No: 2126739388.
2115VIKINGS ATHLETIC CLUB Alberta Society Incorporated 2024 DEC 17 Registered Address: 46106 RR 181, BAWLF ALBERTA, T0B0J0. No: 5026713437.
2116VILLARREAL CARGO LINE LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 7 SAVANNA DR NE, CALGARY ALBERTA, T3J2H4. No: 2026729844.
2117VINCENT MUSIC EDUCATION (CANADA) LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 304-2229 44 AVE NW, EDMONTON ALBERTA, T6T0W6. No: 2026736419.
2118VIRGINARK PROPERTIES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 9-26107 TOWNSHIP ROAD 532A, PARKLAND COUNTY ALBERTA, T7Y1A1. No: 2026744553.
2119VISION FILM CO INC. Named Alberta Corporation Continued In 2024 DEC 20 Registered Address: 1500-850 2 ST SW, CALGARY ALBERTA, T2P0R8. No: 2026724340.
2120VIVAS INDUSTRY LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 1104-750 5 ST SE, CALGARY ALBERTA, T2G5B4. No: 2026725289.
2121VIXEN & CO INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 402 3 AVE SW, MEDICINE HAT ALBERTA, T1A4Z1. No: 2026714093.
2122VULCAN INDUSTRIAL CANADA MERGECO, ULC Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2026718854.
2123W. ASEFAW PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2024 DEC 19 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P5C5. No: 2026716494.
2124WADING OUT CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 220 1 AVE SE, LANGDON ALBERTA, T0J1X1. No: 2026717153.
2125WAINWRIGHT HOME INSPECTIONS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 1930 8 AVE, WAINWRIGHT ALBERTA, T9W1H6. No: 2026723474.
2126WALLACE FUEL SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V1S1. No: 2026713376.
2127WALT HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 2771 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2026721403.
2128WANDERLUST YACHT CHARTERS INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2500-10220 103 AVE NW, EDMONTON ALBERTA, T5J0K4. No: 2026717914.
2129WATERGROVE RANCHES LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 2800 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2026717625.
2130WAZIN ICHINABI TI HOUSE OF ONENESS SOCIETY Federal Corporation Registered 2024 DEC 27 Registered Address: 436 RIVERVIEW GREEN, COCHRANE ALBERTA, T4C1K9. No: 5326735726.
2131WBA TRUCKING LTD. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 61511 RANGE ROAD 25, BARRHEAD ALBERTA, T7N1N2. No: 2026731105.
2132WEIMAN AG SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: SE 15 43 1 W4 PO BOX 363, CHAUVIN ALBERTA, T0B0V0. No: 2026741872.
2133WELL DONE FLOORING LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 715 54 AVE SW, CALGARY ALBERTA, T2V0E2. No: 2026714176.
2134WELLS FUEL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W0K8. No: 2026721692.
2135WENYU SU PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2024 DEC 30 Registered Address: 6019 MAYNARD WAY NW, EDMONTON ALBERTA, T6R0P7. No: 2026738118.
2136WESTERN CANADA WATER SOLUTIONS INC. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 1700, 10175 - 101 STREET NW, EDMONTON ALBERTA, T5J0H3. No: 2026722245.
2137WESTERN CONNECTIONS VENTURES LTD. Other Prov/Territory Corps Registered 2024 DEC 16 Registered Address: 51 RIVERSIDE GATE PO BOX 1169, OKOTOKS ALBERTA, T1S1B2. No: 2126709332.
2138WESTSIDE DRYWALL LTD. Other Prov/Territory Corps Registered 2024 DEC 18 Registered Address: #12 3908 97 STREET NW, EDMONTON ALBERTA, T6T2L1. No: 2126718366.
2139WESTVIEW HEALTH SOCIETY Alberta Society Incorporated 2024 DEC 20 Registered Address: 4405 SOUTH PARK DR, STONY PLAIN ALBERTA, T7Z2M7. No: 5026726074.
2140WESTWICK AG INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B2X2. No: 2026709317.
2141WGD CONSULTING INC. Other Prov/Territory Corps Registered 2024 DEC 19 Registered Address: 114-3604 52 AVE NW, CALGARY ALBERTA, T2L1V9. No: 2126723937.
2142WHOLISTIC TOUCH MASSAGE INC. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 55 FALSHIRE TERR NE, CALGARY ALBERTA, T3J3B6. No: 2026719514.
2143WILCO NW EOC INC. Named Alberta Corporation Incorporated 2025 JAN 01 Registered Address: 2900 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J3V5. No: 2026742839.
2144WILD PLAN B LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 250 MCMASTER BLVD W, LETHBRIDGE ALBERTA, T1K4R3. No: 2026710588.
2145WILDFIRE FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 5401A 50 AVE, TABER ALBERTA, T1G1V2. No: 2026727293.
2146WILDWINDS CONTRACTING LTD. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: 3908 45A ST, PONOKA ALBERTA, T4J1B6. No: 2026724084.
2147WILL POWER ELECTRIC & ENERGY SERVICES CORP. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 6613 POPLAR DR, GRANDE PRAIRIE ALBERTA, T8W1C8. No: 2026740833.
2148WILLENHALL ENTERPRISES INC./LES ENTREPRISES WILLENHALL INC. Federal Corporation Registered 2024 DEC 20 Registered Address: 900-517 10 AVE SW, CALGARY ALBERTA, T2R0A8. No: 2126726211.
2149WILLORA PROPERTY HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 27 LAKEVIEW ESTATE, COCHRANE ALBERTA, T4C2B2. No: 2026712733.
2150WISE MIND WELLNESS INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 12339 20 AVE SW, EDMONTON ALBERTA, T6W1Y1. No: 2026709770.
2151WITHDECO LTD. Federal Corporation Registered 2024 DEC 23 Registered Address: 48 LEGACY PATH SE, CALGARY ALBERTA, T2X4H9. No: 2126732094.
2152WKS FARMS LTD. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 3500-10180 101 ST NW MANULIFE PLACE, EDMONTON ALBERTA, T5J3S4. No: 2026718805.
2153WORK RITE CONTRACTING INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 268 WARWICK RD NW, EDMONTON ALBERTA, T5X4P9. No: 2026731824.
2154WORKHORSE STAFFING INCORPORATED Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 43 PARKLAND ACRES, LACOMBE ALBERTA, T4L1T1. No: 2026740213.
2155XPERT INSURE LTD. Federal Corporation Registered 2024 DEC 20 Registered Address: 211 DAWSON HARBOUR CRT, CHESTERMERE ALBERTA, T1X1Z6. No: 2126725080.
2156XSI INDUSTRIAL CORP. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N6Z1. No: 2026729315.
2157Y RAJ VENTURES LTD. Named Alberta Corporation Incorporated 2024 DEC 31 Registered Address: 114-1665 JAMHA RD NW, EDMONTON ALBERTA, T6L0B2. No: 2026740668.
2158YAM'S LIQUOR INC. Named Alberta Corporation Incorporated 2024 DEC 23 Registered Address: 689 CORNER MEADOWS WAY NE, CALGARY ALBERTA, T3N2C4. No: 2026728648.
2159YG FREIGHT LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 70 TARAGLEN RD NE, CALGARY ALBERTA, T3J2N4. No: 2026698247.
2160YIDE HOLDINGS LTD. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 317 BULYEA RD NW, EDMONTON ALBERTA, T6R1W5. No: 2026728028.
2161YK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 220 WHITWORTH WAY NE, CALGARY ALBERTA, T1Y6A9. No: 2026695797.
2162YOHANA SERVICES INC. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 233B-22 GLENWAY PL SW, CALGARY ALBERTA, T3E4T6. No: 2026736211.
2163YOUTH HOOPS BASKETBALL ASSOCIATION Non-Profit Private Company Incorporated 2024 DEC 20 Registered Address: 112-10333 112 ST NW, EDMONTON ALBERTA, T5K0B4. No: 5126724870.
2164YSSY INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 213-1071 CHAPPELLE BLVD SW, EDMONTON ALBERTA, T6W3M1. No: 2026709796.
2165YYC EXCELLENCE CONSULTANCY INC. Federal Corporation Registered 2024 DEC 24 Registered Address: 28 SKYVIEW SHORES MANOR NE, CALGARY ALBERTA, T3N0E1. No: 2126732896.
2166YYC STONEY DRYWALL LTD. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 459 TARALAKE WAY NE, CALGARY ALBERTA, T3J0J5. No: 2026714309.
2167Z & C RANCHING LTD. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 208 CENTRE AVE, COCHRANE ALBERTA, T4C1Z5. No: 2026724605.
2168Z TO A TRANSPORT INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 236 WILLOWMERE WAY, CHESTERMERE ALBERTA, T1X0E1. No: 2026710711.
2169ZARZA INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 118 WINDWOOD GROVE SW, AIRDRIE ALBERTA, T4B3S8. No: 2026725602.
2170ZAVARQI LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 11266 161 AVE NW, EDMONTON ALBERTA, T5X4W5. No: 2026735270.
2171ZAYZOON GP INC. Named Alberta Corporation Incorporated 2024 DEC 17 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2026713418.
2172ZEENA ENTERPRISES INC. Named Alberta Corporation Incorporated 2024 DEC 20 Registered Address: 189 AMERY CRESCENT, CROSSFIELD ALBERTA, T0M0S0. No: 2026639019.
2173ZEENA GROUP CORP. Named Alberta Corporation Incorporated 2024 DEC 21 Registered Address: 288 SANDPIPER BLVD, CHESTERMERE ALBERTA, T1X0Y5. No: 2026728523.
2174ZENITH FABRICATION, INNOVATION & CONSULTING CORP. Named Alberta Corporation Incorporated 2024 DEC 18 Registered Address: 7517 165A AVE NW, EDMONTON ALBERTA, T5Z3P9. No: 2026719910.
2175ZEYU INTELLIGENCE LTD. Named Alberta Corporation Incorporated 2024 DEC 30 Registered Address: 2501-10110 120 ST NW, EDMONTON ALBERTA, T5K0M5. No: 2026720397.
2176ZHUZIJIE STUDY ABROAD SERVICES LTD. Named Alberta Corporation Incorporated 2024 DEC 24 Registered Address: 26 WENTWORTH WAY SW, CALGARY ALBERTA, T3H5B5. No: 2026733507.
2177ZLUTEJ CONSULTING LTD. Named Alberta Corporation Incorporated 2024 DEC 27 Registered Address: 18620 62A AVE NW, EDMONTON ALBERTA, T5T2T5. No: 2026735874.
2178ZOIPAR TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 120 LAKEVIEW COVE, CHESTERMERE ALBERTA, T1X1E8. No: 2026712998.
2179ZOO GROUP INC. Named Alberta Corporation Incorporated 2024 DEC 19 Registered Address: SUITE 2300, 520 - 5TH AVENUE SW, CALGARY ALBERTA, T2P3R7. No: 2026720694.
2180ZOTU CORPORATION Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 2004 BIRCH CRES SE, CALGARY ALBERTA, T2B1P3. No: 2026711024.
2181ZWE RENOVATION INC. Named Alberta Corporation Incorporated 2024 DEC 16 Registered Address: 4809 50 AVE, WETASKIWIN ALBERTA, T9A0S1. No: 2026712204.
2182
2183Corporate Name Changes
2184(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)
2185
21861216039 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 JAN 13. New Name: SUB-SURFACE SOLUTIONS LTD. Effective Date: 2024 DEC 17. No: 2012160392.
21871250738 B.C. LTD. Other Prov/Territory Corps Registered 2024 AUG 06. New Name: ONLYFABS FABRICATION INC. Effective Date: 2024 DEC 23. No: 2126367941.
21881291329 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 JAN 03. New Name: WESTERN REFORESTATION SERVICES LTD. Effective Date: 2024 DEC 23. No: 2012913295.
21891505508 B.C. UNLIMITED LIABILITY COMPANY Other Prov/Territory Corps Registered 2024 DEC 12. New Name: CLEARLIGHT ENERGY MANAGEMENT, ULC Effective Date: 2024 DEC 23. No: 2126703426.
21901571061 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 NOV 17. New Name: SPHINX REALTY GROUP LTD. Effective Date: 2024 DEC 19. No: 2015710615.
21911810431 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAR 24. New Name: SOUTHALTA AUTOMATION AND CONTROLS LTD. Effective Date: 2024 DEC 16. No: 2018104311.
21921935657 ALBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 31. New Name: ACCORDION DESIGN INC. Effective Date: 2025 JAN 01. No: 2019356571.
21931979866 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 JUL 04. New Name: STALLION TRUCKING LTD. Effective Date: 2024 DEC 17. No: 2019798665.
21942140996 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 SEP 04. New Name: MONAGLE CONTROLS LTD. Effective Date: 2024 DEC 30. No: 2021409962.
21952248411 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 FEB 24. New Name: PINE MEADOWS ENTERPRISES LTD. Effective Date: 2024 DEC 20. No: 2022484113.
21962271007 ALBERTA LTD. Named Alberta Corporation Incorporated 2020 JUN 30. New Name: BLACKFOOT CATTLE CO. LTD. Effective Date: 2024 DEC 16. No: 2022710079.
21972312067 ALBERTA INC. Named Alberta Corporation Incorporated 2020 DEC 29. New Name: BIBES HAULING INC. Effective Date: 2024 DEC 23. No: 2023120674.
21982432878 ALBERTA INC. Named Alberta Corporation Incorporated 2022 MAY 20. New Name: SIWEL 1.0 INTERIOR SOLUTIONS INC. Effective Date: 2024 DEC 23. No: 2024328789.
21992456665 ALBERTA LTD. Named Alberta Corporation Incorporated 2022 SEP 06. New Name: JDB CONCEPTS INC. Effective Date: 2024 DEC 20. No: 2024566651.
22002475243 ALBERTA LTD. Named Alberta Corporation Incorporated 2022 NOV 28. New Name: ALBERTA WATER SOLUTIONS LTD. Effective Date: 2024 DEC 18. No: 2024752434.
22012480299 ALBERTA LTD. Named Alberta Corporation Incorporated 2022 DEC 20. New Name: ELITE HOME INSPECTIONS INC. Effective Date: 2024 DEC 17. No: 2024802999.
22022484484 ALBERTA INC. Named Alberta Corporation Incorporated 2023 JAN 10. New Name: VALLEY HEATING AND COOLING INC. Effective Date: 2024 DEC 18. No: 2024844843.
22032507328 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 APR 06. New Name: CCH WINDSOR POINTE GP LTD. Effective Date: 2024 DEC 17. No: 2025073285.
22042511037 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 APR 21. New Name: LUXE CONSTRUCT LTD. Effective Date: 2024 DEC 18. No: 2025110376.
22052533424 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 JUL 20. New Name: PFL FIELD SERVICES CANADA INC. Effective Date: 2024 DEC 23. No: 2025334240.
22062544382 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 SEP 01. New Name: LABRECH TRANSPORT LTD. Effective Date: 2024 DEC 20. No: 2025443827.
22072548188 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 SEP 18. New Name: DISTINCTIVE WINDOW BLINDS & SERVICES INC. Effective Date: 2024 DEC 30. No: 2025481884.
22082555506 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 OCT 17. New Name: BL RENTALS LTD. Effective Date: 2024 DEC 19. No: 2025555067.
22092563762 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 NOV 16. New Name: VERFAILLIE HOLDINGS CORP. Effective Date: 2024 DEC 24. No: 2025637626.
22102565101 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 NOV 22. New Name: ALBERTA HARDWOOD FLOORING (2024) LTD. Effective Date: 2024 DEC 20. No: 2025651015.
22112568314 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 DEC 04. New Name: EDLIN ENTERPRISES LTD. Effective Date: 2024 DEC 20. No: 2025683141.
22122569468 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 DEC 07. New Name: GUARDIAN GREEN VENTURES LTD. Effective Date: 2024 DEC 16. No: 2025694684.
22132570939 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 DEC 13. New Name: ABG INVESTMENTS INC. Effective Date: No: 2025709391.
22142571407 ALBERTA LTD. Named Alberta Corporation Incorporated 2023 DEC 14. New Name: FERRYBANK SAND AND GRAVEL LTD. Effective Date: 2024 DEC 16. No: 2025714078.
22152575302 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 JAN 15. New Name: NBC MASSAGE HABIT LTD. Effective Date: 2024 DEC 17. No: 2025753027.
22162576940 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 JAN 05. New Name: KINGSWAY DAYCARE LTD. Effective Date: 2024 DEC 16. No: 2025769403.
22172577005 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 JAN 05. New Name: SUPREME AUTOBODY & PAINT LTD. Effective Date: 2024 DEC 18. No: 2025770054.
22182579320 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 JAN 15. New Name: HOT COFFEE INC. Effective Date: 2024 DEC 24. No: 2025793205.
22192592764 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 MAR 01. New Name: GOGGI'S GULLY LTD. Effective Date: 2024 DEC 19. No: 2025927647.
22202596704 ALBERTA INC. Named Alberta Corporation Incorporated 2024 MAR 15. New Name: RAS INDIAN MART & EATERY INC. Effective Date: 2024 DEC 20. No: 2025967049.
22212607403 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 APR 22. New Name: AKKA CAPITAL HOLDINGS INC. Effective Date: 2024 DEC 30. No: 2026074035.
22222612914 ALBERTA INC. Named Alberta Corporation Incorporated 2024 MAY 09. New Name: PROGRESSIVE EARLY LEARNING CENTRE INC. Effective Date: 2024 DEC 27. No: 2026129144.
22232638126 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 AUG 12. New Name: TWENTY SIX SOLUTIONS LTD. Effective Date: 2024 DEC 27. No: 2026381265.
22242640847 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 AUG 21. New Name: LOTUS CREEK EXPLORATION INC. Effective Date: 2024 DEC 18. No: 2026408472.
22252645526 ALBERTA LIMITED Named Alberta Corporation Incorporated 2024 SEP 09. New Name: SEHAJ CONSTRUCTION LIMITED Effective Date: 2024 DEC 18. No: 2026455267.
22262646652 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 SEP 12. New Name: H & S 13 INVESTMENTS LTD. Effective Date: 2024 DEC 19. No: 2026466520.
22272651644 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 OCT 01. New Name: KA FARMS LTD. Effective Date: 2024 DEC 23. No: 2026516449.
22282656368 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 OCT 18. New Name: HIGHLAND COMMERCIAL DEVELOPMENT LTD. Effective Date: 2024 DEC 19. No: 2026563680.
22292657658 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 OCT 24. New Name: SITEPORTAL LTD. Effective Date: 2024 DEC 19. No: 2026576583.
22302657805 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 OCT 24. New Name: CIRCLE PROPERTIES LTD. Effective Date: 2024 DEC 18. No: 2026578050.
22312660116 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 NOV 01. New Name: DOCUSYNC ALBERTA LTD. Effective Date: 2024 DEC 16. No: 2026601167.
22322662427 ALBERTA LTD. Named Alberta Corporation Amalgamated 2024 DEC 01. New Name: CODA 2.0 INVESTMENTS LTD. Effective Date: 2024 DEC 18. No: 2026624276.
22332666478 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 NOV 27. New Name: G & M PLUMBING & HEATING LTD. Effective Date: 2024 DEC 27. No: 2026664785.
22342666888 ALBERTA LTD. Named Alberta Corporation Incorporated 2024 NOV 28. New Name: SILVER ARK CONSULTING INC. Effective Date: 2024 DEC 18. No: 2026668885.
22352672759 ALBERTA LTD. Named Alberta Corporation Amalgamated 2024 DEC 20. New Name: SIRIUS INSTRUMENTATION AND CONTROLS INC. Effective Date: 2024 DEC 20. No: 2026727590.
2236A AND S FLOORING AND FENCING INC. Named Alberta Corporation Incorporated 2015 SEP 24. New Name: AA & S CONSTRUCTION LTD. Effective Date: 2024 DEC 30. No: 2019224894.
2237AA PANEL SUPPLIERS LTD. Named Alberta Corporation Incorporated 2014 JAN 30. New Name: LUXE KITCHEN CABINETS LTD. Effective Date: 2024 DEC 27. No: 2017994050.
2238ACCURATE TECHNICAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2016 FEB 17. New Name: PROCON ENGINEERING INC. Effective Date: 2024 DEC 27. No: 2019511845.
2239ACTION STONE SOLUTIONS INC. Numbered Alberta Corporation Incorporated 2009 NOV 19. New Name: 1502528 ALBERTA INC. Effective Date: 2024 DEC 20. No: 2015025287.
2240AEC AUTO GROUP INC. Named Alberta Corporation Incorporated 2016 FEB 11. New Name: AEC FINANCIAL GROUP INC. Effective Date: 2024 DEC 30. No: 2019502737.
2241AI-SIGHT CONSULTING INC. Named Alberta Corporation Incorporated 2024 DEC 17. New Name: OAK SIGHT INC. Effective Date: 2024 DEC 24. No: 2026715439.
2242AIRDRIE INVENTMENT MANAGEMENT INC. Named Alberta Corporation Incorporated 2024 DEC 20. New Name: AIRDRIE INVESTMENT AND MANAGEMENT INC. Effective Date: 2024 DEC 23. No: 2026725453.
2243ALBERTA TOURISM GROUP LTD. Named Alberta Corporation Incorporated 2016 DEC 19. New Name: CREWSLINK LOGISTICS INC. Effective Date: 2024 DEC 20. No: 2020117145.
2244ALSIKE GENERAL STORE LTD. Named Alberta Corporation Incorporated 1976 OCT 13. New Name: BLIZE RV PARK LTD. Effective Date: 2024 DEC 23. No: 200957843.
2245AMAROK ELECTRICAL SERVICES INC. Named Alberta Corporation Incorporated 2017 OCT 17. New Name: HELIX CONTROL SYSTEMS LTD. Effective Date: 2024 DEC 18. No: 2020750283.
2246AMEC FOSTER WHEELER CANADA LTD. Named Alberta Corporation Amalgamated 2013 NOV 15. New Name: AMEC FOSTER WHEELER CANADA ULC Effective Date: 2024 DEC 27. No: 2017845161.
2247ANDREA L. FROESE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2007 APR 16. New Name: 1315481 ALBERTA LTD. Effective Date: 2024 DEC 30. No: 2013154816.
2248ANDREW CAVE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2007 MAY 01. New Name: AJ AND MT CAVE INC. Effective Date: 2024 DEC 30. No: 2013194531.
2249ANTHONY MACISAAC PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1995 JUN 21. New Name: SANDRA MACISAAC INVESTMENTS LTD. Effective Date: 2025 JAN 01. No: 206588493.
2250APS MACHINING INC. Numbered Alberta Corporation Incorporated 2018 APR 05. New Name: 2110324 ALBERTA INC. Effective Date: No: 2021103243.
2251ARROWAY TRAVEL LTD. Named Alberta Corporation Incorporated 2022 DEC 16. New Name: MAPLE BRIDGE TRAVEL LTD. Effective Date: 2024 DEC 16. No: 2024752855.
2252BANFF INN INC. Numbered Alberta Corporation Incorporated 2003 MAR 28. New Name: 1038949 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 2010389498.
2253BARRIE G. BROUGHTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1991 DEC 12. New Name: 513322 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 205133226.
2254BARRY C. MCGUIRE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1980 APR 11. New Name: TIABU HOLDINGS INC. Effective Date: No: 202369229.
2255BASECAMP FRANCHISING INC. Named Alberta Corporation Incorporated 2024 AUG 29. New Name: BASECAMP CAPITAL LTD. Effective Date: 2024 DEC 18. No: 2026430773.
2256BOOKIFY SOLUTIONS CORP. Named Alberta Corporation Incorporated 2024 SEP 07. New Name: BG ACCOUNTING SERVICES LTD. Effective Date: No: 2026452561.
2257BOOKMARK'D PUBLISHING HOUSE CORPORATION Named Alberta Corporation Incorporated 2014 DEC 29. New Name: BOOKMARK'D HOUSE INC. Effective Date: 2024 DEC 30. No: 2018685491.
2258BRADLEY K. BULLOCK PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 APR 15. New Name: 1463684 ALBERTA LTD. Effective Date: 2024 DEC 30. No: 2014636845.
2259BRAY TRANSPORT LTD. Named Alberta Corporation Incorporated 2010 DEC 06. New Name: BRAY ENTERPRISES LTD. Effective Date: 2024 DEC 17. No: 2015744358.
2260BREWBERRY CAFE LTD. Named Alberta Corporation Incorporated 2024 AUG 22. New Name: CHAI QAHWA LTD. Effective Date: 2024 DEC 30. No: 2026411617.
2261BROKEN BAR INC. Named Alberta Corporation Incorporated 2022 JAN 31. New Name: BROKEN BAR RANCH INC. Effective Date: 2024 DEC 19. No: 2024008464.
2262BROXBURN VEGETABLES LTD. Numbered Alberta Corporation Incorporated 2009 DEC 22. New Name: 1508446 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 2015084466.
2263CAMROSE AUTOMOTIVE APPRAISALS LTD. Numbered Alberta Corporation Incorporated 2005 JUN 09. New Name: 1175693 ALBERTA LTD. Effective Date: 2024 DEC 20. No: 2011756935.
2264CANADIAN BUSINESS CONTRACTS LTD. Federal Corporation Registered 2022 JUN 25. New Name: ELITE LEGAL RECRUITMENT LTD. Effective Date: 2024 DEC 28. No: 2124413440.
2265CBA FAMILY HOLDINGS INC. Named Alberta Corporation Incorporated 2024 DEC 09. New Name: CAB FAMILY HOLDINGS INC. Effective Date: 2024 DEC 19. No: 2026694956.
2266CHILDREN'S HEALTH CLINIC INC. Named Alberta Corporation Incorporated 1996 SEP 03. New Name: SAFARI PEDIATRICS INC. Effective Date: 2024 DEC 20. No: 207083619.
2267COSTCAN LIQUOR INC. Numbered Alberta Corporation Incorporated 2023 MAY 24. New Name: 2519324 ALBERTA INC. Effective Date: 2024 DEC 27. No: 2025193240.
2268COVERT MESSAGING INC. Named Alberta Corporation Incorporated 2017 DEC 01. New Name: ALBERTA ZONE INC. Effective Date: 2024 DEC 23. No: 2020835761.
2269CROWSNEST PARK R.V. PARK LTD. Named Alberta Corporation Incorporated 2024 DEC 24. New Name: CROWSNEST RIVER R.V. PARK LTD. Effective Date: 2024 DEC 27. No: 2026733267.
2270D & M TOPPS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2013 JUL 15. New Name: 1760764 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 2017607645.
2271D. K. WICKENBERG PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 OCT 18. New Name: 1274849 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 2012748493.
2272DANACO DEVELOPMENTS (LETHBRIDGE) LIMITED Named Alberta Corporation Incorporated 2004 MAR 19. New Name: MODAL DEVELOPMENTS LTD. Effective Date: 2024 DEC 19. No: 2010978670.
2273DARREN J. BUMA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JUN 30. New Name: 1252919 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 2012529190.
2274DAVID O. ADAMS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1977 JAN 26. New Name: 99129 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 200991297.
2275DAVID R. PUTNAM PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2023 JAN 20. New Name: DAVID R. PUTNAM CONSULTING CORPORATION Effective Date: 2024 DEC 18. No: 2024798551.
2276DEREK S. FLAMAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JAN 01. New Name: 1213408 ALBERTA LTD. Effective Date: 2024 DEC 16. No: 2012134082.
2277DHANAKODI RENGAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2007 JAN 23. New Name: 1295832 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 2012958324.
2278DINASTIA HOLDINGS INC. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: QUESTIFY HOLDINGS INC. Effective Date: 2024 DEC 20. No: 2021002130.
2279DIRTY MITT ELECTRIC AND CONTROLS LTD. Named Alberta Corporation Incorporated 2013 NOV 13. New Name: DIVERSIFIED MASTER ELECTRIC AND CONTROLS LTD. Effective Date: 2024 DEC 30. No: 2017842580.
2280DONALD A.K. STINTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1990 MAY 10. New Name: 421707 ALBERTA LTD. Effective Date: No: 204217079.
2281DONALD P. MALLON, PROFESSIONAL CORPORATION. Named Alberta Corporation Incorporated 1981 MAY 28. New Name: DON MALLON RESOLUTIONS INC. Effective Date: 2024 DEC 17. No: 202727533.
2282DOUGLAS B. TODD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1980 AUG 15. New Name: DOUGLAS B. TODD HOLDINGS LTD. Effective Date: 2024 DEC 30. No: 202499331.
2283DYNAMIC ELECTRICAL LTD. Named Alberta Corporation Incorporated 2023 JUL 21. New Name: DYNAMIC MECHANICAL HVAC LTD. Effective Date: 2024 DEC 20. No: 2025339132.
2284EDWARD Y.S. LEE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2015 JUL 08. New Name: 1908029 ALBERTA LTD. Effective Date: 2024 DEC 16. No: 2019080296.
2285EDWORTHY VISION CENTRE INC. Named Alberta Corporation Incorporated 2019 DEC 31. New Name: EVC HOLDINGS LTD. Effective Date: 2024 DEC 18. No: 2022375121.
2286EMERGING EQUITIES INC. Named Alberta Corporation Incorporated 1983 SEP 28. New Name: OPTIMIZE WEALTH PARTNERS INC. Effective Date: 2024 DEC 20. No: 203055314.
2287ENTRUST GROUP CORP. Named Alberta Corporation Incorporated 2021 MAY 28. New Name: FORTRESS SERVICES AND CONSULTING LTD. Effective Date: 2024 DEC 18. No: 2023517747.
2288FLAT RATE TAXI SPRUCE GROVE INC. Named Alberta Corporation Incorporated 2024 MAY 04. New Name: AROAXIS CORPORATION Effective Date: 2024 DEC 18. No: 2026114401.
2289FLIPPING FREAKS INC. Named Alberta Corporation Incorporated 2018 SEP 24. New Name: CT REAL ESTATE LTD. Effective Date: 2024 DEC 20. No: 2021451758.
2290G3 DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2023 JUN 13. New Name: EC REAL ESTATE HOLDINGS LIMITED Effective Date: 2024 DEC 19. No: 2025245412.
2291GLENN J. CHAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2014 NOV 21. New Name: 1861932 ALBERTA LTD. Effective Date: 2024 DEC 16. No: 2018619326.
2292GOGGI'S GULLY LTD. Numbered Alberta Corporation Incorporated 2024 MAR 01. New Name: 2592764 ALBERTA LTD. Effective Date: No: 2025927647.
2293GOLDEN ACRE LANDSCAPING LTD. Named Alberta Corporation Incorporated 2013 MAY 09. New Name: GREEN ACRE PRIVATE LABEL LTD. Effective Date: 2024 DEC 17. No: 2017476645.
2294GOLDEN GOOSE FINANCIAL INC. Named Alberta Corporation Incorporated 2024 JUN 11. New Name: GOLDEN GOOSE FINANCIAL MANAGEMENT INC. Effective Date: 2024 DEC 18. No: 2026222303.
2295GREEN ACRE PRIVATE LABEL LTD. Named Alberta Corporation Incorporated 2013 MAY 09. New Name: GOLDEN ACRE PRIVATE LABEL LTD. Effective Date: 2024 DEC 17. No: 2017476645.
2296GREGORY L. PHILLIPS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1987 MAR 03. New Name: BAKOVEN HOLDING CORPORATION Effective Date: 2024 DEC 17. No: 203619408.
2297GRILLYZ INC. Named Alberta Corporation Incorporated 2024 JAN 29. New Name: GRILLCRAFT INC. Effective Date: 2024 DEC 23. No: 2025826427.
2298GROW CAPITAL ONE INC. Named Alberta Corporation Incorporated 2022 JUN 30. New Name: GROW CAPITAL FOUR INC. Effective Date: No: 2024423598.
2299H.T. SHIKAZE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 JUN 15. New Name: 1474722 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 2014747220.
2300H2 ECONOMICS CANADA INC. Named Alberta Corporation Incorporated 2017 MAR 22. New Name: ALTAH2 SOLUTIONS INC. Effective Date: 2024 DEC 19. No: 2020318560.
2301HITACHI ZOSEN CORPORATION Foreign Corporation Registered 2023 APR 19. New Name: KANADEVIA CORPORATION Effective Date: 2024 DEC 19. No: 2125007886.
2302HLL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2009 OCT 01. New Name: HLL DELIVERY LOGISTICS LTD. Effective Date: 2024 DEC 23. No: 2014937185.
2303HOWARD T. SHIKAZE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 JUN 27. New Name: 332599 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 203325998.
2304IMRAN GHAURI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2013 OCT 29. New Name: IMRAN GHAURI HOLDINGS INC. Effective Date: 2025 JAN 01. No: 2017812104.
2305INDIGENOUS RESOURCE SERVICES INC. Named Alberta Corporation Incorporated 2023 DEC 04. New Name: INDIGENOUS RESOURCE SERVICES GROUP INC. Effective Date: 2024 DEC 19. No: 2025683893.
2306INFINITY'S COLLECTIVE INC. Named Alberta Corporation Incorporated 2022 NOV 30. New Name: NAGPAL MARKETING LTD. Effective Date: No: 2024756716.
2307INTEGRITY PRODUCTS USA 224 INC. Named Alberta Corporation Incorporated 2024 DEC 12. New Name: INTEGRITY PRODUCTS USA INC. Effective Date: 2024 DEC 18. No: 2026704581.
2308INTERLOCK INDUSTRIES (ALBERTA) LTD. Named Alberta Corporation Continued In 2007 JUL 19. New Name: INTERLOCK METAL ROOFING (ALBERTA) LTD. Effective Date: 2025 JAN 01. No: 2013379926.
2309JILL L. THOMPSON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2024 JUN 19. New Name: 2624752 ALBERTA LTD. Effective Date: 2024 DEC 20. No: 2026247524.
2310JORGE MAYO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1995 OCT 17. New Name: JORGE MAYO INVESTMENTS LTD. Effective Date: 2024 DEC 24. No: 206717357.
2311JST FARMS LTD. Named Alberta Corporation Incorporated 2022 APR 11. New Name: BRIGHTSIDE COMMUNITY VILLAGE LTD. Effective Date: 2024 DEC 20. No: 2024228179.
2312KEEP WELL PHYSIOTHERAPY AND MASSAGE INC. Named Alberta Corporation Incorporated 2023 JUL 15. New Name: CORNERBROOK PHYSIOTHERAPY & MASSAGE INC. Effective Date: 2024 DEC 23. No: 2025323631.
2313L.J. WILLMS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1981 AUG 05. New Name: OAKWILL HOLDINGS LTD. Effective Date: 2024 DEC 20. No: 202765947.
2314LAWNA HURL K.C. PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 MAY 05. New Name: LHPC CONSULTING INC. Effective Date: 2024 DEC 19. No: 2018948824.
2315LEEN CONSTRUCTION INC. Named Alberta Corporation Incorporated 2023 SEP 20. New Name: LEEN COMMERCIAL INC. Effective Date: 2024 DEC 16. No: 2025483583.
2316LEIGH ILLING PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 JAN 12. New Name: LEIGH ILLING HOLDING CORPORATION Effective Date: 2024 DEC 20. No: 2010852982.
2317LIMITLESS BASKETBALL ACADEMY LTD. Named Alberta Corporation Incorporated 2023 JUN 23. New Name: ONE POSSESSION ACADEMY LTD. Effective Date: 2024 DEC 19. No: 2025271954.
2318M. M. CHERNOS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 DEC 21. New Name: MENDYCO CORPORATION Effective Date: 2025 JAN 01. No: 2011433279.
2319MAN-CHIU POON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1990 AUG 24. New Name: 464446 ALBERTA LTD. Effective Date: 2024 DEC 18. No: 204644462.
2320MARIE-EVE ALLARD ARCHITECTE INC. Other Prov/Territory Corps Registered 2020 OCT 13. New Name: PLANIMAL INC. Effective Date: 2024 DEC 17. No: 2122941087.
2321MARTIN J. COLE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1986 APR 29. New Name: CAMACESEF INVESTMENTS LTD. Effective Date: 2024 DEC 25. No: 203477260.
2322MEAGHAN CONROY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2014 DEC 09. New Name: 1865301 ALBERTA LTD. Effective Date: 2024 DEC 27. No: 2018653010.
2323MEDICINE HAT BALE SERVICE LTD. Named Alberta Corporation Incorporated 2009 JUL 31. New Name: MHB SERVICE LTD. Effective Date: 2024 DEC 30. No: 2014828715.
2324MEDIQI REPRISE SPA LTD. Named Alberta Corporation Incorporated 2016 JAN 13. New Name: OQI LTD. Effective Date: 2024 DEC 28. No: 2019440722.
2325MG LAW LTD. Named Alberta Corporation Incorporated 2023 AUG 24. New Name: REALM ENTERTAINMENT INC. Effective Date: 2024 DEC 18. No: 2025422193.
2326MICHAEL W. QUINLAN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 JUN 18. New Name: 280993 ALBERTA LTD. Effective Date: No: 202809935.
2327MISSION LED LIGHTING COMPANY LTD. Named Alberta Corporation Incorporated 2011 FEB 02. New Name: GOOD HOT TUBS LTD. Effective Date: 2024 DEC 18. No: 2015843663.
2328MODERN DECOR AND FURNITURE INC. Named Alberta Corporation Incorporated 2023 FEB 06. New Name: AVEN TECHNOLOGIES INC. Effective Date: 2024 DEC 21. No: 2024916336.
2329MOTHERLAND GRILL AND LOUNGE INC. Named Alberta Corporation Incorporated 2024 APR 26. New Name: MOTHERLAND AFRICAN MARKET INC. Effective Date: 2024 DEC 30. No: 2026090213.
2330MUD ENGINEERING INC. Numbered Alberta Corporation Incorporated 2007 JUL 25. New Name: 1339399 ALBERTA INC. Effective Date: 2024 DEC 23. No: 2013393992.
2331NORCAN ELECTRIC INC. Numbered Alberta Corporation Incorporated 2005 NOV 03. New Name: 1202535 ALBERTA LTD. Effective Date: 2024 DEC 23. No: 2012025355.
2332NORTHERN PICKEL CORP. Named Alberta Corporation Incorporated 2024 DEC 19. New Name: NORTHERN PICKLE CORP. Effective Date: 2024 DEC 19. No: 2026721064.
2333OLIPHANT RECRUITING INC. Named Alberta Corporation Incorporated 2023 SEP 25. New Name: SUMMIT RIDGE RECRUITING LTD. Effective Date: 2024 DEC 20. No: 2025498680.
2334ONE ROOF GROCERIES & MEATS INC. Named Alberta Corporation Incorporated 2023 MAY 10. New Name: ONE ROOF GROCERIES INC. Effective Date: 2024 DEC 19. No: 2025161304.
2335ONYX INVESTMENTS LTD. Named Alberta Corporation Incorporated 1980 DEC 31. New Name: CANMORE INN & SUITES LTD. Effective Date: 2024 DEC 17. No: 202536363.
2336ORVAL B. SHANTZ PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 OCT 02. New Name: ORVAL B. SHANTZ INVESTMENT CORPORATION Effective Date: No: 201255734.
2337P.D. DOES IT ALL ON THE GO LTD. Named Alberta Corporation Incorporated 2022 OCT 05. New Name: OPULAND LANDSCAPING LTD. Effective Date: 2024 DEC 19. No: 2024634855.
2338PACIFIC LASER CLINICS INC. Named Alberta Corporation Incorporated 2023 OCT 19. New Name: PACIFIC LASER & WELLNESS CLINICS INC. Effective Date: No: 2025563947.
2339PARAGON INFINITY GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2020 APR 01. New Name: MONTROSE INFINITY GENERAL PARTNER LTD. Effective Date: 2025 JAN 01. No: 2022552901.
2340PATRICIA WESCOTT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 MAR 25. New Name: PATRICIA WESCOTT CONSULTING CORPORATION Effective Date: 2024 DEC 20. No: 209801372.
2341PAWS UNLEASHED AB INC. Named Alberta Corporation Incorporated 2017 MAY 01. New Name: CHAOS CANINE COMPANY INC. Effective Date: 2024 DEC 18. No: 2020407876.
2342PCC INTEGRATE INC. Federal Corporation Registered 2005 MAR 04. New Name: TEKENA CORP. Effective Date: 2024 DEC 18. No: 2111564916.
2343PETER D. WILDGRUBE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1998 FEB 12. New Name: 770035 ALBERTA LTD. Effective Date: No: 207700352.
2344PETROGAS HOLDINGS INC. Named Alberta Corporation Incorporated 2020 DEC 15. New Name: PETROGAS HOLDINGS ULC Effective Date: 2024 DEC 30. No: 2023083906.
2345PHANEUF ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 DEC 23. New Name: PHANEUF ENTERPRISES ULC Effective Date: 2024 DEC 30. No: 2010235485.
2346PHO HOAN PASTEUR (MEADOW) LTD. Named Alberta Corporation Incorporated 2024 APR 24. New Name: PHO HOAN PASTEUR (SOUTH PARK) LTD. Effective Date: 2024 DEC 21. No: 2026076899.
2347PIPISTREL AIRCRAFT CANADA INC. Numbered Alberta Corporation Incorporated 2011 JUN 29. New Name: 1615816 ALBERTA LTD. Effective Date: No: 2016158160.
2348PREEMINENT PAINTING LTD. Named Alberta Corporation Incorporated 2023 JAN 20. New Name: PB29 PAINTING LTD. Effective Date: 2024 DEC 30. No: 2024871762.
2349R.R. HAGERMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 NOV 14. New Name: R.R. HAGERMAN ENTERPRISES LTD. Effective Date: No: 2018606604.
2350RANA EMPOWER CAPITAL INC. Numbered Alberta Corporation Incorporated 2024 AUG 02. New Name: 2632100 ALBERTA LTD. Effective Date: No: 2026321006.
2351RANDALL W. KREUTZ PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 AUG 10. New Name: 257803 ALBERTA LTD. Effective Date: 2024 DEC 27. No: 202578035.
2352RAOUF DIMITRY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2008 MAY 06. New Name: 1399803 ALBERTA LTD. Effective Date: 2025 JAN 01. No: 2013998030.
2353RAS INDIAN MART & EATERY INC. Numbered Alberta Corporation Incorporated 2024 MAR 15. New Name: 2596704 ALBERTA INC. Effective Date: No: 2025967049.
2354RED IRON RESOURCES INC. Named Alberta Corporation Amalgamated 2015 DEC 31. New Name: RED IRON RENTALS LTD. Effective Date: 2024 DEC 20. No: 2019403613.
2355RENE LAFRENIERE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1987 MAR 06. New Name: ZAMRENCO INC. Effective Date: 2025 JAN 01. No: 203625173.
2356ROBERT DESBARATS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2002 FEB 04. New Name: DESBARATS INVESTMENTS LTD. Effective Date: 2024 DEC 19. No: 209727593.
2357ROBERT G. HARVIE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 FEB 08. New Name: ROBERT HARVIE CORPORATION Effective Date: 2024 DEC 24. No: 205545635.
2358ROBERT HAGERMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1993 JUN 17. New Name: ROBERT HAGERMAN CONSULTING LTD. Effective Date: No: 205707987.
2359ROCKY VIEW FIREFIGHTERS SOCIETY Alberta Society Incorporated 2020 MAY 04. New Name: ROCKY VIEW PROFESSIONAL FIREFIGHTERS SOCIETY Effective Date: 2024 DEC 18. No: 5022596711.
2360S. CHOTALIA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2018 JUN 26. New Name: 2127785 ALBERTA LTD. Effective Date: No: 2021277856.
2361SAHEL EXOTIC INC. Named Alberta Corporation Incorporated 2023 JUL 31. New Name: JOHWILL CORP. Effective Date: 2024 DEC 16. No: 2025361250.
2362SHALOM CHILDREN & YOUTH HOMES INC. Numbered Alberta Corporation Incorporated 2023 APR 01. New Name: 2506269 ALBERTA INC. Effective Date: 2024 DEC 16. No: 2025062692.
2363SHARON HACKETT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2004 DEC 09. New Name: HACKETT INVESTMENTS LTD. Effective Date: 2024 DEC 27. No: 2011419005.
2364SORENSEN COLLECTIVE LTD. Named Alberta Corporation Incorporated 2023 JAN 20. New Name: GO PRO PAINTING RESIDENTIAL & COMMERCIAL CORP. Effective Date: 2024 DEC 20. No: 2024874063.
2365SOUTH CITY TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2017 JUN 29. New Name: STRATHMORE TRUCK CENTRE LTD. Effective Date: 2024 DEC 20. No: 2020538860.
2366SOUTHLAND POULTRY FARMS LTD. Named Alberta Corporation Incorporated 1990 DEC 04. New Name: SUNNYSLOPE FARM SERVICE LTD. Effective Date: 2024 DEC 19. No: 204761498.
2367STELLAR PROJECT CONTROLS INC. Named Alberta Corporation Incorporated 2023 JUL 18. New Name: CARBON ROCKET INC. Effective Date: 2024 DEC 17. No: 2025329091.
2368STEPHAN NIEUWOUDT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2003 FEB 24. New Name: 1032845 ALBERTA LTD. Effective Date: 2024 DEC 30. No: 2010328454.
2369SUMMIT DAYHOMES LTD. Named Alberta Corporation Incorporated 2021 JAN 28. New Name: SHAE FOODS LTD. Effective Date: 2024 DEC 17. No: 2023201706.
2370SUPERIOR SOLUTIONS GP INC. Federal Corporation Registered 2021 JAN 29. New Name: GREENLABS CHEMICALS SOLUTIONS INC. Effective Date: 2024 DEC 16. No: 2123204402.
2371SWIFTPRO TALENT LTD. Named Alberta Corporation Incorporated 2024 APR 18. New Name: TERRADRONE SOLUTIONS LTD. Effective Date: 2024 DEC 30. No: 2026065512.
2372SYDNEY BASS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1992 MAY 15. New Name: SYDNEY BASS CORPORATION Effective Date: No: 205270614.
2373TABATHA'S MASSAGE INC. Numbered Alberta Corporation Incorporated 2014 NOV 03. New Name: 1858339 ALBERTA INC. Effective Date: 2024 DEC 19. No: 2018583399.
2374THE AGENCY COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2009 MAR 11. New Name: ROAR & WHISPER PR INC. Effective Date: 2025 JAN 01. No: 2014573022.
2375THE PLT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2022 DEC 22. New Name: THE PILOT CONSTRUCTION LTD. Effective Date: 2024 DEC 24. No: 2024786226.
2376THOMAS CORBETT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1984 APR 27. New Name: 310250 ALBERTA LTD. Effective Date: 2024 DEC 30. No: 203102504.
2377TIM + COURT PHOTO AND FILM LTD. Named Alberta Corporation Incorporated 2022 APR 04. New Name: COURT AMBER PHOTOGRAPHY LTD. Effective Date: 2024 DEC 18. No: 2024211100.
2378TOMMYK PLAY INC. Numbered Alberta Corporation Incorporated 2009 NOV 12. New Name: 1501239 ALBERTA LTD. Effective Date: 2024 DEC 23. No: 2015012392.
2379TOP-CO INC. Named Alberta Corporation Amalgamated 2022 JAN 01. New Name: INNOVEX CANADA ULC Effective Date: No: 2023978378.
2380TORNADO GLOBAL HYDROVACS (NORTH AMERICA) INC. Named Alberta Corporation Incorporated 2016 DEC 15. New Name: TORNADO INFRASTRUCTURE EQUIPMENT (NORTH AMERICA) INC. Effective Date: 2024 DEC 18. No: 2020112088.
2381TORNADO GLOBAL HYDROVACS LTD. Named Alberta Corporation Incorporated 2016 APR 27. New Name: TORNADO INFRASTRUCTURE EQUIPMENT LTD. Effective Date: 2024 DEC 18. No: 2019662424.
2382TOUCHSTONE HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 DEC 07. New Name: TOUCHSTONE ASSET MANAGEMENT LTD. Effective Date: 2024 DEC 18. No: 2012863383.
2383TURKISH SHAWARMA INC. Named Alberta Corporation Incorporated 2023 MAY 30. New Name: PERSIAN SHAWARMA INC. Effective Date: 2024 DEC 19. No: 2025206794.
2384UACALGARYTRAVEL INCORPORATED Named Alberta Corporation Incorporated 2024 APR 23. New Name: TOP CHOICE TOURS INCORPORATED Effective Date: 2024 DEC 20. No: 2026078481.
2385UK1 SERVICES LTD. Named Alberta Corporation Incorporated 2024 NOV 21. New Name: UK ONE CONSTRUCTION LTD. Effective Date: 2024 DEC 19. No: 2026651949.
2386VINCENT P. LEE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1986 MAR 05. New Name: VINCENT LEE HOLDINGS CORP. Effective Date: 2024 DEC 24. No: 203449954.
2387W. MARTIN BARRY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1993 SEP 22. New Name: 580943 ALBERTA LTD. Effective Date: 2024 DEC 19. No: 205809437.
2388W. RUMBALL PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 FEB 10. New Name: 1221781 ALBERTA LTD. Effective Date: 2024 DEC 16. No: 2012217812.
2389WANHUA CANADA INC. Federal Corporation Registered 2023 OCT 16. New Name: WANHUA CHEMICAL CANADA INC. Effective Date: 2024 DEC 17. No: 2125549119.
2390WELLS FUEL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2024 DEC 19. New Name: WELLFUELLED INDUSTRIES LTD. Effective Date: 2024 DEC 27. No: 2026721692.
2391WEST CAPITAL DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2024 NOV 22. New Name: WEST CAPITAL VENTURES LTD. Effective Date: 2024 DEC 20. No: 2026652376.
2392WESTCAN FABRICATING LTD. Named Alberta Corporation Incorporated 2012 MAR 06. New Name: WESTCAN DISTRIBUTION LTD. Effective Date: 2024 DEC 23. No: 2016632834.
2393WILD ROSE TOYS INC. Named Alberta Corporation Incorporated 2023 MAR 07. New Name: MIMO TOY COMPANY INC. Effective Date: 2024 DEC 18. No: 2024972933.
2394WOLVERINES WHEELCHAIR SPORTS ASSOCIATION Alberta Society Incorporated 1991 DEC 16. New Name: WOLVERINES ADAPTIVE SPORTS ASSOCIATION Effective Date: 2024 DEC 18. No: 505136275.
2395
2396
2397Certificate of Intent to Dissolve
2398(Certificates of Intent to dissolve have been issued pursuant to the Business Corporations Act and Societies Act)
2399
24002015235803 1523580 ALBERTA LTD. 2024 DEC 30.
2401209038231 903823 ALBERTA LTD. 2024 DEC 17.
24022022043372 ALITHEIA RESEARCH GROUP INC. 2024 DEC 23.
2403203739354 AMI WATERPROOFING & PAINTING LTD. 2024 DEC 28.
24042023318674 BUMBLEBERRY HOME LTD. 2024 DEC 30.
2405207438706 CASCO-CPTDC ALBERTA SUPPLY COMPANY LTD. 2024 DEC 19.
24062025830445 DENTRO BOOKKEEPING INC. 2024 DEC 23.
24072020359416 FUTUREWEALTH FINANCIAL SERVICES INC. 2024 DEC 24.
2408_______________________________________________________________________________________
2409Corporations Liable for Dissolution/Strike Off/
2410Cancellation of Registration
2411(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)
2412
2413
241413475484 CANADA INC. 2024 DEC 30.
241514136080 CANADA INC. 2024 DEC 19.
241615515718 CANADA INC. 2024 DEC 19.
24172006060 ONTARIO INC. 2024 DEC 20.
24182944197 CANADA INC.
24193 DOTS DIGITAL SOLUTIONS INC.
2420AF5 CAPITAL LTD.
2421BPO COLLECTIONS CANADA INC. 2024 DEC 18.
2422BULLFROG INSURANCE LTD.
2423CLIP CALGARY NOMINEE INC. 2024 DEC 16.
2424CLIP EDMONTON II NOMINEE INC. 2024 DEC 16.
2425ECOWATER CANADA LTD. 2024 DEC 19.
2426EMPLOY EASE LTD. 2024 DEC 20.
2427ENLIVEN MORTGAGE OPPORTUNITY INC. 2024 DEC 20.
2428EVERYDAY PEOPLE YAY INC.
2429GREYBROOK KLEINBURG I SUB-TRUST TRUSTEE INC. 2024 DEC 24.
2430INSTENGG SERVICES INC. 2024 DEC 17.
2431MARREPPS MANAGEMENT INC.
2432PRINCE RUPERT GAS TRANSMISSION HOLDINGS LTD. 2024 DEC 19.
2433REVGEMS INC. 2024 DEC 30.
2434SMART EVERYDAY PEOPLE INC.
2435TOGETHER FOR BETTER HEALTH 2024 DEC 19.
2436TRANSMTT INC. 2024 DEC 27.
2437TRICONA SERVICES LTD. 2024 DEC 17.
2438VARIYAS GLOBAL SOLUTIONS INC. 2024 DEC 27.
2439YYC PROPERTY RENOVATION LTD.
2440
2441
2442Corporations Dissolved/Struck Off/Registration Cancelled
2443(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)
2444
2445
2446
2447
24481022389 ALBERTA LTD. 2024 DEC 31.
24491023402 ALBERTA LTD. 2024 DEC 31.
24501049475 ALBERTA LTD. 2024 DEC 31.
24511050543 ALBERTA LTD. 2024 DEC 31.
24521079863 ALBERTA LTD. 2024 DEC 19.
24531083370 ALBERTA INC. 2024 DEC 20.
24541090394 ALBERTA LTD. 2024 DEC 23.
24551123294 ALBERTA LTD. 2024 DEC 24.
24561137877 ALBERTA LTD. 2024 DEC 20.
24571143229 ALBERTA LTD. 2024 DEC 31.
24581143539 ALBERTA LTD. 2025 JAN 01.
24591146305 ALBERTA LTD. 2024 DEC 30.
24601175609 ALBERTA ULC 2024 DEC 23.
24611183787 ALBERTA LTD. 2024 DEC 27.
24621188159 ALBERTA LTD. 2024 DEC 27.
24631197883 ALBERTA LTD. 2024 DEC 23.
24641223488 ALBERTA LTD. 2024 DEC 31.
24651251663 ALBERTA LTD. 2024 DEC 17.
24661255412 ALBERTA LTD. 2024 DEC 30.
24671257448 ALBERTA LTD. 2024 DEC 20.
24681261709 ALBERTA LTD. 2024 DEC 18.
24691264651 ALBERTA LTD. 2024 DEC 31.
2470127 STREET PROPERTY LTD. 2024 DEC 30.
24711292459 ALBERTA LTD. 2024 DEC 31.
24721313384 ALBERTA LTD. 2024 DEC 31.
24731321885 ALBERTA LTD. 2024 DEC 18.
24741327746 ALBERTA LTD. 2024 DEC 30.
24751334803 ALBERTA LTD. 2024 DEC 23.
24761345535 ALBERTA LTD. 2024 DEC 17.
24771376204 ALBERTA LTD. 2024 DEC 20.
24781389952 ALBERTA ULC 2024 DEC 16.
24791430585 ALBERTA LTD. 2024 DEC 20.
24801433023 ALBERTA LTD. 2024 DEC 31.
24811443594 ALBERTA LTD. 2024 DEC 31.
24821449054 ALBERTA LTD. 2024 DEC 31.
24831457497 ALBERTA LTD. 2024 DEC 20.
24841466785 ALBERTA LTD. 2024 DEC 20.
24851478876 ALBERTA LTD. 2024 DEC 23.
24861482995 ALBERTA LTD. 2024 DEC 17.
24871489578 ALBERTA LTD. 2024 DEC 20.
24881491818 ALBERTA LTD. 2024 DEC 23.
24891496465 ALBERTA LTD. 2024 DEC 20.
24901498294 ALBERTA LTD. 2024 DEC 16.
24911508946 ALBERTA LTD. 2024 DEC 31.
24921518754 ALBERTA LTD. 2024 DEC 17.
24931527955 ALBERTA INC. 2024 DEC 31.
24941540566 ALBERTA LTD. 2024 DEC 20.
24951560343 ALBERTA LTD. 2024 DEC 31.
24961564809 ALBERTA LTD. 2024 DEC 17.
24971570016 ALBERTA LTD. 2024 DEC 31.
24981579689 ALBERTA LTD. 2025 JAN 01.
24991590677 ALBERTA LTD. 2024 DEC 19.
25001593298 ALBERTA LTD. 2024 DEC 23.
25011620628 ALBERTA LTD. 2024 DEC 31.
25021626701 ALBERTA LTD. 2024 DEC 27.
25031641637 ALBERTA LTD. 2024 DEC 31.
25041647155 ALBERTA LTD. 2024 DEC 31.
25051647161 ALBERTA LTD. 2024 DEC 31.
25061648356 ALBERTA LTD. 2024 DEC 18.
25071683895 ALBERTA LTD. 2024 DEC 20.
25081683980 ALBERTA LTD. 2024 DEC 26.
25091692682 ALBERTA INC. 2024 DEC 31.
25101701056 ALBERTA LTD. 2024 DEC 20.
25111711881 ALBERTA LTD. 2024 DEC 31.
25121725037 ALBERTA LTD. 2024 DEC 16.
25131726897 ALBERTA LTD. 2024 DEC 31.
25141729243 ALBERTA LTD. 2024 DEC 30.
25151772471 ALBERTA LTD. 2024 DEC 31.
25161778535 ALBERTA LTD. 2024 DEC 20.
25171784626 ALBERTA LTD. 2024 DEC 23.
25181810685 ALBERTA LTD. 2024 DEC 27.
25191810760 ALBERTA LTD. 2024 DEC 31.
25201819641 ALBERTA LTD. 2024 DEC 31.
25211821556 ALBERTA LTD. 2024 DEC 27.
25221822375 ALBERTA LTD. 2024 DEC 17.
25231823156 ALBERTA LTD. 2024 DEC 31.
25241835446 ALBERTA LTD. 2024 DEC 30.
25251837249 ALBERTA LTD. 2024 DEC 31.
25261847780 ALBERTA LTD. 2024 DEC 27.
25271848258 ALBERTA LTD. 2024 DEC 30.
25281852200 ALBERTA LTD. 2024 DEC 28.
25291864467 ALBERTA LTD. 2024 DEC 19.
25301869073 ALBERTA LTD. 2024 DEC 31.
25311874507 ALBERTA LTD. 2024 DEC 31.
25321899912 ALBERTA LTD. 2024 DEC 31.
25331915677 ALBERTA LTD. 2024 DEC 31.
25341932 BY BATEMAN GP INC. 2024 DEC 20.
25351937816 ALBERTA LTD. 2024 DEC 31.
25361945881 ALBERTA LTD. 2024 DEC 18.
25371964612 ALBERTA LTD. 2024 DEC 20.
25381969306 ALBERTA LTD. 2024 DEC 31.
25391972508 ALBERTA LTD. 2024 DEC 20.
25401981537 ALBERTA LTD. 2024 DEC 17.
25411982790 ALBERTA LTD. 2024 DEC 31.
25421982839 ALBERTA LTD. 2024 DEC 31.
25432003633 ALBERTA LTD. 2024 DEC 16.
25442005876 ALBERTA INC. 2024 DEC 21.
25452019456 ALBERTA INC. 2025 JAN 01.
25462021957 ALBERTA LTD. 2024 DEC 31.
25472071338 ALBERTA LTD. 2024 DEC 31.
25482073225 ALBERTA LTD. 2024 DEC 31.
25492078262 ALBERTA LTD. 2024 DEC 27.
25502081803 ALBERTA LTD. 2024 DEC 31.
25512087057 ALBERTA LTD. 2024 DEC 20.
25522087145 ALBERTA LTD. 2024 DEC 23.
25532087537 ALBERTA LTD. 2024 DEC 24.
25542093736 ALBERTA INC. 2024 DEC 18.
25552123981 ALBERTA LTD. 2024 DEC 17.
25562135092 ALBERTA LTD. 2024 DEC 31.
25572139881 ALBERTA LTD. 2024 DEC 30.
25582144788 ALBERTA LTD. 2024 DEC 31.
25592149775 ALBERTA LTD. 2024 DEC 17.
25602156274 ALBERTA LTD. 2024 DEC 18.
25612161253 ALBERTA LTD. 2024 DEC 19.
25622162566 ALBERTA LTD. 2024 DEC 19.
25632173799 ALBERTA LTD. 2024 DEC 19.
25642184889 ALBERTA LTD. 2024 DEC 31.
25652190774 ALBERTA LTD. 2024 DEC 19.
25662191314 ALBERTA LTD. 2024 DEC 17.
25672191949 ALBERTA LTD. 2024 DEC 17.
25682193027 ALBERTA INC. 2024 DEC 16.
25692196651 ALBERTA INC. 2024 DEC 19.
25702201469 ALBERTA LTD. 2024 DEC 31.
25712212583 ALBERTA LTD. 2024 DEC 31.
25722212585 ALBERTA LTD. 2024 DEC 31.
25732212875 ALBERTA CORP. 2024 DEC 31.
25742217424 ALBERTA LTD. 2024 DEC 19.
25752227665 ALBERTA INC. 2024 DEC 31.
25762230296 ALBERTA LTD. 2024 DEC 31.
25772233521 ALBERTA LTD. 2024 DEC 31.
25782234598 ALBERTA LTD. 2024 DEC 19.
25792234599 ALBERTA LTD. 2024 DEC 19.
25802235035 ALBERTA LTD. 2024 DEC 31.
25812235050 ALBERTA LTD. 2024 DEC 31.
25822238704 ALBERTA LTD. 2024 DEC 20.
25832245737 ALBERTA INC. 2024 DEC 31.
25842246474 ALBERTA LTD. 2024 DEC 31.
25852246901 ALBERTA LTD. 2024 DEC 19.
25862248064 ALBERTA INC. 2024 DEC 16.
25872253794 ALBERTA LTD. 2024 DEC 23.
25882266550 ALBERTA INC. 2024 DEC 30.
25892270062 ALBERTA LTD. 2024 DEC 23.
25902270830 ALBERTA INC. 2024 DEC 21.
25912274084 ALBERTA LTD. 2024 DEC 20.
25922281221 ALBERTA LTD. 2024 DEC 27.
25932294494 ALBERTA INC. 2024 DEC 20.
25942295651 ALBERTA LTD. 2024 DEC 16.
25952299316 ALBERTA LTD. 2024 DEC 20.
25962306209 ALBERTA LTD. 2024 DEC 30.
25972309704 ALBERTA LTD. 2024 DEC 20.
25982312359 ALBERTA LTD. 2024 DEC 31.
25992318787 ALBERTA LTD. 2024 DEC 18.
26002320046 ALBERTA LTD. 2024 DEC 17.
26012320387 ALBERTA LTD. 2024 DEC 31.
26022321701 ALBERTA CORPORATION 2024 DEC 31.
26032325031 ALBERTA LTD. 2024 DEC 24.
26042336359 ALBERTA LTD. 2024 DEC 20.
26052357129 ALBERTA LTD. 2025 JAN 01.
26062366375 ALBERTA LTD. 2024 DEC 27.
26072373041 ALBERTA LTD. 2024 DEC 23.
26082373158 ALBERTA LTD. 2024 DEC 17.
26092384265 ALBERTA LTD. 2024 DEC 31.
26102388923 ALBERTA LTD. 2024 DEC 18.
26112393978 ALBERTA LTD. 2024 DEC 17.
26122397098 ALBERTA LTD. 2024 DEC 31.
26132400976 ALBERTA INC. 2024 DEC 18.
26142401854 ALBERTA LTD. 2024 DEC 18.
26152403897 ALBERTA INC. 2024 DEC 31.
26162412016 ALBERTA LTD. 2024 DEC 23.
26172412483 ALBERTA LTD. 2024 DEC 20.
26182421913 ALBERTA LTD. 2024 DEC 31.
26192422132 ALBERTA LTD. 2024 DEC 31.
26202429105 ALBERTA INC. 2024 DEC 30.
26212454815 ALBERTA LTD. 2024 DEC 24.
26222461699 ALBERTA LTD. 2024 DEC 31.
26232462679 ALBERTA LTD. 2024 DEC 17.
26242469690 ALBERTA LTD. 2024 DEC 31.
26252472198 ALBERTA LTD. 2024 DEC 18.
26262473009 ALBERTA LTD. 2024 DEC 27.
26272473370 ALBERTA LTD. 2024 DEC 18.
26282474290 ALBERTA LTD. 2024 DEC 28.
26292475078 ALBERTA LTD. 2024 DEC 31.
26302476173 ALBERTA LTD. 2024 DEC 30.
26312480658 ALBERTA LTD. 2024 DEC 22.
26322481393 ALBERTA LTD. 2024 DEC 19.
26332484308 ALBERTA LTD. 2024 DEC 19.
26342487849 ALBERTA LTD. 2024 DEC 27.
26352489342 ALBERTA LTD. 2024 DEC 20.
26362496060 ALBERTA LTD. 2024 DEC 19.
26372504472 ALBERTA LTD. 2024 DEC 20.
26382507013 ALBERTA LTD. 2024 DEC 20.
26392507585 ALBERTA LTD. 2024 DEC 18.
26402517834 ALBERTA LTD. 2024 DEC 23.
26412518177 ALBERTA LTD. 2024 DEC 23.
26422522617 ALBERTA LTD. 2024 DEC 20.
26432524474 ALBERTA LTD. 2024 DEC 23.
26442525642 ALBERTA LTD. 2024 DEC 30.
26452530392 ALBERTA LTD. 2024 DEC 19.
26462536063 ALBERTA LTD. 2024 DEC 16.
26472536932 ALBERTA LTD. 2024 DEC 31.
26482551232 ALBERTA INC. 2024 DEC 20.
26492553179 ALBERTA LTD. 2024 DEC 27.
26502558036 ALBERTA LTD. 2024 DEC 16.
26512560572 ALBERTA LTD. 2024 DEC 24.
26522563139 ALBERTA LTD. 2024 DEC 27.
26532567771 ALBERTA LTD. 2024 DEC 19.
26542569589 ALBERTA LTD. 2024 DEC 31.
26552572152 ALBERTA INC. 2024 DEC 19.
26562572289 ALBERTA LTD. 2024 DEC 31.
26572572638 ALBERTA INC. 2024 DEC 30.
26582573416 ALBERTA LTD. 2024 DEC 19.
26592574317 ALBERTA CORPORATION 2024 DEC 16.
26602575205 ALBERTA LTD. 2024 DEC 31.
26612575421 ALBERTA LTD. 2024 DEC 17.
26622578027 ALBERTA LTD. 2024 DEC 31.
26632583708 ALBERTA LTD. 2024 DEC 24.
26642585699 ALBERTA LTD. 2024 DEC 23.
26652587023 ALBERTA LTD. 2024 DEC 16.
26662603593 ALBERTA INC. 2024 DEC 23.
26672609146 ALBERTA LTD. 2024 DEC 16.
26682614823 ALBERTA ULC 2024 DEC 16.
26692614848 ALBERTA ULC 2024 DEC 16.
26702614892 ALBERTA ULC 2024 DEC 16.
26712616235 ALBERTA LTD. 2024 DEC 23.
26722620578 ALBERTA LTD. 2024 DEC 17.
26732621332 ALBERTA ULC 2024 DEC 31.
26742622727 ALBERTA LTD. 2024 DEC 31.
26752625406 ALBERTA ULC 2024 DEC 31.
26762625658 ALBERTA LTD. 2024 DEC 20.
26772625687 ALBERTA LTD. 2024 DEC 20.
26782625703 ALBERTA LTD. 2024 DEC 20.
26792625710 ALBERTA LTD. 2024 DEC 20.
26802625715 ALBERTA LTD. 2024 DEC 20.
26812625790 ALBERTA LTD. 2024 DEC 29.
26822628506 ALBERTA LTD. 2024 DEC 24.
26832628610 ALBERTA LTD. 2024 DEC 27.
26842642581 ALBERTA CORP. 2024 DEC 30.
26852645062 ALBERTA INC. 2024 DEC 31.
26862649133 ALBERTA LTD. 2024 DEC 31.
26872650216 ALBERTA INC. 2024 DEC 31.
26882661904 ALBERTA ULC 2024 DEC 20.
26892671805 ALBERTA LTD. 2024 DEC 31.
2690304431 ALBERTA LTD. 2024 DEC 19.
2691313142 ALBERTA LTD. 2024 DEC 31.
2692321462 ALBERTA INC. 2024 DEC 31.
2693322120 ALBERTA LTD. 2024 DEC 18.
2694325767 ALBERTA LTD. 2024 DEC 18.
2695353364 ALBERTA LTD. 2024 DEC 31.
269638 STREET GENERAL PARTNER INC. 2024 DEC 17.
2697381560 ALBERTA LTD. 2024 DEC 31.
26983E POWER SYSTEMS LTD. 2024 DEC 28.
26994 CIRCLE ALLIANCE INC. 2024 DEC 23.
2700487951 ALBERTA LTD. 2024 DEC 31.
2701489377 ALBERTA LTD. 2024 DEC 31.
27024G LASER TECHNOLOGY LTD. 2024 DEC 18.
27034TECHNOZE LTD. 2024 DEC 19.
2704509702 ALBERTA LTD. 2024 DEC 31.
2705545736 ALBERTA LTD. 2024 DEC 31.
2706598087 ALBERTA LTD. 2024 DEC 31.
2707605995 ALBERTA LTD. 2024 DEC 27.
2708612133 ALBERTA LTD. 2024 DEC 31.
2709622425 ALBERTA LTD. 2024 DEC 30.
2710677302 ALBERTA LTD. 2024 DEC 17.
2711733783 ALBERTA LTD. 2024 DEC 19.
2712735222 ALBERTA LTD. 2024 DEC 31.
2713760533 ALBERTA LTD. 2024 DEC 17.
2714761601 ALBERTA LTD. 2024 DEC 27.
2715765877 ALBERTA LTD. 2024 DEC 20.
2716788605 ALBERTA LTD. 2024 DEC 27.
2717797955 ALBERTA LTD. 2024 DEC 20.
27187U BROWN RESOURCES LTD. 2024 DEC 31.
27197VENTURES CONSULTING INC. 2024 DEC 17.
2720816681 ALBERTA LTD. 2024 DEC 19.
2721817478 ALBERTA LTD. 2024 DEC 23.
2722849899 ALBERTA LTD. 2024 DEC 30.
2723854109 ALBERTA INC. 2024 DEC 27.
2724860057 ALBERTA LTD. 2024 DEC 16.
272587 AVENUE PROPERTY LTD. 2024 DEC 30.
2726878877 ALBERTA LTD. 2024 DEC 20.
2727903823 ALBERTA LTD. 2024 DEC 17.
2728909229 ALBERTA LTD. 2024 DEC 19.
2729918924 ALBERTA LTD. 2024 DEC 23.
2730928698 ALBERTA LTD. 2024 DEC 20.
2731947613 ALBERTA LTD. 2024 DEC 16.
2732958643 ALBERTA LTD. 2024 DEC 20.
2733A PLUS EXPRESS TRADING CORP. 2024 DEC 23.
2734A.C. GRADE PROFESSIONAL CORPORATION 2024 DEC 31.
2735ACCESS POINT OF CARE DIAGNOSTICS INC. 2024 DEC 19.
2736ADECO EXPLORATION COMPANY LTD. 2024 DEC 16.
2737ADVANCE PSYCHOLOGY INC. 2024 DEC 19.
2738AGAINST THE TIDE DEVELOPMENTS INC. 2024 DEC 18.
2739AGUENTAR GROUP INC. 2024 DEC 31.
2740AL FEARON SALES LTD. 2024 DEC 24.
2741ALBERTA FARM ANIMAL CARE ASSOCIATION 2024 DEC 18.
2742ALBERTA INDUSTRIAL CARRIERS LTD. 2024 DEC 19.
2743ALBERTA'S BEST FINANCE INC. 2024 DEC 31.
2744ALCHEMYTE TECHNOLOGY INC. 2024 DEC 17.
2745ALITHEIA RESEARCH GROUP INC. 2024 DEC 30.
2746ALL SEASONS MAINTENANCE CORP. 2024 DEC 23.
2747ALLIANCE ACCESS SOLUTIONS INC. 2024 DEC 31.
2748ALLY INNOVATIONS LTD. 2024 DEC 31.
2749ALMONDI CONSULTING & SERVICES LTD. 2024 DEC 31.
2750ALTA CAPITAL INC. 2024 DEC 31.
2751ALTMAN ENTERPRISES LTD. 2024 DEC 18.
2752ALTON NATURAL GAS STORAGE INC. 2024 DEC 31.
2753ALWAFA FASHION LTD. 2024 DEC 17.
2754AMELLA CONSULTING LTD. 2024 DEC 23.
2755ANAAYA TRANSPORT LTD. 2024 DEC 30.
2756ANOLAN VIDEO LTD. 2024 DEC 24.
2757AP3392 HOLDINGS INC. 2024 DEC 17.
2758APNA KITCHEN CATERING INC. 2024 DEC 23.
2759APPETITE DELIGHT CATERING INC. 2024 DEC 19.
2760ARKTIK DAYLIGHTING INC. 2024 DEC 18.
2761ARKTIK HOLDCO INC. 2024 DEC 18.
2762ARVY CONSTRUCTIONS INC. 2024 DEC 30.
2763ASHIL CORPORATION 2024 DEC 31.
2764ASIH GP INC. 2024 DEC 30.
2765ASSET ENVIRONMENTAL SOLUTIONS LTD. 2024 DEC 31.
2766ATOMIC BODY JEWELRY LTD. 2024 DEC 27.
2767AUDIT SOLUTIONS INC. 2024 DEC 31.
2768AURORACHEM CO., LTD. 2024 DEC 31.
2769AVA K DANYLUK PROFESSIONAL CORPORATION 2024 DEC 21.
2770AVALON RENTALS EDMONTON LTD. 2024 DEC 17.
2771AZUZU LTD. 2024 DEC 16.
2772B.W. BERCH CONTRACTING LTD. 2024 DEC 16.
2773BACKMAN MANAGEMENT SERVICES LTD. 2024 DEC 17.
2774BADDOCK'S HOLDINGS LTD. 2024 DEC 20.
2775BANFF RADIANT CRYSTALS INC. 2024 DEC 20.
2776BAPTISTE INSPECTION INC. 2024 DEC 31.
2777BDK CONTRACTING LTD. 2024 DEC 18.
2778BE SWEET OR DIE ALONE INCORPORATED 2024 DEC 30.
2779BEK HOLDINGS LTD. 2025 JAN 01.
2780BELGRAVE CAPITAL LTD. 2024 DEC 31.
2781BELGRAVE INTERNATIONAL HOLDINGS LTD. 2024 DEC 31.
2782BELGRAVE OIL AND GAS CORP. 2024 DEC 31.
2783BELL PAINTING & SANDBLASTING LTD. 2025 JAN 01.
2784BEN'S MEATS LTD 2024 DEC 16.
2785BER HAYS SOLAR HOLDINGS INC. 2024 DEC 31.
2786BER JENNER SOLAR HOLDINGS INC. 2024 DEC 31.
2787BGR SECURITY SYSTEMS LTD. 2024 DEC 31.
2788BILLY BOYZ PAINTING LTD. 2024 DEC 30.
2789BITVO INC. 2024 DEC 19.
2790BJL VENTURES LTD. 2024 DEC 23.
2791BKCP LTD. 2024 DEC 23.
2792BLACKETT LAW LLP 2024 DEC 31.
2793BLACKSPUR HOLDINGS INC. 2024 DEC 18.
2794BLANEY'S TRANSPORT LTD. 2024 DEC 19.
2795BLAST DEVELOPMENTS INCORPORATED 2024 DEC 18.
2796BLS HOLDINGS LTD. 2024 DEC 27.
2797BLUE COUPE HOLDINGS CORP. 2024 DEC 19.
2798BLUE SAGE INVESTMENTS INC. 2024 DEC 19.
2799BLUE TONGUE INC. 2024 DEC 20.
2800BOUDICA BLOOM WELLNESS INC. 2024 DEC 27.
2801BOW ENTERPRISE AND TAX SOLUTIONS LTD. 2024 DEC 27.
2802BRAESIDE HYGIENE LTD. 2024 DEC 23.
2803BRAIDWOOD HOLDINGS LTD. 2024 DEC 27.
2804BRAZCAPITAL LTD. 2024 DEC 30.
2805BREATHE IN LIFE LTD. 2024 DEC 27.
2806BREEZY RIVER RESOURCES LTD. 2024 DEC 23.
2807BRIAN SMITH PROFESSIONAL CORPORATION 2024 DEC 27.
2808BRONWYN PROFESSIONAL CONSULTING INC. 2024 DEC 28.
2809BROOKFIELD BUSI HOLDINGS ULC 2024 DEC 18.
2810BROOKS & COUNTY VICTIM SERVICES UNIT ASSOCIATION 2024 DEC 20.
2811BROWNE VENTURE CORP. 2024 DEC 31.
2812BSG REAL ESTATE HOLDINGS CORP. 2024 DEC 20.
2813BUILDING BLOCKS O.T. SERVICES INC. 2024 DEC 30.
2814BUMBLEBERRY HOME LTD. 2024 DEC 30.
2815BURNT PIXEL STUDIO CORPORATION 2024 DEC 30.
2816BUSINESS BENEFACTORS INC. 2024 DEC 19.
2817BUSTED SPANNER GARAGE INC. 2024 DEC 31.
2818BY R DESIGN INC. 2024 DEC 18.
2819BY YOU CONSULTING INC. 2024 DEC 30.
2820CALIMA ENERGY HOLDINGS LTD. 2024 DEC 18.
2821CAM NEWCO3 LTD. 2024 DEC 31.
2822CAMROCK CAPITAL PARTNERS GP (40) INC. 2024 DEC 31.
2823CANADIAN ADVERTISING CORPORATION 2024 DEC 20.
2824CANADIAN GEESE TRUCKING (CGT) LTD. 2024 DEC 28.
2825CANIN P.P. CORPORATION 2024 DEC 21.
2826CANNAMED CANADA LTD. 2024 DEC 17.
2827CANVISAS CONSULTING LTD. 2024 DEC 23.
2828CAPITAINE ENERGY INC. 2024 DEC 17.
2829CAPRICAN INTERNATIONAL INC. 2024 DEC 23.
2830CARLISLE DEVELOPMENTS SUBCO INC. 2024 DEC 20.
2831CARLISLE GP SUBCO INC. 2024 DEC 20.
2832CARPE DIEM SOLUTIONS INC. 2024 DEC 31.
2833CDS SOLUTIONS INC. 2024 DEC 30.
2834CES CANCO 1, ULC 2024 DEC 31.
2835CES CANCO 2, LTD. 2024 DEC 31.
2836CES CANCO 3, LTD. 2024 DEC 31.
2837CHANGING SPACES DESIGN GROUP (ALBERTA) INC. 2024 DEC 18.
2838CHARLES GALE CENTRE SOCIETY 2024 DEC 17.
2839CHESTERMERE VETERINARY CLINIC LTD. 2024 DEC 27.
2840CHIASSON PROJECTS LTD. 2024 DEC 31.
2841CHIEF MOUNTAIN PLUMBING & HEATING LTD. 2024 DEC 31.
2842CHRISTIAAN AND PLANCK LTD. 2024 DEC 17.
2843CHRISTOPHER W. NIXON PROFESSIONAL CORPORATION 2024 DEC 23.
2844CHURCHILL MANAGEMENT INC. 2024 DEC 31.
2845CITSEO CONSULTING LIMITED 2024 DEC 19.
2846CITY VIBE DEVELOPMENTS SUBCO INC. 2024 DEC 20.
2847CITY VIBE GP SUBCO INC. 2024 DEC 20.
2848CK ENVIRONMENTAL INC. 2024 DEC 20.
2849CLEAN BY KATE LTD. 2024 DEC 21.
2850CLEARLYWRITING SERVICES INC. 2024 DEC 31.
2851CLIFFCO INVESTMENT CORP. 2024 DEC 21.
2852COACH HILL HYGIENE CORP. 2024 DEC 31.
2853COMPETE CARDS LTD. 2024 DEC 16.
2854COMPLETE FABRICATION MACHINERY INC. 2024 DEC 23.
2855COMPLEXION ACNE STUDIO LTD. 2024 DEC 20.
2856COMPTON COURT APARTMENTS LTD. 2024 DEC 31.
2857CONCORD CONSULTING GP, INC. 2024 DEC 16.
2858CORAL SHORES ENTERPRISES LTD. 2024 DEC 28.
2859CORE (BY KIN-ETICS) INC. 2024 DEC 16.
2860CORTI ENVIRONMENTAL CONSULTING LTD. 2024 DEC 17.
2861COUNTRY BAY ROASTERS LTD. 2024 DEC 27.
2862COUTTS RIVER LOGGING LTD. 2024 DEC 31.
2863COVEON INC. 2024 DEC 16.
2864CRAIG D. MACDONALD PROFESSIONAL CORPORATION 2024 DEC 19.
2865CRE STAMPEDE STATION LTD. 2024 DEC 31.
2866CRESTMONT MULTIFAMILY INC. 2024 DEC 31.
2867CRMW CONSULTING INC. 2024 DEC 16.
2868CUTS ON 97TH LTD. 2024 DEC 30.
2869CUTTHROAT PETROLEUM LTD. 2024 DEC 16.
2870D.A. BRODERICK HOLDINGS LTD. 2024 DEC 20.
2871DAK 99 HOLDINGS INC. 2024 DEC 31.
2872DALIA STUCCO INC. 2024 DEC 16.
2873DAMAGE PREVENTION ACADEMY ULC 2024 DEC 31.
2874DANIEL WEISZ HOLDINGS INC. 2024 DEC 14.
2875DARCI'S DARLIN' DAYHOME INC. 2024 DEC 31.
2876DARK HORSE EXTERIORS LTD. 2024 DEC 30.
2877DAYA HANS TRANSPORT INC. 2024 DEC 16.
2878DEEP NEURAL SOLAR INC. 2024 DEC 31.
2879DEN BARBER & HAIRSTYLING LTD. 2024 DEC 30.
2880DENTRO BOOKKEEPING INC. 2024 DEC 30.
2881DERANTECH MACDONALD MECHANICAL LTD. 2024 DEC 20.
2882DEREK LOOMER PROFESSIONAL CORPORATION 2024 DEC 31.
2883DESI MEAT MASALA LTD. 2024 DEC 23.
2884DIAL BOTTLE.COM LTD. 2024 DEC 31.
2885DIAMOND HITCH LOGGING LTD 2024 DEC 17.
2886DICKSON WOOD & ASSOCIATES INC. 2024 DEC 19.
2887DILLMAN WELDING LTD. 2024 DEC 31.
2888DIVISION NINE FLOORING LTD. 2024 DEC 20.
2889DOUBLE A PLASTERING & STUCCO LTD. 2024 DEC 23.
2890DOUGLAS MEAKINS PROFESSIONAL CORPORATION. 2024 DEC 30.
2891DOWNSVIEW STUDIOS ULC 2024 DEC 23.
2892DRILL-TEK CORPORATION 2024 DEC 19.
2893DRISHVA DIGITAL SOLUTIONS INC. 2024 DEC 27.
2894DUCKPRO EXTERIORS LTD. 2024 DEC 30.
2895DUNSCO INC. 2024 DEC 31.
2896E-MAC DESIGNS LTD. 2024 DEC 23.
2897E3 AEROSPACE INC. 2024 DEC 31.
2898EHV LINE CONSULTANTS INC. 2024 DEC 18.
2899ELEGANT CLUTTER INC. 2024 DEC 17.
2900ELH CONSULTING LTD. 2024 DEC 19.
2901ELSNER CONSTRUCTION LTD. 2024 DEC 23.
2902EMSLIE CONSULTING LTD. 2024 DEC 17.
2903ENBRIDGE (LUX) HOLDINGS INC. 2024 DEC 31.
2904EVELYN WOTHERSPOON AND ASSOCIATES LTD. 2024 DEC 18.
2905EVOLUTION CARPENTRY INC. 2024 DEC 30.
2906EXPERT EYES INC. 2024 DEC 27.
2907FABULLA MARKETS LTD. 2024 DEC 16.
2908FADED LOUNGE INC. 2024 DEC 19.
2909FARMMI CANADA INC. 2024 DEC 31.
2910FELTHAM HOLDINGS LTD. 2024 DEC 30.
2911FLINT WEAR TECHNOLOGIES GP INC. 2024 DEC 31.
2912FOUNDATION OF CANADIAN FRIENDS OF THE CHILDREN OF THE CALIFORNIAS 2024 DEC 16.
2913FOX RIVER STEEL LTD. 2024 DEC 16.
2914FREE LEE INC. 2024 DEC 31.
2915FRONT LINE INDUSTRIES INC. 2024 DEC 30.
2916FRONTIER MANAGEMENT LTD. 2024 DEC 17.
2917FULL CIRCLE RESOLUTION GROUP INC. 2024 DEC 30.
2918FUTUREWEALTH FINANCIAL SERVICES INC. 2024 DEC 24.
2919G. HEISLER CONTRACTING LTD. 2024 DEC 24.
2920G. W. SMITH INSURANCE SERVICES LTD. 2024 DEC 31.
2921G.M. LEWIS CONTRACTING LTD. 2024 DEC 31.
2922GANDER DISC GOLF INC. 2024 DEC 16.
2923GARDENING GURU'S LTD. 2024 DEC 16.
2924GCW ELECTRICAL SUPPLY LTD. 2024 DEC 31.
2925GDK GRAVEL & SAND LTD. 2024 DEC 28.
2926GENERATION SALES AND SERVICES LTD. 2024 DEC 31.
2927GEOCARE ANALYSIS LTD. 2024 DEC 23.
2928GEORGETOWN TOWNHOUSE GP LTD. 2024 DEC 31.
2929GERALD M. CHERNECKI PROFESSIONAL CORPORATION 2024 DEC 19.
2930GHANTERRA CORPORATION 2024 DEC 19.
2931GLADSTONE MECHANICAL & SERVICES LTD. 2024 DEC 30.
2932GLOBAL HYBRID OPPORTUNITIES GP INC. 2024 DEC 30.
2933GLOBAL HYBRID OPPORTUNITIES MANAGEMENT GP INC. 2024 DEC 30.
2934GLOBAL HYBRID OPPORTUNITIES PERFORMANCE GP INC. 2024 DEC 30.
2935GO FOOD INC. 2024 DEC 31.
2936GO PUB LTD. 2024 DEC 31.
2937GO SCHOOLS INC. 2024 DEC 31.
2938GOLDEN GATE GOODS LTD. 2024 DEC 27.
2939GOLDROCK ENTERPRISES INC. 2024 DEC 31.
2940GOODHOLM INC. 2024 DEC 18.
2941GRAYHAWK WEALTH US INC. 2024 DEC 31.
2942GREEN RIVER HOLDINGS LTD. 2024 DEC 18.
2943GRETTUM CONSULTING LTD. 2024 DEC 16.
2944GUAPO PROPERTIES LTD. 2024 DEC 19.
2945GURU PHYSIOCARE INC. 2024 DEC 27.
2946H LAZY R ENTERPRISES LTD. 2024 DEC 20.
2947HABITAT DEVELOPMENTS INC. 2024 DEC 31.
2948HAMM'S WELDING LTD. 2024 DEC 31.
2949HANSIK LTD. 2024 DEC 30.
2950HANSON RANCH PLAZA INC. 2024 DEC 19.
2951HAPPY FURNACE INC. 2024 DEC 27.
2952HARMEET & KARAN PAINTING LTD. 2024 DEC 27.
2953HARVEST COUNTRY CANNABIS STORE INC. 2024 DEC 30.
2954HARWAY GRAPHICS LTD. 2024 DEC 20.
2955HAWRYLYSHEN TRUCKING INC. 2024 DEC 31.
2956HEALTH RENEW INC. 2024 DEC 17.
2957HEALTHTALKS INC. 2024 DEC 20.
2958HEATHER BELL GP CORPORATION 2024 DEC 20.
2959HEAVY EQUIPMENT SERVICES BY DAN LTD. 2024 DEC 30.
2960HIGH RANGE VENTURES LTD. 2024 DEC 31.
2961HIGH RIVER INN RESTAURANT LTD. 2024 DEC 20.
2962HIGH STAKES TRANSPORT LTD. 2024 DEC 31.
2963HIPI CONSTRUCTION LTD. 2024 DEC 31.
2964HJN ENTERPRISES INC. 2025 JAN 01.
2965HOP FORWARD SOCIETY 2024 DEC 02.
2966HRABEC HOLDINGS LTD. 2024 DEC 31.
2967HUMMINGBIRD MARINE INC. 2024 DEC 18.
2968I. OATES HOLDINGS LTD. 2024 DEC 31.
2969IHMCO INVESTMENTS LTD. 2024 DEC 31.
2970ILLUSTRATIO INC. 2024 DEC 31.
2971INDIGENA TTES REAL ESTATE GP, CORP. 2024 DEC 31.
2972INNISFAIL VENTURES INC. 2024 DEC 16.
2973INOVA GP INC. 2024 DEC 31.
2974INTEGRATED IMAGE, INC. 2024 DEC 14.
2975INVENERGY PPAW GP HOLDINGS LIMITED 2024 DEC 20.
2976IPEVO CORP. 2024 DEC 20.
2977J. FUNG CONTRACTING LTD. 2024 DEC 31.
2978J.S. PEACOCK CONSULTING INC. 2024 DEC 31.
2979J108 HOLDINGS GP CO. LTD. 2024 DEC 27.
2980J108 HOLDINGS ULC 2024 DEC 27.
2981JACKPINE CREEK INVESTMENTS LTD. 2024 DEC 19.
2982JAG PROJECTS INC. 2024 DEC 19.
2983JAGDEV TRANSPORT LTD. 2024 DEC 18.
2984JAMIESON LAURIN PROFESSIONAL CORPORATION 2024 DEC 30.
2985JAVA FINANCIAL SERVICES LTD. 2024 DEC 20.
2986JAVIER RAMOS ALDAY PROFESSIONAL CORPORATION 2024 DEC 24.
2987JC VANCE TRUCK SERVICE LTD. 2024 DEC 30.
2988JENNIFER FORREST PROFESSIONAL CORPORATION 2024 DEC 31.
2989JEREZ PINO ADMINISTRATIVE SERVICES INC. 2024 DEC 31.
2990JGR CONSULTING LTD. 2024 DEC 31.
2991JKB INVESTMENTS LTD. 2024 DEC 31.
2992JM PROJECT SERVICES INC. 2024 DEC 22.
2993JOHN HELTON FINANCIAL LIFE AGENCY INC. 2024 DEC 20.
2994JRG4 CORP. 2024 DEC 18.
2995JSVK OAD INC. 2024 DEC 28.
2996JTMD PROPERTY INC. 2024 DEC 31.
2997JULEN USA CAPITAL CORP. 2024 DEC 16.
2998JUMPING POUND GP LTD. 2024 DEC 31.
2999JUST BARB'S HAIR STUDIO LTD. 2024 DEC 27.
3000K & H BLISSFUL DELIGHTS INC. 2024 DEC 18.
3001K-RUSINFO INC. 2024 DEC 31.
3002K5 CONCRETE PUMPING LTD. 2024 DEC 19.
3003KAFTA CO. LTD. 2024 DEC 23.
3004KAMUNEN RACING INC. 2024 DEC 31.
3005KASHUBA TECHNOLOGIES LTD. 2024 DEC 20.
3006KBM INSURANCE AGENCIES LTD. 2024 DEC 18.
3007KEITH'S TRUCKING LTD. 2024 DEC 16.
3008KELLER INDUSTRIES LTD. 2024 DEC 18.
3009KEVIN G. PALMER INVESTMENTS, INC. 2024 DEC 18.
3010KEVIN WAGNER SPORTS THERAPY CONSULTING LTD. 2024 DEC 30.
3011KEYBOO GEN. TRUCKING LTD. 2024 DEC 24.
3012KI HOLDINGS LTD. 2024 DEC 31.
3013KIAN CONSULTANTS INC. 2024 DEC 30.
3014KM CANADA TERMINALS ULC 2024 DEC 31.
3015KOSTA TRUCKING LTD. 2024 DEC 19.
3016LANDMARK PROPERTIES INC. 2024 DEC 23.
3017LANDREX RESTAURANTS INC. 2024 DEC 31.
3018LANKTREE CONSULTING SERVICES LTD. 2024 DEC 24.
3019LARON HOLDINGS LTD. 2024 DEC 20.
3020LAVEN AND COMPANY LLP 2024 DEC 31.
3021LDSE RESEARCH LTD. 2024 DEC 31.
3022LEDUC COMMERCIAL LAND DEVELOPMENT GP INC. 2024 DEC 30.
3023LEGACY COMMON MULTIFAMILY INC. 2024 DEC 31.
3024LIVING FIERCE HEALTH AND FITNESS LTD. 2024 DEC 31.
3025LONESOME PINE GROUP LTD. 2024 DEC 19.
3026LOOKING OUT DEVELOPMENTS (II) LTD. 2024 DEC 16.
3027LPR CONCRETE LTD. 2024 DEC 31.
3028LUCERE COSMETIC INC. 2024 DEC 31.
3029LUCKY STAR TRANSPORT LTD. 2024 DEC 16.
3030LULOW HOLDINGS LTD. 2024 DEC 23.
3031LUXURY DETAILING LTD. 2024 DEC 17.
3032LWO HOLDINGS LTD. 2024 DEC 20.
3033M.J. MECHANICAL LTD. 2024 DEC 23.
3034M.W. SKI & SPORTSWEAR LTD. 2024 DEC 20.
3035MACKACHLIN INC. 2024 DEC 16.
3036MANE 21 HAIR COMPANY LTD. 2024 DEC 19.
3037MANFRED ZEUCH CONSULTING LTD. 2024 DEC 18.
3038MAOR TRANS TECH INC. 2024 DEC 31.
3039MARCOR HOLDINGS LTD. 2024 DEC 23.
3040MARTIN D. ROMANOW PROFESSIONAL CORPORATION 2024 DEC 27.
3041MASCOT TRAVEL INC. 2024 DEC 30.
3042MASSIE LTD. 2024 DEC 16.
3043MASTER EXTERIORS ALBERTA LTD. 2024 DEC 30.
3044MATA ANNAPURNA FOODS INC. 2024 DEC 28.
3045MAXIMIZED LIVING INC. 2024 DEC 17.
3046MBM PRODUCTIONS INC. 2024 DEC 30.
3047MCDONNELL STUDIOS LTD. 2024 DEC 17.
3048MCNALLY'S TAP HOUSE LTD. 2024 DEC 23.
3049MEEHAN TECHNOLOGIES INC. 2024 DEC 27.
3050MEG ENERGY (INTERNATIONAL) INC. 2024 DEC 20.
3051MEHAK CARRIER INC. 2024 DEC 19.
3052MEHAR TOUR & TRAVELS INC. 2024 DEC 30.
3053MEIJI CONSULTING CORP. 2024 DEC 20.
3054MELLUM CAPITAL CORP. 2024 DEC 24.
3055MERRIMAN INSURANCE SERVICES LTD. 2024 DEC 31.
3056MG PEST CONTROL CORP. 2024 DEC 16.
3057MICHAEL GLUCKMAN PROFESSIONAL CORPORATION 2024 DEC 31.
3058MICRO BLAZE INC. 2024 DEC 16.
3059MID-CITY ROOFING & WALL SYSTEMS LTD. 2024 DEC 16.
3060MILLENNIUM BISON RANCH LTD. 2024 DEC 30.
3061MILLET MANOR INC. 2024 DEC 20.
3062MINDOCS HEALTH INC. 2024 DEC 30.
3063MINI MANGO HOLDING CORPORATION 2024 DEC 17.
3064MIRACLE HARDWARE INC. 2024 DEC 23.
3065MKJAG HOLDINGS INC. 2024 DEC 16.
3066MOBILE PHYSIOTHERAPY FOR HEALTHY AGING INC. 2024 DEC 16.
3067MOEN OIL & GAS CO. LTD. 2024 DEC 18.
3068MOREMEE ONLINE STORE INC. 2024 DEC 27.
3069MR METICULOUS AUTO SALON INC. 2024 DEC 27.
3070MULTI DEVELOPERS INC. 2024 DEC 30.
3071MXF INVESTMENTS LTD. 2024 DEC 19.
3072N K FINISHING & WOODWORK INC. 2024 DEC 20.
3073NABOB HOLDINGS INC. 2024 DEC 22.
3074NAVAL ASSOCIATION OF EDMONTON 2024 DEC 16.
3075NEXSTAR PROPERTIES INC. 2024 DEC 31.
3076NICE GOLF COMPANY LTD. 2024 DEC 27.
3077NINE AND THREE QUARTERS COACHING LTD. 2024 DEC 30.
3078NIXDORF OIL & GAS CONTRACTING LTD. 2024 DEC 20.
3079NORTH CENTRAL FEEDING COMPANY INC. 2024 DEC 19.
3080NORTH GARAGE INVESTMENTS INC. 2024 DEC 30.
3081NORTH STREAM VENTURES LTD. 2024 DEC 31.
3082NORTHBRIDGE FUND 2016 LTD. 2024 DEC 31.
3083NORTHBRIDGE FUND 2021 LIMITED PARTNERSHIP SP#1 LTD. 2024 DEC 31.
3084NORTHBRIDGE FUND 2022 LIMITED PARTNERSHIP SP#2 LTD. 2024 DEC 31.
3085NORTHBRIDGE FUND 2022 LIMITED PARTNERSHIP SP#3 LTD. 2024 DEC 31.
3086NORTHERN ACCESS SYSTEMS INC. 2024 DEC 31.
3087NORTHWEST MOTORS (RED DEER) LIMITED 2024 DEC 31.
3088NOWFX INVESTMENT GP LTD. 2024 DEC 31.
3089NUTRIBAZ ACADEMY INC. 2024 DEC 31.
3090NUZZBABY PRODUCTS INC. 2024 DEC 17.
3091NXT LVL VISION INC. 2024 DEC 19.
3092OBERLIN CONTROLS LTD. 2024 DEC 27.
3093OCEANML CORPORATION 2024 DEC 17.
3094OJAS YOGA & WELLNESS LTD. 2024 DEC 16.
3095ONE MILLION TRADING CORPORATION 2024 DEC 30.
3096ONE-4-ALL ENTERPRISES LTD. 2025 JAN 01.
3097ONEROWN CONTRACTING LTD. 2024 DEC 30.
3098ONSITE TECHNOLOGY SOLUTIONS INCORPORATED 2024 DEC 27.
3099OROMIA EXPRESS DELIVERY INC. 2024 DEC 16.
3100ORPHEUS CAPITAL (ALBERTA) INC. 2024 DEC 30.
3101OXYGEN PRODUCTS EDMONTON LTD. 2025 JAN 01.
3102PALCA86 JANITORIAL SUPPLIES INC. 2024 DEC 18.
3103PANTHER TOPCO INC. 2024 DEC 18.
3104PARAMOUNT INDEPENDENT CONTRACTING INCORPORATED 2024 DEC 31.
3105PARCEL SECURE COMPANY INC. 2024 DEC 31.
3106PAT'S ELECTRIC INC. 2024 DEC 19.
3107PAWEL RESIN ART LTD. 2024 DEC 16.
3108PEARL & HART MODERN COLLECTIVE INC. 2024 DEC 31.
3109PEERLESSMOUNTAIN LTD. 2024 DEC 31.
3110PETAS LTD. 2024 DEC 30.
3111PETROGAS HOLDINGS ULC 2024 DEC 31.
3112PHOENIX PULP AND PAPER LTD. 2024 DEC 31.
3113PINOCCHIO FINANCIAL INVESTMENTS LTD. 2024 DEC 18.
3114PIONEER WOODSHOP INC. 2024 DEC 28.
3115PIRET (17 ST NW EDMONTON) HOLDINGS INC. 2024 DEC 31.
3116PLC TRANSPORTATION LTD. 2024 DEC 31.
3117PMO OUTSOURCE LTD. 2024 DEC 24.
3118PRESHAR SOLUTIONS INC. 2024 DEC 31.
3119PRIME SOURCE INC. 2024 DEC 31.
3120PRIMROSE DEVELOPMENTS LTD. 2024 DEC 31.
3121PRISTINE BUILDING SERVICES LTD. 2024 DEC 31.
3122PRO-LINE LTD. 2024 DEC 20.
3123PROCESS SYNERGY CONSULTANTS LTD. 2024 DEC 27.
3124PUGTIME MANAGERS INC. 2024 DEC 31.
3125PUNJABI DHABA RESTAURANT AND SWEETS LTD. 2024 DEC 20.
3126PURSUE INVESTMENTS LTD. 2024 DEC 18.
3127PUTNAM LAW LLP 2024 DEC 31.
3128Q2 DESIGN & BUILD LTD. 2024 DEC 18.
3129QUATIZ TECHNOLOGIES INC. 2024 DEC 30.
3130QUEEN ALEXANDRA PARENT ASSOCIATION 2024 DEC 05.
3131QUINTEZ PIPELINE SERVICES INC. 2024 DEC 19.
3132R. F. SNELL HOLDINGS LTD. 2024 DEC 23.
3133R. SOMMER CONSULTING INC. 2024 DEC 30.
3134R.M. LOCKWOOD CONSULTING INC. 2024 DEC 31.
3135RAP'S COMPANY LTD. 2024 DEC 27.
3136RAVENSWOOD DEVELOPMENTS INC. 2024 DEC 31.
3137RAYOBEAM IT SERVICES INC. 2024 DEC 30.
3138RBT SNCLR ENTERPRISES LTD. 2024 DEC 31.
3139RED DEER SHUTTLE SERVICE LTD. 2024 DEC 17.
3140REEFTON EQUIPMENT RENTALS LTD. 2024 DEC 31.
3141REFLECTING PHOTOS INC. 2024 DEC 17.
3142RELIABLE CABINETS & FLOORS (CALGARY) INC. 2024 DEC 23.
3143RETRO RENTALS INC. 2024 DEC 18.
3144RICHKING INTERIORS INC. 2024 DEC 20.
3145RIOT CLUB INC. 2024 DEC 23.
3146RISING GROUP CORPORATION 2024 DEC 30.
3147RIVERS AND MEADOWS LTD. 2024 DEC 23.
3148ROBIN GRAHAM TRUCKING LTD. 2024 DEC 19.
3149ROBIN'S NEST RECORDING STUDIO LTD. 2024 DEC 17.
3150ROPER CONTRACTING LTD. 2024 DEC 30.
3151ROSS CAMPBELL PROFESSIONAL CORPORATION 2024 DEC 19.
3152RUBBIAH HYDER HOLDING LTD. 2024 DEC 31.
3153RUSNAK HORSESHOEING LTD. 2024 DEC 18.
3154RWI SYNTHETICS GP INC. 2024 DEC 31.
3155S & E CONTRACTING LTD. 2024 DEC 30.
3156S&B ENVIRONMENTAL SERVICES LTD. 2024 DEC 18.
3157S.A.W. ENTERPRISES LTD. 2024 DEC 31.
3158SAF CAVALRY CREDIT GP INC. 2024 DEC 31.
3159SAF CAVALRY GP INC. 2024 DEC 23.
3160SAF CREDIT OPPORTUNITIES PERFORMANCE GP INC. 2024 DEC 23.
3161SAF GC PERFORMANCE GP INC. 2024 DEC 23.
3162SAF GHO GP INC. 2024 DEC 30.
3163SAF GHO MANAGEMENT GP INC. 2024 DEC 30.
3164SAF GHO PERFORMANCE GP INC. 2024 DEC 30.
3165SAF SPARTAN CREDIT MANAGEMENT GP INC. 2024 DEC 23.
3166SAFE TOUCH SURFACES LTD. 2024 DEC 31.
3167SAHARA FIELD SOLUTIONS LTD. 2024 DEC 20.
3168SALTFLAT ENTERPRISES (1997) LTD. 2024 DEC 31.
3169SALWA EL MALTI PROFESSIONAL CORPORATION 2024 DEC 17.
3170SAND SEPARATION TECHNOLOGIES INC. 2024 DEC 31.
3171SASSI CONSULTING INC. 2024 DEC 31.
3172SAVARY CONSULTING & INSPECTION SERVICES CO. LTD. 2024 DEC 18.
3173SCOTTSVILLE VENTURES INC. 2024 DEC 31.
3174SEABREEZE PIPELINES INC. 2024 DEC 30.
3175SEARS TRADING LTD. 2024 DEC 22.
3176SECOND CAR LTD. 2024 DEC 30.
3177SECURE ENERGY INC. 2025 JAN 01.
3178SEMIR TRADITIONAL CLOTHING STORE LTD. 2024 DEC 24.
3179SERENE COLLECTIONS INC. 2024 DEC 31.
3180SERIOUS INVESTMENTS GP LTD. 2024 DEC 31.
3181SEW DIVINE INC. 2024 DEC 21.
3182SHADI RAHBANI PROFESSIONAL CORPORATION 2024 DEC 31.
3183SHAW MOTORS LTD 2024 DEC 31.
3184SHILCA GROUP INC. 2024 DEC 30.
3185SHINE ALTA AUTO GLASS LTD. 2024 DEC 30.
3186SIMPLR BUSINESS SOLUTIONS INC. 2024 DEC 20.
3187SIWAK & CO. CONTRACTORS INC. 2024 DEC 27.
3188SKINPOSSIBLE LASER & LIGHT SOLUTIONS LTD. 2024 DEC 31.
3189SKYLINE STRUCTURES LIMITED 2024 DEC 19.
3190SMART TECH AUTOMATION CANADA LTD. 2024 DEC 23.
3191SNOB ACADEMY INC. 2024 DEC 19.
3192SOUL SUSHI LTD. 2024 DEC 16.
3193SOURCE ES HOLDINGS LTD. 2024 DEC 19.
3194SPRING LAKE NATURALS INC. 2024 DEC 24.
3195SPRINGER CONTRACTING CORP. 2024 DEC 31.
3196SPROULE MANAGEMENT GP LIMITED 2024 DEC 31.
3197SRISHTI MEDIA INC. 2024 DEC 18.
3198SSF COATINGS EDMONTON CORP. 2024 DEC 31.
3199STAG INDUSTRIAL SUPPLY CORP. 2024 DEC 16.
3200STEMPFLE FARMS LTD. 2024 DEC 31.
3201STEPHENS CONSULTING LTD. 2024 DEC 27.
3202STICK PAGE LTD. 2024 DEC 31.
3203STOREBIRD VENTURES LTD. 2024 DEC 20.
3204STORMOR ACQUISITIONS CORP. 2024 DEC 20.
3205STRONGTEK MANUFACTURING LTD. 2024 DEC 20.
3206STUART OLSON NORTHERN VENTURES INC. 2024 DEC 31.
3207STUART OLSON WATER INC. 2024 DEC 31.
3208SUMMATION SERVICES INC. 2024 DEC 31.
3209SUNSHINE SOUVENIR & NOVELTY LTD. 2024 DEC 23.
3210SURE STEPS FOR SUCCESS 2024 DEC 20.
3211SWEETGRASS CONSULTANTS LTD. 2024 DEC 31.
3212SWIFT HOLDING INC. 2024 DEC 19.
3213TAIFU FAMILY LIMITED 2024 DEC 31.
3214TARTAN SITE SERVICES LTD. 2024 DEC 31.
3215TASNIM AND SIHAM FASHION DESIGN LTD. 2024 DEC 24.
3216TECH TO AID INC. 2024 DEC 30.
3217TECHSPROUT INC. 2024 DEC 31.
3218TEKENA CORP. 2024 DEC 18.
3219TERRIFF CORP. 2024 DEC 31.
3220TEXON INTERNATIONAL INC. 2024 DEC 23.
3221THE CORPORATE GRIND INC. 2024 DEC 19.
3222THE INN AT HEARTWOOD MANOR INC. 2024 DEC 30.
3223THE RANDY GOULET MEMORIAL INC. 2024 DEC 23.
3224THE VICTORIA ON FIFTH GP INC. 2024 DEC 31.
3225THOMAS AND SON'S UNITY CONSTRUCTION LTD. 2024 DEC 27.
3226THREE LETTER ACRONYM TECHNOLOGIES GROUP INC. 2024 DEC 27.
3227THREE PEAKS FINANCIAL LTD. 2024 DEC 30.
3228TIA'S HOLD CO. LTD. 2024 DEC 17.
3229TIBI & NATI CONSULTING INC. 2024 DEC 30.
3230TKIR TELECOM SOLUTIONS LTD. 2024 DEC 27.
3231TLB INCORPORATED 2024 DEC 31.
3232TLC AVIATION LTD. 2024 DEC 18.
3233TOFFICKERS HOLDINGS LTD. 2024 DEC 31.
3234TONE UP CONSULTING INC. 2024 DEC 27.
3235TOROS DRYWALL LTD. 2024 DEC 30.
3236TOUCH OF TOFFEE LTD. 2024 DEC 31.
3237TRC TECHNOLOGIES INC. 2024 DEC 20.
3238TRIC SEC INTERNATIONAL LTD. 2024 DEC 31.
3239TRICO TOWNHOMES INC. 2024 DEC 31.
3240TRU RADIANCE LTD. 2024 DEC 17.
3241TRUPHARM INC. 2024 DEC 17.
3242TVORO NAIL STUDIO LTD. 2024 DEC 23.
3243TWO FEATHERS VENTURES LTD. 2024 DEC 16.
3244ULTRAWHITE DENTAL LABORATORY INC. 2024 DEC 23.
3245UNIQUE WOODWORKS LTD. 2024 DEC 16.
3246UNIVERSAL URBAN CLEANING LTD. 2024 DEC 30.
3247UPPAL HOLDINGS LTD. 2024 DEC 20.
3248VANDERVALK HOLDINGS LTD. 2024 DEC 19.
3249VDZ PROPERTIES INC. 2024 DEC 31.
3250VERITAS PROPERTIES (NO. 2) ULC 2024 DEC 31.
3251VERMILION HOTEL GP LTD. 2024 DEC 31.
3252VINES OF RIVERBEND GP INC. 2024 DEC 31.
3253VIRTU VENTURE INC. 2024 DEC 30.
3254VISIONARY IT TECHNOLOGY SOLUTIONS INC. 2024 DEC 16.
3255VITA WATER TECHNOLOGIES LTD. 2024 DEC 31.
3256W. BROWN CONSULTING INC. 2024 DEC 20.
3257WALLACE ARBITRATIONS LTD. 2024 DEC 31.
3258WALLY SUN HEE GEE INVESTMENTS INC. 2024 DEC 31.
3259WEALTHQ INC. 2024 DEC 19.
3260WELL-VERSED COMMERCE INC. 2024 DEC 31.
3261WEXFORD CRE HOLDINGS III LTD. 2024 DEC 31.
3262WINDOWS AND DECKS CANADA LTD. 2024 DEC 31.
3263WINDSOR APARTMENTS FORT SASK INC. 2024 DEC 23.
3264WUNDER NIGHTS INC. 2024 DEC 23.
3265XU AND MING INVESTMENT AND TRADING CORP. 2024 DEC 31.
3266YOUR LOCAL HIGH~NESS INC. 2024 DEC 27.
3267YOXT CORP. 2024 DEC 20.
3268YVVH LIMITED 2024 DEC 19.
3269ZAM CONSULTING SERVICES INC. 2024 DEC 17.
3270ZORN CANADA INC. 2024 DEC 30.
3271Corporations Revived/Reinstated/Restored
3272(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)
3273
32741236167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 17. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 23. No: 2012361677.
32751263866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 AUG 24. Struck-Off The Alberta Register 2015 FEB 02. Revived 2024 DEC 28. No: 2012638660.
32761299157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 06. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 18. No: 2012991572.
327713716775 CANADA LTD. Federal Corporation Registered 2022 APR 21. Struck-Off The Alberta Register 2024 OCT 02. Reinstated 2024 DEC 19. No: 2124256658.
32781377433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 28. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 27. No: 2013774332.
32791386920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 APR 12. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 17. No: 2013869207.
32801464021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 17. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 18. No: 2014640219.
32811488853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 SEP 04. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 23. No: 2014888537.
32821537470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 19. Struck-Off The Alberta Register 2021 NOV 02. Revived 2024 DEC 27. No: 2015374701.
32831582970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 24. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 30. No: 2015829704.
32841612464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 13. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2016124642.
32851662074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 29. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 17. No: 2016620748.
32861677995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 14. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 30. No: 2016779957.
32871680211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 28. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 27. No: 2016802114.
32881685146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 19. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 17. No: 2016851467.
32891687066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 28. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 17. No: 2016870665.
32901782968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 NOV 05. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 16. No: 2017829686.
32911817910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 APR 25. Struck-Off The Alberta Register 2021 OCT 02. Revived 2024 DEC 18. No: 2018179107.
32921821383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAY 09. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 24. No: 2018213831.
32931828009 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 JUN 10. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 19. No: 2018280095.
32941903018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUN 12. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2019030184.
32951931705 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 NOV 09. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 20. No: 2019317052.
32961967234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 MAY 02. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 19. No: 2019672340.
32971998863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 OCT 13. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 30. No: 2019988639.
32982042821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAY 10. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 19. No: 2020428211.
32992046130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAY 26. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 18. No: 2020461303.
33002047034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 MAY 31. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 30. No: 2020470346.
33012048035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 JUN 04. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 21. No: 2020480352.
33022067644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 SEP 08. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 23. No: 2020676447.
33032086246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2017 DEC 14. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 23. No: 2020862468.
33042100227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 FEB 21. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 21. No: 2021002270.
33052111002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 APR 09. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 23. No: 2021110024.
33062123166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JUN 04. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2021231663.
33072128394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JUN 28. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2021283946.
33082130621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 JUL 11. Struck-Off The Alberta Register 2024 JAN 02. Revived 2024 DEC 27. No: 2021306218.
33092150702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 OCT 22. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 28. No: 2021507021.
33102157686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 NOV 26. Struck-Off The Alberta Register 2024 MAY 02. Revived 2024 DEC 19. No: 2021576869.
33112179482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 MAR 14. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 27. No: 2021794827.
33122193069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 MAY 14. Struck-Off The Alberta Register 2023 NOV 02. Revived 2024 DEC 27. No: 2021930694.
33132195419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 MAY 25. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 18. No: 2021954199.
33142199052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JUN 11. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2021990524.
33152199983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JUN 17. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 17. No: 2021999830.
33162201911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JUN 26. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2022019117.
33172207575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JUL 25. Struck-Off The Alberta Register 2022 JAN 02. Revived 2024 DEC 20. No: 2022075754.
33182234338 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 JAN 13. Struck-Off The Alberta Register 2023 JUL 02. Revived 2024 DEC 20. No: 2022343384.
33192234994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 DEC 16. Struck-Off The Alberta Register 2022 JUN 02. Revived 2024 DEC 31. No: 2022349944.
33202237988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JAN 02. Struck-Off The Alberta Register 2023 JUL 02. Revived 2024 DEC 17. No: 2022379883.
33212248411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 FEB 24. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 20. No: 2022484113.
33222255994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 APR 07. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 20. No: 2022559948.
33232265097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JUN 02. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2022650978.
33242269022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 JUN 19. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 23. No: 2022690222.
33252280141 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2020 AUG 11. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 27. No: 2022801415.
33262291593 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2020 SEP 30. Struck-Off The Alberta Register 2023 MAR 02. Revived 2024 DEC 31. No: 2022915934.
33272303323 ALBERTA INC. Numbered Alberta Corporation Incorporated 2020 NOV 20. Struck-Off The Alberta Register 2023 MAY 02. Revived 2024 DEC 20. No: 2023033232.
33282325031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 FEB 17. Struck-Off The Alberta Register 2023 AUG 02. Revived 2024 DEC 18. No: 2023250315.
33292327373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 MAR 01. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 18. No: 2023273739.
33302329089 ALBERTA INC. Numbered Alberta Corporation Incorporated 2021 MAR 04. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 18. No: 2023290899.
33312342465 ALBERTA INC. Numbered Alberta Corporation Incorporated 2021 APR 22. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 19. No: 2023424654.
33322344826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 APR 30. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 27. No: 2023448265.
33332356828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JUN 21. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 17. No: 2023568286.
33342364341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 JUL 27. Struck-Off The Alberta Register 2024 JAN 02. Revived 2024 DEC 18. No: 2023643410.
33352368566 ALBERTA INC. Numbered Alberta Corporation Incorporated 2021 AUG 18. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 23. No: 2023685668.
33362374689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 SEP 15. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 19. No: 2023746890.
33372379756 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2021 OCT 07. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 19. No: 2023797562.
3338239 ROYAL CANADIAN AIR CADET SQUADRON SPONSORING ASSOCIATION Alberta Society Incorporated 1996 FEB 12. Struck-Off The Alberta Register 2023 AUG 02. Revived 2024 DEC 13. No: 506836477.
33392392511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 DEC 03. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 20. No: 2023925114.
33402396092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2021 DEC 21. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 24. No: 2023960921.
33412405068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 JAN 31. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 31. No: 2024050680.
33422418088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAR 23. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 21. No: 2024180883.
33432419310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAR 28. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 17. No: 2024193100.
33442420002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAR 30. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 28. No: 2024200020.
33452424279 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2022 APR 14. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 30. No: 2024242790.
33462425484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAY 23. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 17. No: 2024254845.
33472431224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAY 24. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 30. No: 2024312247.
33482432065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAY 18. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 23. No: 2024320653.
33492432415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 MAY 19. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 23. No: 2024324150.
33502438621 ALBERTA INC. Numbered Alberta Corporation Incorporated 2022 JUN 15. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2024386217.
33512439723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 JUN 19. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 23. No: 2024397230.
33522440949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2022 JUN 24. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 31. No: 2024409498.
33532442286 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2022 JUN 30. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2024422863.
33542474760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2022 NOV 24. Struck-Off The Alberta Register 2024 SEP 25. Revived 2024 DEC 22. No: 2024747608.
33553068 SALH RCACC PARENT SUPPORT SOCIETY Alberta Society Incorporated 2013 APR 26. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 19. No: 5017476929.
3356344732 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1986 FEB 26. Struck-Off The Alberta Register 2022 AUG 02. Revived 2024 DEC 18. No: 203447321.
33574K FARMS BUTCHERY INC. Named Alberta Corporation Incorporated 2014 SEP 19. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 20. No: 2018487260.
3358571892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JUN 29. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 205718927.
3359722813 ALBERTA INC. Numbered Alberta Corporation Incorporated 1997 JAN 06. Struck-Off The Alberta Register 2017 JUL 02. Revived 2024 DEC 24. No: 207228131.
33607267690 CANADA LTD. Federal Corporation Registered 2009 DEC 22. Struck-Off The Alberta Register 2012 JUN 02. Reinstated 2024 DEC 23. No: 2115082287.
3361780103 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 APR 06. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 20. No: 207801036.
33627SKYLIGHT SERVICES INC. Named Alberta Corporation Incorporated 2022 JUN 03. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 28. No: 2024360600.
3363995136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JUN 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2024 DEC 30. No: 209951367.
3364A&H SHIPPING LTD. Named Alberta Corporation Incorporated 2023 FEB 16. Struck-Off The Alberta Register 2024 OCT 29. Revived 2024 DEC 20. No: 2024942183.
3365ADVANCE AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 1999 DEC 09. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 18. No: 208575027.
3366ADVANTAGE HEATING LTD. Named Alberta Corporation Incorporated 1999 NOV 16. Struck-Off The Alberta Register 2020 AUG 26. Revived 2024 DEC 23. No: 208542555.
3367AFFORDABLE CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 19. Struck-Off The Alberta Register 2024 DEC 07. Revived 2024 DEC 23. No: 2010824668.
3368AI-KUBE INC. Named Alberta Corporation Incorporated 2006 JUN 27. Struck-Off The Alberta Register 2017 JAN 02. Revived 2024 DEC 18. No: 2012521999.
3369AK LOGISTICS INC. Named Alberta Corporation Incorporated 2018 OCT 26. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 16. No: 2021518440.
3370AKUAR COMMUNITY ASSOCIATION IN CANADA Alberta Society Incorporated 2020 JAN 31. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 16. No: 5022439656.
3371AL AMANA CORPORATION Federal Corporation Registered 2021 APR 30. Struck-Off The Alberta Register 2023 OCT 02. Reinstated 2024 DEC 24. No: 2123448173.
3372ALBERTA TABLE TENNIS ASSOCIATION Alberta Society Incorporated 1970 JUL 20. Struck-Off The Alberta Register 2024 JAN 02. Revived 2024 DEC 16. No: 500059811.
3373ALLISON DIRECTIONAL CONSULTING INC. Named Alberta Corporation Incorporated 2009 APR 22. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 27. No: 2014648949.
3374AMRITA ENTERPRISES INC. Named Alberta Corporation Incorporated 1994 OCT 04. Struck-Off The Alberta Register 2019 APR 02. Revived 2024 DEC 16. No: 206271926.
3375APH DRYWALL LTD. Named Alberta Corporation Incorporated 2022 MAY 05. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 21. No: 2024291698.
3376APNI TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 2010 MAY 01. Struck-Off The Alberta Register 2022 NOV 02. Revived 2024 DEC 31. No: 2015338649.
3377ARSH CHEEMA REAL ESTATE INC. Named Alberta Corporation Incorporated 2022 JUN 27. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 19. No: 2024415321.
3378ARSH SIDHU OFFICIAL LTD. Named Alberta Corporation Incorporated 2018 JUL 17. Struck-Off The Alberta Register 2023 JAN 02. Revived 2024 DEC 20. No: 2021317231.
3379AUXI CONTRACTING LTD. Named Alberta Corporation Incorporated 2017 MAR 22. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 23. No: 2020319089.
3380AYRSHIRE DEVELOPMENTS (HIF II) CORP. Named Alberta Corporation Incorporated 2022 JUN 16. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2024382752.
3381BAAZ MOTORS LTD. Named Alberta Corporation Incorporated 2021 SEP 17. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 23. No: 2023753235.
3382BEYOND RISK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2000 OCT 25. Struck-Off The Alberta Register 2023 APR 02. Revived 2024 DEC 19. No: 209031665.
3383BOB BRYAN INVESTMENTS ULC Named Alberta Corporation Continued In 2014 MAR 27. Struck-Off The Alberta Register 2024 MAY 02. Revived 2024 DEC 24. No: 2018115721.
3384BODE PLANS INC. Named Alberta Corporation Incorporated 2020 JUN 04. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 31. No: 2022656439.
3385BSK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2022 JUN 28. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2024419695.
3386C CRANES INC. Named Alberta Corporation Incorporated 2021 JUN 04. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2023530773.
3387C.WISE ENTERPRISE CORP. Named Alberta Corporation Incorporated 2019 JUN 06. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2021980137.
3388CAMBRIAN WELLNESS I DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2009 MAY 25. Struck-Off The Alberta Register 2017 NOV 02. Revived 2024 DEC 18. No: 2014706390.
3389CAN FORCE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 18. No: 2017482304.
3390CAN'T WAIT OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2006 APR 19. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 19. No: 2012369464.
3391CANADIAN INFORMATION PROCESSING SOCIETY OF ALBERTA Alberta Society Amalgamated 2010 MAR 05. Struck-Off The Alberta Register 2017 SEP 02. Revived 2024 DEC 19. No: 5015273401.
3392CAP HEALTH INC. Named Alberta Corporation Incorporated 2020 MAY 25. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 23. No: 2022632547.
3393CARBOBCO ULC Named Alberta Corporation Continued In 2014 MAR 27. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 24. No: 2018116018.
3394CASH RANCH HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 JUN 30. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2012529927.
3395CHAKER PAINTING INC. Named Alberta Corporation Incorporated 2014 JUN 09. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2018278511.
3396CHRISTIAAN AND PLANCK LTD. Named Alberta Corporation Incorporated 2009 JAN 27. Struck-Off The Alberta Register 2022 JUL 02. Revived 2024 DEC 16. No: 2014493635.
3397COLROCK SERVICES INC. Named Alberta Corporation Incorporated 2020 JAN 24. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 17. No: 2022423681.
3398CRAIG SMITH RACING CORP. Named Alberta Corporation Incorporated 2022 APR 27. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 17. No: 2024234003.
3399CYNOCULAR SOLUTIONS INC. Named Alberta Corporation Incorporated 2022 MAY 10. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 31. No: 2024300044.
3400D & J MALHI TRUCKING LTD. Named Alberta Corporation Incorporated 2018 JUN 18. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2021260506.
3401DANEESHA BEAUTY SPA INC. Named Alberta Corporation Incorporated 2022 JUN 10. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2024375392.
3402DARKE SIDE CONTRACTING LTD. Named Alberta Corporation Incorporated 2019 JUN 04. Struck-Off The Alberta Register 2021 DEC 02. Revived 2024 DEC 30. No: 2021972969.
3403DC DRYWALL LTD. Named Alberta Corporation Incorporated 2021 SEP 07. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 18. No: 2023728252.
3404DIEZ BLU ART LTD. Named Alberta Corporation Incorporated 2006 DEC 28. Struck-Off The Alberta Register 2023 JUN 02. Revived 2024 DEC 31. No: 2012905598.
3405DONEDEAL WELDING LTD. Named Alberta Corporation Incorporated 2011 MAR 25. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 19. No: 2015960798.
3406DONNA L. GEE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 DEC 23. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 19. No: 2020131328.
3407DOWNWARD DOG GROOMING INC. Named Alberta Corporation Incorporated 2019 SEP 10. Struck-Off The Alberta Register 2024 JUL 10. Revived 2024 DEC 18. No: 2022160325.
3408DPL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2022 APR 22. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 20. No: 2024259265.
3409DUTCH CANADIAN CHOIR OF CALGARY SOCIETY Alberta Society Incorporated 1984 MAR 28. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 20. No: 503143851.
3410EAGLE CONTRACTUAL SERVICES LTD. Named Alberta Corporation Incorporated 2022 JUN 17. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2024393635.
3411EDMONTON EURO & DOMESTIC AUTO SERVICES INC. Named Alberta Corporation Incorporated 2016 OCT 05. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 23. No: 2019972799.
3412ELIGN TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 2005 APR 20. Struck-Off The Alberta Register 2016 MAR 29. Revived 2024 DEC 20. No: 2011656333.
3413ENRIQUE DUBON-ROBERTS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2017 MAY 03. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 24. No: 2020414179.
3414EUROTRADE MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2019 APR 05. Struck-Off The Alberta Register 2022 OCT 02. Revived 2024 DEC 27. No: 2021848441.
3415FALLOUT ALBERTA PRODUCTIONS INC. Named Alberta Corporation Incorporated 2013 OCT 29. Struck-Off The Alberta Register 2018 NOV 12. Revived 2024 DEC 23. No: 2017815172.
3416FAYAD & BEREZA INVESTMENTS LTD. Named Alberta Corporation Incorporated 1997 JUN 04. Struck-Off The Alberta Register 2022 DEC 02. Revived 2024 DEC 19. No: 207428004.
3417FIRST CHOICE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2022 JAN 03. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 31. No: 2023982651.
3418FOCUS SEISMIC CORP. Named Alberta Corporation Incorporated 1987 MAR 13. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 19. No: 203623145.
3419FRANKLIN FUNNEL CO. LTD. Named Alberta Corporation Incorporated 2018 JUN 28. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2021282286.
3420FULLFUSION MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 AUG 10. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 17. No: 2019138615.
3421FUREVER FRIENDS VETERINARY SERVICES INC. Named Alberta Corporation Incorporated 2021 MAR 30. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 27. No: 2023365154.
3422GERALD'S MOBILE REPAIR LTD. Named Alberta Corporation Incorporated 1985 AUG 20. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 20. No: 203349113.
3423GLD BBQ INC. Named Alberta Corporation Incorporated 2022 JUN 03. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2024362093.
3424GO FOOD INC. Named Alberta Corporation Incorporated 2021 SEP 28. Struck-Off The Alberta Register 2024 DEC 31. Revived 2024 DEC 31. No: 2023773746.
3425GREATARIO COVERS INC. Other Prov/Territory Corps Registered 2013 MAY 22. Struck-Off The Alberta Register 2024 NOV 02. Reinstated 2024 DEC 16. No: 2117500518.
3426GUSTO COMPANY INC. Named Alberta Corporation Incorporated 2020 JUL 23. Struck-Off The Alberta Register 2023 JAN 02. Revived 2024 DEC 30. No: 2022763359.
3427GVYDANT INC. Named Alberta Corporation Incorporated 2020 JUN 09. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 19. No: 2022662643.
3428HAT TRICK SOLUTIONS INC. Named Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 31. No: 2016150787.
3429HELPING HANDS HOME INNOVATIONS LTD. Named Alberta Corporation Incorporated 2016 FEB 09. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 30. No: 2019496369.
3430HEYLO79 INDUSTRIES INC. Named Alberta Corporation Incorporated 2010 FEB 10. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 20. No: 2015175256.
3431HILLGARDNER HEAVY HAUL INC. Named Alberta Corporation Incorporated 2013 JUL 05. Struck-Off The Alberta Register 2023 JAN 02. Revived 2024 DEC 16. No: 2017526910.
3432HOLLYBUD CANNABIS LTD. Named Alberta Corporation Incorporated 2021 JUL 16. Struck-Off The Alberta Register 2024 JAN 02. Revived 2024 DEC 20. No: 2023623586.
3433HOM LOGISTICS LTD. Named Alberta Corporation Incorporated 2020 MAR 02. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 27. No: 2022502344.
3434HOPE OF DREAM ALLIANCE Federal Corporation Registered 2021 OCT 20. Struck-Off The Alberta Register 2024 APR 02. Reinstated 2024 DEC 20. No: 5323824275.
3435HUNDAL EXPRESS LTD. Named Alberta Corporation Incorporated 2006 MAR 23. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 20. No: 2012308124.
3436HUNTING ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 SEP 12. Struck-Off The Alberta Register 2023 MAR 02. Revived 2024 DEC 18. No: 208966697.
3437IC RESOURCES CORP. Named Alberta Corporation Incorporated 1996 MAY 29. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 30. No: 206977456.
3438IMAGELINKS BUSINESS AND COURIER SERVICES INC. Named Alberta Corporation Incorporated 2014 JUN 17. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 24. No: 2018289971.
3439INFOLOGIC CANADA INC. Named Alberta Corporation Continued In 2018 APR 23. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 26. No: 2021139429.
3440INNISFAIL RESTORATIVE JUSTICE SOCIETY Alberta Society Incorporated 2001 JUL 18. Struck-Off The Alberta Register 2023 JAN 02. Revived 2024 NOV 29. No: 509448502.
3441INSIGHT LEARNING ELEMENTS INC. Named Alberta Corporation Incorporated 2011 SEP 01. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 30. No: 2016270593.
3442IVORYSTAR TRADING INC. Federal Corporation Registered 2022 JUN 09. Struck-Off The Alberta Register 2024 DEC 02. Reinstated 2024 DEC 20. No: 2124374139.
3443J K ROOFING (1998) INC. Named Alberta Corporation Incorporated 2015 SEP 24. Struck-Off The Alberta Register 2024 MAR 02. Revived 2024 DEC 20. No: 2019227657.
3444J. & S. HILL TRUCKING LIMITED Named Alberta Corporation Incorporated 2013 JAN 23. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 20. No: 2017256286.
3445J.A. ROBERTSON PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2007 NOV 14. Struck-Off The Alberta Register 2023 MAY 02. Revived 2024 DEC 18. No: 2013628710.
3446JACK'S CLASSIC NAILS & SPA LTD. Named Alberta Corporation Incorporated 2008 MAY 23. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 20. No: 2014033910.
3447JF PAINTING LTD. Named Alberta Corporation Incorporated 2017 JUN 19. Struck-Off The Alberta Register 2023 DEC 02. Revived 2024 DEC 23. No: 2020514887.
3448JOY ASSORTED INC. Named Alberta Corporation Incorporated 2020 MAR 05. Struck-Off The Alberta Register 2023 SEP 02. Revived 2024 DEC 20. No: 2022511139.
3449K5 CONCRETE PUMPING LTD. Named Alberta Corporation Incorporated 2001 FEB 22. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 19. No: 209210723.
3450KAAA ENTERPRISES INC. Named Alberta Corporation Incorporated 2018 APR 05. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 27. No: 2021102542.
3451KACZ HOLDINGS LTD. Named Alberta Corporation Continued In 2008 FEB 14. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 18. No: 2013812611.
3452KEMPRA LTD. Named Alberta Corporation Incorporated 1993 AUG 04. Struck-Off The Alberta Register 2023 OCT 24. Revived 2024 DEC 24. No: 205565518.
3453KENORA TRANSPORT LTD. Named Alberta Corporation Incorporated 2016 MAY 25. Struck-Off The Alberta Register 2022 NOV 02. Revived 2024 DEC 27. No: 2019718895.
3454KEPPEL CONCRETE & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 FEB 05. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 17. No: 2010898019.
3455KETOSIS WITH ELLEAURA INC. Named Alberta Corporation Incorporated 2018 NOV 06. Struck-Off The Alberta Register 2024 MAY 02. Revived 2024 DEC 16. No: 2021541871.
3456KSR ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2013 DEC 18. Struck-Off The Alberta Register 2023 JUN 02. Revived 2024 DEC 18. No: 2017912706.
3457LAKI'S PAINTING LTD. Named Alberta Corporation Incorporated 2010 JUN 03. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 27. No: 2015404268.
3458LAL TRUCKING LTD. Named Alberta Corporation Incorporated 2021 OCT 27. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 28. No: 2023841824.
3459LES ROSES DOREES INC. Named Alberta Corporation Incorporated 2021 MAR 24. Struck-Off The Alberta Register 2024 JUN 15. Revived 2024 DEC 16. No: 2023346923.
3460LETHBRIDGE SOUTH MATH AND READING LEARNING CENTRE INC. Named Alberta Corporation Incorporated 2022 JUN 15. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 21. No: 2024388932.
3461LG LOGISTICS INC. Named Alberta Corporation Incorporated 2021 JUL 15. Struck-Off The Alberta Register 2024 JAN 02. Revived 2024 DEC 24. No: 2023619824.
3462LION TRUCKING INC. Named Alberta Corporation Incorporated 2006 MAY 24. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 27. No: 2012439291.
3463MA DISTRIBUTOR SERVICES LTD. Named Alberta Corporation Incorporated 2019 APR 12. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 19. No: 2021862590.
3464MACWIL CLEANERS LTD. Named Alberta Corporation Incorporated 2021 APR 21. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 27. No: 2023423151.
3465MAGA ROOFING LTD. Named Alberta Corporation Incorporated 2019 JAN 10. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 20. No: 2021660879.
3466MALHI DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2021 JUN 23. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2023574854.
3467MAMMOTH VR INC. Named Alberta Corporation Amalgamated 2022 JUN 15. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 31. No: 2024383321.
3468MAN2EXPRESS LTD. Named Alberta Corporation Incorporated 2020 JUN 09. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2022661439.
3469MCKELVIE VENTURES LTD. Named Alberta Corporation Incorporated 2017 APR 11. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 16. No: 2020365298.
3470MEHAR CONSTRUCTION 1 LTD. Named Alberta Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 17. No: 2019693874.
3471MELCOM REAL ESTATE LTD. Named Alberta Corporation Incorporated 2017 APR 10. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 28. No: 2020363525.
3472MI'KMAQ CONTRACTING LTD. Named Alberta Corporation Incorporated 2023 FEB 16. Struck-Off The Alberta Register 2023 JUN 22. Revived 2024 DEC 31. No: 2024942746.
3473MORRAZ HOLDINGS LTD. Named Alberta Corporation Incorporated 2016 MAY 02. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 17. No: 2019672647.
3474NAHO INC. Named Alberta Corporation Incorporated 2021 FEB 05. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 18. No: 2023223114.
3475NASIRCO LTD. Named Alberta Corporation Incorporated 2013 MAY 08. Struck-Off The Alberta Register 2022 NOV 02. Revived 2024 DEC 21. No: 2017474889.
3476NOBUL REAL ESTATE INC. Federal Corporation Registered 2018 JUN 12. Struck-Off The Alberta Register 2024 OCT 02. Reinstated 2024 DEC 19. No: 2121248880.
3477NORTHERN SOUND HOLDINGS LTD. Named Alberta Corporation Incorporated 2006 AUG 17. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 18. No: 2012623639.
3478O'BRIEN INTERIORS INC. Named Alberta Corporation Incorporated 2007 AUG 09. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 20. No: 2013421769.
3479OAKMOOR SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 JUN 25. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 24. No: 2016862993.
3480ODDS N SODS LANDSCAPING INC. Named Alberta Corporation Incorporated 2018 JAN 22. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 16. No: 2020936197.
3481OLMEDO PLASA'S COMPANY LTD. Named Alberta Corporation Incorporated 2012 AUG 16. Struck-Off The Alberta Register 2023 FEB 02. Revived 2024 DEC 24. No: 2016952299.
3482OSIRIS INC. Other Prov/Territory Corps Registered 2011 DEC 09. Struck-Off The Alberta Register 2024 JUL 02. Reinstated 2024 DEC 17. No: 2116457876.
3483PACESETTERS PLANNING & PROJECT MANAGEMENT EXCELLENCE INC. Named Alberta Corporation Incorporated 2004 MAR 09. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 30. No: 2010956874.
3484PARNITA DECOR INC. Named Alberta Corporation Incorporated 2021 JAN 11. Struck-Off The Alberta Register 2023 JUL 02. Revived 2024 DEC 28. No: 2023150465.
3485PAWS UNLEASHED AB INC. Named Alberta Corporation Incorporated 2017 MAY 01. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 18. No: 2020407876.
3486PERKINS CONSTRUCTION 2013 INC. Named Alberta Corporation Incorporated 2013 AUG 02. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 23. No: 2017642782.
3487PHOENIX METAL RECYCLING LTD. Named Alberta Corporation Incorporated 2018 APR 16. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 20. No: 2021125030.
3488PRECIOUS IMAGES LTD. Named Alberta Corporation Incorporated 2020 APR 01. Struck-Off The Alberta Register 2022 OCT 02. Revived 2024 DEC 31. No: 2022552828.
3489PRIME COMMUNICATIONS CANADA INC. Other Prov/Territory Corps Registered 2017 NOV 20. Struck-Off The Alberta Register 2022 MAY 02. Reinstated 2025 JAN 01. No: 2120811894.
3490PRIME GLAZING INC. Named Alberta Corporation Incorporated 2017 OCT 04. Struck-Off The Alberta Register 2020 AUG 25. Revived 2024 DEC 19. No: 2020729139.
3491PRO TIRE AND REPAIR LTD. Named Alberta Corporation Incorporated 2021 JUN 08. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 16. No: 2023536192.
3492PROFESSIONAL ENGINEERS BUILDERS INC. Named Alberta Corporation Incorporated 2014 APR 01. Struck-Off The Alberta Register 2019 SEP 17. Revived 2024 DEC 16. No: 2018124848.
3493PROTECT PROTECTION MATERIALS INC. Named Alberta Corporation Incorporated 2017 DEC 14. Struck-Off The Alberta Register 2023 JUN 02. Revived 2024 DEC 19. No: 2020864225.
3494PURE ELECTRIC LTD. Named Alberta Corporation Incorporated 2009 OCT 14. Struck-Off The Alberta Register 2023 APR 02. Revived 2024 DEC 18. No: 2014956367.
3495PURLIN RESOURCES INC. Named Alberta Corporation Incorporated 2003 APR 14. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 18. No: 2010418255.
3496PUSH PAINTLESS DENT REMOVAL INC. Federal Corporation Registered 2016 JUN 20. Struck-Off The Alberta Register 2024 DEC 02. Reinstated 2024 DEC 30. No: 2119770721.
3497R. KHATTRA R. KRIM J. DHILLON AND J. BHULLAR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2010 FEB 03. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 20. No: 2015159904.
3498RALLY ASSETS INC. Other Prov/Territory Corps Registered 2019 SEP 20. Struck-Off The Alberta Register 2023 MAR 02. Reinstated 2024 DEC 30. No: 2122183615.
3499RANDLE FARMS LTD. Named Alberta Corporation Incorporated 1962 APR 05. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 18. No: 200310951.
3500REALISTIC CONTRACTING INC. Named Alberta Corporation Incorporated 2018 MAR 01. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 16. No: 2021025057.
3501ROBART ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2007 AUG 17. Struck-Off The Alberta Register 2024 NOV 12. Revived 2024 DEC 17. No: 2013435793.
3502ROCK SOLID SIDING INC. Named Alberta Corporation Incorporated 2014 JUL 22. Struck-Off The Alberta Register 2023 JAN 02. Revived 2024 DEC 19. No: 2018364964.
3503RUSSELL ENGINEERING INC. Named Alberta Corporation Incorporated 2018 JUN 15. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 31. No: 2021257221.
3504RYCROFT & SPIRIT RIVER FIGURE SKATING CLUB Alberta Society Incorporated 1989 JUN 21. Struck-Off The Alberta Register 2023 DEC 02. Revived 2024 DEC 20. No: 504046475.
3505SAINATH FOOD LTD. Named Alberta Corporation Incorporated 2017 JUN 06. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2020484636.
3506SHAMLA TRANSPORT LTD. Named Alberta Corporation Incorporated 2022 JUN 04. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2024362960.
3507SHARK EPOXY INC. Named Alberta Corporation Incorporated 2022 FEB 19. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 20. No: 2024101004.
3508SHERWOOD PARK NORTHSTARS FOOTBALL CLUB Alberta Society Incorporated 2003 AUG 01. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 16. No: 5010600079.
3509SID ART INC. Named Alberta Corporation Incorporated 2016 JUN 10. Struck-Off The Alberta Register 2021 DEC 02. Revived 2024 DEC 23. No: 2019754072.
3510SJH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 APR 20. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 19. No: 2016731966.
3511SKDK ENTERPRISES INC. Federal Corporation Registered 2020 MAY 21. Struck-Off The Alberta Register 2022 NOV 02. Reinstated 2024 DEC 27. No: 2122627546.
3512SOUTHWOOD DEVELOPMENT ULC Named Alberta Corporation Amalgamated 2016 JAN 01. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 16. No: 2019416805.
3513SPEARHEAD CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 FEB 27. Struck-Off The Alberta Register 2024 FEB 01. Revived 2024 DEC 23. No: 209766575.
3514SPIRIT RIVER REGIONAL ACADEMY SUNSHINE FOUNDATION Alberta Society Incorporated 2019 OCT 18. Struck-Off The Alberta Register 2023 APR 02. Revived 2024 DEC 20. No: 5022237704.
3515SQUARE AUTOS INC. Named Alberta Corporation Incorporated 2012 NOV 03. Struck-Off The Alberta Register 2015 MAY 02. Revived 2024 DEC 18. No: 2017107414.
3516ST. PAUL CHAMPIONS FOR CHANGE SOCIETY Alberta Society Incorporated 2010 APR 01. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 13. No: 5015278830.
3517STRONG ARM CONCRETE LTD. Named Alberta Corporation Incorporated 2017 OCT 19. Struck-Off The Alberta Register 2021 SEP 02. Revived 2024 DEC 22. No: 2020754996.
3518SULTAAN AUTO REPAIR LTD. Named Alberta Corporation Incorporated 2015 JUN 12. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 20. No: 2019029962.
3519SURE BUILD INC. Named Alberta Corporation Incorporated 2018 MAY 17. Struck-Off The Alberta Register 2022 NOV 02. Revived 2024 DEC 23. No: 2021197161.
3520SWIFT RIVER FARMS LTD. Named Alberta Corporation Incorporated 2015 APR 10. Struck-Off The Alberta Register 2023 OCT 02. Revived 2024 DEC 19. No: 2018897252.
3521SYLVIA & CO. SALON SERVICES LTD. Named Alberta Corporation Incorporated 2002 NOV 25. Struck-Off The Alberta Register 2024 MAY 02. Revived 2024 DEC 24. No: 2010187272.
3522T.J.F. RESOURCES LTD. Named Alberta Corporation Incorporated 2000 FEB 10. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 19. No: 208659748.
3523THE ELMTREE ABILITY CENTRE FOR SPECIAL NEEDS Alberta Society Incorporated 2017 MAY 01. Struck-Off The Alberta Register 2022 NOV 02. Revived 2024 DEC 18. No: 5020555321.
3524TIGER TAN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2020 MAY 23. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 27. No: 2022630996.
3525TINDJIN INCORPORATED Named Alberta Corporation Incorporated 2021 AUG 18. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 30. No: 2023689967.
3526TITUS CONSTRUCTION AND EXCAVATING INCORPORATED Named Alberta Corporation Incorporated 2014 JUN 03. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 18. No: 2018266201.
3527TJC COMBUSTION AND CONTROLS LTD. Named Alberta Corporation Incorporated 2015 OCT 21. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 24. No: 2019280292.
3528TLM MORTGAGE GROUP LTD. Named Alberta Corporation Incorporated 2019 MAY 27. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 28. No: 2021955725.
3529TMAN ROOFING AND SIDING LTD. Named Alberta Corporation Incorporated 2022 JAN 20. Struck-Off The Alberta Register 2024 JUL 02. Revived 2024 DEC 20. No: 2024023570.
3530TRU BEAUTY HOLDINGS INC. Named Alberta Corporation Incorporated 2021 APR 05. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 18. No: 2023361674.
3531TRU BEAUTY SALON SERVICES INC. Named Alberta Corporation Incorporated 2017 APR 10. Struck-Off The Alberta Register 2024 OCT 02. Revived 2024 DEC 18. No: 2020358145.
3532TSI SCM CONSULTING INC. Named Alberta Corporation Incorporated 2018 MAR 27. Struck-Off The Alberta Register 2022 SEP 02. Revived 2024 DEC 23. No: 2021084955.
3533UNIQUE HEATING AND COOLING LTD. Named Alberta Corporation Incorporated 2021 MAY 19. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 30. No: 2023494137.
3534URBAN STONE HOMES INC. Named Alberta Corporation Incorporated 2017 MAY 15. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 16. No: 2020436669.
3535VERUM COMMS LTD. Named Alberta Corporation Incorporated 2021 DEC 21. Struck-Off The Alberta Register 2024 JUN 02. Revived 2024 DEC 30. No: 2023904267.
3536VISTA WINDOW CLEANING CORP. Named Alberta Corporation Incorporated 2018 MAR 15. Struck-Off The Alberta Register 2024 SEP 02. Revived 2024 DEC 23. No: 2021056722.
3537W2W TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2009 APR 21. Struck-Off The Alberta Register 2021 OCT 02. Revived 2024 DEC 18. No: 2014644559.
3538WAPITI WHITEWATER KAYAKING CLUB Alberta Society Incorporated 2006 FEB 01. Struck-Off The Alberta Register 2024 AUG 02. Revived 2024 DEC 18. No: 5012202775.
3539WIRES & PLIERS ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2020 JUN 15. Struck-Off The Alberta Register 2024 DEC 02. Revived 2024 DEC 30. No: 2022677401.
3540WOLF GRINDERS INC. Named Alberta Corporation Incorporated 2016 OCT 12. Struck-Off The Alberta Register 2024 APR 02. Revived 2024 DEC 19. No: 2019982772.
3541WORTHY AND WELL INC. Named Alberta Corporation Incorporated 2014 AUG 11. Struck-Off The Alberta Register 2024 FEB 02. Revived 2024 DEC 17. No: 2018395315.
3542XORBIT TRUCKING INC. Named Alberta Corporation Incorporated 2018 MAY 09. Struck-Off The Alberta Register 2024 NOV 02. Revived 2024 DEC 27. No: 2021180340.
3543Notices of Amalgamation
3544(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)
3545
3546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3547 230 TAIGA NOVA LTD.
3548 230 TAIGA HOLDINGS LTD.
3549were on 2025 JAN 01 amalgamated as one corporation under the name
3550 230 TAIGA NOVA LTD.
3551 No. 2026679585
3552The registered office of the corporation shall be
3553 2500-10220 103 AVE NW
3554 EDMONTON ALBERTA
3555 T5J0K4
3556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3557 925540 ALBERTA LTD.
3558 1178569 ALBERTA LTD.
3559were on 2025 JAN 01 amalgamated as one corporation under the name
3560 2666193 ALBERTA LTD.
3561 No. 2026661930
3562The registered office of the corporation shall be
3563 4200 BANKERS HALL WEST, 888 - 3RD STREET
3564 S.W.
3565 CALGARY ALBERTA
3566 T2P5C5
3567Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3568 1785814 ALBERTA LTD.
3569 1714034 ALBERTA LTD.
3570were on 2025 JAN 01 amalgamated as one corporation under the name
3571 2666393 ALBERTA LTD.
3572 No. 2026663936
3573The registered office of the corporation shall be
3574 2400-10235 101 ST NW
3575 EDMONTON ALBERTA
3576 T5J3G1
3577Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3578 ACRYLIC CONCEPTS LTD.
3579 845692 ALBERTA LTD.
3580were on 2025 JAN 01 amalgamated as one corporation under the name
3581 2669846 ALBERTA LTD.
3582 No. 2026698460
3583The registered office of the corporation shall be
3584 333, 1333 - 8TH STREET SW
3585 CALGARY ALBERTA
3586 T2R1M6
3587Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3588 891786 ALBERTA INC.
3589 2666806 ALBERTA INC.
3590were on 2025 JAN 01 amalgamated as one corporation under the name
3591 2670255 ALBERTA INC.
3592 No. 2026702551
3593The registered office of the corporation shall be
3594 200-6700 MACLEOD TRAIL SE
3595 CALGARY ALBERTA
3596 T2H0L3
3597Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3598 2187119 ALBERTA LTD.
3599 2503446 ALBERTA LTD.
3600were on 2025 JAN 01 amalgamated as one corporation under the name
3601 2670421 ALBERTA LTD.
3602 No. 2026704219
3603The registered office of the corporation shall be
3604 10-3092 DUNMORE RD SE
3605 MEDICINE HAT ALBERTA
3606 T1B2X2
3607Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3608 1051352 ALBERTA LTD.
3609 BAM RENOVATIONS & CONSTRUCTION INC.
3610 1100900 ALBERTA LTD.
3611were on 2025 JAN 01 amalgamated as one corporation under the name
3612 2670527 ALBERTA INC.
3613 No. 2026705273
3614The registered office of the corporation shall be
3615 200, 6700 MACLEOD TRAIL SE
3616 CALGARY ALBERTA
3617 T2H0L3
3618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3619 2037662 ALBERTA LTD.
3620 728943 ALBERTA LTD.
3621were on 2025 JAN 01 amalgamated as one corporation under the name
3622 2670812 ALBERTA LTD.
3623 No. 2026708129
3624The registered office of the corporation shall be
3625 5034 49 AVE
3626 PONOKA ALBERTA
3627 T4J1S1
3628Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3629 PRECISION GEOTHERMAL INC.
3630 2350116 ALBERTA LTD.
3631 1471033 ALBERTA INC.
3632were on 2025 JAN 01 amalgamated as one corporation under the name
3633 2671266 ALBERTA INC.
3634 No. 2026712667
3635The registered office of the corporation shall be
3636 #2300, 10180 - 101 STREET
3637 EDMONTON ALBERTA
3638 T5J1V3
3639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3640 1080516 ALBERTA INC.
3641 1966462 ALBERTA INC.
3642 1471032 ALBERTA INC.
3643 1080509 ALBERTA INC.
3644 1225016 ALBERTA INC.
3645were on 2025 JAN 01 amalgamated as one corporation under the name
3646 2671268 ALBERTA INC.
3647 No. 2026712683
3648The registered office of the corporation shall be
3649 #2300, 10180 - 101 STREET
3650 EDMONTON ALBERTA
3651 T5J1V3
3652Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3653 1100603 ALBERTA LTD.
3654 878563 ALBERTA INC.
3655 2114646 ALBERTA INC.
3656 2114651 ALBERTA INC.
3657 1131173 ALBERTA INC.
3658 857174 ALBERTA LTD.
3659were on 2025 JAN 01 amalgamated as one corporation under the name
3660 2671270 ALBERTA INC.
3661 No. 2026712709
3662The registered office of the corporation shall be
3663 #2300, 10180 - 101 STREET
3664 EDMONTON ALBERTA
3665 T5J1V3
3666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3667 1241816 ALBERTA INC.
3668 J. RICK HOLDINGS LTD.
3669were on 2025 JAN 01 amalgamated as one corporation under the name
3670 2671272 ALBERTA INC.
3671 No. 2026712725
3672The registered office of the corporation shall be
3673 #2300, 10180 - 101 STREET
3674 EDMONTON ALBERTA
3675 T5J1V3
3676Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3677 TIMBER ROBOTICS LTD.
3678 2394806 ALBERTA LTD.
3679 1606088 ALBERTA LTD.
3680 GREEN LIVING HOMES LTD.
3681were on 2025 JAN 01 amalgamated as one corporation under the name
3682 2671436 ALBERTA LTD.
3683 No. 2026714366
3684The registered office of the corporation shall be
3685 2900 10180 - 101 STREET NW
3686 EDMONTON ALBERTA
3687 T5J3V5
3688Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3689 CABRI HOLDINGS LTD.
3690 2624006 ALBERTA LTD.
3691were on 2024 DEC 18 amalgamated as one corporation under the name
3692 2671716 ALBERTA LTD.
3693 No. 2026717161
3694The registered office of the corporation shall be
3695 2800 801 - 6 AVENUE SW
3696 CALGARY ALBERTA
3697 T2P4A3
3698Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3699 966000 ALBERTA LTD.
3700 966043 ALBERTA LTD.
3701were on 2025 JAN 01 amalgamated as one corporation under the name
3702 2671726 ALBERTA LTD.
3703 No. 2026717260
3704The registered office of the corporation shall be
3705 900, 517 - 10 AVENUE SW
3706 CALGARY ALBERTA
3707 T2R0A8
3708Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3709 846598 ALBERTA LTD.
3710 2571288 ALBERTA LTD.
3711were on 2025 JAN 01 amalgamated as one corporation under the name
3712 2672071 ALBERTA LTD.
3713 No. 2026720710
3714The registered office of the corporation shall be
3715 120-4838 RICHARD RD SW
3716 CALGARY ALBERTA
3717 T3E6L1
3718Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3719 1105636 ALBERTA LTD.
3720 A-1 TRUCK & TRAILER LEASING & RENTALS
3721 INC.
3722 1239693 ALBERTA LTD.
3723were on 2025 JAN 01 amalgamated as one corporation under the name
3724 2672230 ALBERTA LTD.
3725 No. 2026722302
3726The registered office of the corporation shall be
3727 202, 4825 - 47 STREET
3728 RED DEER ALBERTA
3729 T4N1R3
3730Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3731 1130287 ALBERTA LTD.
3732 734347 ALBERTA LTD.
3733were on 2025 JAN 01 amalgamated as one corporation under the name
3734 2672527 ALBERTA LTD.
3735 No. 2026725271
3736The registered office of the corporation shall be
3737 100, 709 - 8TH STREET
3738 CANMORE ALBERTA
3739 T1W2B2
3740Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3741 1879206 ALBERTA LTD.
3742 2503986 ALBERTA LTD.
3743were on 2025 JAN 01 amalgamated as one corporation under the name
3744 2672579 ALBERTA LTD.
3745 No. 2026725792
3746The registered office of the corporation shall be
3747 1000-250 2 ST SW
3748 CALGARY ALBERTA
3749 T2P0C1
3750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3751 2667105 ALBERTA LTD.
3752 SIRIUS INSTRUMENTATION AND CONTROLS
3753 INC.
3754were on 2024 DEC 20 amalgamated as one corporation under the name
3755 2672759 ALBERTA LTD.
3756 No. 2026727590
3757The registered office of the corporation shall be
3758 855 - 2 STREET SW, SUITE 3500
3759 CALGARY ALBERTA
3760 T2P4J8
3761Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3762 1333799 ALBERTA LTD.
3763 BEA'S BRAIDING & WEAVING INC.
3764were on 2025 JAN 01 amalgamated as one corporation under the name
3765 2672833 ALBERTA LTD.
3766 No. 2026728333
3767The registered office of the corporation shall be
3768 30 ARBOUR VISTA TERR NW
3769 CALGARY ALBERTA
3770 T3G4N9
3771Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3772 811123 ALBERTA LTD.
3773 580943 ALBERTA LTD.
3774were on 2024 DEC 31 amalgamated as one corporation under the name
3775 2673021 ALBERTA LTD.
3776 No. 2026730214
3777The registered office of the corporation shall be
3778 180 EDENWOLD DRIVE NW
3779 CALGARY ALBERTA
3780 T3A3T4
3781Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3782 1731783 ALBERTA LTD.
3783 1058572 ALBERTA LTD.
3784were on 2024 DEC 31 amalgamated as one corporation under the name
3785 2673029 ALBERTA LTD.
3786 No. 2026730297
3787The registered office of the corporation shall be
3788 103-315 WOODGATE RD
3789 OKOTOKS ALBERTA
3790 T1S2N3
3791Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3792 859882 ALBERTA LTD.
3793 410807 ALBERTA LTD.
3794were on 2025 JAN 01 amalgamated as one corporation under the name
3795 2673126 ALBERTA LTD.
3796 No. 2026731261
3797The registered office of the corporation shall be
3798 76 ANQUETEL CLOSE
3799 RED DEER ALBERTA
3800 T4R1G7
3801Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3802 1386920 ALBERTA LTD.
3803 GERALD'S MOBILE REPAIR LTD.
3804were on 2025 JAN 01 amalgamated as one corporation under the name
3805 2673136 ALBERTA LTD.
3806 No. 2026731360
3807The registered office of the corporation shall be
3808 600-220 4 ST S
3809 LETHBRIDGE ALBERTA
3810 T1J4J7
3811Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3812 297420 ALBERTA LTD.
3813 1417686 ALBERTA LTD.
3814were on 2025 JAN 01 amalgamated as one corporation under the name
3815 2673158 ALBERTA LTD.
3816 No. 2026731584
3817The registered office of the corporation shall be
3818 3500-10180 101 ST NW MANULIFE PLACE
3819 EDMONTON ALBERTA
3820 T5J3S4
3821Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3822 1868084 ALBERTA INC.
3823 1653358 ALBERTA LTD.
3824were on 2024 DEC 30 amalgamated as one corporation under the name
3825 2673262 ALBERTA LTD.
3826 No. 2026732624
3827The registered office of the corporation shall be
3828 306 SCIMITAR BAY NW
3829 CALGARY ALBERTA
3830 T3L1L9
3831Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3832 W. K. DREVER AGENCIES (1991) INC.
3833 2397462 ALBERTA LTD.
3834were on 2025 JAN 01 amalgamated as one corporation under the name
3835 2673296 ALBERTA LTD.
3836 No. 2026732962
3837The registered office of the corporation shall be
3838 4925 51 STREET
3839 CAMROSE ALBERTA
3840 T4V1S4
3841Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3842 1927895 ALBERTA LTD.
3843 2039915 ALBERTA LTD.
3844were on 2025 JAN 01 amalgamated as one corporation under the name
3845 2673303 ALBERTA LTD.
3846 No. 2026733036
3847The registered office of the corporation shall be
3848 600-12220 STONY PLAIN RD NW
3849 EDMONTON ALBERTA
3850 T5N3Y4
3851Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3852 570044 ALBERTA LTD.
3853 NORTHERN LIGHTS AVIATION LTD.
3854were on 2025 JAN 01 amalgamated as one corporation under the name
3855 2673379 ALBERTA LTD.
3856 No. 2026733796
3857The registered office of the corporation shall be
3858 100-5306 50 ST
3859 LEDUC ALBERTA
3860 T9E6Z6
3861Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3862 2019725 ALBERTA LTD.
3863 1945166 ALBERTA LTD.
3864were on 2025 JAN 01 amalgamated as one corporation under the name
3865 2673474 ALBERTA LTD.
3866 No. 2026734745
3867The registered office of the corporation shall be
3868 305 ROSS AVE
3869 COCHRANE ALBERTA
3870 T4C1C9
3871Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3872 1785629 ALBERTA LTD.
3873 2162531 ALBERTA LTD.
3874were on 2025 JAN 01 amalgamated as one corporation under the name
3875 2673715 ALBERTA LTD.
3876 No. 2026737151
3877The registered office of the corporation shall be
3878 37 COUNTRY HILLS GREEN NW
3879 CALGARY ALBERTA
3880 T3K4Y4
3881Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3882 2529140 ALBERTA LTD.
3883 1992239 ALBERTA LTD.
3884were on 2025 JAN 01 amalgamated as one corporation under the name
3885 2673786 ALBERTA LTD.
3886 No. 2026737862
3887The registered office of the corporation shall be
3888 1000-250 2 ST SW
3889 CALGARY ALBERTA
3890 T2P0C1
3891Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3892 1748925 ALBERTA LTD.
3893 1748838 ALBERTA LTD.
3894were on 2024 DEC 31 amalgamated as one corporation under the name
3895 2674086 ALBERTA LTD.
3896 No. 2026740866
3897The registered office of the corporation shall be
3898 1018C HAMMOND AVE
3899 CROSSFIELD ALBERTA
3900 T0M0S0
3901Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3902 RIGHT MINDS PHYSIO INC.
3903 PEAK PERFORMANCE PHYSICAL THERAPY
3904 INC.
3905 MISSION MOVE MORE PHYSICAL THERAPY
3906 INC.
3907were on 2024 DEC 31 amalgamated as one corporation under the name
3908 2674171 ALBERTA LTD.
3909 No. 2026741716
3910The registered office of the corporation shall be
3911 600-12220 STONY PLAIN RD NW
3912 EDMONTON ALBERTA
3913 T5N3Y4
3914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3915 2320678 ALBERTA LTD.
3916 KMS MANUFACTURING INC.
3917 1698891 ALBERTA LTD.
3918were on 2025 JAN 01 amalgamated as one corporation under the name
3919 2674246 ALBERTA LTD.
3920 No. 2026742466
3921The registered office of the corporation shall be
3922 2700-10155 102 ST NW
3923 EDMONTON ALBERTA
3924 T5J4G8
3925Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3926 2673479 ALBERTA LTD.
3927 1297607 ALBERTA ULC
3928were on 2025 JAN 01 amalgamated as one corporation under the name
3929 2674261 ALBERTA ULC
3930 No. 2026742615
3931The registered office of the corporation shall be
3932 2700-10155 102 ST NW
3933 EDMONTON ALBERTA
3934 T5J4G8
3935Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3936 1266816 ALBERTA INC.
3937 2670596 ALBERTA LTD.
3938were on 2025 JAN 01 amalgamated as one corporation under the name
3939 2674449 ALBERTA LTD.
3940 No. 2026744496
3941The registered office of the corporation shall be
3942 9805-106A STREET
3943 GRANDE PRAIRIE ALBERTA
3944 T8V8E9
3945Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3946 1850202 ALBERTA LTD.
3947 649998 ALBERTA LTD.
3948were on 2025 JAN 01 amalgamated as one corporation under the name
3949 2674456 ALBERTA LTD.
3950 No. 2026744561
3951The registered office of the corporation shall be
3952 9805-106A STREET
3953 GRANDE PRAIRIE ALBERTA
3954 T8V8E9
3955Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3956 576 HOLDCO INC.
3957 576292 ALBERTA LTD.
3958were on 2025 JAN 01 amalgamated as one corporation under the name
3959 576 AMALCO INC.
3960 No. 2026725339
3961The registered office of the corporation shall be
3962 3300, 421 - 7TH AVENUE S.W.
3963 CALGARY ALBERTA
3964 T2P4K9
3965Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3966 RSJ FARMING INC.
3967 TREELINE AGRIBUSINESS INC.
3968 HORIZON FARM LTD.
3969 76 LAND & CATTLE INC.
3970were on 2024 DEC 19 amalgamated as one corporation under the name
3971 76 LAND & CATTLE INC.
3972 No. 2026713046
3973The registered office of the corporation shall be
3974 300-2912 MEMORIAL DR SE
3975 CALGARY ALBERTA
3976 T2A6R1
3977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3978 2182134 ALBERTA LTD.
3979 A & R RECLAMATION LTD.
3980were on 2024 DEC 29 amalgamated as one corporation under the name
3981 A & R RECLAMATION LTD.
3982 No. 2026718763
3983The registered office of the corporation shall be
3984 101-5133 49 ST
3985 ROCKY MOUNTAIN HOUSE ALBERTA
3986 T4T1B8
3987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3988 1786135 ALBERTA LTD.
3989 1786133 ALBERTA LTD.
3990were on 2025 JAN 01 amalgamated as one corporation under the name
3991 A B GILL HOLDINGS LTD.
3992 No. 2026733176
3993The registered office of the corporation shall be
3994 1184 CY BECKER RD NW
3995 EDMONTON ALBERTA
3996 T5Y3V9
3997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
3998 A. ROUSSOS HOLDINGS LTD.
3999 A.J.E. HOLDINGS LTD.
4000were on 2024 DEC 31 amalgamated as one corporation under the name
4001 A. ROUSSOS HOLDINGS LTD.
4002 No. 2026737847
4003The registered office of the corporation shall be
4004 100-10230 142 ST NW
4005 EDMONTON ALBERTA
4006 T5N3Y6
4007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4008 C & C INVESTMENTS LTD.
4009 ACER GROUP HOLDINGS LTD.
4010were on 2024 DEC 18 amalgamated as one corporation under the name
4011 ACER GROUP HOLDINGS LTD.
4012 No. 2026717633
4013The registered office of the corporation shall be
4014 9322 JASPER AVE NW
4015 EDMONTON ALBERTA
4016 T5H3T5
4017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4018 2665976 ALBERTA LTD.
4019 PACIFIC INSURANCE BROKER INC.
4020 ACERA INSURANCE SERVICES LTD.
4021 KRS INSURANCE BROKERS INC.
4022 M.E.F. SERVICES LTD.
4023 DOMINION GROUP BENEFITS LIMITED
4024 DOREY AND TOLGYESI INSURANCE
4025 BROKERS LTD.
4026 JANZEN INSURANCE BROKERS LTD.
4027were on 2025 JAN 01 amalgamated as one corporation under the name
4028 ACERA INSURANCE SERVICES LTD.
4029 No. 2026739819
4030The registered office of the corporation shall be
4031 3400, 350 - 7TH AVENUE SW
4032 CALGARY ALBERTA
4033 T2P3N9
4034Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4035 2504094 ALBERTA LTD.
4036 ACHESON PROPERTIES LTD.
4037were on 2025 JAN 01 amalgamated as one corporation under the name
4038 ACHESON PROPERTIES LTD.
4039 No. 2026725099
4040The registered office of the corporation shall be
4041 855 - 2 STREET SW, SUITE 3500
4042 CALGARY ALBERTA
4043 T2P4J8
4044Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4045 ARC EQUITY MANAGEMENT (FUND 5) LTD.
4046 AF5 INVESTMENT LTD.
4047were on 2024 DEC 24 amalgamated as one corporation under the name
4048 AF5 INVESTMENT LTD.
4049 No. 2126732706
4050The registered office of the corporation shall be
4051 400 3RD AVENUE S.W., SUITE 4300
4052 CALGARY ALBERTA
4053 T2P4H2
4054Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4055 AFWCL INC.
4056 AMEC FOSTER WHEELER CANADA ULC
4057were on 2025 JAN 01 amalgamated as one corporation under the name
4058 AFWCL INC.
4059 No. 2026743068
4060The registered office of the corporation shall be
4061 1900, 520 - 3RD AVENUE SW
4062 CALGARY ALBERTA
4063 T2P0R3
4064Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4065 COMPETENTIA CA LTD.
4066 AIRSWIFT (CANADA) LIMITED
4067were on 2025 JAN 01 amalgamated as one corporation under the name
4068 AIRSWIFT (CANADA) LIMITED
4069 No. 2026725743
4070The registered office of the corporation shall be
4071 4500, 855 - 2ND STREET S.W.
4072 CALGARY ALBERTA
4073 T2P4K7
4074Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4075 ENBRIDGE ACGS ACQUISITION INC.
4076 AITKEN CREEK GAS STORAGE ULC
4077 2620899 ALBERTA LTD.
4078were on 2025 JAN 01 amalgamated as one corporation under the name
4079 AITKEN CREEK GAS STORAGE LTD.
4080 No. 2026742987
4081The registered office of the corporation shall be
4082 425 - 1ST STREET SW, SUITE 200
4083 CALGARY ALBERTA
4084 T2P3L8
4085Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4086 MARKER GEOMATICS INC.
4087 AL-TERRA GEOMATICS LTD.
4088were on 2025 JAN 01 amalgamated as one corporation under the name
4089 AL-TERRA GEOMATICS LTD.
4090 No. 2026741724
4091The registered office of the corporation shall be
4092 2700-10155 102 ST NW
4093 EDMONTON ALBERTA
4094 T5J4G8
4095Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4096 ALBERS MECHANICAL WIRELINE SERVICES
4097 LTD.
4098 COIL WORKS INC.
4099 ALBERS FAMILY HOLDING CORPORATION
4100were on 2025 JAN 01 amalgamated as one corporation under the name
4101 ALBERS P1 LTD.
4102 No. 2026742938
4103The registered office of the corporation shall be
4104 2720-308 4 AVE SW
4105 CALGARY ALBERTA
4106 T2P0H7
4107Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4108 1736611 ALBERTA LTD.
4109 ALBERTA WASTE AND RECYCLING LTD.
4110were on 2025 JAN 01 amalgamated as one corporation under the name
4111 ALBERTA WASTE AND RECYCLING LTD.
4112 No. 2026706446
4113The registered office of the corporation shall be
4114 210, 6111 - 36 STREET SE
4115 CALGARY ALBERTA
4116 T2C3W2
4117Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4118 GAJDOSTIK FARMS LTD.
4119 ALEURONE CAPITAL LTD.
4120were on 2025 JAN 01 amalgamated as one corporation under the name
4121 ALEURONE CAPITAL LTD.
4122 No. 2026713202
4123The registered office of the corporation shall be
4124 1003 4 AVE S
4125 LETHBRIDGE ALBERTA
4126 T1J0P7
4127Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4128 ALLBRE HOLDINGS LTD.
4129 ASSET DEVELOPMENT CORPORATION
4130were on 2025 JAN 01 amalgamated as one corporation under the name
4131 ALLBRE HOLDINGS LTD.
4132 No. 2026714358
4133The registered office of the corporation shall be
4134 9805 106A STREET
4135 GRANDE PRAIRIE ALBERTA
4136 T8V8E9
4137Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4138 2166058 ALBERTA INC.
4139 2196008 ALBERTA INC.
4140 ALT. VAPE INC.
4141 ALT VAPE ONLINE INC.
4142were on 2024 DEC 31 amalgamated as one corporation under the name
4143 ALT VAPE INC.
4144 No. 2026737292
4145The registered office of the corporation shall be
4146 240, 2333 18 AVENUE NE
4147 CALGARY ALBERTA
4148 T2E8T6
4149Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4150 AMAT PODIATRIC SERVICES INC.
4151 AMAT HOLDINGS INC.
4152were on 2025 JAN 01 amalgamated as one corporation under the name
4153 AMAT PODIATRIC SERVICES INC.
4154 No. 2026731907
4155The registered office of the corporation shall be
4156 3500-10180 101 ST NW MANULIFE PLACE
4157 EDMONTON ALBERTA
4158 T5J3S4
4159Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4160 1375034 ALBERTA LTD.
4161 AMINA CONSULTING CORP.
4162were on 2024 DEC 31 amalgamated as one corporation under the name
4163 AMINA CONSULTING CORP.
4164 No. 2026725354
4165The registered office of the corporation shall be
4166 330, 440 - 10816 MACLEOD TRAIL SE
4167 CALGARY ALBERTA
4168 T2J5N8
4169Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4170 1411683 ALBERTA INC.
4171 ANCHOR INSURANCE LTD.
4172were on 2025 JAN 01 amalgamated as one corporation under the name
4173 ANCHOR INSURANCE LTD.
4174 No. 2026727087
4175The registered office of the corporation shall be
4176 RR 2 29002 HWY 582
4177 DIDSBURY ALBERTA
4178 T0M0W0
4179Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4180 HONEY ISLAND ENTERPRISES LIMITED
4181 ANTECH DIAGNOSTICS CANADA LTD.
4182were on 2024 DEC 29 amalgamated as one corporation under the name
4183 ANTECH DIAGNOSTICS CANADA LTD.
4184 No. 2026732863
4185The registered office of the corporation shall be
4186 1900, 520 - 3RD AVENUE SW
4187 CALGARY ALBERTA
4188 T2P0R3
4189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4190 APEX AUTOMATION LTD.
4191 APEX INDUSTRIES CORPORATION
4192were on 2025 JAN 01 amalgamated as one corporation under the name
4193 APEX AUTOMATION LTD.
4194 No. 2026731972
4195The registered office of the corporation shall be
4196 2500-10303 JASPER AVE NW
4197 EDMONTON ALBERTA
4198 T5J3N6
4199Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4200 AF5 INVESTMENT LTD.
4201 ARC EQUITY MANAGEMENT (FUND 6) LTD.
4202were on 2024 DEC 31 amalgamated as one corporation under the name
4203 ARC EQUITY MANAGEMENT (FUND 6) LTD.
4204 No. 2126743174
4205The registered office of the corporation shall be
4206 400 3RD AVENUE S.W., SUITE 4300
4207 CALGARY ALBERTA
4208 T2P4H2
4209Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4210 ASI ACQUISITION CORP.
4211 ARLINGTON STREET ASSET MANAGEMENT
4212 INC.
4213were on 2025 JAN 01 amalgamated as one corporation under the name
4214 ARLINGTON STREET ASSET MANAGEMENT
4215 INC.
4216 No. 2026704920
4217The registered office of the corporation shall be
4218 4200 BANKERS HALL WEST, 888 - 3RD STREET
4219 S.W.
4220 CALGARY ALBERTA
4221 T2P5C5
4222Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4223 2414448 ALBERTA LTD.
4224 CARMERICA PROPERTIES LTD.
4225were on 2025 JAN 01 amalgamated as one corporation under the name
4226 ASHWOOD PROPERTIES LTD.
4227 No. 2026744710
4228The registered office of the corporation shall be
4229 2500-10175 101 ST NW
4230 EDMONTON ALBERTA
4231 T5J0H3
4232Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4233 ICM EQUITY PARTNERS LTD.
4234 791787 ALBERTA LTD.
4235were on 2024 DEC 20 amalgamated as one corporation under the name
4236 AT4 CAPITAL INC.
4237 No. 2026723193
4238The registered office of the corporation shall be
4239 104-1635 48 AVE SW
4240 CALGARY ALBERTA
4241 T2T2S9
4242Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4243 INVERARAY LANDING FARM CORP.
4244 CUTTING EDGE RESEARCH INC.
4245 ATTUNE CAPITAL CORPORATION
4246were on 2025 JAN 01 amalgamated as one corporation under the name
4247 ATTUNE CAPITAL CORPORATION
4248 No. 2026699351
4249The registered office of the corporation shall be
4250 1801 TD TOWER, 10088-102 AVENUE NW
4251 EDMONTON ALBERTA
4252 T5J2Z1
4253Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4254 PORTAPAL INC.
4255 AVALANCHE WASTE MANAGEMENT INC.
4256were on 2025 JAN 01 amalgamated as one corporation under the name
4257 AVALANCHE WASTE MANAGEMENT INC.
4258 No. 2026741385
4259The registered office of the corporation shall be
4260 UNIT 1, 2419-52 AVENUE SE
4261 CALGARY ALBERTA
4262 T2C4X7
4263Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4264 AVOLA INVESTMENTS LTD.
4265 99386 ALBERTA LTD.
4266 296915 ALBERTA LTD.
4267were on 2025 JAN 01 amalgamated as one corporation under the name
4268 AVOLA INVESTMENTS LTD.
4269 No. 2026720587
4270The registered office of the corporation shall be
4271 10621 124 STREET
4272 EDMONTON ALBERTA
4273 T5N1S5
4274Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4275 B. HORN CONSULTING LTD.
4276 HORN INVESTMENTS INC.
4277 GL LEASING AND FINANCE LTD.
4278were on 2025 JAN 01 amalgamated as one corporation under the name
4279 B. HORN CONSULTING LTD.
4280 No. 2026731386
4281The registered office of the corporation shall be
4282 2700-10155 102 ST NW
4283 EDMONTON ALBERTA
4284 T5J4G8
4285Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4286 BACK AT IT BANFF INC.
4287 BACK AT IT SPORTS & WELLNESS INC.
4288were on 2025 JAN 01 amalgamated as one corporation under the name
4289 BACK AT IT SPORTS & WELLNESS INC.
4290 No. 2026722260
4291The registered office of the corporation shall be
4292 221-1001 6 AVE
4293 CANMORE ALBERTA
4294 T1W3L8
4295Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4296 WILLIAM AARON PROFESSIONAL
4297 CORPORATION
4298 BAI-TOB HOLDINGS INC.
4299were on 2025 JAN 01 amalgamated as one corporation under the name
4300 BAI-TOB HOLDINGS INC.
4301 No. 2026704904
4302The registered office of the corporation shall be
4303 525-8TH AVE SW, 43 FLOOR
4304 CALGARY ALBERTA
4305 T2P1G1
4306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4307 BARBARA J. STRATTON PROFESSIONAL
4308 CORPORATION
4309 BETULA KCMT HOLDINGS INC.
4310were on 2025 JAN 01 amalgamated as one corporation under the name
4311 BARBARA J. STRATTON PROFESSIONAL
4312 CORPORATION
4313 No. 2026729547
4314The registered office of the corporation shall be
4315 1400-10220 103 AVE NW
4316 EDMONTON ALBERTA
4317 T5J0K4
4318Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4319 IAN AND SALLIE BARCLAY PROFESSIONAL
4320 CORPORATION
4321 STEIN AND GILHAM PROFESSIONAL
4322 CORPORATION
4323were on 2025 JAN 01 amalgamated as one corporation under the name
4324 BARCLAY GILHAM STEIN PROFESSIONAL
4325 CORPORATION
4326 No. 2026742623
4327The registered office of the corporation shall be
4328 208 CENTRE AVE
4329 COCHRANE ALBERTA
4330 T4C1Z5
4331Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4332 1936598 ALBERTA LTD.
4333 BAREFOOT LANDSCAPING & OILFIELD
4334 MAINTENANCE LTD.
4335were on 2025 JAN 01 amalgamated as one corporation under the name
4336 BAREFOOT LANDSCAPING & OILFIELD
4337 MAINTENANCE LTD.
4338 No. 2026724894
4339The registered office of the corporation shall be
4340 1-4616 47 AVE
4341 ROCKY MOUNTAIN HOUSE ALBERTA
4342 T4T1C8
4343Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4344 BAYTEX ENERGY LTD.
4345 BAYTEX ENERGY (LP) LTD.
4346were on 2025 JAN 01 amalgamated as one corporation under the name
4347 BAYTEX ENERGY LTD.
4348 No. 2026732665
4349The registered office of the corporation shall be
4350 2400, 525 - 8 AVENUE SW
4351 CALGARY ALBERTA
4352 T2P1G1
4353Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4354 BELICH FARMS INC.
4355 BELICH MECHANICAL LTD.
4356were on 2025 JAN 01 amalgamated as one corporation under the name
4357 BELICH FARMS INC.
4358 No. 2026720637
4359The registered office of the corporation shall be
4360 600, 4911 - 51 STREET
4361 RED DEER ALBERTA
4362 T4N6V4
4363Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4364 1178717 ALBERTA LTD.
4365 1356836 ALBERTA LTD.
4366were on 2025 JAN 01 amalgamated as one corporation under the name
4367 BER CAPITAL HOLDINGS LTD.
4368 No. 2026731592
4369The registered office of the corporation shall be
4370 2700-10155 102 ST NW
4371 EDMONTON ALBERTA
4372 T5J4G8
4373Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4374 BEVERLY LARBALESTIER HOLDINGS INC.
4375 2387838 ALBERTA LTD.
4376were on 2025 JAN 01 amalgamated as one corporation under the name
4377 BEVERLY LARBALESTIER HOLDINGS INC.
4378 No. 2026732558
4379The registered office of the corporation shall be
4380 123 LAURIER DR NW
4381 EDMOTNON ALBERTA
4382 T5R5P6
4383Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4384 BIBES-2 INC.
4385 BIBES-1 INC.
4386were on 2025 JAN 01 amalgamated as one corporation under the name
4387 BIBES INC.
4388 No. 2026713475
4389The registered office of the corporation shall be
4390 5000, 150 - 6 AVENUE S.W.
4391 CALGARY ALBERTA
4392 T2P3Y7
4393Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4394 2557631 ALBERTA LTD.
4395 BILT ENTERPRISES LTD.
4396were on 2025 JAN 01 amalgamated as one corporation under the name
4397 BILT ENTERPRISES LTD.
4398 No. 2026719464
4399The registered office of the corporation shall be
4400 14805 111 AVE NW
4401 EDMONTON ALBERTA
4402 T5M2P3
4403Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4404 2340794 ALBERTA LTD.
4405 BIRCH INVESTMENT GROUP INC.
4406were on 2024 DEC 19 amalgamated as one corporation under the name
4407 BIRCH INVESTMENT GROUP INC.
4408 No. 2026718748
4409The registered office of the corporation shall be
4410 2800-10220 103 AVE NW
4411 EDMONTON ALBERTA
4412 T5J0K4
4413Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4414 2384739 ALBERTA LTD.
4415 BISHOPWARD HOLDINGS INC.
4416were on 2025 JAN 01 amalgamated as one corporation under the name
4417 BISHOPWARD HOLDINGS INC.
4418 No. 2026715041
4419The registered office of the corporation shall be
4420 800-517 10 AVE SW
4421 CALGARY ALBERTA
4422 T2R0A8
4423Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4424 BONNYVILLE FOREST NURSERY INC.
4425 BOREAL HORTICULTURAL SERVICES LTD.
4426were on 2025 JAN 01 amalgamated as one corporation under the name
4427 BONNYVILLE FOREST NURSERY INC.
4428 No. 2026725495
4429The registered office of the corporation shall be
4430 4816 50 AVENUE
4431 BONNYVILLE ALBERTA
4432 T9N2H2
4433Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4434 BOW CATTLE CO. LTD.
4435 2203014 ALBERTA LTD.
4436were on 2025 JAN 01 amalgamated as one corporation under the name
4437 BOW CATTLE CO. LTD.
4438 No. 2026722997
4439The registered office of the corporation shall be
4440 422 6 ST SE
4441 MEDICINE HAT ALBERTA
4442 T1A1H5
4443Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4444 BRET HOLDINGS LTD.
4445 1029165 ALBERTA LTD
4446 2625942 ALBERTA LTD.
4447were on 2025 JAN 01 amalgamated as one corporation under the name
4448 BRET HOLDINGS LTD.
4449 No. 2026681169
4450The registered office of the corporation shall be
4451 2800-10060 JASPER AVE
4452 EDMONTON ALBERTA
4453 T5J3V9
4454Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4455 2012571 ALBERTA LTD.
4456 BRIAVE HOLDINGS LTD.
4457were on 2025 JAN 01 amalgamated as one corporation under the name
4458 BRIAVE HOLDINGS LTD.
4459 No. 2026710067
4460The registered office of the corporation shall be
4461 500, 10109 - 106 STREET
4462 EDMONTON ALBERTA
4463 T5J3L7
4464Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4465 CAMACESEF INVESTMENTS LTD.
4466 677216 ALBERTA LTD.
4467were on 2025 JAN 01 amalgamated as one corporation under the name
4468 CAMACESEF INVESTMENTS LTD.
4469 No. 2026733762
4470The registered office of the corporation shall be
4471 210-6036 3 ST SW
4472 CALGARY ALBERTA
4473 T2H0H9
4474Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4475 509913 ALBERTA LIMITED
4476 CANADIAN FREEHOLD CONSULTING (1991)
4477 LTD.
4478 715078 ALBERTA LIMITED
4479were on 2025 JAN 01 amalgamated as one corporation under the name
4480 CANADIAN FREEHOLD CONSULTING (1991)
4481 LTD.
4482 No. 2026714978
4483The registered office of the corporation shall be
4484 120-4838 RICHARD RD SW
4485 CALGARY ALBERTA
4486 T3E6L1
4487Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4488 2378820 ALBERTA LTD.
4489 CANADIAN RECREATION SOLUTIONS INC.
4490were on 2025 JAN 01 amalgamated as one corporation under the name
4491 CANADIAN RECREATION SOLUTIONS INC.
4492 No. 2026723227
4493The registered office of the corporation shall be
4494 1325, 10180 - 101 STREET
4495 EDMONTON ALBERTA
4496 T5J3S4
4497Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4498 1941491 ALBERTA LTD.
4499 CANAMERICAN STINGRAY LTD.
4500were on 2025 JAN 01 amalgamated as one corporation under the name
4501 CANAMERICAN STINGRAY LTD.
4502 No. 2026735619
4503The registered office of the corporation shall be
4504 1800, 10220 103 AVENUE NW
4505 EDMONTON ALBERTA
4506 T5J0K4
4507Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4508 CAPITAL CITY INVESTMENTS (1981) LTD.
4509 CAPCITY PROPERTIES INC.
4510 CC PROPERTIES INC.
4511were on 2025 JAN 01 amalgamated as one corporation under the name
4512 CAPITAL CITY INVESTMENTS LTD.
4513 No. 2026740478
4514The registered office of the corporation shall be
4515 1532 BLACKMORE WAY SW
4516 EDMONTON ALBERTA
4517 T6W1P2
4518Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4519 CAZBAR HOLDINGS LTD.
4520 2669269 ALBERTA LTD.
4521were on 2025 JAN 01 amalgamated as one corporation under the name
4522 CAZBAR HOLDINGS LTD.
4523 No. 2026726600
4524The registered office of the corporation shall be
4525 2002-9929 SASKATCHEWAN DR NW
4526 EDMONTON ALBERTA
4527 T6E5J9
4528Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4529 CENSEO CAPITAL CORP.
4530 FRONDIS HOLDINGS LTD.
4531were on 2025 JAN 01 amalgamated as one corporation under the name
4532 CENSEO CAPITAL CORP.
4533 No. 2026744298
4534The registered office of the corporation shall be
4535 300, 2912 MEMORIAL DRIVE S.E.
4536 CALGARY ALBERTA
4537 T2A6R1
4538Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4539 CENTENNIAL DRYWALL & TEXTURING LTD.
4540 2527812 ALBERTA LTD.
4541were on 2025 JAN 01 amalgamated as one corporation under the name
4542 CENTENNIAL DRYWALL & TEXTURING LTD.
4543 No. 2026699906
4544The registered office of the corporation shall be
4545 1700-10025 102A AVE NW
4546 EDMONTON ALBERTA
4547 T5J2Z2
4548Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4549 HELEN LO PHYSIOTHERAPY INC.
4550 CGHL PHYSIOTHERAPY LTD.
4551 CSG PHYSIOTHERAPY LTD.
4552were on 2025 JAN 01 amalgamated as one corporation under the name
4553 CGHL PHYSIOTHERAPY LTD.
4554 No. 2026715793
4555The registered office of the corporation shall be
4556 333, 1333 - 8TH STREET SW
4557 CALGARY ALBERTA
4558 T2R1M6
4559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4560 CHARLTON & HILL LIMITED
4561 347207 ALBERTA LTD.
4562were on 2025 JAN 01 amalgamated as one corporation under the name
4563 CHARLTON & HILL LIMITED
4564 No. 2026720603
4565The registered office of the corporation shall be
4566 1003 4 AVE S
4567 LETHBRIDGE ALBERTA
4568 T1J0P7
4569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4570 CLASSIC CANADIAN TOURS INC.
4571 2663052 ALBERTA LTD.
4572were on 2025 JAN 01 amalgamated as one corporation under the name
4573 CLASSIC CANADIAN TOURS INC.
4574 No. 2026731915
4575The registered office of the corporation shall be
4576 1800-10220 103 AVE NW
4577 EDMONTON ALBERTA
4578 T5J0K4
4579Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4580 COASTAL CULTURE INC.
4581 BIG BEAR TRADING COMPANY LTD.
4582were on 2024 DEC 17 amalgamated as one corporation under the name
4583 COASTAL CULTURE INC.
4584 No. 2126658737
4585The registered office of the corporation shall be
4586 202 - 216 BANFF AVENUE, PO BOX 3220
4587 BANFF ALBERTA
4588 T1L1C8
4589Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4590 COLD LAKE MOVING LTD.
4591 COLD LAKE NORTHEASTERN MOVING SERVICES (2008) LTD.
4592were on 2025 JAN 01 amalgamated as one corporation under the name
4593 COLD LAKE NORTHEASTERN MOVING SERVICES (2008) LTD.
4594 No. 2026724902
4595The registered office of the corporation shall be
4596 4816 50 AVENUE
4597 BONNYVILLE ALBERTA
4598 T9N2H2
4599Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4600 COMEAU INDUSTRIES LTD.
4601 BELTERRE ENTERPRISES LTD.
4602were on 2025 JAN 01 amalgamated as one corporation under the name
4603 COMEAU INDUSTRIES LTD.
4604 No. 2026724670
4605The registered office of the corporation shall be
4606 147, 10403 - 122 STREET
4607 EDMONTON ALBERTA
4608 T5N4C1
4609Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
4610 15474515 CANADA LTD.
4611 CONEM HOLDINGS LTD.
4612were on 2024 DEC 20 amalgamated as one corporation under the name
4613 CONEM HOLDINGS LTD.
4614 No. 2126725114
4615The registered office of the corporation shall be
4616 2500-10175 101 ST NW
4617 EDMONTON ALBERTA
4618 T5J0H3
4619Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4620 CRC OPEN CAMP & CATERING LTD.
4621 1971314 ALBERTA LTD.
4622were on 2025 JAN 01 amalgamated as one corporation under the name
4623 CRC OPEN CAMP & CATERING LTD.
4624 No. 2026724712
4625The registered office of the corporation shall be
4626 210, 2020 4 STREET SW
4627 CALGARY ALBERTA
4628 T2S1W3
4629Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4630 VIKING FARMS LTD.
4631 CRYSTAL BLUE DEVELOPMENTS LTD.
4632were on 2024 DEC 31 amalgamated as one corporation under the name
4633 CRYSTAL BLUE DEVELOPMENTS LTD.
4634 No. 2026733200
4635The registered office of the corporation shall be
4636 1207, 734 - 7TH AVENUE SW
4637 CALGARY ALBERTA
4638 T2P3P8
4639Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4640 JBM ENTERPRISES LTD.
4641 CUTTING EDGE CONSULTING LTD.
4642were on 2025 JAN 01 amalgamated as one corporation under the name
4643 CUTTING EDGE CONSULTING LTD.
4644 No. 2026732806
4645The registered office of the corporation shall be
4646 600-12220 STONY PLAIN RD NW
4647 EDMONTON ALBERTA
4648 T5N3Y4
4649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4650 940918 ALBERTA LTD.
4651 D M D ROCK PRODUCTS LTD.
4652were on 2025 JAN 01 amalgamated as one corporation under the name
4653 D M D ROCK PRODUCTS LTD.
4654 No. 2026739348
4655The registered office of the corporation shall be
4656 600, 4911 - 51 STREET
4657 RED DEER ALBERTA
4658 T4N6V4
4659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4660 LORI JO HOLDINGS LTD.
4661 D. BACON HOLDINGS LTD.
4662were on 2025 JAN 01 amalgamated as one corporation under the name
4663 D. BACON HOLDINGS LTD.
4664 No. 2026700985
4665The registered office of the corporation shall be
4666 2100, 222 - 3 AVENUE SW
4667 CALGARY ALBERTA
4668 T2P0B4
4669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4670 DENNIS' BOLTWORX LTD.
4671 OVERWEG FARMS LTD.
4672were on 2025 JAN 01 amalgamated as one corporation under the name
4673 DENNIS' BOLTWORX LTD.
4674 No. 2026742961
4675The registered office of the corporation shall be
4676 1712 20 ST UNIT 2
4677 COALDALE ALBERTA
4678 T1M1K6
4679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4680 2061946 ALBERTA LTD.
4681 2061941 ALBERTA LTD.
4682were on 2025 JAN 01 amalgamated as one corporation under the name
4683 DESERT BLUME GC 2020 INC.
4684 No. 2026723078
4685The registered office of the corporation shall be
4686 322 - 4TH STREET SW
4687 MEDICINE HAT ALBERTA
4688 T1A4E6
4689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4690 DHL INVESTOR HOLDINGS INC.
4691 2159757 ALBERTA LTD.
4692 1456116 ALBERTA LTD.
4693 1635968 ALBERTA LTD.
4694were on 2025 JAN 01 amalgamated as one corporation under the name
4695 DHL INVESTOR HOLDINGS INC.
4696 No. 2026744694
4697The registered office of the corporation shall be
4698 14240 - 137 AVENUE NW
4699 EDMONTON ALBERTA
4700 T5L5H7
4701Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4702 SONTA HOLDINGS LTD.
4703 DYNAMIC MACHINING AND PORTABLE MILLING LTD.
4704 DINAMO MACHINE & MANUFACTURING INC.
4705were on 2025 JAN 01 amalgamated as one corporation under the name
4706 DINAMO MACHINE & MANUFACTURING INC.
4707 No. 2026740429
4708The registered office of the corporation shall be
4709 410, 316 WINDERMERE ROAD NW
4710 EDMONTON ALBERTA
4711 T6W2Z8
4712Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4713 DLHL INVESTMENTS LTD.
4714 NEUFELD PROPERTIES INC.
4715were on 2025 JAN 01 amalgamated as one corporation under the name
4716 DLHL INVESTMENTS LTD.
4717 No. 2026739439
4718The registered office of the corporation shall be
4719 26 MEADOW CRT
4720 COCHRANE ALBERTA
4721 T4C1N5
4722Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4723 DMD ALBERTA INC.
4724 SHADOWHAWK INC.
4725were on 2025 JAN 01 amalgamated as one corporation under the name
4726 DMD ALBERTA INC.
4727 No. 2026726204
4728The registered office of the corporation shall be
4729 100-10630 178 ST NW
4730 EDMONTON ALBERTA
4731 T5S1H4
4732Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4733 B.A.M. PROPERTIES LTD.
4734 DRAGON ENERGY SERVICES LTD.
4735were on 2025 JAN 01 amalgamated as one corporation under the name
4736 DRAGON ENERGY SERVICES LTD.
4737 No. 2026726568
4738The registered office of the corporation shall be
4739 4603 51 AVE
4740 VALLEYVIEW ALBERTA
4741 T0H3N0
4742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4743 EAST SIDE PROPERTIES INC.
4744 1577600 ALBERTA LTD.
4745were on 2025 JAN 01 amalgamated as one corporation under the name
4746 EAST SIDE PROPERTIES INC.
4747 No. 2026665816
4748The registered office of the corporation shall be
4749 4110 57 ST
4750 WETASKIWIN ALBERTA
4751 T9A2B6
4752Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4753 EGLION CORP.
4754 VBERG ESTATE INC.
4755were on 2025 JAN 01 amalgamated as one corporation under the name
4756 EGLION CORP.
4757 No. 2026719456
4758The registered office of the corporation shall be
4759 264 CEDARDALE BAY SW
4760 CALGARY ALBERTA
4761 T2W5C8
4762Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4763 CALM ENTERPRISES LTD.
4764 EICHER CORPORATION
4765were on 2025 JAN 01 amalgamated as one corporation under the name
4766 EICHER CORPORATION
4767 No. 2026730313
4768The registered office of the corporation shall be
4769 301, 316 WINDERMERE ROAD NW
4770 EDMONTON ALBERTA
4771 T6W2Z8
4772Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4773 EL TORO CORP.
4774 A.J.T. HOLDINGS INC.
4775were on 2025 JAN 01 amalgamated as one corporation under the name
4776 EL TORO CORP.
4777 No. 2026736609
4778The registered office of the corporation shall be
4779 900, 332 - 6 AVENUE SW
4780 CALGARY ALBERTA
4781 T2P0B2
4782Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4783 1715036 ALBERTA LTD.
4784 ELEGANT HOMES LTD.
4785were on 2025 JAN 01 amalgamated as one corporation under the name
4786 ELEGANT HOMES LTD.
4787 No. 2026734349
4788The registered office of the corporation shall be
4789 5000, 150 - 6TH AVENUE SW
4790 CALGARY ALBERTA
4791 T2P3Y7
4792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4793 2462403 ALBERTA INC.
4794 2626805 ALBERTA INC.
4795were on 2024 DEC 31 amalgamated as one corporation under the name
4796 ELEVATE BUSINESS DEVELOPMENT INC.
4797 No. 2026720843
4798The registered office of the corporation shall be
4799 500-940 6 AVE SW
4800 CALGARY ALBERTA
4801 T2P3T1
4802Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4803 ELEVATION OIL AND GAS LIMITED
4804 EG RESOURCES LTD.
4805were on 2025 JAN 01 amalgamated as one corporation under the name
4806 ELEVATION OIL AND GAS LIMITED
4807 No. 2026739066
4808The registered office of the corporation shall be
4809 7 ROSEVALE DRIVE NW
4810 CALGARY ALBERTA
4811 T2K1N6
4812Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4813 2036572 ALBERTA LTD.
4814 ELIE PROPERTIES LTD.
4815were on 2025 JAN 01 amalgamated as one corporation under the name
4816 ELIE PROPERTIES LTD.
4817 No. 2026731618
4818The registered office of the corporation shall be
4819 12420 102 AVENUE
4820 EDMONTON ALBERTA
4821 T5N0M1
4822Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4823 OLLIVUS CAPITAL CORPORATION INC.
4824 EMPIRE OILFIELD SOLUTIONS INC.
4825were on 2025 JAN 01 amalgamated as one corporation under the name
4826 EMPIRE OILFIELD SOLUTIONS INC.
4827 No. 2026727004
4828The registered office of the corporation shall be
4829 9805 106A STREET
4830 GRANDE PRAIRIE ALBERTA
4831 T8V8E9
4832Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4833 ENERSTAR RENTALS AND SERVICES LTD.
4834 ENERSTAR SERVICES LTD.
4835 TOP HAT INVESTMENTS LTD.
4836were on 2025 JAN 01 amalgamated as one corporation under the name
4837 ENERSTAR SOLUTIONS INC.
4838 No. 2026718508
4839The registered office of the corporation shall be
4840 2771 BOX SPRINGS BLVD NW
4841 MEDICINE HAT ALBERTA
4842 T1C0C8
4843Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4844 EASYTRIM REVEALS INC.
4845 ENGAGE BUILDING PRODUCTS INC.
4846 FASTPLANK INC.
4847 QUICKPANEL SYSTEMS INC.
4848were on 2025 JAN 01 amalgamated as one corporation under the name
4849 ENGAGE BUILDING PRODUCTS INC.
4850 No. 2026739587
4851The registered office of the corporation shall be
4852 525-8TH AVENUE S.W., 43RD FLOOR
4853 CALGARY ALBERTA
4854 T2P1G1
4855Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4856 ENGELHART CONSTRUCTION MANAGEMENT
4857 LTD.
4858 2161015 ALBERTA LTD.
4859were on 2024 DEC 31 amalgamated as one corporation under the name
4860 ENGELHART CONSTRUCTION MANAGEMENT
4861 LTD.
4862 No. 2026742235
4863The registered office of the corporation shall be
4864 1500-850 2 ST SW
4865 CALGARY ALBERTA
4866 T2P0R8
4867Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4868 ENTRUST SOLUTIONS GROUP CANADA INC.
4869 RMTC CONSULTING LTD.
4870 MASKWA HIGH VOLTAGE LTD.
4871 TLINES POWER LTD.
4872 ARK CONSULTING LTD.
4873 CRIPPS TD SERVICES LTD.
4874were on 2024 DEC 27 amalgamated as one corporation under the name
4875 ENTRUST SOLUTIONS GROUP CANADA INC.
4876 No. 2026727715
4877The registered office of the corporation shall be
4878 4200 BANKERS HALL WEST, 888 - 3RD STREET
4879 S.W.
4880 CALGARY ALBERTA
4881 T2P5C5
4882Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4883 ENVIRONMENTAL 360 SOLUTIONS
4884 (ALBERTA) LTD.
4885 GREENSLADES DISPOSAL LTD.
4886were on 2025 JAN 01 amalgamated as one corporation under the name
4887 ENVIRONMENTAL 360 SOLUTIONS
4888 (ALBERTA) LTD.
4889 No. 2026735007
4890The registered office of the corporation shall be
4891 525-8TH AVE SW, 43 FLOOR
4892 CALGARY ALBERTA
4893 T2P1G1
4894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4895 ER JANZEN HOLDINGS LTD.
4896 2396850 ALBERTA LTD.
4897were on 2025 JAN 01 amalgamated as one corporation under the name
4898 ER JANZEN HOLDINGS LTD.
4899 No. 2026714143
4900The registered office of the corporation shall be
4901 1003 4 AVE S
4902 LETHBRIDGE ALBERTA
4903 T1J0P7
4904Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4905 PUMA EXCAVATING LTD.
4906 ESKIMO EXCAVATORS LTD.
4907were on 2025 JAN 01 amalgamated as one corporation under the name
4908 ESKIMO EXCAVATORS LTD.
4909 No. 2026713863
4910The registered office of the corporation shall be
4911 32135 HWY 7 W
4912 BLACK DIAMOND ALBERTA
4913 T0L0H0
4914Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4915 ESSEX DEVELOPMENTS (SUITE 48) LTD.
4916 ESSEX DEVELOPMENTS (ESTEVAN) LTD.
4917were on 2025 JAN 01 amalgamated as one corporation under the name
4918 ESSEX DEVELOPMENTS (SUITE 48) LTD.
4919 No. 2026729828
4920The registered office of the corporation shall be
4921 14805 111 AVE NW
4922 EDMONTON ALBERTA
4923 T5M2P3
4924Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4925 EVONIK OIL ADDITIVES CANADA INC.
4926 EVONIK CANADA INC.
4927were on 2025 JAN 01 amalgamated as one corporation under the name
4928 EVONIK CANADA INC.
4929 No. 2026726063
4930The registered office of the corporation shall be
4931 400 3RD AVENUE SW, SUITE 3700
4932 CALGARY ALBERTA
4933 T2P4H2
4934Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4935 EXECSUITE INC.
4936 106836 DEVELOPMENTS LTD.
4937were on 2025 JAN 01 amalgamated as one corporation under the name
4938 EXECSUITE INC.
4939 No. 2026724456
4940The registered office of the corporation shall be
4941 300-14505 BANNISTER RD SE
4942 CALGARY ALBERTA
4943 T2X3J3
4944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4945 EXOCUBE INC.
4946 ADA CONSULTING LTD.
4947were on 2025 JAN 01 amalgamated as one corporation under the name
4948 EXOCUBE INC.
4949 No. 2026638037
4950The registered office of the corporation shall be
4951 2020-10060 JASPER AVE NW
4952 EDMONTON ALBERTA
4953 T5J3R8
4954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4955 DIGITAL ECP INC.
4956 EYE CARE EDGE LTD.
4957 MY DRY EYE LTD.
4958were on 2025 JAN 01 amalgamated as one corporation under the name
4959 EYE CARE EDGE LTD.
4960 No. 2026741666
4961The registered office of the corporation shall be
4962 1900, 520 - 3RD AVENUE SW
4963 CALGARY ALBERTA
4964 T2P0R3
4965Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4966 EYES HARVEST HILLS LTD.
4967 EYES ON 34TH LTD.
4968were on 2024 DEC 31 amalgamated as one corporation under the name
4969 EYES HARVEST HILLS LTD.
4970 No. 2026728770
4971The registered office of the corporation shall be
4972 2814 WATCHER CRT SW
4973 EDMONTON ALBERTA
4974 T6W0X7
4975Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4976 FALCON WEST 2016 LTD.
4977 RBH CONSULTING CORPORATION
4978were on 2025 JAN 01 amalgamated as one corporation under the name
4979 FALCON WEST 2016 LTD.
4980 No. 2026741120
4981The registered office of the corporation shall be
4982 1600, 421 - 7TH AVENUE SW
4983 CALGARY ALBERTA
4984 T2P4K9
4985Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4986 2376569 ALBERTA LTD.
4987 FEHR-TIEM INVESTMENTS INC.
4988were on 2025 JAN 01 amalgamated as one corporation under the name
4989 FEHR-TIEM INVESTMENTS INC.
4990 No. 2026728812
4991The registered office of the corporation shall be
4992 1801 TD TOWER, 10088 102 AVENUE NW
4993 EDMONTON ALBERTA
4994 T5J2Z1
4995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
4996 FIREGUARD COULEE RANCH INC.
4997 KINNEAR'S DAIRY FARM LTD.
4998were on 2025 JAN 01 amalgamated as one corporation under the name
4999 FIREGUARD COULEE RANCH INC.
5000 No. 2026720454
5001The registered office of the corporation shall be
5002 300-2912 MEMORIAL DR SE
5003 CALGARY ALBERTA
5004 T2A6R1
5005Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5006 FLEXXCORE TECHNOLOGY SOLUTIONS INC.
5007 RED FLAME OILFIELD CONSTRUCTION LTD.
5008 TAPPING OUT INC.
5009were on 2025 JAN 01 amalgamated as one corporation under the name
5010 FLEXXCORE TECHNOLOGY SOLUTIONS INC.
5011 No. 2026742771
5012The registered office of the corporation shall be
5013 1000-250 2 ST SW
5014 CALGARY ALBERTA
5015 T2P0C1
5016Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5017 2666405 ALBERTA LTD.
5018 FUEL DONKEY INC.
5019were on 2024 DEC 23 amalgamated as one corporation under the name
5020 FUEL DONKEY INC.
5021 No. 2026731121
5022The registered office of the corporation shall be
5023 2800-10104 103 AVE NW
5024 EDMONTON ALBERTA
5025 T5J0H8
5026Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5027 FULFORD CONSULTING INC.
5028 FULFORD INVESTIGATIVE RESEARCH LTD.
5029were on 2025 JAN 01 amalgamated as one corporation under the name
5030 FULFORD CONSULTING INC.
5031 No. 2026715322
5032The registered office of the corporation shall be
5033 5120 50 STREET
5034 TOFIELD ALBERTA
5035 T0B4J0
5036Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5037 MACMILLAN ENGINEERING LTD.
5038 G & K MACMILLAN HOLDINGS LTD.
5039were on 2025 JAN 01 amalgamated as one corporation under the name
5040 G & K MACMILLAN HOLDINGS LTD.
5041 No. 2026721171
5042The registered office of the corporation shall be
5043 #100, 12420 - 104 AVENUE
5044 EDMONTON ALBERTA
5045 T5N3Z9
5046Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5047 1054019 ALBERTA LTD.
5048 G & M PLUMBING & HEATING LTD.
5049 G & M PLUMBING & HEATING HOLDINGS
5050 LTD.
5051were on 2024 DEC 19 amalgamated as one corporation under the name
5052 G & M PLUMBING & HEATING HOLDINGS
5053 LTD.
5054 No. 2026723417
5055The registered office of the corporation shall be
5056 14-620 1 AVE NW
5057 AIRDRIE ALBERTA
5058 T4B2R3
5059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5060 BUCK CANADA HR SERVICES
5061 LIMITED/SERVICES RH BUCK CANADA
5062 LIMITEE
5063 GALLAGHER BENEFIT SERVICES (CANADA)
5064 GROUP INC.
5065 GALLAGHER QUEBEC COMPENSATION INC.
5066 HFI BENEFITS INC.
5067 BRUNSWICK FINANCIAL GROUP LTD.
5068were on 2025 JAN 01 amalgamated as one corporation under the name
5069 GALLAGHER BENEFIT SERVICES (CANADA)
5070 GROUP INC.
5071 No. 2026738803
5072The registered office of the corporation shall be
5073 3400, 350 - 7TH AVENUE SW
5074 CALGARY ALBERTA
5075 T2P3N9
5076Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5077 1028278 ALBERTA LTD.
5078 GARAGE TOWN L.A. INC.
5079were on 2025 JAN 01 amalgamated as one corporation under the name
5080 GARAGE TOWN L.A. INC.
5081 No. 2026656971
5082The registered office of the corporation shall be
5083 117 5 AVE S
5084 LETHBRIDGE ALBERTA
5085 T1J0T7
5086Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5087 GARNETT FARMS LTD.
5088 1863315 ALBERTA LTD.
5089were on 2025 JAN 01 amalgamated as one corporation under the name
5090 GARNETT FARMS LTD.
5091 No. 2026648127
5092The registered office of the corporation shall be
5093 104-331 THIRD AVE
5094 STRATHMORE ALBERTA
5095 T1P1T5
5096Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5097 GASIA ENERGY LTD.
5098 GASIA ENERGY PARTNERS LTD.
5099were on 2024 DEC 17 amalgamated as one corporation under the name
5100 GASIA ENERGY CORP.
5101 No. 2026716551
5102The registered office of the corporation shall be
5103 #1700, 421, 7TH AVENUE SW
5104 CALGARY ALBERTA
5105 T2P4K9
5106Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5107 1682595 ALBERTA LTD.
5108 800195 ALBERTA LTD.
5109were on 2025 JAN 01 amalgamated as one corporation under the name
5110 GAUSVIK GROUP LTD.
5111 No. 2026733150
5112The registered office of the corporation shall be
5113 5430 CAILLOU BAY
5114 BEAUMONT ALBERTA
5115 T4X1W7
5116Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5117 WARREN BOYS ENTERPRISES LTD.
5118 GELDING WELDING LTD.
5119were on 2024 DEC 31 amalgamated as one corporation under the name
5120 GELDING WELDING LTD.
5121 No. 2026736914
5122The registered office of the corporation shall be
5123 16 - 2ND AVENUE SE
5124 HIGH RIVER ALBERTA
5125 T1V1G4
5126Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5127 ALFLO HOLDINGS LTD.
5128 GHOST RIDER CATTLE CO. LTD.
5129were on 2024 DEC 31 amalgamated as one corporation under the name
5130 GHOST RIDER CATTLE CO. LTD.
5131 No. 2026724308
5132The registered office of the corporation shall be
5133 300-2912 MEMORIAL DR SE
5134 CALGARY ALBERTA
5135 T2A6R1
5136Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5137 GILMAR CRANE SERVICE LTD.
5138 CONVENTIONAL WEST PROJECTS LTD.
5139 2100316 ALBERTA LTD.
5140were on 2025 JAN 01 amalgamated as one corporation under the name
5141 GILMAR CRANE SERVICE LTD.
5142 No. 2026709531
5143The registered office of the corporation shall be
5144 1003 4 AVE S
5145 LETHBRIDGE ALBERTA
5146 T1J0P7
5147Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5148 LANCASTER GREEN APARTMENTS LTD.
5149 GKC FINANCIAL LTD.
5150were on 2025 JAN 01 amalgamated as one corporation under the name
5151 GKC FINANCIAL LTD.
5152 No. 2026712857
5153The registered office of the corporation shall be
5154 201, 4220 - 98 STREET
5155 EDMONTON ALBERTA
5156 T6E6A1
5157Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5158 GLE-BRE RANCHES LTD.
5159 1577924 ALBERTA LTD.
5160were on 2025 JAN 01 amalgamated as one corporation under the name
5161 GLE-BRE RANCHES LTD.
5162 No. 2026734380
5163The registered office of the corporation shall be
5164 401, 10514 - 67 AVENUE
5165 GRANDE PRAIRIE ALBERTA
5166 T8W0K8
5167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5168 GLENBOW RANCHING 2012 LTD.
5169 2282690 ALBERTA LTD.
5170were on 2025 JAN 01 amalgamated as one corporation under the name
5171 GLENBOW RANCHING 2012 LTD.
5172 No. 2026720777
5173The registered office of the corporation shall be
5174 900, 332 - 6 AVENUE SW
5175 CALGARY ALBERTA
5176 T2P0B2
5177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5178 GLYCORP LTD.
5179 2563179 ALBERTA LTD.
5180were on 2025 JAN 01 amalgamated as one corporation under the name
5181 GLYCORP LTD.
5182 No. 2026729604
5183The registered office of the corporation shall be
5184 100-10230 142 ST NW
5185 EDMONTON ALBERTA
5186 T5N3Y6
5187Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5188 GRAIL HOLDINGS LTD.
5189 B. J. BAKER & SONS HOLDINGS LTD.
5190were on 2025 JAN 01 amalgamated as one corporation under the name
5191 GRAIL HOLDINGS LTD.
5192 No. 2026726626
5193The registered office of the corporation shall be
5194 11642 142 ST NW
5195 EDMONTON ALBERTA
5196 T5M1V4
5197Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5198 GREEN DOOR DEVELOPMENTS LTD.
5199 WAYNE L. MCKENZIE PROFESSIONAL
5200 CORPORATION
5201were on 2025 JAN 01 amalgamated as one corporation under the name
5202 GREEN DOOR DEVELOPMENTS LTD.
5203 No. 2026722781
5204The registered office of the corporation shall be
5205 87 MT CRANDELL CRES W
5206 LETHBRIDGE ALBERTA
5207 T1K6L5
5208Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5209 MIDAS EXCHANGE CANADA INC.
5210 MINDSHARE CANADA LTD.
5211 ESSENCEMEDIACOM CANADA ULC
5212 GROUPM CANADA ULC
5213 WAVEMAKER CANADA ULC
5214were on 2025 JAN 01 amalgamated as one corporation under the name
5215 GROUPM CANADA INC.
5216 No. 2026738936
5217The registered office of the corporation shall be
5218 1600, 421 - 7TH AVENUE SW
5219 CALGARY ALBERTA
5220 T2P4K9
5221Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5222 GUARDIAN TELECOM LTD.
5223 WESTRONIC INC.
5224were on 2025 JAN 01 amalgamated as one corporation under the name
5225 GUARDIAN TELECOM LTD.
5226 No. 2026738670
5227The registered office of the corporation shall be
5228 1250, 639 - 5TH AVENUE S.W.
5229 CALGARY ALBERTA
5230 T2P0M9
5231Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5232 616003 ALBERTA LTD.
5233 GVR FINANCIAL CORPORATION
5234 616002 ALBERTA LTD.
5235 616004 ALBERTA LTD.
5236were on 2025 JAN 01 amalgamated as one corporation under the name
5237 GVR FINANCIAL CORPORATION
5238 No. 2026738092
5239The registered office of the corporation shall be
5240 4240 91A ST NW
5241 EDMONTON ALBERTA
5242 T6E5V2
5243Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5244 EFFINGHAM HOLDINGS INC.
5245 NAVIGATOR 432 LTD.
5246 HAMMERSMITH FINANCIAL SERVICES LTD.
5247 JOHN C. HOWARD PROFESSIONAL
5248 CORPORATION
5249were on 2025 JAN 01 amalgamated as one corporation under the name
5250 HAMMERSMITH FINANCIAL SERVICES LTD.
5251 No. 2026742763
5252The registered office of the corporation shall be
5253 2900 10180 101 ST NW
5254 EDMONTON ALBERTA
5255 T5J3V5
5256Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5257 HARDERS HOLDINGS LTD.
5258 2291005 ALBERTA LTD.
5259were on 2025 JAN 01 amalgamated as one corporation under the name
5260 HARDERS HOLDINGS LTD.
5261 No. 2026706768
5262The registered office of the corporation shall be
5263 10012 101 ST.
5264 PEACE RIVER ALBERTA
5265 T8S1S2
5266Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5267 HARMCO INVESTMENTS LTD.
5268 2521020 ALBERTA INC.
5269 1082353 ALBERTA LTD.
5270were on 2025 JAN 01 amalgamated as one corporation under the name
5271 HARMCO INVESTMENTS LTD.
5272 No. 2026715108
5273The registered office of the corporation shall be
5274 120-4838 RICHARD RD SW
5275 CALGARY ALBERTA
5276 T3E6L1
5277Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5278 HEARTLAND OIL CORPORATION
5279 ROLLING TRAILS RESOURCES INC.
5280were on 2025 JAN 01 amalgamated as one corporation under the name
5281 HEARTLAND OIL CORPORATION
5282 No. 2026737953
5283The registered office of the corporation shall be
5284 71 WOODLANDS ESTATES DR NW
5285 CALGARY ALBERTA
5286 T3R1H1
5287Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5288 2481238 ALBERTA LTD.
5289 HELCO FARMING LTD.
5290were on 2025 JAN 01 amalgamated as one corporation under the name
5291 HELCO FARMING LTD.
5292 No. 2026741625
5293The registered office of the corporation shall be
5294 100-7712 104 ST NW
5295 EDMONTON ALBERTA
5296 T6E4C5
5297Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5298 HELIQWEST AVIATION INC.
5299 BOBCO ENTERPRISES LTD.
5300 HQ HEAVYLIFT LTD.
5301were on 2025 JAN 01 amalgamated as one corporation under the name
5302 HELIQWEST AVIATION INC.
5303 No. 2026721619
5304The registered office of the corporation shall be
5305 18941 111 AVENUE NW
5306 EDMONTON ALBERTA
5307 T5S2X4
5308Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5309 942602 ALBERTA LTD.
5310 HEMSTOCK PROPERTIES LTD.
5311 HEMSTOCK INVESTMENTS LTD.
5312were on 2025 JAN 01 amalgamated as one corporation under the name
5313 HEMSTOCK INVESTMENTS LTD.
5314 No. 2026743845
5315The registered office of the corporation shall be
5316 400-444 7 AVE SW
5317 CALGARY ALBERTA
5318 T2P0X8
5319Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5320 TGH HOLDINGS INC.
5321 2619674 ALBERTA LTD.
5322 HILLMAN HOLDINGS INC.
5323were on 2025 JAN 01 amalgamated as one corporation under the name
5324 HILLMAN HOLDINGS INC.
5325 No. 2026685988
5326The registered office of the corporation shall be
5327 202-4921 49 ST
5328 RED DEER ALBERTA
5329 T4N1V2
5330Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5331 HND2 DEALERSHIP WING CORP.
5332 HND1 DEALERSHIP WING CORP.
5333were on 2025 JAN 01 amalgamated as one corporation under the name
5334 HND DEALERSHIP WING CORP.
5335 No. 2026740254
5336The registered office of the corporation shall be
5337 14240 - 137 AVENUE NW
5338 EDMONTON ALBERTA
5339 T5L5H7
5340Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5341 2136063 ALBERTA LTD.
5342 HOLDT INVESTMENTS LTD.
5343were on 2025 JAN 01 amalgamated as one corporation under the name
5344 HOLDT INVESTMENTS LTD.
5345 No. 2026731568
5346The registered office of the corporation shall be
5347 16011 116 AVE NW #200
5348 CALGARY ALBERTA
5349 T2P3N9
5350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5351 HOMETOWN PROPERTIES INC.
5352 JEM FREEDOM VENTURES INC.
5353were on 2025 JAN 01 amalgamated as one corporation under the name
5354 HOMETOWN PROPERTIES INC.
5355 No. 2026744595
5356The registered office of the corporation shall be
5357 420 MACLEOD TRAIL SE
5358 MEDICINE HAT ALBERTA
5359 T1A2M9
5360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5361 HOOKED HOLDINGS LTD.
5362 1903018 ALBERTA LTD.
5363were on 2025 JAN 01 amalgamated as one corporation under the name
5364 HOOKED HOLDINGS LTD.
5365 No. 2026734356
5366The registered office of the corporation shall be
5367 240083 COALMINE RD W
5368 FOOTHILLS ALBERTA
5369 T0L1W4
5370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5371 TILT INVESTMENTS INC.
5372 HOPE PROPERTIES INC.
5373were on 2025 JAN 01 amalgamated as one corporation under the name
5374 HOPE PROPERTIES INC.
5375 No. 2026698924
5376The registered office of the corporation shall be
5377 302-1524 91 ST SW
5378 EDMONTON ALBERTA
5379 T6X1M5
5380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5381 989999 ALBERTA LTD.
5382 HUSKY BLACKTOP LTD.
5383were on 2025 JAN 01 amalgamated as one corporation under the name
5384 HUSKY BLACKTOP LTD.
5385 No. 2026712352
5386The registered office of the corporation shall be
5387 4807 51 STREET
5388 COLD LAKE ALBERTA
5389 T9M1P2
5390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5391 HVAC SOLUTIONS (2020) LTD.
5392 DIVISION 28 FIRE SAFETY CANADA INC.
5393 2353464 ALBERTA LTD.
5394were on 2024 DEC 31 amalgamated as one corporation under the name
5395 HVAC SOLUTIONS (2020) LTD.
5396 No. 2026724316
5397The registered office of the corporation shall be
5398 201-8520 MANNING AVE
5399 FORT MCMURRAY ALBERTA
5400 T9H5G2
5401Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5402 INDEPENDENT BATH PRODUCTS LTD.
5403 1414359 ALBERTA LTD.
5404were on 2025 JAN 01 amalgamated as one corporation under the name
5405 INDEPENDENT BATH PRODUCTS LTD.
5406 No. 2026695342
5407The registered office of the corporation shall be
5408 219-6203 28 AVE NW
5409 EDMONTON ALBERTA
5410 T6L6K3
5411Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5412 MAVEN WATER & ENVIRONMENT LIMITED
5413 INTEGRATED SUSTAINABILITY CONSULTANTS LTD.
5414were on 2025 JAN 01 amalgamated as one corporation under the name
5415 INTEGRATED SUSTAINABILITY
5416 CONSULTANTS LTD.
5417 No. 2026732830
5418The registered office of the corporation shall be
5419 1600 400 3 AVE SW
5420 CALGARY ALBERTA
5421 T2P4H2
5422Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5423 ITN INTERNATIONAL CORP.
5424 ITN INTERNATIONAL MICA HOLDINGS INC.
5425were on 2025 JAN 01 amalgamated as one corporation under the name
5426 ITN INTERNATIONAL CORP.
5427 No. 2026726261
5428The registered office of the corporation shall be
5429 204, 2635 - 37TH AVENUE NE
5430 CALGARY ALBERTA
5431 T1Y5Z6
5432Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5433 J. PARK PROFESSIONAL CORPORATION
5434 PARK HYGIENE CORP.
5435were on 2025 JAN 01 amalgamated as one corporation under the name
5436 J. PARK PROFESSIONAL CORPORATION
5437 No. 2026742953
5438The registered office of the corporation shall be
5439 253 AUBURN SHORES WAY S.E.
5440 CALGARY ALBERTA
5441 T3M2E9
5442Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5443 J.M. PASIEKA, INC.
5444 J.M. PASIEKA ENTERPRISES INC.
5445were on 2025 JAN 01 amalgamated as one corporation under the name
5446 J.M. PASIEKA ENTERPRISES INC.
5447 No. 2026742730
5448The registered office of the corporation shall be
5449 3606 ELBOW DRIVE SW
5450 CALGARY ALBERTA
5451 T2S2J7
5452Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5453 J.V. DRIVER CONSTRUCTION GROUP INC.
5454 J.V. DRIVER INVESTMENTS INC.
5455were on 2024 DEC 20 amalgamated as one corporation under the name
5456 J.V. DRIVER INVESTMENTS INC.
5457 No. 2026724506
5458The registered office of the corporation shall be
5459 2700, 10220-103 AVENUE NW
5460 EDMONTON ALBERTA
5461 T5J0K4
5462Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5463 1363308 ALBERTA LTD.
5464 1356851 ALBERTA LTD.
5465were on 2025 JAN 01 amalgamated as one corporation under the name
5466 JAJ HOLDINGS INC.
5467 No. 2026731469
5468The registered office of the corporation shall be
5469 2700-10155 102 ST NW
5470 EDMONTON ALBERTA
5471 T5J4G8
5472Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5473 JAYDA ROSE'S ROCK & ROLL SCHOOL OF
5474 ACCOUNTING INC.
5475 2478613 ALBERTA LTD.
5476were on 2025 JAN 01 amalgamated as one corporation under the name
5477 JAYDA ROSE'S ROCK & ROLL SCHOOL OF
5478 ACCOUNTING INC.
5479 No. 2026730404
5480The registered office of the corporation shall be
5481 3917 17 ST SW
5482 CALGARY ALBERTA
5483 T2T4P3
5484Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5485 1940700 ALBERTA LTD.
5486 2569856 ALBERTA LTD.
5487were on 2025 JAN 01 amalgamated as one corporation under the name
5488 JELLICOE HOLDINGS LTD.
5489 No. 2026730958
5490The registered office of the corporation shall be
5491 101 - 536 LAURA AVENUE
5492 RED DEER COUNTY ALBERTA
5493 T4E0A5
5494Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5495 2504664 ALBERTA LTD.
5496 JESSA HOLDINGS LTD.
5497 1625187 ALBERTA INC.
5498were on 2025 JAN 01 amalgamated as one corporation under the name
5499 JESSA LEGACY INVESTMENTS LTD.
5500 No. 2026743613
5501The registered office of the corporation shall be
5502 600 - 5920 MACLEOD TRAIL SW
5503 CALGARY ALBERTA
5504 T2H0K2
5505Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5506 1895977 ALBERTA LTD.
5507 JIWANI INVESTMENT MANAGEMENT LTD.
5508were on 2025 JAN 01 amalgamated as one corporation under the name
5509 JIWANI INVESTMENT MANAGEMENT LTD.
5510 No. 2026743522
5511The registered office of the corporation shall be
5512 2205-500 4 AVE SW
5513 CALGARY ALBERTA
5514 T2P2V6
5515Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5516 K-PLACE REAL ESTATE HOLDINGS CORP.
5517 POLEGE HOLDING CORPORATION
5518 849715 ALBERTA LTD.
5519were on 2025 JAN 01 amalgamated as one corporation under the name
5520 K-PLACE REAL ESTATE HOLDINGS CORP.
5521 No. 2026692653
5522The registered office of the corporation shall be
5523 1700, 10175 - 101 STREET NW
5524 EDMONTON ALBERTA
5525 T5J0H3
5526Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5527 KARISHMA ESTHETICS INC.
5528 378045 ALBERTA INC.
5529were on 2025 JAN 01 amalgamated as one corporation under the name
5530 KARISHMA ESTHETICS INC.
5531 No. 2026702510
5532The registered office of the corporation shall be
5533 13907 DEER RIDGE DR SE
5534 CALGARY ALBERTA
5535 T2J5R5
5536Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5537 KASHA FARM SUPPLIES LTD
5538 555656 ALBERTA LTD.
5539were on 2025 JAN 01 amalgamated as one corporation under the name
5540 KASHA FARM SUPPLIES LTD.
5541 No. 2026696316
5542The registered office of the corporation shall be
5543 4TH FLOOR, 4943 - 50TH STREET
5544 RED DEER ALBERTA
5545 T4N1Y1
5546Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5547 H. R. KLASSEN LTD.
5548 KAYFORE HOLDINGS LTD.
5549were on 2025 JAN 01 amalgamated as one corporation under the name
5550 KAYFORE HOLDINGS LTD.
5551 No. 2026743001
5552The registered office of the corporation shall be
5553 600-12220 STONY PLAIN RD NW
5554 EDMONTON ALBERTA
5555 T5N3Y4
5556Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5557 KAYLOR X-RAY/MANAGEMENT LTD.
5558 KALY HOLDINGS LTD.
5559were on 2025 JAN 01 amalgamated as one corporation under the name
5560 KAYLOR X-RAY/MANAGEMENT LTD.
5561 No. 2026700639
5562The registered office of the corporation shall be
5563 600-4911 51 ST
5564 RED DEER ALBERTA
5565 T4N6V4
5566Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5567 RIVERFORD FARMS LTD.
5568 KELLEIGH A. KLYM PROFESSIONAL
5569 CORPORATION
5570were on 2025 JAN 01 amalgamated as one corporation under the name
5571 KELLEIGH A. KLYM PROFESSIONAL
5572 CORPORATION
5573 No. 2026737193
5574The registered office of the corporation shall be
5575 #103, 315 WOODGATE ROAD
5576 OKOTOKS ALBERTA
5577 T1S1A8
5578Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5579 KEY HILL FARM LTD.
5580 KEY COMPOSITE INDUSTRIES LTD.
5581were on 2025 JAN 01 amalgamated as one corporation under the name
5582 KEY HILL FARM LTD.
5583 No. 2026713723
5584The registered office of the corporation shall be
5585 504-4909 49 ST
5586 RED DEER ALBERTA
5587 T4N1V1
5588Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5589 408498 ALBERTA INC.
5590 KFAR HARUV ENTITIES INC.
5591were on 2025 JAN 01 amalgamated as one corporation under the name
5592 KFAR HARUV ENTITIES INC.
5593 No. 2026742177
5594The registered office of the corporation shall be
5595 #19, 3203 RIDEAU PLACE SW
5596 CALGARY ALBERTA
5597 T2S2T1
5598Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5599 KISH INVESTMENTS INC.
5600 2296855 ALBERTA LTD.
5601were on 2025 JAN 01 amalgamated as one corporation under the name
5602 KISH INVESTMENTS INC.
5603 No. 2026698817
5604The registered office of the corporation shall be
5605 200, 9803 101 AVENUE
5606 GRANDE PRAIRIE ALBERTA
5607 T8V0X6
5608Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5609 KNELSEN SAND & GRAVEL LTD.
5610 KNELSEN CONSTRUCTION LTD.
5611were on 2025 JAN 01 amalgamated as one corporation under the name
5612 KNELSEN SAND & GRAVEL LTD.
5613 No. 2026742680
5614The registered office of the corporation shall be
5615 2700-10155 102 ST NW
5616 EDMONTON ALBERTA
5617 T5J4G8
5618Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5619 GEORGE NADEAU TRUCKING LTD.
5620 KOLEBABA FARMS INC.
5621were on 2025 JAN 01 amalgamated as one corporation under the name
5622 KOLEBABA FARMS INC.
5623 No. 2026706586
5624The registered office of the corporation shall be
5625 10012 101 ST.
5626 PEACE RIVER ALBERTA
5627 T8S1S2
5628Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5629 KOVAC DEVELOPMENTS CORPORATION
5630 KOVAC HOLDINGS INC.
5631were on 2025 JAN 01 amalgamated as one corporation under the name
5632 KOVAC HOLDINGS INC.
5633 No. 2026722666
5634The registered office of the corporation shall be
5635 400 3RD AVENUE SW, SUITE 3700
5636 CALGARY ALBERTA
5637 T2P4H2
5638Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5639 KPMC DEVELOPMENTS (FT. MCMURRAY)
5640 INC.
5641 KPMC DEVELOPMENTS INC.
5642were on 2025 JAN 01 amalgamated as one corporation under the name
5643 KPMC DEVELOPMENTS INC.
5644 No. 2026729786
5645The registered office of the corporation shall be
5646 2500-10175 101 ST NW
5647 EDMONTON ALBERTA
5648 T5J0H3
5649Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5650 KRAIN CONSULTING LTD.
5651 1564796 ALBERTA LTD.
5652were on 2025 JAN 01 amalgamated as one corporation under the name
5653 KRAIN CONSULTING LTD.
5654 No. 2026688396
5655The registered office of the corporation shall be
5656 5, 5102 49 AVENUE
5657 BEAUMONT ALBERTA
5658 T4X1E4
5659Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5660 PRINCETON INVESTMENTS LIMITED
5661 KUSHOG HOLDINGS LIMITED
5662were on 2025 JAN 01 amalgamated as one corporation under the name
5663 KUSHOG HOLDINGS LIMITED
5664 No. 2026741989
5665The registered office of the corporation shall be
5666 2700-10155 102 ST NW
5667 EDMONTON ALBERTA
5668 T5J4G8
5669Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5670 KWINTESSENCE DEVELOPMENTS LTD.
5671 J. KWINTER INVESTMENT CORPORATION
5672were on 2025 JAN 01 amalgamated as one corporation under the name
5673 KWINTESSENCE DEVELOPMENTS LTD.
5674 No. 2026727038
5675The registered office of the corporation shall be
5676 1900, 520 - 3RD AVENUE SW
5677 CALGARY ALBERTA
5678 T2P0R3
5679Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5680 LEE SPECIALTIES INC.
5681 LEE PARTNERS GROUP INC.
5682were on 2025 JAN 01 amalgamated as one corporation under the name
5683 LEE PARTNERS GROUP INC.
5684 No. 2026744132
5685The registered office of the corporation shall be
5686 2700, 10220-103 AVENUE NW
5687 EDMONTON ALBERTA
5688 T5J0K4
5689Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5690 LMD EDGE HOLDINGS LTD.
5691 1660521 ALBERTA LTD.
5692were on 2025 JAN 01 amalgamated as one corporation under the name
5693 LMD EDGE HOLDINGS LTD.
5694 No. 2026724704
5695The registered office of the corporation shall be
5696 800-517 10 AVE SW
5697 CALGARY ALBERTA
5698 T2R0A8
5699Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5700 LML IC HOLDINGS INC.
5701 LML INDUSTRIAL CONTRACTORS LTD.
5702were on 2025 JAN 01 amalgamated as one corporation under the name
5703 LML INDUSTRIAL CONTRACTORS LTD.
5704 No. 2026696761
5705The registered office of the corporation shall be
5706 #1700, 421, 7TH AVENUE SW
5707 CALGARY ALBERTA
5708 T2P4K9
5709Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5710 LMS HOLDINGS (AB) LTD.
5711 LMS REINFORCING STEEL LTD.
5712were on 2025 JAN 01 amalgamated as one corporation under the name
5713 LMS REINFORCING STEEL LTD.
5714 No. 2026718003
5715The registered office of the corporation shall be
5716 400-444 7 AVE SW
5717 CALGARY ALBERTA
5718 T2P0X8
5719Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5720 PRINTCO PROPERTIES LTD.
5721 LOOKER RACING LTD.
5722were on 2025 JAN 01 amalgamated as one corporation under the name
5723 LOOKER RACING LTD.
5724 No. 2026732129
5725The registered office of the corporation shall be
5726 323 7 STREET SOUTH
5727 LETHBRIDGE ALBERTA
5728 T1J2G4
5729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5730 HAVA TANK RENTALS LTD.
5731 2159291 ALBERTA ULC
5732 LYKAL HOLDINGS LTD.
5733were on 2025 JAN 01 amalgamated as one corporation under the name
5734 LYKAL HOLDINGS LTD.
5735 No. 2026710497
5736The registered office of the corporation shall be
5737 600, 4911 - 51 STREET
5738 RED DEER ALBERTA
5739 T4N6V4
5740Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5741 M & J ROBINSON HOLDINGS LTD.
5742 2657943 ALBERTA LTD.
5743were on 2025 JAN 01 amalgamated as one corporation under the name
5744 M & J ROBINSON HOLDINGS LTD.
5745 No. 2026726345
5746The registered office of the corporation shall be
5747 2900 10180 - 101 STREET NW
5748 EDMONTON ALBERTA
5749 T5J3V5
5750Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5751 MALCOLM SCOTT PROFESSIONAL
5752 CORPORATION
5753 1426479 ALBERTA LTD.
5754were on 2025 JAN 01 amalgamated as one corporation under the name
5755 MALCOLM SCOTT PROFESSIONAL
5756 CORPORATION
5757 No. 2026725313
5758The registered office of the corporation shall be
5759 2900 10180 - 101 STREET NW
5760 EDMONTON ALBERTA
5761 T5J3V5
5762Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5763 PENROB INVESTMENTS LTD.
5764 MANAGED DEVELOPMENTS LTD.
5765 1084919 ALBERTA LTD.
5766were on 2025 JAN 01 amalgamated as one corporation under the name
5767 MANAGED DEVELOPMENTS LTD.
5768 No. 2026741575
5769The registered office of the corporation shall be
5770 2500-10303 JASPER AVE NW
5771 EDMONTON ALBERTA
5772 T5J3N6
5773Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5774 MANZER GROUP INC.
5775 MANZER ENVIRONMENTAL INC.
5776were on 2025 JAN 01 amalgamated as one corporation under the name
5777 MANZER ENVIRONMENTAL INC.
5778 No. 2026706339
5779The registered office of the corporation shall be
5780 10012 101 STREET
5781 PEACE RIVER ALBERTA
5782 T8S1S2
5783Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5784 1174364 ALBERTA LTD.
5785 MARKWOOD HOMES LTD.
5786were on 2025 JAN 01 amalgamated as one corporation under the name
5787 MARKWOOD HOMES LTD.
5788 No. 2026715058
5789The registered office of the corporation shall be
5790 LOT 2 PN 9311666-SE 1/4 SEC 10TWP 21 RANGE
5791 3 W5M
5792Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5793 2185050 ALBERTA LTD.
5794 MARRAZZO HOLDING COMPANY LTD.
5795 2039736 ALBERTA LTD.
5796 MARRAZZO INDUSTRIES INC.
5797were on 2025 JAN 01 amalgamated as one corporation under the name
5798 MARRAZZO INDUSTRIES INC.
5799 No. 2026734828
5800The registered office of the corporation shall be
5801 600-12220 STONY PLAIN RD NW
5802 EDMONTON ALBERTA
5803 T5N3Y4
5804Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5805 MATRIX SOLUTIONS INC.
5806 PARAGON SOIL AND ENVIRONMENTAL
5807 CONSULTING INC.
5808were on 2025 JAN 01 amalgamated as one corporation under the name
5809 MATRIX SOLUTIONS INC.
5810 No. 2026715066
5811The registered office of the corporation shall be
5812 855 - 2 STREET SW, SUITE 3500
5813 CALGARY ALBERTA
5814 T2P4J8
5815Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5816 MCCAW TRUCK & EQUIPMENT LTD.
5817 MCCAW TRUCK AND EQUIPMENT HOLDINGS
5818 LTD.
5819were on 2025 JAN 01 amalgamated as one corporation under the name
5820 MCCAW TRUCK & EQUIPMENT LTD.
5821 No. 2026743431
5822The registered office of the corporation shall be
5823 100-150 BROADWAY CRES
5824 SHERWOOD PARK ALBERTA
5825 T8H0V3
5826Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5827 2666456 ALBERTA LTD.
5828 MCLEAN PETROLEUM INC.
5829were on 2024 DEC 23 amalgamated as one corporation under the name
5830 MCLEAN PETROLEUM INC.
5831 No. 2026731295
5832The registered office of the corporation shall be
5833 2800-10104 103 AVE NW
5834 EDMONTON ALBERTA
5835 T5J0H8
5836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5837 ROBERT F. MCLEOD REALTY LTD.
5838 MCLEOD PROJECT MARKETING LTD.
5839 MCLEOD REALTY & MANAGEMENT LTD.
5840were on 2025 JAN 01 amalgamated as one corporation under the name
5841 MCLEOD REALTY & MANAGEMENT LTD.
5842 No. 2026729570
5843The registered office of the corporation shall be
5844 12615 STONY PLAIN ROAD
5845 EDMONTON ALBERTA
5846 T5N3N8
5847Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5848 MEERES MANAGEMENT LTD.
5849 2573777 ALBERTA LTD.
5850were on 2025 JAN 01 amalgamated as one corporation under the name
5851 MEERES MANAGEMENT LTD.
5852 No. 2026709648
5853The registered office of the corporation shall be
5854 9805 106A STREET
5855 GRANDE PRAIRIE ALBERTA
5856 T8V8E9
5857Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5858 MELAIRE ENTERPRISES LTD.
5859 2392028 ALBERTA INC.
5860were on 2025 JAN 01 amalgamated as one corporation under the name
5861 MELAIRE ENTERPRISES LTD.
5862 No. 2026637997
5863The registered office of the corporation shall be
5864 5009 47 STREET
5865 LLOYDMINSTER ALBERTA
5866 T9V0E8
5867Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5868 2673760 ALBERTA LTD.
5869 MIKE PRIESTNER REAL ESTATE INC.
5870were on 2025 JAN 01 amalgamated as one corporation under the name
5871 MIKE PRIESTNER REAL ESTATE INC.
5872 No. 2026740569
5873The registered office of the corporation shall be
5874 2500-10220 103 AVE NW
5875 EDMONTON ALBERTA
5876 T5J0K4
5877Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5878 MIRAMAR HOLDINGS LTD.
5879 2270931 ALBERTA LTD.
5880were on 2025 JAN 01 amalgamated as one corporation under the name
5881 MIRAMAR HOLDINGS LTD.
5882 No. 2026730560
5883The registered office of the corporation shall be
5884 #2300, 10180 - 101 STREET
5885 EDMONTON ALBERTA
5886 T5J1V3
5887Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5888 2464842 ALBERTA LTD.
5889 CANFAM INVESTMENTS LTD.
5890 MOBILCAST CORPORATION
5891 2672289 ALBERTA LTD.
5892were on 2024 DEC 30 amalgamated as one corporation under the name
5893 MOBILCAST CORPORATION
5894 No. 2026739710
5895The registered office of the corporation shall be
5896 2500-10303 JASPER AVE NW
5897 EDMONTON ALBERTA
5898 T5J3N6
5899Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5900 2537911 ALBERTA INC.
5901 MOOKENS INC.
5902 2534918 ALBERTA INC.
5903were on 2025 JAN 01 amalgamated as one corporation under the name
5904 MOOKENS INC.
5905 No. 2026711404
5906The registered office of the corporation shall be
5907 154 VALLEY PONDS CRES NW
5908 CALGARY ALBERTA
5909 T3B5T7
5910Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5911 LAURA SAFRAN HOLDINGS LTD.
5912 MOORCROFT PROPERTIES LTD.
5913 JACLYN E. SAFRAN PROFESSIONAL
5914 CORPORATION
5915were on 2025 JAN 01 amalgamated as one corporation under the name
5916 MOORCROFT PROPERTIES LTD.
5917 No. 2026738746
5918The registered office of the corporation shall be
5919 1000-250 2 ST SW
5920 CALGARY ALBERTA
5921 T2P0C1
5922Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5923 2563587 ALBERTA LTD.
5924 MUD SWEAT AND GEARS LTD.
5925were on 2025 JAN 01 amalgamated as one corporation under the name
5926 MUD SWEAT AND GEARS LTD.
5927 No. 2026727228
5928The registered office of the corporation shall be
5929 2400-10235 101 ST NW
5930 EDMONTON ALBERTA
5931 T5J3G1
5932Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5933 721288 ALBERTA LTD.
5934 MURRAY L. ENGELKING PROFESSIONAL
5935 CORPORATION
5936were on 2025 JAN 01 amalgamated as one corporation under the name
5937 MURRAY L. ENGELKING PROFESSIONAL
5938 CORPORATION
5939 No. 2026724522
5940The registered office of the corporation shall be
5941 4311 SAVARYN DRIVE SW
5942 EDMONTON ALBERTA
5943 T6X2E8
5944Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5945 N. E. PERDUE LTD.
5946 2622079 ALBERTA LTD.
5947were on 2025 JAN 01 amalgamated as one corporation under the name
5948 N. E. PERDUE LTD.
5949 No. 2026741054
5950The registered office of the corporation shall be
5951 4727 139 ST NW
5952 EDMONTON ALBERTA
5953 T6H3Z3
5954Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5955 NDM COMPLETIONS INC.
5956 2008409 ALBERTA LTD.
5957were on 2025 JAN 01 amalgamated as one corporation under the name
5958 NDM COMPLETIONS INC.
5959 No. 2026680062
5960The registered office of the corporation shall be
5961 322 - 4 STREET SW
5962 MEDICINE HAT ALBERTA
5963 T1A4E6
5964Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5965 NEIL & ASSOCIATES (2006) INC.
5966 RUBBIX RISK & WEALTH MANAGEMENT INC.
5967were on 2025 JAN 01 amalgamated as one corporation under the name
5968 NEIL & ASSOCIATES (2006) INC.
5969 No. 2026742292
5970The registered office of the corporation shall be
5971 401, 10514 - 67 AVENUE
5972 GRANDE PRAIRIE ALBERTA
5973 T8W0K8
5974Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5975 2000683 ALBERTA LTD.
5976 NORBAR HOLDINGS LTD.
5977were on 2025 JAN 01 amalgamated as one corporation under the name
5978 NORBAR HOLDINGS LTD.
5979 No. 2026738811
5980The registered office of the corporation shall be
5981 1119-20 DAWSON WHARF MOUNT
5982 CHESTERMERE ALBERTA
5983 T1X2Z5
5984Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5985 1120665 ALBERTA LTD.
5986 1425904 ALBERTA LTD.
5987 1747386 ALBERTA LTD.
5988were on 2025 JAN 01 amalgamated as one corporation under the name
5989 ODYSSEY ENERGY VENTURES INC.
5990 No. 2026713145
5991The registered office of the corporation shall be
5992 4500, 855 - 2ND STREET SW
5993 CALGARY ALBERTA
5994 T2P4K7
5995Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
5996 OMEGA WELL MONITORING LIMITED
5997 RESERVOIR GROUP WELL INTERVENTION
5998 LTD.
5999were on 2025 JAN 01 amalgamated as one corporation under the name
6000 OMEGA WELL MONITORING LIMITED
6001 No. 2026743324
6002The registered office of the corporation shall be
6003 UNIT M, 908 - 53 AVENUE NE
6004 CALGARY ALBERTA
6005 T2E6N9
6006Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6007 ONWARD INTEGRATED SOLUTIONS INC.
6008 1160031 ALBERTA LTD.
6009were on 2025 JAN 01 amalgamated as one corporation under the name
6010 ONWARD INTEGRATED SOLUTIONS INC.
6011 No. 2026737797
6012The registered office of the corporation shall be
6013 228, 300 8120 BEDDINGTON BLVD NW
6014 CALGARY ALBERTA
6015 T3K2A8
6016Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6017 1895223 ALBERTA LTD.
6018 OPTIMUM CAPITAL INC.
6019were on 2024 DEC 31 amalgamated as one corporation under the name
6020 OPTIMUM CAPITAL INC.
6021 No. 2026688958
6022The registered office of the corporation shall be
6023 4212 ASPEN DRIVE EAST NW
6024 EDMONTON ALBERTA
6025 T6J2A9
6026Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6027 WHOOSH INDUSTRIES INC.
6028 OVERLAND CONTAINER TRANSPORTATION
6029 SERVICES (2013) CORP.
6030were on 2025 JAN 01 amalgamated as one corporation under the name
6031 OVERLAND CONTAINER TRANSPORTATION SERVICES (2013) CORP.
6032 No. 2026738415
6033The registered office of the corporation shall be
6034 2900 10180 - 101 STREET NW
6035 EDMONTON ALBERTA
6036 T5J3V5
6037Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6038 P. SUNNER PROFESSIONAL CORPORATION
6039 1861409 ALBERTA LTD.
6040were on 2025 JAN 01 amalgamated as one corporation under the name
6041 P. SUNNER PROFESSIONAL CORPORATION
6042 No. 2026717955
6043The registered office of the corporation shall be
6044 2800-10104 103 AVE NW
6045 EDMONTON ALBERTA
6046 T5J0H8
6047Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6048 763656 ALBERTA LTD.
6049 301267 ALBERTA LTD.
6050were on 2025 JAN 01 amalgamated as one corporation under the name
6051 PACKORM INVESTMENTS LTD.
6052 No. 2026713095
6053The registered office of the corporation shall be
6054 1801 TD TOWER, 10088-102 AVENUE NW
6055 EDMONTON ALBERTA
6056 T5J2Z1
6057Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6058 GUY PAGLIUSO PROFESSIONAL
6059 CORPORATION
6060 PAGLIUSO ENTERPRISES LTD.
6061were on 2025 JAN 01 amalgamated as one corporation under the name
6062 PAGLIUSO ENTERPRISES LTD.
6063 No. 2026729133
6064The registered office of the corporation shall be
6065 1929 89 STREET NW
6066 EDMONTON ALBERTA
6067 T6K2A2
6068Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6069 PARAMOUNT RESOURCES LTD.
6070 PAN-ALBERTA GAS LTD.
6071 CAVALIER ENERGY INC.
6072were on 2025 JAN 01 amalgamated as one corporation under the name
6073 PARAMOUNT RESOURCES LTD.
6074 No. 2026730610
6075The registered office of the corporation shall be
6076 SUITE 4700, 888 3RD STREET SW
6077 CALGARY ALBERTA
6078 T2P5C5
6079Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6080 1501211 ALBERTA LTD.
6081 1501239 ALBERTA LTD.
6082 PASK VALUATION SERVICES INC.
6083were on 2025 JAN 01 amalgamated as one corporation under the name
6084 PASK VALUATION SERVICES INC.
6085 No. 2026735452
6086The registered office of the corporation shall be
6087 11415 WILKES ROAD SE
6088 CALGARY ALBERTA
6089 T2J2E5
6090Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6091 COUGAR MACHINE LTD.
6092 PCM ARTIFICIAL LIFT SOLUTIONS INC.
6093were on 2025 JAN 01 amalgamated as one corporation under the name
6094 PCM ARTIFICIAL LIFT SOLUTIONS INC.
6095 No. 2026739538
6096The registered office of the corporation shall be
6097 1900, 520 - 3RD AVENUE SW
6098 CALGARY ALBERTA
6099 T2P0R3
6100Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6101 PEACE DIAGNOSTIC IMAGING LTD.
6102 PDI HOLDINGS LTD.
6103were on 2024 DEC 19 amalgamated as one corporation under the name
6104 PEACE DIAGNOSTIC IMAGING LTD.
6105 No. 2026723490
6106The registered office of the corporation shall be
6107 9805-106A STREET
6108 GRANDE PRAIRIE ALBERTA
6109 T8V8E9
6110Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6111 2101698 ALBERTA LTD.
6112 2088875 ALBERTA LTD.
6113 PEACE DIAGNOSTIC IMAGING LTD.
6114 2085517 ALBERTA LTD.
6115were on 2024 DEC 20 amalgamated as one corporation under the name
6116 PEACE DIAGNOSTIC IMAGING LTD.
6117 No. 2026725396
6118The registered office of the corporation shall be
6119 9805-106A STREET
6120 GRANDE PRAIRIE ALBERTA
6121 T8V8E9
6122Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6123 1579538 ALBERTA LTD.
6124 PIGGYBANK INVESTMENTS INC.
6125were on 2025 JAN 01 amalgamated as one corporation under the name
6126 PIGGYBANK INVESTMENTS INC.
6127 No. 2026684312
6128The registered office of the corporation shall be
6129 100-17420 STONY PLAIN RD NW
6130 EDMONTON ALBERTA
6131 T5S1K6
6132Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6133 PINE HILL MARKET INVESTMENTS LTD.
6134 PINE HILL INVESTMENT GROUP LTD.
6135were on 2025 JAN 01 amalgamated as one corporation under the name
6136 PINE HILL INVESTMENT GROUP LTD.
6137 No. 2026697413
6138The registered office of the corporation shall be
6139 870, 110 - 9 AVENUE SW
6140 CALGARY ALBERTA
6141 T2P0T1
6142Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6143 PIP5PX (UAPP) CATALYST LTD.
6144 PIP5PX (LAPP) SKYLINE LTD.
6145 PIP5PX (PSPP) CATALYST LTD.
6146 PIP5PX (SFPP) CATALYST LTD.
6147 PIP5PX (LAPP) CATALYST LTD.
6148 PIP5PX (JUDG) CATALYST LTD.
6149 PIP5PX SKYLINE LTD.
6150 PIP5PX (MEPP) CATALYST LTD.
6151were on 2024 DEC 31 amalgamated as one corporation under the name
6152 PIP5PX SKYLINE LTD.
6153 No. 2026738209
6154The registered office of the corporation shall be
6155 4200 BANKERS HALL WEST, 888 - 3RD STREET
6156 S.W.
6157 CALGARY ALBERTA
6158 T2P5C5
6159Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6160 PLM RENTAL SERVICES ULC
6161 PIPELINE MACHINERY INTERNATIONAL ULC
6162were on 2025 JAN 01 amalgamated as one corporation under the name
6163 PIPELINE MACHINERY INTERNATIONAL ULC
6164 No. 2026698387
6165The registered office of the corporation shall be
6166 2500-10220 103 AVE NW
6167 EDMONTON ALBERTA
6168 T5J0K4
6169Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6170 TERRA TUBULARS INC.
6171 PLATINUM GROVER (2023) INC.
6172were on 2025 JAN 01 amalgamated as one corporation under the name
6173 PLATINUM GROVER (2023) INC.
6174 No. 2026686457
6175The registered office of the corporation shall be
6176 #100, 4838 RICHARD ROAD SW
6177 CALGARY ALBERTA
6178 T3E6L1
6179Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6180 2547982 ALBERTA LTD.
6181 POELMAN INVESTMENTS LTD.
6182were on 2025 JAN 01 amalgamated as one corporation under the name
6183 POELMAN INVESTMENTS LTD.
6184 No. 2026676276
6185The registered office of the corporation shall be
6186 249 MAIN STREET (BOX 757)
6187 FORT MACLEOD ALBERTA
6188 T0L0Z0
6189Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6190 2673429 ALBERTA LTD.
6191 POLAR COMMUNICATIONS INC.
6192 2673462 ALBERTA LTD.
6193 2673459 ALBERTA LTD.
6194were on 2025 JAN 01 amalgamated as one corporation under the name
6195 POLAR COMMUNICATIONS INC.
6196 No. 2026743241
6197The registered office of the corporation shall be
6198 2200-10235 101 ST NW
6199 EDMONTON ALBERTA
6200 T5J3G1
6201Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6202 BULLPIT ENTERPRISES LTD.
6203 POWERENT INC.
6204were on 2025 JAN 01 amalgamated as one corporation under the name
6205 POWERENT INC.
6206 No. 2026731683
6207The registered office of the corporation shall be
6208 1800, 10220 103 AVENUE NW
6209 EDMONTON ALBERTA
6210 T5J0K4
6211Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6212 PPH HOLDINGS LTD.
6213 KHB HOLDINGS LTD.
6214were on 2025 JAN 01 amalgamated as one corporation under the name
6215 PPH HOLDINGS LTD.
6216 No. 2026738787
6217The registered office of the corporation shall be
6218 14240 - 137 AVENUE NW
6219 EDMONTON ALBERTA
6220 T5L5H7
6221Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6222 2477827 ALBERTA CORPORATION
6223 2477955 ALBERTA CORPORATION
6224 PRAIRIE LITHIUM CORPORATION
6225were on 2025 JAN 01 amalgamated as one corporation under the name
6226 PRAIRIE LITHIUM CORPORATION
6227 No. 2026712832
6228The registered office of the corporation shall be
6229 1900, 520 - 3RD AVENUE SW
6230 CALGARY ALBERTA
6231 T2P0R3
6232Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6233 PRECISION DRILLING CORPORATION
6234 PRECISION DIRECTIONAL SERVICES LTD.
6235were on 2025 JAN 01 amalgamated as one corporation under the name
6236 PRECISION DRILLING CORPORATION
6237 No. 2026741435
6238The registered office of the corporation shall be
6239 #800, 525 - 8 AVENUE SW
6240 CALGARY ALBERTA
6241 T2P1G1
6242Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6243 SIDING 14 BREWING COMPANY LTD.
6244 PRIDELANDS AG. LTD.
6245were on 2025 JAN 01 amalgamated as one corporation under the name
6246 PRIDELANDS AG. LTD.
6247 No. 2026706891
6248The registered office of the corporation shall be
6249 4-4737 49B AVE
6250 LACOMBE ALBERTA
6251 T4L1K1
6252Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6253 PURNELL ENERGY SERVICES LTD.
6254 EPH HOLDINGS LTD.
6255 RDP PIPEFITTING INC.
6256 2106681 ALBERTA LTD.
6257 2106667 ALBERTA LTD.
6258 FREEDOM FITTING LTD.
6259 B & L PIPELINES LTD.
6260 PURBRO ENTERPRISES LTD.
6261 SALT SPRING CONTRACTING LTD.
6262were on 2024 DEC 19 amalgamated as one corporation under the name
6263 PURNELL ENERGY SERVICES LTD.
6264 No. 2026721304
6265The registered office of the corporation shall be
6266 401, 10514 - 67 AVENUE
6267 GRANDE PRAIRIE ALBERTA
6268 T8W0K8
6269Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6270 2310807 ALBERTA LTD.
6271 QKARY HOLDINGS LTD.
6272were on 2025 JAN 01 amalgamated as one corporation under the name
6273 QKARY HOLDINGS LTD.
6274 No. 2026733788
6275The registered office of the corporation shall be
6276 5220 51 AVE
6277 WETASKIWIN ALBERTA
6278 T9A0V4
6279Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6280 QUESNELL MANAGEMENT ('79) LTD.
6281 2660030 ALBERTA LTD.
6282were on 2025 JAN 01 amalgamated as one corporation under the name
6283 QUESNELL MANAGEMENT ('79) LTD.
6284 No. 2026732699
6285The registered office of the corporation shall be
6286 600-12220 STONY PLAIN RD NW
6287 EDMONTON ALBERTA
6288 T5N3Y4
6289Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6290 QUORUM INFORMATION SYSTEMS INC.
6291 QUORUM ADVANTAGE LIMITED
6292were on 2025 JAN 01 amalgamated as one corporation under the name
6293 QUORUM INFORMATION SYSTEMS INC.
6294 No. 2026741542
6295The registered office of the corporation shall be
6296 THIRD FLOOR, 14505 BANNISTER ROAD SE
6297 CALGARY ALBERTA
6298 T2X3J3
6299Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6300 R & K INC.
6301 PETER KNAAK LTD.
6302were on 2025 JAN 01 amalgamated as one corporation under the name
6303 R & K INC.
6304 No. 2026742276
6305The registered office of the corporation shall be
6306 1900, 520 - 3RD AVENUE SW
6307 CALGARY ALBERTA
6308 T2P0R3
6309Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6310 R. OSMOND TREE SERVICES LTD.
6311 BUCKSHOT CONTRACTING LTD.
6312were on 2025 JAN 01 amalgamated as one corporation under the name
6313 R. OSMOND TREE SERVICES LTD.
6314 No. 2026743092
6315The registered office of the corporation shall be
6316 401, 10514 - 67 AVENUE
6317 GRANDE PRAIRIE ALBERTA
6318 T8W0K8
6319Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6320 RAYMART CAPITAL CORPORATION
6321 1477574 ALBERTA INC.
6322were on 2025 JAN 01 amalgamated as one corporation under the name
6323 RAYMART CAPITAL CORPORATION
6324 No. 2026733945
6325The registered office of the corporation shall be
6326 2800, 10060 JASPER AVENUE
6327 EDMONTON ALBERTA
6328 T5J3V9
6329Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6330 OTHALA CAPITAL INC.
6331 RED TREE HOLDINGS INC.
6332 FELAG INVESTMENTS & TRADING INC.
6333were on 2025 JAN 01 amalgamated as one corporation under the name
6334 RED TREE HOLDINGS INC.
6335 No. 2026737615
6336The registered office of the corporation shall be
6337 1000-250 2 ST SW
6338 CALGARY ALBERTA
6339 T2P0C1
6340Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that
6341 REFTECH INTERNATIONAL INC.
6342 14204859 CANADA INC.
6343were on 2024 DEC 23 amalgamated as one corporation under the name
6344 REFTECH INTERNATIONAL INC.
6345 No. 2126731815
6346The registered office of the corporation shall be
6347 1900, 600-3 AVE SW
6348 CALGARY ALBERTA
6349 T2P0G5
6350Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6351 REGGEBORGH CANADA HOLDINGS LTD.
6352 REGGEBORGH N. A. LTD.
6353were on 2025 JAN 01 amalgamated as one corporation under the name
6354 REGGEBORGH N. A. LTD.
6355 No. 2026732087
6356The registered office of the corporation shall be
6357 2400, 525 - 8TH AVENUE S.W.
6358 CALGARY ALBERTA
6359 T2P1G1
6360Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6361 REMITALL FARMS INC.
6362 1097470 ALBERTA LTD.
6363were on 2025 JAN 01 amalgamated as one corporation under the name
6364 REMITALL FARMS INC.
6365 No. 2026744108
6366The registered office of the corporation shall be
6367 1-5401 49 AVE
6368 OLDS ALBERTA
6369 T4H1G3
6370Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6371 2558777 ALBERTA LTD.
6372 RIMROCK REALTY CORP.
6373were on 2025 JAN 01 amalgamated as one corporation under the name
6374 RIMROCK REALTY CORP.
6375 No. 2026709671
6376The registered office of the corporation shall be
6377 9805 106A STREET
6378 GRANDE PRAIRIE ALBERTA
6379 T8V8E9
6380Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6381 1992381 ALBERTA LTD.
6382 RISING EDGE TECHNOLOGIES LTD.
6383were on 2025 JAN 01 amalgamated as one corporation under the name
6384 RISING EDGE TECHNOLOGIES LTD.
6385 No. 2026738548
6386The registered office of the corporation shall be
6387 2120, 237 4TH AVENUE SW
6388 CALGARY ALBERTA
6389 T2P4K3
6390Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6391 RISLEY ENTERPRISES LTD.
6392 RISLEY MACHINING LTD.
6393 1716622 ALBERTA LTD.
6394 RISLEY EQUIPMENT (2017) INC.
6395were on 2025 JAN 01 amalgamated as one corporation under the name
6396 RISLEY ENTERPRISES LTD.
6397 No. 2026744603
6398The registered office of the corporation shall be
6399 9805-106A STREET
6400 GRANDE PRAIRIE ALBERTA
6401 T8V8E9
6402Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6403 ROHIT COMMUNITIES INC.
6404 ROHIT COMMUNITIES (CALGARY) INC.
6405 ROHIT COMMUNITIES SASKATCHEWAN INC.
6406 ROHIT COMMUNITIES ONTARIO INC.
6407were on 2025 JAN 01 amalgamated as one corporation under the name
6408 ROHIT COMMUNITIES INC.
6409 No. 2026688842
6410The registered office of the corporation shall be
6411 2200-10235 101 ST NW
6412 EDMONTON ALBERTA
6413 T5J3G1
6414Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6415 ROHIT PROPERTY MANAGEMENT INC.
6416 ROHIT CAPITAL INC.
6417 ROHIT MANAGEMENT INC.
6418were on 2025 JAN 01 amalgamated as one corporation under the name
6419 ROHIT MANAGEMENT INC.
6420 No. 2026688982
6421The registered office of the corporation shall be
6422 2200-10235 101 ST NW
6423 EDMONTON ALBERTA
6424 T5J3G1
6425Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6426 ROSS ELECTRIC & CONTROLS LTD.
6427 2571471 ALBERTA LTD.
6428were on 2025 JAN 01 amalgamated as one corporation under the name
6429 ROSS ELECTRIC & CONTROLS LTD.
6430 No. 2026673976
6431The registered office of the corporation shall be
6432 101-10309 98 STREET
6433 GRANDE PRAIRIE ALBERTA
6434 T8V2E7
6435Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6436 PERPETUAL ENERGY INC.
6437 RUBELLITE ENERGY INC.
6438were on 2025 JAN 01 amalgamated as one corporation under the name
6439 RUBELLITE ENERGY INC.
6440 No. 2026742433
6441The registered office of the corporation shall be
6442 3200-605 5 AVE SW
6443 CALGARY ALBERTA
6444 T2P3H5
6445Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6446 2339456 ALBERTA LTD.
6447 RUNDLE ENERGY SERVICES LTD.
6448were on 2025 JAN 01 amalgamated as one corporation under the name
6449 RUNDLE ENERGY SERVICES LTD.
6450 No. 2026680799
6451The registered office of the corporation shall be
6452 211 VARSITY ESTATES GROVE NW
6453 CALGARY ALBERTA
6454 T3B4C8
6455Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6456 RYAN TAX COMPLIANCE SERVICES, ULC
6457 RYAN ULC
6458were on 2025 JAN 01 amalgamated as one corporation under the name
6459 RYAN ULC
6460 No. 2026743415
6461The registered office of the corporation shall be
6462 1500-850 2 ST SW
6463 CALGARY ALBERTA
6464 T2P0R8
6465Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6466 945170 ALBERTA INC.
6467 S.G. EQUITIES CORPORATION
6468 HOLDEN HOLDINGS LIMITED
6469were on 2025 JAN 01 amalgamated as one corporation under the name
6470 S.G. EQUITIES CORPORATION
6471 No. 2026738407
6472The registered office of the corporation shall be
6473 600-5920 MACLEOD TRAIL SW
6474 CALGARY ALBERTA
6475 T2H0K2
6476Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6477 SAFETYVANTAGE INC.
6478 CANQUAL INC.
6479were on 2025 JAN 01 amalgamated as one corporation under the name
6480 SAFETYVANTAGE INC.
6481 No. 2026740635
6482The registered office of the corporation shall be
6483 4000-421 7 AVE SW
6484 CALGARY ALBERTA
6485 T2P4K9
6486Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6487 SBA CANADA, ULC
6488 SBA CANADA II, ULC
6489were on 2025 JAN 01 amalgamated as one corporation under the name
6490 SBA CANADA, ULC
6491 No. 2026729059
6492The registered office of the corporation shall be
6493 #1700, 421, 7TH AVENUE SW
6494 CALGARY ALBERTA
6495 T2P4K9
6496Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6497 SBRU DEALERSHIP WING CORP.
6498 ESU INVESTOR HOLDINGS INC.
6499were on 2025 JAN 01 amalgamated as one corporation under the name
6500 SBRU DEALERSHIP WING CORP.
6501 No. 2026741013
6502The registered office of the corporation shall be
6503 14240 - 137 AVENUE NW
6504 EDMONTON ALBERTA
6505 T5L5H7
6506Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6507 HOLDINGS LABOSSIERE LTD.
6508 2523748 ALBERTA LTD.
6509 SCHOOLHOUSE HOLDINGS LTD.
6510 WASTEBOSS HOLDINGS INC.
6511 ALTITUDE INVESTMENTS LTD.
6512were on 2025 JAN 01 amalgamated as one corporation under the name
6513 SCHOOLHOUSE HOLDINGS LTD.
6514 No. 2026738100
6515The registered office of the corporation shall be
6516 2900-10180 101 ST NW
6517 EDMONTON ALBERTA
6518 T5J3V5
6519Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6520 902616 ALBERTA LTD.
6521 572376 ALBERTA LTD.
6522were on 2025 JAN 01 amalgamated as one corporation under the name
6523 SENEKA FAMILY HOLDINGS LTD.
6524 No. 2026719076
6525The registered office of the corporation shall be
6526 800-9707 110 ST NW
6527 EDMONTON ALBERTA
6528 T5K2L9
6529Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6530 SHAN-DAR INVESTMENTS LTD.
6531 SHAN-DAR RENTALS LTD.
6532were on 2025 JAN 01 amalgamated as one corporation under the name
6533 SHAN-DAR INVESTMENTS LTD.
6534 No. 2026729778
6535The registered office of the corporation shall be
6536 101, 4209 - 99 STREET NW
6537 EDMONTON ALBERTA
6538 T6E5V7
6539Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6540 SHARP UNDERGROUND INC.
6541 TERRA MASTERS EXCAVATION INC.
6542were on 2025 JAN 01 amalgamated as one corporation under the name
6543 SHARP UNDERGROUND INC.
6544 No. 2026732772
6545The registered office of the corporation shall be
6546 5009 47 STREET
6547 LLOYDMINSTER ALBERTA
6548 T9V0E8
6549Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6550 SHREYAS MANAGEMENT INC.
6551 ASHALATHA PAUL HOLDINGS LTD.
6552were on 2025 JAN 01 amalgamated as one corporation under the name
6553 SHREYAS MANAGEMENT INC.
6554 No. 2026737433
6555The registered office of the corporation shall be
6556 109 SPRING WATER CLOSE
6557 HERITAGE POINTE ALBERTA
6558 T1S4K4
6559Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6560 DTS HOLDINGS LTD.
6561 SHYIAK ENTERPRISES LTD.
6562were on 2025 JAN 01 amalgamated as one corporation under the name
6563 SHYIAK ENTERPRISES LTD.
6564 No. 2026730131
6565The registered office of the corporation shall be
6566 #2300, 10180 - 101 STREET
6567 EDMONTON ALBERTA
6568 T5J1V3
6569Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6570 CARROT CREEK VENTURES LTD.
6571 SICOTTE ENTERPRISES INC.
6572were on 2025 JAN 01 amalgamated as one corporation under the name
6573 SICOTTE ENTERPRISES INC.
6574 No. 2026724365
6575The registered office of the corporation shall be
6576 100-150 BROADWAY CRES
6577 SHERWOOD PARK ALBERTA
6578 T8H0V3
6579Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6580 SILVER RIDGE MOTOR PRODUCTS LTD.
6581 UF3 WHOLESALE LTD.
6582were on 2025 JAN 01 amalgamated as one corporation under the name
6583 SILVER RIDGE MOTOR PRODUCTS LTD.
6584 No. 2026672093
6585The registered office of the corporation shall be
6586 5009 47 STREET
6587 LLOYDMINSTER ALBERTA
6588 T9V0E8
6589Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6590 PORTERCO OILFIELD SERVICES INC.
6591 NEW WEST DRILLING FLUIDS INC.
6592 NEW WEST ENERGY SERVICES INC.
6593 SILVERPOINT ENERGY SERVICES INC.
6594were on 2025 JAN 01 amalgamated as one corporation under the name
6595 SILVERPOINT ENERGY SERVICES INC.
6596 No. 2026742920
6597The registered office of the corporation shall be
6598 2700, 225 - 6TH AVENUE SW
6599 CALGARY ALBERTA
6600 T2P1N2
6601Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6602 2209752 ALBERTA LTD.
6603 SIMPSON ENGINEERING LIMITED
6604were on 2025 JAN 01 amalgamated as one corporation under the name
6605 SIMPSON ENGINEERING LIMITED
6606 No. 2026742128
6607The registered office of the corporation shall be
6608 100, 5720 - 4 ST. SE
6609 CALGARY ALBERTA
6610 T2H1K7
6611Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6612 SKY'S THE LIMIT INVESTMENTS LTD.
6613 1116950 ALBERTA LTD.
6614were on 2025 JAN 01 amalgamated as one corporation under the name
6615 SKY'S THE LIMIT INVESTMENTS LTD.
6616 No. 2026708137
6617The registered office of the corporation shall be
6618 5220 50 AVE
6619 WETASKIWIN ALBERTA
6620 T9A0S8
6621Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6622 D.R. STUMBORG HOLDINGS LTD.
6623 SLAVE LAKE CREATIVE LANDSCAPES (2004)
6624 LTD.
6625were on 2025 JAN 01 amalgamated as one corporation under the name
6626 SLAVE LAKE CREATIVE LANDSCAPES (2004)
6627 LTD.
6628 No. 2026714333
6629The registered office of the corporation shall be
6630 10012 101 STREET
6631 PEACE RIVER ALBERTA
6632 T8S1S2
6633Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6634 SNDL INC.
6635 NOVA CANNABIS INC.
6636were on 2024 DEC 31 amalgamated as one corporation under the name
6637 SNDL INC.
6638 No. 2026716262
6639The registered office of the corporation shall be
6640 4000-421 7 AVE SW
6641 CALGARY ALBERTA
6642 T2P4K9
6643Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6644 SOURCE ENERGY SERVICES CANADIAN
6645 LOGISTICS LP GP LTD.
6646 SOURCE ENERGY SERVICES CANADA LP GP
6647 LTD.
6648were on 2024 DEC 20 amalgamated as one corporation under the name
6649 SOURCE ENERGY SERVICES CANADIAN
6650 LOGISTICS LP GP LTD.
6651 No. 2026720298
6652The registered office of the corporation shall be
6653 500, 438 - 11 AVENUE SE
6654 CALGARY ALBERTA
6655 T2G0Y4
6656Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6657 SOURCE ENERGY SERVICES LTD.
6658 SES SAND INVESTMENTS (US) LTD.
6659were on 2024 DEC 20 amalgamated as one corporation under the name
6660 SOURCE ENERGY SERVICES LTD.
6661 No. 2026720181
6662The registered office of the corporation shall be
6663 400 3RD AVENUE SW, SUITE 3700
6664 CALGARY ALBERTA
6665 T2P4H2
6666Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6667 SOURCE ENERGY SERVICES CANADA
6668 HOLDINGS LTD.
6669 SOURCE ENERGY SERVICES LTD.
6670were on 2024 DEC 20 amalgamated as one corporation under the name
6671 SOURCE ENERGY SERVICES LTD.
6672 No. 2026720231
6673The registered office of the corporation shall be
6674 400 3RD AVENUE SW, SUITE 3700
6675 CALGARY ALBERTA
6676 T2P4H2
6677Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6678 SOURCE ENERGY SERVICES TRUCKING
6679 LOGISTICS LP GP LTD.
6680 SOURCE ENERGY SERVICES TRUCKING
6681 LOGISTICS II LP GP LTD.
6682 SOURCE ENERGY SERVICES TRUCKING
6683 LOGISTICS HOLDINGS LP GP LTD.
6684were on 2024 DEC 20 amalgamated as one corporation under the name
6685 SOURCE ENERGY SERVICES TRUCKING
6686 LOGISTICS LP GP LTD.
6687 No. 2026720348
6688The registered office of the corporation shall be
6689 500, 438 11 AVENUE SE
6690 CALGARY ALBERTA
6691 T2G0Y4
6692Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6693 SOUTHALTA AUTOMATION AND CONTROLS
6694 LTD.
6695 1644041 ALBERTA LTD.
6696were on 2025 JAN 01 amalgamated as one corporation under the name
6697 SOUTHALTA AUTOMATION AND CONTROLS
6698 LTD.
6699 No. 2026709853
6700The registered office of the corporation shall be
6701 10-3092 DUNMORE RD SE
6702 MEDICINE HAT ALBERTA
6703 T1B2X2
6704Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6705 SOUTHWESTERN ENVIRONMENTAL CARE
6706 INC.
6707 PAR EXCELLENCE GOLF MANAGEMENT INC.
6708 901276 ALBERTA LIMITED
6709 HIGH ALTITUDE LAND DESIGNS INC.
6710 901275 ALBERTA LIMITED
6711were on 2025 JAN 01 amalgamated as one corporation under the name
6712 SOUTHWESTERN ENVIRONMENTAL CARE
6713 INC.
6714 No. 2026740114
6715The registered office of the corporation shall be
6716 100-4838 RICHARD RD SW
6717 CALGARY ALBERTA
6718 T3E6L1
6719Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6720 2404651 ALBERTA LTD.
6721 STACK PRODUCTION TESTING (2020) INC.
6722were on 2025 JAN 01 amalgamated as one corporation under the name
6723 STACK PRODUCTION TESTING (2020) INC.
6724 No. 2026729034
6725The registered office of the corporation shall be
6726 3400, 350 7TH AVENUE SW
6727 CALGARY ALBERTA
6728 T2P3N9
6729Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6730 STATUS ENERGY VAC & STEAM SERVICES
6731 LTD.
6732 STATUS ENERGY LOGGING AND CLEARING
6733 LTD.
6734were on 2025 JAN 01 amalgamated as one corporation under the name
6735 STATUS ENERGY VAC & STEAM SERVICES
6736 LTD.
6737 No. 2026744520
6738The registered office of the corporation shall be
6739 9805-106A STREET
6740 GRANDE PRAIRIE ALBERTA
6741 T8V8E9
6742Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6743 STEPHEN LIVINGSTONE PROFESSIONAL
6744 CORPORATION
6745 S.J. LIVINGSTONE PROFESSIONAL
6746 CORPORATION
6747were on 2025 JAN 01 amalgamated as one corporation under the name
6748 STEPHEN LIVINGSTONE PROFESSIONAL
6749 CORPORATION
6750 No. 2026735072
6751The registered office of the corporation shall be
6752 600-12220 STONY PLAIN RD NW
6753 EDMONTON ALBERTA
6754 T5N3Y4
6755Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6756 STRAD MANUFACTURING INC.
6757 STRAD CANADA INC.
6758were on 2025 JAN 01 amalgamated as one corporation under the name
6759 STRAD CANADA INC.
6760 No. 2026742417
6761The registered office of the corporation shall be
6762 1900, 520 - 3RD AVENUE SW
6763 CALGARY ALBERTA
6764 T2P0R3
6765Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6766 STRUMCO LTD.
6767 TURBO EXCHANGE INC.
6768were on 2025 JAN 01 amalgamated as one corporation under the name
6769 STRUMCO LTD.
6770 No. 2026718730
6771The registered office of the corporation shall be
6772 9338 49 ST NW
6773 EDMONTON ALBERTA
6774 T6B2L7
6775Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6776 SUMMIT RESORT MANAGEMENT INC.
6777 1783865 ALBERTA LTD.
6778were on 2024 DEC 31 amalgamated as one corporation under the name
6779 SUMMIT RESORT MANAGEMENT INC.
6780 No. 2026740536
6781The registered office of the corporation shall be
6782 202-216 BANFF AVENUE
6783 BANFF ALBERTA
6784 T1L1C8
6785Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6786 TEK ENDEAVORS INC.
6787 RL JOHNSON CONTRACTING LTD.
6788were on 2025 JAN 01 amalgamated as one corporation under the name
6789 TEK ENDEAVORS INC.
6790 No. 2026610671
6791The registered office of the corporation shall be
6792 NE - 31 - 75 - 9 - 6 BOX 140
6793 VALHALLA CENTRE ALBERTA
6794 T0H3M0
6795Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6796 1136586 ALBERTA LTD.
6797 1474722 ALBERTA LTD.
6798 TERUAKI HOLDINGS LTD.
6799 332599 ALBERTA LTD.
6800were on 2025 JAN 01 amalgamated as one corporation under the name
6801 TERUAKI HOLDINGS LTD.
6802 No. 2026742649
6803The registered office of the corporation shall be
6804 400-444 7 AVE SW
6805 CALGARY ALBERTA
6806 T2P0X8
6807Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6808 ANDERSON ENVIRONMENTAL SERVICES
6809 LTD.
6810 CCS INTERNATIONAL HOLDINGS INC.
6811 CCS SULPHUR PROJECTS LTD.
6812 HAZCO INDUSTRIAL SERVICES LTD.
6813 1489627 ALBERTA INC.
6814 CCS CANADA (CANADIAN HOLDINGS) INC.
6815 TERVITA WASTE PROCESSING LTD.
6816 TERVITA METAL SERVICES LTD.
6817were on 2025 JAN 01 amalgamated as one corporation under the name
6818 TERVITA WASTE PROCESSING LTD.
6819 No. 2026699138
6820The registered office of the corporation shall be
6821 4000-421 7 AVE SW
6822 CALGARY ALBERTA
6823 T2P4K9
6824Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6825 THE CANADA WEST LAND & PETROLEUM
6826 COMPANY, LIMITED
6827 CANADA WEST MACKATE LTD.
6828were on 2025 JAN 01 amalgamated as one corporation under the name
6829 THE CANADA WEST LAND & PETROLEUM
6830 COMPANY, LIMITED
6831 No. 2026682738
6832The registered office of the corporation shall be
6833 31 PINERIDGE WAY SW
6834 CALGARY ALBERTA
6835 T3Z3K4
6836Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6837 THE FORUM INC.
6838 2022267 ALBERTA LTD.
6839were on 2025 JAN 01 amalgamated as one corporation under the name
6840 THE FORUM INC.
6841 No. 2026721031
6842The registered office of the corporation shall be
6843 5025 51 ST
6844 LACOMBE ALBERTA
6845 T4L2A3
6846Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6847 THE GREAT CANADIAN ROOFING
6848 CORPORATION
6849 GREAT CANADIAN ROOFING & SIDING (RED
6850 DEER) LTD.
6851 GREAT CANADIAN ROOFING & SIDING (CGY)
6852 LTD.
6853 GREAT CANADIAN ENERGY SOLUTIONS LTD.
6854 GREAT CANADIAN ROOFING & SIDING
6855 (SASK) LTD.
6856were on 2025 JAN 01 amalgamated as one corporation under the name
6857 THE GREAT CANADIAN ROOFING
6858 CORPORATION
6859 No. 2026712428
6860The registered office of the corporation shall be
6861 2800-10060 JASPER AVE. NW
6862 EDMONTON ALBERTA
6863 T5J3V9
6864Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6865 THE MIXED GROUP INC.
6866 MHI VENTURES INC.
6867were on 2025 JAN 01 amalgamated as one corporation under the name
6868 THE MIXED GROUP INC.
6869 No. 2026743274
6870The registered office of the corporation shall be
6871 600-12220 STONY PLAIN RD NW
6872 EDMONTON ALBERTA
6873 T5N3Y4
6874Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6875 THE TONA CORP.
6876 1491655 ALBERTA LTD.
6877were on 2025 JAN 01 amalgamated as one corporation under the name
6878 THE TONA CORP.
6879 No. 2026732947
6880The registered office of the corporation shall be
6881 600, 4911 - 51 STREET
6882 RED DEER ALBERTA
6883 T4N6V4
6884Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6885 THE UNIQGROUP INC.
6886 2523400 ALBERTA LTD.
6887were on 2025 JAN 01 amalgamated as one corporation under the name
6888 THE UNIQGROUP INC.
6889 No. 2026741674
6890The registered office of the corporation shall be
6891 1000-250 2 ST SW
6892 CALGARY ALBERTA
6893 T2P0C1
6894Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6895 806221 ALBERTA LTD.
6896 549798 ALBERTA CORPORATION
6897 TINKER ENTERPRISES INC.
6898were on 2025 JAN 01 amalgamated as one corporation under the name
6899 TINKER ENTERPRISES INC.
6900 No. 2026715876
6901The registered office of the corporation shall be
6902 219-6203 28 AVE NW
6903 EDMONTON ALBERTA
6904 T6L6K3
6905Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6906 TONAS INVESTMENT CORPORATION
6907 2136045 ALBERTA LTD.
6908were on 2025 JAN 01 amalgamated as one corporation under the name
6909 TONAS INVESTMENT CORPORATION
6910 No. 2026731766
6911The registered office of the corporation shall be
6912 16011 116 AVE NW #200
6913 EDMONTON ALBERTA
6914 T5M3Y1
6915Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6916 CREW ENERGY INC.
6917 TOURMALINE OIL CORP.
6918 TODD ENERGY CANADA LIMITED
6919were on 2025 JAN 01 amalgamated as one corporation under the name
6920 TOURMALINE OIL CORP.
6921 No. 2026724423
6922The registered office of the corporation shall be
6923 2400-525 8 AVE SW
6924 CALGARY ALBERTA
6925 T2P1G1
6926Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6927 SILK YOGA AND MEDITATION LTD.
6928 1940549 ALBERTA LTD.
6929 TOURNESOL HOLDINGS INC.
6930were on 2025 JAN 01 amalgamated as one corporation under the name
6931 TOURNESOL HOLDINGS INC.
6932 No. 2026729471
6933The registered office of the corporation shall be
6934 1600, 421 - 7TH AVENUE SW
6935 CALGARY ALBERTA
6936 T2P4K9
6937Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6938 2671785 ALBERTA INC.
6939 TRIMAC HOLDINGS LTD.
6940were on 2025 JAN 01 amalgamated as one corporation under the name
6941 TRIMAC HOLDINGS LTD.
6942 No. 2026740965
6943The registered office of the corporation shall be
6944 801-326 11 AVE SW VINTAGE TOWER II
6945 CALGARY ALBERTA
6946 T2R0C5
6947Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6948 TRIPLE S EQUITY CORPORATION
6949 1573771 ALBERTA LTD.
6950were on 2025 JAN 01 amalgamated as one corporation under the name
6951 TRIPLE S EQUITY CORPORATION
6952 No. 2026739520
6953The registered office of the corporation shall be
6954 1250, 639 - 5TH AVENUE S.W.
6955 CALGARY ALBERTA
6956 T2P0M9
6957Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6958 TWYFORD INVESTMENTS LTD.
6959 SUGARLAND DEVELOPMENTS INC.
6960were on 2025 JAN 01 amalgamated as one corporation under the name
6961 TWYFORD INVESTMENTS LTD.
6962 No. 2026720892
6963The registered office of the corporation shall be
6964 3400, 350 7TH AVENUE SW
6965 CALGARY ALBERTA
6966 T2P3N9
6967Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6968 1836757 ALBERTA LTD.
6969 UNIDECO PAINTING & DECORATING LTD.
6970were on 2025 JAN 01 amalgamated as one corporation under the name
6971 UNIDECO PAINTING & DECORATING LTD.
6972 No. 2026722948
6973The registered office of the corporation shall be
6974 532-10333 SOUTHPORT RD SW
6975 CALGARY ALBERTA
6976 T2W3X6
6977Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6978 BIG STONE OUTFITTING LTD.
6979 UPSTREAM CONTROLS LTD.
6980were on 2025 JAN 01 amalgamated as one corporation under the name
6981 UPSTREAM CONTROLS LTD.
6982 No. 2026726584
6983The registered office of the corporation shall be
6984 10012 101 ST
6985 PEACE RIVER ALBERTA
6986 T8S1S2
6987Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6988 349304 ALBERTA LTD.
6989 V.H. VOGEL PROFESSIONAL CORPORATION
6990were on 2025 JAN 01 amalgamated as one corporation under the name
6991 V.H. VOGEL PROFESSIONAL CORPORATION
6992 No. 2026735676
6993The registered office of the corporation shall be
6994 1920, 407 - 2 STREET SW
6995 CALGARY ALBERTA
6996 T2P2Y3
6997Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
6998 VCA CANADA LTD.
6999 CALGARY ANIMAL REFERRAL AND EMERGENCY HOSPITAL LTD.
7000were on 2024 DEC 29 amalgamated as one corporation under the name
7001 VCA CANADA LTD.
7002 No. 2026728887
7003The registered office of the corporation shall be
7004 1900, 520 - 3RD AVENUE SW
7005 CALGARY ALBERTA
7006 T2P0R3
7007Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7008 VEGA ENTERPRISES LTD.
7009 LYRA INC.
7010were on 2025 JAN 01 amalgamated as one corporation under the name
7011 VEGA ENTERPRISES LTD.
7012 No. 2026727699
7013The registered office of the corporation shall be
7014 2100-222 3 AVE SW
7015 CALGARY ALBERTA
7016 T2P0B4
7017Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7018 INNERGY TECH INC.
7019 VENMAR VENTILATION ULC
7020were on 2024 DEC 31 amalgamated as one corporation under the name
7021 VENMAR VENTILATION ULC
7022 No. 2026743886
7023The registered office of the corporation shall be
7024 3300, 421 - 7TH AVENUE S.W.
7025 CALGARY ALBERTA
7026 T2P4K9
7027Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7028 VERSA FRAME GROUP INC.
7029 VERSA FRAME BUILDING INC.
7030 1279185 ALBERTA LTD.
7031were on 2025 JAN 01 amalgamated as one corporation under the name
7032 VERSA FRAME GROUP INC.
7033 No. 2026741443
7034The registered office of the corporation shall be
7035 2400-10235 101 ST NW
7036 EDMONTON ALBERTA
7037 T5J3G1
7038Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7039 VERSA FRAME INC.
7040 1196936 ALBERTA LTD.
7041 MIDFORM INC.
7042were on 2025 JAN 01 amalgamated as one corporation under the name
7043 VERSA FRAME INC.
7044 No. 2026741450
7045The registered office of the corporation shall be
7046 2400-10235 101 ST NW
7047 EDMONTON ALBERTA
7048 T5J3G1
7049Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7050 VICTORY MARKET LTD.
7051 OMEGA MARKET LTD.
7052were on 2025 JAN 01 amalgamated as one corporation under the name
7053 VICTORY MARKET LTD.
7054 No. 2026743076
7055The registered office of the corporation shall be
7056 1900, 350-7TH AVE SW
7057 CALGARY ALBERTA
7058 T2P3N9
7059Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7060 2671711 ALBERTA LTD.
7061 19909 ALBERTA LTD.
7062 VIRGINIA SPRING VENTURES INC.
7063 2671408 ALBERTA LTD.
7064were on 2025 JAN 01 amalgamated as one corporation under the name
7065 VIRGINIA SPRING VENTURES INC.
7066 No. 2026740056
7067The registered office of the corporation shall be
7068 1801-10088 102 AVE NW TD TOWER
7069 EDMONTON ALBERTA
7070 T5J2Z1
7071Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7072 PUREMORTGAGE INC.
7073 WCM ENTERPRISES INC.
7074were on 2025 JAN 01 amalgamated as one corporation under the name
7075 WCM ENTERPRISES INC.
7076 No. 2026705067
7077The registered office of the corporation shall be
7078 2800-10220 103 AVE NW
7079 EDMONTON ALBERTA
7080 T5J0K4
7081Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7082 WEBBER INFRASTRUCTURE MANAGEMENT
7083 ONTARIO LIMITED
7084 WEBBER INFRASTRUCTURE MANAGEMENT
7085 CANADA LIMITED
7086were on 2025 JAN 01 amalgamated as one corporation under the name
7087 WEBBER INFRASTRUCTURE MANAGEMENT
7088 CANADA LIMITED
7089 No. 2026711628
7090The registered office of the corporation shall be
7091 1900, 520 - 3RD AVENUE SW
7092 CALGARY ALBERTA
7093 T2P0R3
7094Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7095 WEIL GROUP CANADA, LTD.
7096 WEIL HELIUM PROCESSING LTD.
7097were on 2025 JAN 01 amalgamated as one corporation under the name
7098 WEIL GROUP CANADA, LTD.
7099 No. 2026719506
7100The registered office of the corporation shall be
7101 525 - 8TH AVENUE SW, 43RD FLOOR
7102 CALGARY ALBERTA
7103 T2P1G1
7104Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7105 WEST COUNTRY ENERGY SERVICES INC.
7106 2672170 ALBERTA LTD.
7107were on 2025 JAN 01 amalgamated as one corporation under the name
7108 WEST COUNTRY ENERGY SERVICES INC.
7109 No. 2026741831
7110The registered office of the corporation shall be
7111 2200-10235 101 ST NW
7112 EDMONTON ALBERTA
7113 T5J3G1
7114Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7115 SHURSEAL INDUSTRIES LTD.
7116 WESTBRAND INDUSTRIES (2019) LTD.
7117were on 2025 JAN 01 amalgamated as one corporation under the name
7118 WESTBRAND GROUP LTD.
7119 No. 2026731311
7120The registered office of the corporation shall be
7121 2700-10155 102 ST NW
7122 EDMONTON ALBERTA
7123 T5J4G8
7124Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7125 WESTLOCK TRUCK PARTS LTD.
7126 2523932 ALBERTA LTD.
7127were on 2025 JAN 01 amalgamated as one corporation under the name
7128 WESTLOCK TRUCK PARTS LTD.
7129 No. 2026639100
7130The registered office of the corporation shall be
7131 9831 107 ST
7132 WESTLOCK ALBERTA
7133 T7P1R9
7134Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7135 WESTWINDS MANAGEMENT SOLUTIONS
7136 (ALBERTA) INC.
7137 RAGHUVIR CORPORATION
7138were on 2025 JAN 01 amalgamated as one corporation under the name
7139 WESTWINDS MANAGEMENT SOLUTIONS
7140 (ALBERTA) INC.
7141 No. 2026733044
7142The registered office of the corporation shall be
7143 200 3 ST S
7144 LETHBRIDGE ALBERTA
7145 T1J1Y7
7146Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7147 WET WATER INDUSTRIES LTD.
7148 1488409 ALBERTA LTD.
7149were on 2025 JAN 01 amalgamated as one corporation under the name
7150 WET WATER INDUSTRIES LTD.
7151 No. 2026720090
7152The registered office of the corporation shall be
7153 504-4909 49 ST
7154 RED DEER ALBERTA
7155 T4N1V1
7156Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7157 TITANESS LTD.
7158 WHELAN INVESTMENT HOLDINGS INC.
7159were on 2025 JAN 01 amalgamated as one corporation under the name
7160 WHELAN INVESTMENT HOLDINGS INC.
7161 No. 2026738738
7162The registered office of the corporation shall be
7163 4200 BANKERS HALL WEST, 888 - 3RD STREET
7164 S.W.
7165 CALGARY ALBERTA
7166 T2P5C5
7167Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7168 HAVE ANOTHER HOLDINGS LTD.
7169 WHISKEY PATCH HOLDINGS LTD.
7170were on 2025 JAN 01 amalgamated as one corporation under the name
7171 WHISKEY PATCH HOLDINGS LTD.
7172 No. 2026733770
7173The registered office of the corporation shall be
7174 300-2912 MEMORIAL DR SE
7175 CALGARY ALBERTA
7176 T2A6R1
7177Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7178 WINN MANAGEMENT & DEVELOPMENT LTD.
7179 2479157 ALBERTA LTD.
7180were on 2025 JAN 01 amalgamated as one corporation under the name
7181 WINN MANAGEMENT & DEVELOPMENT LTD.
7182 No. 2026713913
7183The registered office of the corporation shall be
7184 401, 10514 - 67 AVENUE
7185 GRANDE PRAIRIE ALBERTA
7186 T8W0K8
7187Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7188 WISER OIL CORP.
7189 BLACKSHALE OPERATING INC.
7190 BLACKSHALE RESOURCES INC.
7191were on 2025 JAN 01 amalgamated as one corporation under the name
7192 WISER OIL CORP.
7193 No. 2026744207
7194The registered office of the corporation shall be
7195 2720-308 4 AVE SW
7196 CALGARY ALBERTA
7197 T2P0H7
7198Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7199 2383285 ALBERTA LTD.
7200 WM RANCH LTD.
7201were on 2025 JAN 01 amalgamated as one corporation under the name
7202 WM RANCH LTD.
7203 No. 2026736559
7204The registered office of the corporation shall be
7205 4716 BRITANNIA DRIVE SW
7206 CALGARY ALBERTA
7207 T2S1J7
7208Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7209 WOLF PIPELINE INC.
7210 ACCESS PIPELINE INC.
7211were on 2025 JAN 01 amalgamated as one corporation under the name
7212 WOLF PIPELINE INC.
7213 No. 2026729380
7214The registered office of the corporation shall be
7215 1500, 520 - 3RD AVENUE SW
7216 CALGARY ALBERTA
7217 T2P0R3
7218Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7219 WILEY HOLDINGS LTD.
7220 WOODRIDGE AUTO BODY LTD.
7221were on 2025 JAN 01 amalgamated as one corporation under the name
7222 WOODRIDGE AUTO BODY LTD.
7223 No. 2026743118
7224The registered office of the corporation shall be
7225 300, 11580 - 24TH STREET SE
7226 CALGARY ALBERTA
7227 T2Z3K1
7228Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7229 WORKSAFE SYSTEMS LTD.
7230 1643061 ALBERTA INC.
7231were on 2025 JAN 01 amalgamated as one corporation under the name
7232 WORKSAFE SYSTEMS LTD.
7233 No. 2026733119
7234The registered office of the corporation shall be
7235 109 LEGACY MOUNT SE
7236 CALGARY ALBERTA
7237 T2X2C9
7238Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7239 HILL AND KNOWLTON LTEE
7240 WPP GROUP CANADA COMMUNICATIONS
7241 ULC
7242 OGILVY MONTREAL INC.
7243were on 2025 JAN 01 amalgamated as one corporation under the name
7244 WPP GROUP CANADA COMMUNICATIONS
7245 ULC
7246 No. 2026733994
7247The registered office of the corporation shall be
7248 1600, 421 - 7TH AVENUE SW
7249 CALGARY ALBERTA
7250 T2P4K9
7251Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7252 WRIDGE ENERGY LTD.
7253 WRC WILLOWRIDGE HOLDINGS LTD.
7254were on 2025 JAN 01 amalgamated as one corporation under the name
7255 WRC WILLOWRIDGE HOLDINGS LTD.
7256 No. 2026711966
7257The registered office of the corporation shall be
7258 200-16011 116 AVE NW
7259 EDMONTON ALBERTA
7260 T5M3Y1
7261Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7262 YOU1ST ENTERPRISES LTD.
7263 YOU1ST HOLDINGS INC.
7264were on 2025 JAN 01 amalgamated as one corporation under the name
7265 YOU1ST HOLDINGS INC.
7266 No. 2026713921
7267The registered office of the corporation shall be
7268 240-550 71 AVE SE
7269 CALGARY ALBERTA
7270 T2H0S6
7271Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7272 YUM BAKERY LTD.
7273 2281895 ALBERTA LTD.
7274were on 2025 JAN 01 amalgamated as one corporation under the name
7275 YUM BAKERY LTD.
7276 No. 2026724589
7277The registered office of the corporation shall be
7278 210, 2020 4 STREET SW
7279 CALGARY ALBERTA
7280 T2S1W3
7281Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7282 YURI METELITSA PROFESSIONAL
7283 CORPORATION
7284 2296480 ALBERTA LTD.
7285were on 2025 JAN 01 amalgamated as one corporation under the name
7286 YURI METELITSA PROFESSIONAL
7287 CORPORATION
7288 No. 2026743134
7289The registered office of the corporation shall be
7290 2205 500 4TH AVENUE S.W.
7291 CALGARY ALBERTA
7292 T2P2V6
7293Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7294 MAIN STREET INVESTMENTS LTD.
7295 1334909 ALBERTA LTD.
7296 502877 ALBERTA LTD.
7297 ZAINO HOLDINGS INC.
7298 503306 ALBERTA LTD.
7299were on 2025 JAN 01 amalgamated as one corporation under the name
7300 ZAINO HOLDINGS INC.
7301 No. 2026730065
7302The registered office of the corporation shall be
7303 3917 17 ST SW
7304 CALGARY ALBERTA
7305 T2T4P3
7306Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that
7307 SAMANTHA N. LEE PROFESSIONAL
7308 CORPORATION
7309 ZHENDAN PAN PROFESSIONAL DENTAL
7310 CORPORATION
7311 J. S. L. INVESTMENTS CORPORATION
7312were on 2024 DEC 20 amalgamated as one corporation under the name
7313 ZHENDAN PAN PROFESSIONAL DENTAL
7314 CORPORATION
7315 No. 2026717591
7316The registered office of the corporation shall be
7317 2900 10180 - 101 STREET NW
7318 EDMONTON ALBERTA
7319 T5J3V5
7320Amendments to Society Objects
7321The following Societies Amended their objects effective the date indicated:
7322500035928 ALBERTA DEAF & HARD OF HEARING SOCIETY 2024 DEC 17
73235023326878 ETHNIK FESTIVALS ASSOCIATION 2024 DEC 19
7324509903035 WAINWRIGHT & DISTRICT COUNCIL FOR ADULT LIFELONG LEARNING 2024 NOV 28
7325
7326
7327Special Notices
7328Section 258
7329
7330THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FEDNAV LIMITED.
7331
7332THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF NPL CANADA LTD.
7333
7334THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF WEGOLOOK CAN, INC.
7335
7336THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MONTY GUITARS INC.
7337
7338THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ASSISTO DISTRIBUTION CANADA INC.
7339
7340THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF KEMA MANAGEMENT (USA), INC.
7341
7342THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TEKENA CORP.
7343
7344THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GREYBROOK KLEINBURG
7345I SUB-TRUST TRUSTEE INC.
7346THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CIBC MELLON GLOBAL
7347SECURITIES SERVICES COMPANY INC.
7348THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ROBCELLE CONSULTING INCORPORATED
7349THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF SLATE EUROPEAN REAL ESTATE GP INC.</PRE><BR><BR>
7350