corporate registry registrar's periodical template · address: 617 hodgson road nw, edmonton...

113
Service Alberta ____________________ Corporate Registry ____________________ Registrar’s Periodical

Upload: others

Post on 03-Aug-2020

11 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

Service Alberta ____________________

Corporate Registry ____________________

Registrar’s Periodical

Page 2: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

SERVICE ALBERTA

Corporate Registrations, Incorporations, and Continuations

(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)

0741877 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 1600, 520 - 3RD AVE. S.W., CALGARY ALBERTA, T2P0R3. No: 2119393409.

0753122 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S1N8. No: 2119406128.

1009527 ONTARIO INC. Other Prov/Territory Corps Registered 2015 DEC 30 Registered Address: 4215-72ND AVE. S.E., CALGARY ALBERTA, T2C 2G5. No: 2119411474.

101209471 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 504 MEMORIAL DRIVE, CALGARY ALBERTA, T2N3C4. No: 2119394282.

1058645 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: P.O. BOX 218, LAND LOCATION NW34-6-20-W4, RAYMOND ALBERTA, T0K2S0. No: 2119398945.

1059032 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2119399976.

1931868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688.

1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 332 WESTRIDGE ROAD, EDMONTON ALBERTA, T5T 1C5. No: 2019333604.

1935083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 10530 - 110 STREET NW, EDMONTON ALBERTA, T5H 3C5. No: 2019350830.

1935128 ALBERTA INC Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1452 RENFREW DRIVE NE, CALGARY ALBERTA, T2E 5J5. No: 2019351283.

1935139 ALBERTA INC. Numbered Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019351390.

1935257 ALBERTA INC. Numbered Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019352570.

1935657 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 115-63 INGLEWOOD PARK SE, CALGARY ALBERTA, T2G 1B7. No: 2019356571.

1936031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SUITE 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019360318.

1937034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019370341.

1937247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019372479.

1937384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019373840.

1937515 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 111 SUNSET PARK, COCHRANE ALBERTA, T4C 0N5. No: 2019375159.

1938015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019380159.

1938051 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019380514.

1938135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 3200, 10180 - 101 STREET, EDMOTNON ALBERTA, T5J 3W8. No: 2019381355.

- 2 -

Page 3: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1938164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381645.

1938167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381678.

1938170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381702.

1938171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019381710.

1938255 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019382551.

1938441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019384417.

1938522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10643 76 AVE, GRANDE PRAIRIE ALBERTA, T8W2J9. No: 2019385224.

1938574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 7904 GATEWAY BLVD., EDMONTON ALBERTA, T6E 6C3. No: 2019385745.

1938668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O 11440 KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X4. No: 2019386685.

1938687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019386875.

1938715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019387154.

1938721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019387212.

1938722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 200, 542 7 STREET S, LETHBRIDGE ALBERTA, T1J 2H1. No: 2019387220.

1938724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 54 STRATHLEA CRESCENT S.W., CALGARY ALBERTA, T3H 5A8. No: 2019387246.

1938750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019387501.

1938858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2500 - 10155 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019388582.

1938868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: 2019388681.

1938925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019389259.

1938926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019389267.

1938931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 208 1337 13 AVENUE SW, CALGARY ALBERTA, T3C0T4. No: 2019389317.

1938939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #300, 2912 MEMORIAL DRIVE SE, CALGARY ALBERTA, T2A 6R1. No: 2019389390.

1938950 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2430 BAYVIEW PLACE SW, CALGARY ALBERTA, T2V 0L5. No: 2019389507.

1938955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 74 AUBURN MEADOWS COURT SE, CALGARY ALBERTA, T3M 2E3. No: 2019389556.

1938958 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 372 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4M8. No: 2019389580.

1938959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2019389598.

1938963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019389630.

1938965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019389655.

1938966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1180 CHANNELSIDE DRIVE SW, AIRDRIE ALBERTA, T4B 3J2. No: 2019389663.

- 3 -

Page 4: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1938985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019389853.

1938987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 313 SHEEP RIVER PLACE, OKOTOKS ALBERTA, T1S 1N7. No: 2019389879.

1938991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 900, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2019389911.

1938993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1148-113 ST SW, EDMONTON ALBERTA, T6W 1P5. No: 2019389937.

1939001 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SUITE 200 - C11 638 11TH AVE SW, CALGARY ALBERTA, T2R 0E2. No: 2019390018.

1939003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 225 FIRST AVENUE NW, AIRDRIE ALBERTA, T4B 2M8. No: 2019390034.

1939006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1407 - 96 AVE SW, CALGARY ALBERTA, T2V 0Y5. No: 2019390067.

1939010 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 194026 HWY 569, DALUM ALBERTA, T0J 2T0. No: 2019390109.

1939011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 900 COOPER'S DRIVE SW, CALGARY ALBERTA, T4B 2W3. No: 2019390117.

1939012 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019390125.

1939013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019390133.

1939014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 470 WALDEN DRIVE S.E., CALGARY ALBERTA, T2X 0T3. No: 2019390141.

1939021 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019390216.

1939026 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019390265.

1939036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2019390364.

1939037 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019390372.

1939038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2019390380.

1939039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019390398.

1939043 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 412-52327 RR 233, SHERWOOD PARK ALBERTA, T8B 1C6. No: 2019390430.

1939045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019390455.

1939054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019390547.

1939058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 13, 2235 30 AVE NE, CALGARY ALBERTA, T2E 7C7. No: 2019390588.

1939060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 101, 10616 84 AVE NW, EDMONTON ALBERTA, T6E 4E0. No: 2019390604.

1939061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: LOUIE POINTE PROFESSIONAL CENTRE 9322 JASPER AVE., EDMONTON ALBERTA, T5H 3T5. No: 2019390612.

1939065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3305, 100 CHINOOK WINDS PLACE SW, AIRDRIE ALBERTA, T4B 4B4. No: 2019390653.

1939071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 13119 109 STREET, EDMONTON ALBERTA, T5E 4Y4. No: 2019390711.

1939079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019390794.

1939082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 201, 5001 49 AVENUE, OLDS ALBERTA, T4H 1W9. No: 2019390828.

- 4 -

Page 5: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 8219 FRASER AVENUE, UNIT G, FORT MCMURRAY ALBERTA, T9H 0A2. No: 2019390950.

1939114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019391149.

1939115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 390, 800 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: 2019391156.

1939121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 103, 14020-128 AVE. NW, EDMONTON ALBERTA, T5L 4M8. No: 2019391214.

1939134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391347.

1939136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 101 ASHMORE WAY, SHERWOOD PARK ALBERTA, T8H 0T7. No: 2019391362.

1939138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019391388.

1939140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 19 KIND CLOSE, RED DEER ALBERTA, T4P 0A6. No: 2019391404.

1939142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019391420.

1939151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019391511.

1939153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019391537.

1939159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391594.

1939160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 56 MACEWAN PARK ROAD NW, CALGARY ALBERTA, T3K 3G3. No: 2019391602.

1939164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019391644.

1939170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1, 6115 - 4 STREET SE, CALGARY ALBERTA, T2H 2H9. No: 2019391701.

1939175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2019391750.

1939177 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 278 GLENEAGLES VIEW, COCHRANE ALBERTA, T4C 2H6. No: 2019391776.

1939178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 6 58 4 W5 No: 2019391784.

1939189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391891.

1939191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391917.

1939192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391925.

1939193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2019391933.

1939196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O MLT LLP 2200 10235-100 ST NW, EDMONTON ALBERTA, T5J 3G1. No: 2019391966.

1939197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: C/O MLT LLP 2200 10235-100 ST NW, EDMONTON ALBERTA, T5J 3G1. No: 2019391974.

1939199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: B-105, 2634 45 AVENUE SE, CALGARY ALBERTA, T2B 3M1. No: 2019391990.

1939201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 16 Registered Address: B-105, 2634 45 AVENUE SE, CALGARY ALBERTA, T2B 3M1. No: 2019392014.

1939205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 209, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2019392055.

1939211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1811 - 31 AVENUE SW, CALGARY ALBERTA, T2T 1S8. No: 2019392113.

- 5 -

Page 6: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8118 - 100 STREET NW, EDMONTON ALBERTA, T6E 6V5. No: 2019392212.

1939222 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200 MEADOWVIEW DR, SHERWOOD PARK ALBERTA, T8H 1W4. No: 2019392220.

1939224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 407, 211 - 13 AVENUE SE, CALGARY ALBERTA, T2G 1E1. No: 2019392246.

1939229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2019392295.

1939234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 271151 PARKSCAPE RISE, ROCKYVIEW COUNTY ALBERTA, T4C 1A2. No: 2019392345.

1939236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019392360.

1939240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9308 137 AVENUE NW, EDMONTON ALBERTA, T5Z 6C2. No: 2019392402.

1939241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 11 ASPENSHIRE PARK SW, CALGARY ALBERTA, T3H 0P5. No: 2019392410.

1939242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019392428.

1939245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019392451.

1939247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17328 - 53 AVENUE, EDMONTON ALBERTA, T6M 1B1. No: 2019392477.

1939248 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5932 DALMEAD CRES NW, CALGARY ALBERTA, T3A 1E6. No: 2019392485.

1939252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2019392527.

1939259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: JANICE AYOTTE PROF. CORP. 102, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2019392592.

1939260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019392600.

1939271 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 17 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019392717.

1939273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2019392733.

1939274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019392741.

1939277 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 17 Registered Address: A - 3801 - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2019392774.

1939278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 46-200 ERIN RIDGE DRIVE., ST. ALBERT ALBERTA, T8N 7E2. No: 2019392782.

1939292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 216 PINEMILL MEWS NE, CALGARY ALBERTA, T1Y 4R2. No: 2019392923.

1939297 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: BAY 300, 705 MAIN STREET SW, AIRDRIE ALBERTA, T4B 3M2. No: 2019392972.

1939301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3303 22 ST NW, EDMONTON ALBERTA, T6T 0C4. No: 2019393012.

1939317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 320 ASCOTT CRESCENT, SHERWOOD PARK ALBERTA, T8H 0A8. No: 2019393178.

1939325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 717 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3J1. No: 2019393251.

1939333 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17 ASTER PLACE SE, AIRDRIE ALBERTA, T4B 0P9. No: 2019393335.

1939342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9812 - 142 STREET, EDMONTON ALBERTA, T5N 2N4. No: 2019393426.

1939343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019393434.

- 6 -

Page 7: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9223-168 STREET, EDMONTON ALBERTA, T5R 2V8. No: 2019393459.

1939351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019393517.

1939352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8607 - 159 AVENUE NW, EDMONTON ALBERTA, T5Z 3E8. No: 2019393525.

1939354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 327 MT. VICTORIA PL SE, CALGARY ALBERTA, T2Z 1S1. No: 2019393541.

1939364 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4269 WESTBROOKE ROAD, BLACKFALDS ALBERTA, T0M 0J0. No: 2019393640.

1939369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6-109015 124 ST NW, EDMONTON ALBERTA, T5M 0H6. No: 2019393699.

1939378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 149 TARINGTON PARK NE, CALGARY ALBERTA, T3J 3V6. No: 2019393780.

1939380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5316 - 36 STREET SE, CALGARY ALBERTA, T2C 1P1. No: 2019393806.

1939382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019393822.

1939418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019394184.

1939421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6147 - 6TH STREET SE, CALGARY ALBERTA, T2H 1L9. No: 2019394218.

1939425 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019394259.

1939431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019394317.

1939441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 708 - 33A STREET N.W., CALGARY ALBERTA, T2N 2X1. No: 2019394416.

1939446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 604, 1311 15 AVENUE SW, CALGARY ALBERTA, T3C 0X8. No: 2019394465.

1939448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019394481.

1939449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 55-240 LAFFONT WAY, FORT MCMURRAY ALBERTA, T9K 2W2. No: 2019394499.

1939455 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 132 BEACONSFIELD RD NW, CALGARY ALBERTA, T3K 1X9. No: 2019394556.

1939457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019394572.

1939461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 602-11 AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2019394614.

1939468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NE-28-67-19-W4 No: 2019394689.

1939476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394762.

1939484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #10, 628 - 12TH AVENUE S.W., CALGARY ALBERTA, T2R 0H6. No: 2019394846.

1939487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2019394879.

1939489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1980, 10180-101 STREET, EDMONTON ALBERTA, T6J 3S4. No: 2019394895.

1939490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019394903.

1939495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2019394952.

1939498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3700, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2019394986.

- 7 -

Page 8: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2019395009.

1939504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1314 QUEBEC AVENUE SW, CALGARY ALBERTA, T2T 1G2. No: 2019395041.

1939508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395082.

1939509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395090.

1939510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395108.

1939512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019395124.

1939514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 25 ROSSMERE RD SW, CALGARY ALBERTA, T3C 2N8. No: 2019395140.

1939517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019395173.

1939519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4904 BRITANNIA DRIVE SW, CALGARY ALBERTA, T2S 1J8. No: 2019395199.

1939521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019395215.

1939522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2923 LINDSTROM DR. SW, CALGARY ALBERTA, T3E 6E4. No: 2019395223.

1939528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2337 - 7TH AVENUE NW, CALGARY ALBERTA, T2N 1A1. No: 2019395280.

1939534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 188 CEDARBROOK WAY SW, CALGARY ALBERTA, T2W 4R5. No: 2019395348.

1939546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 54-451 HYNDMAN CRES, EDMONTON ALBERTA, T5A 5J3. No: 2019395462.

1939550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019395504.

1939552 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 120 CRESTMONT DR SW, CALGARY ALBERTA, T3B 5X9. No: 2019395520.

1939555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2019395553.

1939559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395595.

1939563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395637.

1939568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395686.

1939569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019395694.

1939571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395710.

1939575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019395751.

1939579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 403, 933 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2019395793.

1939584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 9755 HARVEST HILLS LINK NE, CALGARY ALBERTA, T3K 4R5. No: 2019395843.

1939587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 8522-92 STREET, FORT SASKATCHEWAN ALBERTA, T8L 4E7. No: 2019395876.

1939594 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019395942.

1939597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019395975.

- 8 -

Page 9: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2019395983.

1939599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019395991.

1939601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019396015.

1939608 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 33 - 1804 70 ST SW, EDMONTON ALBERTA, T6X 0H4. No: 2019396080.

1939616 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 18 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019396163.

1939618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 406, 5425 - 144 B AVENUE NW, EDMONTON ALBERTA, T5A 3R6. No: 2019396189.

1939626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019396262.

1939643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2019396437.

1939645 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 307 - 2211 19 STREET N.E, CALGARY ALBERTA, T2E 4Y5. No: 2019396452.

1939650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2019396502.

1939657 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019396577.

1939670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019396700.

1939675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 15725 86 AVE, EDMONTON ALBERTA, T5R 4C5. No: 2019396759.

1939680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 119 - 50TH STREET, EDSON ALBERTA, T7E 1V4. No: 2019396809.

1939684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019396841.

1939686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019396866.

1939688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 11094A-156 STREET NW, EDMONTON ALBERTA, T5P 4M8. No: 2019396882.

1939694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2019396940.

1939699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5708 - 113B STREET NW, EDMONTON ALBERTA, T6H 3L3. No: 2019396999.

1939703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #610, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 2019397039.

1939708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5708 - 113B STREET NW, EDMONTON ALBERTA, T6H 3L3. No: 2019397088.

1939710 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 3217 VERCHERES STREET SW, CALGARY ALBERTA, T2T 3R7. No: 2019397104.

1939712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 222 DOUGLAS RIDGE CIRCLE SE, CALGARY ALBERTA, T2Z 3C4. No: 2019397120.

1939714 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2209 17 STREET, COALDALE ALBERTA, T1M 1E3. No: 2019397146.

1939721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 200, 610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 2019397211.

1939726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11340 - 173 AVE., EDMONTON ALBERTA, T5X 5Y7. No: 2019397260.

1939730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #240, 611 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B2. No: 2019397302.

1939735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 109 SOMMER WAY, FORT MCMURRAY ALBERTA, T9H 5B4. No: 2019397351.

- 9 -

Page 10: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939744 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 91 SHAWGLEN WAY SW, CALGARY ALBERTA, T2Y 1Y9. No: 2019397443.

1939752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019397526.

1939766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1006 WILDWOOD COURT, EDMONTON ALBERTA, T6T 0M2. No: 2019397666.

1939785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 5-1412 20 AVE NW, CALGARY ALBERTA, T2M 1G5. No: 2019397856.

1939787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 20011 128 AVE NW, EDMONTON ALBERTA, T5S 0E6. No: 2019397872.

1939790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 12 PENNSBURG PL SE, CALGARY ALBERTA, T2A 2K1. No: 2019397906.

1939791 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: SE 15 28 5 W5 No: 2019397914.

1939795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 218-9016 51 AVE NW, EDMONTON ALBERTA, T6E 5X4. No: 2019397955.

1939797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 16214 - 131A STREET, EDMONTON ALBERTA, T6V 1X7. No: 2019397971.

1939800 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 501-800 YANKEE VALLEY BLVD SE, AIRDRIE ALBERTA, T4A 2L1. No: 2019398003.

1939806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398060.

1939807 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: UNIT 440, SUITE 301 10816 MACLEOD TRAIL SE, CALGARY ALBERTA, T2J 5N8. No: 2019398078.

1939810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019398102.

1939817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 205 MAIN STREET, CALGARY ALBERTA, T0M 2A0. No: 2019398177.

1939819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2019398193.

1939820 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 20 Registered Address: 36 CASTLEBURY WAY NE, CALGARY ALBERTA, T3J 1M4. No: 2019398201.

1939822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398227.

1939823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398235.

1939824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #209, 5809 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0J9. No: 2019398243.

1939827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2019398276.

1939831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398318.

1939833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019398334.

1939834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398342.

1939836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398367.

1939837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398375.

1939838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398383.

1939839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398391.

1939840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #577, 717 – 7TH AVENUE SW, CALGARY ALBERTA, T2P 0Z3. No: 2019398409.

- 10 -

Page 11: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019398417.

1939842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398425.

1939844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5414-164 AVE NW, EDMONTON ALBERTA, T5Y 3K9. No: 2019398441.

1939851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398516.

1939855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398557.

1939856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398565.

1939858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398581.

1939863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 26 50159 RANGE ROAD 243, LEDUC COUNTY ALBERTA, T4X 0N4. No: 2019398631.

1939865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398656.

1939866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398664.

1939869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1018 HOLGATE PL NW, EDMONTON ALBERTA, T6R 2T7. No: 2019398698.

1939870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398706.

1939874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019398748.

1939876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 35 HERDER DRIVE, SYLVAN LAKE ALBERTA, T4S 1Y6. No: 2019398763.

1939878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2900 - 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2019398789.

1939881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398813.

1939882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 8937 156 AVE NW, EDMONTON ALBERTA, T6K 4C4. No: 2019398821.

1939884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398847.

1939889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 7026 - 11 AVENUE NW, EDMONTON ALBERTA, T6K 3J5. No: 2019398896.

1939897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2019398979.

1939899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019398995.

1939900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 410-115A RIVERSTONE RIDGE, FORT MCMURRAY ALBERTA, T9K 0V1. No: 2019399001.

1939910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9994 - 176 AVE, EDMONTON ALBERTA, T5X 5W1. No: 2019399100.

1939911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399118.

1939915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019399159.

1939919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399191.

- 11 -

Page 12: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1939927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019399274.

1939931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2800, 801 – 6 AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2019399316.

1939933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 106, 700 ALLEN STREET, AIRDRIE ALBERTA, T4B 1E6. No: 2019399332.

1939939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399399.

1939944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399449.

1939945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019399456.

1939947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3200, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019399472.

1939980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399803.

1939983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399837.

1939984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399845.

1939987 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399878.

1939989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399894.

1939994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399944.

1939996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399969.

1939998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2200 10020 - 100 STREET NW, EDMONTON ALBERTA, T5J 0N3. No: 2019399985.

1939999 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9817 44 AVE, EDMONTON ALBERTA, T6E 5E3. No: 2019399993.

1940010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2019400106.

1940011 ALBERTA LTD Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 197 ERMINE CRESCENT, FORT MCMURRAY ALBERTA, T9H4M7. No: 2019400114.

1940014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019400148.

1940016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1160, 1122 4TH STREET SW, CALGARY ALBERTA, T2R 1M1. No: 2019400163.

1940022 ALBERTA ULC Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019400221.

1940024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019400247.

1940041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5307 CORAL SHORES DR NE, CALGARY ALBERTA, T3J 3T8. No: 2019400411.

1940053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400536.

1940056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4215 40 ST NW, CALGARY ALBERTA, T3A 0H4. No: 2019400569.

1940063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400635.

1940067 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4385 104 AVE SE, UNIT 1040, CALGARY ALBERTA, T2C 5C6. No: 2019400676.

1940070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019400700.

- 12 -

Page 13: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940072 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NE-31-76-7-W4 LOT-93 BLOCK-0 No: 2019400726.

1940084 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT # 110-S, 1238 WINDERMERE WAY SW, EDMONTON ALBERTA, T6W 2J3. No: 2019400841.

1940087 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NW-5-58-3-W5 No: 2019400874.

1940088 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 17 NEVILLE CLOSE, RED DEER ALBERTA, T4P 1T8. No: 2019400882.

1940104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 339 19 ST NE, MEDICINE HAT ALBERTA, T1C 1B2. No: 2019401047.

1940105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2019401054.

1940106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3205 37 ST NW, EDMONTON ALBERTA, T6L 5R1. No: 2019401062.

1940112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019401120.

1940113 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 13304-66 STREET, EDMONTON ALBERTA, T5C 0B4. No: 2019401138.

1940114 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 101-620 10 ST NW, CALGARY ALBERTA, T2N1W3. No: 2019401146.

1940123 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1314-9363 SIMPSON DR NW, EDMONTON ALBERTA, T6R 0N2. No: 2019401237.

1940129 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6236-166 AVE, EDMONTON ALBERTA, T5Y 3L4. No: 2019401294.

1940130 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: BAY 612, 3208 8 AVE NE, CALGARY ALBERTA, T2A 7V8. No: 2019401302.

1940132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2620 25 ST SW, CALGARY ALBERTA, T3E 1X8. No: 2019401328.

1940133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 406 HARVEST GROVE PLACE NE, CALGARY ALBERTA, T3K 4T8. No: 2019401336.

1940138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401385.

1940139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401393.

1940140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019401401.

1940143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2503 - 225 11 AVE SE, CALGARY ALBERTA, T2G 0G3. No: 2019401435.

1940148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 100 MT. NORQUAY ROAD, BANFF ALBERTA, T1L 1C3. No: 2019401484.

1940150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401500.

1940158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202 606 68 AVE SW, CALGARY ALBERTA, T2V 0M9. No: 2019401583.

1940160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401609.

1940161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401617.

1940163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401633.

1940166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401666.

1940172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019401724.

1940174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5504 18 AVE, EDMONTON ALBERTA, T6L 2C2. No: 2019401740.

- 13 -

Page 14: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER` ALBERTA, T8S 1S2. No: 2019401757.

1940177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 516 56 ST SW, EDMONTON ALBERTA, T6X 1R9. No: 2019401773.

1940179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401799.

1940180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019401807.

1940183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401831.

1940186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401864.

1940190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019401906.

1940192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019401922.

1940198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 301 1 AVE, THORHILD ALBERTA, T0A 3J0. No: 2019401989.

1940200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10621 - 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2019402003.

1940203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 745, 9 STREET SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2019402037.

1940204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1412 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0K6. No: 2019402045.

1940208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 745, 9 STREET SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2019402086.

1940213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5607 134A AVENUE, EDMONTON ALBERTA, T5A 0M3. No: 2019402136.

1940224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019402243.

1940236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2213-20TH STREET, PO BOX 586, NANTON ALBERTA, T0L 1R0. No: 2019402367.

1940239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402391.

1940240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 734 DALHOUSIE WAY, EDMONTON ALBERTA, T6M 2T5. No: 2019402409.

1940244 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 118 OAKWOOD PL SW, CALGARY ALBERTA, T2V 3Y5. No: 2019402441.

1940247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402474.

1940249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1015, 926 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0N7. No: 2019402490.

1940250 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 328 GARRISON SQUARE SW, CALGARY ALBERTA, T2T 6B3. No: 2019402508.

1940252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019402524.

1940253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019402532.

1940260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8 HAMPSTEAD GREEN NW, CALGARY ALBERTA, T3A 6H2. No: 2019402607.

1940262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 106 ST MORITZ PL SW, CALGARY ALBERTA, T3H 0A6. No: 2019402623.

1940275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 12 SUNMOUNT GARDENS SE, CALGARY ALBERTA, T2X 2B1. No: 2019402755.

1940282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2019402821.

- 14 -

Page 15: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2019402870.

1940293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 297 WEST LAKEVIEW DR, CHESTERMERE ALBERTA, T1X 1S9. No: 2019402938.

1940295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5007 - 47 AVENUE, EVANSBURG ALBERTA, T0E 0T0. No: 2019402953.

1940298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2019402987.

1940299 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019402995.

1940302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403027.

1940305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 100, 229 - 33 STREET N.E., CALGARY ALBERTA, T2A 4Y6. No: 2019403050.

1940306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403068.

1940310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403100.

1940316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403167.

1940319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403191.

1940325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403258.

1940327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019403274.

1940328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019403282.

1940329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403290.

1940342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2019403423.

1940346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019403464.

1940347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2019403472.

1940352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 1-2013 34TH AVENUE SW, CALGARY ALBERTA, T2T 2C4. No: 2019403522.

1940362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205 EVANSMEADE POINT NW, CALGARY ALBERTA, T3P 1C4. No: 2019403621.

1940363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STRET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403639.

1940365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403654.

1940368 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 535 12 AVENUE NE, CALGARY ALBERTA, T2E 1A9. No: 2019403688.

1940369 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5836 28 AVE NE, CALGARY ALBERTA, T1Y 2E5. No: 2019403696.

1940372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403720.

1940373 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019403738.

1940374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 80 JONES CRESCENT, RED DEER ALBERTA, T4P 4A8. No: 2019403746.

1940377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 803, 1110 - 3 AVENUE NW, CALGARY ALBERTA, T2N 4J3. No: 2019403779.

- 15 -

Page 16: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 20-3908 97 STREET, EDMONTON ALBERTA, T6E 6N2. No: 2019403795.

1940391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019403910.

1940395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 16144 99 STREET, EDMONTON ALBERTA, T5X 4R6. No: 2019403951.

1940397 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 32 EVANSCOVE HEIGHTS NW, CALGARY ALBERTA, T3P 1T1. No: 2019403977.

1940400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019404009.

1940407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8724-178 AVE NW, EDMONTON ALBERTA, T5Z 0B8. No: 2019404074.

1940408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W5. No: 2019404082.

1940419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2614 - 129A AVENUE NW, EDMONTON ALBERTA, T5A 3Y1. No: 2019404199.

1940426 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2019404264.

1940429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 15847 - 116 AVENUE, EDMONTON ALBERTA, T5M 3W1. No: 2019404298.

1940433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 202, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2019404330.

1940445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 307, 1324 - 11 AVENUE S.W., CALGARY ALBERTA, T3C 0M6. No: 2019404454.

1940447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019404470.

1940451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5402 47 STREET, RED DEER ALBERTA, T4N 6Z4. No: 2019404512.

1940452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019404520.

1940460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019404603.

1940461 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: UNIT 26, 16933 - 115 STREET NW, EDMONTON ALBERTA, T5X 6E3. No: 2019404611.

1940464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019404645.

1940465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 103 BRALORNE CRES SW, CALGARY ALBERTA, T2W 0Y9. No: 2019404652.

1940467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #145, 1935 32ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 2019404678.

1940477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10753-73 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2T5. No: 2019404777.

1940478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 20, 1915 - 32ND AVE N.E., CALGARY ALBERTA, T2E 7C8. No: 2019404785.

1940480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 2019404801.

1940483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 715060 RANGE ROAD 75, WEMBLEY ALBERTA, T0H 3S0. No: 2019404835.

1940484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019404843.

1940495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019404959.

1940497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019404975.

- 16 -

Page 17: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019404983.

1940499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019404991.

1940503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019405030.

1940504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019405048.

1940505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405055.

1940508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T4N 1R3. No: 2019405089.

1940510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405105.

1940512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2019405121.

1940516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405162.

1940517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2019405170.

1940518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405188.

1940524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405246.

1940525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6020 3 ST SE, CALGARY ALBERTA, T2H 1K2. No: 2019405253.

1940536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405360.

1940537 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019405378.

1940538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019405386.

1940541 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019405410.

1940542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 17731 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2019405428.

1940546 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019405469.

1940547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2019405477.

1940549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019405493.

1940554 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2817 23A ST NW, CALGARY ALBERTA, T2M 3Y6. No: 2019405543.

1940559 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 33 MCGILL STREET, RED DEER ALBERTA, T4R 1P9. No: 2019405592.

1940579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019405790.

1940580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019405808.

1940586 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019405865.

1940587 ALBERTA LTD. Numbered Alberta Corporation Continued In 2015 DEC 23 Registered Address: 137 HAWKBURY CLOSE NW, CALGARY ALBERTA, T3G 3E3. No: 2019405873.

1940588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SW 1/4 20 46 19 W4TH No: 2019405881.

- 17 -

Page 18: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 319, 9452 - 51 AVENUE NW, EDMONTON ALBERTA, T6E 5A6. No: 2019405899.

1940591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019405915.

1940597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 35 SHAWMEADOWS BAY SW, CALGARY ALBERTA, T2Y 1A1. No: 2019405972.

1940602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406020.

1940604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406046.

1940609 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 152CLAREVIEW ROAD, EDMONTON ALBERTA, T5A 3Y3. No: 2019406095.

1940622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019406228.

1940624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019406244.

1940625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1976 TOMLINSON GREEN NW, EDMONTON ALBERTA, T6R 2R6. No: 2019406251.

1940626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019406269.

1940630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019406301.

1940633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 402, 10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 7E4. No: 2019406335.

1940639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019406392.

1940643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2019406434.

1940647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1169 PRESTWICK CIR SE, CALGARY ALBERTA, T2Z 3L3. No: 2019406475.

1940648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2019406483.

1940649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: NW 24 83 23 W5 No: 2019406491.

1940651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS ALBERTA, T0M 2A0. No: 2019406517.

1940661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: NW 24 83 23 W5 No: 2019406616.

1940662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1935 WOODSIDE BLVD, AIRDRIE ALBERTA, T4B 2M4. No: 2019406624.

1940663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 205 NEWBRIGHTON ROW SE, CALGARY ALBERTA, T2Z 1B9. No: 2019406632.

1940666 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110-10 TERRACE BEND NE, MEDICINE HAT ALBERTA, T1C 0E9. No: 2019406665.

1940670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019406707.

1940674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3835 51 ST NW, EDMONTON ALBERTA, T6L 2J3. No: 2019406749.

1940684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019406848.

1940685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019406855.

1940688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019406889.

1940690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 9619-52 ST NW, EDMONTON ALBERTA, T6B 1G8. No: 2019406905.

- 18 -

Page 19: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 3200 TELUS HOUSE SOUTH TOWER, 10020 - 100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019406939.

1940697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101-9109 92 AVE, GRANDE PRAIRIE ALBERTA, T8X 0A4. No: 2019406970.

1940699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019406996.

1940709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019407093.

1940711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 6 WEST POINT WYNDE, EDMONTON ALBERTA, T5T 4W1. No: 2019407119.

1940716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 230-530 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019407168.

1940724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 102, 5300 - 50 STREET, EDMONTON ALBERTA, T7Z 1T8. No: 2019407242.

1940729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 2461 HAGEN WAY NW, EDMONTON ALBERTA, T6R 3L5. No: 2019407291.

1940747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 1728 46TH STREET N.W., CALGARY ALBERTA, T3B 1B2. No: 2019407473.

1940761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11030 - 99 SPRUCE PLACE SW, CALGARY ALBERTA, T3C 3X7. No: 2019407614.

1940771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 2, 401 MAIN STREET NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 2019407713.

1940773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 423-121 MCLAUGHLIN DRIVE, SPRUCE GROVE ALBERTA, T7X 0P1. No: 2019407739.

1940775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 416 - 23033 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1H9. No: 2019407754.

1940788 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 103-601 19 ST SE, HIGH RIVER ALBERTA, T1V 1V2. No: 2019407887.

1940791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 11202 76 AVENUE, EDMONTON ALBERTA, T6G 0K1. No: 2019407911.

1940797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 103, 5004 - 18 STREET, LLOYDMINSTER ALBERTA, T9V 1V4. No: 2019407978.

1940801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019408018.

1940813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 5307 13 AVE NW, EDMONTON ALBERTA, T6L 6J6. No: 2019408133.

1940817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408174.

1940818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 -109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408182.

1940820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408208.

1940821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408216.

1940823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 25 Registered Address: #208, 10301 - 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2019408232.

1940826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 206-10529 93 ST, EDMONTON ALBERTA, T5H 1X6. No: 2019408265.

1940828 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 28 EDGEHILL MEWS NW, CALGARY ALBERTA, T3A 2W9. No: 2019408281.

1940832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T6E 5Y6. No: 2019408323.

1940840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 10915 156 STREET NW, EDMONTON ALBERTA, T5P 2S7. No: 2019408406.

1940844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 70 RIDGELAND POINT, SHERWOOD PARK ALBERTA, T8A 6N5. No: 2019408448.

- 19 -

Page 20: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #1507 - 188 15TH AVE SW, CALGARY ALBERTA, T2R 1S4. No: 2019408562.

1940857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3100, 111 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5L3. No: 2019408570.

1940860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3100, 111 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 5L3. No: 2019408604.

1940864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2 - 1227 9 AVE SE, CALGARY ALBERTA, T2G 0S9. No: 2019408646.

1940866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408661.

1940869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 909 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 2019408695.

1940874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408745.

1940875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408752.

1940876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408760.

1940878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408786.

1940879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019408794.

1940880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408802.

1940881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 905 ROBERT ROAD NE, CALGARY ALBERTA, T2E 5N1. No: 2019408810.

1940886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019408869.

1940897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 3009 CARPENTER LANDING SW, EDMONTON ALBERTA, T6W 2Z2. No: 2019408976.

1940902 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 150 KEITH CLOSE, RED DEER ALBERTA, T4P 3X4. No: 2019409024.

1940903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 210 12 AVE NE, SUNDRE ALBERTA, T0M 1X0. No: 2019409032.

1940904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 130 CROOKED POND WAY, CALGARY ALBERTA, T3Z 3E8. No: 2019409040.

1940907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 4803 50 AVE, MIRROR ALBERTA, T0B 3C0. No: 2019409073.

1940921 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 407-13016 113 ST NW, EDMONTON ALBERTA, T5E 5A8. No: 2019409214.

1940922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 37-1155 FALCONRIDGE DR NE, CALGARY ALBERTA, T3J 1E1. No: 2019409222.

1940928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409289.

1940931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5307 GROVE HILL ROAD SW, CALGARY ALBERTA, T3E 4G7. No: 2019409313.

1940935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409354.

1940951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 422-17404 64 AVE NW, EDMONTON ALBERTA, T5T 6X4. No: 2019409511.

1940952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10465 128 AVE, GRANDE PRAIRIE ALBERTA, T8V 4J9. No: 2019409529.

1940953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409537.

1940954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409545.

- 20 -

Page 21: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1940959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019409594.

1940960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409602.

1940961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1411 - 96TH AVENUE S.W., CALGARY ALBERTA, T2V 0Y5. No: 2019409610.

1940966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409669.

1940967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5812 52 AVE, PONOKA ALBERTA, T4J 1K6. No: 2019409677.

1940970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409701.

1940971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 62 GREEENFIELD BEND, FORT SASKATCHEWAN ALBERTA, T8L 0K3. No: 2019409719.

1940972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 421 7TH AVENUE S.W., SUITE 1700, CALGARY ALBERTA, T2P 4K9. No: 2019409727.

1940975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409750.

1940976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019409768.

1940980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409800.

1940981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409818.

1940983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019409834.

1940985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019409859.

1940988 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409883.

1940989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019409891.

1940992 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409925.

1940993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019409933.

1940995 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4504-154 ST, EDMONTON ALBERTA, T6H 5K7. No: 2019409958.

1941002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019410022.

1941010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 91 HILLGROVE DR SW, CALGARY ALBERTA, T2V 3L8. No: 2019410105.

1941023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2032 42 ST NW, EDMONTON ALBERTA, T6L 6L6. No: 2019410238.

1941024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11094 156 STREET NW, EDMONTON ALBERTA, T5P 4M8. No: 2019410246.

1941031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 301-8701 SOUTHFORT BLVD, FORT SASKATCHEWAN ALBERTA, T8L 0M1. No: 2019410311.

1941045 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 132 WHITEFIELD DR NE, CALGARY ALBERTA, T1Y 5X2. No: 2019410451.

1941049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 28 KINGFISHER ROAD, SHERWOOD PARK ALBERTA, T8A 3M2. No: 2019410493.

1941062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019410626.

1941063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019410634.

- 21 -

Page 22: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10752 92 ST NW, EDMONTON ALBERTA, T5H 1V6. No: 2019410659.

1941072 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5412 55 AVENUE, BARRHEAD ALBERTA, T7N 1C5. No: 2019410725.

1941073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1832 32 ST NW, EDMONTON ALBERTA, T6T 0N7. No: 2019410733.

1941083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 202, 14925 - 111 AVENUE NW, EDMONTON ALBERTA, T5M 2P6. No: 2019410832.

1941085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019410857.

1941089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 202, 14925 - 111 AVENUE NW, EDMONTON ALBERTA, T5M 2P6. No: 2019410899.

1941094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 114 HIGHFIELD CLOSE, FORT MCMURRAY ALBERTA, T9H 3T4. No: 2019410949.

1941097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 6 SKYVIEW POINT RISE NE, CALGARY ALBERTA, T3N 0G9. No: 2019410972.

1941105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019411053.

1941114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1013 HIGH GLEN PLACE NW, HIGH RIVER ALBERTA, T1V 1P5. No: 2019411145.

1941115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 24 - 3116 PARSONS RD, EDMONTON ALBERTA, T6N 1L6. No: 2019411152.

1941117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 19 RUNDLEMERE PLACE NE, CALGARY ALBERTA, T1Y 3K4. No: 2019411178.

1941125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 9928 - 99 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 4G8. No: 2019411251.

1941129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10647 - 145 STREET NW, EDMONTON ALBERTA, T5N 2Y2. No: 2019411293.

1941132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1015 24 AVE NW, CALGARY ALBERTA, T2M 1Y4. No: 2019411327.

1941133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10647 - 145 STREET NW, EDMONTON ALBERTA, T5N 2Y2. No: 2019411335.

1941135 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 450 HARVEST HILLS DR NE, CALGARY ALBERTA, T3K 4Z4. No: 2019411350.

1941142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 302-9810 94 ST, PEACE RIVER ALBERTA, T8S 0A1. No: 2019411426.

1941145 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 15 PANATELLA CLOSE NW, CALGARY ALBERTA, T3K 6B3. No: 2019411459.

1941148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 20 MARTIN WAY, BROOKS ALBERTA, T1R 1B5. No: 2019411483.

1941160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 76 FOXHAVEN COURT, SHERWOOD PARK ALBERTA, T8A 5X1. No: 2019411608.

1941161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 68-500 RIVERCREST CRES, ST. ALBERT ALBERTA, T8N 3B9. No: 2019411616.

1941172 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 320, 602 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 2019411723.

1941178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2019411780.

1941179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411798.

1941180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2800, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2019411806.

1941182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019411822.

1941184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411848.

- 22 -

Page 23: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411855.

1941186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11531 TWP RD 540, YELLOWHEAD COUNTY ALBERTA, T0E 1S0. No: 2019411863.

1941187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411871.

1941188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411889.

1941190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411905.

1941191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019411913.

1941192 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5306 - 50 STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2019411921.

1941193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 12238 167A AVE NW, EDMONTON ALBERTA, T5X 0G3. No: 2019411939.

1941194 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3448-42 STREET NW, EDMONTON ALBERTA, T6L 5A1. No: 2019411947.

1941195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019411954.

1941196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #1, 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2019411962.

1941198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019411988.

1941199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 49 HIDDEN SPRING CIRCLE NW, CALGARY ALBERTA, T3A 5H3. No: 2019411996.

1941207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412077.

1941209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412093.

1941210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412101.

1941213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412135.

1941214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412143.

1941219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412192.

1941220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412200.

1941222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 55 LANDON CRES, SPRUCE GROVE ALBERTA, T7X 0E3. No: 2019412226.

1941224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412242.

1941225 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412259.

1941227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412275.

1941232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412325.

1941236 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412366.

1941239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412390.

- 23 -

Page 24: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941240 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019412408.

1941244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200 17510 107 AVE, EDMONTON ALBERTA, T5S 1E9. No: 2019412440.

1941245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412457.

1941248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412481.

1941255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019412556.

1941260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3832 - 6 STREET SW, CALGARY ALBERTA, T2S 2M8. No: 2019412606.

1941263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412630.

1941265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5910 50TH AVENUE SE, CALGARY ALBERTA, T2B 3C1. No: 2019412655.

1941266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15, 53522 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3T1. No: 2019412663.

1941268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 109 TUSCANY SPRINGS GARDENS NW, CALGARY ALBERTA, T3L 2R4. No: 2019412689.

1941274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019412747.

1941276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 314 DIAMOND DRIVE SE, CALGARY ALBERTA, T2J 7E2. No: 2019412762.

1941291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019412911.

1941293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15824 - 129 STREET, EDMONTON ALBERTA, T6V 1A2. No: 2019412937.

1941294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 4238 85 ST NW, EDMONTON ALBERTA, T6K 1B5. No: 2019412945.

1941295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 19 SPRING CRES SE, AIRDRIE ALBERTA, T4A 2C2. No: 2019412952.

1941297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: NW 18 52 12 W4 No: 2019412978.

1941303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 705-1334 13 AVE SW, CALGARY ALBERTA, T3C 3S2. No: 2019413034.

1941309 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2128 46 ST NW, EDMONTON ALBERTA, T6L 2T7. No: 2019413091.

1941312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 15011-21 STREET, EDMONTON ALBERTA, T5Y 1S8. No: 2019413125.

1941313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3310-8 STREET, NISKU ALBERTA, T9E 8T3. No: 2019413133.

1941320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 58201-RR241, STURGEON COUNTY ALBERTA, T0G 1L2. No: 2019413208.

1941321 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2019413216.

1941326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019413265.

1941329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2622 HANNA CRESCENT NW, EDMONTON ALBERTA, T6R 3C9. No: 2019413299.

1941330 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2019413307.

1941331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 638-11TH AVE SW, JAMES W. DUNPHY, CALGARY ALBERTA, T2R 0E2. No: 2019413315.

- 24 -

Page 25: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941332 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1 - 3227 56 AVE SE, CALGARY ALBERTA, T2C 2A7. No: 2019413323.

1941351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 305-12015 103 AVE NW, EDMONTON ALBERTA, T5K 0S9. No: 2019413513.

1941362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019413620.

1941367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 163 PINECLIFF WAY NE, CALGARY ALBERTA, T1Y 3X2. No: 2019413679.

1941368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 900, 517 - 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0A8. No: 2019413687.

1941369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 116 - 6149 STANTON DR SW, EDMONTON ALBERTA, T6X 0Y3. No: 2019413695.

1941370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5803 - 55 AVE, BEAUMONT ALBERTA, T4X 1B2. No: 2019413703.

1941382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019413828.

1941384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5404 MCLUHAN END NW, EDMONTON ALBERTA, T6R 0P8. No: 2019413844.

1941389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 132 WARD CRES, FORT MCMURRAY ALBERTA, T9K 0X6. No: 2019413893.

1941397 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 27 SILVERGROVE CRESCENT NW, CALGARY ALBERTA, T3B 4M6. No: 2019413976.

1941399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 129 EVANSBOROUGH COMMON NW, CALGARY ALBERTA, T3P 0N8. No: 2019413992.

1941401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 6852-66 ST, RED DEER ALBERTA, T4P 3T5. No: 2019414016.

1941402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019414024.

1941404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1216 - 1 STREET NW, CALGARY ALBERTA, T2M 2S3. No: 2019414040.

1941407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 46 GLOROND PLACE No: 2019414073.

1941416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414164.

1941418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414180.

1941422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414222.

1941423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414230.

1941424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414248.

1941425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 9 MARTHA'S MEADOW GATE NE, CALGARY ALBERTA, T3J 4Z1. No: 2019414255.

1941426 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2327 28 AVE NW, EDMONTON ALBERTA, T6T 0A4. No: 2019414263.

1941427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414271.

1941428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414289.

1941430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414305.

1941432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2019414321.

1941435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414354.

- 25 -

Page 26: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2701, 10004 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2019414362.

1941437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 16824-72 STREET, EDMONTON ALBERTA, T5Z 0B5. No: 2019414370.

1941438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 88 SKYVIEW SHORES GDNS NE, CALGARY ALBERTA, T3J 0C8. No: 2019414388.

1941439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 228 WOODBRIAR PL SW, CALGARY ALBERTA, T2W 6B1. No: 2019414396.

1941448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 27 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K8. No: 2019414487.

1941457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019414578.

1941458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019414586.

1941460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414602.

1941462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414628.

1941463 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414636.

1941464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414644.

1941465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414651.

1941468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414685.

1941470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1980, 10180 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019414701.

1941476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 532 OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 0K3. No: 2019414768.

1941477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #2800, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 4A3. No: 2019414776.

1941486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3-4501 43 ST, BONNYVILLE ALBERTA, T9N 2N2. No: 2019414867.

1941490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019414909.

1941497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2019414974.

1941499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019414990.

1941503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019415039.

1941505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019415054.

1941507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019415070.

1941524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 11816-124 STREET, EDMONTON ALBERTA, T5L 0M3. No: 2019415245.

1941525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 253 - 15TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 2X5. No: 2019415252.

1941532 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 313 EDGEIEW PL NW, CALGARY ALBERTA, T3A 4X4. No: 2019415328.

1941533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 123 WOODSTOCK NW, EDMONTON ALBERTA, T5T 0H6. No: 2019415336.

1941541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1450-114B STREET SW, EDMONTON ALBERTA, T6W 0N2. No: 2019415419.

- 26 -

Page 27: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941559 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 76 WHITERAM GATE NE, CALGARY ALBERTA, T1Y 5J6. No: 2019415591.

1941568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019415682.

1941571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2019415716.

1941574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1703 42 ST NE, CALGARY ALBERTA, T1Y 2L6. No: 2019415740.

1941582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019415823.

1941584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019415849.

1941586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 9136 141 STREET NW, EDMONTON ALBERTA, T5R 0L4. No: 2019415864.

1941605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019416052.

1941608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 82 WILLIAM BELL DRIVE, LEDUC ALBERTA, T9E 6N8. No: 2019416086.

1941610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416102.

1941613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416136.

1941615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019416151.

1941616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: SUITE 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2019416169.

1941617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 740 21 AVENUE NW, CALGARY ALBERTA, T2M 1K2. No: 2019416177.

1941623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019416235.

1941630 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #413 1505 8TH AVE NW, CALGARY ALBERTA, T2N 4N7. No: 2019416300.

1941637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 19G - 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 1M2. No: 2019416375.

1941639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416391.

1941640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019416409.

1941642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4927 17 AVE S.W., CALGARY ALBERTA, T3E 0E7. No: 2019416425.

1941644 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 335 WOODSIDE BAY S.W., CALGARY ALBERTA, T2K 3K9. No: 2019416441.

1941646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 21236 45A AVE NW, EDMONTON ALBERTA, T6M 0G8. No: 2019416466.

1941648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416482.

1941652 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 56229 HIWAY 28 No: 2019416524.

1941653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1500 640 5 AVE SW, CALGARY ALBERTA, T2P 3G4. No: 2019416532.

1941656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019416565.

1941659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 5401 47A STREET, BENTLEY ALBERTA, T0C 0J0. No: 2019416599.

1941666 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 8638 126 AVE NW, EDMONTON ALBERTA, T5B 1G9. No: 2019416664.

- 27 -

Page 28: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1941675 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2666 WATCHER WAY SW, EDMONTON ALBERTA, T6W 0X6. No: 2019416755.

1941686 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: BASEMENT SUITE 3620 17B AVE NW, EDMONTON ALBERTA, T6L 2P3. No: 2019416862.

1941696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2019416961.

1995 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362272.

1998 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362132.

2 GIRLS WITH BROOMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4912 51 AVE, WABAMUN ALBERTA, T0E 2K0. No: 2019402425.

2007 HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019361985.

2215677 ONTARIO INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 202 PLATINUM PLACE, 10120 - 118 ST NW, EDMONTON ALBERTA, T5K 1Y4. No: 2119402887.

4365488 CANADA INC. Federal Corporation Registered 2015 DEC 28 Registered Address: 313 75 ELEMENT DRIVE NORTH, ST ALBERT ALBERTA, T8N 4N3. No: 2119409155.

485509 B.C. LTD. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 104-2201 BOX SPRINGS BLVD., NW, MEDICINE HAT ALBERTA, T1C0C8. No: 2119392880.

5 LOAVES LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2019384425.

5110327 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2119403588.

5188483 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2119405716.

5C ENERGY SERVICES CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 28 WESTMOUNT PT, OKOTOKS ALBERTA, T1S 0K6. No: 2019403944.

7169311 MANITOBA LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2119400360.

7C RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X 1B7. No: 2019394242.

8331235 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 17 Registered Address: 1148 BERKLEY DR NW, CALGARY ALBERTA, T3K 1E4. No: 2119392500.

88 STRAIGHT MUSIC LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 251 203-304 MAIN STREET, AIRDRIE ALBERTA, T4B 3C3. No: 2019403035.

9021124 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 22 Registered Address: 1352 NORTHMOUNT DR NW, CALGARY ALBERTA, T2L 0E8. No: 2119404545.

9297472 CANADA LTD. Federal Corporation Registered 2015 DEC 17 Registered Address: 13431 59 ST NW, EDMONTON ALBERTA, T5A 0S1. No: 2119393680.

9485309 CANADA INCORPORATED Federal Corporation Registered 2015 DEC 17 Registered Address: 1109, 8880 HORTON ROAD SW, CALGARY ALBERTA, T2V 2W3. No: 2119392138.

A CUT ABOVE MEATS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #1 - 320 W.T. HILL BLVD. SOUTH, LETHBRIDGE ALBERTA, T1J 4A2. No: 2019394028.

A.M. CALDWELL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 713 - 10TH AVENUE SE, HIGH RIVER ALBERTA, T1V 1K3. No: 2019399415.

A.R. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 3636 DARTMOUTH RD SE, CALGARY ALBERTA, T2G 4A6. No: 2019412051.

AAA EDMONTON SEWER & DRAIN CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 10568 92 ST, EDMONTON ALBERTA, T5H 1T9. No: 2019399852.

AADI DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 7823 - 16 AVENUE SW, EDMONTON ALBERTA, T6X 0H6. No: 2019410519.

AAMP HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019400379.

- 28 -

Page 29: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

AB RAINBOW EQUIPMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11649-15 AVE NW, EDMONTON ALBERTA, T6J 7G3. No: 2019406368.

ABACUS FITNESS ULC Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5316 - 36 STREET SE, CALGARY ALBERTA, T2C 1P1. No: 2019393632.

ABM STUCCO LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 16824A 83 AVE NW, EDMONTON ALBERTA, T5R 3W4. No: 2019410030.

ABOVE AND BEYOND PLUMBING&HEATING LTD. Federal Corporation Registered 2015 DEC 28 Registered Address: 31 BRIDLECREST GARDENS SW, CALGARY ALBERTA, T2Y 4Y4. No: 2119408454.

ACCELERATED SURVEYS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019411095.

ACE ACCOUNTING & TAX SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1 - 828 COACH BLUFF CRESENT SW, CALGARY ALBERTA, T3H 1A8. No: 2019397021.

ACES & KINGS AUTO LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT 613-3208 8 AVENUE NE, CALGARY ALBERTA, T2A 7V8. No: 2019399639.

ACIERTO ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2019396551.

ADDISON & CO. INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 301-7907 109 ST NW, EDMONTON ALBERTA, T6G 1C7. No: 2019400403.

ADEPT LANDSCAPE & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 329 WENTWORTH PLACE SW, CALGARY ALBERTA, T3H 4L6. No: 2019413869.

ADIENT CANADA ULC Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019392832.

ADVENTURE SOFTWARE SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 624 - 47 AVE SW, CALGARY ALBERTA, T2S 1C6. No: 2019394440.

AEM EMISSIONS MANAGEMENT OPERATING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019414545.

AERAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 20 SILVERADO SKIES LANE SW, CALGARY ALBERTA, T2X 0J7. No: 2019388129.

AIRDRIE AUTO TRADERS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 2438 BAYSPRINGS LINK SW, AIRDRIE ALBERTA, T4B 3V2. No: 2019408919.

AJPIRO CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 460 OAKRIDGE WAY SW, CALGARY ALBERTA, T2V 1T4. No: 2019406137.

ALAN BRILZ PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 16 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2019376157.

ALBERTA HOMEOPATHY LIMITED Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 6715 17 AVE SW, EDMONTON ALBERTA, T6X 0G9. No: 2019409396.

ALICE MAY RANCHING COMPANY LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019405667.

ALL ABOUT NAILS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 120 HILLVIEW ROAD, STRATHMORE ALBERTA, T1P 1W2. No: 2019401443.

ALL SPORT GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 675 NORTHMOUNT DR NW, CALGARY ALBERTA, T2K 3J8. No: 2019405394.

ALL WINDOW REPAIRS LIMITED Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 203, 1615-10 AVENUE SW, CALGARY ALBERTA, T3C 0J7. No: 2019390422.

ALLFREIGHT TRANSPORT LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 150 TARAWOOD LANE NE, CALGARY ALBERTA, T3J 5A7. No: 2119389928.

ALLIANCE OF CALGARY COMMUNITY ETHNIC SUPPORT SOCIETY Alberta Society Incorporated 2015 DEC 15 Registered Address: 243 HUNTFORD WAY NE, CALGARY ALBERTA, T2K 3Z9. No: 5019396562.

AM-CART TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 141 HUCKLEBERRY STREET, FORT MCMURRAY ALBERTA, T9K 0N7. No: 2019386297.

AMASON COATING INSPECTION CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 26 VILLAGE ROAD, SHERWOOD PARK ALBERTA, T8A 0Z5. No: 2019407085.

- 29 -

Page 30: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

AMELLA CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 9620 ACADEMY DRIVE SE, CALGARY ALBERTA, T2J 1A7. No: 2019395801.

ANDERSON WATER SYSTEMS INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411202.

ANDREW PURSCHKE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403704.

ANDY GILL PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 2860 - 37A AVENUE NW, EDMONTON ALBERTA, T6T 1M2. No: 2019359310.

ANSAR KAMAL PASHA PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 21 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019398771.

ANTHONY BURBIDGE MUSIC INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 107 BAYVIEW STREET SW, AIRDRIE ALBERTA, T4B 3V1. No: 2019404769.

APPEUTICS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2900-10180 101 ST NW, EDMONTON ALBERTA, T5J 3V5. No: 2019392873.

ARAG SERVICES CORPORATION Federal Corporation Registered 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119395743.

ARAMUDA CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 242-9743 51 AVE, EDMONTON ALBERTA, T6E 4W8. No: 2019413711.

ARBOUR VISTA INVESTMENT SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 127 ARBOUR VISTA HEIGHTS NW, CALGARY ALBERTA, T3G 4T8. No: 2019405931.

ARC FORCE ELECTRIC WELDER REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2019396494.

ARKK ENGINEERING CORPORATION Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3510 MERIDIAN STREET NW, EDMONTON ALBERTA, T6T 1J2. No: 2019403753.

ARROW ONE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019398292.

AS TRURO LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4744 - 106 STREET NW, EDMONTON ALBERTA, T6H 2S6. No: 2019390232.

ASCENDANT RENEWABLE ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 118 SHERWOOD STREET, HINTON ALBERTA, T7V 1P4. No: 2019400965.

ASCENSIA DIABETES CARE CANADA INC. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119399612.

ATCJ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1206, 650 - 10 STREET SW, CALGARY ALBERTA, T2P 5G4. No: 2019412432.

ATEER INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 15345 - 97 STREET, EDMONTON ALBERTA, T5X 5V3. No: 2019410600.

ATLAS GALAHAD EURO CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #189, 17008-90 AVE NW, EDMONTON ALBERTA, T5T 1L6. No: 2019414172.

AULA LUZ ILLUMINATIONS COMPANY LIMITED Non-Profit Private Company Incorporated 2015 DEC 10 Registered Address: 24 SOUTHLAND CRESCENT SOUTH WEST, CALGARY ALBERTA, T2W 0K3. No: 5119392230.

AUTOMOTIVE BUY & SELL LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2019393731.

AUTONOMOUS DRIVE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5042-49 AVE., VERMILION ALBERTA, T9X1B7. No: 2019404108.

B.C.D. MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 209 ELSINORE AVENUE, STANDARD ALBERTA, T0J 3G0. No: 2019398250.

BACKBONE WEALTH MANAGEMENT, INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 77 RIVERVIEW DRIVE, COCHRANE ALBERTA, T4C 1K8. No: 2019392865.

BAD BOYS ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 75 PLUMTREE CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2019388251.

BADLANDS ROOFING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 251 16 STREET E, BROOKS ALBERTA, T1R 1K4. No: 2019395371.

BAKIR CONTRACTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019342134.

- 30 -

Page 31: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

BALEED CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2043 ROCHESTER AVENUE, EDMONTON ALBERTA, T5E 6K3. No: 2019400932.

BAPTIST REAL ESTATE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 450 WILLIAMSTOWN GREEN, AIRDRIE ALBERTA, T4B 0T2. No: 2019406798.

BAR-E-L ANGUS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019405436.

BARE INDUSTRIES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4-4740 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2H4. No: 2019415443.

BARRATO CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 10503 125 STREET, EDMONTON ALBERTA, T5N 1T5. No: 2019397823.

BEACONSFIELD PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406533.

BEAR OAK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 29 SPRING VALLEY VIEW, CALGARY ALBERTA, T3H 5M1. No: 2019411236.

BEAR PRODUCTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 12323 51A AVE, EDMONTON ALBERTA, T6H 0N3. No: 2019410378.

BELAL ALSHAIKH PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 28 Registered Address: 422 MT. SPARROWHAWK PLACE SE, CALGARY ALBERTA, T2Z 2G9. No: 2019408554.

BEN HUDY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019416334.

BENEFICIENT CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 504, 2505 - 17TH AVENUE SW, CALGARY ALBERTA, T3E 7V3. No: 2019390877.

BENNETT-FLAVIN CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: SUITE 1410, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019393939.

BENTLEY AND DISTRICT FARMERS MARKET BOARD Alberta Society Incorporated 2015 DEC 16 Registered Address: #10 - 4506 - 50 AVENUE, BENTLEY ALBERTA, T0C 0J0. No: 5019392983.

BERWYN ARENA SOCIETY Alberta Society Incorporated 2015 DEC 21 Registered Address: BOX 392, BERWYN ALBERTA, T0H 0E0. No: 5019406569.

BETHEL GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 55 AUBURN GLEN DR SE, CALGARY ALBERTA, T3M 0R1. No: 2019408737.

BGGOPLAN INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 222 DOUGLAS RIDGE CIRCLE SE, CALGARY ALBERTA, T2Z 3C4. No: 2019397310.

BIRCH & GREY DESIGN LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4129 74 AVENUE NW, EDMONTON ALBERTA, T6B 2Z7. No: 2019410865.

BIRMINGHAM FAMILY INVESTMENT ULC Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 29, 10015-103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2019405998.

BIT BY BIT BODYWORKS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8612 7 STREET SW, CALGARY ALBERTA, T2V 1G9. No: 2019394051.

BITE BOX LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 192 SCANLON GREEN NW, CALGARY ALBERTA, T3L 1M3. No: 2019398045.

BITPERMIT SECURITY INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019408836.

BJ PINTO ENTERPRISES CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 18212 91 AVE NW, EDMONTON ALBERTA, T5T 1T6. No: 2019404660.

BLACK DIAMOND DENTURE CLINIC INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 68 DEERMOSS CRS SE, CALGARY ALBERTA, T2J 6P4. No: 2019406236.

BLACK IRIS MASTERS FOR CONSULTING AND TELECOMMUNICATION LTD. Federal Corporation Registered 2015 DEC 30 Registered Address: 57-9520 174 ST NW, EDMONTON ALBERTA, T5T 5Z3. No: 2119413280.

BLACK METAL HOLDINGS CORP. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 5226 - 50TH AVENUE, ST. PAUL ALBERTA, T0A3A0. No: 2119395073.

BLUE REIN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412184.

BLUE VALLEY LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: SE1/4 12 51 3 W5, WARBURG ALBERTA, T0L 2T0. No: 2019408299.

BLUE WATER ENERGY LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 10321 152 AVE, GRANDE PRAIRIE ALBERTA, T8X 0J5. No: 2019413737.

- 31 -

Page 32: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

BLUMELL CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 301, 2111 34 AVE SW, CALGARY ALBERTA, T2T 3C5. No: 2019416110.

BODYPERFORMANCE PERSONAL TRAINING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2019409867.

BOLESLAW HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397245.

BOMA COMMUNITY SCHOOL FOUNDATION Alberta Society Incorporated 2015 DEC 11 Registered Address: 18 - 53304 HWY 44, SPRUCE GROVE ALBERTA, T7X 3L3. No: 5019392173.

BOMILLSTER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019392808.

BOOGIE PATROL WORLDWIDE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 9535 189 ST, EDMONTON ALBERTA, T5T 5L3. No: 2019407333.

BOOM HOLSTEINS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019402284.

BOREALIS VALUATION AND FINANCIAL ADVISORY SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019402557.

BOULDER FARMSTEAD LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019401534.

BOULTER & ASSOC. INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #135, 110 QUARRY PARK BOULEVARD SE, CALGARY ALBERTA, T2C 3G3. No: 2019388756.

BOYET CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9324 - 162 AVENUE NW, EDMONTON ALBERTA, T5Z 3N2. No: 2019404058.

BRANT DE RUDDER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019399563.

BRENDA NAULT REAL ESTATE INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 141 TUSCANY MEADOWS CLOSE NW, CALGARY ALBERTA, T3L 2M9. No: 2019414560.

BRENDWIN CORP. Foreign Corporation Registered 2015 DEC 18 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119396212.

BRENT D. BOISVERT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 29 Registered Address: 4902 - 48TH STREET, ATHABASCA ALBERTA, T9S 1B8. No: 2019411509.

BRENYA TRANSPORT INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 101 KINNIBURGH BAY, CHESTERMERE ALBERTA, T1X 0M2. No: 2019400890.

BRGQ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3202-3000 SOMERVALE CRT SW, CALGARY ALBERTA, T2Y 4J2. No: 2019410808.

BRIAN MOBILE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 923 RENFREW DRIVE NE, CALGARY ALBERTA, T0E 5H2. No: 2019399373.

BRIDGELAND AGRIBUSINESS SOLUTIONS GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019396924.

BRIDGEWAY MECH LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 240 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5L4. No: 2019407788.

BRIDGEWOOD ENTERPRISES CORP. Federal Corporation Registered 2015 DEC 23 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119406292.

BRODAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019392519.

BROOKSON CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 246 TUSSLEWOOD TERRACE NW, CALGARY ALBERTA, T3L 2W5. No: 2019405147.

BROWN & CO. ENGINEERING LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 29, 10015 - 103 AVENUE NW, EDMONTON ALBERTA, T5J 0H1. No: 2119392997.

BRUCE E. BENZEL ENTERPRISES INC. Federal Corporation Registered 2015 DEC 23 Registered Address: 28 ROYAL ABBEY RISE NW, CALGARY ALBERTA, T3G 4Y5. No: 2119407191.

BUCKSHOT CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019395231.

BUILDING BLOCK HOME INSPECTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 110, 7330 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2019393574.

- 32 -

Page 33: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

BUSKWAW BISON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019414966.

BUTTONS & BOWS DAYHOME INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 6211 92B AVE NW, EDMONTON ALBERTA, T6B 0V8. No: 2019404942.

C TORRIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019396742.

C&S EXTERIORS & ROOFING INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 304 MACKENZIE WAY, AIRDRIE ALBERTA, T4B 3H6. No: 2019410014.

C. J. LANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389697.

CAAY CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 13959 - 26 STREET NW, EDMONTON ALBERTA, T5Y 2H2. No: 2019416284.

CABBAGE SKATEPARK INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2E 6Y9. No: 2019410410.

CALGARY CBT CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 503-609 14 ST NW, CALGARY ALBERTA, T2N 2A1. No: 2019400429.

CALGARY MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 309 TOSCANA GARDENS NW, CALGARY ALBERTA, T3L 3C3. No: 2019415492.

CALGARY ROYAL LIMOUSINE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 160 ANAHIEM CIRCLE NE, CALGARY ALBERTA, T1Y 7C9. No: 2019398540.

CALL CHARLIE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 44 ABBERCOVE RD SE, CALGARY ALBERTA, T2A 6Z2. No: 2019392766.

CALPHARMA LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 133 WEST RANCH PL SW, CALGARY ALBERTA, T3H 5C1. No: 2019391941.

CAM CLARK FORD RICHMOND LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 2800, 801 - 6 AVENUE SW, CALGARY ALBERTA, T2P4A3. No: 2119401707.

CAM'S AG & AUTO SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 201 - 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019410295.

CAM'S PROFESSIONAL ROOFING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 201 - 17TH STREET N.W., DRUMHELLER ALBERTA, T0J 0Y1. No: 2019406541.

CAMROSE EAVESTROGH SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5016 -52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019404850.

CAN DO MORE PAINTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 194 KINCORA GLEN ROAD NW, CALGARY ALBERTA, T3R 0C6. No: 2019404306.

CAN-INFRA PROJECTS INC. Federal Corporation Registered 2015 DEC 24 Registered Address: 306B, 3770 WESTWINDS DR NE, CALGARY ALBERTA, T3J 5H3. No: 2119407159.

CANADA ALGAE CORP. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 400, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2019390406.

CANADIAN EYE INSTITUTE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2019392303.

CANADIAN PATH IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 604 WHITEHORN WAY NE, CALGARY ALBERTA, T1Y 1Y4. No: 2019407432.

CANADIAN VENTURE GURUS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 15001 - 112 AVENUE, EDMONTON ALBERTA, T5M 2V6. No: 2019407143.

CANAEXPRESS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 64 SAGEBANK CRES NW, CALGARY ALBERTA, T3R 0J2. No: 2019402060.

CARADONNA CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 193-52252 RANGE ROAD 215, SHERWOOD PARK ALBERTA, T8E 1B7. No: 2019397781.

CARDINAL AUTOMOTIVE REPAIR SHOP LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 4908- 28 STREET SE, CALGARY ALBERTA, T2B 3H2. No: 2019414610.

CARMEL UNITED INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #308, 881 - 15 AVENUE SW, CALGARY ALBERTA, T2R 1R8. No: 2019389432.

CARSON LEASING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 167 HERITAGE LAKE DRIVE, DEWINTON ALBERTA, T0L 0X0. No: 2019395017.

CASY HOLDING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 112 BALLCOVE SW, EDMONTON ALBERTA, T6W 1C9. No: 2019407044.

- 33 -

Page 34: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

CENTRAL ALBERTA REAL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 72 IBBOTSON CLOSE, RED DEER ALBERTA, T4R 0C4. No: 2019392444.

CENTURY BRAND LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 218 4TH AVENUE NE, CALGARY ALBERTA, T2E 0J1. No: 2019406152.

CGESR (2009) LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357397.

CGESR LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019356738.

CH&T PROJECT MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 50 PRESTWICK PARADE SE, CALGARY ALBERTA, T2Z 4S6. No: 2019413547.

CHACONEX LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1795 PANATELLA BLVD NW, CALGARY ALBERTA, T3K 0M5. No: 2019395959.

CHANDLER VENTURES LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V5V4. No: 2119390025.

CHARLES CRAIG KNIGHT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019398649.

CHARLOTTE L. CLARKSON PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 11339-67 STREET NW, EDMONTON ALBERTA, T5B 1L2. No: 2019399753.

CHEF SECRET SERVICE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: #1712, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 2019410360.

CHEQUE MATE BOOKKEEPING SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 209 DOUGLASBANK MEWS SE, CALGARY ALBERTA, T2Z 2J5. No: 2019409248.

CHESTERMERE LAW LLP Alberta Limited Liability Partnership Registered 2015 DEC 22 Registered Address: #6 - 140 EAST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1M1. No: AL19402791.

CHITTICK & MANION INSURANCE AGENCY LTD. Federal Corporation Registered 2015 DEC 23 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2119406425.

CHK HOLDINGS ULC Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #600, 438 - 11TH AVENUE S.E., CALGARY ALBERTA, T2G 0Y4. No: 2019412358.

CHO PROPERTY HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 308, 11420 - 27 STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2019405220.

CHRIS VAVRA FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019405774.

CHRISTOPHER J. LANE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389572.

CHURCHILL PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47 STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406590.

CJP CHANS FAMILY HOLDINGS (2015) INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 17 EDGERIDGE GATE NW, CALGARY ALBERTA, T3A 6H7. No: 2019412465.

CNP HOME INSPECTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 7702 18 AVE, COLEMAN ALBERTA, T0K 0M0. No: 2019405154.

COAST 2 COAST FRAMING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 302 - 609 2 AVE NE, CALGARY ALBERTA, T2E 0E9. No: 2019392287.

COBALT COUNSELLING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 327 LIVINGSTONE COURT, EDMONTON ALBERTA, T6R 2T1. No: 2019396536.

CODO INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2019394705.

COLD LAKE MARINA MARKET INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #6 FOREST PLACE, COLD LAKE ALBERTA, T9M 1L7. No: 2019390257.

COLVILE PROPERTIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5108A - 47TH STREET, LEDUC ALBERTA, T9E 6Y9. No: 2019406640.

COLWELL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1108 KINGSTON CRESCENT SE, AIRDRIE ALBERTA, T4A 0G1. No: 2019399183.

CONDE DATABASE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 202-4637 MACLEOD TRAIL SW, CALGARY ALBERTA, T2G 5C1. No: 2019397880.

- 34 -

Page 35: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

CONFEDERATION THEATRE SOCIETY Alberta Society Incorporated 2015 DEC 16 Registered Address: 140 PARKSIDE PLACE SE, CALGARY ALBERTA, T2J 4K2. No: 5019399822.

CONNAGHAN VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: NW-8-47-1-W4M No: 2019398300.

CONSTRUCTIVE PIPE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 35 MAPLE PLACE, CROSSFIELD ALBERTA, T0M 0S0. No: 2019394382.

CORDA HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019404249.

COREPLAN FINANCIAL INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 200 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J1Y7. No: 2119392260.

CORICK TRUCKING LTD Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5349 49 AVE, LACOMBE ALBERTA, T4L 1S6. No: 2019399589.

CORPATAUX FARMS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019411517.

COULEE EQUINE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2019392394.

CRAZY HORSE SALOON CALGARY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6307 CENTER ST SW, CALGARY ALBERTA, T2H 0C7. No: 2019402011.

CREATIVE WINDOWS COVERING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 94 HARVEST OAK CRES NE, CALGARY ALBERTA, T3K 4C9. No: 2019394424.

CRISPY BACON INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 316 SIERRA MORENA GREEN SW, CALGARY ALBERTA, T3H 3H8. No: 2019398870.

CROWN CAPITAL PRIVATE CREDIT MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1600, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019391198.

CROWSNEST MOBILE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 14882 22 AVE, BLAIRMORE ALBERTA, T0K 0E0. No: 2019390513.

CRUDE DUDE INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 24231 TWP. RD 620 No: 2019391123.

CRYSTAL A. LAWRENCE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 22 Registered Address: 322, 13625 - 34 STREET, EDMONTON ALBERTA, T5A 0E3. No: 2019402847.

CRYSTAL THOMPSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 2050, 645 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4G8. No: 2019409685.

CTJ CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 102-3810 43 ST. SW, CALGARY ALBERTA, T3E 7T7. No: 2019409735.

CTTC ACCOUNTING FIRM CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 116 COUGAR RIDGE MANOR SW, CALGARY ALBERTA, T3H 0V3. No: 2019412416.

CUBANACAN CANADA LIMITED Named Alberta Corporation Continued In 2015 DEC 16 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2019391107.

CYPRESS MANAGEMENT GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3 GODDARD CIRCLE, CARSTAIRS ALBERTA, T0M 0N0. No: 2019402854.

D & A CONSULTING & CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 55210 RGE RD 261, STURGEON COUNTY ALBERTA, T8R 0V6. No: 2019390554.

D & K RANCHING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: SW-30-14-15-W4 No: 2019392279.

D & K SCHLENKER FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019393889.

D&F FODER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 305-740 4TH AVE. S., LETHBRIDGE ALBERTA, T1J 0N9. No: 2019396528.

D. C. WHELAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019374996.

D. MCB MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 19 HADDOCK ROAD SW, CALGARY ALBERTA, T2V 3J9. No: 2019406186.

D. R. ELLIOTT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019411038.

D2 HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019407580.

- 35 -

Page 36: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

DAMA HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 63 GREENBURY CRESCENT, SPRUCE GROVE ALBERTA, T7X 0L9. No: 2019400460.

DAMON S. BAILEY PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389952.

DARREN L. RICHARDS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019350335.

DAVID A. GROUT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019396650.

DAVIS VENTURES INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 53120 RANGE ROAD 12 No: 2019408893.

DC WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 22 EBONY STREET, LACOMBE ALBERTA, T4L 0C9. No: 2019397864.

DEATAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2019396668.

DECODE LEARNING SOCIETY Alberta Society Incorporated 2015 DEC 22 Registered Address: NE 5 83 25 W5 No: 5019402378.

DEDICATED PHARM LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019397278.

DEEP ROBSON INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #101 646 MCALLISER LOOP SW, EDMONTON ALBERTA, T6W 0B5. No: 2019400254.

DEGREMONT LTEE DEGREMONT LTD. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411574.

DELSONTAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019399779.

DEREK R. ELLIOTT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019410824.

DESCENDANTS OF THE DRAGON SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 37 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5K6. No: 2019397948.

DHILLON HOT SHOT TRUCK REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 321 MARTINWOOD PLACE NE, CALGARY ALBERTA, T3J 3H7. No: 2019389127.

DIAMONDSTAR CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 421 7TH AVENUE S.W., SUITE 1700, CALGARY ALBERTA, T2P 4K9. No: 2019416060.

DIASPORA DIGGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 35 2131 OAK STREET, SHERWOOD PARK ALBERTA, T8A 4W9. No: 2019406467.

DIRTY DAVE'S TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019394374.

DISTILLED BEAUTY BAR & CAFE INC. Federal Corporation Registered 2015 DEC 23 Registered Address: 1915 45 AVENUE SW, CALGARY ALBERTA, T2T 2P4. No: 2119407209.

DISTRIBCO GLOBAL CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2019402920.

DISTRICT VENTURES CPG-1 LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2540 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3S3. No: 2019391883.

DISTRICT VENTURES MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2540 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3S3. No: 2019392006.

DK14 HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 107, 4836 - 50 STREET, RED DEER ALBERTA, T4N 1X4. No: 2019394366.

DM ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 48 MORELAND CRES., SHERWOOD PARK ALBERTA, T8A 0P7. No: 2019393038.

DM FERRO FINANCIAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 185 KINISKI CRESCENT, EDMONTON ALBERTA, T6L 5E2. No: 2019411525.

DMONEY INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019394713.

DNA DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 201 - 2ND AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019390943.

- 36 -

Page 37: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

DNMK INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3514 MCLEAN CRESCENT SW, EDMONTON ALBERTA, T6W 1M2. No: 2019403985.

DONS CUSTOM MOBILE WASH LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SW 27 25 26 W4 No: 2019404116.

DOUG C TRUCKING CORP. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #206, 630 - 58 AVENUE SW, CALGARY ALBERTA, T2V 0H7. No: 2019408356.

DR. E & T SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5624 148 STREET NW, EDMONTON ALBERTA, T6H 4T8. No: 2019388988.

DR. Y.B. CHUNG INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: APT. 1002 10145 119TH ST., EDMONTON ALBERTA, T5K1Z2. No: 2119386817.

DRB ENERGY LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 56 VANESSA AVE, SPRUCE GROVE ALBERTA, T7X 0H1. No: 2019392683.

DRIVER TRETT (CANADA) LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2119407050.

DRONE YOUR HOME LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 106 GREYSTONE COURT, SHERWOOD PARK ALBERTA, T8A 3E2. No: 2019414297.

DROSTAN LIVESTOCK LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 16416 TWP RD 544, YELLOWHEAD COUNTY ALBERTA, T7V 3V8. No: 2019402326.

DS CONSTRUCTION MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 7728 - 158 STREET NW, EDMONTON ALBERTA, T5R 2B7. No: 2019392378.

DSAGER HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019403183.

DUMPSTER'S MANAGEMENT CANADA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5016-48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2019394010.

DWDJ HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1163 HAYS DRIVE NW, EDMONTON ALBERTA, T6M 0M2. No: 2019400320.

DYNASTY TREASURES TEA INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 472 KINCORA BAY NW, CALGARY ALBERTA, T3R 1N1. No: 2019408877.

E&H TRANSPORTATION INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205-200 KEYSTONE CRESCENT, LEDUC ALBERTA, T9E 0V2. No: 2019403118.

E-CITY HVAC & REFRIGERATION LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2019408067.

E.S.R.I.L. INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019356290.

EAGLE UNDERWRITING GROUP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119390322.

EAST EDMONTON SENIOR CARE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: UNIT 8, 1004 PARSONS RD SW, EDMONTON ALBERTA, T6X 0J4. No: 2019416573.

EBT CHARTERED ACCOUNTANTS LLP Alberta Limited Liability Partnership Registered 2015 DEC 21 Registered Address: #307, 579 – 3RD STREET SE, MEDICINE HAT ALBERTA, T1A 0H2. No: AL19397611.

ECO-EVOLUTION CLEANING INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 173 LYNX CRES, FORT MCMURRAY ALBERTA, T9K 0C5. No: 2019398904.

EDMONTON DERMATOLOGY AND SKIN SURGERY CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019396601.

EFN FINANCIAL INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119403158.

EJN MASSAGE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6011 70 AVE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M2. No: 2019400072.

EKTA CHEBA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 311 CRANLEIGH VIEW SE, CALGARY ALBERTA, T3M 0G2. No: 2019394358.

ELECTRIC EYE CONTROLS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3717 49 AVE, DRAYTON VALLEY ALBERTA, T7A 1E3. No: 2019393160.

ELEGANCE LASH ACADEMY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019395058.

- 37 -

Page 38: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

ELEMENT AVIATION INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119403042.

ELIPTIC ELECTRIC INC. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 10620 76 ST NW, EDMONTON ALBERTA, T6A 3B4. No: 2019407937.

ELITE INTERIORS SYSTEMS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 167 HIDDEN CRES NW, CALGARY ALBERTA, T3A 5L3. No: 2019392568.

ELITE WHEELZ LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 11631 145 STREET, EDMONTON ALBERTA, T5M 1V9. No: 2019399498.

EMBERS FIRE & SAFETY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 204 CORAL SPRINGS CIR NE, CALGARY ALBERTA, T3J 3P6. No: 2019399712.

ENERGY ENHANCEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4412 LEISURE LANE, SV OF SUNRISE BEACH ALBERTA, T0E 1V0. No: 2019401278.

ENGAGE MEDIA LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019393236.

ENGINEERED LANDSCAPES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 127 CANTER PLACE SW, CALGARY ALBERTA, T2W 5M9. No: 2019402094.

ENTERPRISE TRENCHLESS CROSSING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019406822.

ENTOV ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 95 PATINA TERRACE S.W., CALGARY ALBERTA, T3H 4M8. No: 2019398730.

ENTRUST INSURANCE CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #301, 30 SPRINGBOROUGH BLVD. S.W., CALGARY ALBERTA, T3H 0N9. No: 2019392949.

ENVIROSYSTEMS INCORPORATED Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119405484.

ERA FLOORING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 405 KINGS HEIGHTS DR. SE, AIRDRIE ALBERTA, T4A 0S2. No: 2019404934.

ESRIL (1998) LIMITED Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019354568.

ESTEEM DEVELOPMENTS LTD. Federal Corporation Registered 2015 DEC 18 Registered Address: 3371 77 STREET SW, CALGARY ALBERTA, T3H 5N1. No: 2119397335.

EVER GREEN ECOLOGICAL SERVICES INC. Other Prov/Territory Corps Registered 2015 DEC 24 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2119406862.

EXECUTUS CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 104 BLACKBURN DR. WEST SW, EDMONTON ALBERTA, T6W 1B1. No: 2019403837.

EXTREME MUDFEST BONNYVILLE INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119392534.

FALCON HIGHWAY LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 278 SADDLEFIELD PL NE, CALGARY ALBERTA, T3J 4Z3. No: 2019415518.

FAMILY'S FIRST CHOICE FINANCIAL INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: #341-10654 82 AVE NW, EDMONTON ALBERTA, T6E 1A7. No: 2019408927.

FAMILYCARE PHARMACY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 40K BLOCK, 8630-182 STREET NW, EDMONTON ALBERTA, T5T 1M3. No: 2019400312.

FAST PETROLEUM SUPPLIES LIMITED Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 50 KINLEA COURT NW, CALGARY ALBERTA, T3R 0C2. No: 2019413117.

FC WIGGINS CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 111 MCKENZIE LAKE VIEW SE, CALGARY ALBERTA, T2Z 2T5. No: 2019390752.

FEMME SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 100, 12420 - 104 AVENUE, EDMONTON ALBERTA, T5N 3Z9. No: 2019416367.

FENGATE (TRANSED) GP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119389886.

FENGATE (TRANSED) HOLDINGS GP INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119389944.

FEYTER FAMILY CORPORATION Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412549.

FFB GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1900, 520 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 0R3. No: 2019400619.

- 38 -

Page 39: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

FIREFIGHTERS ASSISTANCE CHARITABLE SOCIETY Alberta Society Incorporated 2015 NOV 04 Registered Address: 2234, 30TH AVENUE NE, CALGARY ALBERTA, T2E 7K9. No: 5019392066.

FIRST GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 8506 - 104 STREET, EDMONTON ALBERTA, T6E 4G4. No: 2019391552.

FIT BEAUTY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3801A – 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2019403845.

FLORAL AND FROSTED LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 303H-1919 UNIVERSITY DR NW, CALGARY ALBERTA, T2N 4L1. No: 2019389986.

FLOWERS BY JANIE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3 DEER LANE CLOSE SE, CALGARY ALBERTA, T2J 5X8. No: 2019405352.

FLOWING SPRINGS FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4, 4737-49B AVENUE, LACOMBE ALBERTA, T4L 1K1. No: 2019396726.

FN ALTA INVESTMENTS LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 15TH FLOOR, BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2119400550.

FN ALTA MANAGEMENT LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 15TH FLOOR, BANKERS COURT, 850 - 2ND STREET SW, CALGARY ALBERTA, T2P0R8. No: 2119400493.

FOOTHILLS HELPING HANDS SOCIETY Alberta Society Incorporated 2015 OCT 08 Registered Address: 145 WOODBEND WAY, OKOTOKS ALBERTA, T1S 1L7. No: 5019395168.

FOSTER BROTHERS TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 4116 41 ST, DRAYTON VALLEY ALBERTA, T7A 0B4. No: 2019390331.

FOUNDATION ENERGY INFRASTRUCTURE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019400833.

FREEMARK APPAREL BRANDS ESP INC. MARQUES DE VETEMENTS FREEMARK ESP INC. Federal Corporation Registered 2015 DEC 30 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119406680.

FRIENDS OF THE UKRAINIAN HERITAGE PAVILION SOCIETY Alberta Society Incorporated 2015 NOV 05 Registered Address: 18308 - 99 AVENUE, EDMONTON ALBERTA, T5T 3J2. No: 5019403327.

FRK CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 91 STRATHBURY CIRCLE SW, CALGARY ALBERTA, T3H 1R9. No: 2019394788.

FRONTIER TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019400809.

FULL BLOOD MOON ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 207, 10030-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J7. No: 2019410279.

FULLTILT FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2019392048.

G. CUMBERFORD & B. SHER & D. YU PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 9338 - 14TH AVENUE SW, CALGARY ALBERTA, T3H 0M1. No: 2019404223.

GAMENGINUITY CORP. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2019408901.

GARRY PURSCHKE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403431.

GAS CITY TATTOOS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #2 221 NORTH RAILWAY ST SE, MEDICINE HAT ALBERTA, T1A 2Y9. No: 2019399134.

GASKETS PLUS OF CALGARY INC. Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: #C213, 4331 SARCEE ROAD S.W., CALGARY ALBERTA, T3E 6V9. No: 2019400916.

GCR VENTURES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8003-128A AVE, EDMONTON ALBERTA, T5C 1V3. No: 2019404314.

GEDG GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2019396957.

GENIUEDGE INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 90 TARACOVE WAY NE, CALGARY ALBERTA, T3J 5A3. No: 2019408422.

GENTECH ELECTRICAL SYSTEMS NORTHERN ALBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 97 - 804 WELSH DRIVE SW, EDMONTON ALBERTA, T6X 1Y8. No: 2019390570.

- 39 -

Page 40: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

GEORGE A. WOWK PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 22 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019401468.

GESTION JEAN SAYEGH INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 39, 9TH STREET NE, SUITE 307, CALGARY ALBERTA, T2E 7X9. No: 2119396105.

GESTOR DEVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 1145 HARVEST HILLS DR NE, CALGARY ALBERTA, T3K 5C4. No: 2019410782.

GET COACHED INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2019403662.

GFL ENVIRONMENTAL SOLID WASTE INC. Other Prov/Territory Corps Registered 2015 DEC 24 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2119406920.

GILBERTS CROSSING CONSULTING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019364492.

GILCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397328.

GLEN UNION CAPITAL INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119396816.

GLENCONNOR SERVICES 2015 LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 302, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2019402946.

GLENMORE ENTERPRISES LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 2119395727.

GLOBAL KIDS MONTESSORI LEARNING & DAY CARE CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4002 16 ST SW, CALGARY ALBERTA, T2T 4H4. No: 2019397591.

GNM FLOORING & RENOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 201-1419 17TH AVENUE NW, CALGARY ALBERTA, T2M 0R4. No: 2019401351.

GO GREEN BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 205, 625 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2019402342.

GOAL DIGGER INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2019391057.

GOINGGREEN-ENVIROCLEAN INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (PO BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019412010.

GOLDEN WEST JEWELLERY (2016) LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 225A WHEATLAND TRAIL, BOX 2370, STRATHMORE ALBERTA, T1P 1K3. No: 2019399795.

GOODLIFE ROOFING INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 629 - 20 AVENUE NE, CALGARY ALBERTA, T2E 1R6. No: 2019405782.

GOT CHKN LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 100, 4918 - 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2019404090.

GOTAAS HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1980, 10180-101 STREET, EDMONTON ALBERTA, T6J 3S4. No: 2019394861.

GRABURN RAW WATER PIPELINE SOCIETY Alberta Society Incorporated 2015 DEC 15 Registered Address: SW-32-9-1-W4 No: 5019392140.

GRADUN HOLDINGS LTD Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397153.

GRANDE PRAIRIE GROUND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 7 TONGUE ROAD, HIGH RIVER ALBERTA, T1V 1C8. No: 2019379730.

GREATWISE DEVELOPMENTS CO. ULC Named Alberta Corporation Continued In 2015 DEC 31 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019383799.

GREEN PANTRY SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SE 30 40 24 W4 No: 2019398599.

GREEN WISE CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 42 RANGE GDNS NW, CALGARY ALBERTA, T3G 2H2. No: 2019404579.

GROSS REMOTE CONFERENCE CONSULTING INC. Named Alberta Corporation Continued In 2015 DEC 31 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019414404.

GROUP WEAH INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 22026 99A AVE, EDMONTON ALBERTA, T5T 4M7. No: 2019413224.

- 40 -

Page 41: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

GUENTER DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 40 SPRING WILLOW TERRACE SW, CALGARY ALBERTA, T3H 0G2. No: 2019392964.

GUMBO HILLS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: RR 2, CAMROSE ALBERTA, T4V 2N1. No: 2019410717.

GUPTA HEALTH INNOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 446 TUSCANY RAVINE NW, CALGARY ALBERTA, T3L 3B2. No: 2019406954.

GUPTA HOME INNOVATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 446 TUSCANY RAVINE NW, CALGARY ALBERTA, T3L 3B2. No: 2019406871.

GURKHA GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14 KODIAK CRES N, LETHBRIDGE ALBERTA, T1H 6S3. No: 2019395025.

H.U.G. CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1018C HAMMOND AVE, CROSSFIELD ALBERTA, T0M 0S0. No: 2019406699.

HAIDES CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 906 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 3C4. No: 2019395967.

HAKIM OPTICAL LABRATORY LIMITED Federal Corporation Registered 2015 DEC 18 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2119396220.

HALO CAPITAL INVESTMENT LIMITED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1301-530, 12TH AVE SW, CALGARY ALBERTA, T2R 0B1. No: 2019405006.

HANGOVER SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2019395785.

HANSON RESTAURANTS 2042 INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #284, 9768 – 170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 2019396858.

HART PARAMEDICAL INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5024 NORQUAY DR NW, CALGARY ALBERTA, T2K 2L3. No: 2019409065.

HAWKLAND SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 80 HAWKLAND CIR NW, CALGARY ALBERTA, T3G 3R8. No: 2019391032.

HAYES HEAVY HAUL CORP. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019399704.

HD MECHANICAL HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019405501.

HDE MACLAREN LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019394143.

HEAT HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 91 WESTRIDGE CRES, SPRUCE GROVE ALBERTA, T7X 1R6. No: 2019411384.

HEIDI BEDARD HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 15 BERRYMORE DRIVE, ST. ALBERT ALBERTA, T8N 2Y5. No: 2019386164.

HELEN HU ENTERPRISES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 250, 1500 - 14TH STREET SW, CALGARY ALBERTA, T3C 1C9. No: 2019415179.

HELPING EVERY LOCAL PARAMEDIC (HELP) FOUNDATION Alberta Society Incorporated 2015 NOV 04 Registered Address: 201 SOUTHRIDGE PL, DIDSBURY ALBERTA, T0M 0W0. No: 5019392074.

HENRY SULLIVAN REAL ESTATE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 537 - 7 ST S, LETHBRIDGE ALBERTA, T1J 2G8. No: 2019395207.

HENRY'S BUNCHING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2019406061.

HERITAGE VALLEY PRO PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 17731 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2019411715.

HERT DOWN HOLE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4343 68 ST, EDMONTON ALBERTA, T6K 0T7. No: 2019391206.

HHS CONTRACTING INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 11516-129 AVENUE, EDMONTON ALBERTA, T5E 0M5. No: 2019389382.

HI - TAP ELECTRICAL SERVICES INC. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 92 WALTERS PLACE, LEDUC ALBERTA, T9E0G3. No: 2119393300.

HIGH DUST LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019401591.

HILLJE PMC LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 8119 BOWGLEN ROAD NW, CALGARY ALBERTA, T3B 2T1. No: 2019393665.

- 41 -

Page 42: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

HILNER BAERGEN MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 JAN 01 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2019414941.

HIMALAYA-ROCKY SPORTS CLUB Alberta Society Incorporated 2015 DEC 14 Registered Address: 11226 - 90 STREET, EDMONTON ALBERTA, T5B 3X4. No: 5019398980.

HIVECAKE INC Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #20, 131 - 9 TH AVE SW, CALGARY ALBERTA, T2P 1K1. No: 2019400957.

HJA ENTERPRISE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 53518 SH 757, ENTWISTLE ALBERTA, T0E 0S0. No: 2019410964.

HOLT SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 544006 RANGE ROAD 182, LAMONT ALBERTA, T0B 2R0. No: 2019399647.

HOME BOUNTY FOODS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 906-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2019396973.

HORIZON WEST HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2019403399.

HUMBLEBEE & ME CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 125 – 7TH AVENUE NW, CALGARY ALBERTA, T2M 0A3. No: 2019392790.

HWM STRATEGIES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2019396908.

I NEED SERVICES CORPORATION Federal Corporation Registered 2015 DEC 28 Registered Address: 20 MARTHA'S HAVEN WAY NE, CALGARY ALBERTA, T3J 4H5. No: 2119408629.

I. M. MAINTENANCE & MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #414 9662 - 101A AVENUE, EDMONTON ALBERTA, T5H 0A7. No: 2019390000.

IMANI TRADING INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 212 SILVERADO RANGE CLOSE SW, CALGARY ALBERTA, T2X 0C1. No: 2019415989.

IMPRESS HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9931 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2019398359.

INCLUSION CALGARY SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: SUITE 212, 4014 MACLEOD TRAIL SE, CALGARY ALBERTA, T2G 2R7. No: 5019395432.

INCLUSION GRANDE PRAIRIE SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: 10304 76 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 1Y6. No: 5019395580.

INDEPENDENT NEVADA INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2019389713.

INDIGETECH SOFTWARE INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019398755.

INJEHNUITY STRATEGIC MARKETING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 244 MAHOGANY BAY SE, CALGARY ALBERTA, T3M 0Y1. No: 2019403308.

INSIDE RIDE LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2019390190.

INSITE PERFORMANCE COACHING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 23 WESTON MANOR SW, CALGARY ALBERTA, T3H 5E7. No: 2019395603.

INTEGRATED THERAPIES EDMONTON INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 10065 80 AVENUE NW, EDMONTON ALBERTA, T6E 1T4. No: 2019396403.

INTERCAMBIOS S.A. Foreign Corporation Registered 2015 DEC 21 Registered Address: 29 KELLY ST, RED DEER ALBERTA, T4P 3P6. No: 2119399729.

INTERNATIONAL FAST SUPPORT LTD. Foreign Corporation Registered 2015 DEC 16 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2119391718.

INUSE INC. Federal Corporation Registered 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2119414007.

IQ PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 152 SILVER SPRINGS PL NW, CALGARY ALBERTA, T3B 3P9. No: 2019414594.

IRON APOCALYPSE FITNESS LTD. Federal Corporation Registered 2015 DEC 17 Registered Address: 21 SULLIVAN CLOSE, RED DEER ALBERTA, T4R 0P8. No: 2119392120.

IRONCLAD PROJECTS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: UNIT 1401 - 837 2ND AVENUE SW, CALGARY ALBERTA, T2P 0E6. No: 2019394655.

ISHENGHUO MARKETING CORP. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 12611 17 AVE SW, EDMONTON ALBERTA, T6W 1R8. No: 2019389796.

- 42 -

Page 43: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

J K SOLUTIONS LTD. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A6A2. No: 2119399349.

J KO INDUSTRIES INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1417 10 AVE S, LETHBRIDGE ALBERTA, T1K 0A9. No: 2019401369.

J. BRAR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 403, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2019403969.

J.B.B. WHITMORE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 100, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2019403761.

J.G. ELITE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2019399811.

J.R INFINITE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 21-7172 COACH HILL ROAD SW, CALGARY ALBERTA, T3H 1C8. No: 2019397641.

JA MITCHELL PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389762.

JACKED FITNESS SUPPLY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 37 BEJU INDUSTRIAL DRIVE, SYLVAN LAKE ALBERTA, T4S 0K9. No: 2019404967.

JAG ROADSIDE ASSISTANCE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 160 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2019354527.

JAMBO PROFESSIONAL ENGINEERING INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 351 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3G7. No: 2019410402.

JAMMU & KASHMIR WELFARE FOUNDATION Alberta Society Incorporated 2015 DEC 10 Registered Address: 202 - 3309 - 19 STREET NE, CALGARY ALBERTA, T2E 6S8. No: 5019398501.

JAX ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019412150.

JAYZEE MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1 SAGEHILL COURT NW, CALGARY ALBERTA, T3R 0H2. No: 2019392691.

JBS FOOD CANADA ULC Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019399514.

JESO EVENTS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 325 EVANSPARK GARDENS NW, CALGARY ALBERTA, T3P 0G6. No: 2019390083.

JFW TRUCKING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1205 3 AVE SOUTH, LETHBRIDGE ALBERTA, T1J 0J7. No: 2019413612.

JIG CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 229 - 22ND AVENUE NW, CALGARY ALBERTA, T2M 1N2. No: 2019412770.

JJJ HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 50 CARLSON PLACE, RED DEER ALBERTA, T4P 0M3. No: 2019396239.

JMB PROFESSIONAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 542 PATTERSON GV SW, CALGARY ALBERTA, T3H 3N6. No: 2019396718.

JOBBSITE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2019406202.

JOHNATHAN B. WHITMORE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 22 Registered Address: 100, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 2019403514.

JOHNSON PIPEFITTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2019401112.

JOSEPH G. FERACO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 18 Registered Address: 500, 10320 102 AVENUE NW, EDMONTON ALBERTA, T5J 4A1. No: 2019396197.

JOYCE MITCHELL PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019389416.

JP PRIORITY PAINTERS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 115-16221 95 ST NW, EDMONTON ALBERTA, T5Z 3V3. No: 2019410915.

JPS HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1 PATRICIA PLACE NW, EDMONTON ALBERTA, T5R 5Y1. No: 2019400395.

- 43 -

Page 44: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

JULIA RUTKOWSKI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 21 Registered Address: 15204 106 AVENUE, EDMONTON ALBERTA, T5P 0W2. No: 2019393079.

JUSTYNA SARNA PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 54 TUSCANY SPRINGS HILL NW, CALGARY ALBERTA, T3L 3E4. No: 2019407366.

JWR INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: APT 901 225 11TH AVE SE, CALGARY ALBERTA, T2G 0G3. No: 2019397468.

K I CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2019392899.

K MANHAS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 108 - 18TH STREET, CALGARY ALBERTA, T2N 2G3. No: 2019402896.

K. P. ISBISTER PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2019415690.

K.G PRODUCE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 282 TARAVISTA DR NE, CALGARY ALBERTA, T3J 5L8. No: 2019406327.

KASPERCY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019414099.

KASTEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019401732.

KATIE A. LINGARD PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 16 Registered Address: #204, 2333 - 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2019392030.

KBF DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2480 KINGSLAND VIEW SE, AIRDRIE ALBERTA, T4A 0A6. No: 2019416631.

KD CARPENTRY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6017-49 AVE, BEAUMONT ALBERTA, T4X 1V3. No: 2019401674.

KEMWAY BUILDERS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: SUITE 1980 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019399597.

KEN BROWN FARMING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2019391446.

KENNEDY MASSAGE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 48 HUDSON WAY NE, MEDICINE HAT ALBERTA, T1A 5R8. No: 2019406764.

KERRY J. CROFT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 200, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E3. No: 2019401104.

KERRY SYNERGIES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1218 KAASA ROAD EAST NW, EDMONTON ALBERTA, T6L 6T5. No: 2019396254.

KEV-AIR REFRIGERATION LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2019400452.

KEY TO CALGARY CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 502 – 20TH AVENUE NE, CALGARY ALBERTA, T2E 1R4. No: 2019402185.

KEYTECH WATER MANAGEMENT (WESTERN) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 26206 TOWNSHIP RD 554, STURGEON COUNTY ALBERTA, T8R 0M6. No: 2019407069.

KHLB HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019398037.

KIG GLOBAL LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2431 ELLWOOD DR., EDMONTON ALBERTA, T6X 0J2. No: 2019390729.

KING & STATE LIMITED Foreign Corporation Registered 2015 DEC 23 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2119406409.

KJL HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2019398490.

KMP CORPORATION Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 708 – 24A STREET NW, CALGARY ALBERTA, T2N 2S4. No: 2019389465.

KODE4 STUDIOS TECHNOLOGY CONSULTANCY LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 74 CRANARCH VIEW SE, CALGARY ALBERTA, T3M 2J3. No: 2019405139.

- 44 -

Page 45: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

KOZAKLI FLOORING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 111 OAKFERN WAY SW, CALGARY ALBERTA, T2V 4J9. No: 2019415351.

KRISTILEE PARISH PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019415088.

KRISTIN AILSBY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019398284.

KUMHO TIRE CANADA, INC. Other Prov/Territory Corps Registered 2015 DEC 19 Registered Address: 5036 56 A ST, LACOMBE ALBERTA, T4L 1K8. No: 2119397764.

KURO STORAGE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019393848.

KVP LOGISTICS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 6824 19 AVE SW, EDMONTON ALBERTA, T6X 0L8. No: 2019399571.

KWAW HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 68 HIGHLAND CRESCENT, SHERWOOD PARK ALBERTA, T8A 6R2. No: 2019400502.

KYLE D. STONE PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 23 Registered Address: 28 NORTH BROADWAY, RAYMOND ALBERTA, T0K 2S0. No: 2019404892.

L&B FOODS LIMITED Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #8- 5808 49 ST, BARRHEAD ALBERTA, T7N 1N1. No: 2019400080.

L. GENG PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 20 SIGNAL HILL CIRCLE SW, CALGARY ALBERTA, T3H 2H7. No: 2019403852.

L.E.D. ZEPPELIN ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 56 AUTUMN COURT SE, CALGARY ALBERTA, T3M 0P4. No: 2019405345.

L.J. JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 400, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2019394770.

LA POTENZA CONTRACTORS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 115 - 55 WESTWINDS CRESCENT NE, CALGARY ALBERTA, T3J 5H2. No: 2019393954.

LAKEHEAD INSULATION INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019396072.

LAKEWOOD INTERNATIONAL CORP. Federal Corporation Registered 2015 DEC 23 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119406359.

LAVI CHAI BAR LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019396288.

LB FAMILY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 249 MAIN STREET (BOX 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: 2019413380.

LDL PROPERTIES NO. 2 (GP) INC. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2119403125.

LEAFWOOD INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 204-208 HOLY CROSS LANE SW, CALGARY ALBERTA, T2S 3G3. No: 2019411756.

LEDUC NATUROPATHIC CLINIC INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 5100A 50 AVENUE, LEDUC ALBERTA, T9E 6V4. No: 2019390307.

LETHBRIDGE INTERNATIONAL FILM FESTIVAL SOCIETY Alberta Society Incorporated 2015 NOV 03 Registered Address: 3117 PARKSIDE DRIVE, LETHBRIDGE ALBERTA, T1J 1N1. No: 5019393585.

LEVIS FINE ART AUCTIONS AND APPRAISALS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1739 10 AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 2019392337.

LEXX RESOURCES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019409644.

LHR HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 28 LOMBARD CRES, ST. ALBERT ALBERTA, T8N 3N2. No: 2019411228.

LID ENTERPRISE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 39 WESTON MANOR SW, CALGARY ALBERTA, T3H 5E7. No: 2019394648.

LIFETIME HOME COMFORT INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2408 146 AVE SE, CALGARY ALBERTA, T2J 5X6. No: 2019393962.

LIKA CONTRACTING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 18D CALLINGWOOD CRT NW, EDMONTON ALBERTA, T5T 0H5. No: 2019412424.

LILA'S ACUPUNCTURE INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 323 7TH ST. S, LETHBRIDGE ALBERTA, T1J 2G4. No: 2019391321.

- 45 -

Page 46: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

LINKFRESH CORP. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #1600, 144 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3N4. No: 2019414792.

LITTLE FORKS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019394150.

LITTLE STARS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 12400 CRESTMONT BLVD SW, CALGARY ALBERTA, T3B 5W5. No: 2019394978.

LLOYD SADD/FAIRLEY ERKER BENEFITS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2900, 10180 - 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019394309.

LOLYNN CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 1980 MANULIFE PLACE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2019394606.

LOOK AT THAT GLOBAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 15 PENWORTH CLOSE SE, CALGARY ALBERTA, T2A 5N4. No: 2019402664.

LORI JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 400, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2019394804.

LOUIS BALOG REAL ESTATE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 618 COULEECREEK PL S, LETHBRIDGE ALBERTA, T1K 8C1. No: 2019404397.

LOVESTYLE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 101, 205 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8N 5B2. No: 2019410196.

LS RENOVATION LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 11222 - 88 STREET NW, EDMONTON ALBERTA, T5B 3P5. No: 2019412044.

LUCKY PENNY MANAGEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: SUITE 903, 1333 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1M6. No: 2019401450.

LUMBERMAN DESIGNS INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 137 SPRING CRESCENT SW, CALGARY ALBERTA, T3H 3V3. No: 2019391396.

LUX COMMERCIAL BROKERAGE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2019398466.

M TORRIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVE, TABER ALBERTA, T1G 1V2. No: 2019396544.

M. D. CURIAL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 29 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019410683.

M.G. MARTIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019389523.

MACKENZIE OAT PROCESSORS ASSOCIATION Alberta Society Incorporated 2015 DEC 21 Registered Address: BOX 336, LA CRETE ALBERTA, T0H 2H0. No: 5019393817.

MACKLIN OIL AND GAS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019395157.

MACSOM CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 410, 10113 - 104 STREET, EDMONTON ALBERTA, T5J 1Y1. No: 2019413331.

MADENCO BIOSCIENCES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019416706.

MADHU BRAR-HAYER PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 23 Registered Address: 166 ST. MORITZ TERRACE SW, CALGARY ALBERTA, T3H 5X9. No: 2019402680.

MAINLINE RV PRODUCTS LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: #104 - 52 SIOUX ROAD, SHERWOOD ALBERTA, T8A4X1. No: 2119394753.

MAIRSY HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 13511 102 AVE NW, EDMONTON ALBERTA, T5N 0N6. No: 2019407440.

MAJESTIC NORTH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 674, 53222 RR 272, SPRUCE GROVE ALBERTA, T7X 3P8. No: 2019416979.

MAKE LICENCED INTERIOR DESIGN INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 200, 1604 - 10TH AVENUE SW, CALGARY ALBERTA, T3C 0J5. No: 2019412648.

MALAR KALIA AND MAHESH KALIA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 2ND FLOOR, 13815 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2019368931.

MALU PIPING AND INSPECTION TRADE COMPANY LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 13733 37 ST NW, EDMONTON ALBERTA, T5Y 3G5. No: 2019407820.

- 46 -

Page 47: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

MANATOKAN OILFIELD SERVICES INC. Federal Corporation Registered 2015 DEC 21 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2119398838.

MAP MECHANICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 2000, 10123 - 99 STREET NW, EDMONTON ALBERTA, T5J 3H1. No: 2019403712.

MAPLE INTEGRATED SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2019390935.

MARK VAVRA FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2019405709.

MARPAX HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019402979.

MARQUIS DESIGN CORPORATION Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 8605-70 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2019411566.

MARTHA FOODS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #10, 2650 - 36 STREET SE, CALGARY ALBERTA, T2B 0Y3. No: 2019393004.

MARUTI9 CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1353 CUNNINGHAM DRIVE SW, EDMONTON ALBERTA, T6W 2R6. No: 2019394697.

MAZABEL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 200, 729 - 10TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2019391487.

MB MIX PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019416003.

MBRANDSCO LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 16046 EVERSTONE RD SW, CALGARY ALBERTA, T2Y 4J7. No: 2019391248.

MCCUE CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2019413653.

MCMURRAY MARKETING GROUP 2016 INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 29 BENNETT CRESCENT, FORT MCMURRAY ALBERTA, T9H 1H4. No: 2019388996.

MD RENOVATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 823 ABERDEEN PLACE WEST, LETHBRIDGE ALBERTA, T1J 0N1. No: 2019404504.

MDR INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: B 12038-81 ST NW, EDMONTON ALBERTA, T5B 2S8. No: 2019407309.

MEGA RESOURCES CORPORATION Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2019399605.

MELANIE D'HAENE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1500 - 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2019396635.

MELISSA LAMPMAN DIGITAL INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2424 17A STREET SW, CALGARY ALBERTA, T2T 4S4. No: 2019405600.

MEN POWER QUALITY SERVICE CORPORATION Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 139 TARINGTON CL. NE, CALGARY ALBERTA, T3J 3V8. No: 2019408828.

MES ELECTRICAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1155, 5555 CALGARY TRAIL N.W., EDMONTON ALBERTA, T6H 5P9. No: 2019403993.

METAFITNESS & WELLNESS CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 46 BOULDER BLVD, STONY PLAIN ALBERTA, T7Z 1V7. No: 2019404496.

METRO FOOTBALL CLUB Alberta Society Incorporated 2015 DEC 14 Registered Address: BAY 103, 10505 42ND STREET SE, CALGARY ALBERTA, T2C 5B9. No: 5019395663.

MFE MANUFACTURING INC. Named Alberta Corporation Continued In 2015 DEC 23 Registered Address: 8420 - 30 STREET SE, CALGARY ALBERTA, T2C 1H8. No: 2019406343.

MICHAEL J. KISS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2019415278.

MICHAEL MARTIN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 16 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019389812.

MIDDLETON LAND AND CATTLE LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1500, 407 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2019394333.

MIDLAKE PHARMACY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 204 KINCORA PT NW, CALGARY ALBERTA, T3R 0A5. No: 2019407465.

- 47 -

Page 48: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

MILESTONE SYSTEMS, INC. Foreign Corporation Registered 2015 DEC 16 Registered Address: 1225, 428 CHAPARRAL RAVINE VIEW SE, CALGARY ALBERTA, T2X 0N2. No: 2119390538.

MILLWOODS PROFESSIONAL CENTRE CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2019393368.

MINDSET; SENSIBLE SAFETY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 101, 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2019404819.

MINI-Z HI-VOLT HOLDCO LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019413349.

MINI-Z HOLDCO LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019405196.

MJ INDUSTRIAL HEARING & SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019402300.

MJG MEDIA CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2019393608.

MK2 FARMS LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 200, 542 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 2019387055.

MM DRYWALL INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 153 HIDDEN SPRINGS CIRCLE NW, CALGARY ALBERTA, T3A 5H4. No: 2019393749.

MODE CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 2019395116.

MODEST ENERGY INC. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019407796.

MOMENTUM COURIER EXPRESS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11447-39 AVENUE, EDMONTON ALBERTA, T6J 0M5. No: 2019406442.

MOMOOT INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 5813 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 7B9. No: 2019405535.

MON'AE HEALTH & BEAUTY INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 8-1335 KENSINGTON CLOSE NW, CALGARY ALBERTA, T2N 3J6. No: 2019396098.

MONNER LIVESTOCK INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2019397898.

MONTCLAIR CAPITAL PARTNERS INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2119389803.

MOTOGU LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2916 PALLISER DR SW, CALGARY ALBERTA, T2V 4G2. No: 2019397815.

MTG HEALTHCARE INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 203 9915 51 AVE NW, EDMONTON ALBERTA, T6E 0A8. No: 2019403829.

MULTIPOWER INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 13528-164 AVENUE NW, EDMONTON ALBERTA, T6V 0K1. No: 2019396247.

MUNICIPAL SAFETY ALLIANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 103 ROCKBOROUGH PARK NW, CALGARY ALBERTA, T3G 5T1. No: 2019402177.

MURZYN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019401476.

N. MCDERMID PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415856.

N.J.L. VAN MULLIGEN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1003 - 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 2019346614.

NADG NNN PROPERTY FUND GP (CANADA), ULC Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019404900.

NAIRAEX TRADING LTD. Federal Corporation Registered 2015 DEC 21 Registered Address: 20, 10630-111 STREET NW, EDMONTON ALBERTA, T5H 3E9. No: 2119399356.

NASRIN KARIM PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 22 Registered Address: 202 - 33 AVENUE SE, CALGARY ALBERTA, T1Y 6L4. No: 2019402672.

NATIONAL CONCRETE ACCESSORIES CAMBRIDGE INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019411129.

- 48 -

Page 49: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

NEIL T. SWITZER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 2800, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2019405733.

NEJK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2019396155.

NERV INDUSTRIES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 849 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1E6. No: 2019413083.

NICOLE PATERSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #400, 2000 VETERANS PLACE NW, CALGARY ALBERTA, T2B 4N2. No: 2019394036.

NILREM SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SW 27-27-24 W4 No: 2019389820.

NM FLOORING INSTALLATION CO. LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 14608 85 AVE NW, EDMONTON ALBERTA, T5R 3Z4. No: 2019413273.

NO BULL HOME IMPROVEMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 202, 2 ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2019416045.

NOBLE BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 639 STRATHCONA DRIVE SW, CALGARY ALBERTA, T3H 1K6. No: 2019413489.

NORALTA FMFN GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2710 5 ST, NISKU ALBERTA, T9E 0H1. No: 2019413810.

NORTH COAST CONCRETE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 303, 10710 85 AVENUE, EDMONTON ALBERTA, T6E 2K8. No: 2019394523.

NORTH WEST METAL FABRICATION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 19020-47 AVENUE NW, EDMONTON ALBERTA, T6M 2V6. No: 2019393319.

NORTHERN DANCER ENERGY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 6004 ELBOW DR SW, CALGARY ALBERTA, T2V 1J3. No: 2019403530.

NORTHWEATHER CORPORATION Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2019406814.

NOW EQUIPMENT RENTALS LTD. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2119391478.

NUMBERS TEAM INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 113 CORAL SHORES BAY, CALGARY ALBERTA, T3J 3J6. No: 2019411764.

O2 TRAINING CENTRE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 202 325 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C7. No: 2019392576.

OAK SPHERE ENGINEERING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 814 16TH AVE NW, CALGARY ALBERTA, T2M 0J9. No: 2019413000.

OCTAVIA HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 201 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0B7. No: 2019410048.

OEB HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 824 EDMONTON TRAIL NE, CALGARY ALBERTA, T2E 3J6. No: 2019397849.

OIL WEST CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 7-54023 SH 779, SPRUCE GROVE ALBERTA, T7X 3V5. No: 2019415948.

OILRIGR LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2019410188.

OKOTOKS PRINT & COPY SHOP INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 26 GLOROND PLACE, OKOTOKS ALBERTA, T1S 1B5. No: 2019391818.

OLUGBENGA A. AKINSANYA PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 23 Registered Address: 200-9401 FRANKLIN AVE, FORT MCMURRAY ALBERTA, T9H 3Z7. No: 2019400296.

OPTIMOTIVE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 116 PINTO LANE, AIRDRIE ALBERTA, T4B 2A4. No: 2019390489.

OPTIMUM LEVEL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 20 SILVERADO SKIES LANE SW, CALGARY ALBERTA, T2X 0J7. No: 2019392931.

OTF NAMAO INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019398854.

OUT OF AFRICA ANIMAL SANCTUARY LTD. Non-Profit Private Company Incorporated 2015 DEC 17 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 5119394822.

OUT OF THE DARKNESS SUICIDE PREVENTION FOUNDATION Alberta Society Incorporated 2015 DEC 11 Registered Address: SW 10 49 7 W5 No: 5019395275.

- 49 -

Page 50: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

OXFORD ROLLING AND BENDING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 17 DOVERVILLE WAY SE, CALGARY ALBERTA, T2B 2N6. No: 2019393145.

P & V INVESTMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2019393129.

P. HARRISON CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 146 SILVERADO SKIES DRIVE SW, CALGARY ALBERTA, T2X 0J7. No: 2019412853.

PAI HTU AND PUMPS, CANADA, ULC Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2019410907.

PAM KRIANGKUM PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #306, 10328 - 81 AVENUE N.W., EDMONTON ALBERTA, T6E 1X2. No: 2019404231.

PAMIR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5424 SCHONSEE DR NW, EDMONTON ALBERTA, T5Z 0H3. No: 2019397047.

PANTHER INTEGRATION LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 758 CIMARRON CLOSE, OKOTOKS ALBERTA, T1S 1X4. No: 2019404140.

PARADISE DAIRY LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019401849.

PARKSIDE MEDICAL CLINIC LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2019402417.

PASHKO REALTY INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 402, 10330 - 113 STREET NW, EDMONTON ALBERTA, T5K 1P6. No: 2019399423.

PAT'S EQUIPMENT RENTAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2019402763.

PAUL GERMAIN ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 5 46 27 W4 No: 2019393285.

PAUL RATTAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019403928.

PEARL DENTURE & IMPLANT CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3828 ALLAN DR SW, EDMONTON ALBERTA, T6W 0S7. No: 2019406087.

PEGASUS TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 27 Registered Address: 28 CAMBRILLE CRES, STRATHMORE ALBERTA, T1P 1M1. No: 2019346952.

PEN & PAPER FOUNDATION Alberta Society Incorporated 2015 DEC 17 Registered Address: 255085 ROCKY RIDGE ROAD NW, CALGARY ALBERTA, T3R 1J9. No: 5019400604.

PENDEEN INC. Foreign Corporation Registered 2015 DEC 18 Registered Address: SUITE 403, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2119395834.

PESOWA GREENTECH INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10463 - 18 AVENUE NW, EDMONTON ALBERTA, T6J 5J3. No: 2019392329.

PETRODATA MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 239 KINGSTON WAY SE, AIRDRIE ALBERTA, T4A 0K4. No: 2019386404.

PETROGENIUS WELLSITERS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 58-1155 FALCONRIDGE DRIVE NE, CALGARY ALBERTA, T3J 1E1. No: 2019413042.

PHARMACHOICE WESTERN CENTRAL FILL INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019403134.

PILLARFOUR CAPITAL INC. Federal Corporation Registered 2015 DEC 22 Registered Address: EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119404537.

PINNACLE DIVERSIFIED PRIVATE INCOME GP INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 300, 1716 - 16 AVENUE N.W., CALGARY ALBERTA, T2M 0L7. No: 2019414057.

PINNACLE DIVERSIFIED PUBLIC INVESTMENT GP INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 300, 1716 - 16 AVENUE N.W., CALGARY ALBERTA, T2M 0L7. No: 2019414107.

PISTOL CONSTRUCTION INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 161 PRESTWICK RISE SE, CALGARY ALBERTA, T2Z 3X5. No: 2019416383.

PITTS MECHANICAL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 105 SHORE STREET, FORT MCMURRAY ALBERTA, T9K 0E6. No: 2019390356.

PIXELATED IMPORTS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 68-3029 RUNDLESON ROAD NE, CALGARY ALBERTA, T1Y 3X5. No: 2019416581.

PL DIVERSA-CORP INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 5558 CENTENNIAL DRIVE, WETASKIWIN ALBERTA, T9A 2L7. No: 2019415237.

- 50 -

Page 51: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

PLANET DAYLIGHTING LIMITED Other Prov/Territory Corps Registered 2015 DEC 30 Registered Address: COMMERCE PLACE, SUITE 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2119412993.

PLANNED PROSPERITY INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 90 COUGAR RIDGE LANDING SW, CALGARY ALBERTA, T3H0X8. No: 2119394589.

PLANTA LANDSCAPE INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 2334 54 AVENUE SW, CALGARY ALBERTA, T3E 1M1. No: 2019397757.

PLASMA RENOVATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 520 CRICKET COURT, EDMONTON ALBERTA, T5T 2B2. No: 2019411632.

PNG CUSTOM BUILDERS INC. Federal Corporation Registered 2015 DEC 22 Registered Address: 261 WEST CREEK BLVD, CHESTERMERE ALBERTA, T1X 0A6. No: 2119402192.

POLAY WEALTH CONSULTING CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: #66, 5400 DALHOUSIE DRIVE NW, CALGARY ALBERTA, T3A 2B4. No: 2019414891.

PORCH SWING ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 16 WILLOW PARK ROAD, STONY PLAIN ALBERTA, T7Z 2P8. No: 2019408489.

POSH CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3015 34 AVE SW, CALGARY ALBERTA, T3E 0Z1. No: 2019410006.

POWERLINK TRANSFORMER INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 110-23406 TOWNSHIP ROAD 510, LEDUC COUNTY ALBERTA, T4X 0S9. No: 2019406319.

PRACTICALLY ORGANIZED (2016) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2019395066.

PRAIRIE SPIRE WEALTH CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 4205 - 24 HEMLOCK CRESCENT SW, CALGARY ALBERTA, T3C 2Z1. No: 2019415229.

PRATYAKSHA INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 14 EDGEBURN CRESCENT NW, CALGARY ALBERTA, T3A 4H9. No: 2019393343.

PRESTIGE HOSPITALITY INVESTMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2000, 2021 - 100 AVENUE NE, CALGARY ALBERTA, T3J 0R3. No: 2019394200.

PRESTIGE HOSPITALITY MANAGEMENT CORP. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2000, 2021 - 100 AVENUE NE, CALGARY ALBERTA, T3J 0R3. No: 2019394234.

PRESTON CONSULTING 2015 INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 202 MT. ALBERTA PLACE SE, CALGARY ALBERTA, T2Z 3G7. No: 2019396122.

PRETECH CONCRETE PRODUCTS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: #200, 39 ST. THOMAS STREET, ST. ALBERT ALBERTA, T8N 6Z1. No: 2019404868.

PRIMARY HOMES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019401690.

PRO GROUP CONSTRUCTION INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 15834 EVERSTONE RD SW, CALGARY ALBERTA, T2Y 4E3. No: 2019412614.

PROCONE INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 427 COVECREEK CIRCLE NE, CALGARY ALBERTA, T3K 0W6. No: 2019396023.

PROFESSIONAL TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 27331 TWP RD 534, SPRUCE GROVE ALBERTA, T7X 3S1. No: 2019402029.

PROLIFIC SAFETY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW-8-38-25-W4 No: 2019391289.

PROMAX ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 725 20 ST S, LETHBRIDGE ALBERTA, T1J 3J3. No: 2019396627.

PROMPT IMAGINATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 118 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2Y 3T6. No: 2019393095.

PSG SLEEP GROUP GREATER VANCOUVER INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019393269.

PURE CONTEMPORARY VIETNAMESE BISTRO INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 164 ERIN WOODS DR SE, CALGARY ALBERTA, T2B 2S1. No: 2019394226.

PURE TECHNOLOGIES CANADA LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 300, 705 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E3. No: 2019394168.

QUICKFIRE GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #9, 10909 - 106 STREET, EDMONTON ALBERTA, T5H 4M7. No: 2019401575.

- 51 -

Page 52: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

QUON MANAGEMENT SERVICES LTD. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 9703 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H2K1. No: 2119396485.

R. M. SPETZ PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019376454.

R. N. AVERY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019400155.

R. SINGH PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 24 Registered Address: 72 MARTHA'S CLOSE NE, CALGARY ALBERTA, T3J 4J8. No: 2019408117.

R.J. BURNSIDE & ASSOCIATES LIMITED Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2119401970.

RADHE KRISHNA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2019397377.

RALLY MOTORS LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 110 ELBOW RIVER ROAD, CALGARY ALBERTA, T3Z2V2. No: 2119400337.

RAMIREZ HOME RENOVATION LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: #27-14707 32 ST, EDMONTON ALBERTA, T5Y 2G7. No: 2019389671.

RANGER SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2019404025.

RATTLESNAKE MACHINING LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2019393483.

RAVEN MEDICAL INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 203B - 8706 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J6. No: 2019410477.

RAVEN TECHNOLOGY SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 96 EVERGLADE CIRCLE SW, CALGARY ALBERTA, T2Y 4N3. No: 2019400049.

RAW SPIRITS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019398458.

RAYCON TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 102 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X5. No: 2019404710.

RCG PROJECTS INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 103A WILEY CRES, RED DEER ALBERTA, T4N 7G5. No: 2019415625.

RCS-QUANTUM JETTING SYSTEMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 200, 638 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0E2. No: 2019404066.

REBOUND RESOURCES LTD Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2019400973.

REDLINE PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 7-333 6 AVE NE, CALGARY ALBERTA, T2E 0M1. No: 2019398136.

REDPOINT CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1-320 3 AVE NE, CALGARY ALBERTA, T2E 0H4. No: 2019401344.

REEVES FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019392188.

REINHELLER BUILDERS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 3R2. No: 2019397286.

RENEGADE TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 108 BEDFORD DR NE, CALGARY ALBERTA, T3K 1L4. No: 2019389622.

RENEW AESTHETICS CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 520, 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2019390273.

REVERRA SKIN CARE CENTRE LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2019396643.

RGNM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 27 CHAPARRAL RIDGE TERR SE, CALGARY ALBERTA, T2X 3N6. No: 2019391685.

RHEA BALDERSTON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2016 JAN 01 Registered Address: SUITE 1050, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2019399381.

RHEMA INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 10830 96 STREET, EDMONTON ALBERTA, T5H 2J9. No: 2019411376.

RICHARD CHARLES HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: #2700, 10155 102 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2019413901.

- 52 -

Page 53: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

RICHARD E. EISENBRAUN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2019407671.

RIGHT CHOICE LOGISTICS AND CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14128-73 STREET NW, EDMONTON ALBERTA, T5C 0V5. No: 2019396049.

RISSE MASONRY CORP. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 266 WOODSIDE CIRCLE SW, CALGARY ALBERTA, T2W 3K4. No: 2019411970.

RITA TRIPATHY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2019415807.

RIVERWIND RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2019399696.

RK IRON WORKS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2019405113.

RL ROSSOUW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 4918 52 ST, ATHABASCA ALBERTA, T9S 1G9. No: 2019392725.

ROBERT J. D. WARD PROFESSIONAL DENTAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 23 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2019404041.

ROBI DRYWALL LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 298 SOUTH RIDGE NW, EDMONTON ALBERTA, T6H 4M9. No: 2019412713.

ROCKY VIEW HANDPIECE REPAIR LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 310, 525 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C9. No: 2019412176.

ROGERS ENTERPRISES ULC Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019362512.

ROGERS EQUITY INVESTMENTS INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357512.

ROHIT AT COPPER POINT RESORT LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 550-91ST STREET, EDMONTON ALBERTA, T6X0V1. No: 2119402697.

ROLAND'S JANITORIAL SERVICES LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 6305 34A AVE NW, EDMONTON ALBERTA, T6L 1C9. No: 2019415732.

ROSE TRAVEL AND TOURS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 3204 - 360 FALSHIRE DRIVE N.E., CALGARY ALBERTA, T3J 2G3. No: 2019409438.

ROSEBRIAR FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2019402128.

ROXETH HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 330, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 2019413596.

ROYAL A Z PAINTING LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 14006-117 ST NW, EDMONTON ALBERTA, T5X 5K7. No: 2019397583.

ROYAL CANADIAN EMIRATES FOOD RESERVE LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 656 FONDA COURT SE, CALGARY ALBERTA, T2A 6G5. No: 2019409099.

ROYAL FLUSH PLUMBING & GASFITTING INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2019409305.

RR BAILLIE MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 7507 170 AVE NW, EDMONTON ALBERTA, T5Z 0B2. No: 2019414925.

RRBL HOLDINGS INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019358320.

RRBL INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019357959.

RS ENERGY GROUP CANADA, INC. Named Alberta Corporation Continued In 2015 DEC 22 Registered Address: SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: 2019402052.

RSG DYNAMICS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3225 CARPENTER LANDING SW, EDMONTON ALBERTA, T6W 2Y7. No: 2019416698.

RTHL INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2019360946.

- 53 -

Page 54: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

RUSSELL N. AVERY PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019399233.

RYAN C. BROWN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2015 DEC 30 Registered Address: 2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2019413364.

RYAN VADNAIS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 23 Registered Address: 87 - 2ND AVENUE WEST, CARDSTON ALBERTA, T0K 0K0. No: 2019405964.

RYBAK3 LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2019402383.

S & C RANGEN CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 20614 - 25 AVENUE, BELLEVUE ALBERTA, T0K 0C0. No: 2019391370.

S T SPACKMAN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 24 Registered Address: 4333 - 75 AVENUE S.E., CALGARY ALBERTA, T2C 2K8. No: 2019407879.

S. W. JOHNSON PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 30 Registered Address: 1700, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2019410667.

S. WAYNE JOHNSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: 1700, 530 - 8TH AVENUNE SW, CALGARY ALBERTA, T2P 3S8. No: 2019405832.

S.S. BAINS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019405816.

SANLING INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: SUITE 700, 744-4TH AVE SW, CALGARY ALBERTA, T2P 3T4. No: 2019391313.

SANX LOGISTICS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 133 PARAMOUNT RISE NW, CALGARY ALBERTA, T3K 6G1. No: 2019413786.

SARBJIT S. BAINS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019405642.

SASKATOON LIVESTOCK TRANSPORT LTD. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 5016 - 48 STREET, LLOYDMINSTER ALBERTA, T9V0H8. No: 2119393706.

SB D&CO INC. Federal Corporation Registered 2015 DEC 21 Registered Address: 2525 35 STREET SE, CALGARY ALBERTA, T2B 0X4. No: 2119399901.

SCHUBENS COURIER SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 1719 32 ST SW, CALGARY ALBERTA, T3C 1N6. No: 2019415914.

SCHUEBOX STORAGE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #103, 14 – 2ND AVENUE SE, HIGH RIVER ALBERTA, T1V 2B8. No: 2019395561.

SCO MANAGEMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 2019398920.

SCOHAL DRAFTING LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 13 CORAL REEF CRESCENT NE, CALGARY ALBERTA, T3J 3Y5. No: 2019415104.

SCORPION FIRE PROTECTION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 7 CITADEL PEAK CIRCLE NW, CALGARY ALBERTA, T3G 4E8. No: 2019393756.

SCOTT PORTER CONSULTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 32 PRESTWICK MANOR SE, CALGARY ALBERTA, T2Z 4S6. No: 2019407499.

SD POWER INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 4528 - 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: 2019376165.

SECO INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019405444.

SECO RESOURCES INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 1700, 605 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2019396510.

SECURE LAND MANAGEMENT LTD. Named Alberta Corporation Incorporated 2016 JAN 01 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2019403415.

SEIDE ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 118 CHAMPLAIN PLACE, BEAUMONT ALBERTA, T4X 1V9. No: 2019404421.

SELTEX TOBINS OIL & GAS SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 73 ROCKFORD ROAD NW, CALGARY ALBERTA, T3G 0E1. No: 2019404637.

SENTEX PROMOTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 102, 221 - 18TH STREET SE, CALGARY ALBERTA, T2E 6J5. No: 2019392493.

- 54 -

Page 55: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

SERENITY SLEEP CPAP INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: LOT 53- 53207A HWY 31 No: 2019403225.

SERIM FAMILY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019402078.

SGT BLADES INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 145 MOUNTAIN CIRCLE, AIRDRIE ALBERTA, T4A 1X6. No: 2019416250.

SHAPES BY DESIGN LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2019389184.

SHARIN INC. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 57 COPPERPOND AVE SE, CALGARY ALBERTA, T2Z 5B3. No: 2019415146.

SHARON EVANS PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 29 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2019410113.

SHAUN K. LOEWEN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2019361142.

SHAYAN IMMIGRATION CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 236 EDGEMONT ESTATES DR NW, CALGARY ALBERTA, T3A 2M3. No: 2019409495.

SHRKI TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 219 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B3. No: 2019390802.

SIGNAL HILL CHIROPRACTIC & WELLNESS GROUP INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 6147 - 6TH STREET SE, CALGARY ALBERTA, T2H 1L9. No: 2019393947.

SILVERBACK CONCRETE LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3314 CENTRE B STREET NW, CALGARY ALBERTA, T2K 0V6. No: 2019415112.

SIMANIYA CORPORATION Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 68 REDSTONE DRIVE NE, CALGARY ALBERTA, T3N 0N2. No: 2019416813.

SIMON & SUE HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 237 CATALINA PLACE NE, CALGARY ALBERTA, T1Y 6S2. No: 2019409164.

SIMORE TAXI & PARCEL DELIVERY LIMITED Other Prov/Territory Corps Registered 2015 DEC 29 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2119410054.

SINE QUA NON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 800, 517 - 10 AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2019405741.

SING WAH DEVELOPMENT INC. Other Prov/Territory Corps Registered 2015 DEC 18 Registered Address: 68 MACEWAN RIDGE CLOSE NW, CALGARY ALBERTA, T3K 3G6. No: 2119396303.

SINON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 401,933-17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2019406160.

SIR INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2019405568.

SJB PRECISION CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 204, 2333 18TH AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2019404405.

SKYEHYE STEEL ERECTORS LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 5432 46 AVE, LACOMBE ALBERTA, T4L 1N1. No: 2019392675.

SKYEMAX INVESTMENTS ULC Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412739.

SKYSEEDS LIMITED Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 71-27501 TOWNSHIP ROAD 374, RED DEER COUNTY ALBERTA, T4S 2B1. No: 2019393087.

SMOOTHIE BACON DOGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 108 - 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2019405675.

SNOWLINE CAPITAL GP 1 LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P0M9. No: 2119402333.

SOLUTION INTERACTIVE SOFTWARE, INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394739.

SOLUTIONS TAYLOR LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 411 - 328 21 AVE SW, CALGARY ALBERTA, T2S 0G8. No: 2019392204.

SOPHCON HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019405550.

- 55 -

Page 56: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

SORENSEN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2019402706.

SOTER LIFE-SAVING EQUIPMENT LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 8623-149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2019403548.

SOUL TO SOUL THERAPY INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 85 HANOVER ROAD SW, CALGARY ALBERTA, T2V 3J6. No: 2019397989.

SOUNDOUSS RAISSOUNI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 23 Registered Address: 204 430 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2019404322.

SOUTHAMPTON AIR CONDITIONING (WINNIPEG) INC. Named Alberta Corporation Continued In 2015 DEC 29 Registered Address: BAY 157 - 10905 48 STREET SE, CALGARY ALBERTA, T2C 1G8. No: 2019411269.

SOUTHBOW HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415617.

SPHERE INVESTMENT MANAGEMENT INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119389753.

SPMG US HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2019396965.

SSN SECURITY SOLUTIONS CORP. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 33 APPLEMONT CLOSE SE, CALGARY ALBERTA, T2A 7S1. No: 2019396296.

ST. DISMAS HOUSE SOCIETY Alberta Society Incorporated 2015 DEC 14 Registered Address: 22 MEADOW VIEW DR., ST. ALBERT ALBERTA, T8N 2R9. No: 5019395853.

STALWART DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2019403076.

STAND UP FOR ALBERTA INC Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: UNIT 13 - SOUTH RAILWAY AVE, DRUMHELLER ALBERTA, T0J0Y0. No: 2019389309.

STANDARD LIFE INVESTMENTS (USA) LIMITED Foreign Corporation Registered 2015 DEC 21 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2119398861.

STAR GLASS SUPPLIER LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 121-10836 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2019390745.

STARWORLD HOME'S LTD. Named Alberta Corporation Incorporated 2015 DEC 27 Registered Address: 137 TARACOVE PL. NE, CALGARY ALBERTA, T3J 4R4. No: 2019348545.

STEINHAUER PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 11908 86 ST, EDMONTON ALBERTA, T5B 3K2. No: 2019397294.

STELLAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 62 HERITAGE DR, PENHOLD ALBERTA, T0M 1R0. No: 2019390844.

STERLING PATROL SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 336 BUTTE PLACE, STAVELY ALBERTA, T0L 1Z0. No: 2019400445.

STONEY TRAIL RANCH LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 203, 200 RIVERCREST DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 2019390166.

STRAIGHT FROM STREETS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 80 BRIDLECREST STREET SW, CALGARY ALBERTA, T2Y 4Y8. No: 2019404157.

STRATEGIC PROTECTION SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 13127 30 ST NW, EDMONTON ALBERTA, T5A 2Z9. No: 2019393475.

STRIKE INVESTIGATIONS INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 104, 9705C HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2019402839.

STUMM ELECTRIC LTD. Named Alberta Corporation Incorporated 2015 DEC 07 Registered Address: 5611 DALWOOD WAY NW, CALGARY ALBERTA, T3A 1S6. No: 2019392311.

STUTCHBURY INSURANCE 2016 LTD. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2019410709.

SUEZ CANADA HOLDINGS INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411442.

SUEZ CANADA INC. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2019411491.

SUGAR WATER EVENTS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 1221 B KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P8. No: 2019398722.

SUMMIT SOFTWARE SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 703 PATTERSON VIEW SW, CALGARY ALBERTA, T3H 3J9. No: 2019399738.

- 56 -

Page 57: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

SUNDAY CLOTHING COMPANY LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019396874.

SUNWES SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10434-138 STREET, EDMONTON ALBERTA, T5N 2J4. No: 2019391297.

SURVEYLIFE SOFTWARE INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: SUITE 1710 - 801 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3W2. No: 2019405287.

SWEET ELECTRIC INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 152 NEW BRIGHTON LANE SE, CALGARY ALBERTA, T2Z 0E2. No: 2019414511.

SYNERGY FLIGHT TRAINING INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019393590.

SYR LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 3514 MCLEAN CRESCENT SW, EDMONTON ALBERTA, T6W 1M2. No: 2019404553.

T T FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 1268 BRIER PARK DRIVE NW, MEDICINE HAT ALBERTA, T1C 1Z7. No: 2019404371.

TALMARON INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 401 - 28TH AVENUE NW, CALGARY ALBERTA, T2M 2K7. No: 2019410089.

TAMASINE I. DAVIES, Q.C. PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 301, 522 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C8. No: 2019415005.

TARACO HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2019403571.

TAYGETOS ENTERPRISES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 84 BEDDINGTON DRIVE NE, CALGARY ALBERTA, T3K 1K2. No: 2019390158.

TELBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 131-79 CASTLERIDGE DR NE, CALGARY ALBERTA, T3J 1Z2. No: 2019414156.

TERNION CAPITAL LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2019404280.

TERRE-ALTA GEOMATIC SYSTEMS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 12120-125 STREET NW, EDMONTON ALBERTA, T5L 0S6. No: 2019407622.

THE BURN MOVIE INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 100 VALLEY MEADOW CL NW, CALGARY ALBERTA, T3B 5M2. No: 2019409461.

THE FACTORY HAIR & BODY INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 27 CLAIRE CLOSE, SHERWOOD PARK ALBERTA, T8H 0A9. No: 2019390505.

THE FENCE CONNECTION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 126 NOLANSHIRE CRESCENT NW, CALGARY ALBERTA, T3R 0P8. No: 2019392253.

THE KINETTE CLUB OF SMOKY LAKE Alberta Society Incorporated 2015 DEC 11 Registered Address: SE 32 59 16 W4 LOT 1 No: 5019389849.

THE MMOR SYSTEM INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 9931 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2019400585.

THE ROTHSMAN GROUP INC. Federal Corporation Registered 2015 DEC 19 Registered Address: 474-11007 JASPER AVENW, EDMONTON ALBERTA, T5K 0K6. No: 2119398010.

THE TREE NINJA ARBORIST LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 6132 BOW CRES NW, CALGARY ALBERTA, T3B 2B9. No: 2019413414.

THE VILLAGE GOLF COURSE INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5208 - 52 AVENJUE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2019404629.

THOMAS W.R. ROSS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019416243.

THOMAS W.R. ROSS PROFESSIONAL LAW CORPORATION Legal Professional Corporation Incorporated 2015 DEC 31 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019416185.

THOUSAND YEAR FILMS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 100 VALLEY MEADOW CL NW, CALGARY ALBERTA, T3B 5M2. No: 2019409404.

THRIVE HOMES INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 806, 888 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0V2. No: 2019399662.

THRIVE HOMES INVESTMENTS INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 806, 888 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0V2. No: 2019399209.

TIM MAVKO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2016 JAN 01 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2019381207.

- 57 -

Page 58: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

TIMBERCAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 9927-69 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5G3. No: 2019390463.

TIMBERLAND INSURANCE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2019395652.

TIMOTHY R. MALLETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 23 Registered Address: 1500, 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2019401781.

TOA VIETNAMESE RESTAURANT INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 35 PANTON LANDING NW, CALGARY ALBERTA, T3K 0W4. No: 2019404413.

TODD FREER PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 1700, 717 - 7TH AVE. SW, CALGARY ALBERTA, T2P 0Z3. No: 2019401021.

TOMORROW WORLD CULTURE EXCHANGE LTD. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 70 EVANSBOROUGH CRES NW, CALGARY ALBERTA, T3P 0M4. No: 2019408091.

TONG FANG UNITE ABROAD CONSULTING SERVICES (NORTH AMERICA) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 135 SILVERADO CM SW, CALGARY ALBERTA, T2X 0S2. No: 2019405204.

TOP OF THE HILL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SW 26 30 5 W5 No: 2019413851.

TOP SHELF HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 3408-114 AVENUE SE, CALGARY ALBERTA, T2Z 3V6. No: 2019390661.

TORLOW ACRES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2019396270.

TOWN & COUNTRY VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2019403506.

TR3 CONSULTING LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019407630.

TRAILBLAZER ENTERTAINMENT SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 1930 8 AVENUE, WAINWRIGHT ALBERTA, T9W 1H6. No: 2019394119.

TREC OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 6, 51328 RR 262, SPRUCE GROVE ALBERTA, T7Y 1C4. No: 2019394796.

TREES 1ST ARBORIST SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: #102, 323 13 AVE SW, CALGARY ALBERTA, T2R 0K3. No: 2019395900.

TRELOAR MANAGEMENT INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397534.

TREND LAB MARKETING INC. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 126 SPRINGWOOD WAY, SPRUCE GROVE ALBERTA, T7X 0S7. No: 2019400981.

TRICON CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 16 CRANLEIGH DR SE, CALGARY ALBERTA, T3M 1G7. No: 2019397799.

TRIEMISSIONS HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019397674.

TRIEMISSIONS HOLDINGS US (GP) LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: SUITE 4050, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2019397690.

TRONMAN CAPITAL INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 6502 TWP ROAD 562, ELK POINT ALBERTA, T0A 1A0. No: 2019390786.

TURBO MANUFACTURING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 305-9612 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J9. No: 2019399548.

TURNKEY PROPERTIES LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 117 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2019404215.

TWO COUNTY FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 260, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2019389614.

TYMBRIDGE CONTRACTING INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 7 GUNNSTONE GARDENS SE, CALGARY ALBERTA, T1X 0L6. No: 2019408638.

U TECH SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 172 PANAMOUNT MANOR NW, CALGARY ALBERTA, T3K 6H8. No: 2019397625.

U.CAN IMMIGRATION CONSULTANCY INC. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 18068 93 AVE NW, EDMONTON ALBERTA, T5T 1Y1. No: 2019403084.

ULTRON SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 7512 HUNTERVIEW DRIVE NW, CALGARY ALBERTA, T2K 5E4. No: 2019391412.

- 58 -

Page 59: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

UNUMBRIA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 202, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2019393137.

UPPER DECK HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2019398219.

V-JUICE LIQUIDS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 145, BONITZ COURT, CARSELAND ALBERTA, T0J 0M0. No: 2019404355.

V-TECH CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 3059612 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J9. No: 2019399480.

V. MCDERMID PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 31 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2019415997.

VACUUM THINGY MA JIGGER CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 82 TARALAKE WAY NE, CALGARY ALBERTA, T3J 5L9. No: 2019411137.

VAIVSWAT GROUP LTD. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 80 LANTERMAN CLOSE, RED DEER ALBERTA, T4R 3N3. No: 2019408679.

VAN HAARST FARMS LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 323 7TH ST. S., LETHBRIDGE ALBERTA, T1J 2G4. No: 2019401518.

VAN KHA MASSAGE THERAPIST LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 8241 SADDLEBROOK DRIVE NE, CALGARY ALBERTA, T3J 0M4. No: 2019415583.

VANCOUVER FOUNDATION LTD. Other Prov/Territory Corps Registered 2015 DEC 23 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 5319404744.

VCORE TECHNOLOGY SOLUTIONS AND SERVICES LTD. Named Alberta Corporation Continued In 2015 DEC 21 Registered Address: #320, 11808 ST. ALBERT TRAIL NW, EDMONTON ALBERTA, T5L 4G4. No: 2019398961.

VECTOR GEOMATICS LAND SURVEYING (ALBERTA) LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2019393376.

VENSHORE MECHANICAL LTD. Other Prov/Territory Corps Registered 2015 DEC 22 Registered Address: 215, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Y9. No: 2119403646.

VERTEX GLOBAL EDUCATION LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1400, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2019407267.

VIKING CIP LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 9837 - 85 AVE NW, EDMONTON ALBERTA, T6E 2J5. No: 2019413372.

VINH TRUONG CONSULTING INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 603 - 550 RIVERFRONT AVENUE S.E, CALGARY ALBERTA, T2G 1E5. No: 2019391826.

VIP SKI RENTALS ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 21 Registered Address: 15/1119 RAILWAY AVE, CANMORE ALBERTA, T1W 1R4. No: 2019399258.

VITALITY AG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2019401427.

VIVID THEORY INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: SUITE 1600 DOME TOWER, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2019411814.

W & M TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 419-12618 152 AVE, EDMONTON ALBERTA, T5X 6B2. No: 2019394135.

WAGGER VENTURES INCORPORATED Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 1635 - 9TH STREET N.W., CALGARY ALBERTA, T2M 3L5. No: 2019405451.

WAI LUM CHU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2015 DEC 22 Registered Address: #30, 4821 TERWILLEGAR COMMON, EDMONTON ALBERTA, T6R 0C5. No: 2019400353.

WALL 2 WALL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 9812 PARK AVE, GRANDE PRAIRIE ALBERTA, T8V 0E1. No: 2019402540.

WALLBOARD TRIM & TOOL INC. Other Prov/Territory Corps Registered 2015 DEC 16 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2119390561.

WARD 52 HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019397344.

WARE MALCOMB ARCHITECTURE INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2019394945.

WAVE RANGE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 29 Registered Address: 224 23 AVE NW, CALGARY ALBERTA, T2M 1S2. No: 2019410931.

- 59 -

Page 60: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

WAVES COFFEE INC. Other Prov/Territory Corps Registered 2015 DEC 21 Registered Address: 600 WEST CHAMBERS 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N3Y4. No: 2119397368.

WAYSIVE INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 353 SAGE MEADOWS CIRCLE NW, CALGARY ALBERTA, T3P 0E7. No: 2019393657.

WEBSTER HDD SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 1225 31 JAMIESON AVENUE, RED DEER ALBERTA, T4P 0H8. No: 2019413430.

WEI CPA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 7015 MACLEOD TRAIL SW, SUITE 400, CALGARY ALBERTA, T2H 2K6. No: 2019405824.

WEST SECURITY & CONCIERGE SERVICES INC. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 1502, 2127 - 90TH AVENUE SW, CALGARY ALBERTA, T2V 0X6. No: 2019391339.

WESTCOR SERVICES LIMITED Named Alberta Corporation Continued In 2015 DEC 17 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2019393244.

WESTERN FARM SAFETY INC. Named Alberta Corporation Incorporated 2015 DEC 24 Registered Address: 59211 - RANGE ROAD 270 No: 2019407762.

WESTPARK VENTURES LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 1604, 9747 - 104 STREET NW, EDMONTON ALBERTA, T5K 0Y6. No: 2019395470.

WHATS UP NEWS INC. Named Alberta Corporation Incorporated 2015 DEC 28 Registered Address: 370-800 BROADMOOR BLVD, SHERWOOD PARK ALBERTA, T5K 0K6. No: 2019409198.

WHITE WATERS SPA LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 4824 50TH AVE., RED DEER ALBERTA, T4N 4A3. No: 2019413190.

WHM CONTRACTING LIMITED Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 11 HAMPSTEAD CLOSE NW, CALGARY ALBERTA, T3A 5H9. No: 2019402573.

WHYLIE COYOTE PILOTING & HOT SHOT SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 16 Registered Address: 10405-103 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2019390240.

WILLIAM CHIN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2015 DEC 18 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2019394721.

WILLIAM W. SHORES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2015 DEC 30 Registered Address: 2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2019414719.

WILLOW CREEK FAMILY CONNECTIONS Non-Profit Private Company Incorporated 2015 NOV 05 Registered Address: 307, FAIRWAY VISTA, CLARESHOLM ALBERTA, T0L 0T0. No: 5119396116.

WILLOW LAKE GENERAL PARTNER LTD. Named Alberta Corporation Incorporated 2015 DEC 18 Registered Address: 2710 5 ST, NISKU ALBERTA, T9E 0H1. No: 2019395892.

WILMAX HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 3438 WEST LANDING NW, EDMONTON ALBERTA, T6W 0T4. No: 2019401377.

WILPRO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 5016 - 51 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2019402235.

WINDERMERE STABLES (2015) INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2019414115.

WINMAR FRANCHISE CORP. Other Prov/Territory Corps Registered 2015 DEC 17 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2119394001.

WMA INC. Named Alberta Corporation Continued In 2015 DEC 18 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2019394838.

WOODEN FISH CONSULTING CORP. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 30 VOLETA CRT, SPRUCE GROVE ALBERTA, T7X 0J8. No: 2019406285.

WOODSTONE PROPERTIES INC. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: 9812 - 142 STREET, EDMONTON ALBERTA, T5N 2N4. No: 2019393293.

WRANGLER TANKER SERVICE LTD. Named Alberta Corporation Continued In 2015 DEC 30 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2019412069.

XS DATA APPLICATIONS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 13620 106A AVE NW, EDMONTON ALBERTA, T5N 1C7. No: 2019406178.

YADNEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2015 DEC 17 Registered Address: NW 21 65 22 W4 No: 2019393715.

YAN G CHAN HOLDINGS INC. Named Alberta Corporation Incorporated 2015 DEC 22 Registered Address: 237 CATALINA PLACE NE, CALGARY ALBERTA, T1Y 6S2. No: 2019401625.

YEGRE (ECF) LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 600 BARNETT HOUSE, 11010 - 142 STREET NW, EDMONTON ALBERTA, T5N 2R1. No: 2019406830.

- 60 -

Page 61: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

YI CAO PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2015 DEC 21 Registered Address: 19 EDGEPARK RISE NW, CALGARY ALBERTA, T3A 4E7. No: 2019399282.

YOUR'S SALON INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 2435 35 AVE NW, EDMONTON ALBERTA, T6T 1V9. No: 2019412317.

YUM BAKERY LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 2224 LANGRIVILLE DRIVE SW, CALGARY ALBERTA, T3E 5G7. No: 2019404736.

YURKIW HOLDINGS LIMITED Named Alberta Corporation Continued In 2015 DEC 22 Registered Address: 13704 - 82 AVENUE, EDMONTON ALBERTA, T5R 3R4. No: 2019402656.

YYC DETAIL LTD. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 5329 1A ST SW, CALGARY ALBERTA, T2H 0E5. No: 2019413257.

YYC SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 DEC 30 Registered Address: 10324 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 4Z6. No: 2019412374.

ZEE'S TRANSPORTATION SERVICES LTD. Named Alberta Corporation Incorporated 2015 DEC 31 Registered Address: 571 ACADIA DR SE, CALGARY ALBERTA, T2J 0B7. No: 2019414834.

ZOMVEX GROUP CORPORATION Named Alberta Corporation Incorporated 2015 DEC 19 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2019332671.

ZPE HOLDINGS LTD. Named Alberta Corporation Incorporated 2015 DEC 23 Registered Address: 505, 10333 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 3X6. No: 2019406806.

Corporate Name Changes

(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)

0987690 B.C. LTD. Other Prov/Territory Corps Registered 2014 FEB 28. New Name: PEROXYCHEM CANADA LTD. Effective Date: 2015 DEC 16. No: 2118054309.

1084762 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2004 JAN 07. New Name: LYNDA JEAN TAYLOR PROFESSIONAL CORPORATION Effective Date: 2015 DEC 24. No: 2010847628.

1266608 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 SEP 07. New Name: ANGAL INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 2012666083.

1357527 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 OCT 19. New Name: INTEGRA MANAGEMENT GROUP INC. Effective Date: 2015 DEC 31. No: 2013575275.

1363558 ALBERTA INC. Named Alberta Corporation Incorporated 2007 NOV 16. New Name: KT FARM AND RANCHING INC. Effective Date: 2015 DEC 29. No: 2013635582.

1367511 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 DEC 06. New Name: ANDERSON RANCHES LTD. Effective Date: 2015 DEC 21. No: 2013675117.

1408173 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 JUN 16. New Name: WANE CUT PIZZA INC. Effective Date: 2015 DEC 22. No: 2014081737.

1420718 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 AUG 20. New Name: 6WEST FARM INC. Effective Date: 2015 DEC 30. No: 2014207183.

1441709 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 09. New Name: SPECTRUM EYECARE & EYEWEAR LTD. Effective Date: 2015 DEC 16. No: 2014417097.

1469948 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2009 MAY 20. New Name: DAVIS ACCOUNTING & TAX PROFESSIONAL CORPORATION Effective Date: 2015 DEC 23. No: 2014699488.

1495544 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 13. New Name: LYKOS CONSTRUCTION LTD. Effective Date: 2015 DEC 29. No: 2014955443.

1498270 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 OCT 28. New Name: BUSHELL TRANSPORT CO. LTD. Effective Date: 2015 DEC 21. No: 2014982702.

1531645 ALBERTA INC. Named Alberta Corporation Incorporated 2010 APR 21. New Name: FALCONER EXTERIORS INC. Effective Date: 2015 DEC 23. No: 2015316454.

1556937 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 SEP 03. New Name: SANDBERG FARMS LTD. Effective Date: 2015 DEC 21. No: 2015569375.

- 61 -

Page 62: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1572401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 NOV 25. New Name: 1572401 ALBERTA ULC Effective Date: 2015 DEC 18. No: 2015724012.

1577603 ALBERTA LTD. Named Alberta Corporation Incorporated 2010 DEC 22. New Name: RENEGADE PRODUCTIONS INC. Effective Date: 2015 DEC 16. No: 2015776038.

1638008 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 OCT 27. New Name: TRINI ENTERPRISES LTD. Effective Date: 2015 DEC 30. No: 2016380087.

1721648 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 03. New Name: MWANZA INVESTMENTS CORPORATION INC. Effective Date: 2015 DEC 30. No: 2017216488.

1727096 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 30. New Name: ELVEDEN DEVELOPMENTS LTD. Effective Date: 2015 DEC 23. No: 2017270964.

1760642 ALBERTA LTD. Chartered Professional Accountant Professional Corporation Incorporated 2013 JUL 15. New Name: BRAD CELMAINIS PROFESSIONAL CORPORATION Effective Date: 2016 JAN 01. No: 2017606423.

1775276 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 SEP 29. New Name: JAAP TRANSPORT LTD. Effective Date: 2015 DEC 30. No: 2017752763.

1777412 ALBERTA CORPORATION Named Alberta Corporation Incorporated 2013 OCT 09. New Name: HOWELL AGENCY INC. Effective Date: 2015 DEC 21. No: 2017774122.

1780265 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 OCT 23. New Name: RDE DEVELOPMENTS INC. Effective Date: 2015 DEC 22. No: 2017802659.

1784940 ALBERTA ULC Named Alberta Corporation Amalgamated 2013 NOV 15. New Name: WESTCAN KENAN CANADA LTD. Effective Date: 2015 DEC 30. No: 2017849403.

1809711 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAR 19. New Name: YAMBAR ELECTRIC LTD. Effective Date: 2015 DEC 23. No: 2018097119.

1810880 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAR 25. New Name: AVALON BUILD LTD. Effective Date: 2015 DEC 31. No: 2018108809.

1818082 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 APR 25. New Name: BOSTON HOMES GP LTD. Effective Date: 2015 DEC 23. No: 2018180824.

1818615 ALBERTA INC. Named Alberta Corporation Incorporated 2014 APR 29. New Name: PRESTIGE EXTERIORS INC. Effective Date: 2015 DEC 30. No: 2018186151.

1824734 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAY 27. New Name: STRATEGIC SOLUTIONS INTERNATIONAL CORP. Effective Date: 2015 DEC 18. No: 2018247342.

1866578 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 15. New Name: FINSTER FARMS LTD. Effective Date: 2015 DEC 22. No: 2018665782.

1867442 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 19. New Name: TECHMATION HOLDINGS LTD. Effective Date: 2015 DEC 24. No: 2018674420.

1867474 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 DEC 19. New Name: ANCHOR M FARMS LTD. Effective Date: 2015 DEC 22. No: 2018674743.

1879047 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 FEB 20. New Name: ELITE PROPERTY MASTERS LTD. Effective Date: 2015 DEC 17. No: 2018790473.

1880048 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 FEB 25. New Name: HY-TEC SERVICES LTD. Effective Date: 2015 DEC 31. No: 2018800488.

1895353 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 MAY 06. New Name: RANA TRUCKING LTD. Effective Date: 2015 DEC 28. No: 2018953535.

1897445 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 MAY 15. New Name: RAICO ROOFING LTD. Effective Date: 2015 DEC 28. No: 2018974457.

1901794 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 07. New Name: MITCH BAUER FARMS LTD. Effective Date: 2015 DEC 22. No: 2019017942.

1905239 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: JL DYNAMIC ENTERPRISES LTD. Effective Date: 2015 DEC 21. No: 2019052394.

1905245 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: ON POINT FARMS LTD. Effective Date: 2015 DEC 21. No: 2019052451.

1905247 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUN 24. New Name: BELLA STALKS CORP LTD. Effective Date: 2015 DEC 21. No: 2019052477.

1907525 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 JUL 07. New Name: ACCENT INFILLS LTD. Effective Date: 2015 DEC 18. No: 2019075254.

1913894 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: WHEAT KING PRODUCTIONS LTD. Effective Date: 2015 DEC 21. No: 2019138946.

- 62 -

Page 63: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1920367 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 SEP 14. New Name: KINNEX CORP. Effective Date: 2015 DEC 17. No: 2019203674.

1920876 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 SEP 16. New Name: HOLLOW EARTH ENERGY 2015 INC. Effective Date: 2015 DEC 23. No: 2019208764.

1924585 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 02. New Name: MCCOLL THERAPY INC. Effective Date: 2015 DEC 17. No: 2019245857.

1924985 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 05. New Name: ROYAL OAK CHRISTIAN CHILDCARE INC. Effective Date: 2015 DEC 17. No: 2019249859.

1925750 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 OCT 08. New Name: KINETICHEM CORP. Effective Date: 2015 DEC 18. No: 2019257506.

1927611 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 OCT 20. New Name: 1927611 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2019276118.

1934995 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 NOV 25. New Name: SCOLLARD ENERGY LTD. Effective Date: 2015 DEC 30. No: 2019349956.

1936027 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 01. New Name: B3 CENTRE LTD. Effective Date: 2015 DEC 22. No: 2019360276.

1936522 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 03. New Name: HEAVY IRON INC. Effective Date: 2016 JAN 01. No: 2019365226.

1937434 ALBERTA INC. Named Alberta Corporation Incorporated 2015 DEC 08. New Name: TWO GEERS HOLDING LTD. Effective Date: 2015 DEC 17. No: 2019374343.

1939197 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: ELEVATE CONSULTING HOLDINGS INC. Effective Date: 2015 DEC 22. No: 2019391974.

1939352 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: THRMY HOLDINGS INC. Effective Date: 2015 DEC 22. No: 2019393525.

1939418 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 17. New Name: DOG GONE RUNNING LTD. Effective Date: 2015 DEC 29. No: 2019394184.

1939810 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 DEC 19. New Name: AEM EMISSIONS MANAGEMENT LTD. Effective Date: 2015 DEC 29. No: 2019398102.

562666 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 APR 08. New Name: LEROY INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 205626666.

8296782 CANADA LTD. Federal Corporation Registered 2012 SEP 28. New Name: CONSOLIDATED RECOVERY GROUP INC. Effective Date: 2015 DEC 29. No: 2117037206.

9 SQUARES LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: ROUND SQUARE LTD. Effective Date: 2015 DEC 16. No: 2019138912.

936911 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAY 31. New Name: STRUCTURE HEALTH LTD. Effective Date: 2015 DEC 17. No: 209369115.

ACES HIGH ENGINEERING LTD. Named Alberta Corporation Incorporated 2010 APR 19. New Name: ACES HIGH HOLDINGS LTD. Effective Date: 2015 DEC 23. No: 2015311109.

ACSTENCIA INC. Named Alberta Corporation Incorporated 1998 FEB 09. New Name: WISE RECRUITMENT INC. Effective Date: 2015 DEC 23. No: 207693342.

ALASKA PEAT PRODUCTS ULC Named Alberta Corporation Incorporated 2015 APR 02. New Name: AURORA PEAT PRODUCTS ULC Effective Date: 2016 JAN 01. No: 2018878781.

ALBERTA LAO CHINESE ASSOCIATION OF EDMONTON Alberta Society Incorporated 2005 JUL 13. New Name: LAO CHINESE SENIORS & CULTURAL ASSOCIATION OF EDMONTON Effective Date: 2015 NOV 03. No: 5011835989.

ALEX J. ROBSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1978 APR 17. New Name: ALEX J. ROBSON HOLDINGS LTD. Effective Date: 2015 DEC 16. No: 201169216.

ALL CORNERS HOME INSPECTION INC. Numbered Alberta Corporation Incorporated 2013 JUN 07. New Name: 1753302 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2017533023.

ANYTIME TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2013 DEC 23. New Name: GOOD WHEELS AUTO SERVICE LTD. Effective Date: 2015 DEC 23. No: 2017922671.

APPELT MEDICAL DEVELOPMENTS INC. Other Prov/Territory Corps Registered 2014 OCT 01. New Name: RISE MANAGEMENT INC. Effective Date: 2015 DEC 18. No: 2118511688.

AQUATHERM CA, INC. Named Alberta Corporation Incorporated 1998 NOV 30. New Name: AETNA CA, INC. Effective Date: 2015 DEC 31. No: 208091397.

ARTIC WASTE & RECYCLING MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 JUL 31. New Name: CITY LINE RECYCLING INC. Effective Date: 2015 DEC 23. No: 209965607.

BAR TRIANGLE P ENTERPRISES LTD. Named Alberta Corporation Incorporated 1981 OCT 16. New Name: A AND B BICKFORD FARMS LTD. Effective Date: 2015 DEC 18. No: 202799482.

- 63 -

Page 64: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

BARBELL ADDICTS INC. Numbered Alberta Corporation Incorporated 2010 MAR 16. New Name: 1524272 ALBERTA LTD. Effective Date: 2015 DEC 17. No: 2015242726.

BARBERO STEEL HORSE RANCH LTD. Named Alberta Corporation Incorporated 2015 NOV 23. New Name: BARBERO STEELHORSE RANCH LTD. Effective Date: 2015 DEC 17. No: 2019344700.

BARR UNDERWRITING SOLUTIONS INC. Federal Corporation Registered 2014 NOV 12. New Name: LINX UNDERWRITING SOLUTIONS INC. Effective Date: 2015 DEC 17. No: 2118600325.

BCT STRUCTURES INC. Named Alberta Corporation Incorporated 2006 MAR 10. New Name: BCT STRUCTURES, ULC Effective Date: 2016 JAN 01. No: 2012282931.

BIG D'S DELIVERIES INC. Numbered Alberta Corporation Incorporated 2012 DEC 08. New Name: 1717216 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2017172160.

BLACKBRIDGE GEOMATICS CORP. Named Alberta Corporation Incorporated 2000 SEP 05. New Name: PLANET LABS GEOMATICS CORP. Effective Date: 2015 DEC 31. No: 208956334.

BRIAN BISHOP PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1982 MAY 06. New Name: 282413 ALBERTA LTD. Effective Date: 2015 DEC 23. No: 202824132.

BRUCE E. BENZEL ENTERPRISES INC. Federal Corporation Registered 2008 DEC 22. New Name: BRUCE BENZEL HOLDINGS INC. Effective Date: 2015 DEC 21. No: 2114440320.

BULLSHEAD CONTRACTING INC. Named Alberta Corporation Incorporated 2009 MAR 09. New Name: ROADS RV INC. Effective Date: 2015 DEC 18. No: 2014566828.

BUSHELL TRANSPORT COMPANY LTD Named Alberta Corporation Incorporated 1968 FEB 23. New Name: FINE IRON INC. Effective Date: 2015 DEC 21. No: 200465029.

CLEAN HARBORS DIRECTIONAL BORING SERVICES LTD. Named Alberta Corporation Incorporated 2006 APR 28. New Name: CLEAN HARBORS DIRECTIONAL BORING SERVICES, ULC Effective Date: 2016 JAN 01. No: 2012390627.

CLEAN HARBORS EXPLORATION SERVICES LTD. Named Alberta Corporation Amalgamated 2004 SEP 30. New Name: CLEAN HARBORS EXPLORATION SERVICES, ULC Effective Date: 2016 JAN 01. No: 2011302896.

CLEAN HARBORS LODGING SERVICES LTD. Named Alberta Corporation Amalgamated 2007 MAY 01. New Name: CLEAN HARBORS LODGING SERVICES, ULC Effective Date: 2016 JAN 01. No: 2013192360.

CLEAN HARBORS SURFACE RENTALS, LTD. Named Alberta Corporation Incorporated 1999 SEP 08. New Name: CLEAN HARBORS SURFACE RENTALS, ULC Effective Date: 2016 JAN 01. No: 208451237.

CODFATHER CHARTERS LTD. Named Alberta Corporation Incorporated 1990 FEB 12. New Name: LATITUDE 51 FISHING LODGE LTD. Effective Date: 2015 DEC 18. No: 204164651.

COMIC & ENTERTAINMENT EXPO INTERNATIONAL INC. Named Alberta Corporation Incorporated 2015 MAY 20. New Name: BRASCO EXHIBITIONS INC. Effective Date: 2015 DEC 22. No: 2018978342.

COULEE CREEK COMMON (SOUTH) LTD. Named Alberta Corporation Incorporated 2009 OCT 06. New Name: WATERSIDE LIVING LTD. Effective Date: 2015 DEC 31. No: 2014945139.

COUTO ELECTRIC AND CONTROLS 2012 LTD. Named Alberta Corporation Incorporated 2012 JUL 16. New Name: PACIFIC NORTHWEST ELECTRIC & CONTROLS LTD. Effective Date: 2016 JAN 01. No: 2016897320.

CROZIER INDUSTRIAL WELDING LTD. Named Alberta Corporation Incorporated 2012 MAY 31. New Name: TRAXTION TRANSPORT LTD. Effective Date: 2015 DEC 17. No: 2016812873.

CRUSH & CO. LTD. Named Alberta Corporation Incorporated 2011 MAR 11. New Name: N2MAKEUPCO LTD. Effective Date: 2015 DEC 29. No: 2015927375.

DEYS FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1989 APR 03. New Name: NORTHERN BEAR CONSULTING LTD. Effective Date: 2015 DEC 18. No: 203991914.

DIPAK DAVE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 JAN 31. New Name: VEDANTA CONSULTING GROUP INC. Effective Date: 2015 DEC 30. No: 2017998069.

DONALD ROBERT HYNDMAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 DEC 14. New Name: M HYNDMAN HOLDINGS LTD. Effective Date: 2015 DEC 18. No: 209651389.

DR. E & T SERVICE LTD. Named Alberta Corporation Incorporated 2015 DEC 16. New Name: PRO E&T SERVICE LTD. Effective Date: 2015 DEC 30. No: 2019388988.

DYNASTY BUILDING MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: DYNASTY INC. Effective Date: 2015 DEC 28. No: 2010975908.

EAST,WEST EXPRESS 2015 INC. Named Alberta Corporation Incorporated 2015 OCT 14. New Name: EAST, WEST EXPRESS 2015 INC. Effective Date: 2015 DEC 21. No: 2019266325.

- 64 -

Page 65: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

EDO INTERNATIONAL FOOD INC. Named Alberta Corporation Amalgamated 2004 OCT 13. New Name: EVERY DAY OFF INC. Effective Date: 2015 DEC 16. No: 2011323066.

EDO JAPAN LTD. Named Alberta Corporation Incorporated 2005 NOV 21. New Name: IFIE HOLDINGS LTD. Effective Date: 2015 DEC 16. No: 2012056285.

EHP INDUSTRIES LTD. Named Alberta Corporation Incorporated 1996 NOV 08. New Name: AURORA ABATEMENT TECHNICIANS LTD. Effective Date: 2015 DEC 21. No: 207158676.

EKL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2011 JAN 26. New Name: FORSYTH GROUP RENOVATIONS INC. Effective Date: 2015 DEC 21. No: 2015834407.

EMS HOUSING AUTHORITY COMMITTEE (EMSHAC) Non-Profit Public Company Incorporated 2007 JUN 15. New Name: EMS HOUSING AUTHORITY (EMSHA) Effective Date: 2015 OCT 26. No: 5113354103.

ENGINEERING DESIGN RESOURCES LTD. Named Alberta Corporation Incorporated 2008 MAY 01. New Name: DESIGN RESOURCES LTD. Effective Date: 2015 DEC 24. No: 2013987496.

EXCELSIOR ENGINEERING LTD. Named Alberta Corporation Amalgamated 2008 SEP 30. New Name: VEPICA LTD. Effective Date: 2015 DEC 22. No: 2014290635.

EZ ACCOUNTING SERVICES LTD. Chartered Professional Accountant Professional Corporation Incorporated 2014 FEB 04. New Name: JONATHAN MCKEARNEY PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 2018004214.

FAZAL MAULA & SONS ENTERPRISES LTD. Numbered Alberta Corporation Incorporated 2012 JUL 20. New Name: 1690560 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2016905602.

FIELD, FIELD & FIELD ARCHITECTURE-ENGINEERING LTD. Numbered Alberta Corporation Incorporated 1989 SEP 25. New Name: 409196 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 204091961.

FORTCON CONSTRUCTION & LANDSCAPE INC. Named Alberta Corporation Incorporated 2011 JUN 24. New Name: POWERBAND PROJECTS INC. Effective Date: 2015 DEC 30. No: 2016150589.

FOXXHOLE ESCAPE SYSTEMS INC. Numbered Alberta Corporation Incorporated 2006 APR 13. New Name: 1235890 ALBERTA INC. Effective Date: 2015 DEC 16. No: 2012358905.

GEORGE SPENCER PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2009 DEC 18. New Name: 1507847 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2015078476.

GLENDALE SCHOOL PARENT ASSOCIATION Alberta Society Incorporated 1986 FEB 05. New Name: GLENDALE SCIENCES AND TECHNOLOGY SCHOOL PARENT ASSOCIATION Effective Date: 2015 NOV 06. No: 503425241.

GLENN CAMERON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1994 AUG 31. New Name: GLENN CAMERON HOLDINGS CORPORATION Effective Date: 2015 DEC 31. No: 206232662.

GOLDEN WEST JEWELLERY LTD. Numbered Alberta Corporation Incorporated 1985 JAN 09. New Name: 323446 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 203234463.

GRACIE BARRA CALGARY LTD. Named Alberta Corporation Incorporated 2009 DEC 23. New Name: JR ACADEMY LTD. Effective Date: 2015 DEC 17. No: 2015086669.

GREENSCAPES LANSCAPING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2015 SEP 04. New Name: GREENSCAPES LANDSCAPING & CONSTRUCTION LTD. Effective Date: 2015 DEC 30. No: 2019190640.

HAROLD G. ROTH, PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1977 JUL 20. New Name: HAROLD G. ROTH HOLDINGS CORP. Effective Date: 2015 DEC 16. No: 201060720.

HEAVY IRON INC. Numbered Alberta Corporation Incorporated 2006 OCT 19. New Name: 1275797 ALBERTA LTD. Effective Date: 2016 JAN 01. No: 2012757973.

HOLCORP LTD. Named Alberta Corporation Incorporated 1986 FEB 24. New Name: NORTH STAR SAFETY MGMT. LTD. Effective Date: 2015 DEC 24. No: 203444666.

HOUSE DOCTOR RENOS INC. Named Alberta Corporation Incorporated 2010 SEP 24. New Name: MCCREA INVESTMENTS LTD. Effective Date: 2015 DEC 21. No: 2015609569.

IDENTITY MARKETING GROUP INC. Named Alberta Corporation Incorporated 1999 NOV 17. New Name: IDEA JUNCTION INC. Effective Date: 2015 DEC 16. No: 208543876.

IGNITE FITNESS PERSONAL TRAINING INC. Numbered Alberta Corporation Incorporated 2007 NOV 14. New Name: 1362740 ALBERTA INC. Effective Date: 2015 DEC 18. No: 2013627407.

INDIAN BULLS AUTO SALE LTD. Named Alberta Corporation Incorporated 2015 DEC 11. New Name: SKYVIEW AUTO SALE LTD. Effective Date: 2015 DEC 21. No: 2019383336.

IROC DRILLING AND PRODUCTION SERVICES CORP. Named Alberta Corporation Amalgamated 2013 DEC 31. New Name: WESTERN PRODUCTION SERVICES CORP. Effective Date: 2015 DEC 28. No: 2017912490.

- 65 -

Page 66: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

JENX HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 OCT 05. New Name: POSEIDON COATINGS LTD. Effective Date: 2015 DEC 21. No: 208476986.

JOHN H. REYNOLDS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1976 MAY 05. New Name: JHR MANAGEMENT INC. Effective Date: 2015 DEC 22. No: 200902658.

KATHERINE J.M. ABEL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 NOV 17. New Name: KATHERINE J. MALCZYK PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 2012050825.

KERN BLACK SWAN GROUP MANAGEMENT LTD. Named Alberta Corporation Incorporated 2011 MAR 15. New Name: AZIMUTH BLACK SWAN GROUP MANAGEMENT LTD. Effective Date: 2016 JAN 01. No: 2015935287.

KERN ENERGY PARTNERS HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 JUN 26. New Name: AZIMUTH CAPITAL MANAGEMENT HOLDINGS LTD. Effective Date: 2016 JAN 01. No: 2018317145.

KERN ENERGY PARTNERS INVESTORS II INC. Named Alberta Corporation Incorporated 2006 APR 27. New Name: AZIMUTH INVESTORS II INC. Effective Date: 2016 JAN 01. No: 2012387656.

KERN ENERGY PARTNERS INVESTORS III INC. Named Alberta Corporation Incorporated 2008 AUG 27. New Name: AZIMUTH INVESTORS III INC. Effective Date: 2016 JAN 01. No: 2014221457.

KERN ENERGY PARTNERS IV HOLDCO LTD. Named Alberta Corporation Incorporated 2014 MAY 08. New Name: AZIMUTH IV HOLDCO LTD. Effective Date: 2016 JAN 01. No: 2018209946.

KERN ENERGY PARTNERS MANAGEMENT III LTD. Named Alberta Corporation Incorporated 2008 AUG 27. New Name: AZIMUTH CAPITAL MANAGEMENT III LTD. Effective Date: 2016 JAN 01. No: 2014221044.

KERN ENERGY PARTNERS MANAGEMENT IV (IC) INC. Named Alberta Corporation Incorporated 2014 APR 28. New Name: AZIMUTH CAPITAL MANAGEMENT IV (IC) INC. Effective Date: 2016 JAN 01. No: 2018184552.

KERN ENERGY PARTNERS MANAGEMENT IV LTD. Named Alberta Corporation Incorporated 2012 FEB 03. New Name: AZIMUTH CAPITAL MANAGEMENT IV LTD. Effective Date: 2016 JAN 01. No: 2016568186.

LANDSTAR COAST TO COAST INC. Named Alberta Corporation Incorporated 2015 JUN 26. New Name: STARBILITY EXPRESS INC. Effective Date: 2015 DEC 21. No: 2019058060.

LEE-LAN FARMS LTD. Named Alberta Corporation Incorporated 2006 NOV 06. New Name: LANIUK FARMS LTD. Effective Date: 2015 DEC 22. No: 2012798175.

LINDA M. CASEY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 FEB 04. New Name: 517563 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 205175631.

LINDAV HOLDINGS LTD. Other Prov/Territory Corps Registered 1996 NOV 29. New Name: TSYCCO LTD. Effective Date: 2015 DEC 31. No: 217191014.

LIONS CLUBS OF DISTRICT 37 - 0 YOUTH CAMP Alberta Society Incorporated 1989 FEB 06. New Name: LIONS CLUBS OF DISTRICT C-2 YOUTH CLUB Effective Date: 2015 DEC 09. No: 503935835.

M. B. ROGERS PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 JAN 30. New Name: 324651 ALBERTA LTD. Effective Date: 2015 DEC 31. No: 203246517.

MAC CAT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 FEB 24. New Name: 212 DEGREES FITNESS INC. Effective Date: 2015 DEC 31. No: 2011548977.

MORRIS M. REEF PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1985 SEP 19. New Name: 322777 ALBERTA LTD. Effective Date: 2015 DEC 23. No: 203227772.

NACCO MATERIALS HANDLING - CANADA ULC Named Alberta Corporation Incorporated 2006 AUG 14. New Name: HYSTER-YALE CANADA ULC Effective Date: 2016 JAN 01. No: 2012614935.

P & S TOOR HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 MAR 12. New Name: TOOR MOTORS LTD. Effective Date: 2016 JAN 01. No: 2013871567.

PAMELA M. BARTON PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1992 NOV 12. New Name: 546553 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 205465537.

PEGGY A. WEDDERBURN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1994 JUL 26. New Name: 619490 ALBERTA LTD. Effective Date: 2015 DEC 29. No: 206194904.

POLOS INVESTMENTS LTD. Named Alberta Corporation Incorporated 1987 FEB 09. New Name: B.P. EQUITIES CORP. Effective Date: 2015 DEC 17. No: 203596903.

PRECISE FORMWORK LTD. Numbered Alberta Corporation Incorporated 2012 AUG 08. New Name: 1693804 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2016938041.

PRETECH CONCRETE PRODUCTS LTD. Named Alberta Corporation Incorporated 2008 JUN 26. New Name: KICHMI HOLDINGS LTD. Effective Date: 2015 DEC 22. No: 2014101972.

PROCUT MOULDINGS INC. Named Alberta Corporation Incorporated 2015 AUG 19. New Name: PROCUT MOULDING & METAL INC. Effective Date: 2015 DEC 23. No: 2019156799.

- 66 -

Page 67: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

QADHI TRADING & CONSULTING INC. Named Alberta Corporation Incorporated 2014 MAR 03. New Name: CANADIAN EXPERTS TRADING & CONSULTING INC. Effective Date: 2015 DEC 22. No: 2018060133.

R & R BENEDICT FARM LTD. Named Alberta Corporation Incorporated 2015 DEC 07. New Name: R & R BENEDICT FARMS LTD. Effective Date: 2015 DEC 30. No: 2019373063.

RANDY MADSEN (2006) PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2006 JUL 25. New Name: 1257487 ALBERTA LTD. Effective Date: 2015 DEC 24. No: 2012574873.

RAYMOND LEBLANC PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1995 JUN 21. New Name: RAYMOND LEBLANC INVESTMENT INC. Effective Date: 2016 JAN 01. No: 206588238.

RBD ELECTRICAL INC. Named Alberta Corporation Incorporated 2015 OCT 21. New Name: H & S ELECTRICAL SOLUTIONS INC. Effective Date: 2015 DEC 18. No: 2019279088.

RENFREW MARINE INC. Named Alberta Corporation Incorporated 1999 AUG 06. New Name: SUZY Q INC. Effective Date: 2015 DEC 17. No: 208412163.

ROBERT HUNT PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 APR 21. New Name: 1602595 ALBERTA LTD. Effective Date: 2015 DEC 21. No: 2016025955.

RYVOX LIGHTING AND SUPPLIES LTD. Named Alberta Corporation Incorporated 2015 DEC 02. New Name: RYVOX SOLUTIONS INC. Effective Date: 2015 DEC 17. No: 2019363585.

SAGACITY PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2001 SEP 01. New Name: SAGACITY TAX SERVICES PROFESSIONAL CORPORATION Effective Date: 2015 DEC 22. No: 209501022.

SALT INTERIOR DESIGN LTD. Named Alberta Corporation Incorporated 2015 NOV 04. New Name: SALT INTERIOR DESIGN INC. Effective Date: 2015 DEC 18. No: 2019309240.

SANITHERM INC. Named Alberta Corporation Incorporated 2008 SEP 11. New Name: SANITHERM, ULC Effective Date: 2016 JAN 01. No: 2014250381.

SCOLLARD ENERGY INC. Numbered Alberta Corporation Amalgamated 2011 JAN 01. New Name: 1576442 ALBERTA LTD. Effective Date: 2015 DEC 30. No: 2015764422.

SELL'S DAIRY FARM LTD. Named Alberta Corporation Incorporated 1971 DEC 29. New Name: SELL FARMS INC. Effective Date: 2015 DEC 30. No: 200605418.

SHAUNA FREDERICK PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 2012 FEB 02. New Name: FREDERICK OTG PROFESSIONAL CORPORATION Effective Date: 2015 DEC 23. No: 2016567022.

SLJL SIMPLE FINANCIAL & WEB SOLUTIONS INC. Federal Corporation Registered 2010 JUN 21. New Name: UTECH INNOVATION SOLUTIONS INC. Effective Date: 2015 DEC 18. No: 2115434405.

SOLUTIONS CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2014 NOV 28. New Name: SOLUTIONS BY MN INC. Effective Date: 2015 DEC 30. No: 2018635561.

STEPPER CUSTOM HOMES INC. Named Alberta Corporation Incorporated 1999 NOV 03. New Name: STEPPER HOMES LTD. Effective Date: 2016 JAN 01. No: 208525832.

STICKWALL SYSTEMS INC. Other Prov/Territory Corps Registered 2014 APR 25. New Name: STICKWALL SYSTEMS & SERVICES INC. Effective Date: 2015 DEC 23. No: 2118177258.

STINGRAY 360 COMMERCIAL SOLUTIONS INC. / SOLUTIONS COMMERCIALES STINGRAY 360 INC. Other Prov/Territory Corps Amalgamated 2015 NOV 09. New Name: STINGRAY BUSINESS INC./STINGRAY AFFAIRES INC. Effective Date: 2015 DEC 23. No: 2119318182.

SUNFLARE JEWELLERY LTD. Named Alberta Corporation Incorporated 2015 AUG 11. New Name: SUNFLARE JEWELRY LTD. Effective Date: 2015 DEC 29. No: 2019141262.

SUPER DOG TREATS LTD. Numbered Alberta Corporation Incorporated 1993 NOV 22. New Name: 588596 ALBERTA LTD. Effective Date: 2015 DEC 30. No: 205885965.

SURCH RECRUITMENT GROUP INC. Named Alberta Corporation Incorporated 2007 MAR 30. New Name: CULTURESMITH INC. Effective Date: 2016 JAN 01. No: 2013117532.

THE BLESSED KATERI PARENT ADVISORY SOCIETY OF MILLWOODS Alberta Society Incorporated 2002 MAR 13. New Name: ST. KATERI SCHOOL COUNCIL SOCIETY Effective Date: 2015 DEC 09. No: 509805057.

THE DAYHOME CONNECTION INC. Numbered Alberta Corporation Incorporated 2011 AUG 26. New Name: 1625835 ALBERTA LTD. Effective Date: 2015 DEC 22. No: 2016258358.

THERON SHAW CONTRACTING LTD. Named Alberta Corporation Incorporated 1991 FEB 15. New Name: DELL CORNER AG ENTERPRISES LTD. Effective Date: 2015 DEC 17. No: 204841225.

TMT TRAVEL TECHNOLOGY SOLUTIONS INC. Named Alberta Corporation Incorporated 2015 MAR 27. New Name: SNOWSTORM TECHNOLOGIES INC. Effective Date: 2015 DEC 22. No: 2018868220.

- 67 -

Page 68: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

TRANS AMERICA DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1998 SEP 30. New Name: TAG DEVELOPMENTS LTD. Effective Date: 2015 DEC 22. No: 208016550.

TUCKER MOBILE MACHINERY LTD. Named Alberta Corporation Incorporated 2014 JAN 16. New Name: CAPITAL AG CANADA CORPORATION Effective Date: 2015 DEC 29. No: 2017962412.

TWIN CREEK DISTILLERIES LTD. Named Alberta Corporation Incorporated 2015 OCT 28. New Name: SPIRIT WOLF DISTILLERY LTD. Effective Date: 2015 DEC 23. No: 2019289673.

TWO-GEERS HOLDING CORP. Numbered Alberta Corporation Incorporated 2015 NOV 25. New Name: 1934819 ALBERTA INC. Effective Date: 2015 DEC 17. No: 2019348198.

UTZFULL CONTRACTING INC. Named Alberta Corporation Incorporated 2014 AUG 14. New Name: BACK HAULING MASSAGE THERAPY INC. Effective Date: 2015 DEC 21. No: 2018412268.

VCORE TECHNOLOGY SOLUTIONS AND SERVICES LTD. Named Alberta Corporation Continued In 2015 DEC 21. New Name: VCORE TECHNOLOGY SOLUTIONS AND SERVICES ULC Effective Date: 2015 DEC 22. No: 2019398961.

VELOCA SYSTEMS INC. Numbered Alberta Corporation Incorporated 2012 JUL 04. New Name: 1687914 ALBERTA LTD. Effective Date: 2015 DEC 18. No: 2016879146.

WELCH PATCHETT PROFESSIONAL CORPORATION Chartered Professional Accountant Professional Corporation Incorporated 1997 OCT 15. New Name: SUMMIT STRATEGIES PROFESSIONAL CORPORATION Effective Date: 2015 DEC 17. No: 207590365.

WESTERN NOISE CONTROL LTD. Numbered Alberta Corporation Incorporated 2015 JUN 23. New Name: 1904985 ALBERTA LTD. Effective Date: 2015 DEC 16. No: 2019049853.

WIDE AUTO RENTAL LTD. Named Alberta Corporation Incorporated 2015 JUL 22. New Name: WIDE TRAVEL & HOSPITALITY LTD. Effective Date: 2015 DEC 16. No: 2019104989.

WOLTERS KLUWER LIMITED Federal Corporation Amalgamated 1980 NOV 20. New Name: WOLTERS KLUWER CANADA LIMITED Effective Date: 2015 DEC 30. No: 212575138.

ZENITH INSURANCE SERVICES INC. Other Prov/Territory Corps Registered 2003 NOV 26. New Name: TRUSHIELD INSURANCE SERVICES LTD. / SERVICES TRUSHIELD ASSURANCE LTEE. Effective Date: 2015 DEC 16. No: 2110785017.

.

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act)

. 8519234 CANADA INC. 2015 DEC 18. CANADIAN HORIZONS BLENDED I MORTGAGE INVESTMENT CORP. 2015 DEC 24. CANADIAN HORIZONS FIRST I MORTGAGE INVESTMENT CORP. 2015 DEC 24. ENTRETIEN PARAMEX INC. 2015 DEC 18. LAND & PROPERTY DEVELOPMENTS LTD. 2015 DEC 30. LANDINI CANADA INC. 2015 DEC 22. LL GEOTHERMAL INC. 2015 DEC 17. MAPLE RIDGE GP INC. 2015 DEC 31.

NORTHVIEW BTS GP INC. 2015 DEC 31. PLS MINE SERVICES LTD. 2015 DEC 31. SUNVIEW INVESTMENTS LTD. 2015 DEC 30. TOMAX OILFIELD SERVICES OF CANADA INC. 2015 DEC 30. UNITED GRAIN COMPANY LTD. 2015 DEC 30. WEI & COMPANY PROFESSIONAL CORPORATION 2015 DEC 23. WORLDCORP ENTERPRISES LTD. 2015 DEC 30. ZYMATT INVESTMENTS AND PROPERTIES INC. 2015 DEC 22.

- 68 -

Page 69: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Corporations Dissolved/Struck Off/Registration Cancelled

(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)

1028676 ALBERTA LTD. 2015 DEC 31. 1036773 ALBERTA LTD. 2015 DEC 22. 1047010 ALBERTA INC. 2015 DEC 18. 1055905 ALBERTA LTD. 2015 DEC 31. 1060314 ALBERTA LTD. 2015 DEC 31. 1069920 ALBERTA LTD. 2015 DEC 19. 1073723 ALBERTA LTD. 2015 DEC 29. 1074811 ALBERTA LTD. 2015 DEC 17. 1081484 ALBERTA LTD. 2015 DEC 29. 1086153 ALBERTA LTD. 2015 DEC 24. 1096851 ALBERTA LTD. 2015 DEC 17. 1100715 ALBERTA INC. 2015 DEC 17. 1106293 ALBERTA LTD. 2015 DEC 30. 1141278 ALBERTA LTD. 2015 DEC 17. 1142318 ALBERTA LTD. 2015 DEC 17. 1142337 ALBERTA LTD. 2015 DEC 17. 1143769 ALBERTA LTD. 2015 DEC 30. 1152160 ALBERTA LTD. 2015 DEC 22. 1153989 ALBERTA LTD. 2015 DEC 21. 1161026 ALBERTA LTD. 2015 DEC 31. 1167193 ALBERTA LTD. 2015 DEC 16. 1169805 ALBERTA LTD. 2015 DEC 17. 1176513 ALBERTA LTD. 2015 DEC 31. 1176515 ALBERTA LTD. 2015 DEC 31. 1185257 ALBERTA INC. 2015 DEC 17. 1246454 ALBERTA LTD. 2015 DEC 22. 1248234 ALBERTA LTD. 2015 DEC 31. 1254209 ALBERTA LTD. 2015 DEC 17. 1271980 ALBERTA LTD. 2015 DEC 31. 1272135 ALBERTA LTD. 2015 DEC 18. 1275690 ALBERTA LTD. 2015 DEC 31. 1276863 ALBERTA LTD. 2015 DEC 18. 1280031 ALBERTA LTD. 2015 DEC 16. 1284617 ALBERTA LTD. 2015 DEC 21. 1298808 ALBERTA LTD. 2015 DEC 18. 1312480 ALBERTA LTD. 2015 DEC 22. 1314134 ALBERTA LTD. 2015 DEC 30. 1314691 ALBERTA LTD. 2015 DEC 18. 1318487 ALBERTA LTD. 2015 DEC 29. 1346731 ALBERTA LTD. 2015 DEC 22. 1356135 ALBERTA LTD. 2015 DEC 22. 1365830 ALBERTA LTD. 2015 DEC 30. 1377506 ALBERTA INC. 2015 DEC 29. 1389352 ALBERTA LTD. 2015 DEC 31. 1391197 ALBERTA LTD. 2015 DEC 31. 1399628 ALBERTA LTD. 2015 DEC 31. 1403195 ALBERTA LTD. 2016 JAN 01. 1407276 ALBERTA LTD. 2015 DEC 31. 1408200 ALBERTA LTD. 2015 DEC 22. 1408495 ALBERTA LTD. 2015 DEC 31. 1414820 ALBERTA LTD. 2015 DEC 21. 1423907 ALBERTA INC. 2015 DEC 16. 1425884 ALBERTA LTD. 2015 DEC 30. 1440041 ALBERTA LTD. 2015 DEC 28. 1443654 ALBERTA LTD. 2015 DEC 31.

1444987 ALBERTA LTD. 2015 DEC 18. 1449378 ALBERTA LTD. 2015 DEC 16. 1452139 ALBERTA LTD. 2015 DEC 16. 1461513 ALBERTA LTD. 2015 DEC 31. 1466655 ALBERTA INC. 2015 DEC 31. 1473311 ALBERTA LTD. 2015 DEC 23. 1474972 ALBERTA LTD. 2015 DEC 30. 1478947 ALBERTA LTD. 2015 DEC 16. 1490109 ALBERTA LTD. 2015 DEC 29. 1499384 ALBERTA LTD. 2015 DEC 30. 1506713 ALBERTA LTD. 2015 DEC 29. 1514021 ALBERTA LTD. 2015 DEC 29. 1538897 ALBERTA LTD. 2015 DEC 31. 1540606 ALBERTA LTD. 2015 DEC 29. 1540650 ALBERTA LTD. 2015 DEC 22. 1542397 ALBERTA LTD. 2015 DEC 30. 1543576 ALBERTA LTD. 2015 DEC 29. 1549149 ALBERTA LTD. 2015 DEC 16. 1550561 ALBERTA LTD. 2015 DEC 17. 1553168 ALBERTA LTD. 2015 DEC 23. 1553977 ALBERTA LTD. 2015 DEC 21. 1560520 ALBERTA LTD. 2015 DEC 30. 1560522 ALBERTA LTD. 2015 DEC 30. 1565293 ALBERTA LIMITED 2015 DEC 18. 1576834 ALBERTA LTD. 2016 JAN 01. 1577336 ALBERTA LTD. 2015 DEC 22. 1580094 ALBERTA LTD. 2015 DEC 30. 1580987 ALBERTA LTD. 2015 DEC 21. 1586154 ALBERTA LTD. 2015 DEC 23. 1588957 ALBERTA LTD. 2015 DEC 16. 1595986 ALBERTA LTD. 2015 DEC 30. 1598652 ALBERTA INC. 2015 DEC 31. 1605048 ALBERTA ULC 2015 DEC 29. 1616463 ALBERTA LTD. 2015 DEC 17. 1617653 ALBERTA LTD. 2015 DEC 31. 1619767 ALBERTA LTD. 2015 DEC 23. 1627029 ALBERTA LTD. 2015 DEC 18. 1627458 ALBERTA LTD. 2015 DEC 29. 1627708 ALBERTA LTD. 2015 DEC 23. 1635363 ALBERTA LTD. 2015 DEC 29. 1638711 ALBERTA LTD. 2015 DEC 30. 1643121 ALBERTA LTD. 2015 DEC 16. 1643957 ALBERTA INC. 2015 DEC 18. 1646727 ALBERTA INC. 2015 DEC 30. 1650539 ALBERTA LTD. 2015 DEC 22. 1653691 ALBERTA LTD. 2015 DEC 17. 1662130 ALBERTA LTD. 2015 DEC 18. 1663908 ALBERTA LTD. 2015 DEC 29. 1669064 ALBERTA LTD. 2015 DEC 29. 1675008 ALBERTA LTD. 2015 DEC 16. 1676254 ALBERTA INC. 2015 DEC 29. 1685311 ALBERTA LTD. 2015 DEC 16. 1689574 ALBERTA INC. 2015 DEC 31. 1689798 ALBERTA LTD. 2015 DEC 30. 1695337 ALBERTA LTD. 2015 DEC 22.

- 69 -

Page 70: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1697076 ALBERTA LTD. 2015 DEC 18. 1699131 ALBERTA LTD. 2015 DEC 21. 1711658 ALBERTA INC. 2015 DEC 30. 1717838 ALBERTA LTD. 2015 DEC 17. 1718929 ALBERTA LTD. 2015 DEC 31. 1719587 ALBERTA LTD. 2015 DEC 31. 1719624 ALBERTA LTD. 2015 DEC 23. 1721178 ALBERTA LTD. 2015 DEC 30. 1724082 ALBERTA LTD. 2015 DEC 31. 1727920 ALBERTA LTD. 2015 DEC 31. 1731041 ALBERTA LTD. 2015 DEC 16. 1734135 ALBERTA INC. 2015 DEC 17. 1743576 ALBERTA LTD. 2015 DEC 22. 1743998 ALBERTA LTD. 2015 DEC 28. 1748145 ALBERTA LTD. 2015 DEC 29. 1750713 ALBERTA LTD. 2015 DEC 31. 1752873 ALBERTA LTD. 2015 DEC 30. 1760771 ALBERTA LTD. 2015 DEC 29. 1761730 ALBERTA LTD. 2015 DEC 30. 1763398 ALBERTA INC. 2015 DEC 16. 1768505 ALBERTA LTD. 2015 DEC 31. 1769890 ALBERTA LTD. 2015 DEC 21. 1770672 ALBERTA LTD. 2015 DEC 31. 1770677 ALBERTA LTD. 2015 DEC 31. 1770684 ALBERTA LTD. 2015 DEC 31. 1773847 ALBERTA INC. 2015 DEC 29. 1774457 ALBERTA LTD. 2015 DEC 29. 1779459 ALBERTA INC. 2015 DEC 17. 1783935 ALBERTA LTD. 2015 DEC 29. 1784725 ALBERTA LTD. 2015 DEC 21. 1786453 ALBERTA LTD. 2015 DEC 21. 1792252 ALBERTA INC. 2015 DEC 21. 1792478 ALBERTA LTD. 2015 DEC 16. 1794006 ALBERTA LTD. 2015 DEC 23. 1794382 ALBERTA LTD. 2015 DEC 30. 1796649 ALBERTA INC. 2015 DEC 22. 1796998 ALBERTA LTD. 2015 DEC 20. 1801029 ALBERTA LTD. 2015 DEC 29. 1801765 ALBERTA INC. 2015 DEC 31. 1802321 ALBERTA LTD. 2015 DEC 21. 1808372 ALBERTA LTD. 2015 DEC 18. 1811264 ALBERTA LTD. 2015 DEC 22. 1812635 ALBERTA LTD. 2015 DEC 19. 1816476 ALBERTA LTD. 2015 DEC 18. 1824278 ALBERTA LTD. 2015 DEC 17. 1827002 ALBERTA LTD. 2015 DEC 28. 1830872 ALBERTA LTD. 2015 DEC 21. 1833214 ALBERTA LTD. 2015 DEC 23. 1836621 ALBERTA LTD. 2015 DEC 21. 1847901 ALBERTA LTD. 2015 DEC 23. 1851717 ALBERTA LTD. 2015 DEC 28. 1857261 ALBERTA LTD. 2015 DEC 22. 1858818 ALBERTA LTD. 2015 DEC 21. 1858841 ALBERTA LTD. 2015 DEC 21. 1858947 ALBERTA LTD. 2015 DEC 28. 1859424 ALBERTA LTD. 2015 DEC 16. 1878693 ALBERTA LTD. 2015 DEC 31. 1888626 ALBERTA LTD. 2015 DEC 29. 1888809 ALBERTA LTD. 2015 DEC 30. 1895128 ALBERTA LTD. 2015 DEC 22. 1900549 ALBERTA LTD. 2015 DEC 31. 1905383 ALBERTA LTD. 2015 DEC 17. 1917658 ALBERTA LTD. 2015 DEC 27. 1920080 ALBERTA LTD. 2015 DEC 23. 1934778 ALBERTA LTD. 2015 DEC 31. 1940249 ALBERTA LTD. 2015 DEC 31. 291543 ALBERTA LTD. 2015 DEC 30. 315 BROADWAY LTD. 2015 DEC 16. 319504 ALBERTA LTD. 2015 DEC 22.

321783 ALBERTA LTD. 2015 DEC 16. 322529 ALBERTA LTD. 2015 DEC 17. 398247 ALBERTA LTD. 2015 DEC 21. 39871 ALBERTA LTD. 2015 DEC 21. 424 INVESTMENTS INC. 2015 DEC 31. 475103 ALBERTA LTD. 2015 DEC 21. 511332 ALBERTA LTD. 2015 DEC 28. 525437 ALBERTA INC. 2015 DEC 17. 543046 ALBERTA LTD. 2015 DEC 31. 580338 ALBERTA LTD. 2015 DEC 31. 586391 ALBERTA LTD. 2015 DEC 23. 593792 ALBERTA LTD. 2015 DEC 17. 628270 ALBERTA LTD. 2015 DEC 31. 674638 ALBERTA LTD. 2015 DEC 31. 682219 ALBERTA LTD. 2015 DEC 16. 732253 ALBERTA LTD. 2015 DEC 16. 751237 ALBERTA LTD. 2015 DEC 22. 775440 ALBERTA LTD. 2015 DEC 30. 790571 ALBERTA LTD. 2015 DEC 17. 823415 ALBERTA LTD. 2015 DEC 21. 847292 ALBERTA LTD. 2015 DEC 22. 875147 ALBERTA LTD. 2015 DEC 18. 881561 ALBERTA LTD. 2015 DEC 31. 882142 ALBERTA LTD. 2015 DEC 17. 8888 TRUCKING LTD. 2015 DEC 21. 894607 ALBERTA LTD. 2015 DEC 22. 906604 ALBERTA INC. 2015 DEC 23. 907385 ALBERTA LTD. 2015 DEC 31. 909669 ALBERTA LTD. 2015 DEC 31. 924294 ALBERTA LTD. 2015 DEC 21. 928028 ALBERTA LTD. 2015 DEC 16. 952341 ALBERTA LTD. 2015 DEC 17. 972287 ALBERTA LTD. 2015 DEC 31. 979085 ALBERTA LTD. 2015 DEC 18. A TOUCH TO HEALING INC. 2015 DEC 29. ABBEY CONTRACTING LTD. 2015 DEC 30. ABDULLAH BALOCH CONTRACTING LTD. 2015 DEC 30. ABUELA'S UNA TRADICION MEXICANA LTD. 2015 DEC 18. ACRONICS INDUSTRIES LTD 2015 DEC 30. ADVANCED BIOTECHNOLOGY INC. 2015 DEC 16. ADVANTONE CANADA INC. 2015 DEC 31. AGATE RESOURCES INC. 2015 DEC 21. AIRDRIE MECHANICAL INC. 2015 DEC 18. ALBERTA LED LIGHTS INC. 2015 DEC 18. ALBERTA SILKSCREEN INC. 2015 DEC 17. ALINRIC SOLUTIONS INC. 2015 DEC 22. ALLIANCE DAYLIGHTERS CANADA LTD. 2015 DEC 31. ALLIANCE ENGINEERING GROUP INC. 2015 DEC 18. ALLODIUM HOLDINGS INC. 2015 DEC 29. ALTA WALL SYSTEMS LTD. 2015 DEC 31. ALTACORP ASSET MANAGEMENT INC. 2015 DEC 21. ALTAREX MEDICAL CORP. 2015 DEC 18. ANLPC HOLDINGS LTD. 2015 DEC 21. APPETICA INC. 2015 DEC 30. ARB TRUCKING LTD. 2015 DEC 28. ARK INFOTECH INC. 2015 DEC 29. ARMTEC HOLDINGS LIMITED 2015 DEC 15. ARON CERAMIC LTD. 2015 DEC 28. ATECA CANADA OIL & GAS SUPPLIES CORP. 2015 DEC 29. AVALANCHE CONSULTING SERVICES CORP. 2015 DEC 22. AVENTURE ENERGY CAPITAL INC. 2015 DEC 21. AVOLA MANAGEMENT LTD. 2015 DEC 31.

- 70 -

Page 71: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

AZ & P ENTERPRISES LTD. 2015 DEC 28. B. A. ZACH & ASSOCIATES INC. 2015 DEC 31. B.J. HUGHSON PROFESSIONAL CORPORATION 2015 DEC 21. BANYAN ENERGY CORP. 2015 DEC 21. BARE IT ALL LASER CENTRE LTD. 2015 DEC 17. BAUEN CONSULTING LTD. 2015 DEC 31. BC AIRCRAFT LTD. 2015 DEC 16. BEE CATERING EXPRESS LTD. 2015 DEC 30. BELGRAVE RESOURCES LTD. 2015 DEC 31. BERT BOURQUE HOLDINGS LTD. 2015 DEC 29. BETTER MORTGAGE SOLUTIONS INC. 2015 DEC 21. BIG STONE BORING LTD. 2015 DEC 31. BILL ROOKE TRUCKING LTD. 2015 DEC 31. BILL SMITH & ASSOCIATES INC. 2015 DEC 31. BLUEWATER FLIGHT CORP. 2015 DEC 31. BNL ENTERPRISES INC. 2015 DEC 18. BORO HOLDINGS (DRUMHELLER) LTD. 2015 DEC 21. BOSNIA SERVICE INC. 2015 DEC 22. BOW VALLEY PROMOTIONAL SALES LTD. 2015 DEC 23. BRANNOCK LODGING SERVICES GROUP INC. 2015 DEC 31. BRANSEN LOGISTICS LTD. 2015 DEC 29. BRENDA BOURQUE HOLDINGS LTD. 2015 DEC 29. BRIAN WEIR CONSULTING INC. 2015 DEC 31. BRIDON WORKWEAR & UNIFORM SUPPLY INC. 2015 DEC 30. BROADMOOR PHARMACY LTD. 2015 DEC 24. BROOKS GARDEN CENTRE (2006) LTD. 2015 DEC 29. BROXBURN DEVELOPMENTS INC. 2015 DEC 31. BRUCE POWER ALBERTA INC. 2015 DEC 31. BRUNEN CONSERVATION CONSULTING LTD. 2015 DEC 31. BRYANT DENTAL HYGIENE INC. 2015 DEC 16. BULLDOG ERECTING LTD. 2015 DEC 21. C.P. POINTE (PHOENIX #1) INC. 2015 DEC 18. C.P. POINTE (PHOENIX #2) INC. 2015 DEC 18. CADARN LTD. 2015 DEC 31. CADCOM CONSULTING LTD. 2015 DEC 19. CAICEDO CONSULTING CORP. 2015 DEC 22. CALBRIDGE DRYWALL LTD. 2015 DEC 17. CALGARY REAL-ESTATE STAGING INC. 2015 DEC 23. CALLA IMPORTS LTD. 2015 DEC 16. CALLINGWOOD CROSSING MEDICAL MANAGEMENT INC. 2015 DEC 31. CANADIAN DIVERSIFIED LEASING AND RENTALS INC. 2015 DEC 22. CANADIAN PACIFIC CHARITABLE FOUNDATION/SOCIETE DE BIENFAISANCE CANADIEN PACIFIQUE 2015 DEC 15. CANADIAN SNUBBING SERVICES LTD. 2015 DEC 17. CANDOR CORP. 2015 DEC 16. CANOL CONSULTING LTD. 2015 DEC 31. CANOZ ENTERPRISES INC. 2015 DEC 18. CAREER EMPLOYMENT COUNSELLING SERVICES INC. 2015 DEC 29. CARIBBEAN CDN LTD. 2015 DEC 21. CAROL PERKINS CONSULTING INC. 2015 DEC 30. CHEEMA 66 ENTERPRISES LTD. 2015 DEC 31. CHEM TECH ENGINEERING & CONSULTING LTD. 2015 DEC 31. CHIEFTAIN INTERNATIONAL, INC. 2015 DEC 31.

CLARK HAVEN FARMS INC. 2015 DEC 18. CLARKE TECHNOLOGICAL SERVICES LIMITED 2016 JAN 01. CLEARWATER MEDIA (2007) INC. 2015 DEC 21. CLOVER PROPERTIES LTD. 2015 DEC 17. CODE BREAKERS DOCUMENTARY INC. 2015 DEC 21. COE EXPRESS LTD. 2015 DEC 30. COMMON SENSE CLEANERS LTD. 2015 DEC 18. CONCITA CONSTRUCTION SERVICES LTD. 2015 DEC 21. CONNECTED FOODS DISTRIBUTION INC. 2015 DEC 16. CORINNE MCKERNAN PROFESSIONAL CORPORATION 2015 DEC 18. CORPRO IMPORTS LTD. 2015 DEC 18. COTTONWOOD ENVIRONMENTAL CONSULTING LTD. 2015 DEC 16. COVER YOUR WORLD ROOFING LTD. 2015 DEC 23. CRAIG A. MILLS PROFESSIONAL CORPORATION 2015 DEC 16. CRAIG W. YOUNG PROFESSIONAL CORPORATION 2015 DEC 31. CROWN UP CONTRACTING LTD. 2015 DEC 30. CUTPICK ENERGY ULC 2015 DEC 30. CYNDAR ENERGY CONSULTING LTD. 2015 DEC 22. D. G. LUND HOLDINGS LTD. 2015 DEC 18. D. MATTHEW HOLDINGS LTD. 2015 DEC 16. D.H. BAILLIE ENTERPRISES LTD. 2015 DEC 17. DAKOTA'S MECHANICAL SERVICES LTD. 2015 DEC 21. DALMA PROJECT SERVICES & MANAGEMENT INC. 2015 DEC 28. DARKTIMBER OUTDOORS LTD. 2015 DEC 30. DDYU PROFESSIONAL CORPORATION 2015 DEC 23. DEADLINE BOOKKEEPING LTD. 2015 DEC 31. DEAR GROUP LTD. 2015 DEC 16. DENSAK TRUCKING PIPE AND OILFIELD SERVICES LTD. 2015 DEC 18. DEPAR MANAGEMENT LTD. 2015 DEC 31. DESIGNED LEARNING INC. 2015 DEC 29. DISTINCTIVE TRAVEL AND TOURS INC. 2015 DEC 18. DOMO-TECHNICA BUILDING RESTORATION LTD. 2015 DEC 24. DONALD B. RIX HOLDINGS 2010 LTD. 2015 DEC 29. DORA Y. LAM PROFESSIONAL CORPORATION 2015 DEC 31. DULU TRANSMISSION SERVICES INC. 2015 DEC 29. DUNPHY ASPHALT PLANT CONSULTING LTD. 2015 DEC 29. DYNAMIC PROJECT CONSULTING INC. 2015 DEC 30. EAGLES HIDDEN ROCK RETREAT INC. 2015 DEC 30. EB INVESTMENTS ULC 2015 DEC 30. EBACKUP INC. 2015 DEC 30. ECLIPSE ELECTRICAL SYSTEMS INC. 2015 DEC 31. ECO-E'S PROJECTS LTD. 2015 DEC 22. ECO-SCOOP LTD. 2015 DEC 31. EDENMORE IN KINCORA INC. 2015 DEC 28. EDWARD WILLIAM MCINTYRE PROFESSIONAL CORPORATION 2015 DEC 22.

- 71 -

Page 72: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

EK DO TEEN TRANSPORT LTD. 2015 DEC 16. ELFSTEDT ENVIRONMENTAL LTD 2015 DEC 24. ELM FARM CONSULTING INC 2015 DEC 28. ELRIC CONSULTING LTD. 2015 DEC 17. EMERALD PALACE RESTAURANT INC. 2015 DEC 22. EMF SAFETY SYSTEMS CORP. 2015 DEC 21. ENERGY SAVIORS LTD. 2015 DEC 31. ENMAX SHEPARD INC. 2016 JAN 01. ENVIRO-TECH ABATEMENT & INSULATING INC. 2015 DEC 31. EUROCO SERVICES LTD. 2015 DEC 22. EX/PX ENERGY SERVICES INC. 2015 DEC 18. EXXHAND ENERGY SERVICES INC. 2015 DEC 30. F.O.T. TRANSPORT LTD. 2015 DEC 30. FALHER HOLDINGS LTD. 2015 DEC 17. FAMILIAE EMPTOR EQUITIES LTD. 2015 DEC 31. FAMILY TREASURES INC. 2015 DEC 28. FAST SNACKS LTD. 2015 DEC 27. FAST TRACK MORTGAGE CENTER INC. 2015 DEC 23. FAST TRACK REAL ESTATE INC. 2015 DEC 23. FDK TRUCKING LTD. 2015 DEC 22. FEDERATION EVENTS INC. 2015 DEC 20. FILIDON CONSULTING GROUP LTD. 2015 DEC 31. FIREBIRD RESOURCES INC. 2015 DEC 16. FIRSTCAL CANADIAN HOLDINGS INC. 2015 DEC 29. FLAGSTAFF MUSIC FESTIVAL ASSOCIATION 2015 NOV 05. FM 2M CONTRACTING LTD. 2015 DEC 21. FORCE EQUIPMENT INC. 2015 DEC 31. FOUNTAIN GROUP INC. 2015 DEC 29. FUNNEL 'N CUP CONSULTING SERVICES LTD. 2015 DEC 29. FUTURE PACE PRODUCTIONS INC. 2015 DEC 22. G & M BUILDINGS MAINTENANCE LTD. 2015 DEC 24. G. SCHNEIDER ENTERPRISES LTD. 2015 DEC 21. G.T. HENDERSON ENGINEERING INC. 2015 DEC 31. GAGE FINANCIAL CONSULTANTS INC. 2015 DEC 21. GALLERY VENTURES LTD. 2015 DEC 28. GATEWAY AIRCRAFT MAINTENANCE INC. 2015 DEC 29. GATOR ENERGY SERVICES LTD. 2015 DEC 30. GCP INVESTMENTS CANADA ULC 2015 DEC 17. GEODRILL DATA SYSTEMS INC. 2015 DEC 31. GET-A-WAY HOT SHOT SERVICE LTD. 2016 JAN 01. GLEN D. CAPELING PROFESSIONAL CORPORATION 2015 DEC 29. GLOBAL SOLAR INC. 2015 DEC 28. GLOBALWORX INC. 2015 DEC 30. GNEW HOLDINGS INC. 2015 DEC 22. GOLDEN PLUMA SERVICES INC. 2015 DEC 18. GOLDEN SIGN CRAFT LTD. 2015 DEC 23. GOOD DAY MUSIC INC. 2015 DEC 21. GRB ENGINEERING LTD. 2015 DEC 23. GREAT PRAIRIE OILFIELD SERVICES INC. 2015 DEC 22. GREENLIFE MANAGEMENT INC. 2015 DEC 23. GRIDWRIGHT ENGINEERING SERVICES LTD. 2015 DEC 29. GSI HOLDINGS INC. 2015 DEC 22. GUNNER RESOURCES LTD. 2015 DEC 22. GUNNI TRANSPORT LTD. 2015 DEC 29. GW888 LTD. 2015 DEC 30.

GWP SERVICE SOLUTIONS INC. 2015 DEC 23. H. J. BAER GEOCONSULTING LTD. 2015 DEC 18. H.L. STARKMAN PROFESSIONAL CORPORATION 2015 DEC 28. HADRON RESOURCES INC. 2015 DEC 21. HAGEL'S RENOVATING LTD. 2015 DEC 24. HAMLET LAND SERVICES INC. 2015 DEC 16. HANNA RANCH INC. 2015 DEC 17. HAPPYSMITHS OPERATING LTD. 2015 DEC 31. HARBOUR JUICERY CORP. 2015 DEC 16. HEARTLAND MACHINE WORKS LTD. 2015 DEC 16. HEATHER A. REID CONSULTING LTD. 2015 DEC 18. HEBRIDES HOLDINGS LTD 2015 DEC 16. HELPING PAWS MOBILE VETERINARY SERVICES INC. 2015 DEC 31. HEWITT RESEARCH & CONSULTING INC. 2015 DEC 29. HICKERTY & ASSOCIATES LTD. 2015 DEC 22. HIGH VOLTAGE DIRECTIONAL INC. 2015 DEC 30. HOSSEIN CONSULTANCY PHARMACY CORPORATION 2015 DEC 21. HOUND DOG CONSULTING LTD. 2015 DEC 17. HSM GROUP LTD. 2015 DEC 31. HVAC TAB SERVICES LTD. 2015 DEC 31. ICE ENERGY SERVICES LTD. 2015 DEC 21. ICICLE EQUITY CORP. 2015 DEC 23. IDEABOX SOLUTIONS INC. 2015 DEC 18. IHP INVESTMENTS INC. 2015 DEC 31. IMPERIAL VALLEY HOLDINGS LTD. 2015 DEC 31. IMS LTD 2015 DEC 31. INNOVATIVE PRODUCTION TECHNOLOGIES LTD. 2015 DEC 22. INTERCOMPANY MANAGEMENT SERVICES LTD. 2015 DEC 22. INVICO CAPITAL PARTNERS (2008) LTD. 2015 DEC 31. ISLAND STRUCTURAL SERVICES INC. 2015 DEC 21. IT SOLUTIONS & STRATEGIES INC. 2015 DEC 30. J & C LIQUOR STORE LTD. 2015 DEC 18. J & H INVESTMENTS INC. 2015 DEC 28. J. & J. PUBLISHING LTD. 2015 DEC 30. J.G.W. ENTERPRISES LTD. 2015 DEC 16. JAMES D. ENTERPRISES LTD. 2015 DEC 30. JEN-AL INVESTMENTS INC. 2015 DEC 31. JEWEL CONSULTING & COPYWRITING INC. 2015 DEC 24. JOBOSCO INVESTMENTS LTD. 2015 DEC 31. JOHN KING OILFIELD CONTRACTING INC. 2015 DEC 17. JOINT WATERPROOFING & RENOVATION LTD. 2015 DEC 28. K & M CLOTHING LTD. 2015 DEC 31. K C RESOURCES LTD. 2015 DEC 31. K4U CONSULTING LTD. 2015 DEC 28. KAL-ZEE LTD. 2015 DEC 18. KATEPWA HOLDINGS INC. 2015 DEC 31. KATZ BASEBALL CORPORATION 2015 DEC 31. KER-B VENTURES INC. 2015 DEC 16. KIRSTRUCTION LTD. 2015 DEC 29. KNUTSON CONSULTANTS LTD. 2015 DEC 31. KOALA OUTDOOR SERVICES LTD. 2015 DEC 22. KOPHEX ENTERPRISES LTD. 2015 DEC 18. KYSA PROPERTIES LTD. 2015 DEC 30. L & K SUPERVISION LTD. 2015 DEC 30. L & W CONSULTING INC. 2015 DEC 21.

- 72 -

Page 73: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

L. B. ROBINSON PROFESSIONAL CORPORATION 2015 DEC 31. LAN CONTRACTING LTD. 2015 DEC 30. LANDMARK ENTERPRISES LTD. 2015 DEC 17. LAVISH EVENTS INC. 2015 DEC 31. LEMONADE CAPITAL CORP. 2015 DEC 31. LINEQUEST LOCATING INC. 2015 DEC 17. LITTLE ANGELS GIFT SHOP LTD. 2015 DEC 17. LITTLE CATERPILLAR ACADEMY LTD. 2015 DEC 29. LOFT 50 INC. 2015 DEC 21. LUCKY STAR LANDSCAPING LTD. 2015 DEC 17. LUNDSON HOLDINGS LTD. 2015 DEC 17. LYN D'S CLEANING INC. 2015 DEC 31. M W KNECHTEL PROFESSIONAL CORPORATION 2015 DEC 23. M&WQ RENTALS INC. 2015 DEC 24. MADSEN ENTERPRISES (1991) LTD. 2015 DEC 29. MAINLINE ENERGY LTD. 2015 DEC 17. MAJESTIC BUSINESS SERVICES LTD. 2015 DEC 22. MALANER DRAFTING & DESIGN INC. 2015 DEC 30. MALTAR TRANSPORT LTD. 2015 DEC 16. MANOUCHEHRI PROFESSIONAL CORPORATION 2015 DEC 31. MARITIME MECHANICAL LTD. 2015 DEC 17. MARSHALL R. GOURLAY PROFESSIONAL CORPORATION 2015 DEC 22. MASTER RC CLEANING SERVICE INC. 2015 DEC 22. MAYFAIR COUNSELLING PROMOTIONS INC. 2015 DEC 31. MAYNRICH INC. 2015 DEC 31. MCGLASHING AGENCIES LTD 2015 DEC 31. MCKNIGHT CO-LENDERS GROUP LTD. 2015 DEC 23. MCMURRAY PURE WATER DISTRIBUTION LTD. 2015 DEC 22. MEHRAN DESIGN INC. 2015 DEC 22. MERMAID MOUNTAIN INC. 2015 DEC 31. METACON STUDIOS LTD. 2015 DEC 18. MICHAEL D. OBERT PROFESSIONAL CORPORATION 2015 DEC 23. MILANO GROCERY STORE INC. 2015 DEC 28. MILLENNIUM MODULAR HOMES LTD. 2015 DEC 16. MILLER MEADOWS LTD. 2015 DEC 31. MINIGROUP INC. 2015 DEC 30. MISS MANDY INC. 2015 DEC 30. MORRISON EXCAVATING LIMITED 2015 DEC 23. MRW HOLDINGS INC. 2015 DEC 17. MURRAY BANTAM INC. 2015 DEC 29. NADLOS INVESTMENTS LTD. 2015 DEC 31. NAPA ENERGY LTD. 2015 DEC 31. NATIONAL APEX G.P. LTD. 2015 DEC 28. NATIONAL G.P. LTD. 2015 DEC 28. NATURAL CARE COSMETICS INC. 2015 DEC 18. NICE VIEW WINDOWS AND PATIO COVERS INC. 2015 DEC 22. NORDAN ENTERPRISES INC. 2015 DEC 29. NORTHERN LIGHTS WELLNESS, INC. 2015 DEC 17. NORTHERN SOUND HEARING CLINIC (1998) LTD. 2015 DEC 18. NOVA CONSULTING INC. 2015 DEC 30. NOVI ENGINEERING INC. 2015 DEC 31. NTNADA MANAGEMENT CONSULTING LTD. 2015 DEC 29.

NU NENNE-STANTEC INC. 2015 DEC 31. NXT LEVEL SPORTS INC. 2015 DEC 17. OMERTECH LTD. 2015 DEC 29. OMI REALCO HOLDINGS INC. 2015 DEC 21. ORANGE UMBRELLA DESIGN LTD. 2015 DEC 29. ORYZA SERVICES LIMITED 2015 DEC 29. OSTEOCYTE INC. 2015 DEC 31. P.O.V. DEVELOPMENTS (EVERGREEN 2000/3000) INC. 2015 DEC 18. P.O.V. DEVELOPMENTS (THE POINTE AT CIMARRON) INC. 2015 DEC 17. PANDA PAINTING LTD. 2015 DEC 30. PAUL MURRAY PROFESSIONAL CORPORATION 2015 DEC 23. PC SOLUTION 247 LTD. 2015 DEC 18. PERFECT RUNNER PRODUCTIONS INC. 2015 DEC 21. PERSIS PROJECT MANAGEMENT LTD. 2015 DEC 29. PETER W. YATES PROFESSIONAL CORPORATION 2015 DEC 22. PETROVALVE INTERNATIONAL INC. 2015 DEC 31. PEYMAN CONSULTING INC. 2015 DEC 28. PHARMA T INC. 2015 DEC 28. PHIJO SERVICES INC. 2015 DEC 23. PHIL-MUR-LIN CONSULTING INC. 2015 DEC 31. PHOENIX DELIVERY SERVICE LTD. 2015 DEC 18. PICO EMBEDDED SYSTEMS CORPORATION 2015 DEC 23. PINEAU DECORATING LTD. 2015 DEC 31. PIPESTONE MANAGEMENT INC. 2015 DEC 30. POINTE OF VIEW CONDOMINIUMS (AIRDRIE) INC. 2015 DEC 16. POINTE OF VIEW CONDOMINIUMS (BRIDLECREST) INC. 2015 DEC 18. POINTE OF VIEW DEVELOPMENTS (FISH CREEK) INC. 2015 DEC 16. POINTE OF VIEW EQUITIES INC. 2015 DEC 17. POINTE OF VIEW EQUITY PARTNERS INC. 2015 DEC 18. POINTE OF VIEW MARKETING INC. 2015 DEC 17. POV (VARSITY) INC. 2015 DEC 17. POWER SOLUTIONS INC. 2015 DEC 21. PRAIRIE RIDGE PROPERTIES ADMINISTRATION INC. 2015 DEC 31. PRAIRIE RIDGE PROPERTIES GP INC. 2015 DEC 31. PRO CONSULTANTS INC. 2015 DEC 22. PROVIDENCE KENSINGTON-BANKVIEW GP INC. 2015 DEC 30. QUALITY LEARNING SOLUTIONS INC. 2015 DEC 22. QUALY CONSULTING CORP. 2015 DEC 29. QUIKS TRANSPORT LTD. 2015 DEC 23. R & J HOLDINGS INC. 2015 DEC 31. R BEETTAM CONTRACTING INC. 2015 DEC 29. R&C ASSOCIATES INC. 2015 DEC 18. R. R. S. HOWARD PROFESSIONAL CORPORATION 2015 DEC 31. R.J. FOSTER SERVICES LTD. 2015 DEC 16. RAM REALTY LTD. 2015 DEC 22. RAYMOND C. PURDY PROFESSIONAL CORPORATION 2015 DEC 31. REDQUILL ARCHITECTURE INC. 2015 DEC 16. RELIABLE ENERGY LTD. 2015 DEC 30. RENMAN SERVICES LTD. 2015 DEC 24. REVELATIONS HOLDINGS INC. 2015 DEC 31. REYNOLDS MUSEUM LTD. 2015 DEC 23.

- 73 -

Page 74: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

RL BUSINESS SOLUTIONS LTD. 2015 DEC 23. RMA GREEN ENVIRONMENT CONSULTANTS INC. 2015 DEC 23. RMG HOLDINGS INC. 2015 DEC 31. ROB'S LUXURIOUS FINISHING SOLUTIONS INC. 2015 DEC 29. ROPER PETROLEUM CONSULTANTS LTD 2015 DEC 21. ROVER SERVICES LTD. 2015 DEC 31. ROY J. BARR PROFESSIONAL CORPORATION 2015 DEC 21. ROYAL RECOVERY GROUP LTD. 2015 DEC 29. RS KAILA ENTERPRISES INC. 2015 DEC 31. S & G CONSULTING LTD. 2015 DEC 31. S. JIWAJI HOLDINGS LTD. 2015 DEC 24. S.P.C.K. 14 ENTERPRISE LTD. 2015 DEC 28. SAFFRON MANTRA INC. 2015 DEC 30. SAM MORTGAGES LTD. 2015 DEC 21. SAMSON LANDSCAPING INC. 2015 DEC 31. SARGENT ELECTRIC CO LTD 2015 DEC 21. SAVANNA ENERGY FINANCE ULC 2015 DEC 21. SAY CLEAN JANITORIAL SERVICES, INC. 2015 DEC 21. SCN PUBLISHING INC. 2015 DEC 23. SCRYMSKI HOLDINGS LTD. 2015 DEC 21. SEAHAWK CAPITAL CORPORATION 2015 DEC 23. SELECT PLACEMENTS LTD. 2015 DEC 17. SELIGMAN PROJECT SERVICES INC. 2015 DEC 30. SENIOR CITIZENS CLUB 55 OF EDMONTON 2015 OCT 30. SERUNICO AUTOMATION SERVICES INC. 2015 DEC 29. SHADOW LANE POULTRY LTD. 2015 DEC 31. SHELFORD RESOURCES INC. 2015 DEC 31. SHERRANCE HOLDINGS LTD. 2015 DEC 29. SHIFT BROADBAND INC. 2015 DEC 31. SILVERADO TOWNHOUSE LTD. 2015 DEC 31. SIRAUS CONSULTING LTD. 2015 DEC 18. SJC TRANSMISSION GROUP INC. 2015 DEC 29. SKIING GURU INC. 2015 DEC 30. SLEEP COUNTRY CANADA GP ULC 2016 JAN 01. SNISHAN TRUCKING INC. 2015 DEC 18. SNODAY SPORTS INC. 2015 DEC 31. SNS PROPERTIES INC. 2015 DEC 22. SNYDER ENTERPRISES LTD. 2015 DEC 23. SOLMAR COVERS INC. 2015 DEC 31. SPARTAN SURVEYS LTD. 2015 DEC 21. SPRAGUE-ROSSER MINING INC. 2015 DEC 20. SPRINGBANK TECHVENTURES G.P. INC. 2015 DEC 22. SPRINGBANK TECHVENTURES MANAGEMENT INC. 2015 DEC 22. SQJ75 LTD. 2015 DEC 16. SRA TECHNOLOGIES INC. 2015 DEC 18. STELLER'S JAY CONSULTING LTD. 2015 DEC 24. STRAIGHT-UP VAQUERO ENTERPRISES INC. 2015 DEC 17. STRAIT ARROW HOLDINGS LTD. 2015 DEC 17. STREAMLINE AEROSPACE INC. 2015 DEC 16. SUMMERLAND CONSTRUCTION INC. 2015 DEC 16. SUPERIOR OILPATCH SERVICES LTD. 2015 DEC 18. SURFER ANALYTICS LTD. 2015 DEC 31. SURINDER S. RANDHAWA PROFESSIONAL CORPORATION 2015 DEC 22. SWIFT FOX CONSULTING LTD. 2015 DEC 21. SYDRACON LTD. 2015 DEC 18. T. DAWSON PHOTOGRAPHICS LTD. 2015 DEC 23.

TARALAKE TOWNHOUSES GP LTD. 2015 DEC 31. TC FAB FIRE PROTECTION CONSULTING INC. 2015 DEC 29. TERESA MCCREA INVESTMENTS INC. 2015 DEC 31. THE ART TREE ART FRAMING & CONSULTING LTD. 2015 DEC 30. THE BRILLIANCE CODE INC. 2015 DEC 28. THE HOUSE COSMETOLOGISTS INC. 2015 DEC 18. THE LEARNING CLINIC WORLDWIDE, INC. 2015 DEC 17. THE MEEK TEAM, INC. 2015 DEC 17. THE NORTHWEST NATUROPATHIC & BOWEN CENTRE LTD. 2015 DEC 29. THE SANDS MOTOR HOTEL LTD. 2015 DEC 28. THE SECOND STORY BOOKS LTD. 2015 DEC 29. THOUGHTFUL ANGELS ULC 2015 DEC 22. TIMBER ELECTRIC & INSTRUMENTATION INC. 2015 DEC 17. TIME-SENSITIVE TRANSPORTATION LTD. 2015 DEC 21. TIPPING POINT DOCUMENTARY INC. 2015 DEC 21. TIRE LINE INC. 2015 DEC 28. TITAN TURF INC. 2015 DEC 16. TOP DRAWER DEVELOPMENTS LTD. 2015 DEC 31. TOUCHWOOD CREATIVE WOODCRAFT INC. 2015 DEC 21. TRADE MARKETING SYSTEMS (CANADA) INC. 2015 DEC 17. TRANSPOWER CONSULTING LTD. 2015 DEC 29. TRI AXIOM INC. 2015 DEC 23. TRITON EXTERIORS INC. 2015 DEC 30. TRIVIUM ELECTRIC INC. 2015 DEC 30. TSF ENTERPRISES LTD. 2015 DEC 24. UGALDE INTERIORS INC. 2015 DEC 30. UNIT ENERGY CANADA INC. 2015 DEC 31. UNIVERSAL CONNECTIONS INC. 2015 DEC 22. UNLIMITED SAFETY SOLUTIONS LTD. 2015 DEC 17. URBAN OUTDOOR DESIGN LTD. 2015 DEC 29. VAN'S CAFE HOUSE INC. 2015 DEC 23. VANDENBLOCK GROUP INC. 2015 DEC 17. VEGABONDMEDIA LTD. 2015 DEC 30. VIEW WEST AVIATION LTD. 2015 DEC 18. VISION LAND DEVELOPMENT INC. 2015 DEC 22. VIVID AUTOWORKS LTD. 2015 DEC 28. VJ ACCOUNTING SERVICES INC. 2015 DEC 22. VMA PRODUCTIONS LTD. 2015 DEC 16. VU INC. 2015 DEC 23. W. ALAN PHILLIPS INVESTMENTS LTD. 2015 DEC 31. W.J.R. INTERIORS LTD. 2015 DEC 31. WAIPOROUS CREEK RANCH LTD. 2015 DEC 31. WALISSER SHAVERS LLP 2015 DEC 31. WALKERS EXPEDITING LTD. 2016 JAN 01. WARSA CLEANING LTD. 2015 DEC 28. WATERS DANCING INC. 2015 DEC 21. WAYNE'S AVIATION SALVAGE & PARTS 1994 CO. LTD. 2015 DEC 31. WELLTH LEARNING NETWORK INC. 2015 DEC 30. WEST WINDS FLY SHOP LTD. 2015 DEC 29. WESTERN ENERGY SERVICES HOLDINGS (1) LTD. 2015 DEC 28. WESTWAY EQUIPMENT LEASING INC. 2016 JAN 01. WILD ROSE ENERGY INC. 2015 DEC 30.

- 74 -

Page 75: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

WILD STREAM EXPLORATION INC. 2015 DEC 30. WINDRIDER SAME DAY LTD. 2015 DEC 21. WOO'S KITCHEN LTD. 2015 DEC 31.

WORKS ALBERTA LTD. 2015 DEC 17. X-RAY PRINTERS LTD. 2015 DEC 23. ZODIAC SHEET METAL LTD. 2015 DEC 18.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1049144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 28. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 23. No: 2010491443.

1054885 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 JUN 30. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 18. No: 2010548853.

1097400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAR 17. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 29. No: 2010974000.

1144142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 DEC 23. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 21. No: 2011441421.

1177931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JUN 22. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2011779317.

1198123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 OCT 13. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 31. No: 2011981236.

1206213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 NOV 23. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 29. No: 2012062135.

1232454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAR 30. Struck-Off The Alberta Register 2011 SEP 02. Revived 2015 DEC 29. No: 2012324543.

1243718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 MAY 18. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 31. No: 2012437188.

1247639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2012476392.

1275458 ONTARIO LIMITED Other Prov/Territory Corps Registered 2012 JUN 05. Struck-Off The Alberta Register 2014 DEC 02. Reinstated 2015 DEC 21. No: 2116823291.

1286103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 06. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 18. No: 2012861031.

1336329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUL 11. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 31. No: 2013363292.

1366866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 DEC 04. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 2013668666.

1405301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 02. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014053017.

1407276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2014 DEC 02. Revived 2015 DEC 28. No: 2014072769.

1409434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 20. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2014094342.

1409756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 29. No: 2014097568.

1418965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 AUG 11. Struck-Off The Alberta Register 2014 APR 29. Revived 2015 DEC 30. No: 2014189654.

1437481 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2008 NOV 13. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 21. No: 2014374819.

1451724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 FEB 10. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 23. No: 2014517243.

1463627 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2009 APR 15. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 17. No: 2014636274.

- 75 -

Page 76: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1474562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014745620.

1474612 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2014746123.

1476257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2014762575.

1484476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 AUG 13. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 30. No: 2014844761.

1535495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 10. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 18. No: 2015354950.

1557504 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 SEP 09. Struck-Off The Alberta Register 2013 MAR 02. Revived 2015 DEC 29. No: 2015575042.

1579930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 07. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 2015799303.

1584257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 28. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 18. No: 2015842574.

1595913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 MAR 24. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 22. No: 2015959139.

1601608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 15. Struck-Off The Alberta Register 2014 NOV 07. Revived 2015 DEC 16. No: 2016016087.

1601879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 2016018794.

1606719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAY 12. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 21. No: 2016067197.

1611555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2016115558.

1612570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016125706.

1614981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2016149813.

1659161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 14. Struck-Off The Alberta Register 2014 AUG 02. Revived 2015 DEC 28. No: 2016591618.

1668949 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 19. No: 2016689495.

1676148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 04. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 21. No: 2016761484.

1682652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2016826527.

1682722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 2016827228.

1707701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 OCT 19. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 22. No: 2017077013.

1729497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 11. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 29. No: 2017294972.

1731521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 FEB 21. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 31. No: 2017315215.

1742950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 17. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2017429503.

1743223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2017432234.

1744859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 29. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 31. No: 2017448594.

1745747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 30. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2017457470.

1746457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 03. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017464575.

- 76 -

Page 77: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

1751704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2017517042.

1752451 ALBERTA INC. Numbered Alberta Corporation Incorporated 2013 JUN 03. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2017524519.

1753492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 2017534922.

1754064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2017540648.

1754761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2017547619.

1756196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2017561966.

1811683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 MAR 28. Struck-Off The Alberta Register 2015 NOV 27. Revived 2015 DEC 17. No: 2018116836.

3D WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2012 MAY 02. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2016750693.

402140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 MAY 04. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 204021406.

593279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 DEC 21. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 29. No: 205932791.

647838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAR 22. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 18. No: 206478380.

658423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUN 16. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 206584237.

689561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 MAR 26. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 17. No: 206895617.

693217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 APR 30. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 29. No: 206932170.

808610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 25. Struck-Off The Alberta Register 2011 MAY 02. Revived 2015 DEC 21. No: 208086108.

836259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 208362590.

836623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 208366237.

A & N TRANSPORT LTD. Named Alberta Corporation Incorporated 2006 MAY 17. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2012434003.

A.G. REID OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 OCT 26. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 16. No: 2011944440.

A.S.H. STRUCTURAL INC. Named Alberta Corporation Incorporated 2011 MAY 30. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 19. No: 2016099646.

A1 CONTROL TEK INC. Named Alberta Corporation Incorporated 2013 JAN 28. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 2017264793.

ALBERTA CHINESE ORCHESTRA ASSOCIATION Alberta Society Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 NOV 03. No: 509165916.

ALL CORNERS HOME INSPECTION INC. Named Alberta Corporation Incorporated 2013 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2017533023.

ALL-ME CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 SEP 28. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 30. No: 2017025590.

ALLEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2011 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2016089845.

ANDREAS CONSTRUCTION INC. Named Alberta Corporation Incorporated 1998 AUG 05. Struck-Off The Alberta Register 2013 FEB 02. Revived 2015 DEC 17. No: 207950619.

ANDYS PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 FEB 21. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 21. No: 2013824798.

ANGEL'S MEMORIALS INC. Named Alberta Corporation Incorporated 2001 JAN 08. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 23. No: 209136944.

- 77 -

Page 78: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

ARLING CONSULTING LTD. Named Alberta Corporation Incorporated 2006 MAY 31. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2012458671.

ASCEND TODAY INC. Named Alberta Corporation Incorporated 2011 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2016019388.

ASCENSION SYSTEMS INC. Federal Corporation Registered 2005 JUN 29. Struck-Off The Alberta Register 2015 SEP 02. Reinstated 2015 DEC 22. No: 2111793812.

ATLAS MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2011 JUN 03. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2016108629.

AXIOM - MORTGAGES FOR LESS LTD. Named Alberta Corporation Incorporated 1993 DEC 06. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 205904998.

B. BRITTON HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 MAR 08. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 21. No: 209781996.

B. K. ESTIMATING SERVICES INC. Named Alberta Corporation Incorporated 2004 APR 01. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 30. No: 2011005754.

BARRS HARDWARE LTD. Named Alberta Corporation Incorporated 1980 JUL 08. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 28. No: 202343034.

BEEZER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2007 JUL 09. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 16. No: 2013354838.

BERT DUPERRON CONTRACTING LTD. Named Alberta Corporation Incorporated 2006 DEC 11. Struck-Off The Alberta Register 2014 APR 28. Revived 2015 DEC 22. No: 2012869869.

BIG D'S DELIVERIES INC. Named Alberta Corporation Incorporated 2012 DEC 08. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 22. No: 2017172160.

BNG INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2010 OCT 13. Struck-Off The Alberta Register 2014 APR 02. Revived 2015 DEC 18. No: 2015644632.

BNG TECHNOLOGY SALES AND SERVICES LTD. Named Alberta Corporation Incorporated 2010 NOV 30. Struck-Off The Alberta Register 2014 MAY 02. Revived 2015 DEC 18. No: 2015731769.

BOWKER AND SCUDDS LTD. Named Alberta Corporation Incorporated 1996 APR 29. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 206931743.

BROST OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 DEC 30. Struck-Off The Alberta Register 2012 JUN 02. Revived 2015 DEC 18. No: 2012126666.

BURGESS ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2009 OCT 09. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 18. No: 2014951384.

C & A CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2011782287.

C.W. EAVESTROUGHING (CALGARY) INC. Named Alberta Corporation Incorporated 1998 OCT 27. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 23. No: 208049734.

CABANA PET RESORT LTD. Named Alberta Corporation Incorporated 2011 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 31. No: 2016094258.

CADIEUX CONTRACTING LTD. Named Alberta Corporation Incorporated 1987 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 203675376.

CAJUN RETAIL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 APR 29. Struck-Off The Alberta Register 2014 OCT 02. Revived 2015 DEC 16. No: 2011675747.

CALAVERA CONTRACTING INC. Named Alberta Corporation Incorporated 2012 AUG 17. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2016956035.

CAMELOT CREATIONS INC. Named Alberta Corporation Amalgamated 2008 APR 01. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 2013915422.

CARDEL RESORTS INC. Named Alberta Corporation Incorporated 2003 JUN 11. Struck-Off The Alberta Register 2012 MAY 31. Revived 2015 DEC 18. No: 2010516181.

CATHERINE BANGEL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2013 MAR 07. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 2017344595.

CCT ELECTRONICS INC. Named Alberta Corporation Incorporated 2011 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016123024.

CHARTWELL PROPERTIES LTD. Named Alberta Corporation Incorporated 1991 MAR 05. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 204865703.

CHEMTERRA INTERNATIONAL CONSULTANTS LTD. Named Alberta Corporation Incorporated 1993 NOV 22. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 21. No: 205885791.

- 78 -

Page 79: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

COWBOY TRAIL REALTY LTD. Named Alberta Corporation Incorporated 2000 FEB 02. Struck-Off The Alberta Register 2012 AUG 02. Revived 2015 DEC 23. No: 208648501.

CRAFTSMAN CONTRACTING INC. Named Alberta Corporation Incorporated 2007 DEC 03. Struck-Off The Alberta Register 2013 JUN 07. Revived 2015 DEC 18. No: 2013667882.

CRESTON DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 23. No: 2016636421.

CRYDERMAN FITTING & WELDING LTD. Named Alberta Corporation Incorporated 2010 JUN 04. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2015406149.

CUMBERLAND BLUES ART HOUSE INC. Named Alberta Corporation Incorporated 2005 OCT 05. Struck-Off The Alberta Register 2013 APR 02. Revived 2015 DEC 21. No: 2011968175.

DANDY'S SERVICES LTD. Named Alberta Corporation Incorporated 2011 JUN 29. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 23. No: 2016158681.

DAVIS STRATEGIES INC. Named Alberta Corporation Incorporated 2008 DEC 23. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 29. No: 2014441782.

DAYSTAR OILFIELD INC. Named Alberta Corporation Incorporated 2011 JUN 30. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 29. No: 2016161990.

DCN LANDLORD BUDDY LTD. Named Alberta Corporation Incorporated 2013 DEC 21. Struck-Off The Alberta Register 2015 JUN 12. Revived 2015 DEC 17. No: 2017919727.

DEVILLE LUXURY COFFEE BRIDGELAND LTD. Named Alberta Corporation Incorporated 2012 OCT 04. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 30. No: 2017048485.

DIESEL DOC MOBILE REPAIR LTD. Named Alberta Corporation Incorporated 2013 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 2017553013.

DORCHESTER SPECIALTIES INC. Named Alberta Corporation Incorporated 2010 FEB 03. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 2015148105.

DYNAMIC TIRE CORP. Other Prov/Territory Corps Amalgamated 2010 FEB 02. Struck-Off The Alberta Register 2015 AUG 02. Reinstated 2015 DEC 23. No: 2115158806.

EISERT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1976 MAR 25. Struck-Off The Alberta Register 2013 SEP 04. Revived 2015 DEC 17. No: 200887685.

EMPEL AUTO INC. Named Alberta Corporation Incorporated 2009 JUL 09. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 21. No: 2014791558.

ENVIROTECH CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 SEP 27. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 16. No: 2015612472.

EURO WELDING LTD. Named Alberta Corporation Incorporated 2012 DEC 07. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 22. No: 2017170164.

EUROPEAN GALAXY PAINTING LTD. Named Alberta Corporation Incorporated 2013 MAY 24. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017506227.

EYS CONSULTING INC. Named Alberta Corporation Incorporated 2011 JUN 21. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2016142891.

FIRED-UP WELDING INC. Named Alberta Corporation Incorporated 2013 MAY 17. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 18. No: 2017494093.

FIVE STAR CARPENTRY LTD. Named Alberta Corporation Incorporated 2000 JAN 27. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 18. No: 208639401.

FRYKAS CONSULTING LTD. Named Alberta Corporation Incorporated 1998 APR 20. Struck-Off The Alberta Register 2014 OCT 02. Revived 2015 DEC 21. No: 207815887.

GARAGE THERAPY INC. Named Alberta Corporation Incorporated 2012 MAR 02. Struck-Off The Alberta Register 2014 SEP 02. Revived 2015 DEC 17. No: 2016626661.

GESTOTIMA LTD. Named Alberta Corporation Incorporated 2006 SEP 11. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 18. No: 2012673220.

GLENN CHERNIAK OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 1997 JUL 03. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 17. No: 207456583.

GREENLINE EXPRESS INC. Named Alberta Corporation Incorporated 2013 JAN 25. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 16. No: 2017259777.

GRIDWRIGHT ENGINEERING SERVICES LTD. Named Alberta Corporation Incorporated 2009 MAY 19. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 29. No: 2014696765.

GRIMROCK RENTALS LTD. Named Alberta Corporation Incorporated 2012 MAR 09. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 17. No: 2016641793.

- 79 -

Page 80: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

H.T. MANDER BROTHERS LTD. Named Alberta Corporation Incorporated 2012 NOV 02. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 16. No: 2017105756.

HAGEL'S RENOVATING LTD. Named Alberta Corporation Incorporated 2006 DEC 01. Struck-Off The Alberta Register 2015 DEC 24. Revived 2015 DEC 31. No: 2012852014.

HAPPYSMITHS OPERATING LTD. Named Alberta Corporation Incorporated 2005 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2011784986.

II ROCK TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 MAR 11. Struck-Off The Alberta Register 2014 NOV 15. Revived 2015 DEC 18. No: 207758491.

JACK Y. CHU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1996 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 207002478.

JANSEN AUTO SERVICE & DETAILING LTD. Named Alberta Corporation Incorporated 2009 JUL 29. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 18. No: 2014824367.

JAX INSPECTION CONSULTING INC. Named Alberta Corporation Incorporated 2010 OCT 26. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 22. No: 2015668169.

JEANJANE MANAGEMENT & INVESTMENT LTD. Named Alberta Corporation Incorporated 2003 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 16. No: 2010494058.

JUDD PRODUCTIONS INC. Named Alberta Corporation Incorporated 2012 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2016869444.

KB MECHANICAL INC. Named Alberta Corporation Incorporated 2009 APR 14. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 18. No: 2014631507.

KEVIN'S EAVESTROUGHING LTD. Named Alberta Corporation Incorporated 2007 AUG 04. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2013414376.

KTX FINANCIAL LTD. Federal Corporation Registered 2002 SEP 16. Struck-Off The Alberta Register 2011 MAR 02. Reinstated 2015 DEC 16. No: 2110076524.

KWM MACHINING LTD. Named Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 2016114965.

KY-LO CONTROLS LTD. Named Alberta Corporation Incorporated 2011 JUN 13. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2016126365.

L. LASH BAR INC. Named Alberta Corporation Incorporated 2013 JAN 04. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 30. No: 2017217783.

L.R. BUSINESS DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2013 MAR 21. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 30. No: 2017376258.

LA PERLE ET SES CITADELLES LTD. Named Alberta Corporation Incorporated 1997 MAR 03. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 18. No: 207297516.

LDF CONSULTING INC. Named Alberta Corporation Incorporated 2013 MAY 23. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017503307.

LEBEN ASSET MANAGEMENT CORP. Named Alberta Corporation Incorporated 2006 OCT 30. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 16. No: 2012782609.

LITTLE HARVARD ACADEMY LTD. Named Alberta Corporation Incorporated 2013 JAN 17. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 17. No: 2017244704.

M.D. JEWELLERS, ARTS & CRAFTS LTD. Named Alberta Corporation Incorporated 2006 AUG 18. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 17. No: 2012624637.

MACDONALD REALTY LTD Named Alberta Corporation Incorporated 1967 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 200440659.

MAI-THANH IMPORTS INC. Named Alberta Corporation Incorporated 2009 JUL 21. Struck-Off The Alberta Register 2012 JAN 02. Revived 2015 DEC 23. No: 2014809764.

MAJESTIC WOODWORK LTD. Named Alberta Corporation Incorporated 2007 MAR 09. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 22. No: 2013066200.

MAKI H.D. REPAIR LTD. Named Alberta Corporation Incorporated 1990 MAR 05. Struck-Off The Alberta Register 2012 OCT 03. Revived 2015 DEC 17. No: 204172308.

MANN ENTERPRISES INC. Named Alberta Corporation Incorporated 2008 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 21. No: 2014081612.

MATURE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2006 FEB 15. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 22. No: 2012231730.

MD FIRE SUPPRESSION LTD. Named Alberta Corporation Incorporated 2012 MAY 16. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 29. No: 2016785673.

- 80 -

Page 81: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

MELO ELECTRIC LTD. Named Alberta Corporation Incorporated 1991 APR 09. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 23. No: 204889224.

MERSECHA TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 2011 MAR 02. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 31. No: 2015907690.

MGM TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2008 MAY 20. Struck-Off The Alberta Register 2014 NOV 02. Revived 2015 DEC 31. No: 2014024299.

MID-WEST MOBILE SEED CLEANING LTD. Named Alberta Corporation Incorporated 1991 MAY 30. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 204963094.

MOBILTEC SATELLITE SERVICES LTD. Named Alberta Corporation Incorporated 2007 APR 18. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 21. No: 2013161688.

MOTIV STRATEGIES INC. Named Alberta Corporation Incorporated 2008 DEC 01. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 18. No: 2014404426.

MUD SERVICE INC. Named Alberta Corporation Incorporated 2006 AUG 09. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2012605131.

MUFADDAL ENTERPRISE INC. Named Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 21. No: 2016510998.

MULTIWEB SYSTEMS INC. Named Alberta Corporation Incorporated 1997 AUG 18. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 207513292.

MYCLIENTS INC. Named Alberta Corporation Incorporated 2004 MAY 20. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 21. No: 2011090350.

NORDIC SKI & KAYAK INSTITUTE LTD. Named Alberta Corporation Incorporated 1994 NOV 21. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 28. No: 206326753.

NORLEX HOLDINGS LIMITED Named Alberta Corporation Incorporated 1978 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 30. No: 201202918.

OKCJ LTD. Named Alberta Corporation Incorporated 2007 AUG 22. Struck-Off The Alberta Register 2014 FEB 02. Revived 2015 DEC 23. No: 2013447855.

PANACHE SYSTEMS CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUN 17. Struck-Off The Alberta Register 2014 DEC 02. Revived 2015 DEC 21. No: 207895467.

PARDESI BOYS LOGISTICS INC. Named Alberta Corporation Incorporated 2008 FEB 04. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 29. No: 2013792755.

PAYZONE GEOSTEERING INC. Named Alberta Corporation Incorporated 2012 OCT 05. Struck-Off The Alberta Register 2015 MAY 15. Revived 2015 DEC 31. No: 2017052610.

PRO-FUN PROMOTIONS INC. Named Alberta Corporation Incorporated 1989 DEC 19. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 21. No: 204135305.

PROAXION BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2000 AUG 03. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 29. No: 208916478.

PROSPECTIONS INC. Named Alberta Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 17. No: 2017484482.

PROVIDENCE DEVELOPMENT GROUP INC. Named Alberta Corporation Incorporated 2004 DEC 03. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 17. No: 2011410046.

QCD TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 JUN 24. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2016149474.

R.P.S ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2013 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 18. No: 2017535838.

RAILSIDE INDUSTRIAL PARK INC. Named Alberta Corporation Incorporated 2008 FEB 06. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 22. No: 2013796269.

RAMCO PAINTING LTD. Named Alberta Corporation Incorporated 1985 JUN 19. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 203321583.

REAPER ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2006 AUG 30. Struck-Off The Alberta Register 2013 FEB 02. Revived 2015 DEC 17. No: 2012650400.

REICHEL ENERGY PROJECTS LTD. Named Alberta Corporation Incorporated 2013 MAY 27. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 23. No: 2017511375.

ROCHETTE ENTERPRISE LTD. Named Alberta Corporation Incorporated 2005 JUN 15. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2011766645.

ROCK RENO'S & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 AUG 31. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 21. No: 2016982940.

- 81 -

Page 82: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

RONDEAU GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2011 JUL 29. Struck-Off The Alberta Register 2014 JAN 02. Revived 2015 DEC 17. No: 2016213221.

ROOF EXPERTS AND RENOVATIONS INC. Named Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2015 JUL 02. Revived 2015 DEC 31. No: 2016512218.

ROTHEL TRUCKING LTD. Named Alberta Corporation Incorporated 1979 MAR 02. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 202078309.

ROYAL DESIGN LTD. Named Alberta Corporation Incorporated 2005 DEC 30. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 21. No: 2012135030.

SETAM CONSULTING LTD. Named Alberta Corporation Incorporated 1987 SEP 14. Struck-Off The Alberta Register 2014 JUL 17. Revived 2015 DEC 16. No: 203718705.

SGM MARKETING GROUP INC. Named Alberta Corporation Incorporated 2009 JUN 29. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 22. No: 2014772996.

SHAWSTER ENTERPRISE LTD. Named Alberta Corporation Incorporated 1979 JUL 16. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 31. No: 202243655.

SILVERSTAR ACQUISITIONS & HOLDINGS INC. Named Alberta Corporation Incorporated 2013 MAY 29. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017517190.

SINOPEAK ENERGY LTD. Named Alberta Corporation Incorporated 2013 MAY 15. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 22. No: 2017490216.

SNG CONTRACTING INC. Named Alberta Corporation Incorporated 2006 SEP 08. Struck-Off The Alberta Register 2015 MAR 02. Revived 2015 DEC 22. No: 2012667248.

SNOWSEEKERS INC. Named Alberta Corporation Incorporated 2008 DEC 29. Struck-Off The Alberta Register 2014 JUN 02. Revived 2015 DEC 21. No: 2014447052.

SOLUTION CONTROL SYSTEMS INC. Named Alberta Corporation Incorporated 2007 APR 12. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 22. No: 2013147331.

SRA ELECTRICAL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2011 FEB 18. Struck-Off The Alberta Register 2013 SEP 04. Revived 2015 DEC 22. No: 2015886506.

STEFAN'S AUTO SERVICES LTD. Named Alberta Corporation Incorporated 2013 JUN 10. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 28. No: 2017540366.

SUCCESSTAG INC. Named Alberta Corporation Incorporated 2011 NOV 07. Struck-Off The Alberta Register 2014 MAY 02. Revived 2015 DEC 31. No: 2016398360.

TADD LOOMIS CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 DEC 03. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 23. No: 208096974.

TAVARES CONSTRUCTION INC. Named Alberta Corporation Incorporated 2013 FEB 19. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 2017309531.

THE BRACKET MAN LTD. Named Alberta Corporation Incorporated 2013 JUN 28. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 16. No: 2017577970.

THE MONTREAL AND CANADIAN DIOCESE OF THE RUSSIAN ORTHODOX CHURCH OUTSIDE OF RUSSIA INCORPORATED Federal Corporation Registered 2008 NOV 14. Struck-Off The Alberta Register 2011 MAY 02. Reinstated 2015 DEC 30. No: 2114376342.

TIBBO RESOURCES LIMITED Named Alberta Corporation Incorporated 1988 FEB 03. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 18. No: 203790969.

TRE VIET INC. Named Alberta Corporation Incorporated 2012 AUG 29. Struck-Off The Alberta Register 2015 FEB 02. Revived 2015 DEC 16. No: 2016975597.

TRI-COLT ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JUN 13. Struck-Off The Alberta Register 2015 SEP 30. Revived 2015 DEC 21. No: 209389287.

TRUE VISION TECHNICAL DESIGN INC. Named Alberta Corporation Incorporated 2002 JUN 06. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 19. No: 209930361.

V.M. GOODWIN RESEARCH AND CONSULTING LTD. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Alberta Register 2015 DEC 02. Revived 2015 DEC 17. No: 2011128226.

VIKING BOTTLE DEPOT LTD. Named Alberta Corporation Incorporated 2011 DEC 19. Struck-Off The Alberta Register 2015 AUG 28. Revived 2015 DEC 22. No: 2016474898.

WEATHERPROOF EXTERIORS LTD. Named Alberta Corporation Incorporated 2013 MAR 27. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 21. No: 2017388311.

WEEKLY THE CANADIAN TIMES PUBLISHING INC. Named Alberta Corporation Incorporated 2010 OCT 27. Struck-Off The Alberta Register 2015 APR 02. Revived 2015 DEC 21. No: 2015669746.

WESTCAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 MAY 08. Struck-Off The Alberta Register 2015 NOV 02. Revived 2015 DEC 30. No: 2014681916.

- 82 -

Page 83: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

WESTEC SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 JUL 12. Struck-Off The Alberta Register 2015 JAN 02. Revived 2015 DEC 17. No: 209983642.

WHITE PEARL LIMOUSINES INC. Named Alberta Corporation Incorporated 2011 MAR 18. Struck-Off The Alberta Register 2015 SEP 02. Revived 2015 DEC 23. No: 2015944990.

WHITE POPLAR CONSULTING INC. Named Alberta Corporation Incorporated 2007 APR 17. Struck-Off The Alberta Register 2015 OCT 02. Revived 2015 DEC 29. No: 2013156530.

WINDSHIELD SUPERSTORE LTD. Named Alberta Corporation Incorporated 1997 DEC 04. Struck-Off The Alberta Register 2015 JUN 02. Revived 2015 DEC 17. No: 207654963.

WJF VENTURES LTD. Named Alberta Corporation Incorporated 2008 FEB 04. Struck-Off The Alberta Register 2015 AUG 02. Revived 2015 DEC 17. No: 2013791914.

WORLDPROFIT, INC. Named Alberta Corporation Incorporated 1995 NOV 15. Struck-Off The Alberta Register 2015 MAY 02. Revived 2015 DEC 16. No: 206748956.

XS CONTROLS LTD. Named Alberta Corporation Incorporated 2008 APR 02. Struck-Off The Alberta Register 2013 OCT 02. Revived 2015 DEC 17. No: 2013918863.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALEXANDER ROYALTIES LTD. 1867181 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name 1936848 ALBERTA LTD. No. 2019368485 The registered office of the corporation shall be 1007-80 AVE SW CALGARY ALBERTA T2V 0V6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 51036 ALBERTA LTD. 339854 ALBERTA LTD. were on 2015 DEC 28 amalgamated as one corporation under the name 1938940 ALBERTA LTD. No. 2019389408 The registered office of the corporation shall be 812, 5241 CALGARY TRAIL EDMONTON ALBERTA T6H 5G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MODEST PROKIPCHUK TRUCKING LTD. 983039 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1938968 ALBERTA LTD. No. 2019389689 The registered office of the corporation shall be 400, 10357 - 109 STREET EDMONTON ALBERTA T5J 1N3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 807414 ALBERTA LTD. LANDMARK EMPLOYEES HOLDINGS INC. were on 2016 JAN 01 amalgamated as one corporation under the name 1939311 ALBERTA LTD. No. 2019393111 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 676765 ALBERTA LTD. 123279 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1939379 ALBERTA LTD. No. 2019393798 The registered office of the corporation shall be 340 - 2 STREET SW MEDICINE HAT ALBERTA T1A 4A9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1347407 ALBERTA LTD. RABAN ENTERPRISES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1939532 ALBERTA LTD. No. 2019395322 The registered office of the corporation shall be 16803 - 111 STREET EDMONTON ALBERTA T5X 2R3

- 83 -

Page 84: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 943739 ALBERTA LTD. 927278 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1939641 ALBERTA LTD. No. 2019396411 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MEDICINE HAT DRYWALL SUPPLY LTD. 691700 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1939893 ALBERTA LTD. No. 2019398938 The registered office of the corporation shall be 10, 3092 DUNMORE ROAD SE MEDICINE HAT ALBERTA T1B 2X2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1389758 ALBERTA LTD. 1417159 ALBERTA LTD. were on 2015 DEC 21 amalgamated as one corporation under the name 1939932 ALBERTA LTD. No. 2019399324 The registered office of the corporation shall be 150 - 4TH STREET SOUTH LETHBRIDGE ALBERTA T1J 5G4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 912440 ALBERTA LTD. 1473706 ALBERTA LTD. were on 2015 DEC 22 amalgamated as one corporation under the name 1940185 ALBERTA LTD. No. 2019401856 The registered office of the corporation shall be 1400, 250 - 2 STREET SW CALGARY ALBERTA T2P 0C1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 513013 ALBERTA LTD. 520400 ALBERTA LTD. were on 2015 DEC 22 amalgamated as one corporation under the name 1940187 ALBERTA LTD. No. 2019401872 The registered office of the corporation shall be 9516 - 44 STREET S.E. CALGARY ALBERTA T2C 2N4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 985269 ALBERTA LTD. 985260 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1940356 ALBERTA LTD. No. 2019403563 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1598609 ALBERTA LTD. 1098732 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1940448 ALBERTA LTD. No. 2019404488 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 981278 ALBERTA LTD. 669279 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1940458 ALBERTA LTD. No. 2019404587 The registered office of the corporation shall be 5306 - 50TH STREET, SUITE 100 LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 599336 ALBERTA LTD. 603645 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1940603 ALBERTA LTD. No. 2019406038 The registered office of the corporation shall be 903, 1333 - 8TH STREET SW CALGARY ALBERTA T2R 1M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 341889 ALBERTA LTD. 1940643 ALBERTA LTD. were on 2015 DEC 30 amalgamated as one corporation under the name 1940700 ALBERTA LTD. No. 2019407002 The registered office of the corporation shall be 5233 - 49 AVENUE RED DEER ALBERTA T4N 6G5

- 84 -

Page 85: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 836623 ALBERTA LTD. TOTAL COMFORT SOLUTION INC. were on 2015 DEC 31 amalgamated as one corporation under the name 1940895 ALBERTA LTD. No. 2019408950 The registered office of the corporation shall be 404 MAIN STREET CARDSTON ALBERTA T0K 0K0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1541606 ALBERTA LTD. 1444485 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1940925 ALBERTA LTD. No. 2019409255 The registered office of the corporation shall be 2500, 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 811089 ALBERTA LTD. CLAN INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941189 ALBERTA LTD. No. 2019411897 The registered office of the corporation shall be 701, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 848389 ALBERTA INC. 1641971 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941203 ALBERTA LTD. No. 2019412036 The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1411923 ALBERTA LTD. 1009708 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941281 ALBERTA LTD. No. 2019412812 The registered office of the corporation shall be 23 CITADEL CREST GREEN NW CALGARY ALBERTA T3G 4W2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 808516 ALBERTA LTD. 912267 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941339 ALBERTA LTD. No. 2019413398 The registered office of the corporation shall be 12537 - 21 AVENUE BLAIRMORE ALBERTA T0K 0E0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WAYNE G. YOUNG PROFESSIONAL CORPORATION 1939874 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941363 ALBERTA LTD. No. 2019413638 The registered office of the corporation shall be 2 TUSCANY RAVINE TERRACE NW CALGARY ALBERTA T3L 2T1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 740721 ALBERTA LTD. 951755 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941374 ALBERTA LTD. No. 2019413745 The registered office of the corporation shall be 102, 10126 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1814971 ALBERTA LTD. 1562039 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941491 ALBERTA LTD. No. 2019414917 The registered office of the corporation shall be 3200, 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1361119 ALBERTA LTD. 754009 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941529 ALBERTA LTD. No. 2019415294 The registered office of the corporation shall be 1000, 250 - 2ND STREET SW CALGARY ALBERTA T2P 0C1

- 85 -

Page 86: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1879853 ALBERTA LTD. 1879193 ALBERTA LTD. 1879216 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941556 ALBERTA LTD. No. 2019415567 The registered office of the corporation shall be 1000, 250 - 2ND STREET SW CALGARY ALBERTA T2P 0C1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1433441 ALBERTA LTD. 1250475 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name 1941620 ALBERTA LTD. No. 2019416201 The registered office of the corporation shall be SUITE 2800, 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ELITE INVESTMENTS GROUP INC. 3G EQUITY INC. were on 2016 JAN 01 amalgamated as one corporation under the name 3G EQUITY INC. No. 2019407531 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that A-TEK ENTERPRISES INC. 1629795 ALBERTA LTD. CANADIAN OILFIELD RENTALS & SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name A-TEK ENTERPRISES INC. No. 2019397708 The registered office of the corporation shall be 1327 14 ST NW CALGARY ALBERTA T2N 2A6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SURIAN LIFE & FINANCIAL INC. A-WIN INSURANCE LTD. were on 2016 JAN 01 amalgamated as one corporation under the name A-WIN INSURANCE LTD. No. 2019408257 The registered office of the corporation shall be 100, 10325 BONAVENTURE DR SE CALGARY ALBERTA T2E 7E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1298393 ALBERTA LTD. SKYVIEW RANCHING INC. were on 2016 JAN 01 amalgamated as one corporation under the name ALBERTA BOBCAT SERVICE LTD. No. 2019396007 The registered office of the corporation shall be UNIT 104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD. NW MEDICINE HAT ALBERTA T1C 0C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1552277 ALBERTA LTD. ALBERTA WATER EXCHANGE INC. were on 2016 JAN 01 amalgamated as one corporation under the name ALBERTA WATER EXCHANGE INC. No. 2019408612 The registered office of the corporation shall be 2433 29 AVENUE SW CALGARY ALBERTA T2T 1P1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALTANA HOLDINGS LTD. 1714968 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name ALTANA HOLDINGS LTD. No. 2019396031 The registered office of the corporation shall be SUITE 1, 5304 50 STREET LEDUC ALBERTA T9E 6Z6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 644807 ALBERTA LTD. ALTVATER ENTERPRISES LIMITED were on 2015 DEC 31 amalgamated as one corporation under the name ALTVATER ENTERPRISES LIMITED No. 2019370994 The registered office of the corporation shall be 209, 10836 - 24 STREET SE CALGARY ALBERTA T2Z 4C9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 982359 ALBERTA LTD. AMULUNG & DEWALT FARMS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name AMULUNG & DEWALT FARMS LTD. No. 2019374277 The registered office of the corporation shall be SW 1/4 - 2 - 15 - 13 - W4

- 86 -

Page 87: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ERIC R. FRENCH & SON LTD. ARIBA ENTERPRISES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ARIBA ENTERPRISES LTD. No. 2019415765 The registered office of the corporation shall be 67 ELYSIAN CRESCENT SW CALGARY ALBERTA T3H 0E7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ASHIM GOSWAMI PROFESSIONAL CORPORATION AMARJIT SINGH SEEHRA AND ASHIM GOSWAMI PROFESSIONAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name ASHIM GOSWAMI PROFESSIONAL CORPORATION No. 2019414750 The registered office of the corporation shall be 2600, 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ASSOCIATE VETERINARY CLINICS (1981) LTD. GUARDIAN VETERINARY CENTRE LTD. RIVERBEND VETERINARY CLINIC (1998) LTD. DR. M.V. ROSSETTI VETERINARY SERVICES INCORPORATED RIVERBEND VETERINARY HOLDINGS CORP. 821493 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ASSOCIATE VETERINARY CLINICS (1981) LTD. No. 2019412085 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AYDON INVESTMENT CORP. BRISTOL INVESTMENT CORP. were on 2016 JAN 01 amalgamated as one corporation under the name AYDON INVESTMENT CORP. No. 2019411103 The registered office of the corporation shall be 200, 1115 - 11TH AVENUE SW CALGARY ALBERTA T2R 0G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RHODES OILFIELD INDUSTRIES LTD. 1104605 ALBERTA LTD. B & B TANK RENTALS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name B & B TANK RENTALS LTD. No. 2019398912 The registered office of the corporation shall be UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW MEDICINE HAT ALBERTA T1C 0C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 675651 ALBERTA LTD. CANWEST CRANE & EQUIPMENT LTD. T & T INSPECTIONS & ENGINEERING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name B.W. RIG SUPPLY INC. No. 2019415799 The registered office of the corporation shall be 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET EDMONTON ALBERTA T5J 0N3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that L. R. H. M. INVESTMENTS LTD. BANHOLME INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name BANHOLME INVESTMENTS LTD. No. 2019414552 The registered office of the corporation shall be 2700, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALORIE HOLDINGS LTD. 1408820 ALBERTA LTD. 597387 ALBERTA LTD. were on 2015 DEC 29 amalgamated as one corporation under the name BANZ HOLDINGS LTD. No. 2019411046 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BELLES ISLES LTD. STRATA CAPITAL CORPORATION were on 2015 DEC 31 amalgamated as one corporation under the name BELLES ISLES LTD. No. 2019407747 The registered office of the corporation shall be 8611 - 137 STREET NW EDMONTON ALBERTA T5R 0C5

- 87 -

Page 88: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FAIRYVALE FARM LTD. 1096688 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name BIG COULEE RANCHING INC. No. 2019415195 The registered office of the corporation shall be 1412 - 3RD AVENUE SOUTH LETHBRIDGE ALBERTA T1J 0K6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BNG TECHNOLOGY SALES AND SERVICES LTD. BNG INDUSTRIAL SERVICES LTD. BISCHOFF ENGINEERING & DESIGN CORP. were on 2016 JAN 01 amalgamated as one corporation under the name BISCHOFF ENGINEERING & DESIGN CORP. No. 2019403142 The registered office of the corporation shall be 2900-10180 101 ST NW EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLACK DIAMOND ELECTRIC & CONTROLS LTD. NOR-TECH SYSTEMS LTD. were on 2015 DEC 30 amalgamated as one corporation under the name BLACK DIAMOND ELECTRIC & CONTROLS LTD. No. 2019406558 The registered office of the corporation shall be #108, 9824 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7K2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLACKSMITH INVESTMENTS LTD. BLACKSMITH HOSPITALITY LTD. were on 2016 JAN 01 amalgamated as one corporation under the name BLACKSMITH INVESTMENTS LTD. No. 2019411160 The registered office of the corporation shall be 420 MACLEOD TRAIL S.E. MEDICINE HAT ALBERTA T1A 2M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TESSERA CAPITAL CORP. CEIBA CAPITAL CORP. BOAZ INVESTMENT CORP. were on 2016 JAN 01 amalgamated as one corporation under the name BOAZ INVESTMENT CORP. No. 2019410576 The registered office of the corporation shall be 200, 1115 - 11TH AVENUE SW CALGARY ALBERTA T2R 0G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRIDGE FINANCIAL INSURANCE LTD. EAGLE INSURANCE (2006) LTD. DOHERTY INSURANCE LTD. were on 2015 DEC 31 amalgamated as one corporation under the name BRIDGE FINANCIAL INSURANCE LTD. No. 2019400858 The registered office of the corporation shall be 2445 - 10180 101 STREET EDMONTON ALBERTA T5J 3S4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRL CORPORATION CARKIM CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name BRL CORPORATION No. 2019390992 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BROOKFIELD ASSET MANAGEMENT (ALBERTA) LTD. WEST STREET CAPITAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name BROOKFIELD HOLDINGS (ALBERTA) LIMITED No. 2019401930 The registered office of the corporation shall be 4906 RICHARD ROAD SW CALGARY ALBERTA T3E 6L1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BUFFALO RESOURCES INC. ROBERT W. POFFENROTH, Q.C. PROFESSIONAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name BUFFALO RESOURCES INC. No. 2019407523 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BUFFWOOD HOLDINGS (1992) INC. 1940187 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name BUFFWOOD HOLDINGS (1992) INC. No. 2019405022 The registered office of the corporation shall be 9516 - 44 STREET S.E. CALGARY ALBERTA T2C 2N4

- 88 -

Page 89: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that C. & V. PORTABLE ACCOMMODATIONS LTD. SH/C&V HOLDCO INC. were on 2015 DEC 23 amalgamated as one corporation under the name C. & V. PORTABLE ACCOMMODATIONS LTD. No. 2019406780 The registered office of the corporation shall be 1500, 407 - 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CAKEWORKS INC. 1936781 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CAKEWORKS INC. No. 2019337605 The registered office of the corporation shall be 3132 26 STREET NE CALGARY ALBERTA T1Y 6Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CANADIAN HYDRO DEVELOPERS, INC. GW POWER CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name CANADIAN HYDRO DEVELOPERS, INC. No. 2019413026 The registered office of the corporation shall be 110 - 12 AVE SW CALGARY ALBERTA T2R 0G7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1937409 ALBERTA LTD. CANADIAN PARAMEDICAL SERVICES INC. were on 2016 JAN 01 amalgamated as one corporation under the name CANADIAN PARAMEDICAL SERVICES INC. No. 2019416078 The registered office of the corporation shall be BAY 5, 7053 FARRELL ROAD S.E. CALGARY ALBERTA T2H 0T3

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CAREFUSION CANADA 307 ULC CAREFUSION CANADA 301, ULC / ENTREPRISES CAREFUSION CANADA 301, SRL were on 2015 DEC 16 amalgamated as one corporation under the name CAREFUSION CANADA 307 ULC No. 2119391676 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CASTLE MORTGAGE CORP. BERGERACK B INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CASTLE MORTGAGE CORP. No. 2019395306 The registered office of the corporation shall be 2333 - 18TH AVENUE NE CALGARY ALBERTA T2E 8T6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 419949 ALBERTA LTD. 1869069 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CASTLE STREET INC. No. 2019413455 The registered office of the corporation shall be 209-20 MIDPARK CRES SE CALGARY ALBERTA T2X 1P2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CDI INCORPORATED 1747873 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CDI INCORPORATED No. 2019392196 The registered office of the corporation shall be 9319 - 47TH STREET NW EDMONTON ALBERTA T6B 2R7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CEDLAD HOLDINGS LTD MUDLAD HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CEDLAD HOLDINGS LTD No. 2019403332 The registered office of the corporation shall be 2401 TD TOWER, 10088 102 AVENUE EDMONTON ALBERTA T5J 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1019553 ALBERTA LTD. CENTURY SERVICES CORP. CPA CANADIAN PUBLIC AUCTION LTD. were on 2015 DEC 31 amalgamated as one corporation under the name CENTURY SERVICES CORP. No. 2019409297 The registered office of the corporation shall be 1210 - 11 AVENUE SW, SUITE 200 CALGARY ALBERTA T3C 0M4

- 89 -

Page 90: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GREENAN INSURANCE LTD. CHALLENGE INSURANCE GROUP INC. were on 2015 DEC 31 amalgamated as one corporation under the name CHALLENGE INSURANCE GROUP INC. No. 2019415096 The registered office of the corporation shall be 10466 MAYFIELD ROAD EDMONTON ALBERTA T5P 4P4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1111045 ALBERTA LTD. CHALLENGER GEOMATICS EMPLOYEE HOLDINGS LTD. CHALLENGER GEOMATICS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CHALLENGER GEOMATICS LTD. No. 2019405527 The registered office of the corporation shall be 2600, 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1536943 ALBERTA LTD. CHAMP ENERGY SERVICES INC. were on 2016 JAN 01 amalgamated as one corporation under the name CHAMP ENERGY SERVICES INC. No. 2019406723 The registered office of the corporation shall be 600, 4911 - 51 STREET RED DEER ALBERTA T4N 6V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CHINA GATE DEVELOPMENTS LTD. 289529 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name CHINA GATE DEVELOPMENTS LTD. No. 2019396916 The registered office of the corporation shall be 1201 TD TOWER, 10088 - 102A AVENUE EDMONTON ALBERTA T5K 4J2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CLARKE INSURANCE SERVICES INC. FLYNNS CREEK HOLDING INC. were on 2016 JAN 01 amalgamated as one corporation under the name CLARKE INSURANCE SERVICES INC. No. 2019414859 The registered office of the corporation shall be #504 4909 49 STREET RED DEER ALBERTA T4N 1V1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CLARKE INSURANCE SERVICES INC. LACOMBE AGENCIES (2011) LTD. were on 2015 DEC 31 amalgamated as one corporation under the name CLARKE INSURANCE SERVICES INC. No. 2019414784 The registered office of the corporation shall be #504 4909 49 STREET RED DEER ALBERTA T4N 1V1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AIRBORNE IMAGING INC. CLEAN HARBORS INDUSTRIAL SERVICES CANADA, INC. were on 2016 JAN 01 amalgamated as one corporation under the name CLEAN HARBORS INDUSTRIAL SERVICES CANADA, INC. No. 2019407952 The registered office of the corporation shall be 2600, 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1939616 ALBERTA LTD. COCHRANE HOLDINGS INC. were on 2016 JAN 01 amalgamated as one corporation under the name COCHRANE HOLDINGS INC. No. 2019403878 The registered office of the corporation shall be 1500, 407 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COMFEDU LTD. OKCJ LTD. were on 2015 DEC 23 amalgamated as one corporation under the name COMFEDU LTD. No. 2019407408 The registered office of the corporation shall be 226 PRAIRIE SPRINGS CRESCENT SW AIRDRIE ALBERTA T4B 0G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HOEDOWN EQUIPMENT LTD. COMPLETE OILFIELD MANUFACTURING INC. were on 2016 JAN 01 amalgamated as one corporation under the name COMPLETE OILFIELD MANUFACTURING INC. No. 2019405725 The registered office of the corporation shall be 3200, 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8

- 90 -

Page 91: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CRESTLINE HOLDINGS LTD. CRESTLINE BUILDERS MARKET (1977) LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CRESTLINE HOLDINGS LTD. No. 2019401815 The registered office of the corporation shall be 3122 2ND AVENUE NORTH LETHBRIDGE ALBERTA T1H 0C6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CRISP RANCHES LTD 1014331 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CRISP RANCHES LTD No. 2019411749 The registered office of the corporation shall be 4819 - 51 STREET STETTLER ALBERTA T0C 2L0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CRITICAL MASS INC. RDC INC. were on 2016 JAN 01 amalgamated as one corporation under the name CRITICAL MASS INC. No. 2019407770 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1652726 ALBERTA LTD. CRJ VENTURES INC. were on 2016 JAN 01 amalgamated as one corporation under the name CRJ VENTURES INC. No. 2019393723 The registered office of the corporation shall be 400, 10357 - 109 STREET EDMONTON ALBERTA T5J 1N3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CUMIS ENTERPRISES LTD. CUMIS INC. were on 2015 DEC 31 amalgamated as one corporation under the name CUMIS INC. No. 2019411699 The registered office of the corporation shall be 4125 - 20A STREET S.W. CALGARY ALBERTA T2T 5A7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1939196 ALBERTA LTD. CURRAN HOLDINGS INC. were on 2015 DEC 29 amalgamated as one corporation under the name CURRAN HOLDINGS INC. No. 2019411368 The registered office of the corporation shall be C/O MLT LLP, 2700 COMMERCE PLACE, 10155 - 102 ST EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FRAC STOR SERVICES LTD. CUSTOM ENERGY GROUP LTD. were on 2016 JAN 01 amalgamated as one corporation under the name CUSTOM ENERGY GROUP LTD. No. 2019414842 The registered office of the corporation shall be 102, 10126 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CW KEARNS INVESTMENTS INC. 623394 ALBERTA INC. were on 2016 JAN 01 amalgamated as one corporation under the name CW KEARNS INVESTMENTS INC. No. 2019403787 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that D.F.C. DIVERSIFIED FINANCIAL INC. D.F.C. DIVERSIFIED FINANCIAL CORP. TRANS AM CONSULTING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name D.F.C. DIVERSIFIED FINANCIAL INC. No. 2019414800 The registered office of the corporation shall be #400, 10240 - 124TH STREET EDMONTON ALBERTA T5N 3W6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DANDCO ENTERPRISES LTD. JAYBEN HOLDINGS INC. were on 2016 JAN 01 amalgamated as one corporation under the name DANDCO ENTERPRISES LTD. No. 2019417027 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

- 91 -

Page 92: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1395532 ALBERTA LTD. DAVENPORT MILLWRIGHT SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name DAVENPORT MILLWRIGHT SERVICES LTD. No. 2019411004 The registered office of the corporation shall be 104, 331 - 3RD AVENUE STRATHMORE ALBERTA T1P 1T5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DAVID S. CHEETHAM ARCHITECT LTD. 1927941 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name DAVID S. CHEETHAM ARCHITECT LTD. No. 2019400759 The registered office of the corporation shall be 107, 4836 - 50 STREET RED DEER ALBERTA T4N 1X4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DEVILLE SIXTH AVENUE LTD. DEVILLE LUXURY COFFEE & PASTRIES LTD. DEVILLE LUXURY COFFEE & PASTRIES FASHION CENTRAL LTD. DEVILLE DISTRIBUTION LTD. DEVILLE LUXURY COFFEE BRIDGELAND LTD. were on 2015 DEC 31 amalgamated as one corporation under the name DEVILLE COFFEE LTD. No. 2019416144 The registered office of the corporation shall be SUITE 240, 600 - 6TH AVENUE SW CALGARY ALBERTA T2P 0S5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DHARIWAL HOLDINGS LTD. DHARIWAL MANAGEMENT SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name DHARIWAL HOLDINGS LTD. No. 2019378682 The registered office of the corporation shall be 303, 9811-34 AVENUE EDMONTON ALBERTA T6E 5X9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1683012 ALBERTA LTD. DLA DEVELOPMENT CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name DLA DEVELOPMENT CORPORATION No. 2019409271 The registered office of the corporation shall be 2600 MANULIFE PLACE, 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DONALD A. JAMES ENTERPRISES LTD. DON A. JAMES INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name DONALD A. JAMES ENTERPRISES LTD. No. 2019389994 The registered office of the corporation shall be 1500, 10180 - 101 STREET EDMONTON ALBERTA T5J 4K1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EDSON TRUCKLINE LOGISTICS LTD. DRAYTON VALLEY TRANSPORT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name DRAYTON VALLEY TRANSPORT LTD. No. 2019395330 The registered office of the corporation shall be SUITE 1201, SCOTIA TOWER 2, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DUFFIN FAMILY HOLDINGS LTD. TIFFERELLE HOLDINGS LTD. were on 2015 DEC 22 amalgamated as one corporation under the name DUFFIN FAMILY HOLDINGS LTD. No. 2019403605 The registered office of the corporation shall be 3RD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X 3J3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DYNADAQ RESEARCH LIMITED 638726 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name DYNADAQ RESEARCH LIMITED No. 2019413448 The registered office of the corporation shall be 400 3RD AVENUE SW, SUITE 3700 CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that M & D FARMS LTD. E.G.S. FARMS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name E.G.S. FARMS LTD. No. 2019407234 The registered office of the corporation shall be 10, 3092 DUNMORE ROAD SE MEDICINE HAT ALBERTA T1B 2X2

- 92 -

Page 93: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EAGLE-CODA PETROLEUM INC. EAGLE ENERGY CANADA INC. were on 2016 JAN 01 amalgamated as one corporation under the name EAGLE ENERGY CANADA INC. No. 2019364518 The registered office of the corporation shall be 2710, 500 - 4TH AVENUE S.W. CALGARY ALBERTA T2P 2V6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ELUMINOR INC. EAST, WEST EXPRESS INC. EAST, WEST EXPRESS 2015 INC. were on 2015 DEC 21 amalgamated as one corporation under the name EAST, WEST EXPRESS 2015 INC. No. 2019400650 The registered office of the corporation shall be #300, 1550 - 8TH STREET SW CALGARY ALBERTA T2R 1K1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EDCO FARMS LTD. GERWATOSKI BROTHERS ENTERPRISES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name EDCO FARMS LTD. No. 2019407838 The registered office of the corporation shall be #600, 9835 - 101 AVENUE GRANDE PRAIRIE ALBERTA T8V 5V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KEEPER INDUSTRIES INC. EHALT OILFIELD SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name EHALT OILFIELD SERVICES LTD. No. 2019409743 The registered office of the corporation shall be #101 - 2422 ERLTON ST SW CALGARY ALBERTA T2S 3B6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ELCANO EXPLORATION INC. 1576442 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ELCANO EXPLORATION INC. No. 2019415021 The registered office of the corporation shall be 1600, 333 - 7TH AVENUE SW CALGARY ALBERTA T2P 2Z1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EMPIRE PAINTING & DECORATING LTD 736944 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name EMPIRE PAINTING & DECORATING LTD No. 2019399787 The registered office of the corporation shall be 1600, 10025 - 102A AVEN UE EDMONTON ALBERTA T5J 2Z2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1526230 ALBERTA LTD. EMTRAX INC. ALTEX TECHNOLOGIES INC. were on 2015 DEC 31 amalgamated as one corporation under the name EMTRAX INC. No. 2019392154 The registered office of the corporation shall be 400, 1020 - 142 STREET EDMONTON ALBERTA T5N 3Y6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 518767 ALBERTA LTD. ERICKSEN MOTOR HOLDINGS INC. TNARG INTERNATIONAL LTD NORDEN AUTOHAUS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ERICKSEN MOTOR HOLDINGS (2016) LTD. No. 2019404728 The registered office of the corporation shall be 1100, 10020 - 101A AVENUE EDMONTON ALBERTA T5J 3G2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that POPE & COMPANY LIMITED EURO PACIFIC CANADA INC. were on 2015 DEC 21 amalgamated as one corporation under the name EURO PACIFIC CANADA INC. No. 2119399042 The registered office of the corporation shall be 3400, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EVRON INC. 1366137 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name EVRON INC. No. 2019408844 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

- 93 -

Page 94: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that INSITE COMPUTER GROUP INC. F12.NET INC. were on 2016 JAN 01 amalgamated as one corporation under the name F12.NET INC. No. 2019412234 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FIDELITY (CANADA) ASSET MANAGEMENT ULC UTIKUMA LAKE HOLDINGS 2 ULC were on 2016 JAN 01 amalgamated as one corporation under the name FIDELITY (CANADA) ASSET MANAGEMENT ULC No. 2019407812 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FIDELITY INVESTMENTS CANADA ULC UTIKUMA LAKE HOLDINGS 3 ULC were on 2016 JAN 01 amalgamated as one corporation under the name FIDELITY INVESTMENTS CANADA ULC No. 2019407721 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FIRESIDE ENTERPRISES INC. 1844057 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name FIRESIDE ENTERPRISES INC. No. 2019406210 The registered office of the corporation shall be 5723-168 AVE. NW EDMONTON ALBERTA T5Y 0K5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that FISHER INVESTMENTS LTD. REPLICATE DESIGNS INC. were on 2016 JAN 01 amalgamated as one corporation under the name FISHER INVESTMENTS LTD. No. 2019403886 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 309444 ALBERTA LTD. FLAT IRON ENTERPRISES INC. were on 2016 JAN 01 amalgamated as one corporation under the name FLAT IRON ENTERPRISES INC. No. 2019363981 The registered office of the corporation shall be 403, 9426 - 51 AVENUE EDMONTON ALBERTA T6E 5A6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1649410 ALBERTA LTD. GARROD FOOD BROKERS (2000) LTD 1645417 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name GARROD FOOD BROKERS LTD. No. 2019410980 The registered office of the corporation shall be 1500, 407 - 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COMMERCIAL GASKETS OF CALGARY INCORPORATED GASKETS PLUS OF CALGARY INC. were on 2016 JAN 01 amalgamated as one corporation under the name GASKETS PLUS OF CALGARY INC. No. 2019411681 The registered office of the corporation shall be #C213, 4331 SARCEE ROAD S.W. CALGARY ALBERTA T3E 6V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GEO PRESSURE SYSTEMS INC. PERM SERVICES INC. were on 2016 JAN 01 amalgamated as one corporation under the name GEO PRESSURE SYSTEMS INC. No. 2019408125 The registered office of the corporation shall be 1900, 520 – 3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLACK ISLE INVESTMENT CORP GLENISLA CORP. were on 2015 DEC 17 amalgamated as one corporation under the name GLENISLA CORP. No. 2019382312 The registered office of the corporation shall be 55 DEERFIELD PLACE SE CALGARY ALBERTA T2J 6K7

- 94 -

Page 95: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRIPLE D HOLDINGS LTD. GLENMAC CORPORATION LTD. J.C. LEASING LTD. ZETTON INC. were on 2015 DEC 30 amalgamated as one corporation under the name GLENMAC CORPORATION LTD. No. 2019407853 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PHILLIP P. WIEDMAN PROFESSIONAL CORPORATION GOOGOL CONSULTING INC. were on 2016 JAN 01 amalgamated as one corporation under the name GOOGOL CONSULTING INC. No. 2019391008 The registered office of the corporation shall be 12431 - 28 AVENUE N.W. EDMONTON ALBERTA T6J 4G4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GR LOANCO LTD. GR INVESTCO LTD. were on 2016 JAN 01 amalgamated as one corporation under the name GR INVESTCO LTD. No. 2019410758 The registered office of the corporation shall be 800, 630 - 3RD AVENUE SW CALGARY ALBERTA T2P 4L4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1938255 ALBERTA LTD. GREAT WESTERN CONTAINERS INC. were on 2015 DEC 31 amalgamated as one corporation under the name GREAT WESTERN CONTAINERS INC. No. 2019408703 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GROUP2 ARCHITECTURE INTERIOR DESIGN LTD. 1939271 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name GROUP2 ARCHITECTURE INTERIOR DESIGN LTD. No. 2019400924 The registered office of the corporation shall be 107, 4836 - 50 STREET RED DEER ALBERTA T4N 1X4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLAST RADIUS INC. GROUPM CANADA INC. were on 2016 JAN 01 amalgamated as one corporation under the name GROUPM CANADA INC. No. 2019380985 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that THE FASHION INTELLIGENCE GROUP INC. PUSCH IT INC. 1082871 ALBERTA LTD. FASHION INTELLIGENCE GROUP CANADA INC. were on 2015 DEC 29 amalgamated as one corporation under the name GULY GROUP INC. No. 2019409180 The registered office of the corporation shall be 305, 4625 VARSITY DRIVE NW CALGARY ALBERTA T3A 0Z9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1557504 ALBERTA INC. 1107878 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name GUMMER HOLDINGS LTD. No. 2019409792 The registered office of the corporation shall be 2800, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 965949 ALBERTA LTD. H.O.M. HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name H.O.M. HOLDINGS LTD. No. 2019404751 The registered office of the corporation shall be 501 - 4TH STREET S. LETHBRIDGE ALBERTA T1J 4X2

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that 9366393 CANADA INC. HALLCON CORPORATION were on 2015 DEC 21 amalgamated as one corporation under the name HALLCON CORPORATION No. 2119396337 The registered office of the corporation shall be 855 - 2 STREET SW, SUITE 3500 CALGARY ALBERTA T2P 4J8

- 95 -

Page 96: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that HALLCON HOLDING CORP. HALLCON CORPORATION were on 2015 DEC 21 amalgamated as one corporation under the name HALLCON CORPORATION No. 2119395545 The registered office of the corporation shall be 855 - 2 STREET SW, SUITE 3500 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HANNAS, HANNAS & HANNAS CONSULTANTS LIMITED HANNAS TRADING CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name HANNAS TRADING CORPORATION No. 2019396353 The registered office of the corporation shall be 4, 4737 - 49B AVENUE LACOMBE ALBERTA T4L 1K1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HANNLEY DESIGNS LTD. CALAVERA CONTRACTING INC. were on 2016 JAN 01 amalgamated as one corporation under the name HANNLEY DESIGNS LTD. No. 2019393830 The registered office of the corporation shall be 1500, 10180 - 101 STREET EDMONTON ALBERTA T5J 4K1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HARDERS DRUG MART LTD. 758619 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name HARDERS HOLDINGS LTD. No. 2019395496 The registered office of the corporation shall be 10012-101 STREET PEACE RIVER ALBERTA T8S 1S2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1938122 ALBERTA LTD. HELEN ZENITH GALLERY INC. were on 2016 JAN 01 amalgamated as one corporation under the name HELEN ZENITH GALLERY INC. No. 2019393558 The registered office of the corporation shall be 200, 815-10TH AVE SW CALGARY ALBERTA T2R 0E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that GRASSLAND RECLAMATION & OILFIELD SERVICES LTD. HILLSIDE EXCAVATING INC. were on 2016 JAN 01 amalgamated as one corporation under the name HILLSIDE EXCAVATING INC. No. 2019374442 The registered office of the corporation shall be NW 22 - 21 - 18 - W4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1144432 ALBERTA LTD. HM HOLDINGS INC. were on 2015 DEC 31 amalgamated as one corporation under the name HM HOLDINGS INC. No. 2019381652 The registered office of the corporation shall be #300, 10310 JASPER AVENUE EDMONTON ALBERTA T5J 2W4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HYDUKE MACHINING SOLUTIONS INC. HYDUKE DRILLING SOLUTIONS INC. were on 2016 JAN 01 amalgamated as one corporation under the name HYDUKE DRILLING SOLUTIONS INC. No. 2019415526 The registered office of the corporation shall be 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET EDMONTON ALBERTA T5J 0N3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 413679 ALBERTA LTD. J. MCMILLAN EQUITIES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name J. MCMILLAN EQUITIES LTD. No. 2019390869 The registered office of the corporation shall be 300, 8540 - 109 STREET EDMONTON ALBERTA T6G 1E6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that A. THIRD CONSULTING LTD. J. THIRD REAL ESTATE SERVICES INC. were on 2016 JAN 01 amalgamated as one corporation under the name J. THIRD REAL ESTATE SERVICES INC. No. 2019395512 The registered office of the corporation shall be 101 SILVERTIP RIDGE CANMORE ALBERTA T1W 3A8

- 96 -

Page 97: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SCENIC SOLUTIONS LTD. J.C. PURDY HOLDINGS INC. were on 2016 JAN 01 amalgamated as one corporation under the name J.C. PURDY HOLDINGS INC. No. 2019387550 The registered office of the corporation shall be 499 - 1ST STREET, S.E. MEDICINE HAT ALBERTA T1A 0A7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 637799 ALBERTA LTD. JAGGED HOLDINGS INC. were on 2016 JAN 01 amalgamated as one corporation under the name JAGGED HOLDINGS INC. No. 2019407705 The registered office of the corporation shall be 5233 - 49TH AVENUE RED DEER ALBERTA T4N 6G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JAMESWOOD HOMES INC. JAMESWOOD CONTRACTING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name JAMESWOOD HOMES INC. No. 2019413554 The registered office of the corporation shall be 1200, 1015 - 4TH STREET SW CALGARY ALBERTA T2R 1J4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JAN-ETTE INVESTMENTS CORP. JAN-ETTE HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name JAN-ETTE INVESTMENTS CORP. No. 2019367008 The registered office of the corporation shall be 501, 4901 - 48TH STREET RED DEER ALBERTA T4N 6M4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JASMINDER GILL PROFESSIONAL CORPORATION R.E. HASS PROFESSIONAL CORPORATION were on 2015 DEC 31 amalgamated as one corporation under the name JASMINDER GILL PROFESSIONAL CORPORATION No. 2019415427 The registered office of the corporation shall be 1250, 639 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that JAY-PAC INVESTMENTS LTD. PACHOLOK ENTERPRISES LTD. were on 2015 DEC 16 amalgamated as one corporation under the name JAY-PAC INVESTMENTS LTD. No. 2019386883 The registered office of the corporation shall be 22 PERRON STREET ST. ALBERT ALBERTA T8N 1E4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KELLER ASSETCO INC. JOHN CAMERON MANAGEMENT INC. were on 2016 JAN 01 amalgamated as one corporation under the name JOHN CAMERON MANAGEMENT INC. No. 2019405097 The registered office of the corporation shall be SUITE 1201, SCOTIA TOWER 2, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHELLEY E. MABBOTT PROFESSIONAL CORPORATION JOUBERT, KIRK & COMPANY PROFESSIONAL CORPORATION were on 2015 DEC 31 amalgamated as one corporation under the name JOUBERT, KIRK & COMPANY PROFESSIONAL CORPORATION No. 2019415708 The registered office of the corporation shall be #5, 201 GRAND BOULEVARD COCHRANE ALBERTA T4C 2G4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1939079 ALBERTA LTD. K. RUSSELL MANAGEMENT INC. were on 2015 DEC 18 amalgamated as one corporation under the name K. RUSSELL MANAGEMENT INC. No. 2019395629 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KALEN CAPITAL CORPORATION 1420524 ALBERTA LTD. 1420468 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name KALEN CAPITAL CORPORATION No. 2019410998 The registered office of the corporation shall be 1700, 10235-101 STREET NW EDMONTON ALBERTA T5J 3G1

- 97 -

Page 98: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CONTINENTAL WEST RESOURCES INC. KAYE FINANCIAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name KAYE FINANCIAL CORPORATION No. 2019412028 The registered office of the corporation shall be 17731 - 103 AVENUE EDMONTON ALBERTA T5S 1N8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KEEPHILLS AGGREGATE COMPANY LTD. CANADIAN COAL - AGGREGATE DIVISION INC. 783301 ALBERTA LTD. CANADIAN AGGREGATE CO. LTD. 783307 ALBERTA LTD. CANADIAN TRANSPORTATION SYSTEMS INC. 1282324 ALBERTA LTD. LAURELL INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name KEEPHILLS AGGREGATE COMPANY LTD. No. 2019416219 The registered office of the corporation shall be #101, 10301 - 109 STREET NW EDMONTON ALBERTA T5J 1N4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KEN DUTKIWICH TRUCKING LTD. JAY KAY DEVELOPMENTS LTD. 981771 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name KEN DUTKIWICH TRUCKING LTD. No. 2019408026 The registered office of the corporation shall be 213 PEMBINA AVENUE HINTON ALBERTA T7V 2B3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 967338 ALBERTA LTD. KENSHO DEVELOPMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name KENSHO DEVELOPMENTS LTD. No. 2019412523 The registered office of the corporation shall be 33041 SPRINGBANK RD. CALGARY ALBERTA T3Z 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SETTER DEVELOPMENTS LTD. KENSINGTON MISSION MANAGEMENT LTD. were on 2015 DEC 30 amalgamated as one corporation under the name KENSINGTON MISSION MANAGEMENT LTD. No. 2019393210 The registered office of the corporation shall be 1413 - 2ND STREET S.W. CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1938892 ALBERTA LTD. KEYSER BENEFITS CORP. were on 2016 JAN 01 amalgamated as one corporation under the name KEYSER BENEFITS CORP. No. 2019345657 The registered office of the corporation shall be 402, 11012 MACLEOD TRAIL SE CALGARY ALBERTA T2J 6A5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KJEMHUS HOLDINGS LTD KJEMHUS MARINE & AUTOMOTIVE LTD. were on 2016 JAN 01 amalgamated as one corporation under the name KJEMHUS HOLDINGS LTD. No. 2019409693 The registered office of the corporation shall be 10022 - 102 AVENUE GRANDE PRAIRIE ALBERTA T8V 0Z7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KRI-TECH POWER PRODUCTS LTD. DYNAMO HOLDINGS AND CONSULTING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name KRI-TECH POWER PRODUCTS LTD. No. 2019411012 The registered office of the corporation shall be 5 MICHENER PLACE RED DEER ALBERTA T4P 0M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that D. BLAIR NIXON PROFESSIONAL CORPORATION DONALD BLAIR NIXON PROFESSIONAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name KYAK INVESTMENTS LTD. No. 2019415013 The registered office of the corporation shall be 2202 HOPE STREET SW CALGARY ALBERTA T2S 2H1

- 98 -

Page 99: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 624994 ALBERTA LTD. L L & S HOLDINGS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name L L & S HOLDINGS LTD. No. 2019397138 The registered office of the corporation shall be THIRD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X 3J3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that L.K. SLASHING LTD. L-K CAT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name L.K. SLASHING LTD. No. 2019409552 The registered office of the corporation shall be 4405 - 50 AVENUE ST. PAUL ALBERTA T0A 3A3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LACEY CONSTRUCTION LTD. LACEY CONSTRUCTION (1998) LTD were on 2015 DEC 31 amalgamated as one corporation under the name LACEY CONSTRUCTION LTD. No. 2019404595 The registered office of the corporation shall be 35 - 7TH STREET SE MEDICINE HAT ALBERTA T1A 1J2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 635098 ALBERTA LTD. 1920037 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name LAKE COUNTRY HOLDINGS LTD. No. 2019402292 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LANDMARK INVESTMENTS (GLENRIDDING) INC. LANDMARK GROUP INVESTMENTS INC. were on 2016 JAN 01 amalgamated as one corporation under the name LANDMARK GROUP INVESTMENTS INC. No. 2019402227 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LANDMARK RESIDENTIAL REDEVELOPMENTS LTD. LANDMARK RESIDENTIAL DEVELOPMENTS INC. were on 2016 JAN 01 amalgamated as one corporation under the name LANDMARK RESIDENTIAL REDEVELOPMENTS LTD. No. 2019401765 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LAZY A FARMS LTD 590110 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name LAZY A FARMS LTD No. 2019398433 The registered office of the corporation shall be NW-23-17-17- W4M

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LCW HOLDINGS INC. 1023305 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name LCW HOLDINGS INC. No. 2019405402 The registered office of the corporation shall be 8817 - 101A STREET FORT SASKATCHEWAN ALBERTA T8L 3V6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LEROY INVESTMENTS LTD. RTL AGRI-SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name LEROY INVESTMENTS LTD. No. 2019400791 The registered office of the corporation shall be #600, 220 - 4 STREET SOUTH LETHBRIDGE ALBERTA T1J 4J7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LITTLE WOLF HOLDINGS LTD. KIEAED CONSULTING INC. were on 2016 JAN 01 amalgamated as one corporation under the name LITTLE WOLF HOLDINGS LTD. No. 2019407218 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

- 99 -

Page 100: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1592241 ALBERTA LTD. LLOYD SCHROH HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name LLOYD SCHROH HOLDINGS LTD. No. 2019414149 The registered office of the corporation shall be 202, 4825 - 47 STREET RED DEER ALBERTA T4N 1R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HOME DISPLAY INC. LOCALMOTIVE INC. were on 2015 DEC 31 amalgamated as one corporation under the name LOCALMOTIVE INC. No. 2019412796 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LONGBOW INVESTMENT MANAGEMENT #9 INC. LONGBOW INVESTMENT MANAGEMENT #11 INC. LONGBOW CAPITAL HOLDINGS INC. LONGBOW INVESTMENT MANAGEMENT #8 INC. LONGBOW INVESTMENT MANAGEMENT #10 INC. LONGBOW INVESTMENT MANAGEMENT #12 INC. were on 2016 JAN 01 amalgamated as one corporation under the name LONGBOW CAPITAL HOLDINGS INC. No. 2019408059 The registered office of the corporation shall be 701, 421 - 7 AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PALAZZO BISTRO INC. LUI HOLDINGS CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name LUI HOLDINGS CORPORATION No. 2019409420 The registered office of the corporation shall be 9322 JASPER AVENUE EDMONTON ALBERTA T5H 3T5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LUXOR MANAGEMENT CORP. CUBANACAN CANADA LIMITED LUXOR INTERNATIONAL GROUP INC. were on 2016 JAN 01 amalgamated as one corporation under the name LUXOR MANAGEMENT CORP. No. 2019409909 The registered office of the corporation shall be 200, 1115 - 11TH AVENUE SW CALGARY ALBERTA T2R 0G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MADE IN CANOE LIMITED KMI CANOE LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MADE IN CANOE LIMITED No. 2019387428 The registered office of the corporation shall be 4807 - 51 STREET COLD LAKE ALBERTA T9M 1P2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MAGIC MOUNTAIN CHILD DEVELOPMENT CENTRE LTD. 1529332 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MAGIC MOUNTAIN CHILD DEVELOPMENT CENTRE LTD. No. 2019414313 The registered office of the corporation shall be 2500, 450 - 1ST STREET SW CALGARY ALBERTA T2P 5H1

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that MAGNETSIGNS FINANCIAL INC. MAGNETSIGNS ADVERTISING INC. were on 2015 DEC 24 amalgamated as one corporation under the name MAGNETSIGNS ADVERTISING INC. No. 2119402739 The registered office of the corporation shall be 5016 - 52 STREET CAMROSE ALBERTA T4V 1V7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MARKWATER HANDLING SYSTEMS LTD. WESTERN OILFIELD EQUIPMENT RENTALS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MARKWATER HANDLING SYSTEMS LTD. No. 2019409412 The registered office of the corporation shall be 2500, 450 - 1ST STREET SW CALGARY ALBERTA T2P 5H1

- 100 -

Page 101: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MASSTON CONSTRUCTION CO. (1994) LTD. VIDEO VAC (1997) LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MASSTON CONSTRUCTION CO. (1994) LTD. No. 2019403019 The registered office of the corporation shall be PLAN 7822304 BLOCK 7 LOT 54

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 378676 ALBERTA LTD. MATTINSON FARM SERVICES LTD. were on 2015 DEC 31 amalgamated as one corporation under the name MATTINSON FARM SERVICES LTD. No. 2019409321 The registered office of the corporation shall be 5415 - 51 AVENUE VIKING ALBERTA T0B 4N0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MEIGA DEVELOPMENT CORPORATION D.F. CHAN'S ASIAN BISTRO INC. 908705 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MEIGA DEVELOPMENT CORPORATION No. 2019411731 The registered office of the corporation shall be 200, 815 - 10TH AVENUE SW CALGARY ALBERTA T2R 0B4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 821069 ALBERTA LTD. 1522782 ALBERTA LTD. 1618253 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name MEIKLE INDUSTRIES LTD. No. 2019412721 The registered office of the corporation shall be 2700, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1869072 ALBERTA LTD. MERSEYMOUNTAIN HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name MERSEYMOUNTAIN HOLDINGS LTD. No. 2019413356 The registered office of the corporation shall be 209-20 MIDPARK CRES SE CALGARY ALBERTA T2X 1P2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 101938 ALBERTA LTD. METHODIUS KOZIAK HOLDINGS LIMITED were on 2016 JAN 01 amalgamated as one corporation under the name METHODIUS KOZIAK HOLDINGS LIMITED No. 2019399621 The registered office of the corporation shall be 15112 - 57 AVENUE NW EDMONTON ALBERTA T6H 5B9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that METROPOLITAN CREDIT ADJUSTERS LTD. 1935367 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name METROPOLITAN CREDIT ADJUSTERS LTD. No. 2019399126 The registered office of the corporation shall be 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRAD A. MILNE PROFESSIONAL CORPORATION MILNE LAW OFFICE MANAGEMENT LTD. were on 2015 DEC 31 amalgamated as one corporation under the name MILNE LAW OFFICE MANAGEMENT LTD. No. 2019391305 The registered office of the corporation shall be 290226 - 316 STREET W. RR#1 MILLARVILLE ALBERTA T0L 1K0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MITCHELL CHAMPNEY PROFESSIONAL CORPORATION MITCHELL S. CHAMPNEY PROFESSIONAL CORPORATION were on 2015 DEC 31 amalgamated as one corporation under the name MITCHELL CHAMPNEY PROFESSIONAL CORPORATION No. 2019403316 The registered office of the corporation shall be 410 - 6TH STREET SOUTH LETHBRIDGE ALBERTA T1J 2C9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MOORE DEVELOPMENTS LTD 1938547 ALBERTA LTD. were on 2015 DEC 30 amalgamated as one corporation under the name MOORE DEVELOPMENTS LTD. No. 2019408372 The registered office of the corporation shall be 4TH FLR., 4943 - 50TH STREET RED DEER ALBERTA T4N 1Y1

- 101 -

Page 102: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MUFADDAL ENTERPRISE INC. DALBRENT SPICE RACK INC. were on 2015 DEC 21 amalgamated as one corporation under the name MUFADDAL ENTERPRISE INC. No. 2019401013 The registered office of the corporation shall be 132, 3604 52 AVE NW CALGARY ALBERTA T2L 1V9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NATIONAL CONCRETE ACCESSORIES COMPANY INC. NATIONAL CONCRETE ACCESSORIES CAMBRIDGE INC. were on 2016 JAN 01 amalgamated as one corporation under the name NATIONAL CONCRETE ACCESSORIES COMPANY INC. No. 2019417001 The registered office of the corporation shall be 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NATURE FRESH GROWERS INC. KF GROWERS CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name NATURE FRESH GROWERS INC. No. 2019411079 The registered office of the corporation shall be 420 MACLEOD TRAIL S.E. MEDICINE HAT ALBERTA T1A 2M9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NEAT INDUSTRIES INC. INSIGHT INDUSTRIES INC. were on 2016 JAN 01 amalgamated as one corporation under the name NEAT INDUSTRIES INC. No. 2019414826 The registered office of the corporation shall be 906, 3820 BRENTWOOD RD NW CALGARY ALBERTA T2L 2L5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NOREX WELL SERVICES INC. GENDISE INC. were on 2016 JAN 01 amalgamated as one corporation under the name NOREX WELL SERVICES INC. No. 2019411418 The registered office of the corporation shall be UNIT O, 1350 42ND AVENUE SE CALGARY ALBERTA T2G 4V6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1369508 ALBERTA LTD. 1369500 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name NORTH STAR LAND COMPANY LTD. No. 2019397385 The registered office of the corporation shall be 98 3RD AVENUE WEST DRUMHELLER ALBERTA T0J 0Y0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NWU OPTIONCO #2 LTD. NORTH WEST UPGRADING INC. NWU OPTIONCO #1 LTD. were on 2016 JAN 01 amalgamated as one corporation under the name NORTH WEST UPGRADING INC. No. 2019410253 The registered office of the corporation shall be 4500, 855 - 2ND STREET SW CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NORTHWEST TRANSPORT LTD. TANDEM TRANSPORT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name NORTHWEST TRANSPORT LTD. No. 2019394853 The registered office of the corporation shall be SUITE 1201, SCOTIA TOWER 2, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that THE LINER COMPANY INC. NTL PIPELINES INC. CTC INDUSTRIAL SOLUTIONS INC. were on 2016 JAN 01 amalgamated as one corporation under the name NTL PIPELINES INC. No. 2019412291 The registered office of the corporation shall be 108, 9824 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7K2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that O.S.P. MICROCHECK INC. OSP MICROCHECK MARKETING INC. OILFIELD SPECIALTY PRODUCTS INC. were on 2016 JAN 01 amalgamated as one corporation under the name O.S.P. MICROCHECK INC. No. 2019415401 The registered office of the corporation shall be #1, 1715 - 27 AVENUE NE CALGARY ALBERTA T2E 7E1

- 102 -

Page 103: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 950347 ALBERTA LTD. OEI CONSULTANTS INC. HOOD TECHNICAL CONSULTANTS LTD. HOOD RESOURCES CORP. were on 2016 JAN 01 amalgamated as one corporation under the name OEI CONSULTANTS INC. No. 2019399175 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DIGGER BITS & OILFIELD SUPPLIES CO. LTD. OL' FLAME VINTAGE IRON LTD. 934849 ALBERTA INC. were on 2016 JAN 01 amalgamated as one corporation under the name OL' FLAME VINTAGE IRON LTD. No. 2019342910 The registered office of the corporation shall be 402, 11012 MACLOED TRAIL SE CALGARY ALBERTA T2J 6A5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that OLLERENSHAW RANCH LTD. OLLERENSHAW ENTERPRISES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name OLLERENSHAW RANCH LTD. No. 2019414875 The registered office of the corporation shall be 1500, 407 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ONTARI HOLDINGS LTD. 14 PRECIDIO COURT (ARI) LTD. GTA EAST MCLEVIN (ARI) LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ONTARI HOLDINGS LTD. No. 2019410394 The registered office of the corporation shall be 1100, 10830 JASPER AVENUE EDMONTON ALBERTA T5J 2B3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ORION MACHINING & MANUFACTURING INC. 614813 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ORION MACHINING & MANUFACTURING INC. No. 2019386651 The registered office of the corporation shall be 3801A - 51 AVENUE LLOYDMINSTER ALBERTA T9V 2C3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SUPERSUL CANADA ULC OXBOW SULPHUR CANADA ULC were on 2015 DEC 31 amalgamated as one corporation under the name OXBOW SULPHUR CANADA ULC No. 2019366240 The registered office of the corporation shall be 855 - 2 STREET SW, SUITE 3500 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PACIFIC WESTERN TRANSPORTATION LTD. WETASKIWIN DEVELOPMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name PACIFIC WESTERN TRANSPORTATION LTD. No. 2019392386 The registered office of the corporation shall be 805, 10201 SOUTHPORT ROAD SW CALGARY ALBERTA T2W 4X9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PAREX RESOURCES INC. VERANO ENERGY LIMITED were on 2016 JAN 01 amalgamated as one corporation under the name PAREX RESOURCES INC. No. 2019415153 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1648651 ALBERTA LTD. PEACE RIVER HOME CENTRE INC. were on 2016 JAN 01 amalgamated as one corporation under the name PEACE RIVER HOME CENTRE INC. No. 2019376777 The registered office of the corporation shall be 200, 9803-101 AVENUE GRANDE PRAIRIE ALBERTA T8V 0X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 737336 ALBERTA LTD. 661859 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name PENCHANT PROPERTIES LTD. No. 2019415120 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

- 103 -

Page 104: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PETROAMERICA INC. PETROAMERICA INTERNATIONAL CORP. PETROAMERICA OIL CORP. ARIES EXPLORATION CORP. were on 2016 JAN 01 amalgamated as one corporation under the name PETROAMERICA OIL CORP. No. 2019407655 The registered office of the corporation shall be 1500, 850 - 2 STREET SW CALGARY ALBERTA T2P 0R8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ALBERTA ROSE PROPERTY & DEVELOPMENTS LTD. PINCHER CREEK MOUNTAIN VISTA APARTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name PINCHER CREEK MOUNTAIN VISTA APARTMENTS LTD. No. 2019411061 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PIZZAZ INVESTMENTS INC. SHARIFF & COMPANY, INC. were on 2016 JAN 01 amalgamated as one corporation under the name PIZZAZ INVESTMENTS INC. No. 2019395678 The registered office of the corporation shall be 13815 - 127 STREET EDMONTON ALBERTA T6V 1A8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 963145 ALBERTA LTD. 1141082 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name PJP INVESTMENTS INC. No. 2019392626 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that F.P. KIRBY PROFESSIONAL CORPORATION KIRBY ACQUISITION CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name PLATINUM ADVISORY SERVICES LTD. No. 2019387337 The registered office of the corporation shall be 100 ST. GEORGE'S CRESCENT EDMONTON ALBERTA T5N 3M7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COAL VALLEY RESOURCES INC. PRAIRIE MINES & ROYALTY ULC were on 2016 JAN 01 amalgamated as one corporation under the name PRAIRIE MINES & ROYALTY ULC No. 2019416227 The registered office of the corporation shall be 1100, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1183929 ALBERTA ULC PREDATOR OIL LTD. SOUTH BAY RESOURCES CANADA, ULC were on 2016 JAN 01 amalgamated as one corporation under the name PREDATOR OIL LTD. No. 2019414982 The registered office of the corporation shall be 1000, 250 - 2ND STREET SW CALGARY ALBERTA T2P 0C1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PRIME HOLDINGS LTD. PRIME RENTALS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name PRIME RENTALS LTD. No. 2019401492 The registered office of the corporation shall be 2, 201 - 2 AVENUE SOUTH LETHBRIDGE ALBERTA T1J 0B7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PAUL T. MARCACCIO PROFESSIONAL CORPORATION PTM CONSULTING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name PTM CONSULTING LTD. No. 2019385646 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that QUORTECH EQUITIES LTD. ITECHNOLOGY CUSTOMER SERVICE AND SUPPORT INC. were on 2015 DEC 31 amalgamated as one corporation under the name QUORTECH EQUITIES LTD. No. 2019415906 The registered office of the corporation shall be #5, 201 GRAND BOULEVARD COCHRANE ALBERTA T4C 2G4

- 104 -

Page 105: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ANEGADA ENERGY CORP. SECO RESOURCES INC. RAGING RIVER EXPLORATION INC. were on 2016 JAN 01 amalgamated as one corporation under the name RAGING RIVER EXPLORATION INC. No. 2019405311 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that REACTION OILFIELD SUPPLY (RED DEER) LTD. REACTION OILFIELD SUPPLY (2012) LTD. REACTION OILFIELD SUPPLY (OXBOW) LTD. were on 2016 JAN 01 amalgamated as one corporation under the name REACTION OILFIELD SUPPLY (2012) LTD. No. 2019406608 The registered office of the corporation shall be 3200, 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RED IRON RESOURCES INC. RED IRON RENTALS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name RED IRON RESOURCES INC. No. 2019403613 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RELIANCE PROPERTIES LTD. 949960 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name RELIANCE PROPERTIES LTD. No. 2019412788 The registered office of the corporation shall be 18, 5700 FALSBRIDGE DRIVE NE CALGARY ALBERTA T3J 3H4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RGO PROPERTIES LTD. RGO OFFICE PRODUCTS LTD. were on 2015 DEC 30 amalgamated as one corporation under the name RGO PROPERTIES LTD. No. 2019408505 The registered office of the corporation shall be 100, 229-33 STREET NE CALGARY ALBERTA T2A 4Y6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that G.P. GRILL LTD. RIC PETERSON DEVELOPMENTS INC. were on 2016 JAN 01 amalgamated as one corporation under the name RIC PETERSON DEVELOPMENTS INC. No. 2019402722 The registered office of the corporation shall be 600, 438 - 11 AVE SE CALGARY ALBERTA T2G 0Y4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SCHUETT OILFIELD SERVICES LTD. SCHUETT HOMES & CONSTRUCTION LTD. RMCC INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name RMCC INVESTMENTS LTD. No. 2019384748 The registered office of the corporation shall be 440 AQUADUCT DRIVE BROOKS ALBERTA T1R 1C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1602595 ALBERTA LTD. ROB HUNT PROFESSIONAL CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name ROB HUNT PROFESSIONAL CORPORATION No. 2019356621 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROCKS & WATER LTD. 609307 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name ROCKS & WATER LTD. No. 2019409347 The registered office of the corporation shall be 11810 KINGSWAY AVENUE EDMONTON ALBERTA T5G 0X5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROCKYVIEW CONSTRUCTION & PROPERTY DEVELOPMENTS LTD. 1381420 ALBERTA LTD. 933501 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name ROCKYVIEW CONSTRUCTION & PROPERTY DEVELOPMENTS LTD. No. 2019413927 The registered office of the corporation shall be 58 SPRINGBANK HEIGHTS LOOP CALGARY ALBERTA T3C 1C5

- 105 -

Page 106: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1827928 ALBERTA LTD. ROGIANI HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ROGIANI HOLDINGS LTD. No. 2019407341 The registered office of the corporation shall be 2500, 10123 - 99 STREET EDMONTON ALBERTA T5J 3H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROLSON OILFIELD SERVICES LTD. ROLSON TRANSPORT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ROLSON OILFIELD SERVICES LTD. No. 2019412671 The registered office of the corporation shall be 102, 10126 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROTATION FARMS LTD. 1940724 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name ROTATION FARMS LTD. No. 2019414883 The registered office of the corporation shall be 102, 5300 - 50 STREET STONY PLAIN ALBERTA T7Z 1T8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ROGERS EQUITY INVESTMENTS INC. 1935257 ALBERTA INC. CGESR (2009) LIMITED 1935139 ALBERTA INC. ROGERS ENTERPRISES ULC RRBL HOLDINGS INC. ESRIL (1998) LIMITED RRBL INC. E.S.R.I.L. INC. CGESR LIMITED RTHL INC. were on 2016 JAN 01 amalgamated as one corporation under the name RPC AMALCO ULC No. 2019410469 The registered office of the corporation shall be 4600 EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1940014 ALBERTA LTD. RPK CONSULTING INC. were on 2016 JAN 01 amalgamated as one corporation under the name RPK CONSULTING INC. No. 2019410816 The registered office of the corporation shall be 1900, 520-3RD AVENUE SW CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RS ENERGY GROUP CANADA, INC. ITG INVESTMENT RESEARCH ULC were on 2015 DEC 22 amalgamated as one corporation under the name RS ENERGY GROUP CANADA, INC. No. 2019402276 The registered office of the corporation shall be SUITE 4300 BANKERS HALL WEST, 888 - 3RD STREET SW CALGARY ALBERTA T2P 5C5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1304332 ALBERTA LTD. RSSJ HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name RSSJ HOLDINGS LTD. No. 2019413018 The registered office of the corporation shall be 5307 - 60 STREET STETTLER ALBERTA T0C 2L2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that RYAN ULC IDEACIA ONE ULC were on 2016 JAN 01 amalgamated as one corporation under the name RYAN ULC No. 2019415286 The registered office of the corporation shall be 3400, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that S.M.S. HOLDINGS LTD. SILVER MECHANICAL SERVICES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name S.M.S. HOLDINGS LTD. No. 2019392634 The registered office of the corporation shall be #102, 5300 50TH STREET STONY PLAIN ALBERTA T7Z 1T8

- 106 -

Page 107: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SAJUS INVESTMENTS LTD. ELEPHANT EYE ENTERPRISES INC. were on 2016 JAN 01 amalgamated as one corporation under the name SAJUS INVESTMENTS LTD. No. 2019414727 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SAMBAR ENTERPRISES IMPORTERS INC. 1940587 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name SAMBAR ENTERPRISES IMPORTERS INC. No. 2019408463 The registered office of the corporation shall be 137 HAWKBURY CLOSE NW CALGARY ALBERTA T3G 3E3

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that RHOXALPHARMA INC. SANDOZ CANADA INC. were on 2015 DEC 18 amalgamated as one corporation under the name SANDOZ CANADA INC. No. 2119395297 The registered office of the corporation shall be 3000, 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VEDETT IP CORPORATION SAVARAN MANAGEMENT CORP. SATORI CORPORATION were on 2016 JAN 01 amalgamated as one corporation under the name SAVARAN MANAGEMENT CORP. No. 2019410881 The registered office of the corporation shall be 200, 1115 - 11TH AVENUE SW CALGARY ALBERTA T2R 0G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SCHLUMBERGER LIFT SOLUTIONS CANADA LIMITED KUDU INDUSTRIES INC. were on 2016 JAN 01 amalgamated as one corporation under the name SCHLUMBERGER LIFT SOLUTIONS CANADA LIMITED No. 2019408075 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SCOUT MEDIA INC. SCOUT INTERACTIVE INC. SCOUT COMMUNICATIONS INC. were on 2016 JAN 01 amalgamated as one corporation under the name SCOUT COMMUNICATIONS INC. No. 2019399290 The registered office of the corporation shall be 200, 638 - 11TH AVENUE SW, C/O J. DUNPHY CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SEMTEL HOLDINGS LTD. WESTEX HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name SEMTEL HOLDINGS LTD. No. 2019391669 The registered office of the corporation shall be UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW MEDICINE HAT ALBERTA T1C 0C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SETTER DEVELOPMENTS LTD. SETTER DEVELOPMENTS (MISSION) LTD. SETTER DEVELOPMENTS (KENSINGTON) LTD. were on 2015 DEC 16 amalgamated as one corporation under the name SETTER DEVELOPMENTS LTD. No. 2019390208 The registered office of the corporation shall be 1413 - 2ND STREET S.W. CALGARY ALBERTA T2R 0W7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SHIANNE HOLDINGS LTD. 1939806 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name SHIANNE HOLDINGS LTD. No. 2019410873 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1939498 ALBERTA LTD. SHIR-SHIM INVESTMENTS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name SHIR-SHIM INVESTMENTS LTD. No. 2019405238 The registered office of the corporation shall be 3700, 205 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 2V7

- 107 -

Page 108: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1520392 ALBERTA LTD. SIDESTREET PROPERTIES LTD. GMIC INC. were on 2016 JAN 01 amalgamated as one corporation under the name SIDESTREET PROPERTIES LTD. No. 2019389564 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1934862 ALBERTA LTD. SINIL HOLDINGS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name SINIL HOLDINGS LTD. No. 2019415062 The registered office of the corporation shall be A, 5799 - 3 STREET SE CALGARY ALBERTA T2H 1K1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that LANDMARK POWER INC. SOLARMAX POWER INC. were on 2016 JAN 01 amalgamated as one corporation under the name SOLARMAX POWER INC. No. 2019393020 The registered office of the corporation shall be 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SOUTHAMPTON-TRANE AIR CONDITIONING (CALGARY) INC. SOUTHAMPTON AIR CONDITIONING (WINNIPEG) INC. SOUTHAMPTON AIR CONDITIONING (SASKATCHEWAN) INC. were on 2015 DEC 30 amalgamated as one corporation under the name SOUTHAMPTON-TRANE AIR CONDITIONING (CALGARY) INC. No. 2019411624 The registered office of the corporation shall be BAY 157 - 10905 48 STREET SE CALGARY ALBERTA T2C 1G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SOUTHERN MESSENGER ALTA. LTD. 964838 ALBERTA INC. were on 2016 JAN 01 amalgamated as one corporation under the name SOUTHERN MESSENGER ALTA. LTD. No. 2019396791 The registered office of the corporation shall be 1130A - 44 AVENUE SE CALGARY ALBERTA T2G 4W6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CHC DEVELOPMENTS INC. SPRINGFIELD CAPITAL INC. were on 2016 JAN 01 amalgamated as one corporation under the name SPRINGFIELD CAPITAL INC. No. 2019412333 The registered office of the corporation shall be 2900, 10180 - 101 STREET EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PRESTIGIOUS PROPERTIES GENERAL PARTNERSHIP II INC. STRATEGIC SOFTWARE MANAGEMENT CORP. were on 2016 JAN 01 amalgamated as one corporation under the name STRATEGIC SOFTWARE MANAGEMENT CORP. No. 2019407127 The registered office of the corporation shall be 912, 743 RAILWAY AVENUE CANMROE ALBERTA T1W 1P2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that STUART OLSON CONTRACTORS INC. STUART OLSON CONSTRUCTION LTD. were on 2016 JAN 01 amalgamated as one corporation under the name STUART OLSON CONSTRUCTION LTD. No. 2019413158 The registered office of the corporation shall be 400 3RD AVENUE SW, SUITE 3700 CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ANDERSON WATER SYSTEMS INC. SUEZ CANADA INC. DEGREMONT LTEE DEGREMONT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name SUEZ CANADA INC. No. 2019413166 The registered office of the corporation shall be 3400 FIRST CANADIAN CENTRE, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SUPERIOR SCREENS, CONVEYORS & CRUSHERS, INC. MFE MANUFACTURING INC. were on 2016 JAN 01 amalgamated as one corporation under the name SUPERIOR SCREENS, CONVEYORS & CRUSHERS, INC. No. 2019412127 The registered office of the corporation shall be 8420 - 30 STREET SE CALGARY ALBERTA T2C 1H8

- 108 -

Page 109: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TC CHEMICALS INC. SYN-OIL FLUIDS INC. were on 2016 JAN 01 amalgamated as one corporation under the name SYN-OIL FLUIDS INC. No. 2019364807 The registered office of the corporation shall be 2000, 300 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 3C4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HUMMEL DEVELOPMENTS INC. T. RAE VENTURES INC. PRUSKY PROPERTIES INC. were on 2016 JAN 01 amalgamated as one corporation under the name T. RAE VENTURES INC. No. 2019411665 The registered office of the corporation shall be 59 MT. ALBERTA GREEN S.E. CALGARY ALBERTA T2Z 3G8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ELLIS HOMES LTD. TAG DEVELOPMENTS LTD. EXPERT MAINTENANCE LTD. TRANS-AMERICA INVESTMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TAG DEVELOPMENTS LTD. No. 2019414818 The registered office of the corporation shall be #400, 10240 - 124TH STREET EDMONTON ALBERTA T5N 3W6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TAMARACK ACQUISITION CORP. TAMARACK VALLEY HOLDINGS CORP. were on 2016 JAN 01 amalgamated as one corporation under the name TAMARACK ACQUISITION CORP. No. 2019412572 The registered office of the corporation shall be 2500, 450 - 1ST STREET SW CALGARY ALBERTA T2P 5H1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TARMAN INC. APPLE CREEK GOLF COURSE INC. were on 2015 DEC 31 amalgamated as one corporation under the name TARMAN INC. No. 2019412309 The registered office of the corporation shall be 2300, 125 - 9TH AVENUE SE CALGARY ALBERTA T2G 0P6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRIAN D. NEELAND PROFESSIONAL CORPORATION. 357551 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TEAGHLACH INVESTMENTS INC. No. 2019393061 The registered office of the corporation shall be 501, 4901 - 48TH STREET RED DEER ALBERTA T4N 6M4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that COLLAGE INC. THE PON GROUP LIMITED were on 2016 JAN 01 amalgamated as one corporation under the name THE PON GROUP LIMITED No. 2019367677 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TLC (CAN) LTD. TLC (CAN) HOLDINGS LTD. were on 2015 DEC 29 amalgamated as one corporation under the name TLC (CAN) LTD. No. 2019409230 The registered office of the corporation shall be 503 42 AVE NW CALGARY ALBERTA T2K 0H4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that REIDLINGER RANCHES LTD. TMR RANCHES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TMR RANCHES LTD. No. 2019373311 The registered office of the corporation shall be 11650 ELBOW DRIVE SW CALGARY ALBERTA T2W 1S8

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CIDEL FINANCIAL GROUP INC. TORON CAPITAL MARKETS INC. 2214339 ONTARIO LIMITED were on 2015 DEC 18 amalgamated as one corporation under the name TORON CAPITAL MARKETS INC. No. 2119395776 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

- 109 -

Page 110: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TORQ PROPERTIES INC. TORQ ENERGY LOGISTICS LTD. TORQ TRANSLOADING HOLDINGS INC. TORQ TRUCKING LTD. were on 2015 DEC 31 amalgamated as one corporation under the name TORQ ENERGY LOGISTICS LTD. No. 2019415609 The registered office of the corporation shall be 4600 EIGHTH AVENUE PLACE EAST, 525 8TH AVE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MAPAN ENERGY LTD. BERGEN RESOURCES INC. TOURMALINE OIL CORP. were on 2016 JAN 01 amalgamated as one corporation under the name TOURMALINE OIL CORP. No. 2019407663 The registered office of the corporation shall be 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA T2P 1G1

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRAC ENERGY SERVICES LTD. WINALTA INC. were on 2016 JAN 01 amalgamated as one corporation under the name TRAC ENERGY SERVICES LTD. No. 2019407101 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 0R3

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that TRACER INDUSTRIES CANADA LIMITED TRACER FIELD SERVICES CANADA LTD. were on 2015 DEC 21 amalgamated as one corporation under the name TRACER INDUSTRIES CANADA LIMITED No. 2119400022 The registered office of the corporation shall be 1700, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 714127 ALBERTA LTD. 713985 ALBERTA LTD. 707860 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TRANSITION HOLDINGS INC. No. 2019405634 The registered office of the corporation shall be #1, 320 WT HILL BLVD. S. LETHBRIDGE ALBERTA T1J 4W9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1305909 ALBERTA LTD. INCE ELECTRIC LIMITED TRIMEN ELECTRIC LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TRIMEN ELECTRIC LTD. No. 2019392436 The registered office of the corporation shall be 200, 638-11TH AVE SW, C/O JAMES W. DUNPHY CALGARY ALBERTA T2R 0E2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ARDENODE HOLDINGS LTD. TROUTH AGENCIES LTD. WESCO PROPERTY DEVELOPMENTS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name TROUTH AGENCIES LTD. No. 2019400478 The registered office of the corporation shall be 301, 522 - 11TH AVENUE SW CALGARY ALBERTA T2R 0C8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that HUNTSVILLE FARMS LTD. VAN RAAY PASKAL FARMS LTD. COR VAN RAAY FARMS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name VAN RAAY PASKAL FARMS LTD. No. 2019399266 The registered office of the corporation shall be #600, 220 - 4 STREET SOUTH LETHBRIDGE ALBERTA T1J 4J7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1617066 ALBERTA LTD. VOICE HOLDINGS INC. 1077097 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name VOICE HOLDINGS INC. No. 2019400940 The registered office of the corporation shall be 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that W.K. BEATTIE HOLDINGS LTD. BEATTIE HOMES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name W.K. BEATTIE HOLDINGS LTD. No. 2019402904 The registered office of the corporation shall be 209, 10836 - 24 STREET SE CALGARY ALBERTA T2Z 4C9

- 110 -

Page 111: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WMA INC. WARE MALCOMB ARCHITECTURE INC. were on 2015 DEC 29 amalgamated as one corporation under the name WARE MALCOMB ARCHITECTURE ULC No. 2019405212 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WEISS VENTURES INC. 916321 ALBERTA LTD. were on 2015 DEC 31 amalgamated as one corporation under the name WEISS VENTURES INC. No. 2019407846 The registered office of the corporation shall be 9670 - 95 AVENUE NW EDMONTON ALBERTA T6C 2A4

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that W.L. MORRIS INVESTMENTS LTD. ABERYSTWYTH HOLDINGS INC. WELSHPOOL INVESTMENTS LTD. 1937700 ALBERTA LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WELSHPOOL INVESTMENTS LTD. No. 2019415344 The registered office of the corporation shall be #40, 1237 CARTER CREST ROAD EDMONTON ALBERTA T6R 2R2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that KAYE GROUP PROPERTIES INC. WESTBROOK SHOPPING CENTRE INC. were on 2016 JAN 01 amalgamated as one corporation under the name WESTBROOK SHOPPING CENTRE INC. No. 2019412218 The registered office of the corporation shall be 17731 - 103 AVENUE EDMONTON ALBERTA T5S 1N8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WESTCAN KENAN CANADA LTD. SILVERMAN OILFIELD SERVICES LTD. WRANGLER TANKER SERVICE LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WESTCAN KENAN CANADA LTD. No. 2019412754 The registered office of the corporation shall be 400 3RD AVENUE SW, SUITE 3700 CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1296900 ALBERTA LTD. WESTERN INTEGRITY INC. were on 2016 JAN 01 amalgamated as one corporation under the name WESTERN INTEGRITY INC. No. 2019401542 The registered office of the corporation shall be 5233 - 49TH AVENUE RED DEER ALBERTA T4N 6G5

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WESTERN ROSE ENERGY RESOURCES LTD. DSAC VENTURES LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WESTERN ROSE ENERGY RESOURCES LTD. No. 2019391461 The registered office of the corporation shall be 11 STRADBROOKE RISE SW CALGARY ALBERTA T3H 1T8

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WESTWAY PLUMBING LTD. WESTWAY MECHANICAL CONTRACTORS LTD. were on 2015 DEC 31 amalgamated as one corporation under the name WESTWAY PLUMBING LTD. No. 2019391453 The registered office of the corporation shall be 17318 106 AVE NW EDMONTON ALBERTA T5S 1H9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WHITE MOOSE HOLDINGS LTD. WHITE MOOSE RANCH LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WHITE MOOSE HOLDINGS LTD. No. 2019411210 The registered office of the corporation shall be 1500, 407 - 2ND STREET SW CALGARY ALBERTA T2P 2Y3

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that ORION RENTALS LTD. WHITE WATER MANAGEMENT LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WHITE WATER MANAGEMENT LTD. No. 2019415757 The registered office of the corporation shall be 2800, 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6

- 111 -

Page 112: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WILD WEST OILFIELD RENTALS LTD. WEST RANGE OILFIELD HAULING LTD. were on 2016 JAN 01 amalgamated as one corporation under the name WILD WEST OILFIELD RENTALS LTD. No. 2019412895 The registered office of the corporation shall be 102, 10126 - 97 AVENUE GRANDE PRAIRIE ALBERTA T8V 7X6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WOLFGANG H. WENZEL RESIDENTIAL DESIGNER LTD. WOLFGANG WENZEL DESIGN LTD. were on 2015 DEC 31 amalgamated as one corporation under the name WOLFGANG H. WENZEL RESIDENTIAL DESIGNER LTD. No. 2019391263 The registered office of the corporation shall be 242241 WESTBLUFF ROAD CALGARY ALBERTA T3Z 3P7

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that YORKTON GROUP INTERNATIONAL LTD. YORKTON BENTLEY LAND HOLDINGS LTD. were on 2016 JAN 01 amalgamated as one corporation under the name YORKTON GROUP INTERNATIONAL LTD. No. 2019409651 The registered office of the corporation shall be 9322 JASPER AVENUE EDMONTON ALBERTA T5H 3T5

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

500055504 ALBERTA SOCIETY FOR THE VISUALLY IMPAIRED-CALGARY DISTRICT 2015 DEC 07 500067004 EDMONTON STAMP CLUB 2015 NOV 03 5018756865 YUGO CANADA MINISTRIES SOCIETY 2015 NOV 04

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF OMERS REALTY HOLDINGS (EC) INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GRIMMWAY ENTERPRISES, INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF D.G.O.C. LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DAUM TRUCKING, INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BRENTWOOD COLLEGE FOUNDATION.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CENTRAL CANADIAN STRUCTURES INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 2730979 CANADA INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TAOIST TAI CHI SOCIETY OF CANADA

- 112 -

Page 113: Corporate Registry Registrar's Periodical Template · Address: 617 HODGSON ROAD NW, EDMONTON ALBERTA, T6R 3L8. No: 2019318688. 1933360 ALBERTA LTD. Numbered Alberta Corporation Incorporated

REGISTRAR’S PERIODICAL, JANUARY 30, 2016

Amended Memorandum of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF BRIDGES SOCIAL DEVELOPMENT. THE CHANGE WAS FILED ON DEC. 17, 2015.

Orders Issued by the Registrar of Corporations

J.D. WHITNEY PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON DECEMBER 28, 2015. ON JANUARY 13, 2016, I CANCELLED THE NAME J.D. WHITNEY PROFESSIONAL

CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 386458 ALBERTA LTD.

- 113 -