Service Alberta. Corporate Registry. Registrar s Periodical

Service Alberta ____________________ Corporate Registry ____________________ Registrar’s Periodical REGISTRAR’S PERIODICAL, OCTOBER 15, 2014 SERVIC...
Author: Jonah Stevens
82 downloads 0 Views 2MB Size
Service Alberta ____________________ Corporate Registry ____________________ Registrar’s Periodical

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

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)

0733914 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: #28 - 5109 54TH STREET, ELKPOINT ALBERTA, T0A1A0. No: 2118466024.

101265201 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 2100, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P2W1. No: 2118462015.

0760938 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 4520 50TH STREET, BASHAW ALBERTA, T0B0H0. No: 2118464763.

1012958 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 10 Registered Address: 64 WENTWORTH LANDING S.W., CALGARY ALBERTA, T3H5X1. No: 2118463658.

0866617 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J3W8. No: 2118467667.

1838998 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3459 - 40 STREET, EDMONTON ALBERTA, T6L 4S8. No: 2018389987.

0877956 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 360 SCOTT LANE, COUNTY OF GRANDE PRAIRIE NO.1 ALBERTA, T8W5K5. No: 2118448683.

1839077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 45 DEL RIO PLACE NE, CALGARY ALBERTA, T1Y 6N3. No: 2018390779.

0878226 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 265065 SYMONS VALLEY ROAD, GENERAL DELIVERY, MADDEN ALBERTA, T0M1L9. No: 2118457007.

1839973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2018399739.

0929014 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 04 Registered Address: #203, 200 BARCLAY PARADE SW, CALGARY, AB ALBERTA, T2P4R5. No: 2118452933.

1840307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2018403077.

1005729 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 3700, 205 5TH AVENUE SW, CALGARY ALBERTA, T2P2V7. No: 2118469754.

1841141 ALBERTA LTD. Numbered Alberta Corporation Continued In 2014 SEP 01 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2018411419.

1010157 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 02 Registered Address: 213 SWANSON CRESCENT, FORT MCMURRAY ALBERTA, T9K2V9. No: 2118398086.

1842022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 11245 31 AVE NW, EDMONTON ALBERTA, T6J 3V5. No: 2018420220.

101083099 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 5008 54TH STREET, LLOYDMINSTER ALBERTA, T9V0R8. No: 2118456314.

1842023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1324 MALONE PLACE, EDMONTON ALBERTA, T6R 0G6. No: 2018420238.

1012506 B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 600 WINDSOR COURT, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V5V4. No: 2118448667.

1842136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 11245 31 AVE NW, EDMONTON ALBERTA, T6J 3V5. No: 2018421368.

101263191 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J3S9. No: 2118464516.

1842137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 11245 31 AVE NW, EDMONTON ALBERTA, T6J 3B5. No: 2018421376.

-2-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1842939 ALBERTA INC. Numbered Alberta Corporation Continued In 2014 SEP 08 Registered Address: 2404 - 112 STREET, EDMONTON ALBERTA, T6J 5C4. No: 2018429395.

1844608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2960 DOVERVILLE CRES SE, CALGARY ALBERTA, T2B 1T9. No: 2018446084.

1843540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2018435400.

1844617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 59, 57126 RR 233, STURGEON COUNTY ALBERTA, T0A 1N5. No: 2018446175.

1843976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2018439766.

1844620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 517 - 8528 MANNING AVE, FORTMACMURRY ALBERTA, T9H 5G2. No: 2018446209.

1844139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4902B – 44 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2018441390.

1844629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4826 O'BRIEN DRIVE, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2018446290.

1844487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #1 - 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2018444873.

1844631 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 521 1ST STREET W, COCHRANE ALBERTA, T4C 0A4. No: 2018446316.

1844588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2018445888.

1844634 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018446340.

1844589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 705 2 AVE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2018445896.

1844649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3594 MCLEAN CRESCENT SW, EDMONTON ALBERTA, T6W 1M5. No: 2018446498.

1844590 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 18, 12507 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3N6. No: 2018445904.

1844650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 10150A 82 AVE, EDMONTON ALBERTA, T6E 1Z4. No: 2018446506.

1844591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 301, 2508 - 17TH STREET SW, CALGARY ALBERTA, T2T 4M8. No: 2018445912.

1844651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4804 45 AVE., EVANSBURG ALBERTA, T0E 0T0. No: 2018446514.

1844592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4905 DONCASTER AVE, RED DEER ALBERTA, T4R 2Z8. No: 2018445920.

1844664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #108 - 11019 - 29A AVENUE NW, EDMONTON ALBERTA, T6J 4S8. No: 2018446647.

1844600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4714-50 STREET, PONOKA ALBERTA, T4J 1S1. No: 2018446001.

1844668 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 74 JUTLAND CRES, STONY PLAIN ALBERTA, T7Z 0A3. No: 2018446688.

1844602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 338 - 4TH STREET, IRRICANA ALBERTA, T0M 1B0. No: 2018446027.

1844676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 43 DEL RAY CRES NE, CALGARY ALBERTA, T1Y 6V8. No: 2018446761.

1844604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2018446043.

1844677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 6406-98A STREET, GRANDE PRAIRIE ALBERTA, T8W 2M9. No: 2018446779.

1844606 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 291 THRONCLIFF PLACE NW, EDMONTON ALBERTA, T5T 0A2. No: 2018446068.

1844679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 46 KINLEA CRT NW, CALGARY ALBERTA, T3R 0C2. No: 2018446795.

-3-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1844681 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 5003 TAUNTON RD NW, CALGARY ALBERTA, T2K 2X5. No: 2018446811.

1844723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2018447231.

1844687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 951 JORDAN CRES NW, EDMONTON ALBERTA, T6L 7A5. No: 2018446878.

1844733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018447330.

1844689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2911 - 33 STREET NW, EDMONTON ALBERTA, T6T 1V5. No: 2018446894.

1844736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 412-3215 18 AVENUE NW, EDMONTON ALBERTA, T6T 0S8. No: 2018447363.

1844690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 302-10644 109 ST NW, EDMONTON ALBERTA, T5H 3B3. No: 2018446902.

1844740 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 44 HENDON DR NW, CALGARY ALBERTA, T2K 1Y5. No: 2018447405.

1844694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 172 COUGARTOWN CLOSE SW, CALGARY ALBERTA, T3H 0B1. No: 2018446944.

1844750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 71 LAWFORD AVE, RED DEER ALBERTA, T4R 3N6. No: 2018447504.

1844700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1170 ABBEYDALE DR NE, CALGARY ALBERTA, T2A 6L1. No: 2018447009.

1844752 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #201, 10123-157 STREET, EDMONTON ALBERTA, T5P 2T9. No: 2018447520.

1844703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 10 ELWELL AVENUE, RED DEER ALBERTA, T4R 2J7. No: 2018447033.

1844762 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 11034 126 ST NW, EDMONTON ALBERTA, T5M 0P7. No: 2018447629.

1844705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2018447058.

1844763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2018447637.

1844707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2018447074.

1844764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 11723 JASPER AVENUE, EDMONTON ALBERTA, T5K 0N4. No: 2018447645.

1844708 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9625 76 AVE NW, EDMONTON ALBERTA, T6C 0K4. No: 2018447082.

1844771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 242 CORAL SPRINGS PLACE NE, CALGARY ALBERTA, T3J 3M6. No: 2018447710.

1844709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4921 - 51 STREET, THOSBY ALBERTA, T0C 2P0. No: 2018447090.

1844780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #15, 671 SILVER BERRY RD NW, EDMONTON ALBERTA, T6T 0B7. No: 2018447801.

1844713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3447 28 ST NW, EDMONTON ALBERTA, T6T 2A5. No: 2018447132.

1844786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 210, 6111 - 36TH STREET S.E., CALGARY ALBERTA, T2C 3W2. No: 2018447868.

1844717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 199 SLOPEVIEW DR SW, CALGARY ALBERTA, T3H 4G6. No: 2018447173.

1844788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 32 GOLDEN ASPEN CREST, CALGARY ALBERTA, T3Z 3E6. No: 2018447884.

1844720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 234 SAGE VALLEY DRIVE NW, CALGARY ALBERTA, T3R 0H6. No: 2018447207.

1844791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9512 - 127 AVE NW., EDMONTON ALBERTA, T5E 0B6. No: 2018447918.

-4-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1844886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SE-10-62-6-5 No: 2018448866.

1844798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 13-8 DECHENE ROAD NW, EDMONTON ALBERTA, T6M 2S5. No: 2018447983. 1844804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4010 47ST UNIT 3, WHITECOURT ALBERTA, T7S 0C8. No: 2018448049.

1844888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SUITE 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2018448882.

1844805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 170 CANALS CIRCLE, AIRDRIE ALBERTA, T4B 0L4. No: 2018448056.

1844889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2018448890.

1844817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2018448171.

1844890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9703 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K1. No: 2018448908.

1844821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #4, 60051 HWY 668, GRANDE PRAIRIE ALBERTA, T8V 3Y1. No: 2018448213.

1844899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 28 BELLEVUE CRES., ST. ALBERT ALBERTA, T8N 0A6. No: 2018448999.

1844827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #4, 60051 HWY 668, GRANDE PRAIRIE ALBERTA, T8V 3Y1. No: 2018448270.

1844900 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 21 NAGEL AVE, RED DEER ALBERTA, T4P 1N6. No: 2018449005.

1844830 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2018448304.

1844907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: #304, 6220 - 134 AVENUE NW, EDMONTON ALBERTA, T5A 0A8. No: 2018449070.

1844835 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 3, 21 ELIZABETH ST., OKOTOKS ALBERTA, T1S 1A7. No: 2018448353.

1844908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: STE. 201, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2018449088.

1844847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2615 SIGNAL RIDGE VIEW SW, CALGARY ALBERTA, T3H 3G1. No: 2018448478.

1844910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 28-3645 145 AVE, EDMONTON ALBERTA, T5Y 2S3. No: 2018449104.

1844848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 52 MARTINDALE CRES NE, CALGARY ALBERTA, T3J 2W3. No: 2018448486.

1844925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 39 BLUE HERON BAY, LAKE NEWELL RESORT ALBERTA, T1R 0X5. No: 2018449252.

1844857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1027 75 AVE SW, CALGARY ALBERTA, T2V 0S7. No: 2018448577.

1844937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 7359 188 ST NW, EDMONTON ALBERTA, T5T 5G4. No: 2018449377.

1844860 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 10139-75 STREET, EDMONTON ALBERTA, T6A 2Z2. No: 2018448601.

1844938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1972 JUBILEE PLACE, SHERWOOD PARK ALBERTA, T8H 2N9. No: 2018449385.

1844874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 105 99 ARBOUR LAKE RD, CALGARY ALBERTA, T3G 4E4. No: 2018448742.

1844944 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9903 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1M3. No: 2018449443.

1844882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 2018448825.

1844958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1947 CHAPMAN ROAD SW, EDMONTON ALBERTA, T6W 0Y6. No: 2018449583.

-5-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1844961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 3611-24 AVE NW, EDMONTON ALBERTA, T6L 4V5. No: 2018449617.

1845026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 38 BOW CLOSE, COCHRANE ALBERTA, T4C 1M9. No: 2018450268.

1844962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 318 COSTA MESA CLOSE NE, CALGARY ALBERTA, T1Y 6W7. No: 2018449625.

1845027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 3738 28A STREET NW, EDMONTON ALBERTA, T6T 1M3. No: 2018450276.

1844965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 160 FROBISHER BLVD SE, CALGARY ALBERTA, T2H 1G7. No: 2018449658.

1845030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 53 ROYAL BIRCH GARDENS NW, CALGARY ALBERTA, T3G 5H9. No: 2018450300.

1844972 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 6004 5TH AVE SW, EDMONTON ALBERTA, T6X 0E9. No: 2018449724.

1845038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4408 - 51 STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2018450383.

1844975 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 447 QUEEN ALEXANDRA WAY SE, CALGARY ALBERTA, T2J 3P2. No: 2018449757.

1845042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4408 - 51 STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2018450425.

1844979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 7010-41 ST, LLOYDMINSTER ALBERTA, T9V 2X3. No: 2018449799.

1845049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2018450490.

1844980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 13320 - 68 STREET, EDMONTON ALBERTA, T5C 0G3. No: 2018449807.

1845053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 403 GEIKIE ST APT 12, JASPER ALBERTA, T0E 1E0. No: 2018450532.

1844983 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 443 DAVENPORT PLACE, SHERWOOD PARK ALBERTA, T8H 1R9. No: 2018449831.

1845057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2450 KINGSLAND ROAD SE, AIRDRIE ALBERTA, T4A 0A1. No: 2018450573.

1844997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2018449971.

1845063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 511 RANCH ESTATES PL NW, CALGARY ALBERTA, T3G 1M1. No: 2018450631.

1844999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4107 - 2120 SOUTHLAND DR SW, CALGARY ALBERTA, T2V 4W3. No: 2018449997.

1845064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SW 1/4-28-21-28-W4 No: 2018450649.

1845003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 367 HIDDEN RANCH PLACE NW, CALGARY ALBERTA, T3A 5N7. No: 2018450037. 1845008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5-2706 40 STREET SW, CALGARY ALBERTA, T3E 3J4. No: 2018450086. 1845013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2018450136. 1845018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 53 ROYAL BIRCH GARDENS NW, CALGARY ALBERTA, T3G 5H9. No: 2018450185.

1845067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 3801A - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2018450672. 1845071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2018450714. 1845073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2018450730. 1845075 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 8759-78 AVENUE, EDMONTON ALBERTA, T6C 0N5. No: 2018450755.

-6-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 27 ELKTON PLACE SW, CALGARY ALBERTA, T3H 4Y8. No: 2018450797.

1845151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2336-28B AVE NW, EDMONTON ALBERTA, T6T 2A4. No: 2018451514.

1845081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2018450813.

1845152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 65 -171 BRINTNELL BLVD NW, EDMONTON ALBERTA, T5Y 0C6. No: 2018451522.

1845087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 407-84 ST SW, EDMONTON ALBERTA, T6X 1H8. No: 2018450870.

1845153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 7 SHERWOOD CRESCENT NW, CALGARY ALBERTA, T3R 0C7. No: 2018451530.

1845088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 32 FEERO DR., WHITECOURT ALBERTA, T7S 1E8. No: 2018450888.

1845154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 34 SILVERADO PLAINS MANOR SW, CALGARY ALBERTA, T2X 0G9. No: 2018451548.

1845089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 72 APACHE CRES, LEDUC ALBERTA, T9E 4H4. No: 2018450896.

1845155 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 81 HAMPTONS CLOSE SE, MEDICINE HAT ALBERTA, T1B 0C7. No: 2018451555.

1845095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1201 TD TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 2018450953.

1845159 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9233 95 AVE, GRANDE PRAIRIE ALBERTA, T8V 6A2. No: 2018451597.

1845103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 37 3RD ST NW, MEDICINE HAT ALBERTA, T1A 6K4. No: 2018451035.

1845162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 8218-99A STREET, GRANDE PRAIRIE ALBERTA, T8V 3V5. No: 2018451621.

1845114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2018451142.

1845163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2018451639.

1845117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1500, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 4K1. No: 2018451175.

1845166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2848 - 36 AVENUE NW, EDMONTON ALBERTA, T6T 0H7. No: 2018451662.

1845118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 345 STONEGATE WAY NW, AIRDRIE ALBERTA, T4B 2X9. No: 2018451183.

1845167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 68 CASTLEFALL GROVE NE, CALGARY ALBERTA, T3J 1L5. No: 2018451670.

1845137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1208 56 ST SW, EDMONTON ALBERTA, T6X 1R4. No: 2018451373.

1845168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 63A SKYLINE CRESCENT NE, CALGARY ALBERTA, T2K 5X7. No: 2018451688.

1845139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 509-5 ST SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2018451399.

1845181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 125 WOODPARK COURT S.W., CALGARY ALBERTA, T2W 6E5. No: 2018451811.

1845142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 172, 22458 TOWNSHIP ROAD 510, SHERWOOD PARK ALBERTA, T8C 1H1. No: 2018451423.

1845184 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 206, 1615 - 10 AVENUE SW, CALGARY ALBERTA, T3C 0J7. No: 2018451845.

1845150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 788 FALCONRIDGE GARDENS NE, CALGARY ALBERTA, T3J 2C1. No: 2018451506.

1845191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SE 28 39 5 5 No: 2018451910.

-7-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845203 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 301, 10520 - 80 AVENUE NW, EDMONTON ALBERTA, T6E 1V3. No: 2018452033.

1845262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 29 CAMELOT CRESCENT, LEDUC ALBERTA, T9E 4L5. No: 2018452629.

1845214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2018452140.

1845265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 704 TUSCANY SPRINGS BLVD. NW, CALGARY ALBERTA, T3L 2W4. No: 2018452652.

1845216 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 36 WOODSTOCK RD SW, CALGARY ALBERTA, T2W 5V7. No: 2018452165.

1845270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 79 LUNNON DRIVE, GIBBONS ALBERTA, T0A 1M0. No: 2018452702.

1845219 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 7904 GATEWAY BOULEVARD, EDMONTON ALBERTA, T6E 6C3. No: 2018452199.

1845278 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 9 FIELDSTONE GATE, SPRUCE GROVE ALBERTA, T7X 2Z2. No: 2018452785.

1845224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1701 2105 - 90TH AVE SW, CALGARY ALBERTA, T2V 0X5. No: 2018452249.

1845279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5 DOUGLAS CRES, LEDUC ALBERTA, T9E 8P3. No: 2018452793.

1845228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1221-222 RIVERFRONT AVE SW, CALGARY ALBERTA, T2P 0X2. No: 2018452280.

1845282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 304, 9120-96 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0A1. No: 2018452827.

1845231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2018452314.

1845284 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 13 - 41 GLENBROOK CRESCENT, COCHRANE ALBERTA, T4C 1E9. No: 2018452843.

1845237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1015, 926 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0N7. No: 2018452371.

1845289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 78 PONDSIDE CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2018452892.

1845240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 216 MARGARET AVE, DUCHESS ALBERTA, T0J 0Z0. No: 2018452405.

1845296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2018452967.

1845241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 21B GILCHRIST CRESCENT, RED DEER ALBERTA, T4P 2X5. No: 2018452413.

1845298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 257 - 53 AVENUE EAST, CLARESHOLM ALBERTA, T0L 0T0. No: 2018452983.

1845245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 10013 - 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2018452454.

1845299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4622 58 STREET, STETTLER ALBERTA, T0C 2L1. No: 2018452991.

1845246 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 403 WOODVIEW BAY, OKOTOKS ALBERTA, T1S 1M1. No: 2018452462.

1845305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 10607 59 ST, EDMONTON ALBERTA, T6A 2K5. No: 2018453056.

1845251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 9-12550 17 ST SW, CALGARY ALBERTA, T2W 4B4. No: 2018452512.

1845307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2018453072.

1845254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 78 PONDSIDE CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2018452546.

1845315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2018453155.

-8-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2228 32 AVENUE SW, CALGARY ALBERTA, T2T 1X1. No: 2018453239.

1845402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4012 - 16A ST SW, CALGARY ALBERTA, T2T 4K8. No: 2018454021.

1845336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 403, 933 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2018453361.

1845404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2934 - 18 A AVENUE NW, EDMONTON ALBERTA, T6T 0N7. No: 2018454047.

1845339 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2018453395.

1845412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 20821 9 AVE SW, EDMONTON ALBERTA, T6M 2N9. No: 2018454120.

1845343 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 932 HUNTER DRIVE, NACMINE ALBERTA, T0J 0Y0. No: 2018453437.

1845416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 53009 RANGE ROAD 20 LOT 4, STONY PLAIN ALBERTA, T7Z 1X4. No: 2018454161.

1845346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 100 RIDGEHAVEN CRESCENT, SHERWOOD PARK ALBERTA, T8A 6J2. No: 2018453460.

1845417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2300, 605 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3H5. No: 2018454179.

1845349 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 147 CITADEL DR. NW, CALGARY ALBERTA, T3G 3V3. No: 2018453494. 1845365 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 933 REGAL CRES NE, CALGARY ALBERTA, T2E 5G8. No: 2018453650. 1845368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2018453684.

1845421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: APT 302, 205 - 12TH AVENUE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2018454211. 1845434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 115-1935 32 AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2018454344. 1845441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 12213 93 ST NW, EDMONTON ALBERTA, T5G 1G2. No: 2018454419.

1845369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: SW-16-051-07-W5M No: 2018453692.

1845443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 7601 64 AVE, GRANDE PRAIRIE ALBERTA, T8W 0H2. No: 2018454435.

1845371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4822 - 49 AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2018453718.

1845444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 8841 LAKELAND DR, GRANDE PRAIRIE ALBERTA, T8X 1V8. No: 2018454443.

1845374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1412 LATTA CRT NW, EDMONTON ALBERTA, T6R 3N2. No: 2018453742.

1845447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 48 ALLWRIGHT CLOSE, RED DEER ALBERTA, T4R 3P2. No: 2018454476.

1845389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: #2, 721022 RGE RD 54, CLAIRMONT ALBERTA, T8X 4G8. No: 2018453890.

1845450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 384 MAIN STREET, CARDSTON ALBERTA, T0K 0K0. No: 2018454500.

1845390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: APT 102, 18204-93 AVE, EDMONTON ALBERTA, T5T 2V2. No: 2018453908.

1845451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1047 HENDERSON LAKE BLVD S, LETHBRIDGE ALBERTA, T1K 3B4. No: 2018454518.

1845398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1417B 31ST SW, CALGARY ALBERTA, T3C 1M8. No: 2018453981.

1845460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2018454609.

-9-

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845464 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4022 - 115 AVENUE, EDMONTON ALBERTA, T5W 0V4. No: 2018454641.

1845519 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 89 CHURCHILL PLACE, BLACKFALDS ALBERTA, T0M 0J0. No: 2018455192.

1845471 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 117-81 FRASER AVENUE, FORT MCMURRAY ALBERTA, T9H 3W7. No: 2018454716.

1845524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018455242.

1845475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2018454757.

1845529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 136 MIKE RALPH WAY SW, CALGARY ALBERTA, T3E 0H8. No: 2018455291.

1845481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 188 CRANBERRY LANE S.E., CALGARY ALBERTA, T3M 0L8. No: 2018454815.

1845530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 120, SPRINGWOOD BUSINESS CENTRE 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2018455309.

1845486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 8909-100 STREET, GRANDE PRAIRIE ALBERTA, T8V 3H9. No: 2018454864. 1845493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 302 EVANSDALE WAY NW, CALGARY ALBERTA, T3P 0B2. No: 2018454930. 1845496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 403 7110 80 AVE NE, CALGARY ALBERTA, T3J 0N4. No: 2018454963. 1845497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 27 PANORA SQUARE NW, CALGARY ALBERTA, T3K 0R8. No: 2018454971. 1845506 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #205A 5611 10 AVENUE, EDSON ALBERTA, T7E 1R4. No: 2018455069. 1845507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 100, 12420 - 104 AVENUE, EDMONTON ALBERTA, T5N 3Z9. No: 2018455077. 1845509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018455093. 1845511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #240, 2333 18 AVENUE NE, CALGARY ALBERTA, T2E 8T6. No: 2018455119. 1845512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 10729-72 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2T6. No: 2018455127. 1845513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 100, 12420 - 104 AVENUE, EDMONTON ALBERTA, T5N 3Z9. No: 2018455135.

1845532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 120, SPRINGWOOD BUSINESS CENTRE 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2018455325. 1845533 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2018455333. 1845538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 321 PRESTWICK CIRCLE SE, CALGARY ALBERTA, T2Z 4H6. No: 2018455382. 1845540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 403, 933 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2018455408. 1845547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 96 WESTMINSTER DR SW, CALGARY ALBERTA, T3C 2T1. No: 2018455473. 1845549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4221 TWP RD 352, RED DEER COUNTY ALBERTA, T4G 0L6. No: 2018455499. 1845551 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 28 HAWKSBROW PLACE NW, CALGARY ALBERTA, T3G 3A5. No: 2018455515. 1845560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 223 CANOVA PLACE S.W., CALGARY ALBERTA, T2W 2E9. No: 2018455606. 1845564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 3520 19 AVE NW, EDMONTON ALBERTA, T6L 2Z9. No: 2018455648. 1845566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 83 WENTWORTH COMMON SW, CALGARY ALBERTA, T3H 5V3. No: 2018455663.

- 10 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2018455671.

1845618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5409 - 51 AVENUE, ELK POINT ALBERTA, T0A 1A0. No: 2018456182.

1845568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 10810 - 101 STREET, PEACE RIVER ALBERTA, T8S 1L6. No: 2018455689.

1845629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018456299.

1845573 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 70 SUNSET BLVD, ST. ALBERT ALBERTA, T8N 0N9. No: 2018455739.

1845637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 11 4515 7 AVE SE, CALGARY ALBERTA, T2A 5E4. No: 2018456372.

1845575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 907 4 AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2018455754.

1845641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1B 24 AVE, BOWDEN ALBERTA, T0M 0K0. No: 2018456414.

1845580 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #302 1908 11 AVE SW, CALGARY ALBERTA, T3C 0N8. No: 2018455804.

1845647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4839 19 AVE NW, CALGARY ALBERTA, T3B 0S6. No: 2018456471.

1845582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 73 AINSWORTH CRESCENT, RED DEER ALBERTA, T4R 3A9. No: 2018455820.

1845653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2018456539.

1845585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 93 MICHIGAN ST, DEVON ALBERTA, T9G 2H4. No: 2018455853.

1845655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4213 37B AVENUE NW, EDMONTON ALBERTA, T6L 6Z9. No: 2018456554.

1845588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 STREET, EDMONTON ALBERTA, T5J 0N3. No: 2018455887.

1845660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2018456604.

1845595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1909 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 0E9. No: 2018455952. 1845600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 42 EDGERIDGE MEWS NW, CALGARY ALBERTA, T3A 6A8. No: 2018456000. 1845603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: UNIT 203, 630 - 57TH AVENUE SW, CALGARY ALBERTA, T2V 0H4. No: 2018456034. 1845604 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 679 CEDARILLE WAY SW, CALGARY ALBERTA, T2W 2G9. No: 2018456042. 1845606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4925 ROSS STREET, RED DEER ALBERTA, T4N 1X8. No: 2018456067. 1845611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 202, 1289 - 91 STREET SW, EDMONTON ALBERTA, T6X 1H1. No: 2018456117.

1845670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: NW 31 46 23 W4 No: 2018456703. 1845677 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1803-15424 84 AVE NW, EDMONTON ALBERTA, T5R 3L4. No: 2018456778. 1845682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: SUITE 296, 2137-33RD AVENUE SW, CALGARY ALBERTA, T2T 1Z7. No: 2018456828. 1845683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 626 SIERRA MADRE COURT SW, CALGARY ALBERTA, T3H 3M5. No: 2018456836. 1845685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9224 - 34TH AVENUE, EDMONTON ALBERTA, T6E 5P2. No: 2018456851. 1845699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2143 TOWNSHIP ROAD 474, THORSBY ALBERTA, T0C 2P0. No: 2018456992.

- 11 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 611 54 AVE SW, CALGARY ALBERTA, T2V 0C9. No: 2018457040.

1845789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 62 - 51509 RANGE ROAD 224, SHERWOOD PARK ALBERTA, T8C 1H5. No: 2018457891.

1845714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2511 - 29 STREET NW, EDMONTON ALBERTA, T6T 0G8. No: 2018457149.

1845790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 1240 CUNNINGHAM DR SW, EDMONTON ALBERTA, T6W 0R6. No: 2018457909.

1845716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: NW 30 25 26 W4 No: 2018457164.

1845791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 206-11170-30 ST SW, CALGARY ALBERTA, T2W 6J2. No: 2018457917.

1845726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #201, 625 - 14TH STREET NW, CALGARY ALBERTA, T2N 2A1. No: 2018457263. 1845731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 19 SPRINGDALE POINT, SHERWOOD PARK ALBERTA, T8H 0S3. No: 2018457313.

1845801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 118 BRIDLEWOOD AVE SW, CALGARY ALBERTA, T2Y 3T1. No: 2018458014.

1845733 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2008 38 ST SE, CALGARY ALBERTA, T2B 0Z6. No: 2018457339. 1845742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1532 38 STREET SE, CALGARY ALBERTA, T2A 1G8. No: 2018457420. 1845748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 812 172 ST SW, EDMONTON ALBERTA, T6W 0M6. No: 2018457487.

1845802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 4 WHITMAN CRESCENT NE, CALGARY ALBERTA, T1Y 4H7. No: 2018458022. 1845809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 125 MARTINVALLEY CRES NE, CALGARY ALBERTA, T3J 4L7. No: 2018458097. 1845824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 16 FRANKLIN PLACE, ST. ALBERT ALBERTA, T8N 3P5. No: 2018458246.

1845749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: A37 POPLAR RIDGE, DRAYTON VALLEY ALBERTA, T7A 1R9. No: 2018457495. 1845754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 94 WESTWOOD WYND, FORT SASKATCHEWAN ALBERTA, T8L 4L4. No: 2018457545.

1845799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: RR 1 SITE 2 COMP 6, ONOWAY ALBERTA, T0E 1V0. No: 2018457990.

1845837 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 52 MARTINDALE CLOSE NE, CALGARY ALBERTA, T3J 2V1. No: 2018458378. 1845838 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 07 Registered Address: C/O FORWARD PROF. GROUP 303-6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2018458386.

1845758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 34 WESTWOOD LANE, FORT SASKATCHEWAN ALBERTA, T8L 4N6. No: 2018457586.

1845842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 5404 48TH STREET, DRAYTON VALLEY ALBERTA, T7A 1C2. No: 2018458428.

1845763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 4511-36 AVE APT 306, EDMONTON ALBERTA, T6L 3R9. No: 2018457636.

1845845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2018458451.

1845773 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 46 BRIDLERIDGE RD SW, CALGARY ALBERTA, T2Y 4E1. No: 2018457735.

1845851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 113 MARTHA'S HAVEN GREEN NE, CALGARY ALBERTA, T3J 3X5. No: 2018458519.

1845785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06 Registered Address: SW-13-68-16-W4 No: 2018457859.

1845853 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 198 SKYVIEW POINT ROAD N.E., CALGARY ALBERTA, T3N 0K6. No: 2018458535.

- 12 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 219 - 10TH STREET, WAINWRIGHT ALBERTA, T9W 1N7. No: 2018458543.

1845905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #103, 14-2ND AVENUE SE, HIGH RIVER ALBERTA, T1V 2B8. No: 2018459053.

1845855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 183 EVERHOLLOW HEIGHTS SW, CALGARY ALBERTA, T2Y 5B3. No: 2018458550.

1845907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 202-3313 18 AVE NW, EDMONTON ALBERTA, T6T 0S8. No: 2018459079.

1845856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5-101E PLAMONDON DR, FORT MCMURRAY ALBERTA, T9K 0B9. No: 2018458568.

1845908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018459087.

1845858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 312 SANDEN STREET, BAWLF ALBERTA, T0B 0J0. No: 2018458584.

1845910 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 22 MONTCALM CRES, ST. ALBERT ALBERTA, T8N 2C9. No: 2018459103.

1845864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 700, 850 - 2ND STREET (ATTN: J. SMELTZER), CALGARY ALBERTA, T2P 0R8. No: 2018458642.

1845911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 20, 1915- 32ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 2018459111. 1845915 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 15 SAGE BANK COURT NW, CALGARY ALBERTA, T3R 0K7. No: 2018459152.

1845870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2018458709.

1845917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 58 RIDGEBROOK ROAD, SHERWOOD PARK ALBERTA, T8A 6L9. No: 2018459178.

1845873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 20 KENDREW DRIVE, RED DEER ALBERTA, T4P 3V2. No: 2018458733.

1845929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9 RIVERVIEW DR SE, REDCLIFF ALBERTA, T0J 2P0. No: 2018459293.

1845882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2018458824.

1845932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1838 - 34TH STREET SE, CALGARY ALBERTA, T2B 0W4. No: 2018459327.

1845889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1107 - 36 AVENUE NW, EDMONTON ALBERTA, T6T 0E9. No: 2018458899. 1845891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 6904 97 ST, GRANDE PRAIRIE ALBERTA, T8V 5E2. No: 2018458915.

1845933 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 225 EDGEVALLEY WAY NW, CALGARY ALBERTA, T3A 5E3. No: 2018459335. 1845943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2018459434.

1845897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1701-20TH STREET, COALDALE ALBERTA, T1M 1J7. No: 2018458972.

1845945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #3201,9351 SIMPSON DR NW, EDMONTON ALBERTA, T6R 0N4. No: 2018459459.

1845898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2018458980.

1845950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 16020-95 ST. NW, EDMONTON ALBERTA, T5Z 3N2. No: 2018459509.

1845901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 22 WESTMOUNT WAY, OKOTOKS ALBERTA, T1S 2L3. No: 2018459012. 1845902 ALBERTA LTD. Numbered Alberta Corporation Continued In 2014 SEP 10 Registered Address: 49-24524 TWP 544, STURGEON COUNTY ALBERTA, T8T 0B3. No: 2018459020.

1845952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9757-119A AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5H8. No: 2018459525.

- 13 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1845959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 2018459590.

1846027 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 26424 HWY 37, STURGEON COUNTY ALBERTA, T8T 0H7. No: 2018460275.

1845963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4092 MACTAGGART DRIVE NW, EDMONTON ALBERTA, T6R 0P7. No: 2018459632.

1846028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2018460283.

1845970 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 168, SEBA BEACH ALBERTA, T0E 2B0. No: 2018459707.

1846029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 3464 - 30 STREET NW, EDMONTON ALBERTA, T6T 1W6. No: 2018460291.

1845977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 108 819 4A ST NE, CALGARY ALBERTA, T2E 3W3. No: 2018459772.

1846032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 6606-89 STREET, GRANDE PRAIRIE ALBERTA, T8W 2X9. No: 2018460325.

1845979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 35 SIMCOE PLACE SW, CALGARY ALBERTA, T3H 4T9. No: 2018459798.

1846040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 550, 333 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2018460408.

1845981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 23 FEERO DR, WHITECOURT ALBERTA, T7S 1E8. No: 2018459814.

1846041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 550, 333 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2018460416.

1845998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 114 3RD STREET S., PICTURE BUTTE ALBERTA, T0K 1V0. No: 2018459988.

1846042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 550, 333 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 2018460424.

1846003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 302 3 ST NE, REDCLIFF ALBERTA, T0J 2P0. No: 2018460036.

1846048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: NE-32-62-26-W4 No: 2018460481. 1846050 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 3608-166 AVE NW, EDMONTON ALBERTA, T5Y 0N8. No: 2018460507.

1846004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 26 REGAL COURT, SYLVAN LAKE ALBERTA, T4S 0G3. No: 2018460044.

1846054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3277A PARSONS ROAD NW, EDMONTON ALBERTA, T6N 1B4. No: 2018460549.

1846008 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 27 WOODMONT CRES SW, CALGARY ALBERTA, T2W 4N2. No: 2018460085.

1846068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 305- 1 STREET, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2018460689.

1846009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5326 - 45 AVENUE, GRIMSHAW ALBERTA, T0H 1W0. No: 2018460093.

1846069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11604 175 AVE, EDMONTON ALBERTA, T5X 0A4. No: 2018460697.

1846010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 518 LAURA AVENUE, RED DEER COUNTY ALBERTA, T4E 0A5. No: 2018460101.

1846077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: NW-7-40-26-W4 No: 2018460770.

1846011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2018460119. 1846021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 10171 SASKATCHEWAN DR, EDMONTON ALBERTA, T6E 4R5. No: 2018460218.

1846085 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 22 GUNDERSON DR, WHITECOURT ALBERTA, T7S 0C5. No: 2018460853.

- 14 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 53 SADDLELAKE GREEN NE, CALGARY ALBERTA, T3J 0M7. No: 2018460911.

1846163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 7318 KATERI DRIVE, GRANDE PRAIRIE ALBERTA, T8W 2N3. No: 2018461638.

1846093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 29233 TOWNSHIP ROAD 294 No: 2018460937.

1846167 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2018461679.

1846097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: A203 5212 48 ST, RED DEER ALBERTA, T4N 7C3. No: 2018460978.

1846174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5808 - 190A STREET, EDMONTON ALBERTA, T6M 2G5. No: 2018461745.

1846102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2018461026.

1846176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 53427 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3R9. No: 2018461760.

1846111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2210 CEDAR CRESCENT, COALDALE ALBERTA, T1M 0A5. No: 2018461117.

1846195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2018461950.

1846112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 19 666 GODDARD AVE NE, CALGARY ALBERTA, T2K 5X3. No: 2018461125.

1846198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 11403 - 24 AVENUE, EDMONTON ALBERTA, T6J 4Z1. No: 2018461984.

1846113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 23 ELWELL CLOSE, RED DEER ALBERTA, T4R 2E2. No: 2018461133.

1846204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 230, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2018462040.

1846126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1 RANCHERSHILL ROAD, PRIDDIS ALBERTA, T0L 1W0. No: 2018461265.

1846217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2179 BRIGHTONCREST COMMON SE, CALGARY ALBERTA, T2Z 1E9. No: 2018462172.

1846127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5016 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2018461273.

1846221 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 315 ORTONA ST S, LETHBRIDGE ALBERTA, T1J 4K9. No: 2018462214.

1846135 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 15 PRINCESS PETRA AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2018461356.

1846223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 81 DALQUIST BAY, LEDUC ALBERTA, T9E 0J7. No: 2018462230.

1846149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: SUITE 204, 40 ELIZABETH STREET, OKOTOKS ALBERTA, T1S 1B3. No: 2018461497.

1846238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 230, 719 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P1. No: 2018462388.

1846153 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1515 44 ST SE, CALGARY ALBERTA, T2A 3A3. No: 2018461539.

1846242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: SW-27-41-5-W5 No: 2018462420.

1846154 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 56-100 ST. LAURENT WAY, FORT MCMURRAY ALBERTA, T9K 2R4. No: 2018461547. 1846160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2018461604.

1846243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2018462438. 1846247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 12007-106 ST NW, EDMONTON ALBERTA, T5G 2R5. No: 2018462479.

- 15 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 10229 - 72B AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2R8. No: 2018462487.

1846309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5004 - 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: 2018463097.

1846249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 464 SKYVIEW SHORES MANOR N.E., CALGARY ALBERTA, T3N 0H3. No: 2018462495.

1846313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018463139.

1846262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1601, 333 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1L9. No: 2018462628.

1846315 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 264 SILVERVIEW WAY NW, CALGARY ALBERTA, T3B 3K3. No: 2018463154.

1846263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 310, 11307-99 AVENUE NW, EDMONTON ALBERTA, T5K 0H2. No: 2018462636.

1846338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018463386.

1846264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5023 49 STREET, HOLDEN ALBERTA, T0B 2C0. No: 2018462644.

1846345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 106 KEYSTONE TERR W, LETHBRIDGE ALBERTA, T1J 4A1. No: 2018463451.

1846273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 21240 91 AVE NW, EDMONTON ALBERTA, T5T 0W4. No: 2018462735.

1846349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 116-178 BRIDGEPORT BLVD, LEDUC ALBERTA, T9E 8S8. No: 2018463493.

1846281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 10303-93 STREET, GRANDE PRAIRIE ALBERTA, T8V 1Y2. No: 2018462818.

1846351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018463519.

1846283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2132 GLENRIDDING WAY SW, EDMONTON ALBERTA, T6W 2H4. No: 2018462834.

1846355 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 121 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X7. No: 2018463550.

1846287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1063 MAITLAND DR NE, CALGARY ALBERTA, T2A 5K1. No: 2018462875.

1846358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 203 KLARVATTEN RD NW, EDMONTON ALBERTA, T5Z 3N3. No: 2018463584.

1846289 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 24 TEMPLERIDGE CLOSE N.E., CALGARY ALBERTA, T1Y 4E2. No: 2018462891.

1846360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6516 118 AVE, EDMONTON ALBERTA, T5W 1G6. No: 2018463600.

1846294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9636 157 ST, EDMONTON ALBERTA, T5P 2T2. No: 2018462941.

1846363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: NW 30 50 20 W4TH No: 2018463634.

1846299 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1087 PRAIRIE SPRINGS HILL, AIRDRIE ALBERTA, T4B 0E7. No: 2018462990.

1846370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 301J-339 SADDLEBACK ROAD, EDMONTON ALBERTA, T6J 4M5. No: 2018463709.

1846303 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1016 SOUTHGLEN DR SW, CALGARY ALBERTA, T2W 0X1. No: 2018463030.

1846371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: UNIT 4, 5011-51ST AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2018463717.

1846304 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2210 CEDAR CRES., COALDALE ALBERTA, T1M 0A5. No: 2018463048.

1846372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: BAY 5, 5002-51 AVENUE, STETTLER ALBERTA, T0C 2L0. No: 2018463725.

- 16 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 7 SANDRINGHAM WAY NW, CALGARY ALBERTA, T3K 3V5. No: 2018463782.

1846453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 8822 61 AVE, GRANDE PRAIRIE ALBERTA, T8W 2S5. No: 2018464533.

1846379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 313-4807 137 AVE NW, EDMONTON ALBERTA, T5A 4A7. No: 2018463790.

1846456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2018464566.

1846384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4020 37B AVE NW, EDMONTON ALBERTA, T6L 6Z9. No: 2018463840.

1846459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5216 WOODLAND RD, INNISFAIL ALBERTA, T4G 1E3. No: 2018464590.

1846389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4824-51 STREET, RED DEER ALBERTA, T4N 2A5. No: 2018463899.

1846461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2018464616.

1846391 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 171 WENTWORTH PL SW, CALGARY ALBERTA, T3H 4L5. No: 2018463915.

1846462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 133 BAYSIDE POINT SW, AIRDRIE ALBERTA, T4B 2X3. No: 2018464624.

1846394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2018463949.

1846464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2018464640.

1846403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5416 MCLUHAN END NW, EDMONTON ALBERTA, T6R 0P8. No: 2018464038.

1846468 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1802 825 8 AVE SW, CALGARY ALBERTA, T2P 2T4. No: 2018464681.

1846405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 40-1780 GLASTONBURY BLVD, EDMONTON ALBERTA, T5T 6P9. No: 2018464053.

1846469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2018464699.

1846413 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1946 28 ST SE, MEDICINE HAT ALBERTA, T1A 2H6. No: 2018464137.

1846471 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 300, 1550 - 8 STREET SW, CALGARY ALBERTA, T2R 1K1. No: 2018464715.

1846420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 204 ASCOT CIRCLE SW, CALGARY ALBERTA, T3H 0W9. No: 2018464202.

1846472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #106, 400 PALISADES WAY, SHERWOOD PARK ALBERTA, T8H 0H4. No: 2018464723.

1846432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 09 Registered Address: APT 111 9806 96 ST, GRANDE PRAIRIE ALBERTA, T8V 7T9. No: 2018464327.

1846475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 36 PINNACLE ST, GRANDE PRAIRIE ALBERTA, T8X 0A9. No: 2018464756.

1846444 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 16806 - 118 AVENUE NW, EDMONTON ALBERTA, T5V 1N6. No: 2018464442.

1846478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1029 BARNES WAY SW, EDMONTON ALBERTA, T6W 1E4. No: 2018464780.

1846445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1700, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2018464459.

1846488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 410, 2020 - 4TH STREET SW, CALGARY ALBERTA, T2S 1W3. No: 2018464889.

1846450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4256 - 91A STREET, EDMONTON ALBERTA, T6E 5V2. No: 2018464509.

1846493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 319 PANATELLA GROVE NW, CALGARY ALBERTA, T3K 0W9. No: 2018464939.

- 17 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018464947.

1846582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 999 PINECLIFF DR. N.E., CALGARY ALBERTA, T1Y 3W8. No: 2018465829.

1846499 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 73 SHAWNEE RISE SW, CALGARY ALBERTA, T2Y 2R9. No: 2018464996.

1846591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #104, 2003-14TH STREET N.W., CALGARY ALBERTA, T2M 3N4. No: 2018465910.

1846514 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4703 48 AVE., EVANSBURG ALBERTA, T0E 0T0. No: 2018465142.

1846596 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 109 MILLVIEW PARK SW, CALGARY ALBERTA, T2Y 3Y2. No: 2018465969.

1846517 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2018465175.

1846598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 10621 - 124 STREET, EDMONTON ALBERTA, T5N 1S5. No: 2018465985.

1846526 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2018465266.

1846600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2641 ANDERSON CRES SW, EDMONTON ALBERTA, T6W 0K7. No: 2018466009.

1846530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2018465308.

1846605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 113 WOODFORD CL SW, CALGARY ALBERTA, T2W 5P3. No: 2018466058.

1846531 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2018465316.

1846614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2ND FLR, 4919 48 STREET, RED DEER ALBERTA, T4N 1S8. No: 2018466140.

1846533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2018465332.

1846649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1011-11 ST, BEAVERLODGE ALBERTA, T0H 0C0. No: 2018466496.

1846534 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2018465340.

1846659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3311-10770 WINTERBURN ROAD, EDMONTON ALBERTA, T5S 2R8. No: 2018466595.

1846542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 233 PANAMOUNT RD NW, CALGARY ALBERTA, T3K 0H9. No: 2018465423.

1846660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 13820 158 AVE NW, EDMONTON ALBERTA, T6V 1S5. No: 2018466603.

1846554 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 62 CITYSCAPE HEATH NE, CALGARY ALBERTA, T3N 0P1. No: 2018465548.

1846667 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 14910 MT MCKENZIE DR SE, CALGARY ALBERTA, T2Z 2L5. No: 2018466678.

1846555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5304 - 50TH STREET, SUITE 1, LEDUC ALBERTA, T9E 6Z6. No: 2018465555.

1846674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1556 37C AVE NW, EDMONTON ALBERTA, T6T 0E1. No: 2018466744.

1846559 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 40 TUSCANY RIDGE WAY NW, CALGARY ALBERTA, T3L 3E1. No: 2018465597.

1846679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 907 10155 116 ST NW, EDMONTON ALBERTA, T5K 1W2. No: 2018466793.

1846563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 211 8A ST NE, CALGARY ALBERTA, T2E 4H9. No: 2018465639.

1846688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2018466884.

- 18 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 22 SADDLELAND WAY NE, CALGARY ALBERTA, T3J 5K4. No: 2018466942.

1846722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 600, 9707 - 110 STREET NW, EDMONTON ALBERTA, T5K 2L9. No: 2018467221.

1846704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467049.

1846724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 847 BLACKLOCK WAY SW, EDMONTON ALBERTA, T6W 1C6. No: 2018467247.

1846705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467056.

1846737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2018467379.

1846706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467064.

1846743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2018467437.

1846707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467072.

1846746 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10425 - 83 STREET, PEACE RIVER ALBERTA, TB5 1M8. No: 2018467460.

1846708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467080.

1846755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #100 - 707, 10 AVE SW, CALGARY ALBERTA, T2R 0B3. No: 2018467551.

1846709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467098.

1846757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2018467577.

1846710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467106. 1846711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467114. 1846712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467122. 1846713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 215, 5112 - 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2018467130. 1846717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 11504 170 STREET, EDMONTON ALBERTA, T5S 1J7. No: 2018467171. 1846720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2018467205. 1846721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 160, 17010 - 90 AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2018467213.

1846758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10419 128 AVE, EDMONTON ALBERTA, T5E 0J2. No: 2018467585. 1846764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 63 FONDA CRES SE, CALGARY ALBERTA, T2A 5S6. No: 2018467643. 1846773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2018467734. 1846774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2018467742. 1846777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: Q125-1584 PHASE III, WEST EDMONTON MALL, EDMONTON ALBERTA, T5T 4M2. No: 2018467775. 1846780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2018467809.

- 19 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2018468310.

1846783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: UNIT #104 WESTSIDE COMMON 2201 BOX SPRINGS BLVD NW, MEDICINE HAT ALBERTA, T1C 0C8. No: 2018467833. 1846790 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 17063 81 ST NW, EDMONTON ALBERTA, T5Z 0E1. No: 2018467908.

1846844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1901-650 10 ST SW, CALGARY ALBERTA, T2P 5G4. No: 2018468443.

1846791 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 502-330 14 AVE SW, CALGARY ALBERTA, T2R 0M3. No: 2018467916.

1846848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 108, 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2018468484.

1846795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2018467957.

1846865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2018468658.

1846796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 9548 100A STREET, EDMONTON ALBERTA, T5K 0V6. No: 2018467965.

1846876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 46 KINLEA CRT NW, CALGARY ALBERTA, T3R 0C2. No: 2018468765.

1846797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2018467973.

1846879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: SUITE #238, 104-1240 KENSINGTON RD NW, CALGARY ALBERTA, T2N 3P7. No: 2018468799.

1846805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2018468054.

1846882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2025 33B AVE NW, EDMONTON ALBERTA, T6T 0H5. No: 2018468823.

1846806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 12735-134 ST NW, EDMONTON ALBERTA, T5L 1V5. No: 2018468062. 1846807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 40 - 2ND STREET WEST, ARROWWOOD ALBERTA, T0L 0B0. No: 2018468070.

1846890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 823- 25TH AVENUE NW, CALGARY ALBERTA, T2M 2B4. No: 2018468906.

1846808 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 252 CHRISTIE PARK MANOR SW, CALGARY ALBERTA, T3H 2T6. No: 2018468088.

1846900 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5406 46 AVE., WETASKIWIN ALBERTA, T9A 0H7. No: 2018469003.

1846809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2400, 525 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2018468096. 1846811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 8015 ELBOW DR SW, CALGARY ALBERTA, T2V 1K5. No: 2018468112. 1846817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2018468179. 1846824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 184 BERMUDA DRIVE NW, CALGARY ALBERTA, T3K 2A9. No: 2018468245.

1846883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 21 KARLZEN COURT, WHITECOURT ALBERTA, T7S 1T7. No: 2018468831.

1846919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #14, 620-1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2018469193. 1846929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4939 NELSON ROAD NW, CALGARY ALBERTA, T2K 2M1. No: 2018469292. 1846930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 40 CASTLEGROVE PL NE, CALGARY ALBERTA, T3J 1S2. No: 2018469300. 1846946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 76 LA COSTA FAIRWAY CLOSE, STONY PLAIN ALBERTA, T7Z 2A5. No: 2018469466.

- 20 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1846947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 7107 150 AVENUE NW, EDMONTON ALBERTA, T5C 2X5. No: 2018469474.

1847033 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 111-14707 77 ST NW, EDMONTON ALBERTA, T5C 1E7. No: 2018470332.

1846957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1912 MATHESON DRIVE NE, CALGARY ALBERTA, T2E 5V4. No: 2018469573.

1847034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 47 EDGERIDGE VIEW NW, CALGARY ALBERTA, T3A 5Y9. No: 2018470340.

1846969 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 315-47 AVENUE SW, CALGARY ALBERTA, T2S 1C1. No: 2018469698.

1847038 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5011 VANSTONE RD NW, CALGARY ALBERTA, T3A 0W6. No: 2018470381.

1846971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #108, 3906-62 AVENUE, LEDUC ALBERTA, T9E 8M4. No: 2018469714.

1847041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5220 LANSDOWNE AVE, BLACKFALDS ALBERTA, T0M 0J0. No: 2018470415.

1846972 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 157 PANTEGO ROAD NW, CALGARY ALBERTA, T3K 0B8. No: 2018469722.

1847045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 351 TARACOVE ESTATE DRIVE NE, CALGARY ALBERTA, T3J 5A1. No: 2018470456.

1846976 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 11527 10 AVE, EDMONTON ALBERTA, T6J6Y2. No: 2018469763.

1847053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1A8. No: 2018470530.

1846978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #1, 5508 - 1ST STREET SE, CALGARY ALBERTA, T2H 2W9. No: 2018469789.

1847054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 6316 - 144A AVENUE, EDMONTON ALBERTA, T5A 1S4. No: 2018470548.

1846981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2018469813.

1847055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2018470555.

1846984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6015 - 5TH AVE SW, EDMONTON ALBERTA, T6X 0E8. No: 2018469847.

1847059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 2018470597.

1846993 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 309-9218 ELLERSLIE RD SW, EDMONTON ALBERTA, T6X 0K6. No: 2018469938.

1847062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5016 - 51 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2018470621.

1846998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: SW 16-41-26 W4 No: 2018469987.

1847067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: SE-28-40-24-W4 No: 2018470670.

1847009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: SW 16-41-26 W4 No: 2018470092.

1847076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2018470761.

1847013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4808 51ST AVENUE, INNISFAIL ALBERTA, T4G 1M2. No: 2018470134.

1847077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 291110 VETERANS BLVD., AIRDRIE ALBERTA, T4B 2A4. No: 2018470779.

1847014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 17 SUNTERRA WAY, SHERWOOD PARK ALBERTA, T8H 0R3. No: 2018470142.

1847100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2018471009.

- 21 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1847107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 20, 1915- 32ND AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 2018471074.

1847187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 21-143 TAMARACK DR, HINTON ALBERTA, T7V 1W3. No: 2018471876.

1847109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 8415-141 AVE NW, EDMONTON ALBERTA, T5E 2E7. No: 2018471090.

1847191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 55 DEERFIELD PLACE SE, CALGARY ALBERTA, T2J 6K7. No: 2018471918.

1847116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1600, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2018471165.

1847200 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 12007 - 102 STREET, EDMONTON ALBERTA, T5G 2G6. No: 2018472007.

1847119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 75 DUFFERIN ST, ST. ALBERT ALBERTA, T8N 5R6. No: 2018471199.

1847204 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 31 LOGAN CLOSE, RED DEER ALBERTA, T4R 2N8. No: 2018472049.

1847128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 30 MCKINLAY CRESCENT, LACOMBE ALBERTA, T4L 2L4. No: 2018471280.

1847206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 3011 42 AVE NW, EDMONTON ALBERTA, T6T 1J4. No: 2018472064.

1847132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 15516 - 68 STREET NW, EDMONTON ALBERTA, T5Z 2W5. No: 2018471322.

1847211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1706 BAYWATER VIEW SW, AIRDRIE ALBERTA, T4B 0B3. No: 2018472114.

1847137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2900 - 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2018471371.

1847217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2018472171.

1847146 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 15 HAMPSTEAD GROVE, HAMPTONS NW, CALGARY ALBERTA, T3A 6B3. No: 2018471462.

1847219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 782 LANCASTER DR, RED DEER ALBERTA, T4R 2S9. No: 2018472197.

1847173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 223, 6650 - 177 STREET, EDMONTON ALBERTA, T5T 4J5. No: 2018471736. 1847178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 3010 8TH STREET SW, CALGARY ALBERTA, T2T 3A2. No: 2018471785. 1847179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 143 KINCORA MANOR NW, CALGARY ALBERTA, T3R 1N7. No: 2018471793. 1847180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 109-133 JARVIS ST, HINTON ALBERTA, T7V 1R8. No: 2018471801. 1847181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 10 CASTLEPARK WAY NE, CALGARY ALBERTA, T3J 1R8. No: 2018471819. 1847183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 222 DOUGLAS RIDGE CIRCLE SE, CALGARY ALBERTA, T2Z 3C4. No: 2018471835.

1847222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 185B EYMUNDSON RD, FORT MCMURRAY ALBERTA, T9H 4A1. No: 2018472221. 1847237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5016-48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2018472379. 1847239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4723 - 17A STREET SE, CALGARY ALBERTA, T2G 3X1. No: 2018472395. 1847245 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #1803-15424 84 AVE, EDMONTON ALBERTA, T5R 3L4. No: 2018472452. 1847246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 94 AUBURN GLEN COMMON SE, CALGARY ALBERTA, T3M 0N2. No: 2018472460. 1847247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 201A, 4712 - 16TH AVENUE NW, CALGARY ALBERTA, T3B 0N1. No: 2018472478.

- 22 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1847251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4512 10 AVENUE NW, EDMONTON ALBERTA, T6L 4E3. No: 2018472510.

1847330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2018473302.

1847252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5119 - 50 STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2018472528.

1847332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2018473328.

1847256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 35 HIGHLAND WAY, SHERWOOD PARK ALBERTA, T8A 5C6. No: 2018472569.

1847333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2 ST E, FORMOST ALBERTA, T0K 0X0. No: 2018473336.

1847269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 11728 38A AVE SW, EDMONTON ALBERTA, T6J0L9. No: 2018472692.

1847336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018473369.

1847291 ALBERTA LTD. Numbered Alberta Corporation Continued In 2014 SEP 12 Registered Address: 15704 121ST STREET, EDMONTON ALBERTA, T5X 2V4. No: 2018472916.

1847337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2018473377.

1847295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 234 SCHILLER PLACE N.W., CALGARY ALBERTA, T3L 1W8. No: 2018472957.

1847339 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 50 CAMPBELL RD, LEDUC ALBERTA, T9E 8C8. No: 2018473393.

1847298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 144 CRANSTON PLACE, FORT SASKATCHEWAN ALBERTA, T8L 0K9. No: 2018472981.

1847344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: SUITE 200, 9906-102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2018473443.

1847299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 10 REDSTONE MANOR NE, CALGARY ALBERTA, T3N 0J5. No: 2018472999.

1847346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1616 EDSON DRIVE, EDSON ALBERTA, T7E 1H1. No: 2018473468.

1847301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5604 208 ST, EDMONTON ALBERTA, T6M 0E7. No: 2018473013.

1847347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 220-500 PALISADES WAY, SHERWOOD PARK ALBERTA, T8H 0H7. No: 2018473476.

1847312 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 14618 110 AVE NW, EDMONTON ALBERTA, T5N 1J5. No: 2018473120.

1847352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: SUITE 121, 4411 16 AVE NW, CALGARY ALBERTA, T3B 0M3. No: 2018473526.

1847315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2018473153.

1847362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #5211 25 AVE SW, SUITE 419, EDMONTON ALBERTA, T6L 7G9. No: 2018473625.

1847323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 219 15004 YELLOWHEAD TRAIL, EDMONTON ALBERTA, T5V 1A1. No: 2018473237.

1847365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 311 - 37 STREET SW, CALGARY ALBERTA, T3C 1R5. No: 2018473658.

1847326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: SE 1/4 14-36-25-W4 No: 2018473260.

1847369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 6828 166 AVE NW, EDMONTON ALBERTA, T5Z 3T3. No: 2018473690.

1847329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 155 POSTHILL DRIVE SW, CALGARY ALBERTA, T3H 0J1. No: 2018473294.

1847371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2018473716.

- 23 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1847437 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #219, 52 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4X1. No: 2018474375.

1847372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018473724. 1847379 ALBERTA INC. Numbered Alberta Corporation Continued In 2014 SEP 15 Registered Address: 205, 10055 - 120TH AVENUE, GRANDE PRAIRIE ALBERTA, T8V 8H8. No: 2018473799.

1847443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: C/O 400, 10357 – 109 STREET, EDMONTON ALBERTA, T5J 1N3. No: 2018474433.

1847380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: BAY #6, 6420 - 79TH AVENUE S.E., CALGARY ALBERTA, T2C 5M4. No: 2018473807.

1847445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #7412 - 7327 SOUTH TERWILLEGAR DRIVE NW, EDMONTON ALBERTA, T6R 0L8. No: 2018474458.

1847390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2429 AUSTIN CRES SW, EDMONTON ALBERTA, T6W 0L3. No: 2018473906.

1847449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 338 SUNMILLS DR SE, CALGARY ALBERTA, T2X 3H6. No: 2018474490.

1847393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 21-2503 24 ST NW, EDMONTON ALBERTA, T6T 0B5. No: 2018473930. 1847397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1726 MELROSE CRESENT SW, EDMONTON ALBERTA, T6W 0A3. No: 2018473971. 1847399 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 24 GARNET CRESCENT, SHERWOOD PARK ALBERTA, T8A 2R9. No: 2018473997.

1847403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4050, 525 - 8TH AVENUE S.W,, CALGARY ALBERTA, T2P 1G1. No: 2018474037. 1847406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4050, 525 - 8TH AVENUE S.W,, CALGARY ALBERTA, T2P 1G1. No: 2018474060.

1847428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 8931 - 181 AVENUE NW, EDMONTON ALBERTA, T5Z 0J5. No: 2018474284. 1847432 ALBERTA ULC Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4400, 500 CENTRE STREET S.E., CALGARY ALBERTA, T2G 1A6. No: 2018474326. 1847433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 8 SKAGGS CROSS, WHITECOURT ALBERTA, T7S 1T2. No: 2018474334.

1847472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 149 TARAWOOD CLOSE NE, CALGARY ALBERTA, T3J 4Y9. No: 2018474722. 1847474 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 13338 131 ST NW, EDMONTON ALBERTA, T5N 1L7. No: 2018474748.

1847401 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: # 330, 1324 - 17TH AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2018474011.

1847413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2816 34A AVE NW, EDMONTON ALBERTA, T6T 1Y8. No: 2018474136.

1847450 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 101B, 1026 16 AVE NW, CALGARY ALBERTA, T2M 0K6. No: 2018474508.

1847478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018474789. 1847479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018474797. 1847480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2400, 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018474805. 1847487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 34 BRIGHTONSTONE LINK SE, CALGARY ALBERTA, T2Z 0G9. No: 2018474870. 1847491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 64 TUSCARORA PLACE NW, CALGARY ALBERTA, T3L 2G1. No: 2018474912. 1847495 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3211 TWP 420, ECKVILLE ALBERTA, T4L 2N4. No: 2018474953. 1847504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2018475042.

- 24 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1847507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 202, 1913-11 AVE SW, CALGARY ALBERTA, T3C 0N9. No: 2018475075.

1847582 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 190 FALMERE WAY NE, CALGARY ALBERTA, T3J 2Y1. No: 2018475828.

1847509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 45 EDGEFORD WAY NW, CALGARY ALBERTA, T3A 2S9. No: 2018475091.

1847586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 208-6515 177 STREET, EDMONTON ALBERTA, T5T 3T5. No: 2018475869.

1847516 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 240-4825 51 ST, CAMROSE ALBERTA, T4V 1R9. No: 2018475166.

1847599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 222 260 SHAWVILLE WAY SE, CALGARY ALBERTA, T2Y 3Z6. No: 2018475992.

1847522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 16620 79 ST NW, EDMONTON ALBERTA, T5Z 3V9. No: 2018475224.

1847602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 5135- 48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2018476024.

1847524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2811 116 ST, EDMONTON ALBERTA, T6J 4R6. No: 2018475240.

1847609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 254 SILVERADO RANGE COVE SW, CALGARY ALBERTA, T2X 0C9. No: 2018476099.

1847533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 57 SADDLECREST GREEN NE, CALGARY ALBERTA, T3J 5N4. No: 2018475331.

1908249 ONTARIO INC. Other Prov/Territory Corps Registered 2014 SEP 15 Registered Address: 2500, 450 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2118474218.

1847542 ALBERTA INC. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 252 JENSEN DR NE, AIRDRIE ALBERTA, T4B 1P5. No: 2018475422.

1TO1 GROUP INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 6803 29 AVENUE NW, EDMONTON ALBERTA, T6K 1N8. No: 2118449269.

1847548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1737 MELROSE CRES NW, EDMONTON ALBERTA, T6W 0A3. No: 2018475489.

2 K'S KLEANING KREW INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 213-9236 213 ST NW, EDMONTON ALBERTA, T5T 4P3. No: 2018453312.

1847559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2018475596.

2045494 ONTARIO INC. Other Prov/Territory Corps Registered 2014 SEP 15 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2118473582.

1847560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4514 47 AVE, LEDUC ALBERTA, T9E 5S9. No: 2018475604.

21 DEGREES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 46 WHITEHALL CRES, ST. ALBERT ALBERTA, T8N 3G4. No: 2018469797.

1847569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4514 47 AVE, LEDUC ALBERTA, T9E 5S9. No: 2018475695.

2210958 ONTARIO INC. Other Prov/Territory Corps Registered 2014 SEP 04 Registered Address: 420-30 DISCOVERY RIDGE CLOSE NW, CALGARY ALBERTA, T3H 5X5. No: 2118452594.

1847571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2018475711.

241 HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2018446860.

1847577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3315 115 PRESTWICK VILLAS SE, CALGARY ALBERTA, T2Z 0M7. No: 2018475778.

2MM REY CLEANING SERVICES INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 207 SIMONS RD NW, CALGARY ALBERTA, T2K 2X4. No: 2018446472.

1847580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 10 MT CRANDELL BAY WEST, LETHBRIDGE ALBERTA, T1K 6L9. No: 2018475802.

6D CONCRETE RESTORATION INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 72 SHAWCLIFFE BAY SW, CALGARY ALBERTA, T2Y 1H1. No: 2018473112.

- 25 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

6K PRESSURE CONTROLS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2018452678.

A.L. FITS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 8625-62 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2X2. No: 2018447769.

717 GENERAL MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 406 CHARLOTTE CRES, SHERWOOD PARK ALBERTA, T8H 0K6. No: 2018475158.

A.S.K. VENTURES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5034 48 AVENUE, PONOKA ALBERTA, T4J 1S1. No: 2018463998.

7TH AVENUE SKY PROPERTY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2018455044.

A2C CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 763 HAWKSIDE MEWS N.W., CALGARY ALBERTA, T3G 3S2. No: 2018469920. AASTHA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6022 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 5C9. No: 2018470365.

8338809 CANADA INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 3521 78 ST NW, EDMONTON ALBERTA, T6K 0E1. No: 2118449491. 8954771 CANADA LTD. Federal Corporation Registered 2014 SEP 04 Registered Address: 700, 909 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1N6. No: 2118452065. 8961425 CANADA LTD. Federal Corporation Registered 2014 SEP 04 Registered Address: 700, 909 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1N6. No: 2118452040. 8961433 CANADA LTD. Federal Corporation Registered 2014 SEP 04 Registered Address: 700, 909 11TH AVENUE S.W., CALGARY ALBERTA, T2R 1N6. No: 2118452057. 8986312 CANADA INC. Federal Corporation Registered 2014 SEP 15 Registered Address: 6029-50 AVENUE/BOX 4717, BONNYVILLE ALBERTA, T9N 2L3. No: 2118473632.

ABAW VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 30 ROYAL OAK MANOR NW, CALGARY ALBERTA, T3G 0B5. No: 2018452173. ABDUL WEHBE HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 15615 88 ST NW, EDMONTON ALBERTA, T5Z 3B3. No: 2018452777. ABE'S RESTAURANT GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 31 MARTINBROOK LINK NE, CALGARY ALBERTA, T3J 3G2. No: 2018451316. ABEEB TELECOMMUNICATIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #309 3751-139 AVE, EDMONTON ALBERTA, T5Y 3S5. No: 2018460341. ABIZICO TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 10631-153 STREET NW, EDMONTON ALBERTA, T5P 2C4. No: 2018460259.

9006931 CANADA INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 74 FALWOOD CRES NW, CALGARY ALBERTA, T3J 1E3. No: 2118451968. A & G VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 200, 4922 52 STREET, RED DEER ALBERTA, T4N 2C8. No: 2018457453.

ABLE TECHNOLOGY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5-328 18 AVE SW, CALGARY ALBERTA, T2S 0C3. No: 2018456166. ABORIGINAL POWER CORP. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J4E5. No: 2118469689.

A & O GRAVITY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 401 9650 HARVEST HILLS BLVD NE, CALGARY ALBERTA, T3K 0B3. No: 2018456273. A BERUBE STEELSTUD LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 11611-96 ST, EDMONTON ALBERTA, T5G 1T8. No: 2018456810. A&B MERCHANTS INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: B2029705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2018464368. A-TEAM PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4801B LANDSDOWNE AVE S, BLACKFALDS ALBERTA, T0M 0J0. No: 2018474938.

ACCOUNT - IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10015 FAIRMOUNT DR SE, CALGARY ALBERTA, T2J 0S6. No: 2018468690. ACCOUNTING CLOUD INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #254, 62 AVENUE SE, CALGARY ALBERTA, T2H 2E6. No: 2018447934. ACCURATE TOWING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 128 CASTELBURY WAY NE, CALGARY ALBERTA, T3J 1S5. No: 2018474359.

- 26 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ACEPHALE CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4903 69 STREET NW, CALGARY ALBERTA, T3B 4S1. No: 2018459137.

ALBERTA COUNSEL LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9206 91 STREET NW, EDMONTON ALBERTA, T6C 3N8. No: 2018447306.

ACTAGRO CANADA, LLC Foreign Corporation Registered 2014 AUG 21 Registered Address: 2600, 10180 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2118452941.

ALBERTA INTERNATIONAL STUDENT SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 163 SHERWOOD HILL NW, CALGARY ALBERTA, T3R 1P7. No: 2018473708.

ACTION PROMOTING PEACE SOCIETY Alberta Society Incorporated 2014 AUG 28 Registered Address: 5080 - 31 AVENUE, EDMONTON ALBERTA, T6L 6R3. No: 5018449537. ADARSH NDT INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 103 TARALEA GDNS NE, CALGARY ALBERTA, T3J 4W5. No: 2018451647.

ALBERTA NORTH TRANSPORT INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2018472882. ALBERTA TEAM SORTING ASSOCIATION Alberta Society Incorporated 2014 SEP 02 Registered Address: PLAN 9310994 NW 13 27 29 W4 LOT 1, BLOCK 1 No: 5018453273.

ADDICTION PROFESSIONALS ASSOCIATION OF ALBERTA Alberta Society Incorporated 2014 SEP 08 Registered Address: #105-49094A 48 ST, CAMROSE ALBERTA, T4V 1X7. No: 5018459122. ADVANCED EQUIPMENT RENTAL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2018406690.

ALBERTAN PROJECTS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4304 WHITEMUD ROAD, EDMONTON ALBERTA, T6H 5S3. No: 2018448858. ALEXANDRE BRAULT INSPECTION INC. Federal Corporation Registered 2014 SEP 11 Registered Address: 99 WYE ROAD, SUITE 25, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2118464268.

AEOLUS ENERGY INTELLIGENCE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 103, 10134 - 87 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2018466066.

ALIGN BUILDERS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2018449898.

AF DEVELOPMENT GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2018464749.

ALL NATIONS CAPITAL CORP. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: SUITE 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018446407.

AH SECURITY INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 932 RUNDLESIDE DR NE, CALGARY ALBERTA, T1Y 1E9. No: 2018473641.

ALL POINTS TOWING & PLOWING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2018460184.

AJK EDMONTON LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2225303 25 AVE NW, EDMONTON ALBERTA, T6L 7H1. No: 2018456364.

ALL PURPOSE PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 14804 14 STREET, EDMONTON ALBERTA, T5Y 3M8. No: 2018469607.

AKHURST HOLDINGS LIMITED Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 9615 63 AVE. NW, EDMONTON ALBERTA, T6E0G2. No: 2118466578.

ALL SAINTS CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 703037 HWY 722 No: 2018453767.

AL-MADINA MEDICAL INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 104 - 105 FONTAINE CRESCENT, FORT MCMURRAY ALBERTA, T9H 0B1. No: 2018446100.

ALLIED ARTISANS GROUP NORTHERN DIVISION INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5101 7 AVENUE, EDSON ALBERTA, T7E 1K5. No: 2018464483.

ALBATROSS ROOFING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 16256 132 ST NW, EDMONTON ALBERTA, T6V 1X5. No: 2018463055.

ALLRITE LINE BORING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 10013 - 101 AVE, LA CRETE ALBERTA, T0H 2H0. No: 2018448163.

ALBERTA COR SAFE LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1403 18TH ST NE, CALGARY ALBERTA, T2E 4V8. No: 2018470217.

ALMIOL CORP. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 221516320 24 ST SW, CALGARY ALBERTA, T2Y 4T8. No: 2018467023.

- 27 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ALMOST FAMOUS LOGISTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9917-103 AVENUE, CLAIRMONT ALBERTA, T0H 0W1. No: 2018461992.

ANYTIME WEST SPRINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 335, 722 85 STREET SW, CALGARY ALBERTA, T3H 4C7. No: 2018456125.

ALPHA CENTURY HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5112 CRABAPPLE LINK SW, EDMONTON ALBERTA, T6X 0X4. No: 2018452694.

AOCC HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 28 CHRISTIE KNOLL HEIGHTS SW, CALGARY ALBERTA, T3H 2R7. No: 2018468146.

ALPHA FINANCIAL SERVICES INC. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 586 BUCHANAN ROAD, EDMONTON ALBERTA, T6R1Z7. No: 2118466487.

APEX CONCRETE PUMPING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #170-RR 23434 TWP 505, LEDUC COUNTY ALBERTA, T4X 0S1. No: 2018475125.

AM2 GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 243 CRANFIELD GREEN S.E., CALGARY ALBERTA, T3M 1C4. No: 2018454773.

APM TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 202-606 58 AVENUE SW, CALGARY ALBERTA, T2V 0H7. No: 2018455622.

AMAZING B MASSAGE INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4837 55 STREET, BRUDERHEIM ALBERTA, T0B 0S0. No: 2018461166.

APOORVA SHARMA CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 247 SCENIC ACRES DRIVE NW, CALGARY ALBERTA, T3L 1L5. No: 2018472205.

AMEET TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 43 CARMEL CL NE, CALGARY ALBERTA, T1Y 6Z3. No: 2018456356. AMICUS GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 68 COLLEEN CRESTCENT SW, CALGARY ALBERTA, T2V 2R3. No: 2018461448. ANDRE'S WELDING INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 8516 88 STREET, EDMONTON ALBERTA, T6C 3J5. No: 2018472593. ANDREWS AUTO GALLERY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: BAY E 5815 36 ST SE, CALGARY ALBERTA, T2C 2J1. No: 2018456869.

ARA CLEANERS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 96553222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3R5. No: 2018457610. ARCHON GENERAL CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 202 REUNION GARDENS NW, AIRDRIE ALBERTA, T4B 0M4. No: 2018456075. ARCI [GLENMORE] INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2018451308.

ANDY & ANN HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: BOX 482, FALHER ALBERTA, T0H 1M0. No: 2018467312.

ARCTECH REFRIGERATION LTD. Other Prov/Territory Corps Registered 2014 SEP 02 Registered Address: 9015 150TH STREET NW, EDMONTON ALBERTA, T5R1E8. No: 2118444914.

ANIMAL MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3109, 5325-26 AVE SW, CALGARY ALBERTA, T3E 6N3. No: 2018475059.

ARGENTA CANADA LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2018448072.

ANN CLARKE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 15 Registered Address: 919 - 35 STREET NW, CALGARY ALBERTA, T2N 2Z8. No: 2018450979. ANTON COMMUNICATIONS GROUP LTD. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 59 HIDDEN CREEK RISE NW, CALGARY ALBERTA, T3A 6L3. No: 2118463161. ANYTIME BUSH MULCHING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 100, 7712 104 STREET, EDMONTON ALBERTA, T6E 4C5. No: 2018447496.

APS OILFIELD TECHNOLOGY & SERVICES CANADA ULC Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 3000, 700-9TH AVENUE SW, CALGARY ALBERTA, T2P3V4. No: 2118466784.

ARMSTRONG & GLEN LLP Alberta Limited Liability Partnership Registered 2014 SEP 05 Registered Address: 4037, 918 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: AL18455089. ARMSTRONG PHYSIOTHERAPY INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 606 COUNTRY MEADOWS CLOSE, TURNER VALLEY ALBERTA, T0L 2A0. No: 2018464426.

- 28 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ARYA DISTRIBUTION INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 156 FALLSWATER RD NE, CALGARY ALBERTA, T3J 1B3. No: 2018473484.

AVF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018463931.

ASGARD EHS SERVICES INC. Named Alberta Corporation Continued In 2014 SEP 15 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2018460622.

AWAD MORTADA PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 03 Registered Address: 1013 BARNES WAY SW, EDMONON ALBERTA, T6W 1E4. No: 2018447512.

ASHELANDS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #401 2384 SAGEWOOD GATE SW, AIRDRIE ALBERTA, T4B 0K7. No: 2018469169. ASPEN VIEW RV PARK AND STORAGE LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2018456026. ASSOCIATION NIGER CANADA SAHEL Alberta Society Incorporated 2014 SEP 03 Registered Address: 2414 WARRY PLACE SW, EDMONTON ALBERTA, T6W 0P1. No: 5018460674. AST TRUCK SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 18-240 LAFFONT WAY, FORT MCMURRAY ALBERTA, T9K 2W2. No: 2018449120. ASZTECH SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3916 31 ST NW, EDMONTON ALBERTA, T6T 1J5. No: 2018465506.

AWESOME EXTERIORS & RENOVATIONS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 12706 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5B1. No: 2018447793. AXIOM ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3420 2 ST NW, CALGARY ALBERTA, T2K 0X9. No: 2018465407. AXON PROCESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 712 123 10 AVE SW, CALGARY ALBERTA, T2R 1K8. No: 2018453007. AYAZ CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 315-2430 GUARDIAN RD NW, EDMONTON ALBERTA, T5T 6X9. No: 2018461323. AYERST MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: SUITE 109, 237 YOUVILLE DRIVE EAST, EDMONTON ALBERTA, T6L 7G2. No: 2018473500.

ATK EXTERIORS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 328 TARTAN CIRCLE WEST, LETHBRIDGE ALBERTA, T1J 0Z1. No: 2018457602. ATWOOD CONSULTING GROUP LTD. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 812-123 10 AVE SW, CALGARY ALBERTA, T2R 1K8. No: 2118456926.

AZEL ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1517 41 ST SE, CALGARY ALBERTA, T2A 1K8. No: 2018446738. AZS ASSOCIATED INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 416 WINDERMERE ROAD NW, EDMONTON ALBERTA, T6W 0R1. No: 2018451605.

AURORA FENCING AND STORAGE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1500, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 4K1. No: 2018451787.

B. SHARPE WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 15, 2016 SHERWOOD DR, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2018466371.

AUTHORITY 1 INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 7212 152B AVE NW, EDMONTON ALBERTA, T5C 3N5. No: 2018472668.

B.J.Y ENTERPRISE LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 359 24 STREET, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2018453775.

AUTOCANADA H FINANCE INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018446837.

BAD TO THE BONE WELDING INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 314-201 SUNSET DRIVE, COCHRANE ALBERTA, T4C 0H5. No: 2018454203.

AUTOMATED AERONAUTICS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2800, 715 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2018444808.

BALANCING MY WELLNESS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018454260.

AVENIR MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9201 93 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2018449286.

BALLROOM GAMES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2305 16969 24 STREET SW, CALGARY ALBERTA, T2Y 0H8. No: 2018462131.

- 29 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BALTPOINT MERCHANTS LTD. Foreign Corporation Registered 2014 SEP 15 Registered Address: #310, 1212 - 31 AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2118474101.

BEEJOY HONEY PRODUCTS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 7335 SILVER SPRINGS ROAD NW, CALGARY ALBERTA, T3B 3X1. No: 2018451274.

BAMM UTV LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018462396.

BELIEVER BUDDIES FOUNDATION Alberta Society Incorporated 2014 SEP 08 Registered Address: 72 MARLBORO ROAD NW, EDMONTON ALBERTA, T6J 2C6. No: 5018469568.

BANNERMAN ELECTRIC INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5306 49 STREET, BONNYVILLE ALBERTA, T9N 2G6. No: 2018453940.

BENSON WEALTH ADVISORY GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 530 HUNTERS GREEN NW, EDMONTON ALBERTA, T6R 3B6. No: 2018457057.

BAR H FARM LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 225A WHEATLAND TRAIL, BOX 2370, STRATHMORE ALBERTA, T1P 1K3. No: 2018471421.

BENTLEY PALACE RESTAURANT LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 16 BEDRIDGE RD NE, CALGARY ALBERTA, T3K 1M4. No: 2018467361.

BARCLAY AG SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: SE 30 - 19 - 14 - W4 No: 2018472163.

BIB FATEMA LIMITED Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6 DALHOUSIE CRES NW, CALGARY ALBERTA, T3A 2H8. No: 2018467593.

BARNES BROS VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4512 74 ST, CAMROSE ALBERTA, T4V 2T4. No: 2018467494.

BIG DIPPER CHILD DEVELOPMENT INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 166 ELGIN VIEW SE, CALGARY ALBERTA, T2Z 4N3. No: 2018465894.

BARRIER COATING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 32 WOODHAVEN DRIVE, SPRUCE GROVE ALBERTA, T7X 1K7. No: 2018462792. BAYAN'S KITCHEN INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 13883 156 STREET NW, EDMONTON ALBERTA, T6V 1J1. No: 2018470290.

BIG E TREE SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2-53111 RANGE ROAD 22, CARVEL ALBERTA, T0E 0H0. No: 2018452348. BIG PIPE MARKETING CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4628 5TH STREET NE, CALGARY ALBERTA, T2E 7C3. No: 2018473815.

BAYTALAN-TYCHOLAZ PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 02 Registered Address: 40 NOLAN HILL HEIGHTS NW, CALGARY ALBERTA, T3R 0S5. No: 2018446159.

BIG UNIT MECHANICAL INC. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 5009 - 47 STREET, BOX 20, LLOYDMINSTER SASKATCHEWAN, S9V0X9. No: 2118470448.

BAZ PRO-KLEANERS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2410-101 LOUTIT ROAD, FORT MCMURRAY ALBERTA, T9K 2N5. No: 2018461042.

BILL CHOI INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 159 ROCKY RIDGE GREEN, NW, CALGARY ALBERTA, T3G 4R6. No: 2018453304.

BBBS ACCOUNTING DEPARTMENT & BOOKKEEPING SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 01 Registered Address: SUITE 700, 1816 CROWCHILD TRAIL NW, CALGARY ALBERTA, T2M 3Y7. No: 2018442356.

BILL SKULL TRUCKING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4, 2200 7 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2018467254.

BC ELDERCARE MASSAGE CORP. Other Prov/Territory Corps Registered 2014 SEP 10 Registered Address: 7440 21ST STREET SE, CALGARY ALBERTA, T2C0V3. No: 2118464045. BEALS DIRECTIONAL LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 291 MAHOGANY HEIGHTS SE, CALGARY ALBERTA, T3M 1X1. No: 2018455457. BEAVES CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 13507 74 STREET, EDMONTON ALBERTA, T5C 0X4. No: 2018453221.

BLACK DIRT INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9831 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2018451001. BLACK IRON INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2018454591. BLACK RIDGE DIRTWORX LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 10013 - 101 AVENUE, LA CRETE ALBERTA, T0H 2H0. No: 2018458782.

- 30 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BLACK SAND TRANS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 608-201 ARABIAN DR, FORT MCMURRAY ALBERTA, T9H 5R5. No: 2018475943.

BR RENOVATION & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5996 MADIGAN DR NE, CALGARY ALBERTA, T2A 5A3. No: 2018470738.

BLACKFIRE CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2018444220.

BRAD HALL & ASSOCIATES, INC. Foreign Corporation Registered 2014 SEP 03 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2118440672.

BLAIZE CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: SE 20 41 25 W4 No: 2018459285.

BRASPEN INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 323 VALLEY WOODS PLACE NW, CALGARY ALBERTA, T3B 6A4. No: 2018463881.

BLING AUTOHAUS LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 14833 123 AVENUE, EDMONTON ALBERTA, T5L 2Y7. No: 2018470746. BLOOM INVITES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #800, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2018448130.

BREAMA INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 52327 RR 20; #27 HILLVIEW ESTATES No: 2018463527. BREATHE EASY HEATING & AIR CONDITIONING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 5G4. No: 2018475000.

BLUE COLLAR SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 74 HUNTINGTON CRESCENT, SPRUCE GROVE ALBERTA, T7X 0A9. No: 2018461901. BLUEFIN SUSHI LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 741 WENTWORTH PL SW, CALGARY ALBERTA, T3H 4N9. No: 2018448791. BLUME INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2018461505.

BRENCO EXTERIORS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 216 COVINGTON PLACE NE, CALGARY ALBERTA, T3K 4A7. No: 2018476032. BRENNAN POLLOCK CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5217 SILVERPARK CLOSE, OLDS ALBERTA, T4H 1B3. No: 2018463253.

BMS BOOTCAMPS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 134 WILLIAM BELL DR, LEDUC ALBERTA, T9E 7L4. No: 2018449526. BONATTI CANADA CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2018457016. BOOMER OILFIELD SERVICES (2014) LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 202, 10027 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2018469136. BOREAL CONCRETE LIMITED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 113 WOOD BUFFALO WAY, FORT MCMURRAY ALBERTA, T9H 3E2. No: 2018448106. BOWRINGER LIMITED Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 180 TUSCANY GLEN PARK NW, CALGARY ALBERTA, T3L 3E5. No: 2118455589. BP REAL HOME INVESTORS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 11 - 11424 132ND ST. NW, EDMONTON ALBERTA, T5M 1G1. No: 2018471645.

BRASSBOLT SAFETY LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 202-47 GLAMIS DR SW, CALGARY ALBERTA, T3E 6S2. No: 2018459640.

BREVIS ANALYTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 8816 158 AVE NW, EDMONTON ALBERTA, T5Z 3E1. No: 2018452637. BRIAN DOELL MEDICINE PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2014 SEP 11 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2018465381. BRIAN INTERNATIONAL GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4208 41 AVE SW, CALGARY ALBERTA, T3E 1G3. No: 2018446134. BRISCO SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 420 TEMPLEBY PLACE NE, CALGARY ALBERTA, T1Y 5H3. No: 2018460804. BROKERCORE INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 300 - 5 RICHARD WAY SW, CALGARY ALBERTA, T3E 7M8. No: 2018467841. BS STUCCO INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 124 MCKINNON TERR NE, CALGARY ALBERTA, T2E 7S5. No: 2018465530.

- 31 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BUBBLEKICKZ INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4802 - 52 AVENUE, BEAUMONT ALBERTA, T4X 1H7. No: 2018451894. BUCKET FULL BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 27328 TWP 400, BLACKFALDS ALBERTA, T0M 0J0. No: 2018475927. BUE CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 103, 10134 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2018470688. BUKARZ CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 8920 8 AVE SW, EDMONTON ALBERTA, T6X 1B8. No: 2018462974. BULE SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 205, 10644-109 STREET NW, EDMONTON ALBERTA, T5H 3B3. No: 2018466967. BULLFROG INSURANCE LTD. Federal Corporation Registered 2014 SEP 09 Registered Address: 3000, 700 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2118462098. BUNCHGRASS RANCHING LTD. Named Alberta Corporation Continued In 2014 SEP 03 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2018449468.

CALGARY CANADIAN SUDANESE COMMUNITY ASSOCIATION (CCSCA) Alberta Society Incorporated 2014 SEP 04 Registered Address: 308 WHITELAND DR NE, CALGARY ALBERTA, T1Y 3M6. No: 5018453323. CALGARY CONCRETE CONTRACTING CORPORATION Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 203 SIGNAL HILL GREEN SW, CALGARY ALBERTA, T3H 2Y4. No: 2018463428. CALGARY KOREAN CANADIAN CHOIR SOCIETY Alberta Society Incorporated 2014 SEP 10 Registered Address: 101 JOSEPH MARQUIS CRES. SW, CALGARY ALBERTA, T3E 7S3. No: 5018469345. CALGARY PROPERTY GUIDE LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 102 TUSCARORA CRES NW, CALGARY ALBERTA, T3L 2G3. No: 2018458238. CALGARY TREE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5915 PINEPOINT DR NE, CALGARY ALBERTA, T1Y 2G2. No: 2018454237. CALGARY WEIGHTLIFTING CLUB INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 616 MEOTA ROAD NE, CALGARY ALBERTA, T2E 5W9. No: 2018454542. CALLOWAY REIT (EDMONTON EAST) INC. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2118455506.

C&T REINFORCING STEEL INC. Federal Corporation Registered 2014 SEP 05 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2118455811.

CALTA POWERTECH INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 139 COVILLE CLOSE NE, CALGARY ALBERTA, T3K 5W1. No: 2018453031.

C. LUCYK PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 03 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2018450250.

CAMAGAY TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 13752-130 AVENUE NW, EDMONTON ALBERTA, T5L 5B9. No: 2018446308.

C3 INSPECTION INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5325 164 AVE NW, EDMONTON ALBERTA, T5Y 0H3. No: 2018466355.

CAN-TRUST MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3707 BELL STREET NW, CALGARY ALBERTA, T2L 1L5. No: 2018474243.

C3 POWERSPORTS 2014 LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018471900.

CANADA KAF LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2, 1825 32 AVE NE, CALGARY ALBERTA, T2E 7C8. No: 2018472932.

CADSOLVE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1509 - 5TH STREET SW, CALGARY ALBERTA, T2R 1P2. No: 2018465472.

CANADA SWEET HOME IMMIGRATION LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 300 WHITECAP WAY, CHESTERMERE ALBERTA, T1X 0R1. No: 2018459897.

CAINES PLASTERING & STUCCO LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 10820-104B AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7L6. No: 2018461257.

CANADIAN BEVERAGES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2438 29 AVE SW, CALGARY ALBERTA, T2T 1N9. No: 2018459186.

- 32 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

CANADIAN CASH FOR GOLD INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 52-24119 TWP RD 554, STURGEON COUNTY ALBERTA, T8R 1X7. No: 2018462594.

CASTRO DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 17211 73 ST, EDMONTON ALBERTA, T5Z 0K7. No: 2018453171.

CANADIAN COMMISSIONING AND STARTUP LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 129 EVERRIDGE DRIVE SW, CALGARY ALBERTA, T2Y 4R6. No: 2018462925.

CATE JOHNSON INTERIOR DESIGNS & CUSTOM BUILDS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 8512 147 ST, EDMONTON ALBERTA, T5R 0X8. No: 2018468278.

CANADIAN MEDICAL ASSOCIATES OF ALBERTA LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 116 LAMPLIGHT DRIVE, SPRUCE GROVE ALBERTA, T7X 0G8. No: 2018447223. CANADRIN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4904 - 49 STREET, ST. PAUL ALBERTA, T0A 3A0. No: 2018451480. CANAKING ENERGY SERVICE LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 206, 1606 CENTRE STREET NE, CALGARY ALBERTA, T2E 2R9. No: 2018470233. CANLINK FINANCIAL LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1141 PANORAMA HILLS LANDING NW, CALGARY ALBERTA, T3K 5P2. No: 2018450151. CAPITAL CENTRE VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018469730. CAPITAL FINISHING AND CARPENTRY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1064850 STREET, EDMONTON ALBERTA, T6A 2E1. No: 2018472072. CARPENTER FINANCIAL LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 14315 DEER RIDGE DRIVE SE, CALGARY ALBERTA, T2J 5V9. No: 2018460788. CARSCO PAINTLESS DENT REPAIR INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 117 GATEWAY DRIVE NE, AIRDRIE ALBERTA, T4B 0J6. No: 2018450540.

CAYSEN MEDICAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5014 53 ST, BARRHEAD ALBERTA, T7N 1E8. No: 2018467718. CDK EXCAVATING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: NE 33 62 4 W4TH No: 2018461075. CENTRAL ALBERTA QUIDDITCH CLUB Alberta Society Incorporated 2014 SEP 08 Registered Address: 4632 46 ST., RED DEER ALBERTA, T4N 1M8. No: 5018469352. CENTRAL EDMONTON NEWS SOCIETY Alberta Society Incorporated 2014 SEP 05 Registered Address: 1013, 11020 - JASPER AVE., EDMONTON ALBERTA, T5K 2N1. No: 5018467158. CENTRIC HEALTH PHARMACY B.C. LTD. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P5C5. No: 2118470075. CHEFIA CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 59 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y 3C5. No: 2018457628. CHESTERWOLD HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2018458790. CHIAVARI CHAIRS AND PARTY RENTALS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 10420 ELBOW DR SW, CALGARY ALBERTA, T2W 1G1. No: 2018455150. CHIEF MOUNTAIN CAPITAL CORP. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 25018 SEC HWY 501, CARDSTON ALBERTA, T0K 0K0. No: 2018456091.

CASAGRANDE HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 133 SIENNA PARK DR SW, CALGARY ALBERTA, T3H 5H5. No: 2018468427. CASASPECS CORP. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1102R CHANNELSIDE DR. SW, AIRDRIE ALBERTA, T4B 3K4. No: 2018463022. CASCADE GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2018459913.

CHIN WHISKEY SHEARING & SHAVING CO LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 7, 805 -1 STREET SW, CALGARY ALBERTA, T2P 7N2. No: 2018390902. CHINA HOUSE CORPORATION Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 36-1012 RANCHLANDS BLVD NW, CALGARY ALBERTA, T3G 1Y1. No: 2018471140. CHINOOK AGRONOMICS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2018467239.

- 33 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

CIMENTO LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1102R CHANNELSIDE DR. SW, AIRDRIE ALBERTA, T4B 3K4. No: 2018463212.

CODECO-KENECO (GTT) INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2018460572.

CIRCUIT CYCLE & SPORTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2018455465.

COLOSSUS SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018469995.

CIVEO WATER CANADA LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2018455176.

COLOURFUL DREAM ARTS EDUCATION GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 503 HARVEST LAKE DR NE, CALGARY ALBERTA, T3K 4C3. No: 2018471348.

CJ PAL HOMES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3004 41 AVE NW, EDMONTON ALBERTA, T6T 1K5. No: 2018466728. CLARKE PETROLEUM CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 68 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2C5. No: 2018455770. CLASSIC PRESENTATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: # 208, 511 - 56 AVENUE SW, CALGARY ALBERTA, T2V 0G6. No: 2018453957.

CLEARWATER OPS CONSULTANTS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 726 - 18TH STREET NORTH, LETHBRIDGE ALBERTA, T1H 3G8. No: 2018448155. CLICK COACHING & COUNSELLING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1157 STRATHCONA DRIVE SW, CALGARY ALBERTA, T3H 4S1. No: 2018468302. CMJ MECHANICAL LTD. Named Alberta Corporation Continued In 2014 SEP 02 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018446324. CNZ HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 37 SUN HARBOUR ROAD, S.E, CALGARY ALBERTA, T2X 3J5. No: 2018467783.

COATINGS UNLIMITED PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 40 TEMPLERIDGE CLOSE NE, CALGARY ALBERTA, T1Y 4E2. No: 2018456158. CODANA CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 9416 - 89 AVE, PEACE RIVER ALBERTA, T8S 1G7. No: 2018462008.

COMMERCIAL GLASS SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 741 KETTLES STREET, PINCHER CREEK ALBERTA, T0K1W0. No: 2018455911. COMP SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 3051000 CENTRE AVE NE, CALGARY ALBERTA, T2E 9C4. No: 2018449690.

CLD DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 164 SCENIC RIDGE CREST NW, CALGARY ALBERTA, T3L 1V7. No: 2018452959.

COASTWISE CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 8, 1729 - 34 AVENUE SW, CALGARY ALBERTA, T2T 2B7. No: 2018447900.

COLSON CAPITAL CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1900, 520 -3RD AVE SW, CALGARY ALBERTA, T2P 0R3. No: 2018454393.

CON ROBINSON RESOURCES INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 10649 62 AVE NW, EDMONTON ALBERTA, T6H 1M7. No: 2018464186. CONCRETE ELEMENTS + DESIGN LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 132 SANDSTONE ROAD NW, CALGARY ALBERTA, T3K 2W8. No: 2018447447. CONDOMINIUM MAINTENANCE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 60 FIRESIDE WAY, COCHRANE ALBERTA, T4C 0R1. No: 2018472718. CONNECT CANADA IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 360 MARTINDALE DRIVE NE, CALGARY ALBERTA, T3J 0H6. No: 2018461455. CONNECTING DOTS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 187 ROCKY RIDGE DRIVE N.W., CALGARY ALBERTA, T3G 4M1. No: 2018475570. CONSOLIDATED SANDBLASTING LIMITED Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 318-248 SUNTERRA RIDGE PLACE, COCHRANE ALBERTA, T4C 2J6. No: 2018451779. CONZIE UNITED LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2917 10 STREET SW, CALGARY ALBERTA, T2T 3H4. No: 2018470423.

- 34 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

CROSSFIT RAMSAY DOWNTOWN INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2018468195.

COOKSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: SW-31-38-7-W5 No: 2018466538. COOPER SEREDA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 19-54106 RGE RD 275, SPRUCE GROVE ALBERTA, T7X 3V3. No: 2018455937.

CROWN TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 76 EDGEBYNE CRESCENT NW, CALGARY ALBERTA, T3A 4B4. No: 2018474755.

COPENHAGEN CHEMICALS CANADA INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 49 ASPENSHIRE CRESCENT SW, CALGARY ALBERTA, T3H 6R4. No: 2018447249.

CRUCIAL ALIGNMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 10223 7 ST SW, CALGARY ALBERTA, T2W 0G2. No: 2018447876.

COPTER SHOTS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 102, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2018454252.

CS WEST INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 10609 103 STREET, PEACE RIVER ALBERTA, T8S 1K3. No: 2018451027.

CORE INTEGRATION INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 128 RANCH ESTATES DRIVE NW, CALGARY ALBERTA, T3G 1K3. No: 2018462602.

CURRENT TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4 ERIN RIDGE PL SE, CALGARY ALBERTA, T2B 2W7. No: 2018468450.

COREY KYLE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 5009-47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2018469326.

CWF CONSULTING CORP. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1224 VARSITY ESTATES ROAD NW, CALGARY ALBERTA, T3B 2W1. No: 2018448841.

CORTEL GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: SUITE 129, 3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2018469458. COSTAL PROJECTS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 730 WALDEN CIR SE, CALGARY ALBERTA, T2X 0Y4. No: 2018448783.

CYCLING 101 INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: #221, 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 3L8. No: 2018448874. D & L MOBILE WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 129 TACHE AVE NW, CALGARY ALBERTA, T2K 3R4. No: 2018450417.

COUNTRY SPA LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6137HW BLOCK 2 LOT 5 No: 2018400826.

D.C JENNEX MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 126 SUNWAPTA DR, HINTON ALBERTA, T7V 2C3. No: 2018463410.

CPAR ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 200, 7757- 8TH STREET NE, CALGARY ALBERTA, T2E 8A2. No: 2018471363.

D.K. DESIGNS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 314 HILLIARD CLOSE NW, EDMONTON ALBERTA, T6R 3G4. No: 2018454013.

CREATIVE EDGE DANCE STUDIO LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 108 RUNDLERIDGE WAY NE, CALGARY ALBERTA, T1Y 2J9. No: 2018451563.

DA-VI-DA PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 200, 10525 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z4. No: 2018467197.

CREATIVE NOBILITY INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2108-130 PANATELLA ST NW, CALGARY ALBERTA, T3K 0Y6. No: 2018451340.

DAK-CONSULT INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 3320 CARIBOU DRIVE NW, CALGARY ALBERTA, T2L 0S5. No: 2018450029.

CREW SYSTEMS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 9348107 AVENUE, EDMONTON ALBERTA, T5H 0T5. No: 2018466777.

DAKA 51 MECHANICS LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2018390977.

CROP FOOD GROWING REVOLUTION INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2 4515 BOWNESS RD NW, CALGARY ALBERTA, T3B 0A9. No: 2018465589.

DAN PARK CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6112 145 AVENUE NW, EDMONTON ALBERTA, T5A 1S7. No: 2018467411.

- 35 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DEMARKS ENERGY RESOURCES INC. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 526 PANATELLA SQUARE NW, CALGARY ALBERTA, T3K 0T4. No: 2018458154.

DANA BIRCH PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 2718 18 STREET NW, CALGARY ALBERTA, T2M 3S8. No: 2018469482.

DEMETRIUS HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2018457156.

DATTSON CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 221 TOPAZ GATE, CHESTERMERE ALBERTA, T1X 0B1. No: 2018462305. DAWSON DESIGN BUILD INC. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 11824-50 STREET, EDMOTNON ALBERTA, T5W 3B9. No: 2018390936. DAY DAY FUTURE INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 8409D 169 ST NW, EDMONTON ALBERTA, T5R 2W7. No: 2018473104. DAZ CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 93 MOUNT DOUGLAS POINT SE, CALGARY ALBERTA, T2Z 3J9. No: 2018471587. DC LUU HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1201 TD TOWER, 10088 - 102 AVENUE, EDMONTON ALBERTA, T5J 4K2. No: 2018450854. DCA CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 12925 55 STREET N.W., EDMONTON ALBERTA, T5A 0C7. No: 2018448114. DCG EXECUTIVE SEARCH SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 131, 2051 TOWNE CENTRE BLVD, EDMONTON ALBERTA, T6R 0G8. No: 2018454336. DECENA'SWELDAIM INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 10501 - 150 STREET NW, EDMONTON ALBERTA, T5P 1P9. No: 2018472403. DECKERS OUTDOOR CANADA ULC Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J3N6. No: 2118455480. DECRASHE FLOW SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 17339 6 AVE SW, EDMONTON ALBERTA, T6W 2A7. No: 2018458204. DEERA NAHAL TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3232 29 AVE NW, EDMONTON ALBERTA, T6T 1T3. No: 2018454690. DEKOR DESIGN SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2018456893. DELCAN BUILDING MATERIALS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1407 5TH AVENUE, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2018466157.

DEMRAY INDUSTRIAL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 196 DIXON RD, FORT MCMURRAY ALBERTA, T9K 0Y3. No: 2018475612. DERAA GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1611, 123 - 10 AVE SW, CALGARY ALBERTA, T2R 1K8. No: 2018449633. DERIJCK WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5331 60 ST, STETTLER ALBERTA, T0C 2L2. No: 2018467700. DESI BRATZ INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2018450458. DEWALD OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2018464582. DEYAANAT HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 11425 ROCKYVALLEY DR NW, CALGARY ALBERTA, T3G 5N2. No: 2018455028. DIAL A BOTTLE FORT MCMURRAY LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1034 JAMES CRESCENT, EDMONTON ALBERTA, T6L 6P6. No: 2018468211. DIAMOND DISTRICT DESIGNS INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 101 WESTRIDGE CLOSE, OKOTOKS ALBERTA, T1S 1N4. No: 2018464103. DIAZ CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 315 15 ST NW, CALGARY ALBERTA, T2N 2B1. No: 2018450680. DIESEL NECKS PERFORMANCE INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9310 67 AVE, GRANDE PRAIRIE ALBERTA, T8W1C2. No: 2018463204. DIONYSIOS TZOUMAS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 SEP 12 Registered Address: 2ND FLOOR, 13815 127 STREET NW, EMDONTON ALBERTA, T6V 1A8. No: 2018471827. DIRTY DEEDS PRESSURE WASHING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 2018475430.

- 36 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DISCOVERY WHARF DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1100, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2018449278.

DOUBLE D ENTERPRISES (2014) INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9136 177 ST, EDMONTON ALBERTA, T5T 3L2. No: 2018448593.

DIVERGENT DESIGN SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 15 MEADOWVIEW COURT, SPRUCE GROVE ALBERTA, T7X 0N2. No: 2018469821.

DOWN EAST CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 29 WESTVIEW CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2018468682.

DIVINITY WORKS FOUNDATION Alberta Society Incorporated 2014 SEP 11 Registered Address: 5-4531 7TH AVENUE SE, CALGARY ALBERTA, T2A 5E4. No: 5018474410. DIVYA PATEL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 01 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2018386686. DJMC INITIATIVES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2018451159.

DOWNIE SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 16209 47 ST NW, EDMONTON ALBERTA, T5Y 0G8. No: 2018454732. DP CATTLE CO. LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 200, 5925 - 12TH STREET SE, CALGARY ALBERTA, T2H 2M3. No: 2018460580. DR. LEAH THORPE OPTOMETRIC PROFESSIONAL CORPORATION Optometry Professional Corporation Continued In 2014 SEP 12 Registered Address: #229 425 1ST STREET SW, CALGARY ALBERTA, T2P 3L8. No: 2018471264. DR. PENELOPE J. BORGHESAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 08 Registered Address: 292 SUNMILLS DRIVE S.E., CALGARY ALBERTA, T2X 3E7. No: 2018461232.

DL FISHER HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 94 HIDDEN HILLS TERRACE NW, CALGARY ALBERTA, T3A 6E2. No: 2018451696. DMB INDUSTRIAL AND MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4901 - 50 AVENUE, BONNYVILLE ALBERTA, T9N2J1. No: 2018469656. DNS ELECTRIC LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 160 ARCHIBALD CLOSE, FORT MCMURRAY ALBERTA, T9K 2P3. No: 2018446365.

DRACHEN INDUSTRIES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #101, 5133 - 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2018467650. DRAGANIUK CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 407 TWIN BROOKS CRESCENT NW, EDMONTON ALBERTA, T6J 6V2. No: 2018457305.

DODDSON METAL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2328 6 AVE NW, CALGARY ALBERTA, T2N 0X2. No: 2018475323. DOMINION CHAPEL MINISTRIES OF AIRDRIE, AB Religious Society Incorporated 2014 SEP 08 Registered Address: P.O. BOX 10503, AIRDRIE ALBERTA, T4A 0H7. No: 5418464466. DOMINION HOTEL (EDMONTON) CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 301-10324 82 AVE, EDMONTON ALBERTA, T6E 1Z8. No: 2018472676. DON EEK SERVICES INC. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 100 - 111 5TH AVE SW #104, CALGARY ALBERTA, T2P3Y6. No: 2118469945. DONKAR TECH INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2018454526.

DRAGON CONSTRUCTION (WESTERN) LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 219 KASKITAYO COURT NW, EDMONTON ALBERTA, T6J 3T3. No: 2018446696. DRAGON EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 381 ARCHIBALD CLOSE, FORT MCMURRAY ALBERTA, T9K 2P6. No: 2018457321. DRAGON SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 565 WESTERRA BLVD, STONY PLAIN ALBERTA, T7Z 3A1. No: 2018452090. DRAGON TOP COAT PAINTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 19 SHAWINIGAN WAY SW, CALGARY ALBERTA, T2Y 2V5. No: 2018466413. DRAGONFLY CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 140-5604 199 ST NW, EDMONTON ALBERTA, T6M 2Z9. No: 2018450318.

DOST ENTERPRISES CORP. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #304 - 10615 - 47 AVENUE NW, EDMONTON ALBERTA, T6H 0B2. No: 2018471546.

- 37 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DRIVEN FIELD SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9907-71A AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5T8. No: 2018448650.

EAST STAR SPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1204 MCALLISTER WAY SW, EDMONTON ALBERTA, T6W 1X8. No: 2018465563.

DRIVER CAPITAL LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2018466363.

EASY ACCESS LENDING SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 16406-58 ST. NW, EDMONTON ALBERTA, T5Y 0C4. No: 2018472247.

DRIVER FITNESS NETWORK INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2018461596.

EASYFIX APPLIANCE LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 11235 - 101 STREET, EDMONTON ALBERTA, T5G 1A4. No: 2018470563.

DRM & SAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 202, 10110 - 124 STREET, EDMONTON ALBERTA, T5N 1P6. No: 2018466512.

EASYGREEN CONSULTANT INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 24-211 BLACKBURN DRIVE EAST SW, EDMONTON ALBERTA, T6W 1C8. No: 2018458691.

DUCK DUCK GOOSE GAME BIRD PROCESSING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 537 22 AVENUE SW, CALGARY ALBERTA, T2S 0H5. No: 2018475117.

ECERT INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 9702 - 100 STREET, MORINVILLE ALBERTA, T8R 1G3. No: 2018473591.

DUK ZIKA INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 390, 800 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3G3. No: 2018450078. DUVINE CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1-1179 SUMMERSIDE DRIVE SW, EDMONTON ALBERTA, T6X 1K1. No: 2018474581. DYNAMIC 8 CLEANERS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 15 SKYVIEW SHORES RD NE, CALGARY ALBERTA, T3N 0H2. No: 2018467981. DYNAMIC GREEN RECYCLING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 86 STAFFORD RD N, LETHBRIDGE ALBERTA, T1H 6C9. No: 2018462750. DYNAMIC LABOUR & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 434 MIDGLEN LANE SE, CALGARY ALBERTA, T2X 1R4. No: 2018448023. E-WIN SOLUTION COMPANY LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 3020 - 134 AVENUE NW, EDMONTON ALBERTA, T5A 5C3. No: 2018463774.

ECLIPSE STORES INC. Other Prov/Territory Corps Registered 2014 SEP 15 Registered Address: 600, 815 8TH AVENUE SW, CALGARY ALBERTA, T2P 3P2. No: 2118410949. ECOLAB CDN 4 ULC Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P 4J8. No: 2018456059. ED'S WELLSITE SUPERVISION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5040-53 STREET, MIRROR ALBERTA, T0B 3C0. No: 2018454534. EDMONTON CAPILANO INC. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 2500, 450 - 1ST STREET SW, CALGARY ALBERTA, T2P 5H1. No: 2118455415. EDMONTON EMERGENCY 24 HOUR TOWING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 16647 - 114 AVENUE NW, EDMONTON ALBERTA, T5M 3P9. No: 2018454377. EDMONTON HUSKIES ALUMNI SOCIETY Alberta Society Incorporated 2014 SEP 03 Registered Address: 9516 - 99 A STREET, EDMONTON ALBERTA, T6E 3W6. No: 5018452473.

EAGLE MULTI SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 425 HABITAT CRESCENT, EDMONTON ALBERTA, T5A 3A6. No: 2018448395. EAGLE RIDGE PLUMBING AND HEATING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 116 BEACON HILL PLACE, FORT MCMURRAY ALBERTA, T9H 2S3. No: 2018463188. EARNEST INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4110 161 AVE, EDMONTON ALBERTA, T5Y 3J8. No: 2018458626.

ECLIPSE GYMNASTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1-601 8TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2K2. No: 2018454708.

EKOXPERTS INC. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 304-600 CROWFOOT CR NW, CALGARY ALBERTA, T3G 0B4. No: 2018458162. EL CINCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 49 AKINSDALE GARDENS, ST. ALBERT ALBERTA, T8N 2W8. No: 2018471983.

- 38 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ELDON INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 933 RIVERVIEW PL SE, CALGARY ALBERTA, T2C 4K8. No: 2018449112.

EQS PREF 125 TEN LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 102, 221 - 18 STREET SE, CALGARY ALBERTA, T2E 6J5. No: 2018463683.

ELEMENTAL HVAC LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 264-10124 148 AVE NW, EDMONTON ALBERTA, T5E 2L6. No: 2018457800.

EQUINE EXTREME INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4606 50 ST, OLDS ALBERTA, T4H 1E5. No: 2018450326. ERIC JABLONSKI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 09 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018462156.

ELEVEN BOARD SHOP INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 28 CHAPARRAL COVE SE, CALGARY ALBERTA, T2X 3L4. No: 2118463260. ELISABETH PANG PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2014 SEP 02 Registered Address: 302, 7 ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2018446589. ELITE ADDITIONS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 519 7620 ELBOW DR SW, CALGARY ALBERTA, T2V 1K2. No: 2018452272.

ESSENTIALS WHOLESALE DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 138 SIERRA NEVADA GR SW, CALGARY ALBERTA, T3H 3R2. No: 2018450409. ETHERMIC TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2228 32 AVENUE SW, CALGARY ALBERTA, T2T 1X1. No: 2018452017. ETM TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5 1343597 STREET, EDMONTON ALBERTA, T5E 4C8. No: 2018471025.

ELITE RESTORATION INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 519 7620 ELBOW DR SW, CALGARY ALBERTA, T2V 1K2. No: 2018452181.

EVENTLUX DESIGN AND MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 9606 - 96 STREET, PEACE RIVER ALBERTA, T8S 1S4. No: 2018467890.

ELKWOOD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5 NOLANFIELD WAY N.W., CALGARY ALBERTA, T3R 0M9. No: 2018460234.

EVERPRO CONSULTING CORP. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 19 SADDLELAKE PLACE NE, CALGARY ALBERTA, T3J 0M4. No: 2018455259.

EMMANUEL SLAVIC PENTECOSTAL FELLOWSHIP OF EDMONTON Alberta Society Incorporated 2014 SEP 05 Registered Address: 132 HERITAGE COURT, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 5018456680. EMPYRE ROOFING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 425 SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3W6. No: 2018447926. ENCANA USA HOLDINGS ULC Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 4400, 500 CENTRE STREET S.E., CALGARY ALBERTA, T2G 1A6. No: 2018474029. ENERSCOPE SYSTEMS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 100, 12420 - 104 AVENUE NW, EDMONTON ALBERTA, T5N 3Z9. No: 2018473344. ENO ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 50 ARNOLD CLOSE, RED DEER ALBERTA, T4R 3G3. No: 2018474987. ENVERATEK CORPORATION Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 402 - 6TH AVENUE, CANMORE ALBERTA, T1W 3J5. No: 2018455010.

EVILONE INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 27 RIVER ROCK CIRCLE SE, CALGARY ALBERTA, T2C 4C3. No: 2018465100. EWEN DRILLING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 12537 21 AVENUE, BLAIRMORE ALBERTA, T0K0E0. No: 2018472734. EXCEL FITNESS AND NUTRITION INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #112, 14707-53 AVE NW, EDMONTON ALBERTA, T6H 5C9. No: 2018468880. EXPONENTIAL CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4267 24 STREET NW, EDMONTON ALBERTA, T6T 1L9. No: 2018472908. EXTRA STEAM PRESSUREWASHER INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: B-102, 400 5212 – 48 STREET, RED DEER ALBERTA, T4N 7C3. No: 2018451613. F.I.G.H.T. CORP. Federal Corporation Registered 2014 SEP 08 Registered Address: 206 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2Y 3Z2. No: 2118461462.

- 39 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

FABRICOM CANADA INC. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2118470869.

FIVE STAR ENGINEERING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 55207 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C5. No: 2018431920.

FANCY LABEL CLOTHING CORP. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1303 - 1185 MCKINNON DRIVE NE, CALGARY ALBERTA, T2E 7V4. No: 2018471355.

FLAWLESS FINISH CARPENTRY LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 215 COVEMEADOW CLOSE NE, CALGARY ALBERTA, T3K 6H1. No: 2018450169.

FAREED FINISHING CARPENTRY LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 169 TARALAKE MANOR NE, CALGARY ALBERTA, T3J 0N1. No: 2018447140.

FLOOR-TECH SYSTEMS INC. Named Alberta Corporation Continued In 2014 SEP 03 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018450441.

FARSIGHT DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1500, 10180 - 101 STREET NW, EDMONTON ALBERTA, T5J 4K1. No: 2018466132.

FLOTEK TECHNOLOGIES ULC Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 4065 WHISPERING RIVER DRIVE, EDMONTON ALBERTA, T6W0P4. No: 2118471248.

FAST PRO PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #108, 18308-93 AVENUE, EDMONTON ALBERTA, T5T 2V3. No: 2018457743.

FLUID PLUMBING AND RENOVATIONS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 411 QUEEN ANNE WAY S.E., CALGARY ALBERTA, T2J 4R8. No: 2018468013.

FASTWAY SOLUTIONS LTD. Foreign Corporation Registered 2014 SEP 15 Registered Address: #310. 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2118473731.

FORT SASKATCHEWAN EYE CARE LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: C/O JOSH SPURRELL PC, #2020, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2018457271.

FATHOM VENTURES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1900, 520 -3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018450706.

FREEDOM HEALTH & NUTRITION INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 18259 103 ST NW, EDMONTON ALBERTA, T5X 0A2. No: 2018463352.

FE CORPORATION Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: SE 3227-15-W4 No: 2018466736. FEDCHUK OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2018462123. FILIPINO FIRST CORPORATION Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 104, 5809 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0J9. No: 2018447108. FINTRY CONTRACTING LTD. Other Prov/Territory Corps Registered 2014 SEP 08 Registered Address: 101 - 5133 49TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1B8. No: 2118457379. FIRSTEPS SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 419 RUNDLESON PLACE NE, CALGARY ALBERTA, T1Y 3H6. No: 2018456141.

FREETEK CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5808-190A STREET NW, EDMONTON ALBERTA, T6M 2G5. No: 2018471934. FRONTLINE FOUNDATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 69-133 EASTGATE WAY, ST. ALBERT ALBERTA, T8N 7M9. No: 2018467189. FSK MEDIA INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 111 ROYAL TERRACE NW, CALGARY ALBERTA, T3G 4X6. No: 2018471330. FUNTIVITY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A 4G6. No: 2018454997. G & D HERMAN RANCHING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SUITE #109 - 1899 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1A 1Z8. No: 2018455275.

FITTMEET INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 41 SAGEBERRY LINK N.W., CALGARY ALBERTA, T3R 0L2. No: 2018474045. FIVE POINT DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: A - 3801 - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2018453262.

G-K STONES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 328 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 5A1. No: 2018446886. G-SMART KIDS INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 172 TARACOVE ESTATE DRIVE NE, CALGARY ALBERTA, T3J 4R2. No: 2118447727.

- 40 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

GET FLOORED TILE & STONE INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11318 71 AVE, GRANDE PRAIRIE ALBERTA, T8W0G6. No: 2018450227.

G. GREGORY ROBERTS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 04 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2018452074.

GET LEGGINGS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2719 16 AVENUE SW, CALGARY ALBERTA, T3C 1A3. No: 2018475638.

G.CARES PRISH SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 10003 24TH STREET SW, CALGARY ALBERTA, T2V 5K3. No: 2018459236.

GIBLEESON TRANSPORTATION SERVICES INC. Federal Corporation Registered 2014 SEP 04 Registered Address: 43 CATALINA COURT, FORT SASKATCHEWAN ALBERTA, T8L 0K5. No: 2118453568.

G.O. FORMWORK 2015 LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018469672. GAETANO V. AMBROSIO PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2014 SEP 04 Registered Address: 140010303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2018453478. GAIA BIO-PHARMACEUTICALS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2018450938.

GIC CAPITAL CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: SUITE 226, 104 - 1240 KENSINGTON RD. NW, CALGARY ALBERTA, T2N 4X7. No: 2018474656. GJN LAND INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 96 FALCONRIDGE PLACE NE, CALGARY ALBERTA, T3J 1A6. No: 2018455051. GLOBAL CARE INTERNATIONAL CORP. Federal Corporation Registered 2014 SEP 15 Registered Address: 5128 57 AVE, STONY PLAIN ALBERTA, T7Z 1A2. No: 5318473542.

GAP ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 203, 51551 RR 212A, SHERWOOD PARK ALBERTA, T8G 1B2. No: 2018459970.

GLOBAL DOMINION BUILDING GROUPS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5246-162A AVE, EDMONTON ALBERTA, T5Y 3C7. No: 2018456661.

GAS PLUS (NBC) INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5910 50TH AVENUE S.E., CALGARY ALBERTA, T2B 3C1. No: 2018455572. GCSD CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 240 MCKENZIE LAKE COVE SE, CALGARY ALBERTA, T2Z 1M4. No: 2018474094.

GLOBAL GEOSYNTHETICS CORPORATION Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 11510 - 40TH STREET SE, CALGARY ALBERTA, T2Z 4V6. No: 2018467825.

GEERBOXX INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 10911 177 AVE NW, EDMONTON ALBERTA, T5X 6H5. No: 2018449666.

GLOBAL PHYSIOTHERAPY SHERWOOD PARK INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #204, 85 CRANFORD WAY, SHERWOOD PARK ALBERTA, T8H 0H9. No: 2018470944.

GEMEC SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2018470571.

GLORIOUS NAILS & SPA LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 307 PINEWIND RD NE, CALGARY ALBERTA, T1Y 2H2. No: 2018464145.

GEOFF TEMPANY HOLDING CORPORATION Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 12 SIGNATURE WAY SW, CALGARY ALBERTA, T3H 2V8. No: 2018460440.

GO AUTO DIRECT EDMONTON LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2018467536.

GEOSPEC INSPECTION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 19019 56 AVE NW, EDMONTON ALBERTA, T6M 2L3. No: 2018454088.

GO AUTO DIRECT WEST LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2018467510.

GEOSTITUTE LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 70 COUGAR PLATEAU WAY SW, CALGARY ALBERTA, T3H 5S5. No: 2018449559.

GOLD RESERVE INC. Named Alberta Corporation Continued In 2014 SEP 09 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018462024.

GEOWINS ENERGY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 404 - 26 AVE SW, CALGARY ALBERTA, T2S0L9. No: 2018451043.

- 41 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

GOLD STAR DAY CARE AND AFTER SCHOOL CARE LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 16620 - 71 STREET NW, EDMONTON ALBERTA, T5Z 0B6. No: 2018469664.

GUNES PROJECT CONTROLS SERVICES LIMITED Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 111-200 LICOLN WAY SW, CALGARY ALBERTA, T3E 7G7. No: 2018466835. H&R VALUE APPRECIATION ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 31 COVECREEK CLOSE NE, CALGARY ALBERTA, T3K0J4. No: 2018466397.

GOLDEN BRICK HOMES INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2618 48 ST NW, EDMONTON ALBERTA, T6L 4P7. No: 2018448064.

HALLBAR INSPECTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #602, 600 LUXSTONE LANDING SW, AIRDRIE ALBERTA, T4B 0B6. No: 2018473278.

GOLDEN SHOWER ADVENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2018446530.

HALLORAN WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4405 123 AVE, EDMONTON ALBERTA, T5W 5C2. No: 2018445987.

GOLDSTAR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11 45 STREET CRES, SYLVAN LAKE ALBERTA, T4S 1K7. No: 2018450698. GOLIATH DRILLING CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4600 EIGHTH AVENUE PLACE EAST, 5258TH AVE. SW, CALGARY ALBERTA, T2P 1G1. No: 2018451829. GOOD WAY TRANSPORT INC. Federal Corporation Registered 2014 SEP 10 Registered Address: 560 ALBANY WAY, EDMONTON ALBERTA, T6V 0H9. No: 2118465646. GORBEL, INC. Foreign Corporation Registered 2014 SEP 05 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2118456579. GPM (13) GP INC. Other Prov/Territory Corps Registered 2014 SEP 10 Registered Address: 1600, 421 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2118465976. GRAND LIMO SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 925-5075 FALCONRIDGE BLVD NE, CALGARY ALBERTA, T3J 3K9. No: 2018454039. GREAT HORNED OWL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 148 CEDARPARK GREEN SW, CALGARY ALBERTA, T2W 2J9. No: 2018475877. GREENE'S PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 932 40 AVE NW, CALGARY ALBERTA, T2K 0E3. No: 2018462107. GREENTREE TELECOM LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4108 45 STREET, BEAUMONT ALBERTA, T4X 1G2. No: 2018468864.

HAND'S POWER CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 206, 10337 - 122 STREET, EDMONTON ALBERTA, T5N 1M1. No: 2018465514. HANDY DANNY RENOVATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 621 WINDROSS CRES, EDMONTON ALBERTA, T6T 1Y1. No: 2018458139. HANEARIN STRATEGIC INC. Federal Corporation Registered 2014 SEP 11 Registered Address: 99 ROYAL RIDGE MANOR N.W., CALGARY ALBERTA, T3G 0A2. No: 2118468715. HANSIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5538 STEVENS CRESCENT NW, EDMONTON ALBERTA, T6R 0A3. No: 2018466272. HAPPY LIFE WEALTH MANAGEMENT INC. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 166 SAGE VALLEY RD NW, CALGARY ALBERTA, T3R 0J2. No: 2118448956. HARDISTY LAKEVIEW MOTEL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2018475380. HARRISON TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2 GREENFIELD WYND, FORT SASKATCHEWAN ALBERTA, T8L 0E3. No: 2018460648. HARVEST INTERNATIONAL BAPTIST CHURCH (CALGARY) Religious Society Incorporated 2014 SEP 09 Registered Address: 8-4821 WESTWINDS DRIVE NE, CALGARY ALBERTA, T3J 4L4. No: 5418464540. HAZEN MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4940-15 AVENUE NW, EDMONTON ALBERTA, T6L 6H7. No: 2018471272.

GRIMMWAY ENTERPRISES, INC. Foreign Corporation Registered 2014 SEP 03 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2118446380. GS ARC WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 16415 81 ST NW, EDMONTON ALBERTA, T5Z 3J3. No: 2018447595.

HAZRA TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3421 31 ST NW, EDMONTON ALBERTA, T6T 1W4. No: 2018466470.

- 42 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

HEAVY BEE MECHANICAL INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9703 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K1. No: 2018458923.

HILL BILLY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11801-100TH STREET, GRANDE PRAIRIE ALBERTA, T8V 3Y2. No: 2018449369.

HEAVY HORSE OILFIELD RENTALS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2018474854.

HINTON TRAIL CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 906-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2018464558.

HEFFEL GALLERY ALBERTA LIMITED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018445995. HENDAY'S TREK WEST SOCIETY Alberta Society Incorporated 2014 SEP 11 Registered Address: 5328 59 AVE., VIKING ALBERTA, T0B 4N0. No: 5018467331. HEPDITCH MECHANICAL INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 132 BEARDSLEY CRES, FORT MCMURRAY ALBERTA, T9H 2S2. No: 2018458832. HIGH KELLY CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 103, 315 WOODGATE ROAD, OKOTOKS ALBERTA, T2S 1B5. No: 2018451225. HIGH PERFORMANCE COATINGS (2014) INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2018472023. HIGH PLAINS FUND II INVESTMENTS LTD. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 4000, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2118449939. HIGH PLAINS GP LTD. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 4000, 421 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2118449848. HIGH RIVER LANDING (C1C) LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 503-14032 23 AVE NW, EDMONTON ALBERTA, T6R 3L6. No: 2018471157. HIGHKELLY INTERNATIONAL DRILLING CORPORATION Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 103, 315 WOODGATE ROAD, OKOTOKS ALBERTA, T1S 1B5. No: 2018470035. HIGHLAND WHISKY JELLY LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 3130 41 ST SW, CALGARY ALBERTA, T3E 3L1. No: 2018390811. HIGHWAY RESOURCES LTD. Foreign Corporation Registered 2014 SEP 15 Registered Address: #310, 1212 - 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 2118473954. HIGHWOOD ROD AND CUSTOM INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 300, 2912 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6R1. No: 2018453338.

HNJC ENTERPRISE LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 168 MIKE RALPH WAY SW, CALGARY ALBERTA, T3E 0G8. No: 2018465498. HOFFOS HOFFOS HUGHES ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 100, 9215-154 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0L2. No: 2018451167. HOLD 'EM AUCTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: #504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2018469953. HOLDEN ENGINEERING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 233, 1100-8TH AVE SW, CALGARY ALBERTA, T2P3T8. No: 2018436994. HOLDING LYRAS INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 1413 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2118460613. HOME CARE IMPROVEMENTS & CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 404 WILDERNESS PL SE, CALGARY ALBERTA, T2J 2G5. No: 2018465712. HOME STORAGE DESIGNS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1 SUNTREE LANE, OKOTOKS ALBERTA, T1S 1C3. No: 2018469870. HORIZON LOGICS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 806, 505 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J8. No: 2018448205. HOS OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5232 59 AVENUE, VIKING ALBERTA, T0B 4N0. No: 2018459004. HOSTOPTICS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SUITE 406 917-85 ST SW, CALGARY ALBERTA, T3H 5Z9. No: 2018456802. HOT ROOFING CORPORATION Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 104, 221 FIRST STREET SW, AIRDRIE ALBERTA, T4B 3L8. No: 2018467288. HSA INSURANCE SERVICES INC. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 402-10325 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J7E4. No: 2118461181.

- 43 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

HSE MANAGEMENT SYSTEMS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 200, 1115 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2018449732.

IMBEAU CAPITAL CORPORATION Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6908 LIVINGSTONE DRIVE SW, CALGARY ALBERTA, T3E 6J5. No: 2018461687.

HUGH SANGSTER MEMORIAL MUDDER FOUNDATION Alberta Society Incorporated 2014 SEP 09 Registered Address: #122 5350 199 ST NW, EDMONTON ALBERTA, T6M 0A4. No: 5018403419.

IMI CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 201A, 4712 - 16TH AVENUE NW, CALGARY ALBERTA, T3B 0N1. No: 2018471629.

HUNGARIAN WOMEN'S ALLIANCE OF CANADA Alberta Society Incorporated 2014 SEP 05 Registered Address: 106 NOTTINGHAM POINT, SHERWOOD PARK ALBERTA, T8A 3A8. No: 5018468784.

IMPERIAL LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 20 TARALAKE HEATH NE, CALGARY ALBERTA, T3J 0J2. No: 2018475588.

HUNT PETROLEUM SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 116- 4TH AVENUE, KINUSO ALBERTA, T0G 1K0. No: 2018451860.

IMPERIAL SNOWPLOWING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 13046-82 STREET NW, EDMONTON ALBERTA, T5E 2T5. No: 2018472726.

HUNTER CONTRACTING & PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 169 BROOKVIEW PL, STONY PLAIN ALBERTA, T7Z 2X7. No: 2018472890.

IMPERIUM LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 16 SKYVIEW POINT CRES NE, CALGARY ALBERTA, T3N 0M1. No: 2018474110. IN AND OUT DRYWALL INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #7 10327-61 AVE, EDMONTON ALBERTA, T6H 1K9. No: 2018466462.

HUNTINGTON CAPITAL INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018475273.

INCAN HOMES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 164 SNOWY OWL WAY, FORT MCMURRAY ALBERTA, T9K 0R8. No: 2018467817.

HYDE PARK CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018461919. I & M MODULAR SUPPORT SYSTEMS LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 400, 1716-16 AVENUE NW, CALGARY ALBERTA, T2M 0L7. No: 2018468757.

INDUSTRIAL KILN & DRYER GROUP - CANADA, INC. Foreign Corporation Registered 2014 SEP 09 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2118459268.

I.S. OSEMEKA CGA PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 05 Registered Address: 4K GARDEN GROVE NW, EDMONTON ALBERTA, T6J 2L3. No: 2018456455.

INFIELD PRODUCTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2018456521.

IC ISOLATION TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #2100, 700-2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2018447199. ICM (VIII) U.S. REALTY INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #114, 276 MIDPARK WAY SE, CALGARY ALBERTA, T2X 1J6. No: 2018474441. ICON EXTERIORS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2018459822. IDESI MORTGAGES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2014813 WESTWINDS DR NE, CALGARY ALBERTA, T3J 4L4. No: 2018475729. IMAN SUPPLY LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #203 11421 - 34 STREET NW, EDMONTON ALBERTA, T5W 5J7. No: 2018474649.

INCREMENTALITY INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1911 8880 HORTON RD SW, CALGARY ALBERTA, T2V 2W3. No: 2018467791.

INFINITE IMAGERY INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 8814 95A AVE, FORT SASKATCHEWAN ALBERTA, T8L 1C9. No: 2018461406. INFINITY SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 14 LARK CLOSE, SYLVAN LAKE ALBERTA, T4S 2P6. No: 2018459251. INSTRUCTUS ADVANCED TRAINING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 402-1540 29 ST NW, CALGARY ALBERTA, T2N 4M1. No: 2018470506. INTERNATIONAL ASSOCIATION OF CERTIFIED OILFIELD TRASH Non-Profit Private Company Incorporated 2014 SEP 03 Registered Address: #201, 10123-157 STREET, EDMONTON ALBERTA, T5P 2T9. No: 5118465391.

- 44 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

INTERNATIONAL TOUCH CLEANING CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2 ELDORADO RD. SE, AIRDIE ALBERTA, T4B 1C3. No: 2018475398.

JAMES CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6236 BLACKTHORN CREST NE, CALGARY ALBERTA, T2K 4Y4. No: 2018469425.

INTEXT COATINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 20 SOUTHAMPTON DRIVE SW, CALGARY ALBERTA, T2W 0T5. No: 2018454229.

JASON A. CRAGG PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 08 Registered Address: 110, 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2018460655.

INTREPID INVESTIGATIONS INC. Other Prov/Territory Corps Registered 2014 SEP 15 Registered Address: 2432 - 25A STREET SW, CALGARY ALBERTA, T3E 1Z2. No: 2118473889. IRON CURTAIN FENCE & GATE LTD. Other Prov/Territory Corps Registered 2014 SEP 15 Registered Address: 5, 1935 27TH AVENUE, CALGARY ALBERTA, T2E7E4. No: 2118472659. IT BUSINESS OPS. SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: #27, 28 BERWICK CR NW, CALGARY ALBERTA, T3K 1Y7. No: 2018451290.

JASON Q EVANS HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018465621. JASONJO HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2018451019. JAY LEE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 13109 95 ST, GRANDE PRAIRIE ALBERTA, T8X 1R9. No: 2018461240.

ITECHWORX INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 101Q367 SADDLEBACK RD NW, EDMONTON ALBERTA, T6J 4M5. No: 2018471702.

JAYA DELUXE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 218-396 SILVER BERRY ROAD NW, EDMONTON ALBERTA, T6T 0H1. No: 2018474573.

J & L QUALITY SKIDSTEER SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2018471991.

JCH CONTRACTING AND TRANSPORT INC. Foreign Corporation Registered 2014 SEP 12 Registered Address: 262035 RANGE ROAD 282, ROCKY VIEW COUNTY ALBERTA, T4A 0P7. No: 2118471842.

J & S TYMCHEN CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 128 HAWKMERE CLOSE, CHESTERMERE ALBERTA, T1X 0B9. No: 2018474292.

JDH FLUID LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1061278 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2H8. No: 2018453098.

J PENS CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5307 FULTON ROAD, EDMONTON ALBERTA, T6A 3T1. No: 2018473062.

JDM LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 51-1780 GLASTONBURY BOULEVARD, EDMONTON ALBERTA, T5T 6P9. No: 2018453544.

J R TRUCKING CAMROSE LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5401 52 AVENUE, CAMROSE ALBERTA, T4V 0X7. No: 2018471132.

JDS MENDOZA INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 7315-14A AVENUE SW, EDMONTON ALBERTA, T6X 0E2. No: 2018465845.

J. HIGHMOOR PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 SEP 12 Registered Address: 2ND FLOOR, 13815 127 STREET NW, EDMONTON ALBERTA, T6V 1A8. No: 2018472213.

JEFFREY LO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2018409496.

J.L.C HOME AND DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 78 GUNNSTONE GARDENS SE, CALGARY ALBERTA, T1X 0L6. No: 2018459376. JAKCHA JOHAN HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2200, 10235 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2018464905.

JENKINS FAMILY FOUNDATION Federal Corporation Registered 2014 SEP 08 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 5318461224. JENNIFER J. NICOL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 10 Registered Address: 6216 BOWWOOD DRIVE NW, CALGARY ALBERTA, T2B 2G2. No: 2018465878.

JAMES ALLAN CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 338 HEATH RD NW, EDMONTON ALBERTA, T6R 2S2. No: 2018469748.

- 45 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

JESSE W. HARKER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 410 - 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2018447959. JETS-ON INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 503 ATHLONE RD SE, CALGARY ALBERTA, T2H 1V8. No: 2018472254. JETTAM CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 705 TWINRIVER LOOP W, LETHBRIDGE ALBERTA, T1J5E1. No: 2018472239. JF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 8108 124 AVE NW, EDMONTON ALBERTA, T5B 1C1. No: 2018466819. JHER & DHET ENTERPRISE LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 627 67TH AVE SW, CALGARY ALBERTA, T2V 0M3. No: 2018450789.

JOLT ENERGY INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 13123B RANGE ROAD 50, CYPRESS COUNTY ALBERTA, T1A 8N5. No: 2018467676. JOLYAC INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2018457180. JOST EXCAVATING LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 5336 52ND STREET CLOSE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T1A8. No: 2118464813. JRRG BOUCHARD CONSULTANT LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 207-3400 48 ST, STONY PLAIN ALBERTA, T7Z 1W2. No: 2018469318. JS PHARMACY CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 157 TARALAKE CRESCENT NE, CALGALRY ALBERTA, T3J 5L9. No: 2018458303.

JKRS HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 49051 RANGE ROAD 202, CAMROSE ALBERTA, T4V 2N1. No: 2018457503.

JTC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 29 TARA RIDGE DRIVE NW, CALGARY ALBERTA, T3J 2R4. No: 2018448445.

JKT-MAVI INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 43 WESTPARK ROAD, FORT SASKATCHEWAN ALBERTA, T8L 3X3. No: 2018463402.

JTS WELDING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 32 DORIAN WAY, SHERWOOD PARK ALBERTA, T8H 1Y2. No: 2018454765.

JL MAYFLOWER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 135 WILEY CRES, RED DEER ALBERTA, T4N 7G7. No: 2018452579.

JUNK JUNK INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 14-6032 38 AVE NW, EDMONTON ALBERTA, T6L 0A4. No: 2018459244.

JLA SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6422 - 53 STREET, OLDS ALBERTA, T4H 1M2. No: 2018462461.

JW HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: SUITE 129, 3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2018462503.

JM HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 01 Registered Address: 14792 DEER RUN DRIVE SE, CALGARY ALBERTA, T2J 5V2. No: 2018384053. JM WELDING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 98 HINSHAW DRIVE, SYLVAN LAKE ALBERTA, T4S 2L6. No: 2018473617. JOECO LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9803 ADRIAN PL SE, CALGARY ALBERTA, T2J 1C7. No: 2018448361. JOHN W. GUNN CONSULTANTS INC. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 820 - 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W4X9. No: 2118465208. JOHNNY WIDEGLIDE ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 245 BRIDLECREEK PARK SW, CALGARY ALBERTA, T2Y 3P2. No: 2018466017.

JOKER FABWORX LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4807 51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2018453833.

K & D TPT LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4813 WEST WIND DR NE, CALGARY ALBERTA, T3J 4L4. No: 2018446969. K SLOAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: NE 15-10-73 WS No: 2018454468. K2A2 HOLDINGS CORP. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018468153. KAJ OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 483 VISTA DR SE, MEDICINE HAT ALBERTA, T1B 4T1. No: 2018450094.

- 46 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

KAM SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1211401 PATTERSON HILL SW, CALGARY ALBERTA, T3H 1W3. No: 2018450235.

KEL-SAN VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SE 2-74-4-W6 No: 2018450508.

KANADA UHAK STUDY ABROAD INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 12219 95 ST NW, EDMONTON ALBERTA, T5G 1N1. No: 2018454781.

KENSINGTON ORIENTAL MEDICAL MASSAGE LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 1974 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3R5. No: 2018470845.

KAPVIK HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2018475463.

KGR OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11066 SWAN DRIVE, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2018458725.

KARE VICTIM SERVICES SOCIETY Alberta Society Incorporated 2014 SEP 03 Registered Address: 18807 STONY PLAIN RD., EDMONTON ALBERTA, T5S 0C1. No: 5018453299.

KHRISTIAN PAUL FINANCIAL INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 23-30 LEVASSEUR RD, ST. ALBERT ALBERTA, T8N 7A6. No: 2018471439.

KARKI'S N SONS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 41 MARTINVALLEY CRESCENT NE, CALGARY ALBERTA, T3J 0H7. No: 2018449880.

KHSHGSH HOLDINGS & INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 251 WOODWARD LANE, FORT MCMURRAY ALBERTA, T9H 5K8. No: 2018448221.

KASH KRUZ HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5110 51 AVENUE, COLD LAKE ALBERTA, T9M 1P3. No: 2018464525. KASHAR ISLAMIC FUNERAL ASSOCIATION Alberta Society Incorporated 2014 SEP 09 Registered Address: 511 - 4774 WESTWIND DR NE, CALGARY ALBERTA, T3J 0L7. No: 5018464478. KASTEL HOMES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 939 25TH AVENUE SW, CALGARY ALBERTA, T2T 1A6. No: 2018448312. KASTI CONTRACTORS FOR PIPING FABRICATION LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 18-655 TAMARACK RD NW, EDMONTON ALBERTA, T6T 0N4. No: 2018446613. KATZ-SASS TRUCKING LTD. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V0W7. No: 2118449319. KBJ SUSHI CORP. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5020, 356 CRANSTON ROAD SE, CALGARY ALBERTA, T3M 0S9. No: 2018472973. KC RESTORATION LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2486 CATALINA BLVD NE, CALGARY ALBERTA, T1Y 6S3. No: 2018464210. KDP INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 449, 301 CLAREVIEW STN DR. NW, EDMONTON ALBERTA, T5Y 0J4. No: 2018457065. KEEANNA HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 4832-212 STREET NW, EDMONTON ALBERTA, T6M 0G2. No: 2018462560.

KI SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 9-26 QUIGLEY DRIVE, COCHRANE ALBERTA, T4C 1M2. No: 2018470019. KIFUNE DEPARTMENT AND FOOD STORE LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: C/O SUITE 303, 9811-34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2018448379. KIM CRICKMAY PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2014 SEP 11 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2018467866. KINETISENSE INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 133 MARKWICK DRIVE SE, MEDICINE HAT ALBERTA, T1A 7V9. No: 2018466553. KINGFISHER COATING CORP. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 820, 10201 SOUTHPORT RD. S.W., CALGARY ALBERTA, T2W 4X9. No: 2018464855. KINGSWOOD MEDICAL CENTRE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 7712 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1K2. No: 2018465902. KINNOW TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 125 TARALAKE COMMON NE, CALGARY ALBERTA, T3J OJ3. No: 2018468849. KIPLING FUNDS LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 600, 815 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3P2. No: 2018475174.

- 47 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

KIT AND ACE DESIGNS INC. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: CENTENNIAL PLACE EAST TOWER 1900 520 3RD AVENUE SW, CALGARY ALBERTA, T2P0R3. No: 2118460845.

KROWN CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 4405 48 STREET, FORESTBURG ALBERTA, T0B 1N0. No: 2018449906.

KLOKOV & FAMILY LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: UNIT A, 9718-77 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3Y8. No: 2018459038.

KYLE ANDERSON CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 5135-48TH STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2018458402.

KMUN CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3452 LANE CRESCENT SW, CALGARY ALBERTA, T3H 2P4. No: 2018474623.

LACER DATA INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 390, 800 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: 2018454302.

KOA HOT YOGA INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 22019 TWP RD 520, SHERWOOD PARK ALBERTA, T8G 1E6. No: 2018448585.

LACOMBE & AREA MINOR FOOTBALL SOCIETY Alberta Society Incorporated 2014 SEP 08 Registered Address: PO BOX 5962 (5644 56 AVE.), LACOMBE ALBERTA, T4L 1X4. No: 5018458603.

KOMAT ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A7. No: 2018456984.

LAKE CITY FORD SALES (2014) INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2018462073.

KOMFY KLEENERS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 304 COWAN CRESCENT, SHERWOOD PARK ALBERTA, T8H 0E4. No: 2018447462. KORA PROJECTS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 88 WALDEN SQ SE, CALGARY ALBERTA, T2X 0R9. No: 2018475620.

LANDMAN RECLAMATION LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 13 SULLIVAN RD SW, HIGH RIVER ALBERTA, T1V1C7. No: 2018464236.

KOROTA CONSULTING CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 51 OLIVER AVE, VILLAGE OF GULL LAKE ALBERTA, T4L 2N1. No: 2018474425. KOTO DEVELOPMENTS CANADA CORP. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 217-1648 SAAMIS DRIVE NW, MEDICINE HAT ALBERTA, T1C4X1. No: 2118470653. KR COLOR LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 640 FONDA COURT SE, CALGARY ALBERTA, T2A 6G4. No: 2018457123. KRAELEMAN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 534 WATT BLVD, #320, EDMONTON ALBERTA, T6X 1P7. No: 2018457131. KREA SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 3028205 86 AVE NW, EDMONTON ALBERTA, T6C 1J3. No: 2018459889. KREWTRUCK RENTALS LTD. Federal Corporation Registered 2014 SEP 15 Registered Address: 46 TUSCANY SPRINGS BAY NW, CALGARY ALBERTA, T3L 2X7. No: 2118469200. KRIS CHAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 03 Registered Address: 100, 150 BROADWAY CRESCENT, SHERWOOD PARK ALBERTA, T8H 0V3. No: 2018451365.

LAMOUREUX CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 6404 BURCANK RD SE, CALGARY ALBERTA, T2H 2C2. No: 2018447611.

LARRY ENTZ CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 108 1235 SOUTHVIEW DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: 2018455341. LAST LAUGH ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4811 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2018467346. LAWN SUMMER NIGHTS Federal Corporation Registered 2014 SEP 10 Registered Address: #1605, 211 - 13TH AVENUE SE, CALGARY ALBERTA, T2G 1E1. No: 5318464848. LAWN TECH INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11931 140 AVE, EDMONTON ALBERTA, T5X 4K5. No: 2018461000. LAZY MOOSE JUNCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 5418 TWP RD. 302, WATER VALLEY ALBERTA, T0M 2E0. No: 2018472189. LCF LAND CORPORATION Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V4. No: 2018456919.

- 48 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

LD ADVANTAGE INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 12703A 123A ST., EDMONTON ALBERTA, T5L 0K6. No: 2018459962.

LILLY'S CLEANING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 20 COVEHAVEN ROAD NE, CALGARY ALBERTA, T3K 5W4. No: 2018461778.

LE PARC BRASSERIE LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 200, 815- 10TH AVENUE SW, CALGARY ALBERTA, T2R 0B4. No: 2018471504.

LIMITLESS EXCAVATING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: NE-16-17-28-W4 No: 2018454005. LINDEN TREE INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11 PLACER CLOSE, ST. ALBERT ALBERTA, T8N 6A2. No: 2018461331.

LEADING OUTDOOR INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1500, 407 - 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2018453528.

LINQUENDA DAIRY LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 5006-50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2018447041.

LEGACY LANDSCAPES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 62 SILVERADO SKIES CRES SW, CALGARY ALBERTA, T2X 0J6. No: 2018453825. LEGENDS MARTIAL ARTS SCHOOL CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 34 SEMINARY RIDGE, COCHRANE ALBERTA, T4C 2E8. No: 2018454831. LEGENDS SECURITY SERVICE INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 16601-93 AVENUE, EDMONTON ALBERTA, T5R 5H9. No: 2018471488. LEMAY MICHAUD ARCHITECTURE DESIGN INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 101-3604 52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2118461827.

LEXEM OILFIELD INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 3736 48B AVE, DRAYTON VALLEY ALBERTA, T7A 1T3. No: 2018462081. LEXLOCOM RECRUITMENT LIMITED Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2118449509. LI KA YUEN PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 6124 - 13 AVE, SW, EDMONTON ALBERTA, T6X 0M6. No: 2018449344.

LIFE CARE INSURANCE AND FINANCIAL EXPERTS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 23 TARAWOOD RD. NE, CALGARY ALBERTA, T3J 4T2. No: 2018466124. LIGNUM TECH INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2018449294.

LIPA DIRECTIONAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 18 GLORY HILLS DR, STONY PLAIN ALBERTA, T7Z 1H2. No: 2018454583. LIQUIDATORS TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 8038-100 STREET, GRANDE PRAIRIE ALBERTA, T8V 6H0. No: 2018470225. LIVE FREE FINANCIAL INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2018469706.

LEWIS WORKFORCE COMPLIANCE INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 260, 2323 - 32 AVE NE, CALGARY ALBERTA, T2E 6Z3. No: 2018452157.

LIAGLE DRYWALL & FINISHING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 9125 156 ST NW, EDMONTON ALBERTA, T5R 1Y9. No: 2018469490.

LINVIEW REAL ESTATE LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 413 MAIN STREET WEST, THREE HILLS ALBERTA, T0M 2A0. No: 2018456547.

LJM HOLDING CORP. INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 24087 SIERRA CR. EAST, OKOTOKS ALBERTA, T1S 1A2. No: 2018466215. LL TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 218 NOLAN HILL DR NW, CALGARY ALBERTA, T3R 0M3. No: 2018471850. LNJ INSPECTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5104 49 AVENUE, BUSBY ALBERTA, T0G 0H0. No: 2018453932. LOCAL PUBLIC EATERY (SHERWOOD PARK) LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018454369. LODESTONE LEADERSHIP INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 162 SIXMILE RIDGE SOUTH, LETHBRIDGE ALBERTA, T1K 5S9. No: 2018465126. LODGEPOLE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 16 ARBOUR CREST TERR NW, CALGARY ALBERTA, T3G 4S2. No: 2018456257.

- 49 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

LOFT CANADA LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2018455267. LOOSE ENDS WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 318 - 3RD AVENUE NORTH, LINDEN ALBERTA, T0M 1J0. No: 2018475471.

M. SHAD PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 03 Registered Address: 2503135B SANDPIPER RD, FORT MCMURRAY ALBERTA, T9K 0N3. No: 2018451589. M.A.C. TRANSPORT & LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 703D- 2445 104 ST NW, EDMONTON ALBERTA, T6J 5S7. No: 2018461109.

LOUIE RICHARDS CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 71 SUNBANK WAY SE, CALGARY ALBERTA, T2X 1X6. No: 2018465449.

M.D. HANDFIELD DESIGNS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4702 - 50 AVENUE, BEAUMONT ALBERTA, T4X 1H5. No: 2018463865.

LPF DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5014 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 2018457024.

M.F. ERIN PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 SEP 08 Registered Address: 112 WOLF RIDGE PLACE, EDMONTON ALBERTA, T5T 5M9. No: 2018460861.

LPZ PROCESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2015 - 32 ST SW, CALGARY ALBERTA, T3E 2R2. No: 2018470787.

M.G.H. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 1105 GOODWIN CIR NW, EDMONTON ALBERTA, T5T 6W6. No: 2018464293.

LTS CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: BOX 978, 212 MAIN STREET NW, SLAVE LAKE ALBERTA, T0G 2A0. No: 2018461620.

MACKINNON CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4820 - 105B STREET NW, EDMONTON ALBERTA, T6H 2S1. No: 2018466850.

LUCKY LEFTY WELDING LTD. Other Prov/Territory Corps Registered 2014 SEP 08 Registered Address: 11706 - 113 AVENUE, EDMONTON ALBERTA, T5G0J8. No: 2118459276.

MAGICAL MOMENTS MINIATURES Non-Profit Private Company Incorporated 2014 SEP 09 Registered Address: NE 28 44 16 W 4 No: 5118463446.

LUKASHYK BUILDING SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 13703 135 AVE NW, EDMONTON ALBERTA, T5L 3Y7. No: 2018474318.

MAHER TRADING COMPANY LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 98 ROCKY RIDGE GREEN NW, CALGARY ALBERTA, T3G 4R4. No: 2018463147.

LUKE R. LAROCQUE-WALKER DENTURE SERVICES INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 263 COVEHAVEN VIEW NE, CALGARY ALBERTA, T3K 5S6. No: 2018427134.

MAINLINE CHRYSLER DODGE JEEP RAM LTD. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 2700 COMMERCE PLACE, 10155 - 102 STREET, EDMONTON ALBERTA, T5J4G8. No: 2118470604.

LUMBERJACK PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 903, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2018444261.

MAKE MY DAY FLOWERS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 26 ROYAL BIRKDALE CRESCENT NW, CALGARY ALBERTA, T3G 5R4. No: 2018466769.

LUNAR HURRICANE HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 806 330 26 AVE SW, CALGARY ALBERTA, T2S 2T3. No: 2018465779.

MALANER DRAFTING & DESIGN INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 191 SADDLEMEAD GREEN NE, CALGARY ALBERTA, T3J 4M8. No: 2018451951.

LYNKS ALBERTA SERVICES INC. Federal Corporation Registered 2014 SEP 10 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2118464607.

MALCOLM SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 119 CRYSTAL GREEN BAY, OKOTOKS ALBERTA, T1S 2N4. No: 2018452751.

M & G TRADING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5701 52 STREET, VEGREVILLE ALBERTA, T9C 1J2. No: 2018453445.

MALHOTRA HOLDCO INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2018474896.

M. KANWAR H. DAMANI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2018473781.

MALOFF PROPERTIES INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1240, 5555 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H 5P9. No: 2018473948.

- 50 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

MALORIE URBANOVITCH RTW INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 741 WHISTON COURT, EDMONTON ALBERTA, T6M 2H6. No: 2018474706.

MATTBENDOO HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, T1A 2M9. No: 2018450805.

MALTAR TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 116-10121 80 AVE NW, EDMONTON ALBERTA, T6E 0B9. No: 2018471728.

MAURITANIAN ELECTRONICS GATEWAYS (MEGA) INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 12424 - 171 AVENUE NW, EDMONTON ALBERTA, T5X 0E4. No: 2018459319.

MANNA CONTRACTING SERVICES LIMITED Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 8776 STEIN LANE NW, EDMONTON ALBERTA, T6R 0L5. No: 2018464665. MANSA LOGISTICS LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 3215 44A ST NW, EDMONTON ALBERTA, T6L4X1. No: 2118466347. MANSUKH INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 12 SADDLELAKE LINK NE, CALGARY ALBERTA, T3J 0N9. No: 2018448528.

MAYERT INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018456588. MAYFAIR NORTH LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018467429. MCATEER GLOBAL INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 134 BECKER CRESCENT, FORT MCMURRAY ALBERTA, T9K 1M7. No: 2018463279.

MARC'S MECHANICAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4331 RICHMOND ROAD SW, CALGARY ALBERTA, T3E 4P5. No: 2018455846. MARIA JULIANA PHYSIOTHERAPY CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 200, 605 11 AVENUE SW, CALGARY ALBERTA, T2R 0E1. No: 2018452587. MARK JACOBSON VETERINARY CONSULTING PROF. CORP. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 8, 11624 112 AVENUE NW, EDMONTON ALBERTA, T5G0H7. No: 2118448337.

MCKAY STEED PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 02 Registered Address: 117 - 5TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T7. No: 2018446217. MCWALLER SOLUTION INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 132, 150 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2018457693. MD'S INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2187 BROGHTONCREST GREEN SE, CALGARY ALBERTA, T2Z 5A4. No: 2018470183.

MARKET COLLECTIVE LIMITED Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018471215.

MDF TRUCKING LIMITED Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 242 BAYSIDE POINT SW, AIRDRIE ALBERTA, T4B 2X6. No: 2018464830.

MARKMYBETS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 142 CRUICKSHANK RD, FORT MCMURRAY ALBERTA, T9K 1L3. No: 2018454138.

MDMO CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1640 RUTHERFORD RD SW, EDMONTON ALBERTA, T6W 0E3. No: 2018448924.

MARTINSON INVESTMENTS CORP. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2018465274. MARWIL ROOFING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 102, 9333 - 47 STREET, EDMONTON ALBERTA, T6B 2R7. No: 2018474391. MASCOT TRUCK PARTS CANADA LTD. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 3300 TD CANADA TRUST TOWER, 421-7 AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2118460902.

MEDICINE TREE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SUITE #338, 1201 5TH STREET SW, CALGARY ALBERTA, T2R 0Y6. No: 2018455283. MEHER CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 7 WALTERS PLACE, LEDUC ALBERTA, T9E 8S7. No: 2018464954. MEKATINA MECHANICAL INC. Other Prov/Territory Corps Registered 2014 SEP 02 Registered Address: 58 MCCULLOUGH CRESCENT, RED DEER ALBERTA, T4R 1S7. No: 2118446224.

MATTA VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5 DESCHAMPS CRT, ST. ALBERT ALBERTA, T8N 5V7. No: 2018469268.

- 51 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

MEMO IT SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2311 14A ST SW, CALGARY ALBERTA, T2T 3X2. No: 2018459830.

MONA GILL PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 12 Registered Address: 227 TORY CRESCENT, EDMONTON ALBERTA, T6R 3A6. No: 2018465670.

MEYER & SONS ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 15 PEMBINA ST, DEVON ALBERTA, T9G 1C6. No: 2018451381.

MONARCH CABINETS & COUNTERTOPS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 5511 50 ST NW, EDMONTON ALBERTA, T6B 3P1. No: 2018448411.

MICHAEL K. NWALI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 04 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2018434478.

MONTY'S EXTERIORS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 11 COVEHAVEN LINK NE, CALGARY ALBERTA, T3K 5W4. No: 2018465571.

MID ISLAND INDUSTRIAL PARK INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2018450482.

MSM HOME BUILDERS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 15220 74 ST NW, EDMONTON ALBERTA, T5C 0Y7. No: 2018465696.

MIDNIGHT INDUSTRIES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2018466231.

MUDD WORX OPERATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9813 75 AVE, GRANDE PRAIRIE ALBERTA, T8V 4X1. No: 2018462164.

MIKECO PM CONSULTANTS LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 900, 1000 - 5TH AVE SW, CALGARY ALBERTA, T2P 4V1. No: 2018457974.

MUKTA CORPORATION Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 117204C SANDPIPER PL, FORT MCMURRAY ALBERTA, T9K 0V4. No: 2018471314.

MIMO PRO INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4726 21A STREET SW, CALGARY ALBERTA, T2T 0J6. No: 2018465753.

MURRAY, CHILIBECK & HORNE LLP Alberta Limited Liability Partnership Registered 2014 SEP 15 Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: AL18463240.

MISATIM PARTNERS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 844 RYAN PLACE NW, EDMONTON ALBERTA, T6R 2N1. No: 2018451498. MITCHELL OAKES CONSULTING INC. Other Prov/Territory Corps Registered 2014 SEP 10 Registered Address: 637 INDUSTRIAL AVENUE SE, MEDICINE HAT ALBERTA, T1A3L4. No: 2118464060. MJ CHAHLEY CONSTRUCTION GROUP LTD. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 4909 50TH AVENUE, BOX 6488, BONNYVILLE ALBERTA, T9N2H1. No: 2118454889. MJ'S TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: NE 36 50 1 W4TH No: 2018465076. MJK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 444 SPRINGHAVEN COURT, AIRDRIE ALBERTA, T4A 1M4. No: 2018468963. MKV ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 26 BOULDER BLVD, STONY PLAIN ALBERTA, T7Z 1V7. No: 2018460879. MLD ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 84 STRATHLEA PL SW, CALGARY ALBERTA, T3H 4T5. No: 2018451126.

MORE FOR LES LEASING & HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 10251 114 AVE, GRANDE PRAIRIE ALBERTA, T8V 1X2. No: 2018463568.

MVT WELDING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: RR # 1, BLUFFTON ALBERTA, T0C 0M0. No: 2018463501. MY GOLF CLOSET INC. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 53139 HWY 21, SHERWOOD PARK ALBERTA, T8A 4T7. No: 2018391025. N SEDLACEK HOLDING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018452439. N2M ENTERPRISE LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 136 HARVEST PARK TERRACE NE, CALGARY ALBERTA, T3K 4W2. No: 2018452504. NANPISA CA LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 217, 20 MIDPARK CRESENT SE, CALGARY ALBERTA, T2X 1P3. No: 2018466405. NATIONAL CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2-2426 24A ST SW, CALGARY ALBERTA, T3E 1W1. No: 2018468229.

- 52 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

NATU CLEANING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6144 BUCKTHORN RD NW, CALGARY ALBERTA, T2K 2Z1. No: 2018461885.

NLG AUTO LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: #1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018453627.

NEW APPROACH SAFETY LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: SUITE 210 - 289 POWDER DR., FORT MCMURRAY ALBERTA, T9K 0M5. No: 2018454153.

NLG HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018453635.

NEW DEAL MECHANICAL INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3812 16 ST SE, CALGARY ALBERTA, T2H 1Y4. No: 2018454054.

NLGH PROPERTIES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: #1900, 520 -3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018453858.

NEW E.G.B INTERNATIONAL GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 5114-162A AVE. NW, EDMONTON ALBERTA, T5Y 3C8. No: 2018456323.

NLHD AUTO LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018446928.

NEW RISE HOMES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 91 TARAWOOD CLOSE NE, CALGARY ALBERTA, T3J 4Y8. No: 2018466207.

NOLAN VENTURES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2018450060.

NEWMARCH INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: UNIT 127, 6227 - 2ND STREET S.E., CALGARY ALBERTA, T2H 1J5. No: 2018455317.

NOOT ANALYTICAL CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 161 COACHWOOD POINT W, LETHBRIDGE ALBERTA, T1K 6A6. No: 2018466918.

NEWPORT CORROSION SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3041 - 7 STREET SW, CALGARY ALBERTA, T2T 2X6. No: 2018454245.

NORTHERN ENERGY TRANSPORTATION INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 312-3147 151 AVE NW, EDMONTON ALBERTA, T5Y 3B4. No: 2018466900.

NEXT GEN COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #750, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2018463733.

NORTHERN HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 77 EVERGLEN CRES SW, CALGARY ALBERTA, T2Y 0G3. No: 2018467007.

NEXT HOUSEHOLD CONCIERGE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 140 29TH AVE NW, CALGARY ALBERTA, T2M 2L8. No: 2018457776.

NORTHWEST 27 AG VENTURES LIMITED Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4408 - 51 STREET, WETASKIWIN ALBERTA, T9A 1K5. No: 2018469029.

NINJA CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 418 MT. APEX GREEN SE, CALGARY ALBERTA, T2Z 2V2. No: 2018461208.

NORTHWEST REPUBLIC LIMITED Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 34 EVERHOLLOW MANOR SW, CALGARY ALBERTA, T2Y 0H4. No: 2018462743.

NIRMITI PROJECT MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 242 AUBURN GLEN DRIVE SE, CALGARY ALBERTA, T3M 1P4. No: 2018447256. NLFD AUTO LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018453577. NLFD HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018453601. NLFD LAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018447546.

NOVA WALL COVERINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 51 OKOTOKS DR, OKOTOKS ALBERTA, T1S 1E7. No: 2018466652. NOVA WEST WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 51153 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1H1. No: 2018470324. NOYA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 519 A 33RD ST NW, CALGARY ALBERTA, T2N 2W5. No: 2018453700. NUERA TRANSPORT INC. Named Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 96 GLENDALE COURT, ROCKYVIEW ALBERTA, T4C 1A2. No: 2018458352.

- 53 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

O'DONNELL ROOFING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 4828 122A ST NW, EDMONTON ALBERTA, T6H 3S7. No: 2018457214.

ONE EARTH FARMS GP 3 CORP. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018469615.

OAKES INNOVATIONS LTD. Other Prov/Territory Corps Registered 2014 SEP 04 Registered Address: 2204TH STREET, LETHBRIDGE ALBERTA, T1J4J7. No: 2118451877.

ONE HOT MAMA SALON & SPA INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 18485-97A AVENUE, EDMONTON ALBERTA, T5T 3L6. No: 2018466454.

OG&T ENGINEERS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 53 HAWKLAND CRES NW, CALGARY ALBERTA, T3G 3R5. No: 2018457388.

ONTIME LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 9831 63 AVE NW, EDMONTON ALBERTA, T6E 0G7. No: 2018474664.

OILFIELD SERVICES CANADA LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 213 PATINA PK SW, CALGARY ALBERTA, T3H 3E3. No: 2018465092.

OPEN THREE SIXTY INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 523 CANTRELL DRIVE SW, CALGARY ALBERTA, T2W 2K9. No: 2018458592.

OILRAC ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 32032 WILLOW WAY, COCHRANE ALBERTA, T4C 1A2. No: 2018451449.

OPLII INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 105, 2411 - 4 STREET N.W., CALGARY ALBERTA, T2M 2Z8. No: 2018454823.

OLD COLONY SCHOOL BUS SOCIETY Alberta Society Incorporated 2014 SEP 03 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 5018450774.

OR SCIENCE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2018465357.

OLDALE ELECTRIC COMPANY INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1840 REUNION TERRACE, AIRDRIE ALBERTA, T4B 3P9. No: 2018475547.

ORANJ VENTURES GRANDE PRAIRIE LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2018458881.

OLITRI BOOKS INC. Federal Corporation Registered 2014 SEP 04 Registered Address: 1024 KERFOOT CRESCENT SW, CALGARY ALBERTA, T2V 2M7. No: 2118454624.

OUTWELD INDUSTRIES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 5W8. No: 2018458634.

OLIVAND TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 678 MEADOWVIEW CRES, SHERWOOD PARK ALBERTA, T8H 1X9. No: 2018475356.

OVERKILL HAULING 78 INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 301 4507 51 AVE, WHITECOURT ALBERTA, T7S 1M1. No: 2018467692.

OLIVE LEAF SL FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 36 HAMPSTEAD MANOR NW, CALGARY ALBERTA, T3A 6A2. No: 2018456265.

P & M INVESTMENT HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 800, 736 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2018467163.

OLYMPIA COMMERCIAL INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 300, 1550 - 8 STREET SW, CALGARY ALBERTA, T2R 1K1. No: 2018464913. OMDICOM CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 139 MILLVIEW GARDENS SW, CALGARY ALBERTA, T2Y 3Y3. No: 2018462651. ONCE A DAY WHILE YOU'RE AWAY INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10614-124 STREET, EDMONTON ALBERTA, T5N 1S3. No: 2018467684. ONE CALL HEATING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 13 APELDOORN ST, LANCASTER PARK ALBERTA, T0A 2H0. No: 2018464277.

OXI FRESH FRANCHISING CO., INC. Foreign Corporation Registered 2014 SEP 03 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2118451257.

P AND G TAYLOR MEDICAL INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #1400, 777 8 AVE SW, CALGARY ALBERTA, T2P 3R5. No: 2018466876. PARACEL LABORATORIES LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2118469804. PARADISE EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6404 BURBANK RD SE, CALGARY ALBERTA, T2H 2C2. No: 2018469177.

- 54 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

PARAMOUNT WELDING CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 19 PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5R8. No: 2018447678.

PHO YEN RESTAURANT LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5720-124 AVE NW, EDMONTON ALBERTA, T5W 5E8. No: 2018451837.

PARKLAND AIRPORT RENTALS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2018453593.

PHOENIX RETRAINING AND ORIENTATION SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #501, 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 2018459061.

PARTNERS DEVELOPMENT GROUP (EVANSTON) LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #214, 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2018475414.

PHOTOPHILCRO INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2-810 2 ST NE, CALGARY ALBERTA, T2E 3G4. No: 2018470878.

PAW PRINCE PET SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2018450722.

PHYSIOVIKAS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 77 SADDLEBROOK CIR NE, CALGARY ALBERTA, T3J 0K3. No: 2018469094.

PAXXON TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 22 HAROLDS HOLLOW, WHITECOURT ALBERTA, T7S 1C3. No: 2018451704.

PICTURE PERFECT RENOVATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 153 APPLEWOOD WAY SE, CALGARY ALBERTA, T2A 7N2. No: 2018465761.

PEACE AUTISM SOCIETY Alberta Society Incorporated 2014 SEP 04 Registered Address: 9931 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 5018453372.

PILIPAY INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 208 SUNRISE TERR NE, HIGH RIVER ALBERTA, T1V 0C2. No: 2018449922.

PEACE REGION SOUND LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9753 - 121 AVE, GRANDE PRAIRIE ALBERTA, T8V 7J2. No: 2018451431.

PINK NOTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2018446167.

PEDRON FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 137 FOXBORO ROAD, SHERWOOD PARK ALBERTA, T8A 6M6. No: 2018452850.

PIVOTAL CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 2112 36 AVE, EDMONTON ALBERTA, T6T 1S3. No: 2018459426. PJH HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018446639.

PEMBINA HEATING SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5207 46 ST, BARRHEAD ALBERTA, T7N 1H9. No: 2018468005. PERFORM CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 17803-90 ST. NW, EDMONTON ALBERTA, T5Z 0A1. No: 2018453874. PERSPICUOUS LINKS COMPANY LIMITED Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2037 - 28TH STREET S.E., CALGARY ALBERTA, T2B 0R6. No: 2018454104. PETALS TO THE METALS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 28-54049 TWP RD 712, COUNTY OF GRANDE PRAIRIE NO. 1 ALBERTA, T8W 5A5. No: 2018455614. PETERS & COMPANY INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1118 KAYNE WYND NW, EDMONTON ALBERTA, T6L 6T6. No: 2018459442.

POSITIVE ENERGY SERVICES INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2018447702. POTESTAS CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 1405, 24 HEMLOCK CR. SW, CALGARY ALBERTA, T3C 2Z1. No: 2018466686. POWER TRAIN LOGISTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 32 SADDLEBROOK GARDENS NE, CALGARY ALBERTA, T3J 5M6. No: 2018393963. PRAIRIE MOUNTAIN HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: A - 3801 - 51 AVENUE, LLOYDMINSTER ALBERTA, T9V 2C3. No: 2018466322. PRAIRIE NOODLE SHOP LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 6304 129 ST NW, EDMONTON ALBERTA, T6H 4P6. No: 2018464962.

- 55 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

PRECISION DETAIL & DENT INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #7, 6841 52 AVE, RED DEER ALBERTA, T4N 4L2. No: 2018465167.

PURE ACTIVE GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: 2018451738.

PREMIER FIELD HOCKEY ASSOCIATION OF CALGARY LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 138 SKYVIEW RANCH ST. NW, CALGARY ALBERTA, T3N 0G4. No: 2018456976.

PURE NATURES WELLNESS INC. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2118463856.

PRESTBURY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 802 - 1030 16TH AVE SW, CALGARY ALBERTA, T2R 1N1. No: 2018471041.

PURSUE VICTORY APPAREL LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 215101 PLUMMERS ROAD, PRIDDIS ALBERTA, T0L 1W0. No: 2018465373.

PRIME IT SOLUTION CORP. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 343 BRIDLEMEADOWS COMMON SW, CALGARY ALBERTA, T2Y 5C4. No: 2018470084.

PYRAMID PROJECT MANAGEMENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 58 655 TAMARACK RD NW, EDMONTON ALBERTA, T6T 0N4. No: 2018459400.

PRIMROSE CONSTRUCTORS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018466843.

QUACH MINH THONG INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 100 APPLEWOOD DR SE, CALGARY ALBERTA, T2A 7P7. No: 2018452256.

PRO DASH TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 4904 - 49 STREET, ST. PAUL ALBERTA, T0A 3A0. No: 2018454286. PRO-TEC ROOFING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 202, 18332 LESSARD ROAD, EDMONTON ALBERTA, T6M 2W8. No: 2018458774. PROCARE DENTURE CLINIC AND IMPLANT CENTRE INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5305 35 AVE, EDMONTON ALBERTA, T6L 1C5. No: 2018461976. PRODERMATEC CORPORATION Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2018456729. PROGRESSIVE FLUID SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 388, 11215 JASPER AVE, EDMONTON ALBERTA, T5K 0L5. No: 2018445953. PROJECT MANAGEMENT TRAINING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 10819 68 AVE, EDMONTON ALBERTA, T6H 2B7. No: 2018457248. PROPER SEARCH WEST INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 28 RANCHERS PLACE, OKOTOKS ALBERTA, T1S 0G5. No: 2018455630. PROPERTY PROPOSITIONS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2440 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3S1. No: 2018466033. PROXORP CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 7044 HUNTFORD HILL NE, CALGARY ALBERTA, T2K 3Z6. No: 2018455556.

QUALITY CLEANING AND CLEARING CORPORATION Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 107, 10720 - 108 STREET NW, EDMONTON ALBERTA, T5H 3A3. No: 2018455929. QUALITY CLEANING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2821 41 AVENUE NW, EDMONTON ALBERTA, T6T 1M4. No: 2018466223. QUANTA SERVICES EC(4) CANADA LTD. Other Prov/Territory Corps Registered 2014 SEP 05 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P3N9. No: 2118454574. QUEST EXCAVATION AND CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 501 4TH STREET, THORHILD ALBERTA, T0A 3J0. No: 2018469284. QUINN CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 123 HILLCREST CIRCLE SW, AIRDRIE ALBERTA, T4B 0Y5. No: 2018449138. QUINNIGAN CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 9 WENTWORTH WAY SW, CALGARY ALBERTA, T3H 5B5. No: 2018472312. R DEURWAARDER PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018468989. R N R CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 407-5029 34 ST, RED DEER ALBERTA, T4N 0P4. No: 2018446852.

- 56 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

R&I ELITE PDR GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 460 GIBB WYND, EDMONTON ALBERTA, T5T 6W7. No: 2018466868.

REAL TREAT KITCHEN LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 65 CAROLINA DRIVE, COCHRANE ALBERTA, T4C 1C4. No: 2018466751.

R.E.O. MECHANICAL LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 1201 TD TOWER 10088 - 102 AVENUE NW, EDMONTON ALBERTA, T5J4K2. No: 2118465737.

REAPER ENTERPRISES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 102 - 25 STREET, SPRING BROOK ALBERTA, T4S 0J1. No: 2018452322.

R.O.P. OILFIELD SUPPLY & RENTALS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 5306 - 50TH STREET, SUITE 100, LEDUC ALBERTA, T9E 6Z6. No: 2018465522.

RECOR TECHNOLOGY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SUITE 129, 3-11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, T8N 5C9. No: 2018456349.

RADHA KRISHNA INTERNATIONAL SCHOOL INC. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 6 - 33 HERON POINT, RR 2, WESTEROSE ALBERTA, T0C2V0. No: 2118471537.

RED HOT WELDING AND FABRICATION LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 35 - 7 STREET SE, MEDICINE HAT ALBERTA, T1A 1J2. No: 2018455564.

RAGIN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: NW-18-049-06-W5M No: 2018438099.

RED TREE HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2018455721.

RAION INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: UNIT 301 10509 81 AVE, EDMONTON ALBERTA, T6E 1X7. No: 2018456281.

REEL TECH CANADA LTD. Other Prov/Territory Corps Registered 2014 SEP 11 Registered Address: 10222 - 110 AVENUE, GRANDE PRAIRIE ALBERTA, T8V1S7. No: 2118469226.

RANGER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 10578 - 100 STREET NW, EDMONTON ALBERTA, T5H 2R6. No: 2018452215.

REFINEHSE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2021 36 ST SW, CALGARY ALBERTA, T3E 2Z2. No: 2018463907.

RAVEN DOWNHOLE SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 101, 11420 - 27TH STREET SE, CALGARY ALBERTA, T2Z 3R6. No: 2018459780.

REGEAR LEADERSHIP SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 5624 - 151 STREET NW, EDMONTON ALBERTA, T6H 4X4. No: 2018454450.

RAVENS VOLLEYBALL CLUB Alberta Society Incorporated 2014 SEP 03 Registered Address: #130 STAN WOLOSHYN BUILDING, #205 DIANMOND AVENUE, SPRUCE GROVE ALBERTA, T7X 3A8. No: 5018451400.

RELIABLE TAPERS LIMITED Named Alberta Corporation Incorporated 2014 SEP 07 Registered Address: 1310-73 GLAMIS DR SW, CALGARY ALBERTA, T3E 6S9. No: 2018458394.

RAZOR CONCRETE SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5761 WESTPARK CRES, RED DEER ALBERTA, T4N 1E4. No: 2018460374. RBD INSPECTION & WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #332 3425 19 ST, EDMONTON ALBERTA, T6T 2B5. No: 2018455374. RDC ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 46 VINTAGE MEADOWS PL SE, MEDICINE HAT ALBERTA, T1B 4G8. No: 2018462354. RDC QUALITY AND INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: # 511, 1200 - 6TH STREET SW, CALGARY ALBERTA, T2R 1H3. No: 2018475794. RE-MATT INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 401 1828 14 ST SW, CALGARY ALBERTA, T2T 3S9. No: 2018458485.

REMUDA RESOURCES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: NW 20 42 28 W4 No: 2018468401. REMY INC. Foreign Corporation Registered 2014 SEP 05 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2118455209. RENEWABLE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #228, 134 PEMBINA ROAD, SHERWOOD PARK ALBERTA, T8H 0M2. No: 2018461786. RENPLAN CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 204, 10611 - 117 STREET NW, EDMONTON ALBERTA, T5H 0G6. No: 2018446654. REPUBLIC LOUNGE LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 6901 87 ST, GRANDE PRAIRIE ALBERTA, T8X 0C8. No: 2018466181.

- 57 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

RESHA INFOTECH INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2901505 4 AVE SW, CALGARY ALBERTA, T2P 0J8. No: 2018474979.

ROSS D JOHNSON PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 2930 UNION RD NW, CALGARY ALBERTA, T2N 4C9. No: 2018468328.

RICHARD H. EDWARDS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2014 SEP 03 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018451357.

ROTARY CLUB OF CHESTERMERE Alberta Society Incorporated 2014 SEP 08 Registered Address: 11650 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 1S8. No: 5018460724.

RIJCE CORPORATION Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 52 KINCORA HILLS NW, CALGARY ALBERTA, T3R 0A9. No: 2018457784.

ROTTIE XPRESS LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 173 CIMARRON PARK CIRCLE, OKOTOKS ALBERTA, T1S 2H5. No: 2018465183.

RILEY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 27 PARKWOOD DRIVE, ST. ALBERT ALBERTA, T8N 5L5. No: 2018456430.

ROUTE 22 TIRE AND AUTO CARE LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2018463337.

RIVAL BOXING GYM COCHRANE LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 1106 505 RAILWAY STREET W, COCHRANE ALBERTA, T4C 2K9. No: 2018458766. RKS PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #22, 320 SPRUCE RIDGE ROAD, SPRUCE GROVE ALBERTA, T7X 0H5. No: 2018459673. RMK RESOURCES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 820, 10201 SOUTHPORT RD. S.W., CALGARY ALBERTA, T2W 4X9. No: 2018467353. ROAD 7 FREIGHT LTD. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 10 SADDLELAKE HEATH NE, CALGARY ALBERTA, T3J 0N9. No: 2018456307. ROBERTS HOLDINGS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 17731 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2018450748.

ROYAL JAIPUR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6022 MADIGAN DRIVE NE, CALGARY ALBERTA, T2A 5C9. No: 2018470274. RTF WELDING INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #9, 11 CLOVERBAR LANE, SHERWOOD PARK ALBERTA, T8H 0C4. No: 2018471959. RUA D'OURO INTERNATIONAL HOLDINGS INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2118462726. RUEL MECHANICAL LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 10012 - 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2018453403. RUGGED TANKS TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2018449054.

ROCADA DELIVERY LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: SUITE 310, 4723 1ST STREET SW, CALGARY ALBERTA, T2G 4Y8. No: 2018449179.

RUSTY DUSTY OILFIELD SERVICES LTD. Other Prov/Territory Corps Registered 2014 SEP 10 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V0Z7. No: 2118464375.

ROF ENGINEERING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2002, 8920 100 ST NW, EDMONTON ALBERTA, T6E 4Y8. No: 2018474078. ROLY NERI CLEANING COMPANY LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 11720 89 ST NW, EDMONTON ALBERTA, T5B 3V5. No: 2018475349. ROOTED FITNESS CROSSFIT INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3620 BURNSLAND ROAD SE, CALGARY ALBERTA, T2G 3Z2. No: 2018453197.

RYAN AUDENART PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2014 SEP 05 Registered Address: 419, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2018453585. S & D FABRICATION AND WELDING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 978 BOULDER BLVD, STONY PLAIN ALBERTA, T7Z 0E5. No: 2018457362. S&S REBAR INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: SW-314-26-W4M No: 2018464079.

RORISON CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 712 WOODSIDE DRIVE, AIRDRIE ALBERTA, T4B 2G9. No: 2018467502.

- 58 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

S. CLEVETT PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 02 Registered Address: 212 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2018448643. S2M ENGINEERING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2212 32A ST NW, EDMONTON ALBERTA, T6T 0K6. No: 2018461570.

SCAFFOLD SAFETY TRAINING GROUP INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 147 ARBOUR RIDGE PARK NW, CALGARY ALBERTA, T3G 4C5. No: 2018457578. SCHAAFPC INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2018457115. SCHULER SENIORS CLUB 60+ Alberta Society Incorporated 2014 SEP 08 Registered Address: P.O. BOX 42, SCHULER ALBERTA, T0J 3B0. No: 5018469048.

SABRE ROOFING & SIDING INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 23 PANATELLA LANE NW, CALGARY ALBERTA, T3K 6C6. No: 2018455234. SADDLE HILLS DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2018475034.

SCHULTE INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 4323 37 ST NW, EDMONTON ALBERTA, T6L 4K2. No: 2018471710.

SAGE ADVICE BUSINESS CONSULTING CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 836 17 AVE SE, CALGARY ALBERTA, T2G 1J2. No: 2018476057.

SCOTT MACLEAN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 12 Registered Address: 1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2018471256.

SAGIPER NORTH AMERICA INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 100, 10230-142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2118462536.

SCOUTFIND INCORPORATED Federal Corporation Registered 2014 SEP 03 Registered Address: 401 501 40 AVE NW, CALGARY ALBERTA, T2K 5S5. No: 2118450838.

SAHIWAL TRANSPORT LTD. Federal Corporation Registered 2014 SEP 04 Registered Address: 112 FALSHIRE WAY NE, CALGARY ALBERTA, T3J 2B4. No: 2118454558.

SEA 2 SKY TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 101, 3303 - 18 AVENUE NW, EDMONTON ALBERTA, T6T 0S8. No: 2018466520.

SAMVINNA SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 19 HAVERHILL RD SW, CALGARY ALBERTA, T2V 3E4. No: 2018464194.

SEFRA TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 22, 11844 - 125 STREET, EDMONTON ALBERTA, T5L 0R9. No: 2018439600.

SAPONITE TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 17 TUSCANY SPRINGS PARK NW, CALGARY ALBERTA, T3L 2K9. No: 2018472635.

SELACHIAN GEOLOGICAL CONSULTING INC. Federal Corporation Registered 2014 SEP 08 Registered Address: 5120 BRISEBOIS DRIVE NW, CALGARY ALBERTA, T2L 2G6. No: 2118460662.

SARARTHI INVESTMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 101, 10301 109 STREET NW, EDMONTON ALBERTA, T5J 1N4. No: 2018463014.

SENEGALESE COMMUNITY OF EDMONTON SOCIETY Alberta Society Incorporated 2014 AUG 27 Registered Address: 9337 - 107 AVENUE, EDMONTON ALBERTA, T5H 0T4. No: 5018446269.

SARVECH ENGINEERING CONSULTANTS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 181 ROCKYSPRING GROVE NW, CALGARY ALBERTA, T3G 0A8. No: 2018454872.

SERV-U ELECTRIC LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 273 AUBURN BAY AVE SE, CALGARY ALBERTA, T3M 2C2. No: 2018460010.

SAVOUR CAFE & PATISSERIE LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1 MARTHAS CLOSE NE, CALGARY ALBERTA, T3J 4P2. No: 2018453809. SAVVY ACCOUNTING & BUSINESS SERVICES INC. Federal Corporation Registered 2014 SEP 08 Registered Address: 73 EVERWILLOW BLVD SW, CALGARY ALBERTA, T2Y 4G4. No: 2118459623. SAYLER MOTORSPORTS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5501 E WOLFCREEK DRIVE, LACOMBE ALBERTA, T4L 2H8. No: 2018458741.

SHADE 10 LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 50 RUE MONTALET, BEAUMONT ALBERTA, T4X 0G1. No: 2018458808. SHANHOO-TECHS COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 408 PANATELLA WALK NW, CALGARY ALBERTA, T3K 0Z3. No: 2018466561. SHANTHOMAS ART INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 11-1302 RUSSELL ROAD NE, CALGARY ALBERTA, T2E 6Y5. No: 2118451711.

- 59 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

SHAPRING VENTURES LTD. Other Prov/Territory Corps Registered 2014 SEP 08 Registered Address: SE 19-70-23-W5M (BOX 2261), VALLEYVIEW ALBERTA, T0H3N0. No: 2118459490.

SINE POWER LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 7120 100 AVE NW, EDMONTON ALBERTA, T6A 0G5. No: 2018464004.

SHARIN GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 508, 5TH STREET NE, CALGARY ALBERTA, T2E 3W6. No: 2018450045.

SINGLE TREE RANCH INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 6 MANYHORSES RISE, REDWOOD MEADOWS ALBERTA, T3Z 1A1. No: 2018459145.

SHARP PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #15810520 120 ST NW, EDMONTON ALBERTA, T5H 4L9. No: 2018446936.

SISTERS PANTRY LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 9109 129 AVE, GRANDE PRAIRIE ALBERTA, T8X 1R5. No: 2018465282.

SHAW CABLESYSTEMS (VCI) LIMITED Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 2018451100.

SIXL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2018457255.

SHERDALE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: NW SECTION 12, TOWNSHIP 21, RANGE 1 MERIDIAN W5 No: 2018475513.

SKAHA REMOTE SENSING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 33 LUXSTONE CRESCENT SW, AIRDRIE ALBERTA, T4B 2W6. No: 2018464111.

SHERGILL TRANSPORT (AB) LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: UNIT 1101, 3961-52ND AVENUE NE, CALGARY ALBERTA, T3J 0J7. No: 2018452496.

SKT VENTURES LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 59 STRATHAVEN CR SW, CALGARY ALBERTA, T3H 2G1. No: 2018447348.

SHIPHRAH VENTURES INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 117, 5723 - 10 STREET N.E., CALGARY ALBERTA, T2E 8W7. No: 2018461349.

SKYLAND TRAVEL INC. Other Prov/Territory Corps Registered 2014 SEP 12 Registered Address: 101, 10301 - 109 STREET NW, EDMONDON ALBERTA, T5J1N4. No: 2118471594.

SHOOTER EXPRESS LOGISTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 15 PANAMOUNT HTS NW, CALGARY ALBERTA, T3K 5T1. No: 2018452108.

SKYLINE PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: SUITE 409, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2018459806.

SHRESTHA TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 218 WINDSOR DR, FORT MCMURRAY ALBERTA, T9H 4R3. No: 2018456786.

SLAVE LAKE CITIZENS ON PATROL ASSOCIATION Alberta Society Incorporated 2014 SEP 03 Registered Address: BOX 1379, SLAVE LAKE ALBERTA, T0G 2A0. No: 5018453216.

SIDEWINDER SAFETY CONSULTING INC. Other Prov/Territory Corps Registered 2014 SEP 03 Registered Address: 100 AUBURN MEADOWS BLVD. SE, CALGARY ALBERTA, T3M2E1. No: 2118447321.

SLEEPY HOLLOW TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 10812-99 STREET, CLAIRMONT ALBERTA, T0H 0W0. No: 2018463089.

SILENT J OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2018470852.

SLM HOMES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2018470001.

SILHOUETTE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SECONDARY HWY 680 RGE RD 73 No: 2018457222.

SLT TECHNOLOGIES LIMITED Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 302M 1919 UNIVERSITY DR NW, CALGARY ALBERTA, T2N 4L5. No: 2018454955.

SILVER TIP BUILDERS LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 209, 710 - 10TH STREET, CANMORE ALBERTA, T1W 0G7. No: 2018458618.

SMART ENERGY ALTERNATES LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 5224 109 ST NW, EDMONTON ALBERTA, T6H 3A4. No: 2018468039.

SILVERFREE INNOVATIONS INC. Federal Corporation Registered 2014 SEP 04 Registered Address: 41 INVERNESS PL SE, CALGARY ALBERTA, T2Z 3K5. No: 2118452743.

SMASHTIME RECORDS INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11820 60 ST, EDMONTON ALBERTA, T5W 3Z3. No: 2018451266.

- 60 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

SNOWBIRD PROPERTY CARE CORP. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 724 HUNTS PLACE NW, CALGARY ALBERTA, T2K 4J4. No: 2018468807.

SPRINGDALE PLAYERS' THEATRE SOCIETY Alberta Society Incorporated 2014 SEP 05 Registered Address: BOX 29, BUCK LAKE ALBERTA, T0C 0T0. No: 5018458496.

SNUFF OUT SMOKING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 2018470522.

SSTRADE LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 1479 JEFFERYS CREST, EDMONTON ALBERTA, T6L6T1. No: 2018470027.

SOFIA CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 2433-8 BRIDLECREST DR SW, CALGARY ALBERTA, T2Y 0H7. No: 2018464020.

STACEY DEERING HOLISTIC NUTRITIONIST INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 107 TUSSLEWOOD VIEW NW, CALGARY ALBERTA, T3L 2Y4. No: 2018459301.

SOG ENERGY INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 710, 407, 2ND STREET SW, CALGARY ALBERTA, T2P 2Y3. No: 2018468120.

STANSTEEL CORPORATION - CANADA, INC. Foreign Corporation Registered 2014 SEP 09 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2118459359.

SOLUTIONS FAMILY CARE CLINIC Non-Profit Private Company Incorporated 2014 SEP 02 Registered Address: #104, 4990-92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 5118456614.

STEALTH SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 47 BIRCHMONT DR, LEDUC ALBERTA, T9E 8S4. No: 2018457644.

SORBO PSYCHOLOGICAL SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 87 WASKATENAU CR. SW, CALGARY ALBERTA, T3C 2X7. No: 2018467767.

STELLA CAPITAL CORP. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 5611 DALWOOD WAY NW, CALGARY ALBERTA, T3A 1S6. No: 2018450862.

SOUTH WEST MASSAGE AND WELLNESS CENTRE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 54 EVERGREEN PARADE SW, CALGARY ALBERTA, T2Y 0L8. No: 2018466421.

STONY SLOPE INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 4816 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2018467924.

SOUTHERNSKYE LOGISTICS LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 56 RANCHVIEW WAY NE, MEDICINE HAT ALBERTA, T1C 0G5. No: 2018456380.

STORAGE SPACE SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2018464632. STORM HOME SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 92 DOUGLAS LANE, LEDUC ALBERTA, T9E 0E4. No: 2018455705.

SPEEDY BEAN TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 4822 - 49 AVENUE, ST. PAUL ALBERTA, T0A 3A3. No: 2018466694. SPIRE SUNPARK PROPERTY CORPORATION Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 400, 604 - 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 2018452488.

STRACHAN ENVIRONMENTAL CONSULTING LTD. Other Prov/Territory Corps Registered 2014 SEP 08 Registered Address: 2237 14TH STREET SW, APARTMENT A, CALGARY ALBERTA, T2T 3T4. No: 2118460738.

SPIRIG CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2018461968.

STRATA GEOLOGIC CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 8-108 VILLAGE HEIGHTS SW, CALGARY ALBERTA, T3H 2L2. No: 2018467486.

SPIRIT CONSULTING AND MANAGEMENT INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 3 ROYAL ELM BAY NW, CALGARY ALBERTA, T3G 5M3. No: 2018475109.

STREETSIDE NORTH WEST 85TH DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 2400, 525 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018464988.

SPLASH TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018463766. SPOTTED EAGLE CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: SW 22 27 4 W4, CARDSTON ALBERTA, T0K 0K0. No: 2018461216.

STRIDELINK INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2018453510. STRONGBOX SELF STORAGE INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2018471892.

- 61 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

STUFFED FOODS INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 303 TANNER DRIVE SE, AIRDRIE ALBERTA, T4A 1S6. No: 2018462404.

TASKCO CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 9017 129 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 0A9. No: 2018449773.

SUNDANCE PRAIRIE PRODUCTS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2018450920.

TATAR STUCCO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 203E-6319 172 ST NW, EDMONTON ALBERTA, T5T 2J7. No: 2018461315.

SWEENEY CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 7207 184 ST NW, EDMONTON ALBERTA, T5T 3Z9. No: 2018463485.

TAUREN MATERIAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 317-1717 60 ST SE, CALGARY ALBERTA, T2A 7Y7. No: 2018455655.

SWISS-SCOTT CONSTRUCTION INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 521 - 51 AVENUE SW, CALGARY ALBERTA, T2V 0A4. No: 2018449575.

TAWA INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 13 DESJARDINS TERR., ST. ALBERT ALBERTA, T8N 5T9. No: 2018469060.

SYLVAN LAKE COTTAGE AREA COMMUNITY ASSOCIATION Alberta Society Incorporated 2014 SEP 08 Registered Address: 3721 LAKESHORE DRIVE, SYLVAN LAKE ALBERTA, T4S 1B4. No: 5018465814.

TBONE VENTURES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: STE. 201, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2018457651. TC DESIGN AND CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 24087 SIERRA CR. EAST, OKOTOKS ALBERTA, T1S 1A2. No: 2018466090.

SYTHON INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 141 SMALLWOOD STREET, FORT MCMURRAY ALBERTA, T9K 2J7. No: 2018461661. T WELDING & CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 16412 - 54 STREET NW, EDMONTON ALBERTA, T5H 0Y3. No: 2018473849. T. D. ANDERSON PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2014 SEP 04 Registered Address: 10948 161 STREET, EDMONTON ALBERTA, T5P 3K1. No: 2018454567. T.E.L CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: NW 10-72-11-W6 No: 2018448619.

TEAM CANADA MOTOCROSS OF NATIONS LTD. Non-Profit Public Company Incorporated 2014 SEP 05 Registered Address: 2608 25 ST. SW, CALGARY ALBERTA, T3E 1X8. No: 5118463537. TEL-TY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: NE-32-71-5-W6 No: 2018459947. TEM CANADA LTD. Federal Corporation Registered 2014 SEP 11 Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2P 0R8. No: 2118467477. TEMERITY CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 19 PRAIRIE LODGE TRAILER CRT, VEGREVILLE ALBERTA, T9C 1T8. No: 2018453916.

T.R. MARTIN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W7. No: 2018474847. TAHER ALJISHI PROFESSIONAL MEDICAL CORPORATION Medical Professional Corporation Incorporated 2014 SEP 11 Registered Address: 2032612 109 ST NW, EDMONTON ALBERTA, T6J 3T1. No: 2018461729. TAMARACK HEATING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 204, 7915-104 STREET, EDMONTON ALBERTA, T6E 4E1. No: 2018470977.

TERPSICHEM CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 657 HAWKSIDE MEWS NW, CALGARY ALBERTA, T3G 3S1. No: 2018446399. TEXTURE ONE SALON INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: #82 - 2503 - 24 STREET NW, EDMONTON ALBERTA, T6T 0B5. No: 2018475703. THAMIZHAN HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1408 JEFFERYS CRESCENT NW, EDMONTON ALBERTA, T6L 6T4. No: 2018475406.

TARICHARDS PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2018467726.

THE ALANE GROUP INCORPORATED Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2018452264.

- 62 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

THE GREY GOAT LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: #3, 1718 3 AVE. S., LETHBRIDGE ALBERTA, T1J 0Y9. No: 2018403150. THE HUNGRY HANDYMAN INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2018467148. THE KIDZ STORE INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: UNIT 208, 16608-88 AVENUE NW, EDMONTON ALBERTA, T5R 4L1. No: 2018469334.

THREE PEAKS CRANE AND TRANSPORTATION INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 310 SKYVIEW POINT PLACE NE, CALGARY ALBERTA, T3N 0L7. No: 2018473765. TIAN-SKY MEDIA & CONSTRUCTION INC. Federal Corporation Registered 2014 SEP 03 Registered Address: 1209, 108 3 AVENUE SW, CALGARY ALBERTA, T2P 0E7. No: 2118449541. TIDAL WATERS CORP. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 435 NORTH RAILWAY ST SE, MEDICINE HAT ALBERTA, T1A 2Z3. No: 2018469631.

THE OTHER HITCHCOCK ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 105-6650 OLD BANFF COACH ROAD, CALGARY ALBERTA, T3H 4J4. No: 2018463329. THE PHOENIX FAMILY OF COMPANIES INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 904A 18 ST NE, CALGARY ALBERTA, T2E 4V7. No: 2018464392.

TIER 8 CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #B105, 10355 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Y6. No: 2018462578. TITAN ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018452710.

THE REDEEMED CHRISTIAN CHURCH OF GOD (KING OF GLORY CHAPEL), CALGARY Religious Society Incorporated 2014 SEP 08 Registered Address: PO BOX 47136 CREEKSIDE, CALGARY ALBERTA, T3P 0B9. No: 5418470828.

TJ JUNK REMOVAL LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 908 ABBOTTSFIELD RD, EDMONTON ALBERTA, T5W 4R4. No: 2018462842.

THE ROYAL COLLECTIVE INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 14712 90 AVE NW, EDMONTON ALBERTA, T5R 4V5. No: 2018463543.

TK RANCH AT INVERLAKE LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 600 - 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2018473773.

THE STASH INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 316, 6707 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0E5. No: 2018453387.

TK RANCH LAND AND CATTLE LIMITED Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 600 - 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2018473559.

THE SWEET SPOT CANDY SHOPPE INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 219 10TH AVENUE SOUTH, CARSTAIRS ALBERTA, T0M 0N0. No: 2018456497.

TNA STUCKEY HOLDING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: C/O SBLC, 539 - 23RD AVENUE N.W., CALGARY ALBERTA, T2M 1S7. No: 2018452538.

THE VIEWS BY STATESMAN LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 7370 SIERRA MORENA BLVD S.W., CALGARY ALBERTA, T3H 4H9. No: 2018444717.

TOP GUN SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: APT #501, 10405-102 STREET, GRANDE PRAIRIE ALBERTA, T8V 2W5. No: 2018461190.

THE VIKINGS VINLAND SOCIETY Alberta Society Incorporated 2014 SEP 02 Registered Address: 153 WOODHAVEN DRIVE, OKOTOKS ALBERTA, T1S 1L8. No: 5018459163.

TOP PROSPECTS GOALTENDING INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 232 ROYAL BIRCH CIRCLE NW, CALGARY ALBERTA, T3G 5L4. No: 2018458857.

THE WAREHOUSE CORP. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2016 SPRING LAKE DRIVE, SPRING LAKE ALBERTA, T7Z 0G8. No: 2018475190.

TOP SHELF CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 765 LUXSTONE LANDING SW, AIRDRIE ALBERTA, T4B 3K9. No: 2018463105.

THERA HOLDINGS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 200 WEST TOWER, 14310 - 111 AVENUE, EDMONTON ALBERTA, T5M 3Z7. No: 2018467544.

TOP STRAND INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 3001 TWP RD. 572, LAC LA NONNE ALBERTA, T0E 1A0. No: 2018463121.

THERMAX INC. Foreign Corporation Registered 2014 SEP 03 Registered Address: 2200, 10235 - 101 STREET NW, EDMONTON ALBERTA, T5J 3G1. No: 2118449020.

TOTLEY CREW DAYHOME LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 9236-95 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 6A2. No: 2018447413.

- 63 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

TOZKY DRYWALL CONTRACTORS LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1410 825 8 AVE SW, CALGARY ALBERTA, T2P 2T4. No: 2018475836.

TROUGH PRO INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 16 CREEKSIDE WAY, SPRUCE GROVE ALBERTA, T7X 3Y7. No: 2018455986.

TRADEMARK SCENTS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 22 COPPERFIELD COMMON SE, CALGARY ALBERTA, T2Z 4M1. No: 2018459475.

TROWBRIDGE HAYWOOD WEALTH PARTNERS INC. Other Prov/Territory Corps Registered 2014 SEP 08 Registered Address: 206 - 18304 105 AVENUE N.W., EDMONTON ALBERTA, T5S0C6. No: 2118458963.

TRAILER REBUILD SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 6404 BURBANK RD SE, CALGARY ALBERTA, T2H 2C2. No: 2018468815.

TRUE NORTH TRUCKING INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: SW 23-62-4- W4 No: 2018448833.

TRANSCEND CONSULTING LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2018455390.

TRUE YOGA EDMONTON INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2018456216.

TRANSITCAMP YYC SOCIETY Alberta Society Incorporated 2014 SEP 08 Registered Address: 1904 10 STREET SW, UNIT 406, CALGARY ALBERTA, T2T 3G1. No: 5018460435.

TRUMPET INTERACTIVE INC. Named Alberta Corporation Incorporated 2014 SEP 06 Registered Address: 120, 3636 - 23 STREET NE, CALGA5RY ALBERTA, T2E 8Z5. No: 2018458337.

TRAVCO INDUSTRIAL MAINTENANCE AND REPAIR LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 10216 108 AVE, WESTLOCK ALBERTA, T7P 1J1. No: 2018469599.

TURBO J INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 107 HAWKSTONE PLACE NW, CALGARY ALBERTA, T3G 3L7. No: 2018465746.

TRDMS SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 5 10020 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 1R2. No: 2018459848.

TUXEDO CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 11721 95 ST, GRANDE PRAIRIE ALBERTA, T8V 4N9. No: 2018458683.

TREEWORX TREE CARE INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 65 ELK VALLEY ROAD, BRAGG CREEK ALBERTA, T0L 0K0. No: 2018460317.

TWELVE GAUGE LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 348 GRENFELL CRES, FORT MCMURRAY ALBERTA, T9H 2M9. No: 2018448031.

TRIAD SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 1028 1 AVE NW, CALGARY ALBERTA, T2N 0A7. No: 2018447355.

TWIN PEAKS FRAMING LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #1 - 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 2C6. No: 2018460945.

TRIANGULAR SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 41 RIVERVIEW DRIVE, COCHRANE ALBERTA, T4C 1K1. No: 2018453817.

TWIN-STAR PAINTING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 12711 80 ST NW, EDMONTON ALBERTA, T5C 1L2. No: 2018468518.

TRIKHA RELIEF REMEDIES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 6732 99 ST NW, EDMONTON ALBERTA, T6E 5B8. No: 2018473096.

TWK ADVISORY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 223 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 3M3. No: 2018457073.

TRIMMER TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 11402-42 STREET, EDMONTON ALBERTA, T5W 2M9. No: 2018450201.

TYBERTA ELECTRICAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 6 MEADOW CLOSE, COCHRANE ALBERTA, T4C 1N4. No: 2018473922.

TRINITY UNDERWRITING MANAGERS LTD. Federal Corporation Registered 2014 SEP 10 Registered Address: 2400, 525 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 1G1. No: 2118465299.

TYSON'S GAME ROOM BAR LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 9424-102A AVENUE, EDMONTON ALBERTA, T5H 4L7. No: 2018455424.

TROPICAL TRAVEL EDMONTON INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9224 34 AVE NW, EDMONTON ALBERTA, T6E 5P2. No: 2018461380.

UMBRELLA INSPECTION SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 4806 53 AVE, RIMBEY ALBERTA, T0C 2J0. No: 2018447751.

- 64 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

UNDERWRITING CONTRACT ADMINISTRATORS (2014) INCORPORATED Other Prov/Territory Corps Registered 2014 SEP 04 Registered Address: 1900, 520 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2118453113. UNITED OROMO MUSLIM ASSOCIATION OF EDMONTON Alberta Society Incorporated 2014 SEP 05 Registered Address: 305 - 14525 - 92 ST., EDMONTON ALBERTA, T5E 5V5. No: 5018457191.

VAUXHALL FRIENDS OF THE POOL SOCIETY Alberta Society Incorporated 2014 SEP 11 Registered Address: BOX 198, VAUXHALL ALBERTA, T0K 2K0. No: 5018468040. VBH SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: #368, 2233 - 34 AVENUE SW, CALGARY ALBERTA, T2T 6N2. No: 2018466959.

UPSTREAM MINERALS INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 24 67 24 W4 No: 2018453122.

VERDE DIVERTER INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2018452561.

URBAN HOME BUILDERS LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 16104 10 AVE SW, EDMONTON ALBERTA, T6W 2G9. No: 2018449229.

VERTICAL SAND INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 32 NORWEST CLOSE, RED DEER ALBERTA, T4P 2A2. No: 2018474698.

URBAN LAND STRATEGIES INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 2027 47TH AVENUE SW, CALGARY ALBERTA, T2C 2S7. No: 2018474052.

VERUS ENGINEERING INC. Federal Corporation Registered 2014 SEP 04 Registered Address: 558- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 2118454327.

URBAN SKY PRINCE CHARLES 122 ST. DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 17318 106 AVENUE NW, EDMONTON ALBERTA, T5S 1H9. No: 2018452728.

VICKEA'S INVESTMENTS & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: SE 13 72 7 W6M No: 2018470357.

V. PELLETIER CONSTRUCTION INC. Other Prov/Territory Corps Registered 2014 SEP 04 Registered Address: 100, 10230 - 142 STREET , EDMONTON ALBERTA, T5N3Y6. No: 2118453550. VAITICO EQUESTRIAN INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 311068 PARKINS ROAD, BOX 942, BRAGG CREEK ALBERTA, T0L0K0. No: 2018448627.

VICTORY FAMILY FELLOWSHIP INTERNATIONAL MINISTRIES OF CALGARY Religious Society Incorporated 2014 SEP 03 Registered Address: 6611 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 4R4. No: 5418451232. VINCE GODMER'S ROOFING INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: SW-5-23-26-W4 No: 2018452660. VINNIE'S OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 4716 53 AVENUE, PROVOST ALBERTA, T0B 3S0. No: 2018458840.

VALKYRIE INSPECTION INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1216 MILLCREST RISE SW, CALGARY ALBERTA, T2Y 2L9. No: 2018455002.

VISTA WEST LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 126, 1111 - 6 AVENUE SW, CALGARY ALBERTA, T2P 5M5. No: 2018445763.

VALLEYVIEW TRAVEL CENTRE LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 8004 SPARROW CRESCENT, LEDUC ALBERTA, T9E 7G1. No: 2018455036. VAN BAVEL EQUITIES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2018470712. VANGAURD TECH SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 2305 16969 24 STREET SW, CALGARY ALBERTA, T2Y 0H8. No: 2018462032. VANTAGE POINT CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 670 ADAMS WAY, EDMONTON ALBERTA, T6W 0K1. No: 2018446233. VARKOUR PARKOUR AND FREERUNNING SOCIETY Alberta Society Incorporated 2014 AUG 25 Registered Address: 422, 955 MCPHERSON RD NE, CALGARY ALBERTA, T2E 6V3. No: 5018458470.

VITAL DATA SCIENCE INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 1413 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2018473229. VITI PAINTING INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: 315 DEL RAY ROAD NE, CALGARY ALBERTA, T1Y 6X7. No: 2018446258. VOG CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 3231 DOVERVILLE CRES SE, CALGARY ALBERTA, T2B 1V1. No: 2018448916. VOICE OF COMFORT INTERNATIONAL EDMONTON MINISTRIES Religious Society Incorporated 2014 AUG 28 Registered Address: #205, 8711A - 50 STREET NW, EDMONTON ALBERTA, T6B 1E7. No: 5418345202.

- 65 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

VOYAGER CONSULTING INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 12021 94 ST NW, EDMONTON ALBERTA, T5G 1J8. No: 2018471942.

WHISPER RESOURCES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 55 RIVERSIDE WAY S.E., CALGARY ALBERTA, T2C 3P1. No: 2018472577.

VTO SECURITY SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 520 72 AVE NW, CALGARY ALBERTA, T2K 0P2. No: 2018454294.

WHITE HUSKY INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SUITE 2020 SCOTIA PLACE TOWER 1,10060 JASPER AVE., EDMONTON ALBERTA, T5J 3R8. No: 2018456653.

WAHL CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: SE 6 36 5 W5 No: 2018456885. WALTER AND GLADYS HILL FRIENDS OF RAVENS SOCIETY Alberta Society Incorporated 2014 SEP 10 Registered Address: 184 CRANE RISE, FORT MCMURRAY ALBERTA, T9K 0P7. No: 5018466192. WAN TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 2004 19 AVE NW, CALGARY ALBERTA, T2M 1B9. No: 2018468732. WANKO TRUCKING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 207-11020 83 ST, EDMONTON ALBERTA, T5H 1M3. No: 2018476016. WAYMAR DRYWALL INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 62 LOCK CR, OKOTOKS ALBERTA, T1S 1E8. No: 2018439907.

WHITE LIGHTNING RENTALS INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 12110, 1210 - 103A ST, GRANDE PRAIRIE ALBERTA, T8V 2L5. No: 2018466074. WHITE OWL CONTRACTING SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 05 Registered Address: 9906 SUTHERLAND STREET, FORT MCMURRAY ALBERTA, T9H 1V4. No: 2018455549. WHITE RABBIT PROJECTS INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 16404 - 100 AVENUE, EDMONTON ALBERTA, T5P 4Y2. No: 2018472056. WHOLESOME FARMS MEAT CO. CORP. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 423 BARRETT DR., RED DEER ALBERTA, T4R 1M2. No: 2018468468. WHYTECLIFF RESOURCE CORPORATION Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5119 BRISEBOIS DR NW, CALGARY ALBERTA, T2L 2G3. No: 2018463287.

WELDERSMEX LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1015427 38A AVE NW, EDMONTON ALBERTA, T6L 1X3. No: 2018453726.

WICKED DETAIL LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 126 ARSENAULT COVE, FORT MCMURRAY ALBERTA, T9J 1J1. No: 2018449245.

WELLER & ZIMARO PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2014 SEP 11 Registered Address: 1910 21 AVE NW, CALGARY ALBERTA, T2M 1M6. No: 2018467270.

WIENS REALTY CORP. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 242 COUGARSTONE GARDENS SW, CALGARY ALBERTA, T3H 4W5. No: 2018465324.

WESCOURT PROPERTY SERVICES INC. Federal Corporation Registered 2014 SEP 12 Registered Address: 219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2118472089. WEST WING FLOORING LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 63 TEMPLERIDGE CLOSE NE, CALGARY ALBERTA, T1Y 4E2. No: 2018473351. WESTERN PLAINS IMMIGRATION SERVICES INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 201 WESTMOUNT BAY, OKOTOKS ALBERTA, T1S 0B5. No: 2018471884. WESTFORD PROPERTIES LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 11115 GROAT ROAD, EDMONTON ALBERTA, T5M 4E3. No: 2018470720. WFO LIMITED EDITION MODEL COMPANY INC. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 18616 - 57 AVENUE, EDMONTON ALBERTA, T6M 2A1. No: 2018471108.

WILLIAMS MASONRY INC. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: 9825 163 ST NW, EDMONTON ALBERTA, T5P 3N2. No: 2018460127. WILLOW LANE BARN INC. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #1, 5401 - 49 AVENUE, OLDS ALBERTA, T4H 1G3. No: 2018448288. WILLOW RIDGE SERVICES LTD. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2213-20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2018454401. WISE GUYS POWER TONGS INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 78 PONDSIDE CRES, BLACKFALDS ALBERTA, T0M 0J0. No: 2018452801. WOLFF LAND & CATTLE LTD. Named Alberta Corporation Incorporated 2014 SEP 02 Registered Address: #4, 9936 - 106 STREET, WESTLOCK ALBERTA, T7P 2K2. No: 2018447942.

- 66 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

WOLVERINE CAPITAL CORPORATION Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 6908 LIVINGSTONE DR SW, CALGARY ALBERTA, T3E 6J5. No: 2018461653.

XYZ CIRCLES CORPORATION Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 96 COUGARSTONE SQ SW, CALGARY ALBERTA, T3H 5J4. No: 2018474946.

WOOD ENTERPRISE LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 5115 46 STREET, PROVOST ALBERTA, T0B 3S0. No: 2018462859.

Y.HADDAD SALONS LTD. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: 9793 - 54 AVENUE NW, EDMONTON ALBERTA, T6E 5J4. No: 2018462545.

WOODBOURNE CANADA III GP ULC Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 2400, 525 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2018452603.

YAKTHUNG INC. Federal Corporation Registered 2014 SEP 09 Registered Address: 4316-26 AVE NE, CALGARY ALBERTA, T1Y 3J8. No: 2118463476. YEP NET INC. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 1185 GOODWIN CIR NW, EDMONTON ALBERTA, T5T 6W4. No: 2018451282.

WORKSPACE BRAND INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3511 - 114A STREET NW, EDMONTON ALBERTA, T6J 1N2. No: 2018468351.

YETI'S OILFIELD HAULING LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: BAY 7, 4905 - 102ND AVENUE SE, CALGARY ALBERTA, T2C 2X7. No: 2018471413.

WORKSPACE DESIGN INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 809, 10135 - 100 ST. NW., EDMONTON ALBERTA, T5J 0N8. No: 2018468252.

YIL EXCAVATION LTD. Named Alberta Corporation Incorporated 2014 SEP 12 Registered Address: 303, 316 1 AVENUE NE, CALGARY ALBERTA, T2E 0B2. No: 2018472494.

WORKSPACE INC. Named Alberta Corporation Incorporated 2014 SEP 11 Registered Address: 3511 114 A STREET, EDMONTON ALBERTA, T6J 1N2. No: 2018460929.

YOLI CANADA LTD. Other Prov/Territory Corps Registered 2014 SEP 09 Registered Address: 1600, 421 7TH AVENUE SW, CALGARY ALBERTA, T2P4K9. No: 2118459870.

WORLD ELEVEN CRICKET CLUB EDMONTON Alberta Society Incorporated 2014 SEP 09 Registered Address: #403- 5005 - 31 AVE., EDMONTON ALBERTA, T6L 6S6. No: 5018474345. WORLD ENERGY CANADA INC. Named Alberta Corporation Incorporated 2014 SEP 09 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 2018400438. WORRY FREE TRANSPORT LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 27328 TWP 400, BLACKFALDS ALBERTA, T0M 0J0. No: 2018475919.

YORKSHIRE EQUITIES INC. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 1001 - 10108 125 STREET, EDMONTON ALBERTA, T5N 4B6. No: 2018453734. ZALIBUS CONTRACTING INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 13431 - 103 STREET, EDMONTON ALBERTA, T5E 4M7. No: 2018473831. ZEKO'S PIZZA RESTAURANT LTD. Named Alberta Corporation Incorporated 2014 SEP 03 Registered Address: 348B - 14 AVENUE SW, CALGARY ALBERTA, T2R 0X8. No: 2018450243.

WRIGHT AUTOMOTIVE INC. Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 9978 - 67 AVENUE, EDMONTON ALBERTA, T6E 0P5. No: 2018465936. WRIGHT CRITICAL DESIGN LIMITED Named Alberta Corporation Incorporated 2014 SEP 10 Registered Address: 701, 10060-JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2018464434. XO TX ROOM INC. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 209 31 AVENUE NW, CALGARY ALBERTA, T2M 2P3. No: 2018473161.

ZHUANG INTERIOR CORP. Named Alberta Corporation Incorporated 2014 SEP 04 Registered Address: 7211 HUNTERVIEW DR NW, CALGARY ALBERTA, T2K 4P5. No: 2018453148. ZIMTRANS GROUP LTD. Named Alberta Corporation Incorporated 2014 SEP 15 Registered Address: 177 DUNLUCE RD NW, EDMONTON ALBERTA, T5X 4P1. No: 2018475737. ZINAIDA FLOORING LTD. Named Alberta Corporation Incorporated 2014 SEP 08 Registered Address: #38, 380 BERMUDA DR NW, CALGARY ALBERTA, T3K 2B2. No: 2018461422.

- 67 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

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)

1017603 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 NOV 18. New Name: RICH CORPORATION Effective Date: 2014 SEP 08. No: 2010176036.

1547730 ALBERTA CORP. Named Alberta Corporation Incorporated 2010 JUL 14. New Name: CALGARY WOMEN IN CONSTRUCTION INC. Effective Date: 2014 SEP 10. No: 2015477306.

1165248 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 APR 19. New Name: WAL-TECH PLUMBING AND HEATING (2014) LTD. Effective Date: 2014 SEP 09. No: 2011652480.

1561996 ALBERTA INC. Named Alberta Corporation Incorporated 2010 SEP 30. New Name: IN-SCOPE TESTING SOLUTIONS INC. Effective Date: 2014 SEP 15. No: 2015619964.

1171762 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAY 19. New Name: ALBERTA WATER SERVICING LTD. Effective Date: 2014 SEP 03. No: 2011717622.

1590055 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 FEB 28. New Name: BIG SKY CONSTRUCTION LTD. Effective Date: 2014 SEP 05. No: 2015900554.

1202773 ALBERTA LTD. Dental Professional Corporation Incorporated 2005 NOV 04. New Name: AMRIT KAUR KAHLON PROFESSIONAL CORPORATION Effective Date: 2014 SEP 03. No: 2012027732.

1592645 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 10. New Name: 2KZ WELDING & FABRICATION LTD. Effective Date: 2014 SEP 12. No: 2015926450.

1226079 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAR 01. New Name: LEGACY PETROLEUM LTD. Effective Date: 2014 SEP 04. No: 2012260796. 1277588 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 OCT 31. New Name: WALKER PROPERTY GROUP LTD. Effective Date: 2014 SEP 10. No: 2012775884. 1315235 ALBERTA INC. Named Alberta Corporation Incorporated 2007 APR 16. New Name: BLACKTHORN OAK GROUP OF COMPANIES CORP. Effective Date: 2014 SEP 11. No: 2013152356. 1351308 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 SEP 21. New Name: CHOPPED HAIR STUDIO INC. Effective Date: 2014 SEP 12. No: 2013513086. 1444183 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 23. New Name: ROUTE 60 BIG RIG SERVICES LTD. Effective Date: 2014 SEP 12. No: 2014441832. 1444942 ALBERTA LTD. Named Alberta Corporation Incorporated 2008 DEC 31. New Name: BUCK LAKE CARDIUM (2014) GP INC. Effective Date: 2014 SEP 05. No: 2014449421. 1455396 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 MAR 02. New Name: KREMERS CHOICE PROPERTIES LTD. Effective Date: 2014 SEP 02. No: 2014553966. 1518095 ALBERTA INC. Named Alberta Corporation Incorporated 2010 FEB 12. New Name: DYNAMIC BUILDING TECHNOLOGIES INC. Effective Date: 2014 SEP 02. No: 2015180959.

1598689 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAR 31. New Name: SRG EXTERIORS LTD. Effective Date: 2014 SEP 08. No: 2015986892. 1605896 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 MAY 09. New Name: ELITE URBAN CONCEPTS INC. Effective Date: 2014 SEP 04. No: 2016058964. 1611198 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 JUL 05. New Name: RED ARROW SERVICES LTD. Effective Date: 2014 SEP 08. No: 2016111987. 1630437 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 SEP 21. New Name: ROUGH ROADS TRUCKING INC. Effective Date: 2014 SEP 06. No: 2016304376. 1649714 ALBERTA LTD. Named Alberta Corporation Incorporated 2011 DEC 30. New Name: NOJACK RANCHES INC. Effective Date: 2014 SEP 09. No: 2016497147. 1655804 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 JAN 31. New Name: 1655804 ALBERTA ULC Effective Date: 2014 SEP 04. No: 2016558047. 1671728 ALBERTA INC. Named Alberta Corporation Incorporated 2012 APR 16. New Name: BRETT ROSELLE MUSIC INC. Effective Date: 2014 SEP 08. No: 2016717288. 1685616 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 JUN 21. New Name: ASPECT ACCOUNTING INC. Effective Date: 2014 SEP 05. No: 2016856169.

- 68 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1699739 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 SEP 10. New Name: KELCO FINANCIAL INC. Effective Date: 2014 SEP 12. No: 2016997393.

1795710 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JAN 14. New Name: WEST CORNERSTONE DEVELOPMENTS LTD. Effective Date: 2014 SEP 10. No: 2017957107.

1701409 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 SEP 19. New Name: HERRAN LTD. Effective Date: 2014 SEP 04. No: 2017014099.

1795720 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JAN 14. New Name: NEL DEVELOPMENTS LTD. Effective Date: 2014 SEP 10. No: 2017957206.

1719028 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 18. New Name: ROCHOR DEVELOPMENTS LTD. Effective Date: 2014 SEP 05. No: 2017190287. 1721035 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 31. New Name: BALMORAL HILLSIDE ESTATES LTD. Effective Date: 2014 SEP 15. No: 2017210358. 1721039 ALBERTA LTD. Named Alberta Corporation Incorporated 2012 DEC 31. New Name: AKOA INVESTMENTS LTD. Effective Date: 2014 SEP 15. No: 2017210390. 1722087 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JAN 07. New Name: ARGUS LEGACY HOLDINGS LTD. Effective Date: 2014 SEP 08. No: 2017220878. 1754414 ALBERTA INC. Named Alberta Corporation Incorporated 2013 JUN 11. New Name: CONTIMENT CONSULTING INC. Effective Date: 2014 SEP 08. No: 2017544145. 1760372 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 JUL 12. New Name: TRIMERIDIAN TRANSPORT LTD. Effective Date: 2014 SEP 08. No: 2017603727.

1807098 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAR 07. New Name: TITANTEST TECHNOLOGIES LTD. Effective Date: 2014 SEP 02. No: 2018070983. 1809275 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAR 18. New Name: OFF THE COAST TRANSPORT LTD. Effective Date: 2014 SEP 03. No: 2018092755. 1811180 ALBERTA LTD. Named Alberta Corporation Amalgamated 2014 SEP 02. New Name: SUPER-V LUBE LTD. Effective Date: 2014 SEP 08. No: 2018111803. 1812980 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 APR 03. New Name: STONEPOINT ENERGY LTD. Effective Date: 2014 SEP 03. No: 2018129805. 1819217 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAY 01. New Name: DIAMOND D LAND & CATTLE LTD. Effective Date: 2014 SEP 10. No: 2018192175. 1821226 ALBERTA INC. Named Alberta Corporation Incorporated 2014 MAY 09. New Name: AMAZING IDEAS CLOUD COMPUTING INC. Effective Date: 2014 SEP 09. No: 2018212262.

1768378 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 AUG 26. New Name: JANE HOLDINGS INC. Effective Date: 2014 SEP 15. No: 2017683786.

1822959 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAY 20. New Name: HAWKESCO INC. Effective Date: 2014 SEP 12. No: 2018229597.

1768394 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 AUG 26. New Name: VIVA & COMPANY INC. Effective Date: 2014 SEP 15. No: 2017683943.

1824082 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAY 23. New Name: BUILDING WORKS LTD. Effective Date: 2014 AUG 06. No: 2018240826.

1772401 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 SEP 16. New Name: A.M.I. QUALITY SERVICES LTD. Effective Date: 2014 SEP 05. No: 2017724010.

1825715 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 MAY 30. New Name: TAIL GUNNER HOLDINGS CORP. Effective Date: 2014 SEP 09. No: 2018257150.

1773078 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 SEP 18. New Name: YOUNG ENTERPRISES CORP. Effective Date: 2014 SEP 11. No: 2017730785.

1828974 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUN 13. New Name: CYLINDER SOLUTIONS INC. Effective Date: 2014 SEP 03. No: 2018289740.

1775097 ALBERTA INC. Named Alberta Corporation Incorporated 2013 SEP 27. New Name: KYMBASK INVESTMENTS INC. Effective Date: 2014 SEP 10. No: 2017750973.

183185000 GP ALBERTA INC. Named Alberta Corporation Incorporated 2014 JUN 27. New Name: AXIS BY CITY VIBE GP INC. Effective Date: 2014 SEP 09. No: 2018318507.

1791100 ALBERTA LTD. Named Alberta Corporation Incorporated 2013 DEC 18. New Name: BLACKIES OILFIELD SERVICES LTD. Effective Date: 2014 SEP 08. No: 2017911005.

1835018 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUL 15. New Name: NUREVA INC. Effective Date: 2014 SEP 10. No: 2018350187.

- 69 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1835261 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUL 16. New Name: QUINN'S PLATING SERVICES INC. Effective Date: 2014 SEP 11. No: 2018352613.

969810 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JAN 17. New Name: P & M EASWARA MURTHI HOLDINGS LTD. Effective Date: 2014 SEP 10. No: 209698109.

1835715 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUL 17. New Name: RED GIANT ENERGY SERVICES LTD. Effective Date: 2014 SEP 12. No: 2018357158.

ABSOLUTE NAILS & SPA LTD. Named Alberta Corporation Incorporated 2014 FEB 10. New Name: MINT NAIL & SPA LOUNGE INC. Effective Date: 2014 SEP 08. No: 2018015640.

1838271 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 JUL 30. New Name: CATAPULT ENVIRONMENTAL INC. Effective Date: 2014 SEP 05. No: 2018382719.

AGRI-TREND AGROLOGY LTD. Named Alberta Corporation Amalgamated 2014 SEP 02. New Name: AGRI-TREND CANADA INC. Effective Date: 2014 SEP 03. No: 2018448122.

1840292 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 11. New Name: CARNATION NAIL AND SPA LTD. Effective Date: 2014 SEP 02. No: 2018402921.

ALLIED FAMILY SOLUTIONS INC. Named Alberta Corporation Incorporated 2013 JUN 19. New Name: MAC GROUP OF COMPANIES LTD. Effective Date: 2014 SEP 03. No: 2017561768.

1842094 ALBERTA CORP. Named Alberta Corporation Incorporated 2014 AUG 19. New Name: THE CONNECTION CORP. Effective Date: 2014 SEP 08. No: 2018420949.

ATCO I-TEK INC. Federal Corporation Registered 2004 FEB 05. New Name: WIPRO SOLUTIONS CANADA LIMITED Effective Date: 2014 SEP 09. No: 2110899511.

1843300 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 25. New Name: FIREPLACE EXPERIENCE LTD. Effective Date: 2014 SEP 04. No: 2018433009.

ATL TRUCKING LTD. Named Alberta Corporation Incorporated 2006 JAN 18. New Name: RAJAN TRUCKING LTD. Effective Date: 2014 SEP 05. No: 2012170136.

1843306 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 25. New Name: BHV HOLDINGS INC. Effective Date: 2014 SEP 11. No: 2018433066.

BAULD REAL ESTATE INC. Numbered Alberta Corporation Incorporated 2013 SEP 05. New Name: 1770473 ALBERTA LTD. Effective Date: 2014 SEP 11. No: 2017704731.

1844100 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 28. New Name: BRACEWORKS - CUSTOM ORTHOTICS INC. Effective Date: 2014 AUG 29. No: 2018441002.

BEACH ESSENTIALS CANADA INC. Named Alberta Corporation Incorporated 2005 AUG 04. New Name: BIG BRANDS INC. Effective Date: 2014 SEP 09. No: 2011853534.

1844363 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 29. New Name: TRANSCENDING TRANSPORT INC. Effective Date: 2014 SEP 12. No: 2018443636.

BEAVERBROOK HOMES INC. Other Prov/Territory Corps Registered 2007 JUN 06. New Name: AVERTON RESIDENTIAL INC. Effective Date: 2014 SEP 15. No: 2113266197.

1844514 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 AUG 30. New Name: COENJARTS CONSULTING CORP. Effective Date: 2014 SEP 04. No: 2018445144.

BEL-AIRE DEVELOPMENT LTD. Named Alberta Corporation Incorporated 1987 APR 28. New Name: ADVOCATING ACADEMY AID INC. Effective Date: 2014 SEP 04. No: 203651880.

1846360 ALBERTA LTD. Named Alberta Corporation Incorporated 2014 SEP 09. New Name: OMG AUTO LTD. Effective Date: 2014 SEP 12. No: 2018463600.

BIRDIE GOLF ACADEMY INC. Named Alberta Corporation Incorporated 2001 NOV 28. New Name: PERMA REALTY INC. Effective Date: 2014 SEP 15. No: 209626852.

2167961 ONTARIO INC. Other Prov/Territory Corps Registered 2013 FEB 13. New Name: ZOOCASA INC. Effective Date: 2014 SEP 15. No: 2117301289. 3274067 NOVA SCOTIA LIMITED Other Prov/Territory Corps Registered 2013 SEP 12. New Name: PURCELL MECHANICAL LIMITED Effective Date: 2014 SEP 08. No: 2117718524. 358644 ALBERTA LTD. Named Alberta Corporation Incorporated 1986 DEC 29. New Name: DOUGLASSS CATTLE COMPANY LTD. Effective Date: 2014 SEP 08. No: 203586441.

BREAST CENTRE RADIOLOGY INCORPORATED Numbered Alberta Corporation Incorporated 1988 JUN 07. New Name: 384173 ALBERTA LTD. Effective Date: 2014 SEP 10. No: 203841739. BRENTWOOD FOOD AND CONVENIENCE LTD. Named Alberta Corporation Incorporated 2010 OCT 18. New Name: SKY HY PIZZA & DONAIR LTD. Effective Date: 2014 SEP 04. No: 2015652437. BYYE MANAGEMENT INC. Named Alberta Corporation Incorporated 2007 OCT 18. New Name: KYMBASK MANAGEMENT INC. Effective Date: 2014 SEP 10. No: 2013573163.

- 70 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DRAYTON VALLEY SOUTH HILL SMILE CENTER LTD. Named Alberta Corporation Incorporated 2013 JUN 17. New Name: MICHAEL DAVE MANAGEMENT LTD. Effective Date: 2014 SEP 11. No: 2017555000.

CAMROSE WORD OF LIFE CENTRE CHURCH AND MINISTRIES Religious Society Incorporated 1997 AUG 26. New Name: ROSE CITY CHURCH Effective Date: 2014 SEP 08. No: 547506220. CANADA BREAD FROZEN BAKERY LTD. Other Prov/Territory Corps Amalgamated 2002 AUG 27. New Name: WHOLESOME HARVEST BAKING LTD. Effective Date: 2014 SEP 15. No: 2110046600.

DUNDEE INDUSTRIAL TWOFER (GP) INC. Other Prov/Territory Corps Registered 2012 DEC 18. New Name: DREAM INDUSTRIAL TWOFER (GP) INC. Effective Date: 2014 SEP 11. No: 2117189528.

CANADIAN SKI PATROL SYSTEM-MOUNTAIN DIVISION Alberta Society Incorporated 1974 OCT 18. New Name: CANADIAN SKI PATROL - MOUNTAIN DIVISION Effective Date: 2014 SEP 02. No: 500079934.

DUTKA'S JERK SAUCE INC. Named Alberta Corporation Incorporated 2011 JAN 25. New Name: WIWCHAR CONSULTING INC. Effective Date: 2014 SEP 05. No: 2015834365.

CC HELICOPTERS (2011) LTD. Other Prov/Territory Corps Registered 2011 MAY 17. New Name: SUMMIT HELICOPTERS LTD. Effective Date: 2014 SEP 02. No: 2116014412.

EAST COAST EXCAVATING LTD. Named Alberta Corporation Incorporated 2014 MAY 14. New Name: CALIBER CONCRETE LTD. Effective Date: 2014 SEP 06. No: 2018223996.

CHECKWELL DECISION CORPORATION Other Prov/Territory Corps Registered 2014 APR 25. New Name: STERLINGBACKCHECK CANADA CORP. Effective Date: 2014 SEP 03. No: 2118177555.

EDMONTON SOMALI COMMUNITY CENTRE Alberta Society Incorporated 2010 JUN 24. New Name: SOMALI CANADIAN WOMEN AND CHILDREN ASSOCIATION Effective Date: 2014 AUG 27. No: 5015450298.

CITY SLICKERS PROMOTIONS INC. Named Alberta Corporation Incorporated 2013 OCT 17. New Name: ELECTRODEO INC. Effective Date: 2014 SEP 11. No: 2017791365. COMPLETELEGAL INC. Named Alberta Corporation Incorporated 2013 MAY 10. New Name: LEGALDEPOT INC. Effective Date: 2014 SEP 11. No: 2017479417. CORE CREATIVE WEB SOLUTIONS INC. Named Alberta Corporation Incorporated 2006 JAN 20. New Name: FIELDCAP INC. Effective Date: 2014 SEP 12. No: 2012174427. CRYSTAL TEARDROP PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 MAY 03. New Name: CRYSTAL TEARDROP INC. Effective Date: 2014 SEP 06. No: 2012400533. D & T SOLUTIONS INC. Named Alberta Corporation Incorporated 2014 AUG 27. New Name: D & T LOCK SOLUTIONS INC. Effective Date: 2014 SEP 03. No: 2018439378. DAX TRADING AND MANUFACTURING LTD. Named Alberta Corporation Incorporated 2010 AUG 10. New Name: CHAGOS ENTERPRISES LTD. Effective Date: 2014 SEP 02. No: 2015523802. DOBRE CONVEYOR SERVICE LTD. Named Alberta Corporation Incorporated 2000 OCT 27. New Name: DCCG CONVEYOR CONSULTING GROUP LTD. Effective Date: 2014 SEP 12. No: 209037027. DOUGLAS A. GRAY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1983 MAR 11. New Name: 293012 ALBERTA LTD. Effective Date: 2014 SEP 11. No: 202930129.

ELM CONSTRUCTION AND FABRICATION LTD. Named Alberta Corporation Incorporated 2014 AUG 14. New Name: COOP'S CONSTRUCTION & FABRICATION LTD. Effective Date: 2014 SEP 11. No: 2018412870. ENERTREK CONSULTING LTD. Named Alberta Corporation Incorporated 2014 MAY 30. New Name: MULTICAP ENGINEERING LTD. Effective Date: 2014 SEP 05. No: 2018259099. EXTREME ELITE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2009 MAR 17. New Name: ELITE APPS LTD. Effective Date: 2014 SEP 05. No: 2014581645. FIREBIRD CAPITAL PARTNERS INC. Other Prov/Territory Corps Registered 2010 NOV 08. New Name: T-BIRD PHARMA INC. Effective Date: 2014 SEP 05. No: 2115630507. FIRST MOUNTAIN EXPLORATION LTD. Named Alberta Corporation Amalgamated 2012 JAN 18. New Name: FIRST MOUNTAIN EXPLORATION INC. Effective Date: 2014 SEP 02. No: 2016532653. FOUR WINDS ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 09. New Name: AQUA TERRA WATER MANAGEMENT INC. Effective Date: 2014 SEP 10. No: 209468081. GAIA TRAVEL SERVICES LTD. Named Alberta Corporation Incorporated 2010 DEC 13. New Name: CANADA RAIL VACATIONS INC. Effective Date: 2014 SEP 05. No: 2015755610. GENESIS LAND CONSERVANCY INC. Other Prov/Territory Corps Registered 2001 SEP 07. New Name: FARMLAND LEGACIES GTC INC. Effective Date: 2014 SEP 15. No: 539508200.

- 71 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

KYLE B. SCOTT INVESTMENT CORPORATION Legal Professional Corporation Incorporated 2004 APR 28. New Name: KYLE B. SCOTT PROFESSIONAL CORPORATION Effective Date: 2014 SEP 11. No: 2011046493.

GENETIPORC INC. Other Prov/Territory Corps Registered 2011 AUG 04. New Name: LUMA GENETIC INC. Effective Date: 2014 SEP 05. No: 2116219078. GEOSCIENCE INTEGRATED INC. Named Alberta Corporation Incorporated 1987 FEB 04. New Name: GS INTEGRATED INC. Effective Date: 2014 SEP 10. No: 203606827.

LANDMARK GROUP OF BUILDERS LTD. Named Alberta Corporation Incorporated 2009 DEC 09. New Name: LANDMARK GROUP OF COMPANIES INC. Effective Date: 2014 SEP 10. No: 2015060680.

GOLDEN HEARTS COMPANION COMPANY LTD. Named Alberta Corporation Incorporated 2008 APR 03. New Name: TENDER HEARTS COMPANION COMPANY LTD. Effective Date: 2014 SEP 08. No: 2013921370.

LINDRICH CANADA MANAGEMENT INC. Named Alberta Corporation Incorporated 2008 JUN 25. New Name: RICHARDS MORTGAGE GROUP INC. Effective Date: 2014 SEP 09. No: 2014103317.

HERITAGE VALLEY STATION RENTALS GP INC. Named Alberta Corporation Incorporated 2014 JAN 10. New Name: THE EDGE BY CITY VIBE GP INC. Effective Date: 2014 SEP 11. No: 2017951290.

LIQUID CUSTOMS INC. Named Alberta Corporation Incorporated 2011 JUN 17. New Name: BEAR COUNTRY INC. Effective Date: 2014 SEP 02. No: 2016137016.

INFORM SAFETY CONSULTING LTD. Numbered Alberta Corporation Incorporated 2014 FEB 18. New Name: 1802867 ALBERTA LTD. Effective Date: 2014 SEP 10. No: 2018028676.

LISCHKA ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 OCT 27. New Name: CUTTING EDGE ENERGY SERVICES LTD. Effective Date: 2014 SEP 10. No: 2011348766.

J. SMALLHORN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2005 OCT 18. New Name: J. SMALLHORN INVESTMENT CORPORATION Effective Date: 2014 SEP 03. No: 2011989718.

MAKHTESHIM AGAN OF NORTH AMERICA (CANADA), LTD. Federal Corporation Registered 2008 SEP 15. New Name: ADAMA AGRICULTURAL SOLUTIONS CANADA LTD. Effective Date: 2014 SEP 04. No: 2114253616.

JALFKE SERVICES CORP. Named Alberta Corporation Incorporated 2006 MAR 01. New Name: MAOI CONSULTING INC. Effective Date: 2014 SEP 09. No: 2012261810.

MANJI HOTELS INC. Numbered Alberta Corporation Incorporated 2012 MAR 29. New Name: 1668615 ALBERTA LTD. Effective Date: 2014 SEP 10. No: 2016686152.

JANE PECK HAY PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 2011 MAR 09. New Name: 1592097 ALBERTA LTD. Effective Date: 2014 SEP 05. No: 2015920974.

MAPAN ENERGY LTD. Named Alberta Corporation Amalgamated 2014 JUL 31. New Name: MAPAN ENERGY (OPERATING) LTD. Effective Date: 2014 SEP 05. No: 2018384608.

JASON SO CONSULTING LTD. Named Alberta Corporation Amalgamated 2012 JAN 01. New Name: CASTLEPEAK HOSPITALITY INC. Effective Date: 2014 SEP 09. No: 2016486520.

MARC LUCIUS PROFESSIONAL CORPORATION Named Alberta Corporation Amalgamated 2006 MAY 01. New Name: MARC LUCIUS CONSULTING INC. Effective Date: 2014 SEP 05. No: 2012395766.

K & D TPT LTD. Named Alberta Corporation Incorporated 2014 SEP 02. New Name: K & D TRANSPORT INC. Effective Date: 2014 SEP 02. No: 2018446969.

MARY KNUDSEN CONSULTING CORPORATION Named Alberta Corporation Incorporated 2011 SEP 30. New Name: MASSOLUTIONS INC. Effective Date: 2014 SEP 12. No: 2016327401.

KALENKE TRUCKING LTD. Named Alberta Corporation Incorporated 2012 NOV 09. New Name: KALEN KE TRUCKING LTD. Effective Date: 2014 SEP 12. No: 2017118965.

MASCON HOLDINGS LTD. Named Alberta Corporation Amalgamated 2014 JUN 01. New Name: MASCON ENTERPRISES LTD. Effective Date: 2014 SEP 15. No: 2018257606.

KAREN GEORGE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2005 APR 27. New Name: KG CONSULTING LTD. Effective Date: 2014 SEP 05. No: 2011670821.

MERALI HOTELS INC. Named Alberta Corporation Incorporated 2012 MAR 29. New Name: MERALI REAL ESTATE LTD. Effective Date: 2014 SEP 10. No: 2016685477.

KNUDSEN HOLDING CORPORATION Named Alberta Corporation Incorporated 2011 SEP 30. New Name: KNUDSEN SMITH HOLDING CORPORATION Effective Date: 2014 SEP 15. No: 2016327468.

MODERN STEAK INC. Numbered Alberta Corporation Incorporated 2013 JUN 11. New Name: 1754436 ALBERTA INC. Effective Date: 2014 SEP 09. No: 2017544368. N R GRANITE LTD. Named Alberta Corporation Incorporated 2014 MAR 28. New Name: MOSAIC GRANITE AND MARBLE LTD. Effective Date: 2014 SEP 04. No: 2018118972.

- 72 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

NEW AGE CONTRACTING INC. Named Alberta Corporation Incorporated 2013 AUG 26. New Name: SMOKING J'S HEMP SHOP INC. Effective Date: 2014 SEP 15. No: 2017684669.

ROOF BY ROOF LTD. Named Alberta Corporation Incorporated 2011 AUG 31. New Name: ROOF BY ROOF EXTERIORS LTD. Effective Date: 2014 SEP 09. No: 2016268126.

NICHE GIFT VENTURES INC. Named Alberta Corporation Incorporated 2011 SEP 06. New Name: MIDORI APPRAISALS INC. Effective Date: 2014 SEP 02. No: 2016276699.

S.P. TRUCKING INC. Named Alberta Corporation Incorporated 2013 NOV 01. New Name: S.P. GROUP INC. Effective Date: 2014 SEP 12. No: 2017821956. SAHIB SIDHU TRUCKING LTD. Named Alberta Corporation Incorporated 2011 AUG 22. New Name: SAHIB SIDHU GROUP INC. Effective Date: 2014 SEP 05. No: 2016251114.

NORTON MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 MAY 04. New Name: NEXA CAPITAL LTD. Effective Date: 2014 SEP 04. No: 2011685829. NRL ENERGY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 APR 15. New Name: TRIDENT EXPLORATION CORP. Effective Date: 2014 SEP 08. No: 209839638. OKANAGAN HOCKEY SCHOOL LTD. Other Prov/Territory Corps Registered 2010 APR 22. New Name: OKANAGAN HOCKEY GROUP INC. Effective Date: 2014 SEP 08. No: 2115318640.

SHERWOOD PARK DOCUMENT STORAGE INC. Named Alberta Corporation Incorporated 2012 JUN 26. New Name: DIGITAL LINK INC. Effective Date: 2014 SEP 15. No: 2016864387. SHYLLO ELECTRIC COMPANY LTD. Numbered Alberta Corporation Incorporated 1977 NOV 28. New Name: 110557 ALBERTA LTD. Effective Date: 2014 SEP 08. No: 201105574. SILVER CREEK RESTAURANT INC. Named Alberta Corporation Incorporated 2008 JAN 18. New Name: WAYMARKER MANAGEMENT (FIRE MOUNTAIN) INC. Effective Date: 2014 SEP 10. No: 2013757352.

PARIS ENERGY INC. Named Alberta Corporation Incorporated 1993 JUL 30. New Name: MAPAN ENERGY LTD. Effective Date: 2014 SEP 08. No: 205751530.

SMYL CHEVROLET PONTIAC BUICK GMC LTD. Named Alberta Corporation Amalgamated 1991 JAN 02. New Name: SMYL CHEVROLET BUICK GMC LTD. Effective Date: 2014 SEP 11. No: 204292460.

PITCHER'S MOUND PUBLISHING INC. Named Alberta Corporation Incorporated 2011 NOV 21. New Name: AMERICANA MUSIC PUBLISHING INC. Effective Date: 2014 SEP 03. No: 2016421543.

SOUTHAMPTON AIR CONDITIONING (SASKATOON) INC. Named Alberta Corporation Incorporated 2014 AUG 20. New Name: SOUTHAMPTON AIR CONDITIONING (SASKATCHEWAN) INC. Effective Date: 2014 SEP 04. No: 2018422366.

R & D PLUMBING & HEATING LTD. Other Prov/Territory Corps Registered 1988 AUG 11. New Name: 315014 SASKATCHEWAN LTD. Effective Date: 2014 SEP 02. No: 213884471. R. BUNCH WELDING INC. Named Alberta Corporation Incorporated 2000 JUL 03. New Name: R. BUNCH WELDING & INSPECTION SERVICES INC. Effective Date: 2014 SEP 08. No: 208874800. RED DEER DENTAL CENTRE INC. Named Alberta Corporation Incorporated 1991 MAY 07. New Name: IMAGE DENTAL CARE INC. Effective Date: 2014 SEP 12. No: 204935704.

SPRAY JONES (ALBERTA) INC. Numbered Alberta Corporation Incorporated 2007 JUN 15. New Name: 1330328 ALBERTA LTD. Effective Date: 2014 SEP 11. No: 2013303280. STARGATE HEALTH INC. Named Alberta Corporation Incorporated 2014 JUL 21. New Name: PENTAGON HEALTH INC. Effective Date: 2014 SEP 05. No: 2018363073.

REFLEX SUPPLEMENTS FORT MCMURRAY #34 INC. Named Alberta Corporation Incorporated 2013 SEP 18. New Name: FIT DISTRIBUTION R1 INC. Effective Date: 2014 SEP 09. No: 2017730769.

TEO EXPRESS TRANSPORT LTD. Named Alberta Corporation Incorporated 2008 AUG 01. New Name: ELENIS ESTHETICS LTD. Effective Date: 2014 SEP 10. No: 2014174714.

REGIONS TRUCKING LTD. Named Alberta Corporation Incorporated 2014 JAN 15. New Name: REGIONS RENOVATIONS LTD. Effective Date: 2014 SEP 02. No: 2017951779.

THE ALBERTA SOCIETY OF DERMATOLOGISTS Alberta Society Incorporated 2014 JUL 09. New Name: ALBERTA SOCIETY OF DERMATOLOGISTS (ASD) Effective Date: 2014 SEP 15. No: 5018356336.

ROADBUILDERS & HEAVY CONSTRUCTION HERITAGE SOCIETY OF CANADA Alberta Society Incorporated 2006 JUN 28. New Name: HEAVY CONSTRUCTION HERITAGE SOCIETY Effective Date: 2014 SEP 02. No: 5012534748.

THE AMARIYA GROUP INC. Named Alberta Corporation Incorporated 2014 JUL 02. New Name: AMARIYA GROUP INC. Effective Date: 2014 SEP 11. No: 2018327375.

ROCK SOLID AUTOMOTIVE INC. Numbered Alberta Corporation Incorporated 2013 SEP 04. New Name: 1770147 ALBERTA INC. Effective Date: 2014 SEP 11. No: 2017701471.

THE COACHING FOUNDATION INC Named Alberta Corporation Incorporated 2009 JUN 29. New Name: ELAINE JONES ENTERPRISES INC. Effective Date: 2014 SEP 08. No: 2014772160.

- 73 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

THE PARENT COUNCIL ASSOCIATION OF BRENTWOOD SCHOOL Alberta Society Incorporated 1992 DEC 17. New Name: BRENTWOOD PARENT FUNDRAISING ASSOCIATION Effective Date: 2014 SEP 02. No: 505478784.

W.R. FROSE FUNDRAISING ASSOCIATION Alberta Society Incorporated 1996 APR 17. New Name: PEMBINA NORTH COMMUNITY SCHOOL FUNDRAISING ASSOCIATION Effective Date: 2014 AUG 22. No: 506910637.

THREE HILLS GLASS LTD. Numbered Alberta Corporation Incorporated 1988 DEC 12. New Name: 393959 ALBERTA LTD. Effective Date: 2014 SEP 02. No: 203939590.

WAIREVER INC. Named Alberta Corporation Incorporated 2005 MAR 08. New Name: PLEXINA INC. Effective Date: 2014 SEP 12. No: 2011569601. WAIREVER SERVICES INC. Named Alberta Corporation Incorporated 2006 SEP 21. New Name: PLEXINA SOLUTIONS CANADA INC. Effective Date: 2014 SEP 12. No: 2012698987.

TITAN PROFESSIONAL SERVICES INC. Named Alberta Corporation Incorporated 2014 JAN 15. New Name: MAVEN PROFESSIONAL SERVICES INC. Effective Date: 2014 SEP 05. No: 2017959749. TRUE WEST FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2009 FEB 20. New Name: NAVIGATE WEALTH MANAGEMENT INC. Effective Date: 2014 SEP 04. No: 2014539494.

WELL DONE RENOVATIONS AND BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2014 JUN 12. New Name: TASAL RENOVATIONS LTD. Effective Date: 2014 SEP 12. No: 2018286043.

TWELVE GAUGE LOGISTICS INC. Named Alberta Corporation Incorporated 2014 SEP 02. New Name: 12 GA LOGISTICS LTD. Effective Date: 2014 SEP 10. No: 2018448031.

WESTERN CANADIAN HERITAGE INVESTMENT CORP. Numbered Alberta Corporation Incorporated 2011 JUN 06. New Name: 1611323 ALBERTA LTD. Effective Date: 2014 SEP 04. No: 2016113231.

UNDERWRITING CONTRACT ADMINISTRATORS INCORPORATED Other Prov/Territory Corps Registered 1999 AUG 23. New Name: 2504213 NOVA SCOTIA LIMITED Effective Date: 2014 SEP 04. No: 218431401.

WESTERN CANADIAN HERITAGE MANAGEMENT INC. Named Alberta Corporation Incorporated 2011 JUN 22. New Name: HTJ ENTERPRISES LTD. Effective Date: 2014 SEP 04. No: 2016143840.

UNIQUE LAWN CARE AND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2013 JUL 31. New Name: UNIQUE LTD. Effective Date: 2014 SEP 05. No: 2017638251.

WHEELWORKS INC. Named Alberta Corporation Incorporated 2014 AUG 23. New Name: TRUWHEELS INC. Effective Date: 2014 SEP 08. No: 2018430476. WR PSYCHOLOGICAL AND EDUCATIONAL CONSULTING LTD. Numbered Alberta Corporation Incorporated 2003 JUL 10. New Name: 1055995 ALBERTA LTD. Effective Date: 2014 SEP 04. No: 2010559959.

VENTER BROTHERS CONSTRUCTION & RENOVATIONS INC. Named Alberta Corporation Incorporated 2010 NOV 15. New Name: VENTER CONSTRUCTION & SOLAR INC. Effective Date: 2014 SEP 09. No: 2015703610. VENTURA HOMES LTD. Named Alberta Corporation Incorporated 2009 OCT 05. New Name: VENTURA FLUID PARTNERS LTD. Effective Date: 2014 SEP 09. No: 2014939710.

XTRACT CONSULTING LTD. Named Alberta Corporation Incorporated 2005 JUN 17. New Name: CARBIDE ENERGY SERVICES LTD. Effective Date: 2014 SEP 09. No: 2011771660.

VICTORY FAMILY CHURCH OF VULCAN Religious Society Incorporated 1994 SEP 06. New Name: LIVING WORD FELLOWSHIP OF VULCAN Effective Date: 2014 SEP 05. No: 546231069.

XYRATEX TECHNOLOGY (CANADA) LIMITED Other Prov/Territory Corps Registered 2012 MAR 19. New Name: SEAGATE SYSTEMS (CANADA) LIMITED Effective Date: 2014 SEP 08. No: 2116657541.

VIVANTY'S ALBERTA HOLDINGS INC. Named Alberta Corporation Incorporated 2013 JUN 18. New Name: HEIRS PEARS CAFE AND CATERING LTD. Effective Date: 2014 SEP 09. No: 2017555281.

Y.HADDAD SALONS LTD. Named Alberta Corporation Incorporated 2014 SEP 09. New Name: JO HAIR & TANNING STUDIO LTD. Effective Date: 2014 SEP 15. No: 2018462545. YVONNE'S CONSULTING SERVICES CORP. Named Alberta Corporation Incorporated 1991 JUN 18. New Name: CANADIAN PATRIOT ENERGY GROUP LTD. Effective Date: 2014 SEP 12. No: 204977599.

- 74 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

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)

2014 SEPTEMBER 02. unless otherwise indicated 2014 SEPTEMBER 02. unless otherwise indicated 1000026 ALBERTA LTD. 1000447 ALBERTA LTD. 1000567 ALBERTA LTD. 1001003 ALBERTA LTD. 1001102 ALBERTA LTD. 1055011 ALBERTA LTD. 1055084 ALBERTA LTD. 1055590 ALBERTA LTD. 1055902 ALBERTA LTD. 1055957 ALBERTA LTD. 1056103 ALBERTA LTD. 1056131 ALBERTA CORPORATION 1056294 ALBERTA INC. 1056359 ALBERTA LTD. 1056483 ALBERTA LTD. 1056517 ALBERTA LTD. 1056591 ALBERTA LTD. 1056675 ALBERTA LTD. 1056909 ALBERTA LTD. 1056924 ALBERTA LTD. 1057035 ALBERTA LTD. 1057176 ALBERTA LTD. 1057256 ALBERTA INC. 1057455 ALBERTA LTD. 1057474 ALBERTA LTD. 1057565 ALBERTA LTD. 1057616 ALBERTA LTD. 1057834 ALBERTA LTD. 1057987 ALBERTA LTD. 1057999 ALBERTA LTD. 1058429 ALBERTA LTD. 1058472 ALBERTA LTD. 1058482 ALBERTA LTD. 1058490 ALBERTA LTD. 1058498 ALBERTA LTD. 1058561 ALBERTA LTD. 1058778 ALBERTA LTD. 1058951 ALBERTA INC. 1059024 ALBERTA LTD. 1059208 ALBERTA LTD. 1059259 ALBERTA LTD. 1059452 ALBERTA LTD. 1059684 ALBERTA LTD. 1059691 ALBERTA LTD. 1059712 ALBERTA LTD. 1115984 ALBERTA LTD. 1115999 ALBERTA INC. 1116043 ALBERTA LTD. 1116539 ALBERTA LTD. 1116582 ALBERTA LTD. 1116792 ALBERTA LTD. 1117083 ALBERTA LTD. 1117382 ALBERTA LTD. 1117752 ALBERTA CORP. 1117771 ALBERTA LTD.

1118039 ALBERTA LTD. 1118184 ALBERTA LTD. 1118330 ALBERTA LTD. 1119045 ALBERTA LTD. 1119397 ALBERTA LTD. 1119463 ALBERTA LTD. 1119595 ALBERTA LTD. 1119604 ALBERTA LTD. 1119872 ALBERTA LTD. 1120072 ALBERTA LTD. 1120097 ALBERTA INC. 1120135 ALBERTA LTD. 1120173 ALBERTA LTD. 1120253 ALBERTA LTD. 1120389 ALBERTA LTD. 1120543 ALBERTA LTD. 1120596 ALBERTA LTD. 1179936 ALBERTA LTD. 1180054 ALBERTA LTD. 1180404 ALBERTA LTD. 1180411 ALBERTA LTD. 1180552 ALBERTA LTD. 1180764 ALBERTA LTD. 1180783 ALBERTA LTD. 1180960 ALBERTA LTD. 1181173 ALBERTA LTD. 1181386 ALBERTA LTD. 1181734 ALBERTA LTD. 1182071 ALBERTA LTD. 1182175 ALBERTA LTD. 1182226 ALBERTA LTD. 1182377 ALBERTA LTD. 1182420 ALBERTA INC. 1182478 ALBERTA LTD. 1182559 ALBERTA LTD. 1182560 ALBERTA LTD. 1182659 ALBERTA LTD. 1183039 ALBERTA LTD. 1183090 ALBERTA LTD. 1183099 ALBERTA LTD. 1183263 ALBERTA LTD. 1183518 ALBERTA LTD. 1183626 ALBERTA LTD. 1183627 ALBERTA LTD. 1183861 ALBERTA LTD. 1183910 ALBERTA LTD. 1183941 ALBERTA LTD 1183958 ALBERTA LTD. 1184017 ALBERTA LTD. 1184198 ALBERTA LTD. 1184239 ALBERTA LTD. 1184310 ALBERTA LTD. 1184354 ALBERTA LTD. 123 PAINTING LTD. 1245477 ALBERTA INC.

- 75 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1252528 ALBERTA LTD. 1253673 ALBERTA LTD. 1253750 ALBERTA INC. 1253983 ALBERTA LTD. 1254410 ALBERTA LTD. 1254425 ALBERTA LTD. 1254663 ALBERTA LTD. 1254741 ALBERTA LTD. 1254748 ALBERTA LTD. 1254776 ALBERTA LTD. 1255066 ALBERTA LTD. 1255088 ALBERTA LTD. 1255115 ALBERTA LTD. 1255199 ALBERTA LTD. 1255382 ALBERTA LTD. 1255613 ALBERTA LTD. 1255614 ALBERTA LTD. 1255733 ALBERTA LTD. 1255875 ALBERTA INC. 1256007 ALBERTA LTD. 1256046 ALBERTA LTD. 1256082 ALBERTA LTD. 1256332 ALBERTA INC. 1256616 ALBERTA INC. 1256745 ALBERTA INC. 1256934 ALBERTA LTD. 1256938 ALBERTA LTD. 1257006 ALBERTA LTD. 1257016 ALBERTA LTD. 1257120 ALBERTA LTD. 1257156 ALBERTA LTD. 1257323 ALBERTA LTD. 1257419 ALBERTA LTD. 1257750 ALBERTA LTD. 1257826 ALBERTA INC. 1257941 ALBERTA LTD. 1258114 ALBERTA LTD. 1258140 ALBERTA LTD. 1258264 ALBERTA LTD. 1258787 ALBERTA LTD. 1328989 ALBERTA LTD. 1333994 ALBERTA LTD. 1334205 ALBERTA LTD. 1334216 ALBERTA LTD. 1334294 ALBERTA LTD. 1334587 ALBERTA LTD. 1334719 ALBERTA INC. 1334745 ALBERTA LTD. 1334793 ALBERTA LTD. 1334850 ALBERTA LTD. 1334926 ALBERTA LTD. 1334953 ALBERTA LTD. 1334994 ALBERTA LTD. 1335098 ALBERTA LTD. 1335120 ALBERTA INC. 1335147 ALBERTA INC. 1335347 ALBERTA LTD. 1335385 ALBERTA LTD. 1335608 ALBERTA LTD. 1335616 ALBERTA INC. 1335699 ALBERTA LTD. 1336101 ALBERTA INC. 1336258 ALBERTA LTD. 1336571 ALBERTA INC. 1336682 ALBERTA LTD. 1336891 ALBERTA LTD. 1336978 ALBERTA LTD. 1337165 ALBERTA INC. 1337186 ALBERTA LTD.

1337202 ALBERTA LTD. 1337429 ALBERTA LTD. 1337449 ALBERTA LTD. 1337600 ALBERTA LTD. 1337711 ALBERTA LTD. 1338056 ALBERTA LTD. 1338114 ALBERTA LTD. 1338254 ALBERTA LTD. 1338560 ALBERTA LTD. 1338628 ALBERTA LTD. 1338660 ALBERTA LTD. 1338694 ALBERTA LTD. 1338759 ALBERTA LTD. 1338898 ALBERTA LTD. 1338900 ALBERTA LTD. 1338975 ALBERTA LTD. 1339089 ALBERTA LTD. 1339250 ALBERTA INC. 1339315 ALBERTA LTD. 1339391 ALBERTA LTD. 1339398 ALBERTA LTD. 1339408 ALBERTA LTD. 1339466 ALBERTA LTD. 1339539 ALBERTA LTD. 1339706 ALBERTA LTD. 1339751 ALBERTA LTD. 1339866 ALBERTA LTD. 1339990 ALBERTA LTD. 1340017 ALBERTA LTD. 1340026 ALBERTA LTD. 1340234 ALBERTA LTD. 1340249 ALBERTA LTD. 1340507 ALBERTA LTD. 1411665 ALBERTA LTD. 1411693 ALBERTA LTD. 1411729 ALBERTA CORP. 1411860 ALBERTA LTD. 1412015 ALBERTA INC. 1412031 ALBERTA INC. 1412108 ALBERTA LTD. 1412202 ALBERTA LTD. 1412248 ALBERTA LTD. 1412424 ALBERTA LTD. 1412564 ALBERTA INC. 1412597 ALBERTA LTD. 1412686 ALBERTA LTD. 1412929 ALBERTA LTD. 1413168 ALBERTA LTD. 1413242 ALBERTA INC. 1413261 ALBERTA INC. 1413288 ALBERTA LTD. 1413292 ALBERTA LTD. 1413479 ALBERTA LTD. 1413682 ALBERTA LTD. 1413823 ALBERTA LTD. 1413908 ALBERTA INC. 1414182 ALBERTA LTD. 1414215 ALBERTA LTD. 1414246 ALBERTA INC. 1414329 ALBERTA INCORPORATED 1414342 ALBERTA LTD. 1414393 ALBERTA LTD. 1414450 ALBERTA LTD. 1414642 ALBERTA LTD. 1414732 ALBERTA LTD. 1414739 ALBERTA LTD. 1414760 ALBERTA LTD. 1414842 ALBERTA LTD. 1415093 ALBERTA LTD.

- 76 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1415423 ALBERTA LTD. 1415434 ALBERTA LTD. 1415710 ALBERTA INC. 1415818 ALBERTA LTD. 1415870 ALBERTA LTD. 1416067 ALBERTA LTD. 1416144 ALBERTA LTD. 1416193 ALBERTA LTD. 1416205 ALBERTA LTD. 1416409 ALBERTA LTD. 1416446 ALBERTA LTD. 1416501 ALBERTA CORP. 1416554 ALBERTA LTD. 1416567 ALBERTA LTD. 1416652 ALBERTA LTD. 1416699 ALBERTA LTD. 1416740 ALBERTA LTD. 1416786 ALBERTA LTD. 1416873 ALBERTA LTD. 1417105 ALBERTA LTD. 1417159 ALBERTA LTD. 1417169 ALBERTA LTD. 1417174 ALBERTA LTD. 1417176 ALBERTA LTD. 1417186 ALBERTA INC. 1417195 ALBERTA LTD. 1477123 ALBERTA LTD. 1477830 ALBERTA LTD. 1477865 ALBERTA LIMITED 1477969 ALBERTA LTD. 1478052 ALBERTA LTD. 1478063 ALBERTA LTD. 1478185 ALBERTA LTD. 1478276 ALBERTA LTD. 1478369 ALBERTA INC. 1478520 ALBERTA LTD. 1478761 ALBERTA CORP. 1478909 ALBERTA LTD. 1478920 ALBERTA LTD. 1479175 ALBERTA LTD. 1479278 ALBERTA LTD. 1479279 ALBERTA INC. 1479419 ALBERTA LTD. 1479547 ALBERTA LTD. 1479553 ALBERTA LTD. 1479583 ALBERTA LTD. 1479787 ALBERTA INC. 1479803 ALBERTA INC. 1479908 ALBERTA LTD. 1479947 ALBERTA LTD. 1480263 ALBERTA LTD. 1480364 ALBERTA LTD. 1480540 ALBERTA LTD. 1480596 ALBERTA INC. 1480808 ALBERTA LTD. 1480859 ALBERTA LTD. 1480888 ALBERTA LTD. 1480956 ALBERTA LTD. 1480978 ALBERTA LTD. 1481140 ALBERTA LTD. 1481246 ALBERTA LTD. 1481346 ALBERTA LTD. 1481410 ALBERTA LTD. 1481516 ALBERTA LTD. 1481567 ALBERTA INC. 1481660 ALBERTA LTD. 1481706 ALBERTA LTD. 1481764 ALBERTA INC. 1481993 ALBERTA LTD.

1481994 ALBERTA LTD. 1482000 ALBERTA LTD. 1482009 ALBERTA LTD. 1482075 ALBERTA LTD. 1482111 ALBERTA LTD. 1482242 ALBERTA LTD. 1482263 ALBERTA LTD. 1482304 ALBERTA LIMITED 1482412 ALBERTA LTD. 1482450 ALBERTA LTD. 1482531 ALBERTA LTD. 1482537 ALBERTA LTD. 1482607 ALBERTA LTD. 1482794 ALBERTA LTD. 1482889 ALBERTA LTD. 1545718 ALBERTA INC. 1545749 ALBERTA LTD. 1545751 ALBERTA LTD. 1545822 ALBERTA LTD. 1545842 ALBERTA INC. 1545847 ALBERTA INC. 1546097 ALBERTA LTD. 1546191 ALBERTA INC. 1546348 ALBERTA INC. 1546378 ALBERTA LTD. 1546390 ALBERTA LTD. 1546514 ALBERTA LTD. 1546587 ALBERTA LTD. 1546666 ALBERTA LTD. 1546684 ALBERTA LTD. 1546853 ALBERTA LTD. 1546865 ALBERTA LTD. 1546962 ALBERTA LTD. 1547080 ALBERTA LTD. 1547164 ALBERTA LTD. 1547171 ALBERTA LTD. 1547257 ALBERTA LTD. 1547355 ALBERTA LTD. 1547373 ALBERTA LTD. 1547411 ALBERTA LTD. 1547472 ALBERTA LTD. 1547486 ALBERTA LTD. 1547493 ALBERTA LTD. 1547569 ALBERTA INC. 1547575 ALBERTA LTD. 1547577 ALBERTA LTD. 1547584 ALBERTA LTD. 1547601 ALBERTA LTD. 1547615 ALBERTA LTD. 1547720 ALBERTA INC. 1547799 ALBERTA LTD. 1547805 ALBERTA LTD. 1547810 ALBERTA INC. 1547919 ALBERTA LTD. 1547938 ALBERTA LTD. 1547939 ALBERTA LTD. 1547948 ALBERTA LTD. 1547997 ALBERTA LTD. 1548010 ALBERTA LTD. 1548089 ALBERTA LTD. 1548220 ALBERTA LTD. 1548282 ALBERTA LTD. 1548474 ALBERTA LTD. 1548536 ALBERTA LTD. 1548576 ALBERTA LTD. 1548724 ALBERTA LTD. 1548744 ALBERTA LTD. 1548771 ALBERTA LTD. 1548836 ALBERTA LTD.

- 77 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1548933 ALBERTA LTD. 1548935 ALBERTA LTD. 1548953 ALBERTA LTD. 1549040 ALBERTA LTD. 1549059 ALBERTA LTD. 1549064 ALBERTA LTD. 1549107 ALBERTA LTD. 1549126 ALBERTA LTD. 1549155 ALBERTA LTD. 1549261 ALBERTA INC. 1549280 ALBERTA LTD. 1549378 ALBERTA LTD. 1549411 ALBERTA LTD. 1549551 ALBERTA INC. 1549566 ALBERTA LTD. 1549605 ALBERTA LTD. 1549616 ALBERTA LTD. 1549666 ALBERTA LTD. 1549667 ALBERTA LTD. 1549703 ALBERTA LTD. 1549763 ALBERTA LTD. 1549806 ALBERTA INC. 1549927 ALBERTA LTD. 1549931 ALBERTA LTD. 1549983 ALBERTA LTD. 1550093 ALBERTA LTD. 1550158 ALBERTA LTD. 1550354 ALBERTA LTD. 1550383 ALBERTA INC. 1550396 ALBERTA LTD. 1550407 ALBERTA LTD. 1550409 ALBERTA LTD. 1550534 ALBERTA LTD. 1550704 ALBERTA INC. 1550742 ALBERTA LTD. 1550775 ALBERTA LTD. 1550798 ALBERTA LTD. 1550841 ALBERTA INC. 1550857 ALBERTA LTD. 1550859 ALBERTA LTD. 1550899 ALBERTA CORP. 1610157 ALBERTA LTD. 1614685 ALBERTA LTD. 1615719 ALBERTA LTD. 1616418 ALBERTA LTD. 1616499 ALBERTA LTD. 1616610 ALBERTA LTD. 1616679 ALBERTA LTD. 1616686 ALBERTA LTD. 1616740 ALBERTA LTD. 1616811 ALBERTA LTD. 1616950 ALBERTA INC. 1617131 ALBERTA LTD. 1617178 ALBERTA LTD. 1617187 ALBERTA LTD. 1617257 ALBERTA LTD. 1617294 ALBERTA LTD. 1617310 ALBERTA INC. 1617321 ALBERTA LTD. 1617328 ALBERTA LTD. 1617376 ALBERTA LTD. 1617421 ALBERTA LTD. 1617427 ALBERTA LTD. 1617504 ALBERTA LTD. 1617548 ALBERTA LTD. 1617564 ALBERTA INC. 1617609 ALBERTA INC. 1617634 ALBERTA LTD. 1617699 ALBERTA LTD.

1617763 ALBERTA LTD. 1617793 ALBERTA LIMITED 1617809 ALBERTA LTD. 1617826 ALBERTA LTD. 1617849 ALBERTA LTD. 1617900 ALBERTA INC. 1617992 ALBERTA LTD. 1618013 ALBERTA LTD. 1618280 ALBERTA LTD. 1618366 ALBERTA CORP. 1618447 ALBERTA LTD. 1618499 ALBERTA LTD. 1618561 ALBERTA INC. 1618582 ALBERTA LTD. 1618583 ALBERTA LTD. 1618775 ALBERTA CORP. 1618816 ALBERTA LTD. 1618837 ALBERTA LTD. 1618890 ALBERTA LTD. 1619034 ALBERTA LTD. 1619049 ALBERTA LTD. 1619060 ALBERTA LTD. 1619127 ALBERTA LTD. 1619128 ALBERTA LTD. 1619141 ALBERTA LTD. 1619214 ALBERTA LTD. 1619219 ALBERTA LTD. 1619268 ALBERTA LTD. 1619313 ALBERTA LTD. 1619365 ALBERTA LTD. 1619402 ALBERTA LTD. 1619424 ALBERTA LTD. 1619465 ALBERTA LTD. 1619479 ALBERTA INC. 1619559 ALBERTA LTD. 1619576 ALBERTA LTD. 1619589 ALBERTA LTD. 1619646 ALBERTA LTD. 1619783 ALBERTA LTD. 1619888 ALBERTA LTD. 1619957 ALBERTA LTD. 1620071 ALBERTA LIMITED 1620074 ALBERTA LTD. 1620161 ALBERTA CORPORATION 1620162 ALBERTA LTD. 1620181 ALBERTA LTD. 1620226 ALBERTA LTD. 1620236 ALBERTA LTD. 1620291 ALBERTA LTD. 1620355 ALBERTA LTD. 1620356 ALBERTA LTD. 1620400 ALBERTA LTD. 1620415 ALBERTA LTD. 1620497 ALBERTA LTD. 1620502 ALBERTA CORP. 1620531 ALBERTA INC. 1620552 ALBERTA LTD. 1620568 ALBERTA LTD. 1620598 ALBERTA LTD. 1620601 ALBERTA INC. 1620635 ALBERTA LTD. 1620688 ALBERTA CORP. 1620720 ALBERTA LTD. 1620751 ALBERTA LTD. 1620851 ALBERTA LTD. 1620852 ALBERTA LTD. 1620950 ALBERTA LTD. 1620991 ALBERTA LTD. 1621089 ALBERTA LTD.

- 78 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1621147 ALBERTA LTD. 1621189 ALBERTA LTD. 1621281 ALBERTA INC. 1621291 ALBERTA LTD. 1621321 ALBERTA LTD. 1621333 ALBERTA LTD. 1623 ELECTRICAL LTD. 1683391 ALBERTA LTD. 1683392 ALBERTA LTD. 1686775 ALBERTA LTD. 1687165 ALBERTA LTD. 1687204 ALBERTA LTD. 1687377 ALBERTA LTD. 1687440 ALBERTA LTD. 1687447 ALBERTA LTD. 1687448 ALBERTA LTD. 1687458 ALBERTA LTD. 1687460 ALBERTA LTD. 1687466 ALBERTA LTD. 1687485 ALBERTA LTD. 1687524 ALBERTA LTD. 1687533 ALBERTA LTD. 1687540 ALBERTA LTD. 1687552 ALBERTA LTD. 1687559 ALBERTA LTD. 1687566 ALBERTA LTD. 1687592 ALBERTA INC. 1687616 ALBERTA LTD. 1687629 ALBERTA LTD. 1687643 ALBERTA LTD. 1687646 ALBERTA LTD. 1687704 ALBERTA LTD. 1687705 ALBERTA LTD. 1687751 ALBERTA LTD. 1687755 ALBERTA LTD. 1687787 ALBERTA LTD. 1687798 ALBERTA INC. 1687815 ALBERTA INC. 1687823 ALBERTA LTD. 1687826 ALBERTA LTD. 1687847 ALBERTA LTD. 1687876 ALBERTA LTD. 1687877 ALBERTA INC. 1687882 ALBERTA LTD. 1687927 ALBERTA LTD. 1687929 ALBERTA INC. 1687941 ALBERTA CORP. 1687967 ALBERTA INC. 1688005 ALBERTA LTD. 1688012 ALBERTA LTD. 1688013 ALBERTA LTD. 1688041 ALBERTA LTD. 1688044 ALBERTA LTD. 1688060 ALBERTA LIMITED 1688061 ALBERTA LTD. 1688073 ALBERTA LTD. 1688088 ALBERTA LTD. 1688146 ALBERTA LTD 1688166 ALBERTA LTD. 1688169 ALBERTA LTD. 1688195 ALBERTA LTD. 1688206 ALBERTA LTD. 1688208 ALBERTA LTD. 1688230 ALBERTA LTD. 1688232 ALBERTA LTD. 1688240 ALBERTA LTD. 1688267 ALBERTA LTD. 1688272 ALBERTA INC. 1688324 ALBERTA LTD.

1688337 ALBERTA LTD. 1688365 ALBERTA INC. 1688367 ALBERTA LTD. 1688375 ALBERTA LTD. 1688382 ALBERTA LTD. 1688415 ALBERTA INC. 1688420 ALBERTA LTD. 1688421 ALBERTA INC. 1688443 ALBERTA LTD. 1688465 ALBERTA LTD. 1688467 ALBERTA LTD. 1688469 ALBERTA LTD. 1688471 ALBERTA INC. 1688480 ALBERTA INC. 1688494 ALBERTA LTD. 1688509 ALBERTA LTD. 1688516 ALBERTA LTD. 1688517 ALBERTA LTD. 1688566 ALBERTA LTD. 1688592 ALBERTA LTD. 1688598 ALBERTA LTD. 1688615 ALBERTA LTD. 1688639 ALBERTA LTD. 1688683 ALBERTA INC. 1688697 ALBERTA LTD. 1688741 ALBERTA LTD. 1688749 ALBERTA LTD. 1688796 ALBERTA LTD. 1688801 ALBERTA INC. 1688806 ALBERTA LTD. 1688832 ALBERTA LTD. 1688834 ALBERTA INC. 1688837 ALBERTA LTD. 1688838 ALBERTA INC. 1688848 ALBERTA LTD. 1688851 ALBERTA LTD. 1688867 ALBERTA LTD. 1688874 ALBERTA LTD. 1688925 ALBERTA INC. 1688951 ALBERTA LTD. 1688998 ALBERTA INC. 1689041 ALBERTA LTD. 1689053 ALBERTA INC. 1689072 ALBERTA LTD. 1689079 ALBERTA LTD. 1689125 ALBERTA INC. 1689143 ALBERTA LTD. 1689145 ALBERTA LTD. 1689152 ALBERTA LTD. 1689166 ALBERTA LTD. 1689218 ALBERTA LTD. 1689219 ALBERTA LTD. 1689231 ALBERTA LTD. 1689235 ALBERTA LTD. 1689247 ALBERTA LTD. 1689287 ALBERTA LTD. 1689325 ALBERTA LTD. 1689331 ALBERTA LTD. 1689342 ALBERTA LTD. 1689354 ALBERTA LTD. 1689366 ALBERTA LTD. 1689382 ALBERTA LTD. 1689413 ALBERTA INC. 1689446 ALBERTA INC. 1689467 ALBERTA LTD. 1689478 ALBERTA LTD. 1689505 ALBERTA LTD. 1689547 ALBERTA LTD. 1689552 ALBERTA LTD.

- 79 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1689554 ALBERTA INC. 1689575 ALBERTA CORPORATION 1689601 ALBERTA LTD. 1689603 ALBERTA LTD. 1689612 ALBERTA LTD. 1689628 ALBERTA INC. 1689633 ALBERTA LTD. 1689634 ALBERTA LTD. 1689645 ALBERTA LTD. 1689673 ALBERTA LTD. 1689674 ALBERTA LTD. 1689679 ALBERTA LTD. 1689681 ALBERTA INC. 1689692 ALBERTA LTD. 1689748 ALBERTA LTD. 1689776 ALBERTA LTD. 1689809 ALBERTA LTD. 1689810 ALBERTA LTD. 1689813 ALBERTA INC. 1689818 ALBERTA LTD. 1689853 ALBERTA CORP. 1689885 ALBERTA LTD. 1689890 ALBERTA LTD. 1689896 ALBERTA LTD. 1689917 ALBERTA INC. 1689918 ALBERTA LTD. 1689926 ALBERTA LTD. 1689944 ALBERTA LTD. 1689966 ALBERTA LTD. 1689983 ALBERTA LTD. 1689986 ALBERTA LTD. 1690001 ALBERTA LIMITED 1690048 ALBERTA LTD. 1690052 ALBERTA LTD. 1690055 ALBERTA LTD. 1690073 ALBERTA LTD. 1690125 ALBERTA LTD. 1690126 ALBERTA LTD. 1690139 ALBERTA LTD. 1690156 ALBERTA LTD. 1690188 ALBERTA LTD. 1690198 ALBERTA LTD. 1690203 ALBERTA INC. 1690229 ALBERTA CORP. 1690235 ALBERTA LTD. 1690242 ALBERTA INC. 1690245 ALBERTA LTD. 1690247 ALBERTA INC. 1690282 ALBERTA LTD. 1690293 ALBERTA INC. 1690309 ALBERTA INC. 1690318 ALBERTA LTD. 1690332 ALBERTA LTD. 1690345 ALBERTA LTD. 1690351 ALBERTA INC. 1690354 ALBERTA LTD. 1690359 ALBERTA LTD. 1690370 ALBERTA INC. 1690387 ALBERTA LTD. 1690407 ALBERTA LTD. 1690416 ALBERTA LTD. 1690427 ALBERTA LTD. 1690471 ALBERTA INC. 1690525 ALBERTA LTD. 1690546 ALBERTA LTD. 1690551 ALBERTA LTD. 1690593 ALBERTA LTD. 1690595 ALBERTA LTD. 1690603 ALBERTA LTD.

1690613 ALBERTA LTD. 1690648 ALBERTA LTD. 1690678 ALBERTA LTD. 1690682 ALBERTA LTD. 1690693 ALBERTA LTD. 1690695 ALBERTA LTD. 1690719 ALBERTA LTD. 1690723 ALBERTA LTD. 1690738 ALBERTA LTD. 1690757 ALBERTA LTD. 1690776 ALBERTA LTD. 1690787 ALBERTA LTD. 1690796 ALBERTA INC. 1690799 ALBERTA LTD. 1690811 ALBERTA LTD. 1690819 ALBERTA LTD. 1690823 ALBERTA INC. 1690839 ALBERTA LTD. 1690840 ALBERTA LTD. 1690867 ALBERTA LTD. 1690871 ALBERTA INC. 1690873 ALBERTA LTD. 1690888 ALBERTA LTD. 1690912 ALBERTA LTD. 1690914 ALBERTA LTD. 1690927 ALBERTA LTD. 1690951 ALBERTA LTD. 1690954 ALBERTA LTD. 1690981 ALBERTA INC. 1691026 ALBERTA CORP. 1691034 ALBERTA INC. 1691052 ALBERTA INC. 1691062 ALBERTA INC. 1691065 ALBERTA LTD. 1691079 ALBERTA INC. 1691094 ALBERTA LTD. 1691097 ALBERTA LTD. 1691102 ALBERTA LTD. 1691112 ALBERTA INC. 1691131 ALBERTA LTD. 1691132 ALBERTA INC. 1691144 ALBERTA INC. 1691145 ALBERTA LTD. 1691151 ALBERTA INC. 1691155 ALBERTA INC. 1691176 ALBERTA INC. 1691199 ALBERTA LTD. 1691201 ALBERTA LTD. 1691230 ALBERTA INC. 1691245 ALBERTA LTD. 1691263 ALBERTA INC. 1691272 ALBERTA INC. 1691293 ALBERTA LTD. 1691321 ALBERTA LTD. 1691322 ALBERTA LTD. 1691333 ALBERTA LTD. 1691335 ALBERTA LTD. 1691339 ALBERTA LTD. 1691341 ALBERTA LTD. 1691349 ALBERTA LTD. 1691389 ALBERTA LTD. 1691416 ALBERTA LTD. 1691417 ALBERTA INC. 1691424 ALBERTA LTD. 1691435 ALBERTA INC. 1691470 ALBERTA INC. 1691497 ALBERTA LTD. 1691498 ALBERTA LTD. 1691505 ALBERTA INC.

- 80 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1691518 ALBERTA CORP. 1691545 ALBERTA LTD. 1691552 ALBERTA INC. 1691575 ALBERTA INCORPORATED 1691576 ALBERTA INC. 1691597 ALBERTA LTD. 1691604 ALBERTA LTD. 1691668 ALBERTA LTD. 1691675 ALBERTA LTD. 1691678 ALBERTA LTD. 1691705 ALBERTA LTD. 1691716 ALBERTA INC. 1691751 ALBERTA LTD. 1691763 ALBERTA INC. 1691783 ALBERTA LTD. 1691786 ALBERTA INC. 1691799 ALBERTA LTD. 1691805 ALBERTA LIMITED 1691816 ALBERTA LTD. 1691874 ALBERTA LTD. 1691889 ALBERTA LTD. 1691899 ALBERTA LTD. 1691914 ALBERTA LTD. 1691921 ALBERTA INC. 1691980 ALBERTA LTD. 1691985 ALBERTA LTD. 1691990 ALBERTA LTD. 1691991 ALBERTA LTD. 1692003 ALBERTA LTD. 1692008 ALBERTA LTD. 1692010 ALBERTA LTD. 1692014 ALBERTA LTD. 1692029 ALBERTA LTD. 1692031 ALBERTA LTD. 1692035 ALBERTA LTD. 1692038 ALBERTA LTD. 1692041 ALBERTA LTD. 1692045 ALBERTA LTD. 1692048 ALBERTA LTD. 1692062 ALBERTA LTD. 1692120 ALBERTA LTD. 1692154 ALBERTA LTD. 1692215 ALBERTA LTD. 1692218 ALBERTA LTD. 1692224 ALBERTA LTD. 1692261 ALBERTA LTD. 1692268 ALBERTA LTD. 1692279 ALBERTA LTD. 1692292 ALBERTA LTD. 1692303 ALBERTA LTD. 1692315 ALBERTA LTD. 1692319 ALBERTA LTD. 1692320 ALBERTA LTD. 1692334 ALBERTA LTD. 1692337 ALBERTA INC. 1692339 ALBERTA LTD. 1692367 ALBERTA CORPORATION 1692407 ALBERTA LTD. 1692418 ALBERTA INC. 1692431 ALBERTA LTD. 1692441 ALBERTA LTD. 1692448 ALBERTA LTD. 1692455 ALBERTA LTD. 1692457 ALBERTA LTD. 1692472 ALBERTA LTD. 1692477 ALBERTA LTD. 1692487 ALBERTA INC. 1692497 ALBERTA LTD. 1692503 ALBERTA LTD.

1692519 ALBERTA LTD. 1692521 ALBERTA CORPORATION 1692522 ALBERTA LTD. 1692543 ALBERTA LTD. 1692544 ALBERTA LTD. 1692554 ALBERTA LTD. 1692608 ALBERTA LTD. 1692609 ALBERTA LTD. 202048 ALBERTA LTD. 2123005 ONTARIO INC. 2427750 ONTARIO INC. 2014 SEP 15. 2504213 NOVA SCOTIA LIMITED 2014 SEP 04. 261149 ALBERTA LTD. 261809 ALBERTA LTD. 274696 ALBERTA LTD. 298675 ALBERTA LTD. 2A TRUCKING LTD. 3 LIONS CONSULTING CORP. 300059 ALBERTA LTD. 305 TOWING INC. 310-PARK INC. 316903 ALBERTA LTD. 333434 ALBERTA LTD. 333916 ALBERTA LTD. 349416 ALBERTA LTD. 351289 ALBERTA LTD. 351902 ALBERTA LTD. 369135 ALBERTA LTD. 386755 ALBERTA LIMITED 386789 ALBERTA INC. 387197 ALBERTA LTD. 3RD STREET BEAT ENTERTAINMENT INC. 403015 ALBERTA LTD. 404547 ALBERTA LTD. 406264 ALBERTA LTD. 406448 ALBERTA LTD. 4087861 CANADA INC. 424328 ALBERTA LTD. 424427 ALBERTA LTD. 424481 ALBERTA LTD. 424536 ALBERTA LTD. 425199 ALBERTA CORPORATION 4CHAP PRODUCTIONS INC. 4G CONTRACTING LTD. 501139 ALBERTA LTD. 535651 ALBERTA LTD. 535930 ALBERTA INC. 570703 ALBERTA LTD. 572650 ALBERTA LTD. 573985 ALBERTA LTD. 574047 ALBERTA LTD. 574348 ALBERTA LTD. 574722 ALBERTA LTD. 618078 ALBERTA LTD. 618318 ALBERTA LTD. 618837 ALBERTA LTD. 619334 ALBERTA LTD. 619812 ALBERTA LTD. 619904 ALBERTA LTD. 632 EYECARE INC. 6409866 MANITOBA LTD. 6522408 CANADA INC. 65488 MANITOBA LTD. 6581510 CANADA INC. 659882 ALBERTA LTD. 660899 ALBERTA LTD. 661541 ALBERTA LTD. 661547 ALBERTA LTD. 662074 ALBERTA LTD.

- 81 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

6748783 CANADA LTD. 6779026 CANADA INC. 701575 ALBERTA LTD. 701751 ALBERTA INC. 701831 ALBERTA LIMITED 701853 ALBERTA LTD. 703012 ALBERTA LTD. 703781 ALBERTA LTD. 7301120 CANADA INC. 739 INC. 745598 ALBERTA LTD. 745744 ALBERTA LTD. 746200 ALBERTA LTD. 746437 ALBERTA LTD. 746559 ALBERTA LTD. 746612 ALBERTA LTD. 747258 ALBERTA LTD. 747372 ALBERTA LTD. 747375 ALBERTA LTD. 747384 ALBERTA LTD. 747417 ALBERTA LTD. 747623 ALBERTA INC. 747711 ALBERTA LTD. 747718 ALBERTA LTD. 748744 ALBERTA LTD. 749029 ALBERTA LTD. 790970 ALBERTA LTD. 791627 ALBERTA LTD. 791665 ALBERTA LTD. 791941 ALBERTA LTD. 79250 MANITOBA CORPORATION 793129 ALBERTA INC. 793646 ALBERTA LTD. 794195 ALBERTA LTD. 794370 ALBERTA LTD. 7:21 IT'S TIME ENTERTAINMENT LTD. 8061882 CANADA INC. 81887 ALBERTA LTD. 8229953 CANADA CORPORATION 8258201 CANADA INC. 8260567 CANADA INC. 837688 ALBERTA LTD. 837703 ALBERTA LTD. 837773 ALBERTA LTD. 837886 ALBERTA LTD. 838238 ALBERTA LTD. 838306 ALBERTA LTD. 838349 ALBERTA LTD. 838429 ALBERTA LTD. 838759 ALBERTA LTD. 839264 ALBERTA INC. 839329 ALBERTA LTD. 839348 ALBERTA LTD. 839630 ALBERTA LTD. 840081 ALBERTA LTD. 840236 ALBERTA LTD. 840269 ALBERTA LTD. 840445 ALBERTA LTD. 840544 ALBERTA LTD. 887696 ALBERTA LTD. 887919 ALBERTA LTD. 888667 ALBERTA LTD. 889239 ALBERTA LTD. 889747 ALBERTA LTD. 889748 ALBERTA LTD. 889982 ALBERTA INC. 890014 ALBERTA LTD. 890221 ALBERTA LTD. 890264 ALBERTA LTD.

890418 ALBERTA LTD. 890551 ALBERTA LTD. 890687 ALBERTA LTD. 890819 ALBERTA LTD. 9 MAN FOOTBALL ASSOCIATION 941936 ALBERTA LTD. 941986 ALBERTA LTD. 942025 ALBERTA LTD. 942258 ALBERTA INC. 942910 ALBERTA LTD. 942920 ALBERTA LTD. 943114 ALBERTA LTD. 943232 ALBERTA LTD. 944392 ALBERTA LTD. 945023 ALBERTA LTD. 945158 ALBERTA INC. 945290 ALBERTA LTD. 945349 ALBERTA LTD. 945406 ALBERTA LTD. 945565 ALBERTA LTD. 945684 ALBERTA LTD. 996638 ALBERTA LTD. 997615 ALBERTA LTD. 997760 ALBERTA LTD. 997863 ALBERTA LTD. 997920 ALBERTA LTD. 997978 ALBERTA INC. 998460 ALBERTA INC. 998665 ALBERTA LTD. 999225 ALBERTA LTD. 999924 ALBERTA LTD. A & D INDUSTRIES LTD. A & E HVAC SOLUTIONS LTD. A & J MANAGEMENT LTD. A B C PROJECTS INC. A B C SIGNS LTD A N G FRUIT FUSION INC. A REAL PLUMBING & HEATING LTD. A TOUCH OF BEAUTY BY NICOLE LTD. A VINTAGE AFFAIR INC. A VISION INVESTMENT CORPORATION LTD. A-MOLE SERVICES LTD. A. H. CETINSKI PROFESSIONAL CORPORATION A. HARRIS CONTRACTING LTD. A.C.D. HOLDINGS LTD. A.J.I. EXTERIOR RENOVATION LTD. A.M.S. PLASTIC SUPPLIES & SERVICES LTD. A.S.A.P. COURIER G.P. LTD. A.Z.A. TRANSPORTATION INC. A1 SINA CONSTRUCTION LTD. A2B LOGISTIX INC. AA-ESTATES EXTERIORS LTD. AB INVESTMENTS LTD. ABACUS INDUSTRIAL TECHNOLOGY LTD. ABACUS STONE INCORPORATED ABDELMAGID AL-SHIBANI PROFESSIONAL CORPORATION ABUKINA INC. ACA INSULATION INC. ACA RIG MOVE SUPERVISION LTD. ACCEL INVESTIGATIVE SERVICES LTD. ACCURATE SAFETY CODES INSPECTIONS LTD. ACCUSOFT SERVICES CORPORATION ACME MEAT MARKET LTD. ACOUSTIC CEILING & DRYWALL LTD. ACQUA MARINA INC. ACR CONSTRUCTION INC. ACR SPANISH TRANSLATIONS INC. ACUVECTOR GROUP INC.

- 82 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ADAM ATTIAS & YLY CORP. ADEPT ELECTRICAL SOLUTIONS INC. ADVANTAGE DATA SERVICES LTD. ADVENTURE FOAMING LTD. AEMS TECHNOLOGY INC. AEON DELTA ENTERPRISES INC. AFFORDABLE CLEANING & MAINTENANCE SERVICES LTD. AFFORDABLE HAULING LTD. AFRICA'S PROMISE YOUTH LEADERSHIP CLUB AFRO-CANADIAN ENVIRONMENTAL CAPACITY BUILDING INC. AGAPE PHOTOGRAPHICS INC. AGGRESSION FIGHTING CHAMPIONSHIP CORP. AHF CONSULTING LTD. AHLU SUNNAH WALJAMA'AH ASSOCIATION OF NORTH AMERICA AIM MILLWORK LTD. AIME CONSULTING INC. AIRDRIE AUTO WERKES INC. AIRDRIE MEDIATION INC. AIRPORT HANDLING SERVICES INC. AJ INC. AKKRETI JANITORIAL SERVICE LTD. AL RON INVESTMENT LTD. ALBACORE DEVELOPMENTS INC. ALBERT F. PEARCE PROFESSIONAL CORPORATION ALBERTA AQUACULTURE ASSOCIATION ALBERTA ASPEN BOARD LIMITED ALBERTA BEEF.COM LTD. ALBERTA BEST CLEANING SERVICES INC. ALBERTA CHENG HOLDINGS LTD. ALBERTA DOCTORS HEALTH CART CORPORATION ALBERTA FABRICS LTD. ALBERTA FIRST CHOICE REALTY INC. ALBERTA FLYING TIPPLER CLUB ALBERTA HYDROSEEDING INC. ALBERTA JOURNEYMEN INC. ALBERTA LIFT AND EQUIPMENT RENTALS INC. ALBERTA MONSTERS INC. ALBERTA NORTH PROPERTY CARE LTD. ALBERTA QUALITY ASSURANCE INC. ALBERTA SECURE DATA TECHNOLOGY SOLUTIONS LTD. ALBERTA STRIP MINERS BUILDING SOCIETY ALBERTA WEST AFRICAN SOCIETY ALEPH CORPORATE SERVICES LTD. ALEXANDER VENTURES LTD. ALI BABA KABOB HOUSE INC. ALIVE HEALTH & BEAUTY SPA INC. ALL ABOUT IT INC. ALL IN PAINTING & REPAIRS LTD. ALL MECHANICAL & FABRICATION INC. ALL PRO TREE & LANDSCAPE INC. ALL TERRAIN MOTORSPORTS & RENTALS LTD. ALLAN SHEWCHUK PROFESSIONAL CORPORATION ALLERGYSMARTS HOLDING INC. ALLIANCE READY MIX CONCRETE LTD. ALMUNEER ISLAMIC FOUNDATION ALOK KUMAR SINGH PROFESSIONAL CORPORATION ALPHA DOG MASONRY INC. ALPHA EXCAVATING LTD. ALPHA PROPERTY MAINTENANCE INC. ALPHA-BYTES COMPUTER SOLUTIONS LTD. ALPINE LAND HOLDINGS CANADA INC.

ALTA-1 PAINTING INC. ALTERNATIVE POWER SOLUTIONS INC. ALTERNATIVE WASTE MANAGEMENT SOLUTIONS INC. ALTIMATE CONTRACTING LTD. ALYX COLLECTIONS INC. AMAZING THINGS LTD. AMBER VALLEY PROPERTIES INC. AMBIK CONSULT, INC. AMBITION BRANDING INC. AMBUSH FRAMING LTD. AMERICAN SURPLUS LIMITED AMEROSIM INTERNATIONAL LTD. AML WELDING SERVICES LTD. AMPED INDUSTRIES LTD. AMTEN POWER RESOURCES CORP. ANDALUS VENTURES INC. ANDE CAPITAL CORP. ANDERS-INGLEWOOD NEIGHBORHOOD ASSOCIATION ANDRE'S UNDERGROUND SPRINKLERS LTD. ANODE NDT LTD. ANRO HOLDINGS LTD. ANTONELLA CLEANING SRVICES INC. ANZAC HUNTING CLUB AQUA CLOTHING INC. AQUAFLOW PLUMBING & HEATING INC. AQUATIC DEPOT & VIVARIUM INC. AQUILON HAULING LTD. ARCH CRE8IVE CORP. ARCHAEOLOGICAL INVESTIGATIVE SERVICES INC. ARCHON OILFIELD SERVICES LTD. ARCTIC EDGE RENTALS LTD. ARCTIC ICE CREAM LTD. ARDENT CONSULTANCY-WORKFORCE SOLUTIONS LTD. AREMELL HOLDINGS LIMITED ARGYLE INSURANCE BROKERS (2009) CORPORATION ARMAAN DEOL CARRIER LTD. ARMANDO CONSTRUCTION LTD. ARMOR EXTERIORS INC. ARMSTRONG LOGISTICS INC. AROUND THE CORNER DRYWALL LTD. ARRELL SERVICES LTD. ARRES HOLDINGS INC. ARRES MANAGEMENT INC. ARSENAULT HAULING LTD. ARTFLOW ELECTRICAL SERVICES LTD. ARTISAN CONDOMINIUM DEVELOPMENT CORPORATION ARUSH SOFTWARE INC. ASCCOA WOODWORKING INC. ASHBROS RENTALS LTD. ASHLIN GRAIN MOVERS LTD. ASSENTIALS ENTERPRISES INC. ASSOCIATION OF BANGLADESHI ENGINEERS OF ALBERTA, CANADA ASSURED RESTORATION LTD. ASTUTE AUTOMATION INC. AT THE HELM VENTURES LTD. ATHABASCA QUICK-BUILD LTD. AUBOURN INVESTMENTS INC. AUDY EARTH MOVING LTD. AUTO TRIM BY DE GREEVE LTD. AVANI INSULATION INC. AVICENNA TRADE LTD. AVL CONTRACTING LTD.

- 83 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

AVMIC CORP. AZAD HOMES INC. AZRAH RENOVATIONS AND MAINTENANCE LTD. B & B MANAGEMENT SERVICES INC. B & B RENTALS INC. B & B TELECOM INC. B & E CONTRACTING LTD. B & L WELD-ALL INC. B. BROWN WATERSPORTS INC. B. JAMES WENSLEY ARCHITECT LTD. B.A.M. CONSTRUCTION SERVICES INC. B.G.S. DEVELOPMENT CORPORATION BABA AL TRANSPORT LTD. BABA FARID SPORTS KABBADI & CULTURE CLUB BABCOCK OILFIELD CONSULTING AND TRAINING LTD. BALD EAGLE CAR CARE LTD. BALLPAPER INVESTMENTS INC. BALLS TO THE WALL CONSTRUCTION INC. BALOIL PETROLEUM LTD. BALTIC INVESTMENTS LTD. BANDIT SAFETY SERVICES LTD. BANFF HOSPITALITY RESIDENCES LTD BAR NINE CONTRACTING LTD. BAROQUE PAINT LTD. BARRS HARDWARE LTD. BASEMETHOD INC. BCC HVAC TECH INC. BCPR MERCHANDISE AND RECORDING LTD. BE LOVE INC. BEACON INVESTMENTS LTD BEAM PROJECT INC. BEAMA VISUAL ENVIRONMENTS LTD. BEAR DEN 4 HAUL LTD. BEARDED CHICKEN PRODUCTIONS LTD. BEARSPAW INVESTMENTS & HOLDINGS LTD. BEAUMONT SELF STORAGE INC. BEAUTY O'NATURAL LIMITED BEAUX PROPERTIES INTERNATIONAL INC. BEAVER LAKE BUSY BEAVER COMMUNITY STORE LTD. BEBE'S DAYCARE & AFTERSCHOOL INC. BECKER'S PAINTING LTD. BEE KAY DEVELOPMENT AND HOLDING CO. LTD. BEEZER ENTERPRISES LTD. BEGLOO INDUSTRIES INC. BELTAGY CORP. BEN STORMS WELDING LTD. BENDBOYZ BLACKWATER SOLUTIONS INC. BENEDICTUS FILMS INC. BENT IRON GYM INC. BERGSTROM BLOCK INC. BERJO ULTIMATE CONTRACTING INC. BERNES INVESTMENTS INC. BEST DONAIR LTD. BEVCO CONSTRUCTION CORP. BI WEST IMPORTS LTD. BICE ENTERPRISES INC. BIG BEAR CONSTRUCTION MANAGEMENT INC. BIG BOOTS CONTRACTING INC. BIG CHAIR ENERGY INC. BIG COOL TRUCKING INC. BIG DEALE TRUCKING LTD. BIG IRON TRANSPORT INC. BIG SKY TRIATHLON INC. BIG WOLF TRUCKING LTD.

BIG-KING INTERNATIONAL INC. BIGSTONE LOT 25 CORP. BILMAC RESOURCES LTD. BIOGREEN WASTE WATER TREATMENT SYSTEMS LTD. BIRCHWOOD EVANSRIDGE INC. BISON IRON CORP. BISON LAKE HOLDINGS INC. BISON OILFIELD RENTALS INC. BLACK 'N YELLOW ASPHALT CONCRETE LTD. BLACK DIAMOND TAXI LTD. BLACK ICE HAULING LTD. BLACK LAB ROOFING LTD. BLACK SHEEP HAULING INC. BLACK SHEEP RESOURCES LTD. BLADE FRAMING LTD. BLAKE ATWOOD PLUMBING INC. BLATTNER WIND ULC BLENKE BROTHERS' FARMS LTD. BLEZD1 INC. BLINDMAN VALLEY ROCK STARS LTD. BLUE MOUNTAIN AIRCRAFT REFINISHING LTD. BLUE MOUNTAIN TERRACE CANADA INC. BLUE SKY BISON HOLDING CORPORATION BLUE SKY FARMS LTD. BLUE STAR OIL & GAS INC. BLUEFIRE PLUMBING AND GAS FITTING INC. BLUEROCK ENGINEERING LTD. BLUEWING CONSTRUCTION INC. BMB HOME INSPECTIONS LTD. BMM RESOURCES LTD. BMW 2000 FREIGHT SYSTEMS INC. BODY ESQUIRE INC. BODYSHAPERS GYM LTD. BOLD DESIGN INC. BONNYVILLE REALTY LTD. BORDER ACQUISITION CORPORATION BOREALIS FOREST PRODUCTS LTD BORK CONTRACTING LTD. BOSS ENTERTAINMENT EVENTS INC. BOSS MACHINEWORKS INC. BOUVIER'S SECURITY CONSULTING INC. BOW VALLEY ENGINEERING & INSPECTIONS LIMITED BOW VALLEY PHYSICIAN PCN LTD. BRAD ION HOLDINGS LTD. BRADFIELD INVESTMENTS INC. BRADFIELD PROPERTIES INC. BRADFIELD SOLUTIONS INC. BRAHMA OILFIELD SERVICES LTD. BRANCH OUT HEALTH CORPORATION BRANDY'S GAS BAR LTD. BRAZILIAN CHURRASCARIA RESTAURANTS (CALGARY) LTD. BREAK AWAY CORPORATE ADVENTURES LTD. BRENT STEEG CORPORATION BRENTCO INSULATING LTD. BRETT KASHA CONTRACTING LTD. BRF CADSULTING INC. BRIAN SANFORD CONSULTING INC. BRIDGE GAP KONSULT INC. BRIDGE LAKE HOLDINGS INC. BRIDGECAP CORPORATION BRIDGETOWN INVESTMENTS INC. BRIGHT BULB HOLDINGS LTD. BRIGHT SIDE WINDOW CLEANING LTD. BRIGHTSQUID DENTAL LTD. BRINCO HOLDINGS LTD. BRITISH CARS INTERNATIONAL INC.

- 84 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BRO RO HOLDINGS LTD. BROOKFIELD COLD STORAGE ULC BROUGHTON CONSULTANT LTD. BROWN & FIELD ENERGY SERVICES INC. BRUCE MCGONIGAL HOLDINGS INC. BRUSHWELL INC. BS OIL COMPANY LTD. BUILD CLEAN INC. BUILDERS DISCOUNT CENTER INC. BUILDING SOLUTIONS INC. BUSVEK CUSTOM CONSTRUCTION INC. BUTTE ACTION COMMITTEE FOR THE ENVIRONMENT BUTTERCUP PRINTS INC. C & J HOLDINGS LTD. C HEMICAL FREE PEST CONTROL SOLUTIONS INC. C. B. R. INDUSTRIES LTD. C. TAYLOR ENTERPRISES INC. C.A.R.I. OFFICE SOLUTIONS INC. C.K. PATTISON INC. C.M.A.C. INTERNATIONAL INC. C.R.S. WELDING LTD. C3 ENERGY INC. CADRE PRODUCTION INC. CAKES IN VOGUE INC. CALEIRE ELECTRIC LTD. CALGARY CANADIAN AND CHINESE EDUCATION FOUNDATION CALGARY CELLULAR TELEPHONE LTD. CALGARY CORN MAZE INC. CALGARY CRIBBING CORP. CALGARY CUSTOM AUTOWORKS LTD. CALGARY GENER8S INC. CALGARY GURU BUILDING MAINTENANCE LTD. CALGARY POLICE RODEO ASSOCIATION CALGARY PRIME TIME BIG BAND SOCIETY CALGARY SCRAMBLING AND MOUNTAINEERING CLUB CALGARY WEB COMPANY LTD. CALGARY WOMEN I CONSTRUCTION INC. CALIBRIUM INTERNATIONAL LTD. CALLINGWOOD ORTHODONTICS AGENCY INC. CALLIO CONTRACTING AND LINE LOCATING LTD. CALROW DRYWALL LTD. CALSTAR RESOURCES INC. CALVIN T. CARPENTER PROFESSIONAL CORPORATION CAMBER VENTURES INC. CAMROSE PACKERS (2008) LTD. CAMWOOD CONSTRUCTION ALBERTA LTD. CANADA IS CORP. CANADA1 AUTO LOANS INC. CANADIAN ASSOCIATION OF LUTHERAN CONGREGATIONS CANADIAN CENTRE FOR DNA DIAGNOSTICS INC. CANADIAN CUSTOM CLEANING EDMONTON INC. CANADIAN GLASS & CERAMIC DECORATORS (2005) INC. CANADIAN HOCKEY FOUNDATION/FONDATION CANADIENNE DE HOCKEY CANADIAN INSTITUTE OF QUANTITY SURVEYORS - PRAIRIES AND NORTHWEST TERRITORIES CANADIAN JUSTICE MEDIA INC.

CANADIAN PETROLEUM GROUP LTD. CANAIMA OUTDOOR & ADVENTURE CORP. CANFIL TRADESPEOPLE INC. CANMORE EAGLES JUNIOR "A" HOCKEY CLUB CANNAN FARMS LTD. CANROC MINERALS INC. CANTECH REPAIR (2012) LTD. CANWEST MUDJACKING SERVICES CORP. CAP FUND MANAGEMENT LTD. CAPELLA INVESTMENTS LTD. CAPITAL CONCRETE SEALANTS LTD. CAPITAL REGION FOSTER PARENT COUNCIL CAPSULE DEVELOPMENTS CORP. CAR COUNTRY LTD. CAR INSURANCE BROKERS OF CANADA INC. CARE MEDICAL MANAGEMENT LTD. CARLA SIMON CONSULTING INC. CARNEGIE COMPRESSION LTD. CARTIZ SERVICES LTD. CASA MIA PIZZARIA LTD. CASCADE MEADOW RANCH WELLSITE CONSULTING INC. CASH SOLUTIONS FOR BUSINESS INC. CASTLE CREEK HOMES LTD. CATE CONSTRUCTION LTD. CAVANAUGH HOLDINGS & MANAGEMENT LTD. CAYDALCO CONSULTING LTD. CC EXPLORATION INC. CDW WELLSITE SUPERVISION LTD. CEANA DEVELOPMENT INC. CEE CEE RESOURCES LTD. CEF CONSTRUCTION SERVICES INC. CEIBA PROPERTY INVESTMENT LTD. CEKE CONSULTING CORP. CELLIS AUTO LTD. CENTRAL PEACE DENTURE CLINIC LTD. CENTRE 32 MANAGEMENT LTD. CENTRE FOR ERITREAN CULTURE CENTREMORE CORPORATION CERAMICS IN MOTION INC. CERTIFIED TICKET REGISTRY LTD. CGC OTTAWA INC. CHADD HOLDINGS LTD. CHAGI STONE LTD. CHAILEY TRANSPORT LTD. CHAMPION TILE LTD. CHAN INTERNATIONAL MODELS & TALENT INC. CHANAN AUTO ENTERPRISES LTD. CHARACTER CUSTOM HOMES INC. CHARDI KALA VENTURES LTD. CHARLES H. SAMUELS PROFESSIONAL CORPORATION CHEAKY TRANSPORT LTD. CHEAPSKATE TRUCKING LTD. CHECKPOINT ENGINEERING LTD. CHEESLEEVE LTD. CHELSEY DAWN TRANSPORT INC. CHELTENHAM TRADING GROUP INC. CHEM GROUP INTERNATIONAL, LLC CHERISH PLANNING INC. CHEROWN HOLDINGS LTD. CHILGA AUTO AUCTION LTD. CHINOOK COUNTRY ELECTRIC LTD. CHULBULL TRANSPORT INC. CHURCH RANCHES MAINTENANCE LTD. CHURCHILL INTERIORS LTD. CI10C HOLDINGS, ULC CITY BEST COURIER INC. CIVIC TIRE & BATTERY (WESTLOCK) LTD.

- 85 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

CJ CATTLE COMPANY LTD. CK CONSULTING INC. CLANMAC MECHANICAL LTD. CLARK TECHNOLOGIES INC. CLARK TURNER JOINT VENTURE INC. CLASSY CARPENTRY INC. CLAYBORN'S WELDING LTD. CLEAR ROAD INC. CLH VENTURES INC. CLINT SIMMONS WELDING LTD. CMM HOLDINGS CORP. CO FAM DEVELOPMENTS LTD CO-DESIGN INFORMATION SYSTEMS LTD. CO-JAC STEEL PRODUCTS LTD. COALDALE BOTTLE DEPOT LTD. COAMKO CANADA CORP. COAST 2 COAST 2012 TRANSPORT LTD. COASTAL GEMS INVESTMENTS INC. COBBLESTONE TECH INC. COBRA WOODCRAFT LTD. CODE9 MOBILE CANADA ULC COGENCY GROUP PARTNERS INC. COLONIAL ENERGY CAPITAL I INC. COLOURLESS CONTRACTING LTD. COLT INSPECTION SERVICES LTD. COLTECH OPTRONICS INC. COMPLETE EXTERIORS LTD. COMPLETE SYSTEM SURVEYS INC. COMPUTER INFRASTRUCTURE CONSULTING SERVICES INC. CONCRETE DESIGN WORKS LTD. CONDO CONDO ALBERTA PORTFOLIO LTD. CONDOPRO PROPERTY MANAGEMENT INC. CONFEDERATION CONCRETE SERVICES LTD. CONFEDERATION OF NIGERIA AND CANADA CULTURAL SOCIETY OF ALBERTA CONFORTI CONSTRUCTION LTD CONKLIN HYDROVAC SERVICE LTD. CONSOLIDATED COLD MIX INC. CONSUMER CLAIMS CONSULTANTS, INC. COOGEE BAY OILFIELD SERVICES LTD. CORE INTERIOR DESIGN STUDIO INC. CORE SAFETY SOLUTIONS INC. CORNERSTONE CAPITAL VENTURES INC. CORNERSTONE HSE CONSULTING INC. CORNERSTONE TRUCKING LTD. CORVETTE CORNER AUTO SUPPLY (EDM.) LTD. COUNT-ON-US BUSINESS SERVICES LTD. COUNTRY ROADS RV PARK INC. COUNTRY STYLE DONAIR, PIZZA AND SUB INC. COUTURIER CRANE SERVICES LTD. COVENANT OIL & GAS LTD. COX EARTHWORKS LTD. COZ TRUCKING LTD. CPH - INVESTMENT CORP. CPH - SARCEE CORP. CRASHMASTERS AUTO REPAIR INC. CRAZY RED'S TRANSPORT REPAIRS LTD. CREATIVE MARKETING CONCEPTS & CONSULTING INC. CREE8 SUCCESS INC. CRESTFALIA REALTY INVESTMENT BUSINESS SALES INC. CROSSFIELD CONCRETE SERVICES INC. CROSSFIT AI INC. CRT DEVELOPMENTS INC. CRUDE CONCEPTS INC. CRYSTAL INTERIORS LTD. CRYSTAL SEARCH CONSULTING INC.

CT.COMM EDMONTON LTD. CURIO CONSULTING LTD. CURREY REFORESTATION LTD. CURRY N GO FRANCHISE LTD. CUSHON CONSULTING INC. CUSTOMER SUPPORT INC. CW MICON SAFETY CONSULTING (2007) LTD. CW WINDOW WORKS INC. CYBERSURF CORP. CYBERWAVE TECHNOLOGIES INC. CYCLONE EXPRESS LTD. CZAPP ACCOUNTING LTD. D & D FENCE AND CONSTRUCTION LTD. D & G VINYL DECKING LTD. D AND D RENOVATIONS LTD. D SIMMONDS CONSULTING LTD. D-LINE INDUSTRIES INC. D-TECH NDT INC. D. MAHOWICH CONSULTING LTD. D.D.J. EXPLORATIONS INC. D.G.F. OILFIELD SERVICES LTD. DABA CITY TRANSPORT LTD. DABBLE AND HOPE INVESTMENT CORP. DAEMAR INC. DAINE FRANKLIN OILFIELD SERVICES LTD. DAKOTA PROPERTIES LTD. DALE'S HOME RENOS LTD. DANEX TECHNOLOGY LTD. 2014 SEP 04. DANGER CLOSE EMERGENCY SURVIVAL INC. DANGGOOD RESTAURANT LTD. DANIC GEOCONSULTING LTD. DANIEL S. HEATON ARCHITECT LTD. DANNY HALL EXCAVATING LTD. DARK HORSE INVESTMENTS LTD. DARWELL LOUNGE & RESTAURANT LTD. DASOAR VENTURES INTERNATIONAL GROUP INC. DATA DIMENSIONS LTD DATA FUSION CORP DATECH SYSTEMS INC. DAVID E. COKE PROFESSIONAL CORPORATION DAVLAR BIOSTATS INC. DCM SALES LTD. DD RENO CONTRACTING INC. DE VRIES FINE WOODWORKING INC. DEAD SEA BEAUTY LIMITED DECODED ELECTRICAL SYSTEMS LTD. DEEJAY COMPUTER CONSULTANTS INC. DEFIANT ENERGY SOLUTIONS INC. DEGAGNE ENTERPRISES INC. DELAWSKI CONTRACTING LTD. DELTA BALANCE INC. DENNISON'S SUPERVISORY LIMITED DENRO CONTRACTING LTD. DENWATERS INC. DEPENDABLE HEATING AND AIR CONDITIONING INC. DERMALY INC. DESRO AUTOMOTIVE LTD. DIAMOND ADMINISTRATIVE SERVICES LTD. DIAMOND AUTO DETAILING LTD. DIAMOND EDGE CONCRETE LTD. DIAMOND GLOBAL RECRUITMENT GROUP INC. DIAMOND JANITOR SERVICES LTD. DIAMOND PROJECTS INTERNATIONAL INC. DIAMOND T CONSTRUCTION INC. DIDSBURY PLAYGROUND SOCIETY DIEHL MACISAAC PROJECT MANAGEMENT LTD. DINOR MANAGEMENT LTD.

- 86 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DISTRIBUFIED INC. DISTRIKT MEDIA INC. DIVERSE TRANSITIONS INC. DJL INDUSTRIES LTD. DLM TRUCKING LTD. DMD VENTURES LTD. DMG PAVING LTD. DOBBER DAVE LTD. DOG PATCH CONSULTING LTD. DOMINION LANDS COMPANY LTD. DON-CORR CONTRACTING INC. DONALD JOSEPH BEATON HOLDINGS LTD. DONE DEAL TRANSPORT LTD. DONE RIGHT AUTO REPAIR LTD. DONEM ELECTRIC LTD. DONOVAN HOLDINGS LTD. DOT DECO LTD. DOUBLE DOUBLE STRATHMORE LTD. DOUBLE J SUPERVISION INC. DOUBLE K DIESEL TEC LTD. DOUBLE STUD CARPENTRY LTD. DOUG LEVITT STUDIOS INC. DOUG'S WALLS LTD. DOVE AND KAY EXPLORATION LTD. DOWN HOME REALTY LTD. DOZMAN DEZIGN LTD. DREAMCATCHER HOUSING LTD. DREAMSCAPES BY M & B LTD. DRUMMOND LEGACY LTD. DSTW HOLDINGS INC. DUECK DEVELOPMENTS INC. DUGGAN FAMILY INVESTMENTS CORPORATION DUNN WRIGHT SECURITY PLUS LTD. DURKIN FRAMING INC. DURRANCE INDUSTRIAL INC. DUVALL FARMS INC. DWCM61 ENTERPRISES LTD. DWINNELL ENTERPRISES INC. DYNAMAX LABORATORIES INC. DYNAMIC RESTORATION & MAINTENANCE INC. DYNAMITE PERSONAL TRAINING LTD. DYNAMO ELECTRIC & CONTROLS INC. E P KELLER PUBLISHING LTD. E SCHOFIELD ENTERPRISES LTD. E-DJUSTER INC. E-FORCE MARKETING INC. E.A INTERIORS INC. E.C.S. FARMS LTD. E.V.S. FINANCIAL PLANNING SERVICES INC. E.W.H. PROJECT LTD. E2E LIGHTING SOLUTIONS LTD. EAGLE CUSTOM HOMES LTD. EAGLE'S WINGS SUPPLY-CHAIN MANAGEMENT INC. EAGLEHOLD WELDING LTD. EAMOR'S SADDLERY (1993) INC. EARL'S MACHINING LTD. EARTH OF DIFFERENT COLORS LTD. EAST MEDICINE HAT GENERAL PARTNER INC. EAST PRAIRIE INVESTMENTS CORP. EASY 1 CONTRACTING LTD. EASY MONEY WELDING INC. EBJ EDSON CORPORATION EBL&J INC. ECH MODULAR LTD. ECKERT WORDELL LLC ECLIPSE TANNING & TONING STUDIOS LTD. ED'S CONCRETE SERVICES LTD.

EDELMANN HOLDINGS LTD. EDF MANAGEMENT LTD. EDGE CONTRACTS MANAGEMENT INC. EDGE I.T. SOLUTIONS INC. EDMONTON AIRPORT LAND VENTURES INC. EDMONTON CELTIC ATHLETIC ASSOCIATION EDMONTON MUSIC STUDIOS INC. EDMONTON NEW TECHNOLOGY SOCIETY EDMONTON PREMIER LEAGUE LTD. EDRE GROUPS LTD. EDVENTURE INDUSTRIES LTD. EFE CONSTRUCTION LTD. EFS ENVIRONMENTAL SERVICES INC. EH-1 CONCRETE LTD. EIGHT HOLDINGS ALBERTA INC. EJ POMEDLI CONTRACTING SERVICES LTD. EL JABEL FOOD & GIFTS LTD. ELECTROMYOGRAPHIC BACK REHABILITATION SERVICES INC. ELECTROPET PROJECTS LTD. ELEMENTS DENTAL HYGIENE INCORPORATED ELENA'S JANITORIAL LTD. ELEPHANT BATTERIES LTD. ELIKANNE CLEANING CORP. ELITE ADVANTAGE FINANCIAL LTD. ELITE ADVISORY GROUP, LTD. ELK ISLAND REALTY LTD. ELK-NEST MECHANICAL LTD. ELLERSLIE ROAD PROPERTIES INC. ELSHADIE CLEANING LTD. EM WELDING SERVICES LTD. EMAC WELDING LTD. EMERALD FINANCIAL LTD. EMERGING PX/GV (GENERAL) LTD. EMI PRECISION RENTALS INC. EMPEL AUTO INC. EMPIRE METALS INC. EMPIRE STONE LTD. ENCORE PRIME DEVELOPMENTS CORPORATION END OF TRAIL RV & BOAT STORAGE INC. ENDLESS HORIZON LTD. ENERGY ALTERNATIVES INC. ENFER SERVICES LTD ENGINE51 STRATEGIC DESIGN INC. ENGLEWOOD CORP. ENOT SYSTEMS INC. ENRICH SOFTWARE CORP. ENVISION FITNESS INC. EONS FINE HOMES LIMITED EPICURIOUS KIDS COOKERY INC. EPONA LTD. EQUIWEST (INVESTMENTS) LTD. ERICKSON'S TRUCKING INC. ERIK T. LARSEN PROFESSIONAL CORPORATION ERIRO FOUNDATION EMPOWERING GRASSROOT DEVELOPMENT IN AFRICAN COMMUNITIES ERMEL`S 4EVER GREEN LTD. ESCAPE REALTY INC. ET CONTRACTING LTD. ETERNA INVESTMENTS LTD. EURO CONSTRUCTION & REMODEL INC. EUROPA CONTRACTING LTD. EVANWORTH MORTGAGE INVESTMENT (2007) CORPORATION EVENTS BY MINDY INC. EVERSEN ENTERPRISES LTD. EVERSTONE TILE & MOULDING INC. EVERYDAY ASSISTANCE INC.

- 87 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

EVERYDAY FAITH MINISTRIES EVOLUTION BROADBAND CANADA ULC EVOLUTION EXCAVATING INC. EXCEL TRAVEL SERVICES LTD. EXECUTIVE CUSTOM TAILORS INC. EXECUTIVE TRAVEL GROUP INC. EXPERTECH CANADA LTD. EXPRESS CASH EDMONTON INC. EXSTALLATION LTD. EZ FLOORING LTD. F. PRINS POTATOES LTD. F.I.T.T. EQUINE INC. FABRIZIO GIULIANI PROFESSIONAL CORPORATION FACE MEDIA INC. FAIR AND SQUARE CONSULTING INC. FAIR AUTO SALES LTD. FAIR WAY TRUCKING INC. FAIRLIGHT FARMS LTD. FAIZAN GROUP INC. FALCON BRIDGE CUSTOM HOMES INC. FALCON ENVIRONMENTAL SERVICES INC. FALCON EXPLORATION LTD. FALLEN TIMBER FLOORING INC. FAR WEST IT SOLUTIONS INC. FATS CONTRACTING LTD. FAZAL MAULA & SONS ENTERPRISES LTD. FEEL FABULOUS MOBILE SPA INC. FENRA INC. FEVER COMMUNICATIONS INC. FEYTIN ENTERPRISE LTD. FIDDLERS COURT YARD LTD. FIELD PRO SERVICES INC. FIERCE SOUND INC. FILIPINO POLITICAL ASSOCIATION OF CALGARY (FPA) FINAL GOAL ATHLETICS (2009) INC. FINAL STEP INSPECTIONS LTD. FINIX DESIGN SOLUTIONS INC. FIRMUS CONTRACTING INC. FIRST INTERNATIONAL FUND LTD. FIRST MERCHANTS REALTY INC. FIRST SAHARA ENERGY INC. FIRST STREET PROPERTY CORPORATION FISHBOWL HOLDINGS LTD. FIVE OF DIAMONDS WELDING LTD. FLAT OUT FLOORS LTD. FLATLANDERS LTD. FLAWLESS RENOVATIONS LTD. FLUID EXPRESS LTD. FLYING S CONTRACTING LTD. FONEBONE ENTERPRISES INC. FOOTHILLS HUMANE SOCIETY FOOTHILLS WATER UTILITY CORP. FORCE21 CAPITAL CORP. FOREST EDGE LUMBER PRODUCTS LTD. FORT MCKAY EXPEDITING AND LABOURERS INC. FOUNDATION FOR DEMOCRATIC ADVANCEMENT FOUNDLOCALLY.COM MEDIA INC. FOUR HORSEMEN WELDING LTD. FOUR SEASONS HOME & YARD CARE LTD. FOX NOVA INCORPORATED FRANKE TRANSPORT LTD. FRANKLAND HAULAGE LIMITED FREDOR ENTERPRISES LTD. FREEREALTIME.COM CANADA, INC. FRELIJNE RENOVA INC.

FRESH INTERIOR DESIGN AND CONSULTING INC. FRIENDS OF ELLISTON PARK SOCIETY FRIENDS OF LAMONT ELEMENTARY SCHOOL SOCIETY FRIENDS OF NEW SAREPTA MUNICIPAL LIBRARY ASSOCIATION FRIENDS OF THE HADDON ROAD SCHOOL SOCIETY FRIENDS OF THE SMOKY LAKE CN STATION FOUNDATION FRITZ ENTERPRISES LTD. FRONT PORCH ENVIRO INC. FUASIAN RESTAURANT SERVICES (CANADA) INC. FUEL REBATE CONSULTANTS INC. FUJCZAK CONSULTING LTD. FULL THROTTLE AVIATION SERVICES INC. FUNDS GROUP PERFORMANCE DANCE SOCIETY FURBCO FLOW SYSTEMS LTD. G & C REDDEMANN INVESTMENTS LTD. G SHARK INTERNATIONAL LTD. G. & G. HOLDINGS LTD. G. W. F. GREYLING FINANCIAL AND ESTATE PLANNING LTD. G.O.B. INVESTMENTS LTD. G.S.S. STUCCO LIMITED G4S SECURE SOLUTIONS (CANADA) LTD./G4S SOLUTIONS DE SECURITE (CANADA) LTEE GALAXY ROAD SERVICES HOLDING LTD. GALT HOMES LTD. GARRECHT DRILLING CONSULTING LTD. GARRY T. DRUMMOND PROFESSIONAL CORPORATION GDM HOLDINGS INC. GEMINI CONCEPTS LTD. GENERATION CONTRACTING INC. GENESIS HELICOPTER SERVICES INC. GENT CONCRETE LTD. GEO INTERACT INC. GEO MAUDE EXCAVATING AND BACKHOE SERVICES LTD. GEODRIL WELLSITE SERVICES LTD. GEORGE DORAN ROSZLER PROFESSIONAL CORPORATION GEORGE YOUNG WELDING LTD. GERBER DAIRY FARM LTD. GERRY WEBSTER WELDING LTD. GET REAL NATURAL HOME & BODY PRODUCTS LTD. GETTING INSTEP INC. GHR TRANSPORT LTD. GIAN PROJECTS INC. GIBRALTAR INVESTING CORP. GIBSON DRAUGHTING CO. LTD. GIRARD'S CONTRACTING INC. GIUSTI CAPITAL LTD. GIUSTI ENERGY LTD. GIUSTI GROUP (G.P.) LTD. GIUSTI GROUP HOLDINGS LTD. GIVER DD SERVICES LTD. GLAMOROUS NAILS STUDIO INC. GLENN CHERNIAK OILFIELD SERVICES INC. GLENN D. MARTIN PROFESSIONAL CORPORATION GLO-TRANN TRUCKING INC. GLOBAL BIO-SCIENCE INC. GLOBAL EDGE SYSTEMS & WIRELESS INC. GLOBAL ENERGY PRODUCTS (ALBERTA) LTD.

- 88 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

GLOBAL SIGNS & GRAPHICS LTD. GLORY HILLS PLANTWORKS LTD. GLOWING EMBERS SENIORS CLUB GN TRANSPORTATION SERVICES (CANADA) LTD. GND COMPANY INC. GOBBLERS CORNER LTD. GOLD CREEK BUILDERS INC. GOLD CREST INVESTMENTS INC. GOLD WEST PERFORATING LTD. GOLDAN VENTURES LTD. GOLDEN RIDE INC. GOLDEN TOUCH PROMOTIONS INC. GOLDEN WALLEYE CLASSIC SOCIETY GOLDFIRE DISTRIBUTORS INC. GOLDPLEX RESOURCES INC. GOLDSHEP ENTERPRISES INC. GOOSE PICTURES CANADA INC. GOPHER BANDIT HOLDINGS INC. GORDON G. HERMAN PROFESSIONAL CORPORATION GORILLA SAFETY SOLUTIONS INC. GORKAT ENTERPRISES LTD. GOZZANNY HEALTH SERVICES INC. GP RESOURCES LTD. GP2 CONSTRUCTION LTD. GRABSKI METAL WORKS INC. GRACIE ENTERPRISE LTD. GRACIOUS LIVING HOMES INC. GRADA IMPORT AND EXPORT LTD. GRANDE PRAIRIE MINOR SOCCER ASSOCIATION GRANGE MANAGEMENT LTD. GRANT SOLUTIONS LTD. GREAT NORTHERN CAPITAL PARTNERS INC. GREEN APPLE FUNDING INC. GREEN CANADIAN TRADE INC. GREEN MAN LANDSCAPING INC. GREEN TIMBER LOGGING AND EXCAVATING LTD. GREENGEN GROUP INC. GREG'S BACKHOE LTD. GREWAL G.N.E TRANSPORT LTD. GRIMSHAW FIRE-RESCUE ASSOCIATION GRIMSHAW HIGH SCHOOL PARENT SOCIETY GRIZZLY MOUNTAIN HARVESTING LTD. GRM DESIGNS LTD. GROUP COMPUTE LTD. GROVE VALLEY GARDENS LTD GROVER HOLDINGS INC. GSDR 2012 LTD. GT FRAMING LTD. GTECK OIL & GAS SERVICES LTD. GTPD CONSULTING LTD. GUATEMAL TECH CORP. GUNSLINGERS INC. GYANEL CORPORATION GYPSY & BROZACK'S CUSTOM TATTOOS INC. H & A QA/QC SERVICES LTD. H.B.N. HOLDINGS LTD. H2S SOLUTIONS LTD. HAAHR LEGACY INC. HAGMAN CONTRACTING LTD. HAHN'S PIPELINE LTD. HAIRSHAFT HOLDINGS LTD. HALL OF INK TATTOO STUDIO INCORPORATED HAND UP RELIEF AND DEVELOPMENT FOUNDATION HANDYMAN LANDSCAPING CALGARY INC. HAPPILY EVER AFTER FILMS INC.

HARBOUR BAY DEVELOPMENTS LTD HARDCORE HEMLOCK CONSTRUCTION LTD. HARDS CONSULTING LTD. HARDYBOY RALLY RACING INC. HARJIT PUREWAL ENTERPRISE INC. HARLEY PLACE SERVICE LTD. HARMONY DIALOGUE GROUP HARMONY ESTATE HOMES INC. HARMONY LANE MUSIC STUDIOS & INSTRUMENT SALES LTD HARTFELDER TRUCKING LTD. HARVEST DIVERSIFIED INVESTMENTS I LTD. HARVEST MARKETING (CANADA) INC. HAYDUK CONSULTING LTD. HBMF TRUCKING LTD. HEAGY'S CONTRACTING LTD. HEAT COOL CONNECT INC. HEAVY HITTERS INC. HEH RESOURCES LTD. HELL BENT OILFIELD SERVICES LTD. HELL YA KUSTOMS INC. HENDERSON & BUTT APPRAISALS LTD. HENRIK HOLSTEIN FARM LTD. HERBERT MANUFACTURING SOLUTIONS INC. HERITAGE HOUSE HOLDINGS LTD HERITAGE PRODUCTS LTD. HI-Q INSTRUMENTATION SERVICES INC. HIGDON INDUSTRIES INC. HIGH PRAIRIE HOUSE OF FURNITURE CO. LTD. HIGHPRO CLOTHING & CLEANING LTD. HIGHSIDE CARBIDE LTD. HILHORST EXCAVATING LTD. HIPPO COMMUNICATIONS INC. HIPPOCRATIC OATH BIG BAND SOCIETY HITCH EXPERTS INC. HKC 24 HOUR EXPEDITING LTD. HMM PROJECTS INC. HNW CONTRACTORS INC. HOBBYTECH CANADA INC. HOCKEYQUEST INC. HOLBORN ENTERPRISES INC. HOME INVESTMENT REALTY INC. HOMEPLATE HOLDINGS INC. HOMES BY WADE LTD. HOMES4ALL CORP. HOMMY LOGISTICS INC. HORIZON TRUCKING LTD. HORSE SHOE INVESTMENTS LTD HOSE B CUSTOMS & RESTORATIONS INC. HOT RECKERS LTD. HOT WAFFLES TO GO LTD. HOTSINO TRADING GROUP INC. HOUSE AND CASTLE LTD. HOUSE MADE A HOME INC. HRH MANAGEMENT LTD. HS VALVE CANADA INC. HUDSON LOCK & SAFE LTD. HUGE CONTEST CORP. HUGH MACINTYRE ENTERPRISES GROUP LTD. HUMMINGBIRD VALLEY WINERY LTD. HUNGARIAN FREEDOM FIGHTERS ASSOCIATION OF ALBERTA HUNGER PAYNE'S CONCESSION INC. HUNTAX TECHNOLOGY LTD. HUNTER'S MILLWORK LTD. HUNTINGTON GENERAL CONTRACTORS INC. HUTTE HOLDINGS LTD. HY PROPERTIES INC. HYDRA ENVIRONMENTAL LTD.

- 89 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

I H I INCORPORATED I-N-A HAIR LTD. I.I.I. BUSINESS & IT CONSULTING INC. IADEM PET PRODUCTS INC. IAMIT FINANCIAL CORPORATION ICAMI ENTERPRISES LTD. ICCI INSURANCE CLAIMS CONSULTANTS INC. IDEACORE SOFTWARE SOLUTIONS INC. IMAGINE SEMINARS INC. IMPACT ANALYTICS INC. IMPACT BUILDING INC. IMPACT METALS INC. IMPERIUM INC. INCOME SOLUTIONS INC. INDUSTRIAL LIFE SUPPORT SERVICE LTD. INDUSTRIAL RECONDITIONING INC. INDUSTRY DRYWALL MASTER TRADESMEN LTD. INGENEWABLE INC. INNATE PROJECTS CORPORATION INNOVATIVE WIRED SOLUTIONS LTD. INSEIS INCORPORATED INTANDEM COMMUNICATIONS INC. INTEGRA WELDING INC. INTEGRAL ELECTRICAL SERVICES INC. INTEGRITY INSPECTIONS INCORPORATED INTERIOR ILLUSIONS LTD. INTERNATIONAL EXOTIC CARS IMPORT & EXPORT LTD. INTERNATIONAL MANAGEMENT PLACEMENT LTD. INTERNATIONAL OILMEN'S GOLF TOURNAMENT ASSOCIATION INTERNATIONAL TALE AND TACKLE SOCIETY INTERNATIONAL TECHNOLOGY SYSTEMS INC. INTYBUS LTD. INVERT LABORATORIES LTD. INVESTMENTBOOK INC. INVIFUEL LTD. IRON-GATE ACQUISITIONS INC. IRONCLAD TEK INC. IRONSTONE CUSTOM HOMES INC. IRWIN FRAMING LTD. ISIS SOLUTIONS INC. ISLAND PROJECTS INC. ISMART SOLUTIONS INC. ISNOR HARDWOOD FLOORING LTD. ISON HIDALGO SERVICES LTD. ISTANBUL FOOD MARKET INC. ISUMA PIPING LTD. IT FOR SAGD LTD. J & A PROJECT SERVICES LTD. J & K LAND CO LTD J Z INVESTMENT LTD. J&P ROBINSON HOLDINGS INC. J-OMEGA INC. J. D. PIPELLA SERVICES INC. J. LAROCK INDUSTRIAL MEDICAL SERVICES LTD. J. MCKENDRY DEVELOPMENTS LTD. J. S. J. RENTALS LTD. J.C SERVICES AVIATION INC. J.D. ILLSEY MANAGEMENT LTD. J.D. THIESSEN CONSTRUCTION LTD. J.G. CARWELL BUSINESS MANAGEMENT SERVICES INC. J.J.T'S SAFETY CONSULTING LTD. J.T. WELDING LTD. J.W. LOVE PROFESSIONAL CORPORATION

J9 EARTHMOVERS INC. JABEZ DEVELOPMENTS LTD. JAC-AIR LTD. JACMEL CONSULTING INC. JACOB'S REAL ESTATE INC. JADE SOLUTIONS INCORPORATED JAGUAR HOLDINGS INC. JAHM VENTURES INC. JAI 04 TRUCKING LIMITED JAK CONSTRUCTION LTD. JAK'D CANADA INC. JAMES MUIR GOLF INC. JAN'S DELICATESSEN INC. JANEZA CONSULTING LTD. JANSEN AUTO SERVICE & DETAILING LTD. JARVIE'S CONTRACTING LTD. JASU ARMAN TRANSPORT LTD. JAT 9TH AVENUE SE INC. JAVA TREEHOUSE CORP. JAVI CONTRACTING SERVICES INC. JAY PAULSON LIVESTOCK CO. LTD. JCM HOLDINGS INC. JCY CROSS IRON MILLS INC. JDSSS DISPOSAL LTD. JEFF ACORN CONSULTING LTD. JENNIFER STANTE CONSULTING INC. JENNIFER STUART INTERIOR DESIGN INC. JENNY K HOLDINGS INC. JENYLU HOLDINGS LTD. JEREMY LINCOLN HOLDINGS INC. JESSE'S WAY REFRIGERATION INC. JETJO CANADA INC. JEZIBEL'S TRUNK LTD. JGG HOLDINGS INC. JGH ELECTRIC LTD. JIMMY'S PILOTCAR & GENERAL HAULING LTD. JJ WAVES AB LTD. JJS MR BASIS CONSULTING INC. JKB CONSULTING CORP. JKS PROJECT MANAGEMENT SERVICES INC. JOAN TARAS INC. JOCK OSLER COMMUNICATIONS INC. JOE'S MASTER WELDING INC. JOEY TOMATO'S (SHERWOOD PARK) INC. JOHN KNOX DESIGN & GENERAL CONTRACTING LTD. JOHN SCHUMACHER SERVICES LTD. JOHN VATH TRUCKING LTD. JOHN'S CUSTOM SPRAYING & SEEDING LTD. JOHNSTON PROPERTY SERVICES LTD. JOIN US FOR SAFETY LTD. JOKIMEG BUSINESS SERVICES LTD. JON D. PETERSEN CONSTRUCTION LTD. JORD'S CONCRETE LTD. JOSH BOYNE REAL ESTATE SERVICES INC. JOTCO CAPITAL CORP. JOVIN CONSULTING LTD. JOYCE MADSEN CONSULTING LTD. JR JORDAN REAL ESTATE DEVELOPMENTS INC. JR TECH CANADA INC. JRE PIPING SERVICES LTD. JRELLIS CONSULTING INC. JTS SERVICES INC. JUICE JUNKEEZ FRANCHISING CORPORATION JULIAN RAY INVESTMENTS LTD. JUMAKA RENOVATION LTD. JUNIOR VENTURES LTD. JUNO ENTERPRISE LTD. JUPITER DOCUMENT MANAGEMENT INC.

- 90 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

JUST RITE SERVICES LTD. JUST THE TIP INC. JV PROPERTY MANAGEMENT LTD. JZZ PLUMBING AND DRAIN CLEANING LTD. K & A PETRO HOLDINGS LTD. K & K SCAFFOLDING INC. K & Q INVESTMENTS LTD. K-FRY CONTRACTING LTD. K.A.R.E MECHANICAL LTD. K.E.G. INVESTMENTS LTD. K.M. BUTLER CONSULTING LTD. K.S.T. PLUMBING & HEATING INC. KABOOM OILFIELD SERVICES LTD. KAF II MANAGEMENT INC. KAID CONSTRUCTION LTD. KALI TAYLOR CONSULTING INC. KALVIK MEDIA CORPORATION KAMA CAPITAL INC. KANATA HEALTH SOLUTIONS INC. KAOTIKS ANIMATION/FX INC. KARA CHOMISTEK CREATIVE SERVICES INC. KARVON CONSULTING INC. KASSAVA ENTERPRISES LTD. KAT CONTRACT HAULING INC. KATOEN NATIE CANADA COMPANY COMPAGNIE KATOEN NATIE CANADA KAWBS CORPORATION KAZOUN PAINTING LTD. KB TECHNOLOGY SALES LTD. KBOY ENTERPRISES INC. KEI GROUP OF COMPANIES INC. KEI STORAGE SOLUTIONS INC. KEITH NUGENT INSURANCE LTD. KEL HAIR STUDIO LTD. KEN PARKER CONSULTING LTD. KEN'S CONSULTING LTD. KENDOLAN CONTRACTING LTD. KEONI GENERAL CONTRACTING LTD. KEREN DARIT TRUCKING LTD. KERRINE INVESTMENTS LTD. KEVDO OILFIELD SERVICES LTD. KH EZ BOOKKEEPING INC. KICK BACK AND RELAX INC. KIEMELE DIVERSIFIED INC. KIEPER CONSULTING INC. KIFOTOS IMAGES & CONSULTING INC KIKINO GAME PRESERVE LTD. KIKINO GENERAL STORE LTD. KILMARNOK HOLDINGS LTD. KINCH CONTROLS LTD. KING EXCAVATION & TRUCKING INC. KING LOUIE CARPET KICKERS INC. KINGSTON MINES AND MINERALS INC. KINLAN HOLDINGS LTD. KINO HEALTH INC. KIRKER MINERAL CORPORATION KJB CORP. KLEVERA DRIVING SCHOOL CORP. KMG FABRICATION INC. KMS WELLSITE SUPERVISION LTD. KNEBEL HOLDINGS INC. KOLIDA DESIGN LTD. KONG HO WELDING LTD. KOR ENERGY INC. KOREZONE LTD. KORPRO ELECTRICAL DESIGN INC. KOSTIUK EARTH WORKS LTD. KPC CONSULTING INC. KRINICK HILL HOLDINGS LTD.

KRISCO DESIGNS INC. KRISP FOOD SPECIALIST INC. KRK WELDING INC. KRM VENTURES LTD. KS CONSULTING & CONTRACTING LTD. KURUVILLA AND SONS LTD. KVSP CONSULTING INC. L AND S SHEET METAL LTD. L H S CONTRACTING LTD. L. B. HOLDINGS LTD. L.A. REAL ESTATE INVESTMENTS INC. LA FIGURES INC. LA ORDINAIRE CAPPUCCINO BAR LTD. LAC CARDINAL REGIONAL PERFORMING ARTS SOCIETY LADY OGILVIE'S ACADEMY INCORPORATED LAING FREIGHT CLAIMS INC. LAKE NEWELL "GETAWAY" ADVENTURES SOCIETY LAKEDELL PARENT FUNDRAISING COMMITTEE LAM NORTHERN HOLDINGS CORP. LAMONT BOARDING KENNELS INC. LAND DEVELOPMENT TECHNOLOGY INC. LANDA CHINA DEVELOPMENT INVESTMENT CORPORATION LANDMARK CENTRE INC. LANDMARK POINTE INC. LAR-HAF CONSULTING & SURVEYS LTD. LARAIB ASSOCIATE INC. LARKIN DEVELOPMENTS INCORPORATED LARRY DAVID HOOGE PROFESSIONAL CORPORATION LASER HAIR CENTRE INC. LASMANOS HOLDINGS LTD. LASS ENTERPRISES LTD. LEAD HORSE MEDIA INC. LEADING EDGE INSURANCE RESTORATION INC. LEFUNDER DEVELOPMENT GROUP LTD. LEGACY AUTO SALES LTD. LEGACY TIMBERWORKS INC. LEGEND ENERGY CANADA LTD. LEI CONSULTING & MARKETING CORP. LENKA WOLF PRODUCTIONS INC. LETHBRIDGE DELIVERY SERVICE INC. LETHBRIDGE MINOR FOOTBALL ASSOCIATION (2001) LIAM CONSTRUCTION INC. LIBERATOR CANE INC. LIBERTY CUSTOM GOLDWORKS INC. LIFE HERO LTD. LIGHTFRAME ENTERTAINMENT CORPORATION LILCO HOLDINGS INC. LILI ROOFING LTD. LIMETREE MEDIA LTD. LINE TRACKERS INC. LINK SCAFFOLD MAINTENANCE & CONSTRUCTION INC. LINKLATER OPERATING INC. LIQUOR NATION LTD. LIQWOOD HOLDINGS LTD. LITTLE LOBO ENTERPRISES LTD. LITTLE SHOP OF PLEASURES LTD. LITTLE STONE DOGS INC. LIVING WITH WINGS LTD. LLOYDMINSTER PLAY & LEARN DAYCARE SOCIETY LO-ET DESIGNZ LTD. LOCK STOCK & BARREL'S VENTURES LTD. LOCKHART INC.

- 91 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

LOCKRIDGE HOLDINGS INC. LOGICTEC INDUSTRIES INC. LOMAW CONTRACTING LTD. LONE MOUNTAIN RESOURCES LTD. LONE STAR LAND DESIGN INC. LONE WAVE MUSIC PRODUCTIONS INC. LORRDONN INCORPORATED LOS ANDES OILFIELD SERVICES LTD. LOTT CREEK CONSULTING LTD. LOU'S SKIING PERFORMANCE CENTRE INC. LOUD CITY SOUND INC. LOVELLA HAIR & BEAUTY SALON INC. LOYALTY SOUND LTD. LOZINSKI REAL ESTATE CORPORATION LPS CONSTRUCTION INC. LSA CUTTING EDGE CARPET CORP. LUBIMOV ADVISORY GROUP INC. LUCIDDREAM PHOTOGRAPHY INC. LUCKY BROTHERS CORP. LUCKY STRIKE FABRICATION LTD. LUICORP INC. LUMA ENGINEERING INC. LUNG WELLNESS CENTRE REDWATER INC. LUSSO CLOTHING LTD. LUXEY GIFTS CORP. LUXUAR SERVICES INC. LYNNCO MECHANICAL LTD. LYONS HOLDINGS LTD. M & K WELDING INSPECTIONS LIMITED M-TECH OIL TOOLS LTD. M. MERCIER TECHNICAL LTD. M.J.Z. MECHANICAL LTD. M.JACK ENTERPRISES LTD. M.L.A.A2012 LTD. M.P. INTERIORS LTD. MA-ME-O BEACH RECREATION SOCIETY MACGROTTY CONSULTING SERVICES LTD. MACHUIK MECHANICAL LTD. MACLEAN VETERINARY SERVICES INC. MACOUN HOLDINGS LTD. MADHAS CONSULTING INC. MAGILL COMPRESSION SERVICES LTD. MAGPOL PAINTING AND CONSTRUCTION LTD. MAIDS FROM HEAVEN INC. MAINLINE TECHNOLOGIES INC. MAKEUP BY MOI INC. MALLORCA MAGNETICS, INC. MANAGEMENT RESOURCE SYSTEMS, INC. MANCHIU HOMES INC. MANDALA MYSTICAL ART INC. MANNY'S OILFIELD SERVICES LTD. MANTARAY DIGITAL STUDIOS INC. MANTEK SAFETY SERVICES INC MAPLE-OAKS WINES & SPIRITS CORP. MARAUDERS CHUCKWAGON GROUP, INC. MARK OF ALL TRADES INC. MARKER PEETE PETROLEUM SERVICES INC. MARKET EATERY INC. MARSHALL CHURCHMAN INTERNATIONAL INC. MARV HOLDING LTD. MASN RAPOSO LTD. MASSAWA 4 CLEANING SERVICES INC. MATCH REALTY GROUP INC. MATT HEROD AGENCIES INC. MATTHEW MCKEE CONSULTING INC. MAUI WOWI FRANCHISING, INC. MAXIMUS REAMER INC. MAY LYNN QUAN PROFESSIONAL CORPORATION

MAYFIELD CONDO ASSOCIATION MBI RESOURCES LTD. MCCOY CONCRETE SERVICES INC. MCGREGOR FILTERING EQUIPMENT (1974) LTD MCINTOSH'S LANDSCAPING INC. MCKAGUE CORPORATE SERVICES LIMITED MCKECHNIE ALL SERVICE LTD. MCKENZIE TANK LINES, INC. MCKINLEY MASTERS GROUP INC. MCNAIR GROUP THORNHILL LIMITED MCO REALITY INC. MDK WELDING LTD. MDS INDUSTRIAL INC. MEAN BEAD WELDING LTD. MEDICINE HAT TOWERS TWO LTD. MEGA INVESTMENTS LTD. MEGAWELD INDUSTRIES INCORPORATED MEISSNER WELDING INC. MELROCK CONSTRUCTION LTD. MEMON POPCORN INC. MERCATUS ALBERTA INC. MESKE ENTERPRISE INC. METAFORM BUILDING SYSTEMS CORP. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #1994 OF GRANDE CACHE METZINGER ENGINEERING SERVICES, INC. MG TRAVEL LTD. MIC CONSULTING INC. MICHAEL G. BOISSON PROFESSIONAL CORPORATION MICRO REMEDIATION LTD. MIDWEST COMMUNICATIONS 2012 LTD. MIK WELDING LTD. MIKE LARSON CONSULTING LTD. MIKE TAIT SOLUTIONS LTD. MILE STONE DRYWALL & TAPING LTD. MILES ROOFING SERVICE & CONSULTING LTD. MILLWOOD CONSTRUCTION LTD. MILTONS SNOWMAKING LTD. MINT CONSTRUCTION LTD. MIRA RIVER MECHANICAL LTD. MIRAGE EQUINE ENTERPRIZES LTD. MITCHCO BUILDERS LTD. MJAY INC. MJR CONSULTING INC. MK BENEFIT CONSTRUCTION INC. MKNS SERVICES INC. MLC EXCAVATION INC. MLG SAFETY SERVICES LTD. MM MECHANICAL LTD. MOBILITY QUOTIENT INC. MOENCH DRILLING ENTERPRISES LTD. MOENCH MAINTENANCE & CONSTRUCTION LTD. MONDARRO INC. MONDIAL GRANITE & MARBLE (CALGARY) INC. MONDO PROPERTIES INC. MONICA'S BARBER SHOP LTD. MONTECAL LTD. MONTGOMERY INTERIORS LTD. MONTHLY MILLIONAIRE MENTOR LTD. MOOD SWING PAINTING INCORPORATED MOOSE CREEK CATTLE COMPANY INC. MORE ELECTRICAL SERVICES INC. MORLEY J. WINNICK INTERIOR DESIGNERS LTD. MORRIN LIONS CLUB MORTGAGE ARCHITECTS FRANCHISING INC. MOSERBRYNE CONSULTING LTD. MOTION LISTINGS INC.

- 92 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

MOTIWALA INC. MOTOR LINK INC. MOUNT ROYAL DEVELOPMENTS LTD. MOUNT ROYAL VILLAGE FAMILY CHIROPRACTIC CORP. MOUNTAINVIEW MOBILE RV & TRAILER LTD. MOVER INC. MOVIES PLUS LTD. MP DOERKSEN TRUCKING INC. MP T-SHIRTS INC. MR. SPARKLES CARPET & FURNACE CLEANING LTD. MRV COMMUNICATIONS - BOSTON DIVISION, INC. MTL BRAND MANAGEMENT INC. MURPHY HOWES MANAGEMENT LTD. MURRAY WATSON OILFIELD & GENERAL CONSTRUCTION LTD. MUSCULAR SYSTEMS INC. MUSTA CONSULTING INC. MUSTARD LABS ULC MYLES INSPECTION AND CONSULTING LTD. MYTECK.CA INC. N. TECHNOLOGY INC. N3 MECHANICAL CONTRACTORS INC. NADIA M. JILWAH PROFESSIONAL CORPORATION NAG'S WELDING LTD. NAMAO RIGGING & MECHANICAL SERVICES INC. NARCISO I. BALDONADO PROFESSIONAL CORPORATION NASCAN ENTERPRISES LTD. NATASHAS GROOMING INC. NATIONAL ESTATE MARKETING INC. NATOURA'S JOURNEY INC. NAVE GROUP INC. NAVIATICA INTERNATIONAL INC. NAVIGATOR DEVELOPMENT CORPORATION NAVY LEAGUE OF CANADA, CARLTON FLATH #66 ASSOCIATION NAWI DUNIA MEDIA & CULTURAL ENTERTAINERS INC. NAYA JEWAN BAPTIST FELLOWSHIP SOCIETY NAZAS RIVER INC. NAZGUL CONSTRUCTION LTD. NBH FRAMING LTD. NCP INVESTMENT MANAGEMENT INC. NEU-WEST ENTERPRISES LTD. NEUBERRY ENERGY LTD. NEW ANOINTING CHRISTIAN FELLOWSHIP OF WINNIPEG INC. NEW BRIGDEN HOME & SCHOOL ASSOCIATION NEW CATALYST ENTERPRISES INC. NEW CONCEPT FOODS INC. NEW SPACE CONSTRUCTION LTD. NEW TOMORROW INC. NEWRIVER CONSULTING CORPORATION NEWTON TECHNOLOGIES GROUP INC. NEWWEST HOMES INC. NGUYEN VU IMMIGRATION & ACCOUNTING CORPORATION NICK FRAMING INC. NILU'S KITCHEN INC. NIRGGAN TRUCKING LTD. NIRWANA ENERGY INC. NISKU BITS & RENTALS LTD. NIVEN TRUCK EQUIPMENT LTD NK&A INC.

NMC OILFIELD SERVICES LTD. NO LIMITS TRANSPORT INC. NOEMI HOMES LTD. NOMAR ELECTRIC INC. NORCO COMMUNICATIONS INC. NORD AMERICAN BUSINESS GROUP FOR AFRICA INC. NOREX PETROLEUM LIMITED NORGATE METAL INC. NORPEN MASONRY & CONTRACTING LTD. NORRIS WELDING LTD. NORRWEST SAFETY CONSULTING LTD. NORTECH DESIGN INC. NORTH BRIDGE ELECTRIC INC. NORTH COUNTRY CINEMA CORP. NORTH COUNTRY INSULATING SOLUTIONS LTD. NORTH SASKATCHEWAN ENTERPRISES LTD. NORTH STAR STEAMING/NORTH STAR OILFIELD SERVICES LTD. NORTH-SOUTH RESOURCES CORP. NORTHEAST ENTERPRISES LTD. NORTHERN SPRING & SUSPENSION LTD. NORTHVIEW WINDOWS & DOORS INC. NORWEST EARTHWORKS INC. NOUGAT SOFTWARE ENTERTAINMENT LTD. NT HOSPITALITY INC. NUDIGIS INC. NUTRIVIVE CONSULTING LTD. NXLEVEL CANADA INC. NYM INK CORP. OASIS EQUINE MASSAGE LTD. OBOS CONSULTING INC. OCTOPUS INVESTMENTS GROUP INC. ODD JOB & COMPANY INC. OGDEN/BOYES ASSOCIATES LTD. OJRR FINANCIAL SOLUTIONS INC. OKH HOLDINGS LTD. OKJ HOLDINGS LTD. OKKO COMMUNITIES INC. OKOTOKS AIR RANCH GENERAL PARTNER HOLDING COMPANY INC. OKOTOKS AIR RANCH LIMITED PARTNER INC. OLYMPIA ENGINEERING (1982) INCORPORATED OMEGA SECURITIES INC. OMNI FLOOR COVERING INCORPORATED ON SITE LEASING & MECHANICAL LTD. ON THE LEVEL EXTERIORS INC. ON THE WALL EXTERIORS LTD. ON TRAC CONSTRUCTION INC. ONE ISLAND RESTAURANT LTD. ONE NIGHT ONLY ENTERTAINMENT CORP. ONE PASS SERVICES INC. ONE ROCK ENTERPRISES INC. ONE SOURCE INTERIORS CORPORATION ONE TIME ROOFING INC. OPE CONSTRUCTION LTD. OPEC WORLD-WIDE CONTRACTORS LTD OPEN BAY VENTURES LTD. OPEN CONCEPT INTERNET, INC. OPEN COUNTRY ELECTRIC LTD. OPENSS7 CORPORATION OPTIMAL MUSCLE TONE FACILITATION LTD. OPTIMAL PORTFOLIOS INC. ORBIXO ANALYTICS INC. ORDERSUNSHINE INTERNATIONAL LTD. ORGANALITY TREATS INC. ORGANIC EDGE DESIGN INC. ORIENT DOWNHOLE TOOLS INC.

- 93 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ORIENTAL CONVENIENCE STORE INC. ORION ELECTRICAL SERVICES LTD. OUR BUSINESS SOLUTION INC. OUTCOMES INTERNATIONAL INC. OUTRIDER SERVICE & SUPPLY LTD. OVER-ALL FIELD SERVICES LTD. OVERFLOW FABRICATION LTD. P & O XEG ASSETS LTD. P.R.O. UPGRADING INC. PACIFIC STONE FABRICATION INC. PADDY MCSWIGGINS PUBLIC HOUSE LTD. PALOMINO PIPE HANDLERS (2003) LTD. PANACHE HAIR LTD. PANDA FLOWERS (1999) LTD. PANDEV CONSTRUCTION INC. PANORAMA LANES (1996) LTD. PANVION TECHNOLOGY CORP. PARADISE BAY SILK PLANTS INC. PARADISE GRILL LTD. PARK WASTE MANAGEMENT INC. PASSBY HOMES LTD. PATCHER ENERGY MANAGEMENT LTD. PATHE OF TRANQUILITY INC. PATLIN TRUCKING LTD. PATRICK REFRIGERATED EXPRESS LTD. PAU AUDIO INC. PAUL VENTURA INVESTMENTS LTD. PAULCAN ENTERPRISES LTD. PEACE COUNTRY CONCRETE PUMPING LTD. PEAK 2 PEAK SKI ADVENTURES INC. PEAK FABRICATION INC. PEAK REHABILITATION CONSULTANTS INC. PEEK AT BABY IMAGING INC. PEEKER HOLDINGS INC. PEERLESS DENTAL TECHNOLOGIES INC. PEGASUS SECURITY TRAINING ACADEMY LTD. PELE CONSTRUCTION INC. PEMBINA PROVINCIAL GRAZING RESERVE ASSOCIATION PEN-CO VENTURES LTD. PENALTY BOX INVESTMENTS LTD. PENN-TECH CONSTRUCTION LTD. PENNCAN RESOURCES LTD. PENSON FINANCIAL SERVICES CANADA INC. PERFECT PRINTING, INC. PERFORMANCE AEROMOTIVE LTD. PETERSEN EQUIPMENT LIMITED PETRO ENERGY CORP. PETROLEUM ASSET NETWORK TRACKING SYSTEM INC. PETROLEUM PIPE WELDING INC. PEX INDUSTRIES INC. PH DYNAMIC ENGINEERING SOLUTIONS INC. PHANTOM PAINTING AND DECORATING LTD. PHANTOM STEELWORKS INC. PHILAND INTERNATIONAL INC. PHP INSTRUMENTATION & CONTROLS LTD. PINBUD INTERNATIONAL LIMITED PINEVIEW CHRISTIAN NURSERY SCHOOL ASSOCIATION PIP1GV (IG) LTD. PIP3GV (EUROPE) LTD. PIP3GV FIRSTWIND DEBT LTD. PIP3PX (EUROPE) LTD. PIP3PX FIRSTWIND DEBT LTD. PIPE WORKS CORP. PIRATE STUCCO & PARGING LTD. PITTY PAWZ COURIER LTD. PLACER REAL ESTATE LTD

PLATINUM LIVING HOMES LTD. PLATYPUS TANGO LTD. PLAYTIME POWER SPORTS EQUIPMENT LTD. PLUSPOINT E SOLUTIONS INC. PLUTUS RESOURCES LIMITED PM & C SPECIALIST CONTRACTORS INC. POINTS NORTH INC. POLESTAR INVESTMENT INC. POLICELLA INVESTMENT & CONSULTING LTD. POLLITT & CO. INC. POSH PIXIE TUTU BOUTIQUE INC. POSTSCRIPT EQUESTRIAN LTD. POWER TEX ALBERTA INC. PR'S CONTRACTING LTD. PRAIRIE INTERIOR WOODCRAFT LTD. PRAIRIE PRIDE PROJECTS LTD. PRAIRIE SKY PHYSIOTHERAPY LIMITED PRAIRIE WELDERS ASSOCIATION OF ALBERTA PRECISION FACILITY MANAGEMENT LTD. PRECISION NET INC. PREECE TRUCKING LTD. PREMIUM CONSTRUCTION & SERVICES LTD. PREMIUM POWER SOLUTIONS CANADA INC. PRESTIGE INTERNATIONAL PROMOTIONS INC. PRESTIGE TREE CARE CORP. PREVAIL INDUSTRIAL LTD. PRIMA FLOOR COVERINGS INC. PRIME ELECTRICAL SERVICES LTD. PRIME INSULATION LTD. PRINCETON HOMES LTD. PRISM INDUSTRIES LTD. PRISM OIL & GAS LTD. PRIVATEER ENTERPRISES LTD. PRIZE POSSESSIONS HOLDINGS INC. PRL LOGISTICS - CANADA, ULC PRO SERVICE MOVING INC. PROACTIVE SAFETY SOLUTIONS LTD. PROFESSIONAL MEDIA DISTRIBUTORS INC. PROFORCE HOLDINGS CORP. PROLINE SOLUTIONS LIMITED PROPER BENEFITS CORPORATION PROSPECT CORONADO (CANADA) INC. PROVIDENCE CONSULTING INC. PROWEST POWER CORPORATION PROX DESIGNS INC. PT. 13 BAY COMMUNITY ASSOCIATION PTF FUTURE CONCRETE & REINFORCEMENT LTD. PUEBLO PUNTA YOUNG INC. PURPLE FEET INC. Q.B.L. DISTRIBUTORS LTD. QUAD RIDERS ASSOCIATION OF ALBERTA QUALIA REAL ESTATE INVESTMENT FUND LTD. QUALITECH WINDOWS MANUFACTURING INC. QUALITY CARE CALGARY INC. QUALITY COUNCIL OF ALBERTA (QCA) QUANTUM ONE HEALTH SERVICES INC. QUEUE CLOTHING LTD. QUINCO HOLDINGS LTD. R & J WOCKNITZ FARMS INC. R & R MILLWORKS LTD. R & S QUINTAL CONTRACTING LTD. R CUBED DEVELOPMENTS LTD. R U GROUNDED ENERGY INC. R&J HOLT TRANSPORT LTD. R. DEWETT PROFESSIONAL CORPORATION R. NEIL TRANSPORT LTD. R.J. CAUGHLIN CONSULTING INC. R.J.'S & SON CONTRACTING LTD.

- 94 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

R.M. MORISON CONSULTANTS INC. R.S.L. SAFETY INC. R3D HOLDINGS INC. RAAK ENERGY SERVICES LTD. RADAR ELECTRICAL SERVICES INC. RADAR PILOT SERVICE LTD. RADEC CONTRACTING INC. RAGE TRUCKING LTD. RAGEN ENT. LTD. RAHCOONEY PRODUCTIONS INC. RAIGER OILFIELD SERVICES LTD. RAINBOWLANES INC. RAISING THE BARRE PERFORMING ARTS SOCIETY RAJ'S ART GALLERY LTD. RAMP CONSULTING INC. RASESH BHAGAT CONSULTING INC. RATHWELL'S TRUCKING LTD. RAW RESOURCES LTD. RAXMA JANITORIAL SERVICES LTD. RAY STORIE APPRAISALS INC. RAY'S RENOVATIONS LTD. RAYDAR GROUP INC. REACH HOUSING SOLUTIONS INC. READY 2 SHINGLE INC. REAL CANADIAN TRAVEL INC. REAL CAR CASH INC. REAPER OILFIELD SERVICES & WELDING INC. RECOVERY OILFIELD EQUIPMENT LTD. RECYCLE CANADA SOLUTIONS LTD. RED DEER FAST FOOD SERVICES LTD. RED LINE ENTERPRISES INC. RED OILFIELD RENTALS LTD. REDCOAT RAIL INC. REDMAN TECHNOLOGIES INC. REDSTONE CRIBBING CORP. RELENTLESS PROJECT MANAGEMENT LTD. RELIABLE GAUGE CORP. RELIABLE MACHINE LTD. REMEMBER ME ENGRAVINGS LTD. RENOCREATIONS LTD. RESONATA INC. REVOLVE TICKETS LTD. REZADENTIAL RENOVATIONS LTD. RFX DEVELOPMENTS INC. RGM PRODUCTS LTD. RICHARD D. MORRIS PROFESSIONAL CORPORATION RICHARD H. PETERS PROFESSIONAL CORPORATION RICHARD'S CONSULTING INC. RIDGE MOUNTAIN SPIRITS & WINE LTD. RIDON EXCAVATING LTD. RIGBY AUDIO VISUAL INC. RIM INC. RIO DESERT HOLDINGS CORP. RIVERSTONE LANDSCAPING LTD. RJLS TRANSPORT LTD. RM DESIGN SOLUTIONS INC. RMMS CONSULTING SERVICES LTD. RNC INNOVATIVE INC. ROALINE INCORPORATED ROBELEA HOLDINGS INC. ROBERT E. MARR PROFESSIONAL CORPORATION. ROBERT HEIDT CONSULTING LTD. ROBERT QUINN PROFESSIONAL CORPORATION ROBERTSON BODYWORKS INC. ROBNAT HOLDINGS LTD.

ROCKETFUEL PRODUCTIONS INC. ROCKRIDGE MASONRY LTD. ROCKY MOUNTAIN CREMATORIUM INC. ROCKY POINT RESOURCES LTD. ROCKYBOW HOLDINGS LTD. ROCKYBOW PROPERTIES LTD. ROCKYBOW PROPERTY MANAGEMENT LTD. ROGER'S WOODWORK LTD. ROKWORX DESIGNS LTD. ROMAN'S RENOVATIONS LTD. ROMCANA DESIGN INC. ROMUS VETERINARY SERVICES INC. RONKAR INVESTMENTS INC. ROOM FOR CHANGE - DECOR INC. ROOS CONTRACTING LTD. ROOT FENCING INC. ROSEDALE FINANCIAL CORPORATION ROSELER CONSTRUCTION LTD. ROSSCO CONSULTING LTD. ROTHBARDIAN HOLDINGS LTD. ROYAL BLUE TAPING LTD. ROYAL EMPIRE REALTY INC. ROYAL GRANITE INC. ROYER CREATIVES INC. RRAD INC. RS TECHNOLOGIES LTD. RUBICON SOLUTIONS INC. RUDY BOGAERT TRANSPORT LTD. RUNDLE APPLIANCE SERVICE LTD. RUNNING M CATTLE COMPANY LTD. RUSH ROOFING LTD. RUSSELL PROTECTIVE SERVICES LTD. RUSSETT MARKETING LTD. RUZE LTD. RV HYGIENE LTD. RV ROOF SOULTIONS LTD. RWE RESOURCES INC. RYAN LEIGH PHYSIOTHERAPY INC. RYMIC PLUMBING AND HEATING INC. RYNO MECHANICAL WELDING LTD. S & F FOOD SERVICE LTD S AND A DRYWALL LTD. S.A.B. SPARTAN HOLDINGS INC. S.D.M. INTERIORS LTD. S.H. ERECTORS LTD. S.I.R. INTERNATIONAL INC. S.M.C. 888 ENTERPRISES LTD. S.O. ISACHER LTD. S.P.A. CLEANING INC. S.S.W. CONSTRUCTION LTD. S.T. ROOFING INC. S.T.P. MECHANICAL LTD. S.V.(KHAIRA) TRUCKING LTD. SAARA DEVELOPMENT INC. SACHAR MARKETING INC. SADDLE CREEK SERVICES LTD. SADDLEBACK DEVELOPMENT CORP. SAFDAR HUSSAIN PROFESSIONAL MEDICAL CORPORATION SAFETY EXECUTIVE GROUP INC. SAI CONSULTING LTD. SAI CORPORATION SALAME POWER CONCRETE LTD. SAM'S AFFORDABLE MOVING CO. INC. SAMARADEEN FINANCIAL ADVISORS INC. SAMER HAMMOUD DRIVING LTD. SAMSONITE CANADA INC. SANDAL PROPERTIES LTD. SANDBOX ENERGY CORP.

- 95 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

SANDPIPER GOLF AND COUNTRY CLUB MEN'S LEAGUE SANTA FE EXPRESS INC. SASS-STAY ALIVE SAFETY SERVICES LTD. SATA COMPUTER LTD. SATAN FISH INC. SAURUS HEATERS INC. SAVANNA GENERAL STORE LTD. SBARRO DOMINION LIMITED SC INFRASTRUCTURE CORP. SCHMIDT CONSTRUCTION LIMITED SCHMIEMANN ENTERPRISES LTD. SCHOOF AQUATICS INC. SCIRON INC. SCODA CONTRACTING LTD. SCORPION GREEN SOLUTIONS INC. SCOTT F. WILSON PROFESSIONAL CORPORATION SCOTTY'S WELDING & FABRICATION LTD. SDG GUARANTEE CORP. SEASHELL JANITORIAL SERVICES LTD. SECURE BIODIESEL INC. SECURFUND EDMONTON CORPORATION SEENRG CORPORATION SEISWAVE CONSULTING LTD. SENTRY ACCOUNTING LTD. SEREDA INTERIOR DESIGN INC. SERENGETI INVESTMENTS INC. SERGL ENERGY LTD. SERIOUS CONCRETE & SKIDSTEER LTD. SERVBOND CLEAN LTD. SETTING SUN PATIO CREATIONS LTD. SEW PASSION INC. SHADIFIED SALON & SPA STUDIO LTD. SHADOW PROJECT MANAGEMENT LTD. SHAGGY ARCHITECTURAL PRODUCTION SERVICES INC. SHAKA INTERNATIONAL CORP. SHAMOOS CORPORATION SHAMROCK OIL & GAS LTD. SHANDAWG EXPRESS LTD. SHANGHAI CLASSIC RESTAURANT LTD. SHANNONAGINS CONSULTING INC. SHANNY'S CONTRACTING LTD. SHARIFF CONSULTANTS INC. SHARKY'S PAWNSHOP INC. SHAUNNA MENARD PROFESSIONAL CORPORATION SHAWNCOUR RESOURCES LTD. SHAWSTER ENTERPRISE LTD. SHELLSHOCK CONTRACTING LTD. SHERWOOD PARK RAMS FOOTBALL CLUB SHIDAN CONSULTING LTD. SHIVINDER S. SIDHU PROFESSIONAL CORPORATION SHOKAL ENTERPRISES LTD. SHOPPER CONVENIENCE STORE INC. SHOWERS WITH STEVE LTD. SHOWMOTION LOGISTICS LTD. SHUMBA MEDICAL SOCIETY SHYNIC OILFIELD CONSULTING LTD. SIBBEE-S CONTRACTING LTD. SIDDI VINAYAK SERVICES LTD. SIEU LAKE MECHANICAL SYSTEMS LTD. SIGNOPS LTD. SILICA KNOWLEDGE CORPORATION SILOE INSULATION LTD. SILVER TRANSPORT LTD. SILVERADO SKIES CORNER GARDEN LTD.

SILVERTIP INNOVATIONS LTD. SILVERTIP OILFIELD HAULING INC. SILVI STAR FORESTRY SERVICES LTD. SIMRAD CONTRACTING LTD. SINFUL CANADA INC. SIOPPA.COM LTD. SITIE BRAID PROJECTS LTD. SJKA CONSULTING INCORPORATED SJY SOLUTIONS INC. SKEENA PRODUCTIONS INC. SKINNY LASER LTD. SKYHIGH CONTRACTING INC. SKYWAY TRUCKING LTD. SLIVER CUSTOM DESIGN & FINISHING LTD. SMART HARVEST INC. SMITH LOGGING ENTERPRISES LTD. SML LOGISTICS CANADA INC. SMOKING ACES WELDING INC. SNL CONSULTING GROUP LTD. SNM SERVICES INC. SNYDER ENTERPRISES LTD. SNYDER HOLDINGS LTD. SOL CONSTRUCTION SERVICE LTD. SOLDPLICITY INCORPORATED SOMA VENTURES INC. SOPOW'S WELD & FAB LTD. SORE KNEES FLOORING LTD. SORINO MARQUEZ SISO ENTERPRISES LTD. SOUNAL CND PTY LTD. SOUND WEST LTD. SOUTH ASIAN CANADA BUSINESS COUNCIL OF ALBERTA SOUTH COMMON SUBWAY II INC. SOUTHWOOD PLUMBING & HEATING INC. SPARKS FLY GIFT BASKETS INC. SPARTAN INVESTMENTS INC. SPEEDY D'S TRANSPORT LTD. SPELLWEAVER INC. SPICESOFT INC. SPIKE ENERGY LTD. SPIN SERVICES CANADA INC. SPINDLY CREEK CONTRACTING LTD. SPIRIT NATIVE INC. SPLIT ENERGY LTD. SPOONFUL OF SUGAR INVITATIONS AND CREATIONS (2011) LTD. SPRENGER RESOURCES LTD. SPRING ROSS EQUITIES INC. SPRINGDRIVE FARMS LTD. SPRINGVILLE SIMMENTAL LTD SPRIXA CANADA INC. SPX LOGGING LTD. SRD VENTURES INC. SRK HOMES LTD. SRP DOMINION LAND, INC. ST-JEAN CLEANING SERVICES LTD. STAMPEDE ENERGY SERVICES LTD. STAMPEDE LAND & CATTLE LTD. STAMPING IT INC. STAND ALONE SURF INC. STANDALANE FARM LTD. STANDING O EVENTS INC. STAR FIRE COMBUSTION SYSTEMS INC. STAR SIDING LTD. STARBURST ACCOUNTING LTD. STARLEN CONSTRUCTION LTD. STEADY HAND INDUSTRIES LTD. STEAKNIFE CONSTRUCTION LTD. STEELELECTRO CANADA LTD.

- 96 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

STEEPS TEA CALGARY LTD. STEPHEN B CONTRACTORS LTD. STEPHEN D. MILLER, PROFESSIONAL CORPORATION STERLING EAGLE ENERGY CORPORATION STEVE CROSS CONTRACTING LTD. STIMSON CREEK RANCHES LTD. STONE OLAFSON INCORPORATED STONEWALL STRATEGIES INC. STONEY VIEW CAPITAL INC. STONEY VIEW CROSSING INC. STONY PLAIN'S POLAR BEAR PLAYSCHOOL SOCIETY STP INTERIOR INC. STRAIGHT CUT EXTERIORS LTD. STRAIGHT STREET COMPANY LTD. STRATHCONA COUNTY TWINS AND MORE CLUB STRATHCONA REGISTRY LTD. STRATHMORE SQUARE INC. STRATOSPHERE CAPITAL GP INC. STRATUM PROJECTS ALBERTA INC. STREET SENSE LTD. STUART INVESTMENT MANAGEMENT LIMITED STUD SIDING INC. STURGEON INDUSTRIAL MAINTENANCE LTD. STURM INVESTMENTS INC. STYCHEN TYME LTD. SUBWAY DEVELOPMENTS LTD. SUKHI PAINTING & DECORATING LTD. SUMIT HOLDINGS LTD. SUMMACH VENTURES INC. SUMMIT CIVILS GP INC. SUMMIT FINISHING & WOODWORK LTD. SUMMIT ROCK INC. SUN COAST SAFETY INC. SUN OILFIELD CONSULTING INC. SUNDRE DEVELOPMENT LTD. SUNNY LOGISTICS CORP. SUNRISER REPAIRS LTD. SUNTREE VILLAGE RESIDENTS ASSOCIATION SUPERIOR WASTEWATER SERVICES LTD. SURE MOUNTAIN CONSTRUCTION LTD. SURINA SALES CORP. SVITLANA CUSTOM MADE DRESSES LTD. SWARM ENTERPRISES LTD. SWEET PICKINS VENDING LTD. SWISH CREATIVE GROUP INC. SYDCO ENERGY INC. SYNAPTIC AUTOMATION INC. SYNDAKAT ENTERPRISES LTD. SYNERGY OIL TOOLS INC. SYNERGY ROOFING LTD. SYSAK HOLDINGS LTD. SYSTEMATIX TECHNOLOGY CONSULTANTS INC. T & A PAPER INC. T & H MACHINING & PROGRAMMING LTD. T & Q HOLDINGS INC. T & R HOLDINGS INC. T & Y HARDWOOD FLOORING LTD. T AND M TRUCK TRANSPORT INC. T M K SAFETY CONSULTING INC. T&H MANAGEMENT INC. T.M.H. CONSTRUCTION LTD. T.N.T. FABRICATION LTD. T2 NAILS & SPA LTD. TABER HOLDINGS LTD. TACKLE BOX CONTRACTING LTD.

TAIT MANAGEMENT SERVICES LTD. TALLCREE FOODS LTD. TALON AG SERVICES LTD. TALWST CREATIVE INC. TAMO INC. TAPE-TEK CONTRACTING LTD. TARAPASKI CONSTRUCTION LTD. TASK-MASTER EQUIPMENT LTD. TAYLOR ADVERTISING & MARKETING, INC. TAYLOR EXTERIORS LTD. TAYLOR MADE DEVELOPMENTS & CONTRACTING LTD. TAZ WELLSITE SUPERVISION LTD. TAZ-MAN TRUCKING LTD. TCF RESOURCES LTD. TCQ INC. TD INSPECTIONS INC. TEBBUTT CABINETRY INC. TECH TELECOM INC. TECO HOLDINGS LTD. TED'S BOILER SERVICES LTD. TED'S OILFIELD CONTRACT OPERATING LTD. TEE-SON LTD. TEEGEE RESOURCES LTD. TEK SYSTEMS SOLUTIONS INC. TELEVIDIX INC. TELORUS SYSTEMS CORP. TEN POUND MANAGEMENT CORPORATION TEN48 INC. TENACIOUS PLUMBING AND GAS FITTING LTD. TENOR REAL ESTATE PROJECTS (ST. ALBERT) INC. TERRAFIRMA CONSULTING LTD. TERRENCE FIVE CONSULTING LTD. TERRESTRIAL & AQUATIC ENVIRONMENTAL MANAGERS LTD. TERRY L. MAYOR PROFESSIONAL CORPORATION TERWILLEGAR MANSION LTD. TFEDERK INC. TFM RESOURCES INC. TGM LTD. THAT GUY WOODWORKING INC. THE ART OF AWARENESS (TAOA) FOUNDATION LTD. THE BODY SHOP CANADA LIMITED THE BONE & BISCUIT COMPANY (SHERWOOD PARK) LTD. THE BRUCE CEMETERY COMMITTEE THE BUILDING FIRM CUSTOM HOMES INC. THE C. W. JEEP CLUB THE CALGARY GRIZZLIES WHEELCHAIR BASKETBALL SOCIETY THE CALIBRATION CENTRE LTD. THE CANADIAN MAPPING CORPORATION THE CHINOOK HORSE RIDERS ASSOCIATION THE COLLECTION CORP. THE CREATIVE PATCH DESIGN STUDIO INC. THE DOLL CLUB OF EDMONTON THE EDMONTON SPACE & SCIENCE FOUNDATION THE FRAMING INFERNO LTD. THE FURNITURE GALLERY LTD. THE HALCYON HOUSING FOUNDATION OF ALBERTA THE MANOR AT BANKVIEW INC. THE ONE CO. INC. THE PELICAN FOUNDATION LTD. THE PERSONAL INJURY STORE INC.

- 97 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

THE PROSPERITY POWER COMPANY CORP. THE RHYTHM ROOM LTD. THE ROBB NASH PROJECT INC. THE ROCK GARDEN INC. THE SENSE GROUP INC. THE SOUTH BARN LTD. THE STONE MAN INVESTMENTS INC. THE STYLE LOUNGE INC. THE TOAD HALL COLLECTIVE SOCIETY OF ALBERTA THE TOOL EQUIPMENT SOLUTIONS LTD. THE TRADER ZONE CORPORATION THE TREE FELLER INC. THEE SATELLITE GUY INC. THERMOGRAPHY CLINICS CANADA INC. THIIK INSTALLATIONS LIMITED THINQ RESEARCH CONSULTING LTD. THOMAS E. HIGA PROFESSIONAL CORPORATION THOMAS R. LEIPER PROFESSIONAL CORPORATION THOMPSON ASSET HOLDINGS LTD. THOUGHT PARTNERS INTERNATIONAL LTD. THREE SIDED CIRCLE CONSULTING INC. THROMEBU AUTO CARRIERS LTD. THUMB SAFE INC. TIFFANY WELLS PROFESSIONAL CORPORATION TIGER COMMERCIAL LANDSCAPING INC. TIGER OWL PIPELINES LTD. TIM RYAN CONSULTING INC. TIMBERBEAR ART & PHOTOGRAPHY LTD. TIMBERLAND SECURITY INC. TINE INVESTMENTS CORP. TIP A CANOE CHOCOLATES INC. TITAN TUBULARS INC. TOAD TOWING LTD. TODD HALOWSKI PROFESSIONAL CORPORATION TOEWS VENTURES LTD. TOM BAIKO TRUCKING LTD. TOMAHAWK CATTLE RANCH LTD. TOP DOG GENERAL CONTRACTING LTD. TOPLINE ECONOMIC CONSULTING LTD. TORANCE VENTURE GROUP LTD. TORCH FITNESS INC. TORCON SOLUTIONS LTD. TORHJELM HOLDINGS LTD. TOUGHNECKS INC. TOWER CONTRACTING INC. TOWNSHIP LAND CO. LTD. TPS A DRILLING LTD. TRAFFORD & COMPANY INC. TRANQUILITY VACATIONS LTD. TRANSCANAF LIMITEE TRANSENERGY CONSULTING INC. TREE HUGGER ARBORIST SERVICES INC. TREK CONTRACTING AND CONSULTING LTD. TREK ENERGY INC. TREKCETERA INC. TRENCHLESS WEST INC. TRENDLINE AUTOMOTIVE INC. TRET CONSTRUCTION CO. LTD. TREV'S AUTOMOTIVE MACHINE LTD. TREYL CONSULTING INC. TRI-LAND CONSULTANTS LTD. TRIBE SHOPPING CENTRE LTD. TRIBUNE CONSULTING LTD. TRIPLE ROCK ENTERTAINMENT LTD. TRIPPLE EFFECTS SPORTSWEAR INC.

TRITAP ELECTRICAL LTD. TRITERRA HOMEBUILDERS LTD. TROUT CHASERS RIVER COMPANY LTD. TRUAX CONSTRUCTION LTD. TRUE PARSE INC. TUBULAR SOLUTIONS INC. TURBITT CONSULTANTS INC. TURNER VALLEY AND DISTRICT FOOD BANK ASSOCIATION TURNY INC. TUSCANY INTERNATIONAL HOLDINGS LTD. TWEEDSMUIR HOLDINGS INC. TWENTY CREATIVE INC. TWO CAN CONTRACTING LTD. TWO DAVES INC. TWO GUYS WITH DECKS LTD. TWU-STT ORGANIZATION INC. U NAME IT RENOVATIONS LTD. UBS CANADA INC. UN TREE SERVICE 2008 LTD. UNDA ENTERPRISES INC. UNDERLINE UNDERGROUND INC. UNEXUS MANAGEMENT SERVICES INC. UNIQUE TRANSPORTATION LTD. UNITECH VENTURES LTD. UNITED GLAZING ENTERPRISES LTD. UNITED ROOFING INC. UNITED ROUTES LTD. UNITED TRUCKING INC. UNLIMITED HORIZONS LTD. UPGRADE AUTO LTD. UPSTREAM DOWNHOLE CONTRACTING LTD. URBAN FARM MEATS CANADA INC. URBAN LIMOUSINE INC. URBAN MORTGAGE INC. URBAN RP ADVISORY INC. URBAN TRADE LIMITED USCON LTD. UZMA KHAN PROFESSIONAL CORPORATION V-WOLF POWER ELECTRICAL CONTRACTING LTD. V.S. AKINSOOTO MEDICINE PROFESSIONAL CORPORATION VAN GAIDOSCH IMPORTS LTD. VANCITY INVESTMENTS LTD. VANDNA CHAITANYA ENTERPRISES LTD. VARITRE CORPORATION VECTA HOLDINGS, ULC VENTECH COMMUNICATIONS INC. VERDATECH ENERGY MANAGEMENT & CONSULTING INC. VERTA PROJECTS LTD. VERTEX GENERAL CONTRACTORS CORP. VICTORIA'S LODGE LIMITED VICTORY CRIMSON KNIGHTS COACHING ASSOCIATION VINELLE HOLDINGS LTD. VIOSOLAR INC. VIPER COIL TUBING LTD. VIRK BROS MOBILE SERVICE LTD. VISTA WATER INC. VITALITY SPORT MANAGEMENT INC. VIUSCA JOINT VENTURE CORP. VN-MEDIA INC. W. E. BICKNELL LTD. W.R.E. TECHNICAL LTD. W2 CORPORATION WACKY EXPRESS LTD. WADDINGTON & CO. LIMITED

- 98 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

WALK ENTERPRISES INC. WALKABOUT ENCHANT SOCIETY WALL KINGS DRYWALL LTD. WALL TO WALL RENOVATIONS LTD. WALL-TECH STUCCO LTD. WALLFLOWER GALLERIES LTD. WALSH CUSTOM TILE & STONE INC. WARWICK TILE WORKS INC. WASA INVESTMENTS INC. WATCHMEN CONSULTING CORPORATION WATER PLANET CANADA, LTD. WATERGUARD OILFIELD TECHNOLOGIES INC. WATERHOLE RESOURCES INC. WATSON'S FINE LINE PAINTING LTD. WATT DRYWALL & CONSTRUCTION LTD. WATTERRA TECHNOLOGIES INC. WAVE RIDER CONSULTING LTD. WAYNE O'NEIL TRUCKING INC. WAYNE VETSCH WELDING LTD. WAYNE'S MOBILE WELDING LTD. WCMI FINANCIAL INC. WEINRAUCH OIL LTD. WELLINGTON ESTATE FINE WINES & SPIRITS INC. WELLSITE VAC SERVICES LTD. WERNER KRUGER ENTERPRISES LTD. WES WHITE TRANSPORT LTD. WESSIDE FRAMING COMPANY LTD. WEST EDMONTON SHOOTING SPORTS ASSOCIATION WEST OKOTOKS DEVELOPMENTS LTD. WEST RIDGE FAB LTD. WEST-CAN DIRECT MARKETING LTD. WEST-NET SITE SERVICES INC. WESTCAN MEDIA SPECIALISTS INC. WESTCON LAND LTD. WESTEC SOLUTIONS INC. WESTERN BATHROOMS & LINERS INC. WESTERN FOUNDATION REPAIR INC. WESTERN REGIONAL PSYCHOLOGICAL SERVICES INC. WESTERN ROCKIES ESTATES LTD. WESTGATE EQUITIES INC. WESTKAL FINANCIAL LTD. WESTLAND CUSTOM HOMES LTD. WESTMONT HOSPITALITY CANADA LIMITED WESTMOUNT MEDICAL CLINIC INC. WESTVIEW GARDENS LTD WET DREAMERS HOLDINGS LTD. WETASKIWIN URBAN VENDOR SOCIETY WHAT'S UR BEEF INC. WHISTLER GLACIER GROUP INC. WHITE EAGLE SUSTAINABLE DEVELOPMENT WHITE GOLD CORPORATION WHITE LAMBDA CONSULTING INC. WHITE LIGHT PRO INC. WHITE PINE VENTURES LTD. WHITEHAVEN INDUSTRIES LIMITED

WHITEMUD RANCH ESTATES LTD. WHYTESPACE LTD. WILD ROSE MEDALLIONS LEASING INC. WILDERNESS INTERNATIONAL (CANADA) WILDFIRE LOGISTICS LTD. WILDWOOD ENERGY INC. WILKAT CONTRACTING LTD. WILKIE OILFIELD CONSULTING INC. WILLOW CONSULTING SOLUTIONS INC. WILLOW RIDGE ESTATES LTD. WILLOWGISTICS LTD. WILSON EXPLORATION CONSULTING INC. WILSON FINANCIALS INC. WINSLOW CORP. WINTERLAND HOLDINGS LTD. WINTERSTEIGER (CANADA) INC. WMB CONTRACTING INC. WOLF ADVERTISING AND CREATIVE SERVICES INC. WOLF PACK OILFIELD CONSULTING LTD. WOLF SAFETY SERVICES LTD. WOLVERINE ASSET MANAGEMENT LTD. 2014 SEP 12. WOMAN OF THE NORTH INC. WONDER COMMUNICATIONS INC. WONDERFUN HOCKEY CLUB WONG PANG HOLDINGS LTD. WOOD ALTERNATOR & STARTER REBUILDERS INC. WOOD BUFFALO CO-OP TAXI INC. WOOD RIVER RESOURCES LTD. WOODBOURNE CANADA REAL ESTATE III B.V. WOODCREEK CUSTOM HOMES LTD. WOODFIELD ENERGY INC. WOODPOW CONTRACTING INC. WORLD HUMAN SERVICES SOCIETY WORRALL'S CONTRACTING LTD. WRIGHT ON OILFIELD HAULING LTD. X-RAY PRINTERS LTD. XQUEX CORP. XTREME WINDOWS & DOORS MAKEOVERS LTD. YACEY ELECTRONICS INC. YAMA BOB'S BRANDING INC. YIPCO ENTERPRISES LTD. YOUR PROPERTY MANAGEMENT COMPANY INC. YOUTH FOR SERVICE FOUNDATION ZAMZAM FOOD SERVICES INC. ZCM TILE & MARBLE INC. ZEAL PROGRAMMING INCORPORATED ZEBRA DESIGN AND MARKETING INC. ZEN PAWZ INCORPORATED ZERO TOLERANCE CONSTRUCTION LTD. ZIERTEK INC. ZIM QUEENS WOMENS FOOTBALL CLUB ZOOM TRAVEL INC.

- 99 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

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)

2014 SEPTEMBER 02. unless otherwise indicated 2014 SEPTEMBER 02. unless otherwise indicated 101042 ALBERTA LTD. 1016153 ALBERTA LTD. 2014 SEP 05. 1035390 ALBERTA LTD. 1035488 ALBERTA LTD. 1035515 ALBERTA LTD. 1035655 ALBERTA LTD. 1036122 ALBERTA LTD. 1036258 ALBERTA LTD. 1037466 ALBERTA LTD. 1037549 ALBERTA LTD. 1038475 ALBERTA LTD. 1038555 ALBERTA LTD. 1038707 ALBERTA LTD. 1039133 ALBERTA LTD. 1039187 ALBERTA LTD. 1039304 ALBERTA LTD. 1039353 ALBERTA LTD. 106 AVENUE PROPERTY LTD. 1073079 ALBERTA INC. 2014 SEP 12. 1073407 ALBERTA LTD. 2014 SEP 15. 1079841 ALBERTA LTD. 1094855 ALBERTA LTD. 1095009 ALBERTA INC. 1095388 ALBERTA LTD. 1096325 ALBERTA LTD. 1096474 ALBERTA LTD. 1096692 ALBERTA LTD. 1096836 ALBERTA LTD. 1097077 ALBERTA CORP. 1097303 ALBERTA LTD. 1097311 ALBERTA LTD. 2014 SEP 08. 1097785 ALBERTA INC. 1097843 ALBERTA LTD. 1098006 ALBERTA LTD. 1098060 ALBERTA LTD. 1098585 ALBERTA LTD. 1099025 ALBERTA LTD. 1099676 ALBERTA LTD. 1099832 ALBERTA LTD. 1099997 ALBERTA LTD. 1100234 ALBERTA LTD. 1103444 ALBERTA LTD. 2014 SEP 15. 1107989 ONTARIO LIMITED 1126690 ALBERTA LTD. 2014 SEP 09. 1140206 ALBERTA LTD. 2014 SEP 08. 114829 HOLDINGS LTD. 1151252 ALBERTA LTD. 1152333 ALBERTA LTD. 1155169 ALBERTA LTD. 1155755 ALBERTA INC. 1155799 ALBERTA INC. 1155913 ALBERTA LTD. 1156175 ALBERTA LTD. 1156511 ALBERTA LTD.

1156525 ALBERTA LTD. 1156549 ALBERTA LTD. 1156566 ALBERTA LTD. 1156682 ALBERTA LTD. 1156849 ALBERTA INC. 1156930 ALBERTA LTD. 1156959 ALBERTA LTD. 1156985 ALBERTA LTD. 1157204 ALBERTA LTD. 1157270 ALBERTA LTD. 1157501 ALBERTA LTD. 1157594 ALBERTA LTD. 1157662 ALBERTA LTD. 1158363 ALBERTA INCORPORATED 1158551 ALBERTA LTD. 1158706 ALBERTA LTD. 1158877 ALBERTA LTD. 1158997 ALBERTA INC. 1159302 ALBERTA LTD. 1159826 ALBERTA LTD. 1159901 ALBERTA LTD. 1160316 ALBERTA LTD. 1160696 ALBERTA LTD. 1160706 ALBERTA LTD. 1160932 ALBERTA LTD. 1161145 ALBERTA LTD. 1161170 ALBERTA LTD. 1161557 ALBERTA LTD. 1163709 ALBERTA LTD. 2014 SEP 03. 1166078 ALBERTA INC. 2014 SEP 08. 1204626 ALBERTA LTD. 2014 SEP 03. 1226054 ALBERTA LTD. 1226124 ALBERTA LTD. 1226174 ALBERTA LTD. 1226184 ALBERTA LTD. 1226185 ALBERTA LTD. 1226406 ALBERTA INC. 1226838 ALBERTA LTD. 1226986 ALBERTA LTD. 1227023 ALBERTA LTD. 1227147 ALBERTA LTD. 1227253 ALBERTA LTD. 1227304 ALBERTA LTD. 1227405 ALBERTA LTD. 1227908 ALBERTA LTD. 1228277 ALBERTA LTD. 1228414 ALBERTA LTD. 1228454 ALBERTA LTD. 1228830 ALBERTA LTD. 1229128 ALBERTA LTD. 1229441 ALBERTA LTD. 1229749 ALBERTA LTD. 1229804 ALBERTA LTD. 123 TRANSPORT INC.

- 100 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1230215 ALBERTA LTD. 1230397 ALBERTA LTD. 1230501 ALBERTA LTD. 1230680 ALBERTA LTD. 1231664 ALBERTA LTD. 1232009 ALBERTA LTD. 1232103 ALBERTA LTD. 1232256 ALBERTA LTD. 1232351 ALBERTA LTD. 1232466 ALBERTA LTD. 1232619 ALBERTA LTD. 1232627 ALBERTA LTD. 1232674 ALBERTA LTD. 2014 SEP 09. 1238134 ALBERTA LTD. 1245756 ALBERTA LTD. 1248731 ALBERTA LTD. 2014 SEP 15. 1259651 ONTARIO LIMITED 1266550 ALBERTA LTD. 2014 SEP 10. 1288549 ALBERTA LTD. 1292583 ALBERTA INC. 2014 SEP 15. 1302803 ALBERTA LTD. 1304145 ALBERTA LTD. 1304214 ALBERTA LTD. 1304317 ALBERTA LTD. 1304433 ALBERTA LTD. 1304467 ALBERTA LTD. 1304589 ALBERTA LTD. 1305102 ALBERTA INC. 1305124 ALBERTA LTD. 1305286 ALBERTA LTD. 1305371 ALBERTA LTD. 1305493 ALBERTA LTD. 1305606 ALBERTA LTD. 1305767 ALBERTA INC. 1305902 ALBERTA LTD. 1305913 ALBERTA INC. 1305926 ALBERTA LTD. 1306227 ALBERTA LTD. 1306255 ALBERTA INC. 1306419 ALBERTA INC. 1306439 ALBERTA INC. 1306538 ALBERTA LTD. 1306551 ALBERTA LTD. 1306723 ALBERTA LTD. 1306818 ALBERTA LTD. 1306873 ALBERTA LTD. 1306960 ALBERTA LTD. 1307226 ALBERTA LTD. 1307319 ALBERTA LTD. 1307427 ALBERTA LTD. 1307586 ALBERTA LTD. 1307686 ALBERTA LTD. 1307754 ALBERTA LTD. 1307755 ALBERTA LTD. 1307995 ALBERTA LTD. 1308067 ALBERTA LTD. 1308069 ALBERTA LTD. 1308106 ALBERTA LTD. 1308523 ALBERTA INC. 1308549 ALBERTA LTD. 1308808 ALBERTA LTD. 1308926 ALBERTA INC. 1309351 ALBERTA LTD. 1309623 ALBERTA INC. 1309663 ALBERTA LTD. 1309665 ALBERTA LTD. 1309712 ALBERTA LTD. 1309728 ALBERTA LTD. 1309967 ALBERTA LTD.

1310067 ALBERTA LTD. 1310771 ALBERTA LTD. 1310819 ALBERTA INC. 1310829 ALBERTA INC. 1311015 ALBERTA LTD. 1311099 ALBERTA LTD. 1311155 ALBERTA LTD. 1311439 ALBERTA LTD. 1311514 ALBERTA LTD. 1311675 ALBERTA LTD. 1311985 ALBERTA LTD. 1332160 ALBERTA LTD. 1334793 ALBERTA LTD. 1346710 ALBERTA LTD. 2014 SEP 03. 1349586 ALBERTA LTD. 2014 SEP 03. 1357408 ALBERTA INC. 2014 SEP 11. 1384597 ALBERTA LTD. 1384731 ALBERTA INC. 1384782 ALBERTA LTD. 1384933 ALBERTA LTD. 1385210 ALBERTA LTD. 1385215 ALBERTA LTD. 2014 SEP 12. 1385431 ALBERTA LTD. 1385536 ALBERTA LTD. 1385719 ALBERTA LTD. 1385766 ALBERTA LTD. 1385937 ALBERTA LTD. 1385994 ALBERTA LTD. 1386448 ALBERTA LTD. 1386614 ALBERTA LTD. 1386753 ALBERTA LTD. 1386765 ALBERTA LTD. 1386776 ALBERTA LTD. 1386829 ALBERTA LTD. 1386938 ALBERTA INC. 1386965 ALBERTA LTD. 1387005 ALBERTA LTD. 1387056 ALBERTA LTD. 1387117 ALBERTA LTD. 1387469 ALBERTA LTD. 1387763 ALBERTA LTD. 1388235 ALBERTA LTD. 1388245 ALBERTA INC. 1388346 ALBERTA LTD. 1388431 ALBERTA LTD. 1388725 ALBERTA LTD. 1389154 ALBERTA LTD. 1389155 ALBERTA LTD. 1389171 ALBERTA LTD. 1389555 ALBERTA LTD. 1389813 ALBERTA LTD. 1389882 ALBERTA LTD. 1390032 ALBERTA LTD. 1390053 ALBERTA LTD. 1390119 ALBERTA LTD. 1390491 ALBERTA LTD. 1390516 ALBERTA LTD. 1390612 ALBERTA LTD. 1390632 ALBERTA LTD. 1390722 ALBERTA LTD. 1390769 ALBERTA LTD. 1390850 ALBERTA LTD. 1390953 ALBERTA LTD. 1391029 ALBERTA LTD. 1391071 ALBERTA LTD. 1391090 ALBERTA LTD. 1391155 ALBERTA LTD. 1391243 ALBERTA LTD. 1413022 ALBERTA LTD.

- 101 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1430178 ALBERTA LTD. 1436151 ALBERTA LTD. 2014 SEP 10. 1455445 ALBERTA LTD. 1455449 ALBERTA LTD. 1455544 ALBERTA LTD. 1455661 ALBERTA LTD. 1455839 ALBERTA LTD. 1455971 ALBERTA LTD. 1456238 ALBERTA LTD. 1456252 ALBERTA LTD. 1456403 ALBERTA LTD. 1456529 ALBERTA INC. 1456572 ALBERTA LTD. 1457018 ALBERTA INC. 1457045 ALBERTA LTD. 1457089 ALBERTA LTD. 1457390 ALBERTA INC. 1457488 ALBERTA LTD. 1457596 ALBERTA LTD. 1457634 ALBERTA LTD. 1457811 ALBERTA LTD. 1457854 ALBERTA INC. 1457855 ALBERTA LTD. 1457977 ALBERTA LTD. 1458004 ALBERTA LTD. 1458287 ALBERTA LTD. 1458438 ALBERTA INC. 1458456 ALBERTA LTD. 1458500 ALBERTA LTD. 1458595 ALBERTA INC. 1458624 ALBERTA INC. 1458656 ALBERTA LTD. 1458679 ALBERTA LTD. 1458797 ALBERTA INC. 1458967 ALBERTA LTD. 1459039 ALBERTA INC. 1459090 ALBERTA LTD. 1459201 ALBERTA LTD. 1459208 ALBERTA LTD. 1459319 ALBERTA LTD. 1459338 ALBERTA LTD. 1459580 ALBERTA LTD. 1459595 ALBERTA LTD. 1459877 ALBERTA LTD. 1459985 ALBERTA LTD. 1460419 ALBERTA INC. 1460568 ALBERTA LTD. 1460673 ALBERTA LTD. 1460939 ALBERTA LTD. 1463067 ALBERTA LTD. 2014 SEP 15. 1466890 ALBERTA LTD. 2014 SEP 10. 1477987 ALBERTA LTD. 2014 SEP 12. 1498922 ALBERTA LTD. 2014 SEP 15. 1507761 ALBERTA INC. 2014 SEP 12. 1517014 ALBERTA LTD. 2014 SEP 15. 1520966 ALBERTA LTD. 1521045 ALBERTA INC. 1521107 ALBERTA INC. 1521306 ALBERTA INC. 1521330 ALBERTA INC. 1521363 ALBERTA LTD. 1521526 ALBERTA LTD. 2014 SEP 03. 1521595 ALBERTA LTD. 1521601 ALBERTA LTD. 1521655 ALBERTA INC. 1521707 ALBERTA INC. 1521752 ALBERTA INC. 1522015 ALBERTA LTD. 1522219 ALBERTA INC.

1522237 ALBERTA LTD. 1522277 ALBERTA LTD. 1522429 ALBERTA LTD. 1522581 ALBERTA LTD. 1522585 ALBERTA LTD. 1522623 ALBERTA LTD. 1522662 ALBERTA LTD. 1522742 ALBERTA LTD. 1522807 ALBERTA LTD. 1522858 ALBERTA INC. 1522873 ALBERTA INC. 1522886 ALBERTA LTD. 1522936 ALBERTA LTD. 1522975 ALBERTA INC. 1522979 ALBERTA LTD. 1523203 ALBERTA INC. 1523271 ALBERTA LTD. 1523356 ALBERTA INC. 1523499 ALBERTA LTD. 1523519 ALBERTA LTD. 1523562 ALBERTA LTD. 1523599 ALBERTA LTD. 1523715 ALBERTA INC. 1523720 ALBERTA LTD. 1523812 ALBERTA LTD. 1523822 ALBERTA LTD. 1523835 ALBERTA LTD. 1523887 ALBERTA LTD. 1523928 ALBERTA INC. 1523991 ALBERTA LTD. 1523997 ALBERTA INC. 1524057 ALBERTA LTD. 1524158 ALBERTA LTD. 1524320 ALBERTA LTD. 1524385 ALBERTA LTD. 1524557 ALBERTA INC. 1524630 ALBERTA LTD. 1524696 ALBERTA LTD. 1524718 ALBERTA LTD. 1524817 ALBERTA LTD. 1525034 ALBERTA LTD. 1525064 ALBERTA LTD. 1525092 ALBERTA LTD. 1525198 ALBERTA LTD. 1525247 ALBERTA LTD. 1525393 ALBERTA INC. 1525413 ALBERTA LTD. 1525418 ALBERTA LTD. 1525638 ALBERTA LTD. 1525693 ALBERTA LTD. 1525707 ALBERTA INC. 1525712 ALBERTA LTD. 1525805 ALBERTA LTD. 1525818 ALBERTA INC. 1525852 ALBERTA LTD. 1525915 ALBERTA LTD. 1525981 ALBERTA LTD. 1526032 ALBERTA LTD. 1526067 ALBERTA LTD. 1526114 ALBERTA INC. 1526115 ALBERTA LTD. 1526209 ALBERTA LTD. 1526213 ALBERTA LTD. 1526215 ALBERTA LTD. 1526345 ALBERTA LIMITED 1526352 ALBERTA LTD. 1526405 ALBERTA LTD. 1526407 ALBERTA LTD. 1526603 ALBERTA INC.

- 102 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1526840 ALBERTA INC. 1527269 ALBERTA LTD. 1527279 ALBERTA INC. 1527312 ALBERTA LTD. 1527386 ALBERTA LTD. 1527608 ALBERTA LTD. 1527618 ALBERTA LTD. 1527652 ALBERTA LTD. 2014 SEP 11. 1527700 ALBERTA INC. 1544533 ALBERTA LTD. 2014 SEP 12. 1550618 ALBERTA LTD. 2014 SEP 05. 1556886 ALBERTA CORP. 2014 SEP 09. 1564207 ALBERTA LTD. 2014 SEP 12. 1564829 ALBERTA INC. 2014 SEP 15. 1571360 ALBERTA LTD. 2014 SEP 15. 1574875 ALBERTA INC. 2014 SEP 12. 1587009 ALBERTA LTD. 1590423 ALBERTA LTD. 1590431 ALBERTA LTD. 1590488 ALBERTA LTD. 1590580 ALBERTA INC. 1590631 ALBERTA LTD. 1590729 ALBERTA LTD. 1590739 ALBERTA LTD. 1590812 ALBERTA LTD. 2014 SEP 08. 1590816 ALBERTA INC. 1590946 ALBERTA LTD. 1590951 ALBERTA LTD. 1590965 ALBERTA INC. 1591317 ALBERTA LTD. 1591383 ALBERTA LTD. 1591881 ALBERTA LTD. 1591985 ALBERTA LTD. 1592142 ALBERTA INC. 1592259 ALBERTA LTD. 1592261 ALBERTA LTD. 1592466 ALBERTA LTD. 1592614 ALBERTA INC. 1592645 ALBERTA LTD. 1592675 ALBERTA LTD. 1592689 ALBERTA LTD. 2014 SEP 09. 1592776 ALBERTA LTD. 1592831 ALBERTA LTD. 1592998 ALBERTA LTD. 1593255 ALBERTA LTD. 1593274 ALBERTA LTD. 1593466 ALBERTA LTD. 1593475 ALBERTA INC. 1593488 ALBERTA LTD. 1593521 ALBERTA LTD. 1593693 ALBERTA CORP. 1593825 ALBERTA LTD. 1593919 ALBERTA LTD. 1593982 ALBERTA LTD. 1594010 ALBERTA INC. 1594026 ALBERTA LTD. 1594104 ALBERTA LTD. 1594173 ALBERTA LTD. 1594176 ALBERTA LTD. 1594193 ALBERTA LTD. 1594204 ALBERTA LTD. 1594208 ALBERTA LTD. 1594212 ALBERTA LTD. 1594238 ALBERTA LTD. 1594393 ALBERTA LTD. 1594545 ALBERTA LTD. 1594630 ALBERTA LTD. 1594699 ALBERTA LTD. 1594832 ALBERTA LTD.

1594917 ALBERTA LTD. 1595077 ALBERTA LTD. 1595270 ALBERTA LTD. 1595347 ALBERTA LTD. 1595355 ALBERTA LTD. 1595430 ALBERTA LTD. 1595535 ALBERTA INC. 1595542 ALBERTA LTD. 1595548 ALBERTA LTD. 1595551 ALBERTA LTD. 1595571 ALBERTA LTD. 1595751 ALBERTA LTD. 1595761 ALBERTA LTD. 1596050 ALBERTA LTD. 1596210 ALBERTA LTD. 1596212 ALBERTA LTD. 1596255 ALBERTA LTD. 1596307 ALBERTA LTD. 1596356 ALBERTA LTD. 1596359 ALBERTA LTD. 1596371 ALBERTA LTD. 1596380 ALBERTA LTD. 1596381 ALBERTA LTD. 1596382 ALBERTA LTD. 1596384 ALBERTA LTD. 1596413 ALBERTA LTD. 1596419 ALBERTA LTD. 1596423 ALBERTA LTD. 1596425 ALBERTA LTD. 1596432 ALBERTA LTD. 1596448 ALBERTA LTD. 1596487 ALBERTA LTD. 1596493 ALBERTA LTD. 1596764 ALBERTA LTD. 1596782 ALBERTA LTD. 1596846 ALBERTA INC. 1596939 ALBERTA INC. 1596948 ALBERTA LTD. 1596957 ALBERTA CORP. 1597205 ALBERTA LTD. 1597245 ALBERTA LTD. 1597303 ALBERTA LTD. 1597308 ALBERTA LTD. 1597371 ALBERTA LTD. 1597425 ALBERTA LTD. 1597496 ALBERTA LTD. 1597504 ALBERTA LTD. 1597529 ALBERTA INC. 1597643 ALBERTA LTD. 1597729 ALBERTA LTD. 1597765 ALBERTA CORP. 1597774 ALBERTA CORP. 1597777 ALBERTA CORP. 1597784 ALBERTA CORP. 1597878 ALBERTA LTD. 1598028 ALBERTA INC. 1598122 ALBERTA LTD. 1598164 ALBERTA LTD. 1598213 ALBERTA LTD. 1598367 ALBERTA LTD. 1598370 ALBERTA LTD. 1598400 ALBERTA LTD. 1598489 ALBERTA LTD. 1598523 ALBERTA LTD. 1598587 ALBERTA LTD. 1598624 ALBERTA INC. 1598675 ALBERTA LTD. 1598689 ALBERTA LTD. 1623049 ALBERTA LTD.

- 103 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1627368 ALBERTA LTD. 2014 SEP 08. 1627447 ALBERTA INC. 2014 SEP 05. 1639958 ALBERTA LTD. 2014 SEP 03. 1648269 ALBERTA INCORPORATED 2014 SEP 08. 1659080 ALBERTA LTD. 1660080 ALBERTA LTD. 1662132 ALBERTA LTD. 1662176 ALBERTA LTD. 1662317 ALBERTA LTD. 1662320 ALBERTA LTD. 1662335 ALBERTA LTD. 1662342 ALBERTA LTD. 1662345 ALBERTA LTD. 1662349 ALBERTA LTD. 1662386 ALBERTA LTD. 1662388 ALBERTA LTD. 1662389 ALBERTA LTD. 1662401 ALBERTA LTD. 1662428 ALBERTA LTD. 1662458 ALBERTA LTD. 1662576 ALBERTA LTD. 1662593 ALBERTA LTD. 1662601 ALBERTA LTD. 1662684 ALBERTA LTD. 1662750 ALBERTA INC. 1662754 ALBERTA LTD. 1662755 ALBERTA INC. 1662768 ALBERTA INC. 1662771 ALBERTA INC. 1662779 ALBERTA INC. 1662781 ALBERTA LTD. 1662793 ALBERTA LTD. 1662855 ALBERTA CORP. 1662870 ALBERTA LTD. 1662874 ALBERTA LTD. 1662881 ALBERTA LTD. 1662905 ALBERTA LTD. 1662907 ALBERTA LTD. 1662923 ALBERTA INC. 1662926 ALBERTA LTD. 1662942 ALBERTA LTD. 1662961 ALBERTA LTD. 1662966 ALBERTA LTD. 1662967 ALBERTA LTD. 1662986 ALBERTA LTD. 1662987 ALBERTA INC. 1663000 ALBERTA LTD. 1663031 ALBERTA LTD. 1663061 ALBERTA LTD. 1663070 ALBERTA LTD. 1663108 ALBERTA LTD. 1663111 ALBERTA LTD. 1663112 ALBERTA INC. 1663179 ALBERTA LTD. 1663188 ALBERTA LTD. 1663190 ALBERTA LTD. 1663191 ALBERTA LTD. 1663195 ALBERTA INC. 1663212 ALBERTA LTD. 1663216 ALBERTA LTD. 1663256 ALBERTA LTD. 1663273 ALBERTA LTD. 1663300 ALBERTA LTD. 1663310 ALBERTA LTD. 1663330 ALBERTA LTD. 1663331 ALBERTA LTD. 1663357 ALBERTA INC. 1663380 ALBERTA LTD. 1663382 ALBERTA LTD.

1663385 ALBERTA LTD. 1663394 ALBERTA LTD. 1663419 ALBERTA LTD. 1663426 ALBERTA INC. 1663434 ALBERTA LTD. 1663495 ALBERTA LTD. 1663498 ALBERTA LTD. 1663506 ALBERTA CORPORATION 1663512 ALBERTA LTD. 1663513 ALBERTA LTD. 1663528 ALBERTA LTD. 1663531 ALBERTA INC. 1663559 ALBERTA CORP. 1663639 ALBERTA LTD. 1663652 ALBERTA LTD. 1663667 ALBERTA INC. 1663689 ALBERTA LTD. 1663711 ALBERTA LTD. 1663712 ALBERTA LTD. 1663790 ALBERTA LTD. 1663805 ALBERTA INC. 1663825 ALBERTA LTD. 1663835 ALBERTA LIMITED 1663836 ALBERTA LTD. 1663856 ALBERTA LTD. 1663873 ALBERTA LTD. 1663875 ALBERTA LTD. 1663883 ALBERTA LTD. 1663961 ALBERTA LTD. 1663973 ALBERTA LTD. 1664005 ALBERTA LTD. 1664062 ALBERTA INC. 1664070 ALBERTA INC. 1664111 ALBERTA LTD. 1664157 ALBERTA LTD. 1664158 ALBERTA LTD. 1664172 ALBERTA LTD. 1664191 ALBERTA INC. 1664202 ALBERTA LTD. 1664223 ALBERTA INC. 1664239 ALBERTA LTD. 1664241 ALBERTA LTD. 1664247 ALBERTA LTD. 1664264 ALBERTA LTD. 1664281 ALBERTA LTD. 1664288 ALBERTA LTD. 1664306 ALBERTA LTD. 1664337 ALBERTA LTD. 1664344 ALBERTA LTD. 1664350 ALBERTA LTD. 1664405 ALBERTA LTD. 1664425 ALBERTA LTD. 1664441 ALBERTA LTD. 1664442 ALBERTA LTD. 1664451 ALBERTA LTD. 1664455 ALBERTA LTD. 1664478 ALBERTA LTD. 1664542 ALBERTA LTD. 1664595 ALBERTA LTD. 1664629 ALBERTA INC. 1664630 ALBERTA LTD. 1664637 ALBERTA LTD. 1664655 ALBERTA LTD. 1664671 ALBERTA LTD. 1664692 ALBERTA LTD. 1664794 ALBERTA LTD. 1664827 ALBERTA LTD. 1664882 ALBERTA LTD. 1664886 ALBERTA LTD.

- 104 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1664894 ALBERTA LTD. 1664975 ALBERTA LIMITED 1664983 ALBERTA LTD. 1665017 ALBERTA LTD. 1665020 ALBERTA LTD. 1665025 ALBERTA LTD. 1665089 ALBERTA LTD. 1665141 ALBERTA INC. 1665155 ALBERTA LTD. 1665177 ALBERTA LTD. 1665207 ALBERTA LTD. 1665270 ALBERTA LTD. 1665281 ALBERTA LTD. 1665293 ALBERTA LTD. 1665296 ALBERTA LTD. 1665309 ALBERTA LTD. 1665319 ALBERTA LTD. 1665327 ALBERTA INC. 1665352 ALBERTA INC. 1665372 ALBERTA LTD. 1665380 ALBERTA LTD. 1665383 ALBERTA LTD. 1665421 ALBERTA LTD. 1665454 ALBERTA LTD. 1665459 ALBERTA LTD. 1665462 ALBERTA LTD. 1665491 ALBERTA INC. 1665493 ALBERTA LTD. 1665510 ALBERTA LTD. 1665522 ALBERTA LTD. 1665558 ALBERTA INC. 1665562 ALBERTA LTD. 1665571 ALBERTA LTD. 1665593 ALBERTA INC. 1665610 ALBERTA LTD. 1665637 ALBERTA LTD. 1665668 ALBERTA INC. 1665692 ALBERTA LTD. 1665694 ALBERTA INC. 1665729 ALBERTA LTD. 1665733 ALBERTA LTD. 1665740 ALBERTA LTD. 1665742 ALBERTA INC. 1665761 ALBERTA INC. 1665762 ALBERTA LTD. 1665763 ALBERTA LTD. 1665767 ALBERTA LTD. 1665771 ALBERTA LTD. 1665780 ALBERTA LTD. 1665824 ALBERTA LTD. 1665840 ALBERTA INC. 1665847 ALBERTA LTD. 1665867 ALBERTA LTD. 1665869 ALBERTA LTD. 1665920 ALBERTA LTD. 1665966 ALBERTA LTD. 1665995 ALBERTA LTD. 1665996 ALBERTA LTD. 1665999 ALBERTA LTD. 1666005 ALBERTA LTD. 1666050 ALBERTA LTD. 1666092 ALBERTA LTD. 1666097 ALBERTA LTD. 1666105 ALBERTA LTD. 1666111 ALBERTA LTD. 1666151 ALBERTA LTD. 1666165 ALBERTA LTD. 1666177 ALBERTA LTD. 1666281 ALBERTA LTD.

1666300 ALBERTA LTD. 1666310 ALBERTA LTD. 1666318 ALBERTA LTD. 2014 SEP 04. 1666323 ALBERTA INC. 1666325 ALBERTA LTD. 1666341 ALBERTA LTD. 1666352 ALBERTA LTD. 1666397 ALBERTA LTD. 1666446 ALBERTA LTD. 1666495 ALBERTA INC. 1666519 ALBERTA LTD. 1666594 ALBERTA LTD. 1666612 ALBERTA LTD. 1666623 ALBERTA CORP. 1666624 ALBERTA LTD. 1666627 ALBERTA LTD. 1666638 ALBERTA LTD. 1666645 ALBERTA LTD. 1666695 ALBERTA LTD. 1666701 ALBERTA LTD. 1666758 ALBERTA LTD. 1666765 ALBERTA LTD. 1666784 ALBERTA INC. 1666814 ALBERTA LTD. 1666840 ALBERTA LTD. 1666860 ALBERTA LTD. 1666862 ALBERTA LTD. 1666867 ALBERTA LTD. 1666881 ALBERTA LTD. 1666883 ALBERTA LTD. 1666902 ALBERTA LTD. 1666917 ALBERTA LTD. 1666942 ALBERTA CORP. 1666951 ALBERTA INC. 1666952 ALBERTA LTD. 1666973 ALBERTA INC. 1666990 ALBERTA LTD. 1667079 ALBERTA LTD. 1667084 ALBERTA INC. 1667085 ALBERTA LTD. 1667098 ALBERTA LTD. 1667129 ALBERTA LTD. 1667132 ALBERTA LTD. 1667146 ALBERTA LTD. 1667156 ALBERTA LTD. 1667158 ALBERTA INC. 1667200 ALBERTA LTD. 1667210 ALBERTA LTD. 1667214 ALBERTA LTD. 1667227 ALBERTA LTD. 1667229 ALBERTA LTD. 1667262 ALBERTA LTD. 1667277 ALBERTA LTD. 1667281 ALBERTA INC. 1667336 ALBERTA INC. 1667346 ALBERTA CORP. 1667348 ALBERTA LTD. 1667406 ALBERTA LTD. 1667418 ALBERTA LTD. 1667428 ALBERTA LTD. 1667488 ALBERTA LTD. 1667491 ALBERTA LTD. 1667499 ALBERTA LTD. 1667500 ALBERTA INC. 1667509 ALBERTA LTD. 1667514 ALBERTA LTD. 1667516 ALBERTA INC. 1667526 ALBERTA LTD. 1667533 ALBERTA LTD.

- 105 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1667538 ALBERTA LTD. 1667579 ALBERTA LTD. 1667612 ALBERTA LTD. 1667662 ALBERTA LTD. 1667677 ALBERTA LTD. 1667683 ALBERTA LTD. 1667705 ALBERTA LTD. 1667726 ALBERTA INC. 1667746 ALBERTA INC. 1667762 ALBERTA LTD. 1667767 ALBERTA LTD. 1667773 ALBERTA LTD. 1667784 ALBERTA INC. 1667796 ALBERTA LTD. 1667801 ALBERTA LTD. 1667819 ALBERTA INC. 1667837 ALBERTA INC. 1667846 ALBERTA LTD. 1667853 ALBERTA LTD. 1667860 ALBERTA INC. 1667890 ALBERTA INC. 1667910 ALBERTA LTD. 1667919 ALBERTA LTD. 1667940 ALBERTA LTD. 1667958 ALBERTA LTD. 1667970 ALBERTA LTD. 1668005 ALBERTA LTD. 1668057 ALBERTA LTD. 1668065 ALBERTA CORPORATION 1668070 ALBERTA INC. 1668081 ALBERTA LTD. 1668100 ALBERTA LTD. 1668101 ALBERTA INC. 1668116 ALBERTA LTD. 1668182 ALBERTA LTD. 1668218 ALBERTA LTD. 1668230 ALBERTA LTD. 1668241 ALBERTA LTD. 1668247 ALBERTA INC. 1668251 ALBERTA LTD. 1668256 ALBERTA LTD. 1668266 ALBERTA LTD. 1668279 ALBERTA LTD. 1668283 ALBERTA LTD. 1668287 ALBERTA LTD. 1668309 ALBERTA LTD. 1668412 ALBERTA LTD. 1668418 ALBERTA LTD. 166842 CANADA INC. 1668436 ALBERTA LTD. 1668475 ALBERTA INC. 1668480 ALBERTA INC. 1668490 ALBERTA INC. 1668492 ALBERTA INC. 1668497 ALBERTA LTD. 1668507 ALBERTA LTD. 1668528 ALBERTA LTD. 1668537 ALBERTA LTD. 1668563 ALBERTA INC. 1668595 ALBERTA LTD. 1668643 ALBERTA LTD. 1668675 ALBERTA LTD. 1668684 ALBERTA LTD. 1668727 ALBERTA LTD. 1668745 ALBERTA INC. 1668753 ALBERTA INC. 1668761 ALBERTA LTD. 1668774 ALBERTA INC. 1668815 ALBERTA INC.

1668819 ALBERTA LTD. 1668822 ALBERTA LTD. 1668864 ALBERTA LTD. 1668869 ALBERTA LTD. 1668907 ALBERTA LTD. 1668920 ALBERTA LTD. 1668949 ALBERTA INC. 1668991 ALBERTA LTD. 1669011 ALBERTA INC. 1669016 ALBERTA INC. 1669017 ALBERTA LTD. 1679690 ALBERTA LTD. 2014 SEP 08. 1684868 ALBERTA LTD. 2014 SEP 15. 1685995 ONTARIO LIMITED 1687486 ALBERTA INC. 2014 SEP 15. 1694170 ALBERTA LTD. 1695118 ALBERTA LTD. 2014 SEP 05. 1695473 ALBERTA LTD. 2014 SEP 15. 1703353 ALBERTA INC. 2014 SEP 15. 1703625 ALBERTA INC. 2014 SEP 05. 1703636 ALBERTA LTD. 2014 SEP 11. 1708359 ALBERTA INC. 2014 SEP 15. 1711925 ALBERTA LTD. 2014 SEP 11. 1715066 ALBERTA LTD. 1725594 ALBERTA LTD. 2014 SEP 06. 1732452 ALBERTA LTD. 2014 SEP 03. 1747860 ALBERTA LTD. 1771463 ALBERTA INC. 2014 SEP 04. 1773321 ALBERTA LTD. 2014 SEP 05. 1783797 ALBERTA LTD. 1786792 ALBERTA LTD. 2014 SEP 05. 1800555 ALBERTA LTD. 2014 SEP 12. 1801078 ALBERTA INC. 2014 SEP 05. 1813138 ALBERTA LTD. 2014 SEP 12. 1815606 ALBERTA INC. 2014 SEP 15. 1821445 ALBERTA LTD. 2014 SEP 05. 1828072 ALBERTA LTD. 2014 SEP 15. 1831039 ALBERTA LTD. 2014 SEP 03. 1831135 ALBERTA LTD. 2014 SEP 11. 1836417 ALBERTA LTD. 2014 SEP 05. 1840350 ALBERTA LTD. 1ST CHOICE FLUSH-BY SERVICE LTD. 2237380 ONTARIO INC. 2242865 ONTARIO INC. 241944 ALBERTA LTD. 261980 ALBERTA LTD. 2985993 CANADA INC. 310894 ALBERTA LTD. 312707 ALBERTA LTD. 312710 ALBERTA LTD. 313866 ALBERTA LTD. 3234808 NOVA SCOTIA LIMITED 324959 ALBERTA LTD. 327216 ALBERTA LTD. 3589 CANADA WAY LTD. 2014 SEP 15. 362244 ALBERTA LTD. 362901 ALBERTA LTD. 363693 ALBERTA LTD. 375431 ALBERTA LTD. 2014 SEP 05. 381396 ALBERTA LTD. 395130 ALBERTA LTD. 398470 ALBERTA LTD. 398667 ALBERTA LTD. 399334 ALBERTA LTD. 399625 ALBERTA LTD. 3HC LIMITED 3J'S CLEANING COMPANY INC. 4 R FUN TOUR & RENTAL LTD. 2014 SEP 10. 4 RENARD EXPRESS INC.

- 106 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

406966 ALBERTA LTD. 2014 SEP 11. 418053 ALBERTA LTD. 418075 ALBERTA INC. 418140 ALBERTA LTD. 418828 ALBERTA LTD. 4393074 CANADA INC. 2014 AUG 30. 4431243 CANADA INC. 2014 AUG 30. 4435974 CANADA INC. 486418 ALBERTA LTD. 486869 ALBERTA LTD. 487483 ALBERTA LTD. 489436 ALBERTA INC. 5 K HAULING LTD. 5 SIDE RENO'S INC. 2014 SEP 11. 50 CENT HOLDINGS LIMITED 519028 ALBERTA LTD. 522 ENERGY SERVICES CORP. 522103 ALBERTA LIMITED 522250 ALBERTA LTD. 523023 ALBERTA LIMITED 523061 ALBERTA LTD. 523451 ALBERTA LTD. 524154 ALBERTA INC. 53890 ALBERTA LTD. 540208 ALBERTA LTD. 2014 SEP 12. 559148 ALBERTA LTD. 559567 ALBERTA LIMITED 560002 ALBERTA LTD. 560401 ALBERTA LTD. 561261 ALBERTA LTD. 600443 ALBERTA LTD. 2014 SEP 15. 602603 ALBERTA INC. 602913 ALBERTA LTD. 603462 ALBERTA LTD. 603813 ALBERTA LTD. 604232 ALBERTA LTD. 604472 ALBERTA INC. 604507 ALBERTA LTD. 2014 SEP 05. 605789 ALBERTA LTD. 617550 ALBERTA LTD. 2014 SEP 03. 633301 ALBERTA LTD. 2014 SEP 03. 638215 ALBERTA LTD. 2014 SEP 15. 644912 ALBERTA LIMITED 645466 ALBERTA LTD. 645637 ALBERTA LTD. 645931 ALBERTA LTD. 647988 ALBERTA LTD. 663102 ALBERTA LTD. 2014 SEP 04. 663748 ALBERTA INC. 2014 SEP 04. 687341 ALBERTA LTD. 687859 ALBERTA LTD. 688341 ALBERTA LTD. 689934 ALBERTA LTD. 698320 ALBERTA LTD. 2014 SEP 09. 7 NATIONS REJUVENATION SOCIETY 709566 ALBERTA LTD. 2014 SEP 09. 730240 ALBERTA INC. 730569 ALBERTA LTD. 731689 ALBERTA LTD. 731841 ALBERTA LTD. 731843 ALBERTA LTD. 732084 ALBERTA LTD. 732322 ALBERTA LTD. 733300 ALBERTA LTD. 753072 ALBERTA LTD. 2014 SEP 10. 775129 ALBERTA LTD. 775944 ALBERTA LTD. 776217 ALBERTA LTD. 777865 ALBERTA LTD.

779010 ALBERTA LTD. 78804 ALBERTA LTD. 788769 ALBERTA LTD. 2014 SEP 03. 7939981 CANADA INC. 794572 ALBERTA LTD. 2014 SEP 09. 813 GENERAL STORE LTD. 813 RV & CAMPING LTD. 821073 ALBERTA LTD. 822045 ALBERTA LTD. 822176 ALBERTA LTD. 822211 ALBERTA LTD. 822537 ALBERTA LTD. 822963 ALBERTA LTD. 823296 ALBERTA INC. 833648 ALBERTA LTD. 2014 SEP 12. 839344 ALBERTA LTD. 2014 SEP 03. 865669 ALBERTA LTD. 868381 ALBERTA LTD. 868652 ALBERTA LTD. 868665 ALBERTA LTD. 869147 ALBERTA LTD. 869349 ALBERTA LTD. 869635 ALBERTA LTD. 870255 ALBERTA LTD. 870886 ALBERTA LTD. 2014 SEP 05. 871195 ALBERTA LTD. 871522 ALBERTA LTD. 871750 ALBERTA LTD. 872588 ALBERTA LTD. 872609 ALBERTA LTD. 873016 ALBERTA LTD. 879592 ALBERTA LTD. 2014 SEP 11. 8912 ENTERPRISES LTD. 898772 ALBERTA LTD. 2014 SEP 04. 922615 ALBERTA LTD. 923341 ALBERTA LTD. 923456 ALBERTA LTD. 923541 ALBERTA LTD. 924159 ALBERTA LTD. 924912 ALBERTA LTD. 925305 ALBERTA LTD. 925789 ALBERTA LTD. 925943 ALBERTA LTD. 925962 ALBERTA LTD. 958376 ALBERTA LTD. 2014 SEP 15. 960758 ALBERTA LTD. 976991 ALBERTA LTD. 977462 ALBERTA INC. 977686 ALBERTA LTD. 977741 ALBERTA LTD. 977878 ALBERTA LTD. 978336 ALBERTA LTD. 978347 ALBERTA LTD. 978357 ALBERTA LTD. 978709 ALBERTA LTD. 978845 ALBERTA LTD. 979901 ALBERTA LTD. 980251 ALBERTA LTD. 980407 ALBERTA LTD. 980415 ALBERTA INC. 980763 ALBERTA LTD. 981091 ALBERTA LTD. 981209 ALBERTA LTD. 981347 ALBERTA LTD. 981376 ALBERTA LTD. 981463 ALBERTA LTD. 990063 ALBERTA LTD. 2014 SEP 05. A & G HOMES LTD. A & M CONVENIENCE STORE LTD.

- 107 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

A D GRAVEL INC. A PLUS ALBERTA ROOFING LTD. A TO B TOWING COMPANY LTD. 2014 SEP 09. A&J PRECISION FITTING LTD. A&T SAFETY AND CONSULTING LTD. A-1 PLUMBING SERVICE INC. A-PLUS TOWING LTD. A-TO-Z TOWING LTD. A. SYLVESTRE ROOFING LTD. A. ULLIAC DEVELOPMENTS LTD. A.C.N. 156 227 673 PTY LTD A.C.T. INSURANCE LTD. A.I.M. WORKS LTD. A.J.F. CONSULTING INC. A.P'S TECH SOLUTIONS LTD. A1 CONSTRUCTION SAFETY TRAINING INC. AARGAU PROFESSIONAL INC. AB CATTLE EXPRESS INC. ABBS INC. ABC GLOBAL INC. ABG CONSTRUCTION INC. ABMA MACHINE LTD. ABOVE ALL MOVING INC. ABR VENTURES INC. 2014 SEP 12. ACCLAIMED AUTOMOTIVE (2000) INC. ACE OILFIELD CONSTRUCTION LTD. ACORN INCOME CORP. 2014 SEP 15. ACRIUS MEDIA INCORPORATED ACTIVE THOUGHTS, INC. ACUMEN CONTRACTING INC. AD REM CORPORATION ADRENALINE TRUCK SERVICES LTD. ADRIAN FRONDA MAINTENANCE LTD. ADSUR HOLDINGS LTD. ADVANCE LOCK TECHS INC. AFFORDABLE FOOD STOP LTD. AFRICAN CARIBBEAN COALITION OF CALGARY SOCIETY AFRIKATHINK!SCITECH!LTD. AFTERNOTE MUSIC (2007) INC. AG PROPERTIES LTD. AGROW-LOC INTERNATIONAL INC. AIRFRESH SERVICES CORP. AIRSTREAM HEATING INDUSTRIES LTD. AJIAN VENTURES LTD. AJJ SAFETY SERVICES LTD. AKADA MARKETING LTD. AKAMIHK COMMUNITY DEVELOPMENT SOCIETY AKINSANMI HOLDINGS INC. AL SWANSON LOGGING INC. ALAN E. GATES ENTERPRISES LTD. ALBERTA ARBITRATION AND MEDIATION SERVICES INC. ALBERTA AUTO TRANSPORT LTD. ALBERTA CORPORATES JANITOR LTD. ALBERTA FIREARMS SAFETY CENTRE LTD. ALBERTA FORTECH LTD. ALBERTA INSTITUTE OF TATTOOING LTD. ALBERTA INSURANCE HOCKEY ASSOCIATION ALBERTA KABADDI P-S-C ASSOCIATION ALBERTA LAND TRUST ALLIANCE ALBERTA MANPOWER RESOURCES LTD. ALBERTA MEATS INC. ALBERTA MORTGAGE SOLUTIONS INC. ALBERTA NORSEMAN RAILINGS AND WOODCRAFT LTD. ALBERTA OIL SYSTEMS INC. ALBERTA PRO RENOVATOR'S INC.

ALBERTA RABBIT PRODUCERS ASSOCIATION ALBERTA RV AND LEISURE INC. ALBERTA SUB-ASSOCIATION OF CANADA INTERNATIONAL ECONOMIC & CULTURAL EXCHANGE ASSOCIATION ALBION GEOCONSULTING LTD. ALCAN MEDISUR LTD. ALCHRIS RESEARCH INC. ALDAG DECKS & EXTERIORS LTD. ALDAR SECURITY INC. ALFATRAC INC. ALI'S FOOD PRIVATE LIMITED ALISON REDFORD COMMUNITY FOUNDATION 2014 SEP 03. ALITHIA AND ASSOCIATES INC. ALJO CONSULTING INC. ALL ABOUT CHILDREN INC. ALL ABOUT HOME INSPECTIONS LTD. ALL ACCESS SCAFFOLDING SERVICES INC. ALL CANADIAN ROOFING LTD. 2014 SEP 04. ALL PINE DEVELOPMENT INC. ALL STEEL SECURITY PILLARS LTD. ALL TYPE LIQUIDATORS LTD. ALL-BUY MAIL INC. ALL-SPORTS FITNESS EQUIPMENT LTD. ALLEGRA CONSULTING LTD. ALLEN ENTERTAINMENT INC. ALLRANGE ELECTRICAL INC. ALOT ENERGY INC. ALPHA SAFETY SERVICES LTD. ALPINE REALTY 2003 INC. ALRAYAN RESTAURANT AND HALAL MEAT LTD. ALSIM INVESTMENTS INC. ALT.EOR INC. ALTA 5 CHEMICAL SOLUTIONS INC. ALTA ENERGY PARTNERS CANADA LTD. 2014 SEP 05. ALTA-ROCK HOMES LTD. ALTADA DECORATING LTD. ALTSHAB INC. ALYTH CONTRACTING INC. AM PM AIRPORTER LIMOUSINE CORP. AMADEUS RESOURCES INC. AMALGAMATED FUND MANAGEMENT INC. 2014 SEP 04. AMAZON LASER TAG INC. AMBER-GLO FARM CORP. 2014 SEP 05. AMBI & HARJIT SPORTS KABADDI CLUB AMENRVA RESOURCES RISK MANAGEMENT LTD. AML-2011 TRUCKING LTD. AMOY ENTERPRISE LIMITED AMRIT EXPRESS LTD. AMZ AND ASSOCIATES INC. ANALECTA ENTERPRISES LTD. ANB CONSULTING INC. ANDRE DEFAZIO PAINTING & DECORATING LTD. ANDRE'S INFLOOR HEATING BOILERS & PLUMBING LTD. ANGELIC IMAGE INC. ANINI CONSULTING INC. ANT HOME LIMITED ANVIL ENERGY INC. APACHE CONSTRUCTION LTD. APNA CANADIAN KABADDI CLUB APPLE GROVE LANDSCAPING LTD. APPRIGHT BUSINESS CONSULTING LTD.

- 108 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

APPSOLUTE CONCEPTS INC. APT 22 INC. AQUAGENE MANAGEMENT GROUPS LTD. ARCH MANAGEMENT LTD. ARCHER STRENGTH & CONDITIONING INC. ARDIS MUSIC INC. AREA 19 INC. ART SPOT SOCIETY (THE ORGANIZATION TO ENCOURAGE EMERGING AND ALTERNATIVE ARTISTS) ARTIC WINDOW INC. ASANTE DEVELOPMENT SOCIETY ASAP HEATING & COOLING LTD. ASHDRA HOLDINGS LTD. ASHTIN HOLDINGS INC. ASJ HOLDINGS LTD. ASMA'A MAJEED MOHAMMED PROFESSIONAL CORPORATION ASPEN SPRINGS CAPITAL GROUP INC. ASSASSIN CONTRACT OPERATING LTD. AST DEVELOPMENT INC. ATHARV CONSULTING INC. ATI INSPECTIONS INC. ATLAS SAFETY SERVICES INC. ATOKAN DRILLING TECHNOLOGIES INC. AUDIO INNOVATIONS INC. AUSSIE'S ENTERPRISES INC. AUTO FX RACING INC. AUVIGNEJONES INC. AVANT GARDE MOTORSPORTS INC. AVARIS CONSULTING INC. AWAY FROM HOME PROPERTY MANAGEMENT LTD. AWH OILFIELD SERVICES LTD. AZ-TECH PIPELINE TESTING SERVICES LTD. AZRIEL CLOTHING INC. B'S CONTRACTING LTD. 2014 SEP 10. B-K MEDICAL SYSTEMS, INC. B-LINE ROAD WORKS & CONSTRUCTION LTD. B. EPP ENTERPRISES INC. B.B. AND HOLIN CONSULTING LTD. B.L.I.S. (BECAUSE LIFE IS SPECIAL) INC. B.S.G. STAR COOKING LTD. B.W.A. INC. BADESHA TRANSPORT LTD. BAG "O" RAGS INC. BAHA-EXTERIOR LTD. BAILLIES WELDING LTD. BAIYUN DESIGN INC. BAKER AUCTIONS AND APPRAISALS LTD. BAKER LAND HOLDINGS LTD. BAKKEN FLUID SERVICES LTD. BALAJI INC. BALLA TRUCKING LTD. BANFF MULTISPORT CLUB BAR Z S HOLDINGS LTD. BARAN CLEANING LTD. BARRHEAD DRAGON RESTAURANT LTD. BARSON ROOFING LTD. BASSETT TRANSPORT LTD. 2014 SEP 05. BATES PROPERTY ENTERPRISES INC. BATHGATE HOLDINGS INC. BAYRES ENTERPRISES INC. BAYWEST PROPERTIES LTD. BBC PLASTERING & STUCCO LTD. BBQ TO-NIGHT LTD. BEA TRANSIT SOLUTIONS INC. BEACOM'S OILFIELD CONSULTING LTD. BEARDED DRAGON WELDING INC.

BEASLEY RANCHING LTD. 2014 SEP 05. BEATTIE SUPERVISION LTD. BEETAH ELECTRICAL BUILDINGS INC. BELLA CONCRETE RR LTD. BENCHARSKI TRUCKING LTD. BENETTON CANADA INC. BENTO K & M LTD. BEPW TECHTRADING LTD. BERDON OILFIELD SECURITY LTD. 2014 SEP 12. BERRY CREEK RANCHING (1972) CO LTD BERT BROWN LAND CONSULTANTS LTD. BEST RESUMES INC. BEST SPORTS & CULTURAL CLUB INC. BETTER BOARDING DRYWALL SERVICES LTD. BEYOND MILLENNIUM SOLUTIONS LTD. BEYOND STEAMSPA & TANNERY LTD. BEZALEL CLEANING SERVICES LTD. BHERR EXPRESS LTD. BI WEST IMPORTS LTD. 2014 SEP 10. BIBEC CONSULTING INC. BIDHERO LTD. BIDMEXICO INTERNATIONAL INC. BIFLEK INC. BIG BEAR SOLUTIONS INC. BIG BUCK DEALS LTD. BIG HORN PIPEFITTING SERVICES INC. BIG ROCK CREEK LTD. BIGGSPEED INC. BILBY RANCH LTD. BILL BRYNE & ASSOC. LTD. BIO PROCESSORS INC. BIONUTRIGENETICS NORTH CORP. BIOTOUCH ALBERTA LTD. BIRD FARMS LTD. BITRESOLVE TECHNOLOGIES CORPORATION BLACK BETTY BURGER & WINE BAR LTD. BLACK HAWK TAXI SERVICE LTD. BLACK-TIP ROADS AND CONSTRUCTION INC. BLACKBURN WORX INC. BLACKOUT AUTO TINTING LTD. BLACKROCK TILE & STONE INC. BLACKSTONE AGRICULTURE INC. BLARNEY STONE CONSULTING CORP BLESSINGS CONVENIENCE STORE INC. BLUE RAPIDS HOLDINGS LTD. 2014 SEP 15. BLUE RIBBON TECHNICAL SERVICES INC. BLUE ROCK BUILDERS LTD. BLUE SPOT LTD. BLUESKY CONTRACTING LTD. BMA CAPITAL INC. BMIT CAPITAL INC. BNG TROUGHWORX INC. BO-MAN CONSULTING LTD. BOCA PORK 2005 LTD. BODY & SOUL ENTERPRISES LTD. BOMED INC. BONNYVILLE SANDBLASTING (2005) LTD. BOODIEFUL DESIGNS INC. BOOKER T'S WELDING LTD. BOOKERS BOARDING LTD. BOOSTED PERFORMANCE INC. BOSS BUILDERS LTD. BOSS DECORATING LTD. BOWRIVER DEVELOPMENT CANADA LTD. BOX AND GO INC. BP STONE & TILE INC. BPD ACQUISITION CORP. BPLC MECHANICAL LTD. BRADBURY SOLUTIONS LTD.

- 109 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BRAGG ELECTRIC INC. BRAMAC RESOURCES LTD. BRANDON STEWART WELDING INSPECTION INC. BREACO SECURITY & CONSULTING LTD. BREAK THE FAST CAFE INCORPORATED BREAKOUT MARKETING INC. BREATHALYZER PLUS INC. BREATHECLEAN MASK SHACK RENTALS LTD. BREEZE OF COLOR LTD. BREIER FAMILY TRUST CORP. BRI-TAM CONSULTING INC. BRIAN TIMMERMANS CABINETMAKING LTD. BRICORP HOLDINGS INC. BRIGHT BEGINNINGS DAYCARE LTD. BRITROAD LIMITED BROADBASE DEVELOPMENTS (LUMA) LTD. BROHN OILFIELD SERVICES LTD. BROOKWELL INC. BRUCE ADEMA PROFESSIONAL CORPORATION 2014 SEP 04. BRUCE MENNIE CONSULTING INC. BRUIN RECREATIONAL ENTERPRISES LTD. BT ENERGY HOLDINGS LTD. BT MECHANICAL LTD. BUCK TALE DISTRIBUTORS INC. BUELL EXTERIORS LTD. BUENA VISTA CLEANING SERVICES LTD. BUENAMEISTER MGT CO., INC. BUILDERS UNLIMITED INC. BUILDING 305 LTD. BURKE'S RENOVATIONS LTD. BURN IT 2 THE GROUND OILFIELD INSPECTION LTD. BURY'S ROOFING INC. BUSHIDO PRESS INC. BUSHMAN CONTRACTING LTD. BWANSO IT SOLUTIONS INC. BYKOWSKY FARMS LTD. BYTEFORCE MEDIA INC. C ANDREW CONTRACTING INC. C. AND E. AB SPORTS KABADDI CLUB CALGARY C.J.R. CLEANING SERVICES CORP. C5R DEVELOPMENTS LTD. 2014 SEP 10. CA-LARA TRANSPORTATION RESOURCES CORP. CAFE DE CAROL INC. CAL-CITY CONTRACTING LTD. CAL-CITY SANDBLASTING AND PAINTING LTD. CALAHOO HERITAGE DAY ASSOCIATION CALEMEG HOLDINGS LTD. CALEX ENTERPRISES LTD. CALGARY BUSINESS AIRCRAFT CENTER LTD. CALGARY CHINESE PAINTING ASSOCIATION CALGARY EXECUTIVE COACHING INC. 2014 SEP 08. CALGARY IT GROUP LTD. CALGARY PRESSURE WASH AND WINDOW CLEAN LTD. CALGARY RESIDENTIAL REAL ESTATE INNER CITY FUND GP INC. CALGARY TENT RENTALS LTD. CALIS MECHANICAL INC. CALMAR DRAMA SOCIETY CALVINBUILT INC. CAN-DO ENTERPRISE INC. CAN-EIRE RECRUITING & CONSULTING LTD. CAN-STAR RECYCLING INC. CANA CONNECTION LTD. CANADA CREDIT CONNECTION INC.

CANADA RESOURCES INC. 2014 SEP 03. CANADIAN BEEF GARLIC SAUSAGE LTD. CANADIAN CELTIC CATTLE CO. LTD. CANADIAN CONE COLLECTORS LTD. CANADIAN HEAVY EQUIPMENT RENTAL & SERVICES INC. CANADIAN HOME SERVICES INC. CANADIAN MICRO-MEDIA GROUP LTD. CANADIAN NATIONAL INDUSTRIAL TRADES ACCREDITATION CORP. CANADIAN OILFIELD SERVICES LTD. CANASINO ENERGY LTD. 2014 SEP 11. CANFORM FOUNDATIONS LTD. CANMECH DESIGN INC. 2014 SEP 12. CANTAFIO'S STEAKHOUSE & SPORTS BAR LTD. 2014 SEP 04. CANUCK ENERGY SYSTEMS LTD. CANVAS (CALGARY) DEVELOPMENTS LTD. CAR SHARK LTD. CARBURN SPORTS ASSOCIATION CAREFREE KITCHENS & LIGHTING LTD. CARMELO'S WOODWORKING AND CERAMIC TILES LTD. CAROL D. PATTON PROFESSIONAL CORPORATION CARSTAIRS AND DISTRICT COMMUNITY HALL ASSOCIATION CASH IN THE BOX INCORPORATED CASTILLE INVESTMENTS INC. CATCH KREATIV INC. 2014 SEP 11. CAVE DESIGN INCORPORATED CAVITID INC. CBI PROPERTY INCOME CORP. CEDAR SPRING CONSTRUCTION LTD. CENTRE FOR SPIRITUAL ENRICHMENT OF CALGARY CENTRE FOR YOUTH EMPOWERMENT ALBERTA (CYEA) CENTURY POINT BUSINESS PARK INC. 2014 SEP 12. CETECH SOLUTIONS INC. CHALLENGER TRANSPORT INC. CHAMELEONS INC. CHAND'S TRUCKING LTD. CHARLES FRIESEN CONSTRUCTION LTD. CHARMISTRY LTD. CHEAP SMOKES LIQUOR N' COKES INC. CHESTERMERE HOLDINGS INC. CHROME STUDIO INC. CHUCK'S ROAD MAINTENANCE AND CONSTRUCTION LTD. CIBA VISION CANADA INC. CK2B CONSULTING LTD. CLARITY CAPITAL CORPORATION CLARKE IT SOLUTIONS INC. CLASHIN ANTLER CONTRACTING LTD. CLAYMORE TRUCKING LTD. CLEAN ALL JANITORIAL LTD. CLIFFORD CUMMINGS & SONS IMPORTERS & DISTRIBUTORS LTD CLIMAX ROOFING INC. CLIMIE'S HOLDINGS LTD. CLOUD CONTROL CENTRE INC. CLUTTER CUTTER PROFESSIONAL ORGANIZING INC. CM INDUSTRIES LTD. CML HEALTHCARE INC. CMP POULTRY 21509 INC. COASTAL PACIFIC MINING CORP.

- 110 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

COBRA INSPECTION SERVICES LIMITED COBRE CUSTOM WOODWORK LTD. COCHRANE BROTHERS ENTERPRISES INC. COCOBOLO CUSTOM KITCHENS LTD. CODEO ENTERPRISES LTD. CODY CHOMYC TRUCKING LTD. COGENT POWER CONTROLS LTD. COINS 786-94 INCORPORATED COLCHIAN CONTRACTING LTD. COLIN WAY PHOTOGRAPHY INC. COLLEE AVIATION ENTERPRISES LTD. COLNOR EHS MANAGEMENT SOLUTIONS INC. COMERCO SERVICES INC. / SERVICES COMERCO INC. COMFY COUNTRY EXTERIORS INC. COMMUNICATION KEYS INC. COMMUNITY ARTS AND RECREATION SOCIETY OF ALBERTA COMPLETE DRYWALL FINISHING LTD. COMPLETE RENO'S INC. COMPU ACCOUNTING & TAX SERVICES LTD. COMPUTER CABLE MANUFACTURING INC. CONCEPTS IN MOTION PERFORMANCE AUTOMOBILES INC. CONCISE CABLING SOLUTIONS INC. CONCORD CC LTD. CONCORD DS LTD. CONCRETE EXISTENCE INC. CONISTER CONSULTING INC. CONKENACK INVESTMENTS LTD. CONMAC ENGINEERING LTD. CONNEX GLOBAL COMMUNICATIONS INC. CONNICUS INC. 2014 SEP 12. COOK'N SISTAS LTD. COPPERHEAD DIAMOND DRILLING LTD. CORAD CONSULTANTS LIMITED CORANCO CORPORATION LIMITED / CORANCO CORPORATION LIMITEE CORBAN VENTURES LTD. CORE TEAM IT CONSULTING INC. COREWORKS LEARNING SYSTEMS INC. CORKUM CONSTRUCTION INC. CORNERSTONE DEVELOPMENT LTD. CORPORATE CONNECTIONS INC. 2014 SEP 15. CORPORATE MOVING SERVICES INC. CORPORATE SURPLUS SOLUTIONS INC. COTSWOLD PAINTING INC. COUGAR OUTFITTERS LTD. COVALT CONSTRUCTION INC. COWICHAN ENERGY SERVICES LTD. COYOTE CLEAN UP INC. COZYBUS INC. 2014 SEP 05. CRAFTSMAN DOOR CONTROLS LTD. CRANE & RIG INC. CRAVEN MOORE DEVELOPMENTS LTD. CRAVEN ROD WELDING LTD. CRAVENBROOK AT CLARKDALE MEADOWS LTD. CREAM CAPITAL HOLDINGS INC. CREATIVE IRONWORK & DESIGN LTD. CRESTON DEVELOPMENTS LTD. CREWS CONTRACTING LTD. CRISIS CLEAN INC. CROSS-STREAM CARRIERS INC. CROSSROADS RV LTD. CSV DEVELOPMENT PARTNERS INC. CUBEX MAINTENANCE LTD. CULHWCH TREE CARE & CONSTRUCTION INCORPORATED

CUSH ENTERTAINMENT INC. CUSTOM CREATIONS AND RENOVATIONS LTD. CUSTOM DESIGNS TECHNOLOGY SOLUTIONS INC. CUSTOMER FOCUSED MARKETING, INC. CUTTER CREEK RESOURCES LTD. CVK PROJECTS INC. CWF TRUCKING LTD. CWI WIRELESS INC. CWP CARPENTRY SERVICES LTD. CYAN SERVICES INC. CYRSON DIESEL-ELECTRIC LTD. D & G COMPRESSION & MILLWRIGHT SERVICES INC. D & K CROSS SALES LTD. D & R CONSTRUCTION LTD. D DAVIS WELDING LTD. D&L PILOTING SERVICES LTD. D'CASS HOLDINGS INC. D-NIX CONTRACTING LTD. D. I. INVESTMENTS LTD. D. K. BENSON CONSULTING LTD. D. ORR CONSULTANT LTD. D.A. MCMURDO ENTERPRISES INC. D.A.R.K. HOLDINGS INC. D.F. ROBARTS FINANCIAL CONSULTING LTD. D.S.J. CONTRACTING LTD. D.S.P.D. HOLDINGS INC. D3 PROPERTIES (01) INC. DA-CO HOLDINGS LTD. DAAM FINE SERVICES INC. DACS CONSTRUCTION INC. DAFFY'S DUCT CLEANING LTD. DAISIES & DRAGONFLIES LANDSCAPES INC. DAISY D ENTERPRISES INCORPORATED DAKTRONICS CANADA INC. DARK STAR OILFIELD CONTRACTING LTD. DARKSTONE HOLDINGS INC. 2014 SEP 05. DASY HOLDINGS INC. DAVE'S TRUCK & TRAILER & CUSTOM HAULING LTD. DAVID PRINCE CO. INC. DAVID ST. JEAN & ASSOCIATES INC. DAVIDSON WELL DRILLING LIMITED DAW VENTURES LTD. DB CONSULTING INC. DB WARREN HR CONSULTING INC. DBK VENTURES INC. DC TIRES LTD. DD BUSINESS CONSULTANTS INC. DDJ ALBERTA LIMITED 2014 SEP 09. DEAK CONTRACTING LTD. DEAN'S MECHANICAL LTD. DEAN'S PILOT SERVICE INC. DEBCO MANAGEMENT LTD. DECKS-TERITY LTD. DECORATORS CHOICE INC. DEFINE HOME THEATERS, INC. DEFINE HOUSING SOLUTIONS LTD. 2014 SEP 03. DEFOREST HOLDINGS CORP. DELOREY AND SONS WALL AND CEILING SYSTEMS INC. DELTA C CONTRACTING INC. DELTA GROUP INCORPORATED DEMAR INDUSTRIES LTD. 2014 SEP 03. DENNIS FOREMAN ENTERPRISES LTD 2014 SEP 15. DENT ELECTRICAL SERVICES LTD. DEPENDABLE SOLUTIONS INC.

- 111 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DERANWAY TRUCKING LTD. DERASH CONSULTING INC. DESCON MECHANICAL LTD. DESTECK AUTOMATION INC. DGMJ INVESTMENTS INC. DHARMA STUDIOS INC. DHS AGENCY LTD. DIAGNOSTICS FOR DEVELOPMENT DIAMOND RENOVATIONS INC. DIAZ JANITORIAL SERVICES INC. 2014 SEP 15. DIBSIN INC. DICK'S MOVING AND DELIVERY INCORPORATED DIDSBURY DRYWALL LTD. DIG ALL CONTRACTING LTD. DIGITECH SOFTWARE SYSTEMS INC. DINGER ENTERPRISES LTD. DIO TRUCKING LTD. DION PROPERTIES LTD. DITTOWARE INC. DJM INNOVATIVE SYSTEMS INC. DJV TREASURY CORP. DKP TECH CONSULTING LTD. DL UNIQUE SHOP LTD. DLG - (OIL SANDS) SUPPLY CHAIN CONSULTING LTD. DMR DEVELOPMENTS LTD. DMSS SAFETY SERVICES INC. DND CONSULTING INC. 2014 SEP 09. DOC 4 HOME LTD. DOG SPORT APPS INC. DOLAN CONTRACTING INC. DOLPHIN MODULAR HOMES & DEVELOPMENTS LTD. DOMINARIA GENERAL CONTRACTORS INC. DOMINION FINE CAR SALES LTD. DON JUAN CONSULTING INC. DONKERBROEK TRUCKING LTD. 2014 SEP 04. DOODLEBUGZ CHILDREN'S BOUTIQUE LTD. DORCAS CLEANING SERVICES INC. 2014 SEP 05. DOUBLE EAGLE INVESTMENTS LTD. DOUCET INSURANCE ADJUSTERS LIMITED 2014 AUG 30. DOUGLAS JOSEPH VADEBONCOEUR SUITE CORP. DOWN TO THEIR SOCKS INC. DR. ESTHER TAILFEATHERS HOLDINGS INC. DRAGON LANCE MANAGEMENT CORPORATION DRAGONFLY DAY SPA & WELLNESS CENTER LTD. DREAM STAR MAINTENANCE INC. DRIFT DEVELOPMENT (2003) LTD. DRILL KING D.H.T. INC. DROP TINE TAXIDERMY LTD. DRUIDS RUGBY FOOTBALL CLUB OF EDMONTON DSO COATINGS INC. DUB & DICK PROPERTIES INC. DUBAI FASHION & HOME DECORATION LTD. DUKE ROOFING INC. DULETON CONTRACTING LTD. DULMADGE AND ASSOCIATES INC. DUTCH BROS. MEAT & DELI LTD. 2014 SEP 12. DV HOMES LTD. DWELLING SPACE INC. DYFFRYN DEVELOPMENTS INC. DYNAMIC ENERGY SYSTEMS INC. DYNAMIC MOBILE MARKETING INC. DZL COMMUNICATION SERVICES CORP.

E.J.F. LIGHTING SERVICES LTD. E.M.J. ENTERPRISE LTD. E.PP. HOLDINGS LTD. EA TECHNOLOGY INC. EAGLES LANDING SERVICES INC. EARTH-LINC GROUP INC. EARTHSOURCE GEOTHERMAL (2006) LTD. EAST CALGARY CO-LO LICENSE INC. EAST VILLAGE DESIGNERS FOR POSITIVE CHANGE SOCIETY EAZY EXPRESS INC. ECLIPSE WINDOWS & DOORS LTD. ECO HYDRO POWER (CANADA) INC. ECOLOGY IS NUMBER ONE CANADA INC. ECOTHERMAL DRILLING LTD. ECOTHERMAL SYSTEMS LTD. EDGEWOOD PROPERTIES LTD. EDISON MOTORS INC. EDMONTON CIVIL DEFENCE MUSEUM LTD. EDMONTON DEVELOPMENT CORP. EDMONTON MASONIC ARTS SOCIETY EDMONTON MUNICIPAL HOCKEY LEAGUES LTD. EDMONTON RALLY CLUB EEE ACCOUNTING & FINANCIAL SERVICES INC. EFT CONSULTING SERVICES INC. EGGSTOP & MORE FOOD COMPANY INC. EL BOMBAZO MARKET INC. 2014 SEP 06. ELECTRO ENERGY WELDING AND INSPECTION SERVICES LTD. ELECTRO-TEC MARKETERS (1981) LTD. 2014 SEP 10. ELEMENT APPRAISALS INC. ELEMENTZ OF STYLE INC. 2014 SEP 10. ELEVATED ENVIRONMENT GROUP INC. ELGOOD FARMS LTD ELISABETH FAYT INC. ELITE SECURE COMMUNICATIONS INC. ELIZABETH SABO INVESTMENTS LTD. 2014 SEP 12. ELLIS GOVENLOCK MANAGEMENT LTD. ELROSE MANUFACTURING LTD. EMEE THREE INVESTMENT CLUB EMERALD METAL FABRICATORS (2000) LTD. EMERGENCY AND SPILL CONSULTING INC. 2014 SEP 11. EMIRAA HOME RENOVATIONS LTD. EMMARENTIA KRUGER PROFESSIONAL CORPORATION EMPIRE ADVENTURE CORPORATION EMPIRE LOCK DISTRIBUTORS LTD. EMRICKO LTD. EMSCOTT DEVELOPMENT CORPORATION ENCAM ENTERPRISES LTD. 2014 SEP 11. ENER-TANK CORP. ENER-WEST PROJECTS LTD. ENERGY 38 LTD. ENGENIUS ASSET CREATION INC. ENMAN'S HVAC LTD. ENPOCOR TECHNOLOGIES INC. ENR RENEWABLES GROUP INC. 2014 SEP 09. ENRICH YOURSELF BIZ INC. ENTERTAINMENT PUBLICATIONS OF CANADA, LIMITED ENVIROGEN ADVISORY CORP. ENVISION UNLIMITED CORP. ENVO TECH INC. ENVOE MANAGEMENT LTD. 2014 SEP 10. ENZO TOWING LTD.

- 112 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

EQUAL RIGHTS PREPAID LEGAL SERVICES INC. ES21 SYSTEMS INC. ESCOBAR ORREGO INVESTORS INC. ESENCIAL PROJECT SERVICES INC. ESSENTIAL 12 CONSTRUCTION INC. ESTHETIC LI INC. ETHEL M. JOHNSON FUNDRAISING SOCIETY EURO-CAN PROPERTY MANAGEMENT LIMITED EVALESCO STRUCTURES LTD. EVERALT HOLDINGS LTD. EVERCLEAR CONCRETE LTD. EXCALIBUR11 COMMERCIAL PAINTING CONTRACTORS LTD. EXCELSIOR PROPERTIES LTD. EXPERIENCE THE DREAM LTD. EXPORT METAL SALVAGE LTD. EXPRESS RENOVATIONS LTD. EXSHAW RIDING ASSOCIATION EXTENTION BUILDING LTD. EXTREME CONSTRUCTION SERVICES INC. EXTREME ELITE TECHNOLOGIES INC. EXTREME SAFETY AND MAINTENANCE SERVICES LTD. EZ DOCK MARINA INC. F-TECH FIELD SERVICES LTD. FAAB MANAGEMENT INC. FACES DERMASTUDIO INC. FAILSAFE CANADA INCORPORATED FAIRFIELD AT LTD. FAIRWAY IMPRESSIONS INC. FAITH COMMUNITY CHURCH FELLOWSHIP FAROUCHE PHYSICAL STATEMENTS INC. FAST LANE INDUSTRIES LTD. FASTHOLD HOLDINGS INC. FASTHOLD INVESTMENTS INC. FASTRAX PLUS INC. FERROUS OIL & GAS INC. FETT CONSULTING LTD. 2014 SEP 05. FIL-CAN HIRE SKILL LTD. FILIN CONSTRUCTION INC. FINISHING TOUCHES CONCRETE INC. FIREBUG MEDIA AND TECHNOLOGIES LTD. FIRST CHOICE FLOORING INC. FIRST CLASS VAC OILFIELD SERVICES LTD. FITT ENERGY CANADA INC. FIVE RIVERS TOURS LTD. FIX MY TIRE LTD. FLASH OILFIELD OPERATIONS LTD. FLAT TOP OFF-ROAD MOTORSPORT CLUB FLEXCEM SOLUTIONS LTD. FLOODTECH ENGINEERING INC. FLOW DRILLING ENGINEERING (CAN.) LTD. FLOYD H. CAMPBELL PROFESSIONAL CORPORATION FLYEREX INC. FMI LTD. FML HEAVY HAUL INC. FNA WELDING LTD. FOCUS NDTIS INC. FOCUS ROOFING LTD. FOGHORN LEGHORN HOLDINGS LTD. FOLI-GUARD INC. 2014 SEP 05. FOLKESTONE HOMES LTD. FOOTWORKS INC. 2014 SEP 12. FOREST FLOOR CONSULTANTS LTD. FORFAR DEVELOPMENTS LTD. FOROPS CONSULTING LTD. 2014 SEP 08. FORT VENTURES LTD. FORTITUDINE CONSULTING GROUP CORP.

FORTYTWO CONSULTING LTD. FOUNTAINHEAD COMMUNITY SERVICES INC. FOURTH QUARTER ENERGY LTD. 2014 SEP 15. FOX CREEK FOR THE CHILDREN FUNDRAISING SOCIETY FRACSERVE LTD. FRANKLIN FINANCIAL INC. FREDEVE VENTURES LTD. FREIGHTSDIRECT INC. FRESH FOUNDATION APPAREL LTD. FRESH, INC. FRIENDS OF HOLY FAMILY ACADEMY FOUNDATION FRIENDS OF VERMILION ELEMENTARY SCHOOL SOCIETY FROESE CONSULTING INC. 2014 SEP 15. FRONTIER SOUTHERN VENTURES INC. FRY-COR DEVELOPMENTS LTD. FSA PROJECTS LTD. FUENTES INDUSTRIES LTD. FULL BLAST CREATIVE INC. FULL FUSION FABRICATIONS LTD. FUN SPIRIT GAMES INC. FUSED LOGIC TV INC. FUSION FX CONSTRUCTION LTD. FUZZY TRUCKING INC. FX PROFESSIONALS LIMITED G & L EXCAVATING & HAULING LTD. 2014 SEP 12. G D S CONSTRUCTION LTD. G R STRONG & ASSOCIATES LTD G. HUGHES CONSTRUCTION LTD. 2014 SEP 15. G. SCHNEIDER HOLDINGS LTD. G.A.C. CONTRACTING INC. G.N. WELDING LTD. G4 COMPLETION SUPERVISION LTD. GABA STONE INC. GAGNON INDUSTRIES LTD. GALL CONSULTING LTD. 2014 SEP 09. GALLANT PAINTING SERVICES CORP. GAM INVESTMENTS INC. GANGL CONSTRUCTION INCORPORATED GANNON PIPING AND RIGGING LTD. GARAGE THERAPY INC. GARDINER SERVICES INC. GARLAM ENTERPRISES INC. GARRINGTON AEROSPACE TECHNOLOGIES LTD. GAS DESIGN LTD. GAURDIAN ENTERPRISES INC. GEL WELDING LTD. GENER ENRIQUEZ DESIGN GROUP LTD. GENERAL VETERINARY HOSPITAL LTD. GENEX COMPOST COMPANY LTD. GENGHIS & NATALIE HOLDINGS LTD. GERHARD H. SCHICKEDANZ HOLDINGS LTD. GET VICE ADVICE INC. GFG HOLDINGS LTD. GIBBS WILSON CONTRACTING INC. GIBBY INC. GIBRALTAR BUSINESS SOLUTIONS LTD. GIBRALTAR DEVELOPMENT LTD GIDDY UP CONTRACTORS LTD. GIL'S CONCRETE INC. GILLES INDUSTRIAL SERVICES INC. GIUSTI ENTERPRISES INC. GIUSTI HOLDING ENTERPRISES INC. GIUSTI TECRA EXCAVATING LTD. GJN HOTELS INC. 2014 SEP 05.

- 113 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

GLACIER MINERALS INC. GLOBAL BOVEDA INC. GLOBAL CONTROLS NETWORK INC. GLOBAL CROWN MANAGEMENT N.A. LTD. GLOBAL EMERGENCY MANAGEMENT SOLUTIONS INC. GLOBAL THERMOELECTRIC TECHNOLOGIES INC. 2014 SEP 01. GMG ENERGY SOLUTIONS INC. GO PHOTO TRIPS INC. GO QUICKLY INTERNATIONAL INC. GO-TO-GAL INC. GODPROXY SOLUTIONS INC. GOLDEN HILL AGRICULTURE CANADA LTD. GOLDEN SLEEP SHOP INC. GOLDERADO CONSTRUCTION LTD. GOLIATH SAFETY SOLUTIONS INC. GOOD SPIRIT LIVING SKILLS INC. GOODMAN'S GENERAL REPAIR SERVICES LTD. GORD WEST ENTERPRISES INC. GOWEEGO INC. GOWIN WELDING & FABRICATION INC. GP CARPENTRY INC. GRAMPIAN HOLDINGS INC. GRAND PALACE SEAFOOD RESTAURANT LTD. GRANDE PRAIRIE HAWKS BASKETBALL CLUB GRANDE PRAIRIE HOT AIR BALLOON EVENTS ASSOCIATION. GRANDEUR HOUSING LTD. GRANT COMFORT ENTERPRISES LTD. GRANT FOREST PRODUCTS INC. GRC MINISNI, INC. GREAT DANE IT CONSULTING INC. GREAT SCOT PLUMBING & GASFITTING LTD. GREAT WHITE JETBOARDS INC. GREATER HARDISTY PLAYGROUND SOCIETY GREEN BUILT INVESTMENTS INC. GREEN LINE PROPERTY MANAGEMENT INC. GREENCOURT CONSTRUCTION LTD. 2014 SEP 10. GREENMOUNT BUILDERS LTD. GREENVOLT ENERGY SAVINGS CORP. GREG'S OILFIELD SERVICE LTD. GRIMLIN CONTRACTING LTD. GROUNDED AND GROWING IN GOD INC. GROWING UP ORGANIC INC. GROWTH MANAGEMENT GROUP LTD. GS TOWING LTD. 2014 SEP 12. GUANACO STUCCO & WIRE LTD. GUYETTE WELDING INC. GV SERVICES LTD. GW DOWN-TO-EARTH SOLUTIONS INC. GWCOR BUILDTECH (CANADA) LTD. GYLBROCO FINANCIAL INVESTMENTS CORP. GYRO-TRAC WEST COAST INC. H. J. MILLER CONCRETE SERVICE LTD. 2014 SEP 10. H.I.S. WILDFIRE INC. HA-AL ALBERTA LTD. HABU CONSULTING INC. HACIENDA CAMPECHE CORP. HALE CONCRETE MOBILE MIXING INC. HALESTORM INSTRUMENTATION LTD. HALTEK CONSULTING INC. HAMILTON-WENTWORTH FINANCIAL BROKERS INC. HAMMINATER WELDING INC. HAND HILLS MICHIF CULTURAL SOCIETY HANGOVER SALVATION INC. HANS INVESTMENTS LTD.

HARBOUR CITY RENOVATIONS & DECKS LTD. HARD HOCKEY HOLDINGS LIMITED HARJI HOTELS INC. HAROLD F. TANNER HOLDINGS LTD. 2014 SEP 11. HAROON ASHIQ CONSULTING INC. HARRISSON LEADER HOLDINGS LIMITED HARTCO DISTRIBUTION INC. HARVEST FINANCIAL SERVICES INC. HAWK'N ROCK INDUSTRIES LTD. HAWKEYE PEST CONTROL LTD. HAWKSTONE ENERGY CORP. 2014 SEP 11. HAYMAN'S WELDING INC. HAYO CLEANING SERVICES & BUILDING MAINTENANCE LTD. 2014 SEP 12. HAYSEED'S OILFIELD SERVICES LTD. 2014 SEP 03. HAZER CONSTRUCTION LTD. HAZMAX INDUSTRIES LTD. HDP LTD. HEALTH ANGELS LTD. HEALTH FOR GOOD INC. HEALTH FOR LIFE LTD. HEALTHY LOSER INC. HEALTHY SKIN CENTRE LTD. HEART TO HEART COMMUNICATIONS INC. HEAVEN ESSENCE DAY SPA LTD. HELLBILLY CONSULTING LTD. HEY ABBOTT CONTRACTING LTD. HH 3D DESIGNS LTD. HI-TECH DUCT CLEANING & HVAC SERVICES LTD. HIDDEN CANYON HOLDINGS INC. HIGH MARK SUPPLY LTD. 2014 SEP 15. HIGH POINT CONTRACTING INC. HIGH RIVER BIOCHAR ULC HIGH VALUE SOLUTIONS INC. HIGH VELOCITY HEATING LTD. HIGHER GROUND MINISTRIES FELLOWSHIP HIGHER GROUND REAL ESTATE INVESTMENTS INC. HIGHLAND FLUIDS LTD. HIGHLAND PRODUCE LTD HIGHLANDER FORESTRY SERVICES LTD. HIGHLANDS COMMUNITY TENNIS ASSOCIATION HILLTOP STONE INC. HINKO MASONRY COMPANY LTD. HJCB TRUCKING INC. HNH AFFORDABLE MOVING LTD. HOA TRUONG CONSTRUCTION LTD. HOBBS & ASSOCIATES LTD. HOLDTITE ADHESIVES CANADA CORP. HOME PROJECTS & DRYWALL LTD. HOMELAND NATURAL FOODS LTD. HOMESTEAD VENTURES LTD. HOOGEWOUD INVESTMENTS INC. HORSESHOE CONFECTIONERY LTD. HOT BODZ CORPORATION HOUND JUNKIE INC. HOURAD INC. HOUSE OF NIC INTERIOR DESIGN INC. HOUSKA'S CONTRACTING LTD. HOWARD GELMICH DESIGN INC. HOWLETT HOLDINGS LTD. 2014 SEP 15. HOYLES ONLINE MARKETING INC. HRG HEALTHCARE RESOURCE GROUP INC. HS POSITIVE CREATIVE SOLUTIONS INC. HT INVESTMENTS INC.

- 114 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

HTS-BEAMS CANADA LTD. HTS-BEAMS ESTUARY PARTNERSHIP LTD. HUBL'S HEAVY EQUIPMENT INC. HUGO SUTTON PROFESSIONAL CORPORATION HUMANITY PROJECTS DEVELOPMENTS INC. HUMMINGBIRD COSMETIC INSTITUTE CENTRAL INC. HUMMINGBIRD COSMETIC INSTITUTE CHINOOK INC. HUMMINGBIRD MEDISPA DOUGLAS DALE INC. HUNTER CONSTRUCTION (2007) LTD. HUNTER RENOVATIONS & HOME SERVICES LTD. HUNTINGTON ALLOYS CANADA LTD. HUSSAINIA SPORTS & YOUTH DEVELOPMENT CLUB HYBRID LAND SOLUTIONS LTD. I BUY LTD. IAN NICOL PROFESSIONAL CORPORATION 2014 SEP 10. IC2E INTERNATIONAL INC. ICON ELECTRICAL CORPORATION IDIOS AMIGOS LTD. IFU MEDIA INC. IGLOBAL EXPORTS LLC IKO SOLUTIONS INC. IKON CONSTRUCTION MANAGEMENT LTD. 2014 SEP 10. IKOTEL ONTARIO INC. ILLICIT INDUSTRIES INC. IMAGE STONEWORX INC. INCENTOURS WESTERN CANADA INC. 2014 SEP 11. INDICA INK INC. INDO CANADIAN CULTURAL ASSOCIATION (ICCA) INDO CANADIAN DANCE DRAMA AND MUSIC CLUB INDUSTRIAL PROCESS SERVICES LTD. INFINITY CONTRACTING LTD. INFOLUTIONS CONSULTING INC. INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION EDMONTON CHAPTER INNES BOYS HAULING INC. INNISFAIL PIZZA & PASTA 2 FOR 1 LTD. INPROMAN CANADA CORPORATION INTEGRA GLOBAL VENTURES INC. INTEGRAL EQUIPMENT & INSTRUMENTS INC. INTEGRATED RADIO COMMUNICATION SERVICES LTD. INTEGRITY BUILDERS INC. INTEGRITY CONTRACTING LTD. INTELLITECH AUTOMATION INC. INTER CONTAX CORPORATION INTERCON TECHNOLOGIES INC. INTERLOCKING DESIGNS LTD. INTERNATIONAL CONTAINER SHIPPING LTD. INTERNATIONAL HASCO TRADING COMPANY LIMITED INTERNET ADVANTAGE INC. INTERNET SERVICE TECHNOLOGIES INC. INTERNET SPORTS ENGINE LTD. INTREPID CONSULTING LTD. INTRICATE EVENTS INC. INVERCHEM SOLUTIONS INC. INVITI JAZZ AND FOOD FESTIVAL OF ALBERTA SOCIETY IOC-INTEGRITY OILFIELD CONSTRUCTION LTD.

IRENE L. BEAUDIN PROFESSIONAL CORPORATION 2014 SEP 15. IRIS INDUSTRIES LTD. IROC MECHANICAL LTD. 2014 SEP 08. IRON CREEK FISH & GAME ASSOCIATION IRON HAND WELDING LTD. IRONCOR DEVELOPMENTS LTD. IRRICANA MILK DISTRIBUTOR INC. IRVINE FINANCIAL CORPORATION ISLAND GIRLS LTD. ISQAS INC. ISS TRANSPORT LTD. ISTANBUL RESTAURANT LTD. IT SOLUTIONS DESIGN INC. ITLWORK MARKETING GROUP LTD. IVAG UPPER HARBOUR HOLDINGS INC. 2014 SEP 09. IWOOD STAKE AND LATH INC. J & L SAFETY CONSULTING LTD. J & M COMPANY LTD. J & M KWON ENTERPRISES LTD. J PITTS HOLDINGS LTD. J V L FARMS LTD J-ROTORS INC. J. HILLMAN CONSTRUCTION LTD. J. SHANNON CONSULTING LTD. J.A.S. CLEANING SERVICES INC. J.C.T. PRESTAGE HOLDINGS INC. 2014 SEP 09. J.J. MECHANICAL LTD. J.R. PAINE HOLDINGS LTD. JADE CONTRACTING LTD. JAG ONLINE ENTERPRISES LTD. JALO HOLDINGS LTD. JAMES P. MORIN FINANCIAL SERVICES INC. JAMO CONSULTING LTD. JANSEN CONTRACTING INC. JANY STUCCO LTD. 2014 SEP 04. JARRDS TRANSPORTATION LTD. JARVIS REALTY INC. JAWS PLANT MAINTENANCE SERVICES LTD. JAY'S CONSTRUCTION LTD. JC ENERGY LTD. JDK LUXURY EAVESTROUGH INC. JEDCO WELDING LTD. JEFFREY WAKEFORD PROFESSIONAL CORPORATION 2014 SEP 09. JELSON INC. JERRON INDUSTRIES LTD. JERRY SAUNDERS OILFIELD SERVICES LTD. JERSHU INC. JH HOSPITALITY GROUP INC. JIG-IT CONTRACTING LTD. JK GEOSPATIAL SOLUTIONS INC. JKM MAINTENANCE INC. JMJB CONSULTING INC. JOAN CAMERON CONSULTING LTD. 2014 SEP 11. JOBARTS BUSINESS INTERIORS AND GENERAL SERVICES INC. JODI BRILLING REAL ESTATE INC. JOHNSON'S PET PRODUCTS LTD. JOLLYWELDS CONSULTING LTD. JORGENSEN FARM SUPPLIES LTD. JOSEPHSONS INTERNATIONAL INC. JOSH GROBERMAN PRODUCTIONS INC. JPS CONTRACTING LTD. JR CONSTRUCTION & LANDSCAPING INC. JR SOLUTIONS LTD. JRG CONSULTANTS INC. JT HACHEY TOOLS INC.

- 115 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

JTE INTERNATIONAL INC. JTM CONSULTING INC. JUGGERNAUT MODULAR TRAILERS LTD. JULIA LINDSAY & CO INTERIOR DESIGN INC. JURASSIC OILFIELD SERVICES LTD. JUST PIZZA 2 FOR 1 LTD. K & T MARBLE AND TILE LTD. K M K INDUSTRIES INC. K-WELL CONSULTING LTD. 2014 SEP 03. K.C. CANADA INC. K.J. ENGEL LAW CORPORATION, PROFESSIONAL CORPORATION K.M.A. CONSULTING LTD. KACY S CONTRACTING LTD. KALD ENTERPRISE INC. KANNGIESSER TRUCKING LTD. KARI-ON CONTRACTING LTD. 2014 SEP 15. KARMALI HOTELS INC. KARR WELLSITE SUPERVISION LTD. KATHIES FOOTCARE LTD. KAWKFIGHTER INC. KB & K BUSINESS ADVANCEMENTS INC. KE-MAX INC. KEE INSTALLATIONS LTD. KEEHN MACHINE INC. KEERIT TRUCKING LTD. KELKAT ROOFING & CONTRACTING LTD. KELLMUR ENTERPRISES CORP. KELLY'S CONSTRUCTION LTD. KELSEY-WYATT DEVELOPMENTS LTD. KEMP DISTRIBUTION LTD. 2014 SEP 09. KENCORE EXTERIORS LTD. KEVIN IRVINE DESIGN LIMITED KEVIN'S OILFIELD SERVICES LTD. KHAIRA DELIVERY SERVICE LTD. KHANNA FINANCIALS LIMITED KIDS R KIDS DAYCARE LTD. KIDSPHOTO CANADA LTD. KJ KORP CONSULTING LTD. KLADIT INC. KMKBROWN CONTROLS AND CONSULTANTS INC. KMS RENTALS LTD. KNAPP MECHANICAL INC. KNEELAND SAND & GRAVEL INC. KNK SERVICES INC. KNOTTYCASE INC. KNOWDVT- A FOUNDATION FOR THE EDUCATION AND AWARENESS OF DEEP VEIN THROMBOSIS KOBE FINANCIAL LTD. KODE CONSTRUCTION INC. 2014 SEP 03. KOORS OIL & GAS LTD. KRAMER-KILE NURSE EDUCATION CONSULTANTS LTD. KRIDALE PRODUCTS LTD. KRISHNA FOODS INC. KRL INVESTMENTS LTD. 2014 SEP 03. KRS TRANSPORT LTD. KUEHN SEEDS LIMITED KUPCHANKO CONSULTING INC. KURT SMYLIE CONSULTING LTD. KUSHNER HOLDINGS LTD. KVB LTD. L.A. CAPITAL CORP. L.A. SAND & GRAVEL LTD. L.A.D.D. HOLDINGS INC. L.A.G. CLEANING SERVICES LTD. 2014 SEP 10. LA FIESTA RESTAURANT LTD.

LA HACIENDA RESTAURANT LTD. 2014 SEP 03. LAC LA BICHE GROUP HOME LTD. LADACOR LTD. LAKELAND COATING INSPECTIONS INC. LAKERIDGE ENERGY ASSET MANAGEMENT LTD. 2014 SEP 03. LANDES KITCHEN DESIGN INC. LANDMARK RED DEER HOLDINGS INC. LARIAT HOLDINGS LTD. LARKSPUR MANAGEMENT INC. LAURA LABONTE ENTERPRISES LTD. LAVISH ENTERTAINMENT LTD. LAW-MAC INC. LAWRENCE HOMES LTD. LAYGO MASONRY INC. LEA-DER URETHANE SPRAY FOAM SYSTEMS LTD. 2014 SEP 12. LECUYER CONSTRUCTION AND DESIGN INC. LEE DANIEL CAPITAL CORP. LEN'S TREE SERVICE LTD. LENZ EQUITY INC. LET "R" BUCK FENCING LTD. LET'S PLANT INC. LETS GRILL RESTAURANT LTD. LETS HOSPITALITY INC. LEXORIS LEARNING LTD. LIFE BEFORE WORK CORP. LIFELINE EDUCATIONAL SERVICES INC. LIFESTYLE FLOORING LTD. LIGHTNING FAST CONTRACTING LTD. LIL' WILMA'S WEENIE WAGON LTD. LIMELIGHT REALTY LTD. LIMITLESS I CORP. 2014 SEP 11. LINETECH UTILITIES INC. 2014 SEP 09. LINLUK ENTERPRISES LTD. LINSAAC INVESTMENTS LTD. LIQUID CREATIONS LTD. LITTLE CRANES CONCRETE INC. LIVINGEDEN INC. LIVINGSTONE PARENTS ASSOCIATION LIZA QUALITY CLEANING LTD. LOGARQ DECORATING LTD. LONDONDERRY YOUTH AND SENIORS COMMUNITY OUTREACH FOUNDATION OF EDMONTON LONNIE ENNS CONSULTING INC. LORELEI LLOYD AND ASSOCIATES LTD. LOREMIKE INVESTMENTS LTD. LORNE E. HENRICKSON PROFESSIONAL CORPORATION LOST GUIDE CONSULTING SERVICES LTD. LOVE2WINE CONSULTING INC. LOW IMPACT PIPELINE SYSTEMS INC. LUCKY 13 TRUCKING INC. LUCKY'S KNOCK ON WOOD CHARMS CORPORATION LUNATER RESTORATION SERVICES LTD. LUXOR CORPORATION M AND M'S HAIR TEAM BEAUTY SALON LTD. M&A VARIETY STORE LTD. M-2 UPPAL TRUCKING LTD. M-ONE MOTORS INC. M. JOHNSON EXTERIORS INC. M. L. DOWNEY ENTERPRISES LTD. M. SIMONS HOLDINGS LTD. M.G. CONTRACTING LTD. M.H. HANDYMAN LTD. 2014 SEP 10. M.T.P. SERVICES LTD.

- 116 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

MACARONIES HAIR CLUB & LASER CENTER INC. MACKENZIE MUSIC INC. MACLEOD GLENELG HOLDINGS CANADA LIMITED 2014 AUG 30. MACLEOD JAMES CONSULTING LTD. 2014 SEP 08. MAD DAWG PERFORMANCE & MECHANICAL INC. MAD ROB SAFETY INC. MADBRO ROOFING LTD. MADD DOG OILFIELD SERVICES LIMITED MADE IN CANADA - HOCKEY DEVELOPMENT ASSOCIATION MADERA CABINETRY LTD. MADHAT EVENTS INC. MAE MCDOUGALL CONSULTING LTD. MAGCOR INT'L INC. MAGNUS LOGISTICS LTD. MAGRATH MINOR FOOTBALL ASSOCIATION MAHA NOOR CORPORATION MAJESTIC ROOFING INC. MAK EQUIPMENT INC. MAMAS PEARLS INC. MANDIRA INVESTMENTS INC. MANJI MOTORCAR INC. MANNING ART COMMITTEE OF EXPRESSION MANNY INVESTMENTS INC. MANOSALVA PARTNERS LTD. MANPREET DHILLON CORPORATION MANSALVA BARBEQUE RESTAURANT LTD. MANURELIABLE DATA CONSULTING LTD. MANY SPRINGS FARMS LTD. MAPLE LEAF PAVING COMPANY LTD. MAPLE ROSE PROPERTY MAINTENANCE INC. MAPLE TREE BILINGUAL SCHOOL SOCIETY MARBA HOLDINGS LIMITED MARCUS EVANS (NORTH AMERICA) LTD MARIC LAWN CORP. MARIN'S MAINTENANCE LTD. MARLYN CONSTRUCTION (1991) LTD. MASS REDUCTION PRECISION MACHINING INC. MASTERWORKS ROOFING LTD. MATEO TRANSPORT LTD. MATT ABI TRUCKING LTD. MATT'S TOWING AND RECOVERY LTD. MAX & MANDY HOLDINGS LTD. MAX STOPPLER ENTERPRISES LTD. 2014 SEP 09. MAXIMUS Q.C. & WELDING CORP. MAXLRAIN INC. 2014 SEP 05. MAZE CONSULTING INC. MBN PROPERTY SERVICES LTD. MC. FAD INC. MCASEY LISTCO INC. MCCON DEVELOPMENTS LTD. MCGINNIS CODD & ASSOCIATES INC. MCHUGH TECHNICAL SERVICES LTD. MCKERRELL ENERGY CONSULTING LTD. MCLEOD DEVELOPMENT GROUP LTD. MCQ DESIGN STRATEGIES INC. MD ENERGY LTD. ME TXHELP LTD. MEADS PROJECTS LTD. MEASURES CONSULTING LTD. MED ENTERPRISES INC. MEDCARE PHARMACY LTD. MEDICAN HOLDINGS LTD. MEHNAZ HOLDINGS LTD. MEIKLE RIVER CONSTRUCTION INC.

MENJIVAR INVESTMENTS INC. MENNIPUS INCORPORATED MESERVIER SOLUTIONS INC. METRO PADALA REMITTANCE LTD. METZ INDUSTRIAL LTD. MEYER'S ROOFING LTD. MEYER'S SHEET METAL LTD. MH GLOBAL INC. 2014 SEP 08. MHF, INC. MIDLAND INDUSTRIAL SERVICES LTD. MIDLAND SUPERIOR HOLDINGS INC. MIDLAND SURVEYS LTD. MIKISEW CREE FOUNDATION MIKKWA SEEPEE ENTERPRISES LTD. MIKOJUL CONSTRUCTION LTD. MILESTONE INTERNATIONAL INC. MILLCREEK VILLAGE LTD. MILLET DEVELOPMENTS (PIPESTONE MEADOWS) INC. MIRANDANCE INC. MIRROR LUMBER & FARM SUPPLY INC. MISSION MECHANICAL LTD. MJ QUALITY CONTRACTING LTD. MJD AVIATION INC. ML DRYWALL LTD. ML ELECTRIC INC. MMS ALBERTA LTD. MOBERG CONSULTING SERVICES LTD. MOBILE AUCTION CITY LIMITED 2014 SEP 12. MOCHA I. T. CONSULTING INC. MOGA GROUP LTD. MOIRAI HOLDINGS INC. MONEYLINE MORTGAGE INC. MONIYAW OILFIELD CONSULTING INC. MONTAGE CONSORTIUM I.T. SOLUTIONS INC. MONTERREY DRYWALL LTD. MOONCON LTD. MOORE'S WELDING & FABRICATION INC. MORICE DENE LTD. MORINVILLE LIONS CLUB MORT'S CONTRACTING LTD. MOSAIC LANDSCAPING LTD. MOUNTAIN QUEST PETROLEUM INC. MOUNTAIN STREET CONDOMINIUMS COCHRANE INC. MOUNTAINVIEW MANAGEMENT INC. MPM CONSTRUCTION LTD. MR. ASSIST INC. MR. BOOMBASTIC CAR AUDIO LTD. MRF1981 FARMS LTD. 2014 SEP 12. MRS. GREEN'S ECO SHOP LTD. MS CONSULTANTS INC. MS2N PROJECTS INC. MTD MECHANICAL LTD. MUFASA MINERALS CORP. MUKI SMART SOLUTIONS INC. MUMTAZ GROUP INC. MUSTANG SAFETY SERVICES INC. MX MAFIA CANADA INC. MY PRIORITY RESERVATION INC. MY PRIORITY TABLE INC. MYCROFT69 ENTERTAINMENT INDUSTRIES LTD. MYFAVES.NET CORPORATION N-ZED MECHANICAL LTD. N.E.W.S. ENTERPRIZES LTD. N.W.C.L. NORTHERN WOLVERINE CONSULTING LTD. NAKANO AUTO PARTS INC.

- 117 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

NALL ELECTRICAL SERVICES LTD. NAMI LTD. NATIONAL ASSOCIATION OF SEADOGS ROCKIES DECK NATIONAL MECHANICAL MAINTENANCE & SERVICE INC. NATIVE FJIAN SOCIETY NATOR INVESTMENTS LTD. NAZ LAND LEGAL LTD. NEAL BARNES CONSULTING INC. NEIL ARMSTRONG FRAME & ALIGNMENT INC. NEILL'S TRUCKING ALBERTA LTD. NERDS ON-SITE INC. NESBITT BURNS REAL ESTATE SERVICES CORP. NESKO FLOORING LTD. NEST PURVEYORS OF FINE FURNITURE & DECOR INC. NEUFELD VENTURES LTD. NEUTRON STAR ENERGY LTD. NEVER WITHOUT A BOOK LTD. NEW CENTURY PUBLICATIONS INC. 2014 SEP 04. NEW HEART DECORATING LTD. NEW LEAF HOMES LTD. NEW LEAF INC. NEWMAT TRUCKING LTD. NFINITE ENERGY INC. 2014 SEP 12. NIM CONSULTANTS' MANAGEMENT LTD. NISMAD CALGARY TRADING LTD. NITZA'S PIZZA LTD. NJS SOLUTIONS LTD. NO PANIC PAINTING INC. NOBLEMAN ENERGY SERVICES INC. NORENCH CORPORATION NORTH AMERICANA MINING AND INVESTMENT CORPORATION NORTH EDMONTON METRO BASKETBALL ASSOCIATION NORTH SOUTH SHIPPING LTD. NORTH TOWN DENTAL ASSOCIATES LIMITED NORTH WEST SERVICES INC. NORTHERN CLIMATE CONTRACTING LTD. NORTHERN TREELINE CONSULTING INC. NORTHSKY HOLDINGS LTD. NORTHWYND INVESTORS ACTION GROUP INC. NOVAKING SERVICES LTD. NRG CONCRETE PLACEMENT (CANADA) ULC NSK TRUCKING LTD. NU-LOOK SALON & SPA INC. NUEVOTERRA ENVIRONMENTAL SERVICES INC. NUMB MEDIA INC. O RESTAURANT LTD. O'HARA CONSULTING INC. OA SOLUTIONS (AB) INC. OASIS FINE HOMES LTD. OASIS TANNING, HAIR & BODY STUDIO LTD. OCEANIC GLOBAL ORGANIZATION INC. ODYSSEUS INSPECTIONS LTD. OHMZ ENTERTAINMENT INC. OILFIELD FLUID HAMMERS INC. OKO MANAGEMENT LTD. OLD WORLD MILLWORK INC. OLEKO CALGARY LTD. OMAR PLUMBING LTD. OMAXS LTD. OMEGA CONSULTING ALBERTA LTD. OMNI ELECTRONICS LTD. OMZ ONLINE MEDIA PRODUCTIONS INC. ONE GREEN BEAN ENTERPRISES LIMITED ONE STEP SAFETY LTD.

ONE WHITE HORSE CONSULTING INC. ONESTOP INFORMATION SERVICES INC. ONEX INSTALLATIONS LTD. OPAL EXTERIORS LTD. OPP DESIGN LTD. OPTI LUBE CANADA LTD. OPTIMIZE INC. OPTION 1 REALTY SOLUTIONS INC. ORGANICALLY FRESH CORP. ORIENTAL RECREATION ASSOCIATION OF CALGARY ORTON AND DISTRICT AGRICULTURAL AND RECREATIONAL SOCIETY OSCAR'S CATS LTD. OSEKI SOLUTION INC. OSPREY AVIATION LTD. OSS CAPITAL INC. OSSOSSANE HOLDINGS INC. OSTRICH ASSOCIATION OF ALBERTA OTAVIEW INC. OTR TRANSPORT LTD. OUTLAW QUALITY SERVICES INC. OUTLAWS CHEER POSSE INC. OXUS INTERNATIONAL LIMITED OXYOKE FARMS LTD. P & J SUGAR ARTS LTD. P I L PRODUCTIONS LIMITED P2 ENVIRONMENTAL SERVICES INC. P2P FINANCIAL INC. PALETTE PAINTING LTD. PALLISER GEOSCIENCE LTD. PALOMINO INDUSTRIES LTD. PANASONIC ELECTRIC WORKS CORPORATION OF AMERICA PANCHO'S PLUMBING & HEATING LTD PANDA PAWS CLEANING LTD. PANSTONE ENERGY INC. PANSTONE SERVICES CORP. PANTHER PROPERTY MAINTENANCE INC. PAPENBROCK CONSULTING & CONTRACTING LTD. PARADISE HUNTER INC. PARAGON DEVELOPMENT & DESIGN INC. PARK MOVING LTD. PARKDALE DEVELOPMENTS LTD 2014 SEP 11. PARKES MCLEOD SALES & CONSULTING INC. PARSONS CENTRE INC. PATERNA HOLDINGS LTD. PATHFINDER ENVIRONMENTAL CONSULTING CORP. PATHWAY INDUSTRIES GROUP INC. PATRICK L. ROCHE PROFESSIONAL CORPORATION PATSY CLARK FARMS LTD. PAVALON STUDIOS INC. PAWSITIVE TOUCH CANINE THERAPEUTICS INC. PB & Z CONTRACTING LTD. PB PROCUREMENT SERVICES INC. PDS CONSULTANTS INC. PEACE COUNTRY CULTURAL INDUSTRIES COALITION PEACE COUNTRY POWER SYSTEMS INC. PEAK MEDICAL GROUP INC. 2014 SEP 05. PEAK PERFORMANCE ROOFING INC. PEDDLE CONTROL'S INC. PEMBINA VENTURES LTD. PENHOLD BACKHOE AND TRUCKING LTD. 2014 SEP 10.

- 118 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

PEQUINOX EQUINE DENTISTRY INC. PERFECT 5 CONTRACTING LTD. PERFECT CHOICE REALTY SERVICES LTD. PETROBALANCE INC. PETROLEUM CAPITAL CORPORATION PETROLEUM CAPITAL OPERATIONS LTD. PF TRANSPORT LTD PFS PETROCHEM FIELD SERVICES (CANADA) INC. PHILIP ANTHONY PRODUCTIONS LTD. PHOENIX COUNSELLING & PSYCHOLOGICAL SERVICES INC. PHOENIX SILVER INC. PICTURESQUE LANDSCAPING INC. PINEHILL VENTURES INC. 2014 SEP 10. PINEWOODS LAND COMPANY INC. PINNACLE DOOR'S AND CONTRACTING LTD. PIP3GV (MEIF III SEGREGATED) LTD. PIP3PX (MEIF III SEGREGATED) LTD. PIPE JUGGERNAUT INC. PIRATE HOLDINGS CORP. PISTOL PETE'S TRUCK SERVICE LTD. PLAN B BUILDING CORPORATION PLAN B INDUSTRIES INC. PLAN ENERGY INC. PLANTFAB INC. PLATINUM SCOPE PRODUCTIONS INC. PLAYPEN RECREATION INC. PNJ ALLIANCE GROUP INC. POLAR SPAS (EDMONTON) LTD. POPCORN TECHNOLOGIES INC. POPPS DISTRIBUTION INC. PORTAL CONSTRUCTION MANAGEMENT LTD. PORTEOUS FASTENER COMPANY 2014 AUG 30. POSICON CONSULTING AND MANAGEMENT SERVICES INC. POSTILL INDUSTRIES INC. POUND STREET CREATIONS 2010 CORP. POWER PROFESSIONAL MAINTENANCE CORP. POWER WASH PLUS LTD. POZITIVE LINES AUTO DETAILING INC. PRACTICAL TRANSPORT LTD. PRACTICALLY WOOD INC. PRAETORIAN TACTICAL INC. PRAGMYSTIC SYSTEMS INC. PRAIRIE FIRE INSPECTIONS INC. PRAIRIE KNIGHT TRUCKING LTD. PRAIRIE SCHOONER FILMS INC. PRAIRIE WELDING SERVICES LTD. PRAISE TRANSPORTATION LTD. PRAXIS MARKET DEVELOPMENT LTD. PRESTIGE DEVELOPMENTS LTD. PRESTIGE HILLS HOMES LTD. PRIMO PROJECTS LTD. PRO NAILS & SPA LTD. PRO STAR AUTO GLASS LTD. PRO VALLEY SPORTS LTD. PRO-LAND CONSULTING LTD. PRO-MATRIX BUSINESS SOLUTIONS LTD. PRO-SAFETY CONSULTING LTD. PROCESS DRIVEN RESULTS INC. PROFESSIONAL GARAGE & CONCRETE CONTRACTORS INC. PROGRESSIVE DIGITAL SURVEILLANCE INC. PROMAC PLUMBING AND HEATING LTD. PROPHET PETROLEUMS LTD. PROSTAR BUILDERS LTD. PROTECH PLUMBING INC. PROUD SOLUTION MANAGEMENT INC.

PROVOST FAMILY EYE CARE LTD. PSALM23 INC. PSM ROOF HATCH RAILINGS INC. PTH PETRO-TECH TECHNICAL SERVICES LTD. PUBLISHING WORLD INC. PUNKBABY INC. PURDY INCORPORATED PWP TRANSPORT LTD. PYRAMID MEDICAL LTD. 2014 SEP 11. Q RANCH LTD 2014 SEP 08. Q8 INC. QED CONSULTANTS LTD. QTELNET INC. QUALITY RELATED SERVICES LTD. QUBE CAPITAL CORP. QUICK CORE INC. QUICK DRAW MORTGAGES LTD. 2014 SEP 04. QUICK SAND DRYWALL INC. QUICKCAN INC. R & T PIPELINE & OILFIELD CONSULTING LTD. R. WILLIAMS CONSULTING INC. R.J. WEBSTER EXPLORATION CONSULTANTS LTD. R.R. BURPEE CARPENTRY AND CONTRACTING LTD. R.W. SMITH & ASSOCIATES LTD. RACEBRED PERFORMANCE INC. RAD INSTRUMENTATION INC. RADEX CONTRACTING LTD. RAGGUS INC. 2014 SEP 05. RAIL SPINDLE POST WHOLESALE SUPPLY INC. RAINBOW MULTIMEDIA ASSOCIATION OF ALBERTA RALLYPOINT CONSULTING GROUP LTD. RAMA FLOORING LTD. RAMSAY SCHOOL PARENT ASSOCIATION RAMSEY HOTELS INC. RAMSTORM COMMUNICATIONS INC. RAMTECH MECHANICAL SERVICES LTD. RANCHLAND RENTALS LTD. RAND INVESTMENTS LTD. 2014 SEP 11. RAPID PROPERTY RESTORATION SERVICES LTD. RAS SOLUTIONS INC. RAY BENSON TRUCKING INC. RAY HULBERT PROFESSIONAL CORPORATION 2014 SEP 08. RAY'Z AUTOBODY & REFINISHING LTD. RAZA JANITORIAL LTD. RBH FLOOR SOLUTIONS INC. RCX LOGISTICS LTD. RDA ENGRAVING LTD. RDS PLUMBING INC. READY SET SOCIAL INC. REALAURA INVESTMENTS INC. REALESTATE4SALE LTD. REALPOOL CORP. REALTYINET INC. 2014 SEP 09. RECORE REFRIGERATION COMPRESSOR REPAIR LTD. RED PILL PRESS LTD. RED RIVER WEST CONTRACTING (2004) INC. RED ROCK CASTLE INC. RED STAR RENO'S LTD. REDO FINANCIAL INC. REGAL MAVEN LTD. RELIABILITY SERVICES CORPORATION RELIANT PLUMBING SOLUTIONS LTD. 2014 SEP 05.

- 119 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

REMTULLA HOTELS INC. RENAISSANCE INVESTMENT MANAGEMENT LTD. RENNEBERG CONTRACTORS LIMITED RENO TEK CONTRACTING INC. REQUISITE CAPITAL CORP. RESAVIN INC. RESIDENTIAL WARRANTY INSURANCE SERVICES LTD. REVERB PRODUCTIONS & MANAGEMENT LTD. RHINO PRODUCTION SERVICES LTD. 2014 SEP 05. RHODES BRINK CONSTRUCTION LTD. RICARDO MOLANO PROFESSIONAL CORPORATION RICE AND ASSOCIATES BROKERAGE CORPORATION RICHARD C. LUNDEEN PROFESSIONAL CORPORATION. RICHARD THE ROOFER LTD. RICHARD'S PAINTING & DECORATING LTD. RICHOLA ESTATES LIMITED 2014 SEP 09. RICK ROLOF CONSULTING SERVICES INC. RIDGE MEADOWS GOLF CLUB SOCIETY RIDGE RUNNER CONTRACTING LTD. RIG INNOVATIONS INC. RIGEL SALES & SERVICES INC. RIKAN ELECTRIC INC. RIMOR ENERGY LTD. RIO CONSTRUCTION LTD. RIVER CITY FINANCIAL LTD. RIVER RIDGE PAINTING INC. RIVER ROAD CABLE (2008) LTD. RIVER VALLEY CONTRACTING LTD. RLB SANDERS CONTRACTING LTD. RMS SAFETY SOLUTIONS LTD. ROB-KI PROJECTS LTD. ROBERT CAISSIE TRUCKING LTD. ROBERT K. OMURA PROFESSIONAL CORPORATION ROBERTSON WEIR LIMITED 2014 SEP 04. ROBS BURNIN' RODS WELDING INC. ROC NATION CONTRACTING LTD. ROCCA'S RESTAURANT LTD. 2014 SEP 05. ROCK WORM INC. ROCKWOOD HOMES LTD. 2014 SEP 11. ROCKY CROSS CONSTRUCTION (CALGARY) LIMITED ROCKY MOUNTAIN ANIMAL RESCUE FOUNDATION ROCKY MOUNTAIN CORE DEVELOPMENTS CORPORATION ROCKY MOUNTAIN EXTERIORS INC. ROCO INDUSTRIES LTD. ROHATYN MECHANICAL INC. ROL-LAND FARMS LIMITED ROLLING ALONG PAINTING CORPORATION ROLLN B FARM LTD. ROMIC WELDING LTD. RONCOV PAINTING LTD. ROYAL COOPER FINISHING LTD. ROYAL ENERGY RESOURCES INC. ROYAL EXPRESS TRANSPORT INC. ROYAL STAR PAVING LTD. RPM CONSTRUCTION & CONSULTING LTD. 2014 SEP 06. RPP PAINTING & CONTRACTING LTD. RR INTERNATIONAL INC. RUDDERHAM IRON WORKS LTD. 2014 SEP 15.

RUN RIGHT COMPUTERS LTD. RYKERS CONTRACTING LTD. RYNEL RENTALS LTD. S & M MURRAY CONSTRUCTION LTD. S & P MANAGEMENT SERVICES LTD. S.C.S. THIRTY SEVEN CORP. S.J. WELL OPERATIONS LTD. S.S. DECKING LTD. S.T. FUTURES INC. S.W.S. PRESSURE TESTING INC. SADDLE SORE TRUCKING LTD. SAFEGUARD BY BARDON LTD. SAFETY WORKS CONSULTING INC. SAGE RESOURCES LTD. SAGEWOOD CONTRACTING LTD. SAL'S AUTO SERVICE LTD. SALMAN FSD TRUCKING CORPORATION SALVADORIAN CANADIENSE DE CALGARY ASSOCIATION SAM & DALE TRUCKING LTD. 2014 SEP 03. SAM I AM TRUCKING LTD. SAMDEL HOLDINGS INC. SAMUEL WEISZ PROFESSIONAL CORPORATION SAMURAI TRUCKS INC. SANDE RIDGE LTD. SANGO RESOURCES LTD. SANTA FE GRILL LIMITED SANTA FE PROPERTIES CORPORATION SAPPHO CONSULTING INC. SARA ELECTRICAL DESIGN LTD. SARA TRANSPORT LTD. SASHAVEE DENTURE SERVICES LTD. SAUNA SUPERSTORE INC. SAVE ON FORMAL WEAR LTD. SAVOY CUSTOM HOMES INC. SC HOWSE ROOFING LTD. SCHAWALDER VENTURES & HOLDING LTD. SCHERMBRUCKER CONTRACTING LTD. SCHREIBER & ASSOCIATES ROOFING LTD. SCUZZO INVESTMENTS LTD. SDM CONSTRUCTION LTD. SDSR GROUP INC. SEASONAL IMPACT ENVIRONMENTAL GROUP LTD. SECURESTEP SERVICES INC. SEEN MY DEAL INC. SEMPER FITTING LTD. SERENITY PAINTING & DESIGN INC. SEVA INVESTMENTS INC. SEVEN SEAS SYSTEM AND SOFTWARE CONSULTING INC. SEVENTH SON CONSULTING INC. SFA MANAGEMENT INC. SFC CONSULTING INC. SHAH ENG INC. SHAMROCK DRILLING INC. SHANGRI-LA EXOTIC HOME DECOR LTD. SHE AND I HOLDINGS LTD. SHEEP RIVER INVESTMENTS LTD. SHEILING BOUTIQUE LTD. SHELCOR WELDING INC. SHERINE INDUSTRIES INC. SHINTANI WORLD CONGRESS OF ALBERTA ASSOCIATION SHIPMASTERS INC. SHIVPAR ENTERPRISES LTD. SHORT ORDER FABRICATION & CONSULTING LTD. SHOW TEMP SERVICES LTD.

- 120 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

SHPAK WELL SITE SUPERVISION LTD. 2014 SEP 08. SHUNDA FABRICATION LTD. SHYCON DEVELOPMENTS LTD. SID BARBER SHOP LTD. SIERRAS OF EAUX CLAIRES (EDMONTON) DEVELOPMENTS LTD. SILVER & SON PILOT CAR SERVICE INC. SILVER BIRCH SOLUTIONS LIMITED SILVER EAGLE MANAGEMENT INC. SILVERCARE INC. SIMMARIX INC. SIMMS CUSTOM FINISHINGS INC. SIMPLY BEAUTIFUL U INC. SIMPLY YOU LTD. SINDAY INVESTMENT MANAGEMENT CORPORATION SINO COAL CORPORATION SIR G ENTERPRISES LTD. SIRJONES CONSULTANTS LTD. SISTERS CLEANING LTD. SITELINE SOLUTIONS LIMITED SITH WELDING & CONSTRUCTION LTD. SJW SERVICES LTD. SKA BUSINESS ENTERPRISES INC. SKILLFILL SOLUTIONS INC. SKOOCHI BOOT SKETCHES INC. SKYDROCARBON CORPORATION SKYWALL CONSTRUCTION LTD. SLEAZY APPAREL CORP. SLS PROJECTS LTD. SMALL BUSINESS MANAGEMENT CORPORATION SMARTZONE CONSULTING INC. SMILE TRANSPORT LTD. 2014 SEP 15. SMUDJINX RESOURCES LTD. SNAFU HOLDINGS INC. SNAPDRAGON WEB DESIGN INC. SNAPFIRE INC. SNOW BRIGHT TRADING & DEVELOPMENT LTD. SOBHI AUTO LTD. SOCIAL HOUSE MARKETING & COMMUNICATIONS LTD. SOFT-I/O CANADA INC. SOFTICA INC. SOLANO DRYWALL & TAPING LTD. SOLID SUPPLY INC. SOLO MAN CONSULTING LTD. SOLTERRA PROJECTS LTD. SOLUTIONS4CO2 - BARD (JV) ULC SONS & CO. WOODCRAFTERS INC. 2014 SEP 11. SOOR GROUP LIMITED SOPAC SHIPPING INC. SOURCE INDUSTRIES INC. 2014 SEP 12. SOUTH ASIAN ARTS AND CULTURAL ASSOCIATION OF ALBERTA SOUTH EAST TRANSPORTATION PLANNING SOCIETY SOUTHERN EDGE DEVELOPMENTS INC. SOUVENIR ART LTD. SPARTAN FITTING LTD. SPECTRUM INFORMATION SYSTEMS INC. SPEED METAL THERMAL SPRAY SERVICES LTD. SPIRIT MEDIUM THE FILM INC. SPM PROJECT MANAGEMENT LTD. SPORTS AND CULTURAL ASSOCIATION OF ALBERTA SPRAY FOAM INSULATORS INC.

SPRAYWORXS VEGATATION MANAGEMENT INC. SRG PROPERTIES LTD. SRI MURUGAN-INCA-BENGALI-VEDANTA SOCIETY OF CALGARY ST. ALBERT AUTO SALES LTD. ST. ALBERT TREE CORP. STAR HOMES INC. STARTLED ICON TECHNOLOGIES LTD. STEFANIE'S MUSIC LTD. 2014 SEP 09. STELLA & DOT JEWELRY CORP. STEPHANIE COUGHLAN MASSAGE SERVICES LTD. STEPHEN MCDONNELL CARPENTRY LTD. STERN HOLDINGS CORPORATION 2014 SEP 07. STEVE'S DITCHING (1987) LTD. STEVEN BURKARD CONSULTING LTD. STIEG & ASSOCIATES INSURANCE (CANADA), LTD. STOKES & COMPANY ROOFING SYSTEMS LTD. STONEAGE MASONRY LTD. STONEGATE INVESTMENTS, INC. STONESH INC. STORY BOOK COTTAGES LTD. STRAIGHT HORIZON ROOFING INC. STRANGE BIRD CUSTOM WELDING LTD. STRATHCONA TRAFFIC ADVISORY AGENTS & TICKET SERVICES LTD. STRIGINE INC. STRILCO ENTERPRISES LTD. STUBBLE JUMPER DEVELOPEMENTS INC. STUDIO NAILS & SPA AB LTD. STUDIO NAILS, MILLWOODS LTD. SUB URBAN GRAFFITI REMOVAL INC. SUBLIME FINISHING LTD. SUCCESS ENDEAVOURS INC. SUDANESE SOCIETY OF FORT MCMURRAY SUKHRAJ USED AUTO SALES LTD. SUMMIT ROOFING AND CONSULTING LTD. SUMO RESSLER INC. SUN-SCAPE BUILDERS LTD. SUNDRE & DISTRICT SKATEPARK SOCIETY SUNNY SLOPE FARM LTD. SUNREAL VENTURES LTD. SUPERIOR CUSTOMS LTD. SURYA RESTAURANT LTD. SUSCITO INC. SUTTON SAFETY SERVICES LTD. SVENSKA ENERGY INC. SWAMI RAMA FOUNDATION OF CANADA 2014 AUG 31. SWEET POTATO EXPRESS INC. SWIFT FOX OILFIELD INC. SWISS PRIME INVESTMENTS CORP. SWITCHBACK TRANSPORT LTD. SYSFINESSE INC. T & J PROJECTS LTD. T & K FINISHING CARPENTRY INC. T & S HELICORP INC. T. GREBER BACKHOE SERVICES LTD. T.G. MOSSOP CONTRACTING INC. T3 VACUUM SERVICES LTD. T4J TRUCKING LTD. TABOMA CONSULTING LTD. TADA ENTERPRISES LTD. TAG ALONG TRAILER SERVICE INC. TAIL BOOMS INC. TALLAHASSEE RESOURCES CANADA INC. TALON AVIATION INC.

- 121 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

TANAKA CONSTRUCTION AND MILEWORKS LTD. TATA CONSULTANCY SERVICES LIMITED TAURUS MARBLES AND TILES INC. TAYLOR TRUCKING INC. TBE WELDING LTD. TDEEN PROJECTS INC. TDF PLUMBING LTD. TEA CONSTRUCTION LTD. TEACHERS MEDIA CANADA INC. TECH ONE NETWORK SOLUTION LTD. TECH WORKS ENGINEERING INC. TECHJITSU INC. 2014 SEP 12. TECHNICAL SUPPLY & LOGISTIC CORP. 2014 SEP 12. TECHPRO PLACEMENT SOLUTIONS LTD. TEDDY SIDING INC. TEDDY VILLE INC. TEE PEE TRANSPORT INC. TEKA GROUP LTD. TENTERRA LTD. TENTH HOUSE DEVELOPMENTS INCORPORATED TEPUI HOLDINGS LTD. TERMERCOR LTD. TERRA NOVA INVESTMENTS INC. TESA CONSULTING LTD. TESLA CONSULTING LTD. TEXAS TALL MOUNTAIN INC. THE ALBERTA OUTFITTERS ASSOCIATION THE ANTFLICK GROUP LTD. THE ART OF STYLE LTD. 2014 SEP 04. THE BEST CONSULTING AND CONSTRUCTION LTD. THE BUSTIN WEST CORPORATION THE CALGARY CITY GUIDE INC. THE CALGARY POINTING DOG CLUB THE CARBON MERCHANTS CORP. THE FITNESS ROOM LTD. THE FOUNDATION FOR HUMANITARIAN PROJECT DEVELOPMENT THE GRAPE ESCAPE CORPORATION THE GREEN TEA FROG INC. THE HOFF INC. THE INVESTORSAGENT INC. THE IT COMMUNICATION GROUP INC. THE KITCHEN STUDIO (1996) LTD. THE MAKARIOS GROUP INC. THE MARKET IN THE CORE INC. THE MENNONITE BRETHREN FOUNDATION OF ALBERTA THE MOMPRENEURS NETWORKING GROUP INC. THE NAVY LEAGUE OF CANADA - RED DEER BRANCH THE OLDS SANDBOX LTD. 2014 SEP 15. THE ONE MILLION DOLLAR WOMAN INC. THE OXFORD INDUSTRY GROUP LTD. THE PAINT ANGELS INC. 2014 SEP 05. THE PEGGS COMPANY, INC. THE PROTEIN JUNKIE INC. THE RIVER COMPANY LTD. THE S.I.L.V.E.R. (SPECIAL INDIVIDUALS LEARNING VALUES EMBRACING RECREATION) HEART SOCIETY THE SANDTRAP LTD. THE STEPPING STONE INVESTMENTS CORPORATION THE TRUTH INCORPORATED THE VALLEY COUNSELLING SERVICES INC.

THE WORKS PROJECT SUPPORT SERVICES LTD. THEO & SON PAINTING & DECORATING CORP. THERMO-EXERGY CONSULTING INC. THINK TANK LABS LTD. THINSLIM HEALTH INC. THOM-KAT CONSULTING INC. THOMAS M. ENGEL PROFESSIONAL CORPORATION THOR DRILLING CORP. THOR OILFIELD ENGINE SERVICE LTD. THREE D PROPERTIES LTD. THREE FEATHERS STANDING CONSULTING INC. THUNDER BUCK CONTRACTING LTD. TILE TIME INC. TIMBER GUYS FORESTRY CONSULTING LTD. 2014 SEP 05. TIMELESS BEAUTY INC. TIMELESS INTERIOR DESIGN INC. TIMESHARES MARKET INC. TINA BUN CHA CA DELI LTD. TINZIN MECHANICAL LTD. TITANTUNE INC. TLC KATAHDINS LTD. TLD MANAGEMENT INC. TLR GROUP OF COMPANIES CORP. TNG CONSTRUCTION LTD. TONIC GENERAL BUSINESS INC. TOP SHELF STUCCO AND LATH LTD. TOP TIER SOLUTIONS LTD. 2014 SEP 05. TOP UP MOBILE SERVICE LTD. TORISHIMA SERVICES CANADA INC. 2014 SEP 15. TOTAL BODY BALANCE MASSAGE LTD. TOTAL SAFETY SOLUTIONS INC. TPP REAL ESTATE LTD. TRAAMICI CAFE & BAR INC. TRADEMARK II CONSTRUCTION LTD. TRAJAN ENERGY INC. TRANS-EURASIA FIBREOPTICS INC. TRANS-TECH SERVICES INC. TRANSFORMATION FITNESS LTD. TRAPPER CREEK CONSTRUCTION INC. TRAPSCAPE INC. TRAVEL-CRUISES AND MORE INC. TRAXEM SYSTEMS LTD. TREVER CONTRACTING INC. TREVOR NIECKAR OILFIELD HOLDINGS INC. TREX TECHNOLOGY INC. TRI-IT TRANSPORT LTD. TRIAN SOLUTIONS CORPORATION TRICENTRE ACQUISITIONS INC. TRIFCO CONSULTING & OILFIELD SERVICES LTD. TRILLIUM BUS LIMITED TRIM-TECH FINISHING LTD. TRIMOR DEBENTURE INC. TRINITY DIRECTIONAL SERVICES INC. TRIPLE C CONTRACTING LTD. TRIPLE DICE WELDING INC. TRIPLE PLAY AWARDS LTD. TRIPLE T MUNITIONS LTD. TRIRIVER INVESTMENT AND CONSULTING LTD. TRITON WELDING INC. TRONIC DATA INC. TROPICAL TEMPTATIONS BEVERAGE CO. LTD. TROUNCE GROUP LTD. TROWEL & TRELLIS GARDENING CO. LTD. TRUB MANAGEMENT CORPORATION TS CARPENTRY LTD.

- 122 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

TSUU T'INA CATTLE COMPANY TUMI STUFFERS INC. TURAMBAR MECHANICAL LTD. TURBO TRAC SYSTEMS ULC TWIN V VENTURES INC. TWISTED LEMONS INC. TWISTED OWL MANAGEMENT LTD. 2014 SEP 15. TWISTED RIVER HOLDINGS LTD. TYLER'S TILING LTD. U.B.R. SALE'S AND RENTALS LTD. U.N FOODS LTD. UBS MECHANICAL LTD. UDI'S HOLDINGS LTD. ULTIMATE FIXX LTD. ULTIMATE PAINTING & RENO'S LTD. UNA AUTO LTD. UNIQUE DESIGN INC. UNITED CONCRETE & CONSTRUCTION LTD. UNITED GREENWORKS ASSOCIATION UNITED LOSS CONTROL LTD. UNITED PROPERTY RESTORATIONS LTD. UNITED PROTECTION SERVICES WOOD BUFFALO INC. UNITED UTILITY SERVICES (2010) LTD. UNIVERSAL TRADES & TECHNOLOGY INC. UNRIVALED INSPECTIONS LTD. UPJACK PETROLEUM LTD. UR SERVICE INC. URBAN LANDSCAPE & CONSTRUCTION LTD. V V HEALTH SERVICES LTD. V-8 ACRES LTD. V.D.A.P. GROUP INC. V.I.P. TRANSPORT INC. V.V.P. CONSTRUCTION LTD. VALENTINA DRYWALL LTD. VALERIE MILLER CONSULTING CORP. VALLEY GAMES INC. VANDICATE LTD. VANDP LTD. 2014 SEP 08. VANDUN ENTERPRISES LTD. VANTAGE CAPITAL PARTNERS CORP. VAST EXPLORATION INC. VELDA HR CONSULTING INC. VELJI HOTELS INC. VELTA FOODS INTERNATIONAL LTD. VENTURE INDUSTRIES CORP. VERDANT WELLNESS LTD. VERN'S DONE-RITE FLOORING LTD. VERSATILE CONSTRUCTION INC. VERTEX SAFETY AND RESCUE SOLUTIONS INC. VERVE STRUCTURES INC. VEYCO REALTY LTD. VGI CONSTRUCTION MANAGEMENT LTD. 2014 SEP 05. VIBE TRIBE GYPSY CIRCUS SOCIETY VIC-TOPMAN ENERGY SERVICES LTD. VIKAS QUALITY ICE CREAM LTD. VIKING INDUSTRIES LTD. VILLAGE ACRES II INC. VIP HOLDINGS INC. VISIONERA GROUP INTERNATIONAL INC. VITERA INGREDIENTS INC. VO-COMTECH CORP. VOLEAK MARKETING LTD. VOTH ENTERPRISES INC. VRTL INVESTMENTS CORP. W & T CONTRACTING LTD. W M S PRODUCTS INC. W.E. MARTIN CONSULTING LTD.

WABANA CONTRACTING LTD. WABASCA/DESMARAIS HOUSING AUTHORITY SOCIETY WAINWRIGHT FAMILY EYE CARE LTD. WALES DISTRIBUTORS LTD. WALL-SIDE EXTERIORS LTD. WALLACE E. SLATER & ASSOCIATES LTD. WALLY'S HOTSHOT SERVICES LTD. WAM CONSULTING LTD. WAN FOR ALL I.T. CONSULTING LTD. 2014 SEP 11. WATERSTON CONSTRUCTION MANAGEMENT CORP. WATIER ENTERPRISES INC. WC PROFESSIONAL CORPORATION WEALTH BUILDERS INC. WEAM CONSTRUCTION LTD. WEARY WINGS PARROT REFUGE SOCIETY WEE KICKERS SOCCER ASSOCIATION WELCOME HOME FORT MCMURRAY REAL ESTATE INC. WELLDUNN CONSULTING LTD. WEST CANADA ART CENTRE WEST COUNTRY CONCRETE PUMPING LTD. WEST COUNTRY PROJECT MANAGEMENT LTD. WEST COUNTRY SAND & GRAVEL LTD. WEST STAR STUCCO CORP. WESTANA CAPITAL GROUP INC. WESTCOAST TRANSPORTATION INC. WESTERN CONDUIT GROUP LTD. WESTERN INTERIOR DRYWALL SYSTEMS LTD. WESTLAND TIRE LTD. 2014 SEP 15. WESTLAND UTILITY SERVICES LTD. WESTPORT MARBLE LTD. WESTWIND RESEARCH & AGROLOGY INC. WHEOS FABRICATING LTD. WHITE BUFFALO OILFIELD SERVICES LTD. WHITE DRAGON WELDING LTD. WHITE OWL HAULING LTD. WHITE-T BOBCAT SERVICES LTD. WHITEHOT INNOVATIONS CORPORATION WHODAT CONSULTING LTD. WHOLESALE EXPRESS INC. WIDE NORTH LTD. WILCO CONCRETE CONSTRUCTION INC. WILDE FARMS LTD. WILDWOOD RENOVATIONS & CONTRACTING LTD. WILL DO CREW INC. WILLIAM'S EXTERIORS LTD. WILLOWBEN SERVICES (2003) LTD. WINALTA HOLDINGS INC. WIND TRAP DISTRIBUTING INC. WINDMAN INC. WINDMILL ENERGY GROUP LTD. 2014 SEP 08. WISE FRIES INC. WISEOPTIONS INC. WITH YOUR TOUCH INC. WITHOUT FAIL CONCRETE INC. 2014 SEP 09. WIZARD BOOKKEEPING SERVICES INC. WLK BUILDING MAINTENANCE LTD. WOLF TRAX INC. WOOD BUFFALO IMMIGRANT SOCIETY WOODLAND CONTRACTING & CRIBBING LTD. WOODLAND RANCHERS ASSOCIATION WORLD ECOSYSTEMS INTERNATIONAL INC. WORLD INDUSTRIAL MACHINING INC. WORTHY VENTURES & EVENTS INC. WRAP GRAPHIC & EXHIBIT INC.

- 123 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

WRIGHTLINE SALES AND MARKETING INC. WYLIENE HOLDINGS LTD. XCEL CONTRACTING LTD. XS ENERGY LTD. XTREME ATHLETICS CLUB INC. YAD SPORTS KABADDI CLUB YARDS AHEAD LANDSCAPING LTD. YATES INDUSTRIES LTD. YELLOWHEAD RACING ASSOCIATION YELLOWHEAD REGION EDUCATIONAL SOCIETY YES CLEAN INC. YES ENERGY MANAGEMENT, INC. YESS DEVELOPMENTS LTD. YOLI'S FRESH MEXICAN GRILL INC. YONGE CARPET-FLOORING LTD. YOUTH ENRICHMENT FOUNDATION OF THORHILD 2014 SEP 08.

YUKON SAUSAGE INC. YUMMY CUSTOM CAKES & TREATS LTD. ZA SUSHI & IZAKAYA RESTAURANT INC. ZABORSKI EQUIPMENT SERVICES INC. ZARATHOS CORPORATION ZAZULA CONSULTING LTD. ZBIG-MAINTENANCE LTD. 2014 SEP 04. ZCLAY FRESH INC. ZEENA TRANSPORT INC. ZEROTOSIXTIES LTD. ZHAOLI DANCE AND ARTS DEVELOPMENT LTD. ZIMMERMAN CONSULTING INC. ZINGER ELECTRICAL CONSULTING INC. ZOLT'S WELDING LTD. 2014 SEP 08. ZORRO RESOURCES INC.

Corporations Revived/Reinstated/Restored (Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1028200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2010282008.

1208558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 DEC 05. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 05. No: 2012085581.

1087326 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 JAN 22. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2010873269.

1215606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JAN 13. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2012156069.

1092588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 FEB 20. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 08. No: 2010925887.

1217732 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 JAN 21. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2012177321.

1101527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 07. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 09. No: 2011015274.

1221597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 07. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 2012215972.

1102205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 APR 13. Struck-Off The Alberta Register 2012 OCT 02. Revived 2014 SEP 10. No: 2011022056.

1224382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 FEB 21. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 10. No: 2012243826.

1149477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 JAN 26. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2011494776.

1232674 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2006 APR 12. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 09. No: 2012326746.

1151091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 FEB 02. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 12. No: 2011510910.

1236625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 APR 18. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 03. No: 2012366254.

1160703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28. Struck-Off The Alberta Register 2011 SEP 02. Revived 2014 SEP 03. No: 2011607039.

1292903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JAN 10. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2012929036.

- 124 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1300621 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 FEB 12. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 12. No: 2013006214.

1391243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2013912437.

1301752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 FEB 16. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 12. No: 2013017526.

1405806 ALBERTA INC. Numbered Alberta Corporation Incorporated 2008 JUN 04. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 08. No: 2014058065.

1304317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 01. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2013043175.

1413673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUL 14. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 09. No: 2014136739.

1305371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 06. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2013053711.

1425478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 OCT 17. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 10. No: 2014254789.

1307319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2013073198.

1433893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 OCT 23. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 09. No: 2014338939.

1309665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 22. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2013096652.

1446292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JAN 08. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2014462929.

1311985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2013119850.

1458656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 MAR 19. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 06. No: 2014586560.

1329942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 JUN 13. Struck-Off The Alberta Register 2009 DEC 02. Revived 2014 SEP 08. No: 2013299421.

1462594 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 APR 08. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 03. No: 2014625947.

1358994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2007 OCT 26. Struck-Off The Alberta Register 2012 APR 02. Revived 2014 SEP 03. No: 2013589946.

1466114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 APR 29. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 05. No: 2014661140.

1376141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 21. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2013761412.

1481210 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 JUL 22. Struck-Off The Alberta Register 2013 JAN 02. Revived 2014 SEP 02. No: 2014812107.

1376329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JAN 22. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 05. No: 2013763293.

1481345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 JUL 23. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 03. No: 2014813451.

1378760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 FEB 01. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 04. No: 2013787607.

1487709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 AUG 31. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 08. No: 2014877092.

1386829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 11. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2013868290.

1498437 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2009 OCT 28. Struck-Off The Alberta Register 2012 APR 02. Revived 2014 SEP 12. No: 2014984377.

1387763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 12. No: 2013877630.

1503322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 NOV 24. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 06. No: 2015033224.

- 125 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1505253 ALBERTA INC. Numbered Alberta Corporation Incorporated 2009 DEC 03. Struck-Off The Alberta Register 2012 JUN 02. Revived 2014 SEP 09. No: 2015052539.

1565070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 OCT 18. Struck-Off The Alberta Register 2013 APR 02. Revived 2014 SEP 10. No: 2015650704.

1505263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2009 DEC 03. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 02. No: 2015052638.

1573654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 01. Struck-Off The Alberta Register 2013 JUN 07. Revived 2014 SEP 09. No: 2015736545.

1512273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 15. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2015122738.

1575298 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2010 DEC 10. StruckOff The Alberta Register 2014 JUN 02. Revived 2014 SEP 08. No: 2015752989.

1513673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JAN 22. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2015136738.

1576414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 DEC 16. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 08. No: 2015764141.

1522237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAR 05. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2015222371.

1579343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 05. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2015793439.

1524057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAR 15. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2015240571.

1579462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 05. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2015794627.

1527403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAR 30. Struck-Off The Alberta Register 2012 SEP 02. Revived 2014 SEP 03. No: 2015274034.

1579522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 05. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2015795228.

1531307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 APR 20. Struck-Off The Alberta Register 2012 OCT 02. Revived 2014 SEP 06. No: 2015313071.

1583189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JAN 25. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2015831890.

1534322 ALBERTA INC. Numbered Alberta Corporation Incorporated 2010 MAY 06. Struck-Off The Alberta Register 2012 NOV 02. Revived 2014 SEP 05. No: 2015343227.

1592645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 10. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 12. No: 2015926450.

1536369 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 13. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2015363696.

1593982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2015939826.

1536847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 MAY 15. Struck-Off The Alberta Register 2012 NOV 02. Revived 2014 SEP 05. No: 2015368471.

1595430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 23. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2015954304.

1546857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUL 08. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2015468578.

1596948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 29. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2015969484.

1550618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 JUL 29. Struck-Off The Alberta Register 2013 JAN 02. Revived 2014 SEP 05. No: 2015506187.

1597764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 30. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 02. No: 2015977644.

1553431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2010 SEP 08. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 05. No: 2015534312.

1598164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2015981646.

- 126 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1598689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2015986892.

1654319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 09. No: 2016543197.

1610135 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 MAY 31. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 09. No: 2016101350.

1655932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 31. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2016559326.

1617704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUL 11. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 12. No: 2016177046.

1656504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 02. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 11. No: 2016565042.

1623006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 AUG 10. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 15. No: 2016230068.

1656649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 02. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 10. No: 2016566495.

1623950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 AUG 16. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 15. No: 2016239507.

1656992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 03. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 09. No: 2016569929.

1632359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 SEP 29. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 08. No: 2016323590.

1658372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 10. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 09. No: 2016583722.

1638995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 NOV 02. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 04. No: 2016389955.

1659675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 FEB 17. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 08. No: 2016596757.

1648979 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 DEC 28. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 02. No: 2016489797.

1663195 ALBERTA INC. Numbered Alberta Corporation Incorporated 2012 MAR 06. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016631950.

1650212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 04. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2016502128.

1663216 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 06. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016632164.

1651071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2016510717.

1663330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 04. No: 2016633303.

1651438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 10. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2016514388.

1664172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 09. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 03. No: 2016641728.

1651441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 10. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 06. No: 2016514412.

1665462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016654622.

1651696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2016516961.

1665510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2016655108.

1652025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JAN 12. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2016520252.

1667079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAR 23. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2016670792.

- 127 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

1764575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 AUG 06. Struck-Off The Alberta Register 2014 MAY 12. Revived 2014 SEP 10. No: 2017645751.

804917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 OCT 27. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 02. No: 208049171.

3166338 NOVA SCOTIA LIMITED Other Prov/Territory Corps Registered 2006 SEP 14. StruckOff The Alberta Register 2014 MAR 02. Reinstated 2014 SEP 04. No: 2112681651.

807711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 19. Struck-Off The Alberta Register 2011 MAY 02. Revived 2014 SEP 12. No: 208077115.

324959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 MAR 01. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 203249594.

871195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 20. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 208711952.

398667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 12. No: 203986674.

912942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 03. No: 209129428.

3J'S CLEANING COMPANY INC. Named Alberta Corporation Incorporated 2009 MAR 05. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2014563270.

915685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 05. No: 209156850.

406620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 AUG 17. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 09. No: 204066203.

968796 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 JAN 10. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 209687961.

475114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 NOV 21. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 09. No: 204751143.

969989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 18. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 209699891.

482762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 FEB 04. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 204827620.

A & E ROOFING LTD. Named Alberta Corporation Incorporated 2010 JAN 20. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2015130533.

484587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 FEB 20. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 12. No: 204845879.

A & M CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2007 MAR 26. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2013102682.

486869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 MAR 06. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 03. No: 204868699.

A GLASS ACT WINDOW CLEANING SERVICES INC. Named Alberta Corporation Incorporated 2008 JAN 01. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2013650532.

489144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 MAR 27. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 02. No: 204891444.

A MAN ABOUT THE HOUSE INC. Named Alberta Corporation Incorporated 2005 OCT 28. Struck-Off The Alberta Register 2012 APR 02. Revived 2014 SEP 05. No: 2012012452.

526703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 APR 21. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 12. No: 205267032.

A&E2 CONSULTING INC. Named Alberta Corporation Incorporated 2012 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 12. No: 2016542843.

603643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAR 16. Struck-Off The Alberta Register 2010 SEP 02. Revived 2014 SEP 15. No: 206036436.

A&J PRECISION FITTING LTD. Named Alberta Corporation Incorporated 2012 MAR 09. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016640613.

644912 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1995 MAR 01. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 206449126.

A.C.T. INSURANCE LTD. Named Alberta Corporation Incorporated 2012 MAR 06. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 04. No: 2016633642.

- 128 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

ABVM LTD. Named Alberta Corporation Incorporated 2009 APR 04. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 03. No: 2014618900. ACCESSION WELDING LTD. Named Alberta Corporation Incorporated 2009 JAN 13. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2014469585. ACEHEART TRUCKING LTD. Named Alberta Corporation Incorporated 2012 JAN 09. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 12. No: 2016512622. ACHEAN CAPITAL CORP. Named Alberta Corporation Incorporated 2007 NOV 16. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 03. No: 2013625914. ACME SATELLITE INC. Named Alberta Corporation Incorporated 1997 NOV 04. Struck-Off The Alberta Register 2010 MAY 02. Revived 2014 SEP 11. No: 207619750. ADP STEAM FITTING LTD. Named Alberta Corporation Incorporated 2011 DEC 06. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 02. No: 2016448082. AFTERNOTE MUSIC (2007) INC. Named Alberta Corporation Incorporated 2007 MAR 22. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2013096660. ALARIE CONSULTING LTD. Named Alberta Corporation Incorporated 2011 JAN 18. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 12. No: 2015819457. ALBERTA JUNIOR SHORTHORN ASSOCIATION Alberta Society Incorporated 2006 OCT 18. Struck-Off The Alberta Register 2013 APR 02. Revived 2014 SEP 05. No: 5012770755.

ANAEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2012 JAN 27. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2016550432. ANECA PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2012 DEC 02. Revived 2014 SEP 15. No: 2014073700. APACHE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1995 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 206491664. APPSOLUTE CONCEPTS INC. Named Alberta Corporation Incorporated 2011 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2015984319. ARTISAN CUSTOM CREATIONS LTD. Named Alberta Corporation Incorporated 2012 JAN 18. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2016532034. ARUN CAPITAL INC. Named Alberta Corporation Incorporated 1996 MAY 29. Struck-Off The Alberta Register 2009 NOV 02. Revived 2014 SEP 07. No: 206976078. ASHTIN HOLDINGS INC. Named Alberta Corporation Incorporated 2000 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 208705954. ASHWORTH GENERAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2009 JAN 23. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2014488627. ATOKAN DRILLING TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2008 MAR 03. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2013841891.

ALBERTA NORSEMAN RAILINGS AND WOODCRAFT LTD. Named Alberta Corporation Incorporated 1992 MAR 04. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 205162639.

AZIZ CONSULTING LTD. Named Alberta Corporation Incorporated 2009 JAN 02. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 05. No: 2014452797.

ALCAN MEDISUR LTD. Named Alberta Corporation Incorporated 2012 MAR 12. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2016644177.

B.C.L. WELDING LTD. Named Alberta Corporation Incorporated 2012 FEB 24. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 08. No: 2016610582.

ALL ACCESS SCAFFOLDING SERVICES INC. Named Alberta Corporation Incorporated 2010 MAR 17. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2015246602.

BATHGATE HOLDINGS INC. Named Alberta Corporation Incorporated 2012 MAR 13. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016647964.

ALPHA BUILDER CORP. Named Alberta Corporation Incorporated 2011 NOV 23. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 15. No: 2016426955.

BAYRES ENTERPRISES INC. Named Alberta Corporation Incorporated 2012 MAR 20. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016662344.

ALTSHAB INC. Named Alberta Corporation Incorporated 2010 MAR 19. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2015242221.

BENCORP FINANCIAL LTD. Named Alberta Corporation Incorporated 2011 DEC 07. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 04. No: 2016454288.

- 129 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

BETHERE DISTRIBUTING INC. Named Alberta Corporation Incorporated 2009 MAY 11. Struck-Off The Alberta Register 2011 NOV 02. Revived 2014 SEP 02. No: 2014685610. BF CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2011 OCT 19. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 02. No: 2016362606. BHERR EXPRESS LTD. Named Alberta Corporation Incorporated 2011 MAR 09. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2015923135. BIG GUNS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2006 NOV 03. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 09. No: 2012795338. BLACK DIAMOND PIPING LTD. Named Alberta Corporation Incorporated 2012 JAN 13. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2016524718. BLACK FIN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 FEB 29. Struck-Off The Alberta Register 2014 MAY 31. Revived 2014 SEP 03. No: 2016620300. BLACKOUT AUTO TINTING LTD. Named Alberta Corporation Incorporated 2010 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2015276567. BOTTOM LINE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2003 JAN 09. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2010256382. BOULDER CONSTRUCTION GROUP LTD. Named Alberta Corporation Incorporated 2010 DEC 06. StruckOff The Alberta Register 2013 JUN 07. Revived 2014 SEP 04. No: 2015745009. BOUTIN WELDING LTD. Named Alberta Corporation Incorporated 2003 AUG 11. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 02. No: 2010608004. BRIAN TIMMERMANS CABINETMAKING LTD. Named Alberta Corporation Incorporated 1999 MAR 18. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 208230532. BRIGHT HABITATS INC. Named Alberta Corporation Incorporated 2012 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2016540748. BROOKVILLE COMMUNITY LEAGUE Alberta Society Incorporated 1975 NOV 26. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 15. No: 500088224. BUELL EXTERIORS LTD. Named Alberta Corporation Incorporated 1998 MAR 18. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 207774761.

BUFFALO LAKE METIS SETTLEMENT FIRE DEPARTMENT ASSOCIATION Alberta Society Incorporated 2010 FEB 22. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 02. No: 5015233660. BYCONINX LTD. Named Alberta Corporation Incorporated 2009 JUN 23. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 15. No: 2014763086. C2G CONSULTING LTD. Named Alberta Corporation Incorporated 2011 FEB 19. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 09. No: 2015887199. CALLIOU OILFIELD CLEARING LTD. Named Alberta Corporation Incorporated 2011 FEB 07. StruckOff The Alberta Register 2014 AUG 02. Revived 2014 SEP 04. No: 2015860147. CAN-PM SERVICES INC. Named Alberta Corporation Incorporated 2010 OCT 26. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 02. No: 2015667419. CANITOS CARPENTRY INC. Named Alberta Corporation Incorporated 2003 JAN 13. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2010261788. CANYON MILLWRIGHT LTD. Named Alberta Corporation Incorporated 2006 MAR 22. Struck-Off The Alberta Register 2012 SEP 02. Revived 2014 SEP 05. No: 2012307241. CAPITAL BUILDING SOLUTIONS INC. Named Alberta Corporation Incorporated 2010 DEC 28. StruckOff The Alberta Register 2014 JUN 02. Revived 2014 SEP 03. No: 2015780394. CAREFREE KITCHENS & LIGHTING LTD. Named Alberta Corporation Incorporated 1985 MAR 22. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 203275037. CARMEN SHUTTLE & TOUR LTD. Named Alberta Corporation Incorporated 2011 FEB 16. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 04. No: 2015878735. CBT PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2011 JAN 13. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 03. No: 2015811157. CHIQUE-PHARMA WEIGHT CONTROL CLINIC INC. Named Alberta Corporation Incorporated 2011 OCT 06. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 02. No: 2016338135. CINDY NAILS LTD. Named Alberta Corporation Incorporated 2010 JUN 07. Struck-Off The Alberta Register 2014 MAY 25. Revived 2014 SEP 15. No: 2015409051. CODEO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAR 05. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 06. No: 2010348999.

- 130 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

COIL TUBING TECHNOLOGY CANADA INC. Federal Corporation Registered 2011 DEC 12. StruckOff The Alberta Register 2014 JUN 02. Reinstated 2014 SEP 10. No: 2116461399.

D&L PILOTING SERVICES LTD. Named Alberta Corporation Incorporated 2012 MAR 21. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016665628.

COLOSSAL CORPORATION Named Alberta Corporation Incorporated 2007 MAR 15. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 08. No: 2013079443.

DAAM FINE SERVICES INC. Named Alberta Corporation Incorporated 2003 MAR 03. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2010344139.

COMMERCIAL & RESIDENTIAL RENOVATIONS INC. Named Alberta Corporation Incorporated 2012 JAN 20. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2016536654.

DANIEL'S BAGEL & BAGUETTE CORP. Named Alberta Corporation Incorporated 1980 JUL 25. StruckOff The Alberta Register 2014 JAN 02. Revived 2014 SEP 15. No: 202485728.

COMPLETE DRYWALL FINISHING LTD. Named Alberta Corporation Incorporated 2003 MAR 18. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2010370209.

DAR-KAN CONTRACTING INC. Named Alberta Corporation Incorporated 2007 JAN 10. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2012929986.

COMPUTER CABLE MANUFACTURING INC. Named Alberta Corporation Incorporated 2006 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2012294795.

DARRYL J. BORLE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 1996 FEB 12. Struck-Off The Alberta Register 2012 AUG 02. Revived 2014 SEP 10. No: 206838179.

CONCRETE CAT INC. Named Alberta Corporation Incorporated 2007 FEB 09. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 2013000019.

DAVE DUNBAR OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 JAN 17. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2011479348.

CONKLIN SERVICES INC. Named Alberta Corporation Incorporated 2007 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2012955346. CONSTANT ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2011 JAN 26. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2015835198. COOK'N SISTAS LTD. Named Alberta Corporation Incorporated 2007 MAR 08. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2013061136.

DECKS-TERITY LTD. Named Alberta Corporation Incorporated 2007 MAR 02. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2013046384. DELTA C CONTRACTING INC. Named Alberta Corporation Incorporated 2006 MAR 10. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2012281362. DENT ELECTRICAL SERVICES LTD. Named Alberta Corporation Incorporated 2012 MAR 15. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016653665.

CORPORATE HEALTH AND SAFETY LIMITED Named Alberta Corporation Incorporated 2012 FEB 13. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 02. No: 2016586600. CORY BRULOTTE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2011 JUN 25. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2016152056.

DISCOUNT-MART RETAIL STORE AND TOBACCONIST INC. Named Alberta Corporation Incorporated 2011 FEB 25. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 05. No: 2015897792. DL UNIQUE SHOP LTD. Named Alberta Corporation Incorporated 2008 MAR 22. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2013892886.

CRAVEN ROD WELDING LTD. Named Alberta Corporation Incorporated 2012 MAR 09. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016640449. CROWN CONCRETE (2012) LTD. Named Alberta Corporation Incorporated 2012 JAN 25. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2016545911. D & AC PAINTING LTD. Named Alberta Corporation Incorporated 2008 FEB 20. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 10. No: 2013817958.

DMR DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2012 MAR 22. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2016666915. DOMINARIA GENERAL CONTRACTORS INC. Named Alberta Corporation Incorporated 2012 MAR 12. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016645869. DOUBLE A CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 NOV 10. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 09. No: 2016407674.

- 131 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

DOUBLE R EXTERIORS LTD Named Alberta Corporation Incorporated 2000 FEB 11. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 09. No: 208661397.

ESSENTIAL 12 CONSTRUCTION INC. Named Alberta Corporation Incorporated 2012 MAR 26. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016677292.

DP WELDING LTD. Named Alberta Corporation Incorporated 2011 APR 11. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 12. No: 2016001915.

ESTATE SERVICES LTD. Named Alberta Corporation Incorporated 2005 AUG 15. Struck-Off The Alberta Register 2013 FEB 02. Revived 2014 SEP 03. No: 2011869035.

DRIVE 2 DESIGN LTD. Named Alberta Corporation Incorporated 2008 OCT 14. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 05. No: 2014320085.

EXCALIBUR ELECTRICAL LTD. Named Alberta Corporation Incorporated 2005 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2011468903.

DSO COATINGS INC. Named Alberta Corporation Incorporated 2009 MAR 03. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2014556860.

EXECSALE INC. Named Alberta Corporation Incorporated 2009 SEP 17. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 11. No: 2014909382.

DUBAI FASHION & HOME DECORATION LTD. Named Alberta Corporation Incorporated 2010 MAR 04. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 12. No: 2015218437.

EXPORT MANUFACTURING INC. Named Alberta Corporation Incorporated 1997 APR 16. Struck-Off The Alberta Register 2012 OCT 02. Revived 2014 SEP 05. No: 207356528.

DYNAMIC ENERGY SYSTEMS INC. Named Alberta Corporation Incorporated 2005 MAR 15. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2011584857.

EXTREME ELITE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2009 MAR 17. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2014581645.

EAGLE SHORE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 APR 27. StruckOff The Alberta Register 2012 OCT 02. Revived 2014 SEP 03. No: 2015329796.

FABEAULOUS FEET INC. Named Alberta Corporation Incorporated 2006 DEC 01. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 08. No: 2012843427.

EARTHTECH ENGINEERING LTD. Named Alberta Corporation Incorporated 2012 FEB 14. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 10. No: 2016583128.

FAMILY AUTO CENTRE LTD. Named Alberta Corporation Incorporated 2005 MAY 14. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 03. No: 2011707409.

EEE ACCOUNTING & FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2010 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2015243401.

FERROUS OIL & GAS INC. Named Alberta Corporation Incorporated 2010 MAR 03. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 04. No: 2015216399.

EMERALD DREAMS LANDSCAPING LTD. Named Alberta Corporation Incorporated 2008 MAR 04. StruckOff The Alberta Register 2010 SEP 02. Revived 2014 SEP 10. No: 2013852534.

FIDELITY CUSTOM DECK AND FENCE INC. Named Alberta Corporation Incorporated 2011 MAY 02. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2016043537.

EMMARENTIA KRUGER PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2003 MAR 20. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2010376610.

FINNEY & ASSOCIATES INC. Named Alberta Corporation Incorporated 2007 SEP 18. Struck-Off The Alberta Register 2010 MAR 02. Revived 2014 SEP 12. No: 2013505686.

EMPOWER SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2011 NOV 01. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 04. No: 2016388973. ENDEAVOUR HEATING & COOLING LTD. Named Alberta Corporation Incorporated 2010 JUL 05. StruckOff The Alberta Register 2013 JAN 02. Revived 2014 SEP 09. No: 2015459809. ENGINEERED HOMES.CA LTD. Named Alberta Corporation Incorporated 2010 FEB 13. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 10. No: 2015183177.

FIT FOR A KING RENOVATIONS INC. Named Alberta Corporation Incorporated 2009 FEB 03. StruckOff The Alberta Register 2013 SEP 04. Revived 2014 SEP 04. No: 2014508127. FOCUS ROOFING LTD. Named Alberta Corporation Incorporated 2012 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016650836. FORT TRUCK CENTER LTD. Named Alberta Corporation Incorporated 2001 APR 03. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 11. No: 209277722.

- 132 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

FORTYTWO CONSULTING LTD. Named Alberta Corporation Incorporated 2008 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2013877929.

HANS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2012 MAR 05. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 06. No: 2016630689.

FOXSTAR WELDING INC. Named Alberta Corporation Incorporated 2007 NOV 16. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 04. No: 2013633736.

HAZELWOOD HOMES LTD. Named Alberta Corporation Incorporated 2010 JAN 28. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 08. No: 2015149384.

FUENTES INDUSTRIES LTD. Named Alberta Corporation Incorporated 2006 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2012289431.

HOME PROJECTS & DRYWALL LTD. Named Alberta Corporation Incorporated 2005 MAR 03. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2011563810.

FULHAM OUT OF SCHOOL CARE SOCIETY Alberta Society Incorporated 2009 OCT 19. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 04. No: 5014998727.

HOMESTEAD VENTURES LTD. Named Alberta Corporation Incorporated 2011 MAR 01. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2015904531.

FUSED PORTABLE WELDING LTD. Named Alberta Corporation Incorporated 2012 JAN 30. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 04. No: 2016554087.

HORIZON CONSTRUCTION CONCEPTS LTD. Named Alberta Corporation Incorporated 2012 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 2016518371.

FUSION FX CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 MAR 08. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016638120.

HOWCO VENTURES INC. Named Alberta Corporation Incorporated 2005 NOV 21. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 04. No: 2011995996.

FYJ INTERIORS INC. Named Alberta Corporation Incorporated 2006 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 15. No: 2012153793.

IDM WELDING LTD. Named Alberta Corporation Incorporated 2012 FEB 10. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 04. No: 2016583938.

GALLANT PAINTING SERVICES CORP. Named Alberta Corporation Incorporated 2010 MAR 19. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2015251164.

IMAC INDEPENDANT MUNICIPAL ASSESSMENT CORPORATION Named Alberta Corporation Incorporated 1994 SEP 26. Struck-Off The Alberta Register 2014 AUG 22. Revived 2014 SEP 04. No: 206260978.

GENERAL VETERINARY HOSPITAL LTD. Named Alberta Corporation Incorporated 1978 MAR 23. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 201159126. GIUSTI ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 MAR 27. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2014603365. GIUSTI HOLDING ENTERPRISES INC. Named Alberta Corporation Incorporated 2009 MAR 27. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2014603761. GREEN EARTH HOMES LTD. Named Alberta Corporation Incorporated 2010 NOV 03. Struck-Off The Alberta Register 2013 MAY 02. Revived 2014 SEP 08. No: 2015684844. GREENBRIDGE CONSULTING INC. Named Alberta Corporation Incorporated 2012 FEB 08. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 2016577880. GROUPE PICHE EQUIPMENT INC. Other Prov/Territory Corps Registered 2007 JUN 01. StruckOff The Alberta Register 2014 AUG 02. Reinstated 2014 SEP 08. No: 2113272625.

IVAN STROHSCHEIN TRANSPORT LTD. Named Alberta Corporation Incorporated 2011 FEB 14. StruckOff The Alberta Register 2014 AUG 02. Revived 2014 SEP 11. No: 2015872043. J. O. CRAWLEY CONSULTING LTD. Named Alberta Corporation Incorporated 2003 SEP 05. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 01. No: 2010647283. JALIMI HOLDINGS LTD. Named Alberta Corporation Incorporated 2010 SEP 07. Struck-Off The Alberta Register 2013 MAR 02. Revived 2014 SEP 12. No: 2015574771. JARL CANADA INC. Named Alberta Corporation Incorporated 1999 JAN 28. Struck-Off The Alberta Register 2011 JUL 02. Revived 2014 SEP 11. No: 208164673. JC OPERATING LTD. Named Alberta Corporation Incorporated 2006 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2012154239. JEDCO WELDING LTD. Named Alberta Corporation Incorporated 2008 MAR 28. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2013905548.

- 133 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

JOH-AN HOLDINGS LTD. Named Alberta Corporation Incorporated 1997 SEP 12. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 08. No: 207544909.

LOCKWOOD MANUFACTURING INC. Other Prov/Territory Corps Registered 2007 SEP 28. StruckOff The Alberta Register 2014 MAR 02. Reinstated 2014 SEP 11. No: 2113529651.

JR37 INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2010 APR 26. Struck-Off The Alberta Register 2014 JUN 24. Revived 2014 SEP 05. No: 2015263045.

LONESTAR PIPELINE WELDING LTD. Named Alberta Corporation Incorporated 2007 JAN 23. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2012957383.

JRSR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2000 JAN 24. Struck-Off The Alberta Register 2010 JUL 02. Revived 2014 SEP 05. No: 208632612.

LOREDO ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 MAR 09. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 09. No: 2010956759.

KAHMI DESIGN & DRAFTING SERVICE INC. Named Alberta Corporation Incorporated 1999 FEB 26. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 11. No: 208201608.

LOST GUIDE CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAR 12. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2010359434.

KAREN FRAYN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 JAN 30. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 12. No: 2012195463.

LUXURY IMPORTS INC. Named Alberta Corporation Incorporated 2003 JUN 24. Struck-Off The Alberta Register 2009 DEC 02. Revived 2014 SEP 12. No: 2010481840.

KOLAFA PRODUCTION SERVICES INC. Named Alberta Corporation Incorporated 1999 MAY 14. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 08. No: 208311209. KOVICH SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2009 AUG 24. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 12. No: 2014864165.

MACLEOD SIGNS INC. Named Alberta Corporation Incorporated 2010 JAN 01. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2015088327. MAINLINE GASFITTING & HEATING INC. Named Alberta Corporation Incorporated 2012 JAN 11. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2016516623. MARVEL METALWORX INC. Named Alberta Corporation Incorporated 2012 FEB 01. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 02. No: 2016563344.

KST SOLUTIONS INC. Named Alberta Corporation Incorporated 2009 DEC 07. Struck-Off The Alberta Register 2013 JUN 07. Revived 2014 SEP 12. No: 2014982520. KTW TERMINATIONS LTD. Named Alberta Corporation Incorporated 2012 FEB 06. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 02. No: 2016573715. LAMB TECHNICAL SERVICES GROUP LTD. Named Alberta Corporation Incorporated 2007 NOV 01. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 03. No: 2013596990. LAWLESS PROJECTS LTD. Named Alberta Corporation Incorporated 2011 JAN 13. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 08. No: 2015811223.

MATRIX C & P SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 09. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 09. No: 209138163. MATT ABI TRUCKING LTD. Named Alberta Corporation Incorporated 2012 MAR 15. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016654069. MDM METAL CONTRACTING LTD. Named Alberta Corporation Incorporated 1995 JAN 24. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 206402794.

LEGEND TRUCKING LTD. Named Alberta Corporation Incorporated 2010 JAN 29. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2015151026.

MIKE OVIATT PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2010 NOV 12. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 10. No: 2015701069.

LIFE BEFORE WORK CORP. Named Alberta Corporation Incorporated 2012 MAR 21. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2016664845.

MILLER CERAMIC TILE LTD. Named Alberta Corporation Incorporated 1993 NOV 04. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 11. No: 205865116.

LINE KING CORPORATION Named Alberta Corporation Incorporated 2008 JAN 23. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2013766437.

MONTERREY DRYWALL LTD. Named Alberta Corporation Incorporated 2011 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2015973015.

- 134 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

MPP ENGINEERING LTD. Named Alberta Corporation Incorporated 2007 OCT 29. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 10. No: 2013594540.

ONE STEP SAFETY LTD. Named Alberta Corporation Incorporated 2012 MAR 13. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016647790.

MUKI SMART SOLUTIONS INC. Named Alberta Corporation Incorporated 2012 MAR 10. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016642205.

OUTLAWS CHEER POSSE INC. Named Alberta Corporation Incorporated 2011 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2015981000.

NAMAO NURSERY SCHOOL Alberta Society Incorporated 1972 JUN 30. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 AUG 28. No: 500067814.

PARENTS ASSOCIATION OF SWEET GRASS Alberta Society Incorporated 1996 FEB 08. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 AUG 28. No: 506839174.

NDEAVOR CONTRACTING INC. Named Alberta Corporation Incorporated 2011 APR 04. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 12. No: 2015990910.

PEACE COUNTRY POWER SYSTEMS INC. Named Alberta Corporation Incorporated 2001 MAR 02. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 209225143.

NHP CONSULTING INC. Named Alberta Corporation Incorporated 2006 JAN 31. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2012196370.

PEOPLE LEAD INC. Named Alberta Corporation Incorporated 2006 OCT 25. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 11. No: 2012771750.

NISMAD CALGARY TRADING LTD. Named Alberta Corporation Incorporated 2005 MAR 09. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 03. No: 2011572746.

PERFECT CHOICE REALTY SERVICES LTD. Named Alberta Corporation Incorporated 2012 MAR 15. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016652782.

NJTB TRUCKING LTD. Named Alberta Corporation Incorporated 2010 JAN 14. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 11. No: 2015119254.

PHILIP ANTHONY PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2012 MAR 14. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2016650653.

NOMAD PIPING AND FABRICATION INC. Named Alberta Corporation Incorporated 2008 JAN 02. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 2013721267.

PICTURESQUE LANDSCAPING INC. Named Alberta Corporation Incorporated 2000 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 208692756.

NORTH CREEK CONSULTING INC. Named Alberta Corporation Incorporated 2008 SEP 18. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 04. No: 2014265629.

PINOY CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2004 OCT 07. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 11. No: 2011315401.

NORTH RUN CONTRACTING CORPORATION Named Alberta Corporation Incorporated 2011 JAN 25. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 10. No: 2015830504.

PIONEER ESTIMATING & APPRAISALS INC. Named Alberta Corporation Incorporated 2004 AUG 17. Struck-Off The Alberta Register 2013 FEB 02. Revived 2014 SEP 15. No: 2011225659.

NORTHWEST MODULAR LTD. Named Alberta Corporation Incorporated 2012 JAN 12. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 06. No: 2016520682.

POWER PROFESSIONAL MAINTENANCE CORP. Named Alberta Corporation Incorporated 2010 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2015272145.

NU-LOOK SALON & SPA INC. Named Alberta Corporation Incorporated 2012 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016650216.

PRESTIGE PLUMBING INC. Named Alberta Corporation Incorporated 2007 FEB 27. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 07. No: 2013037896.

NYA CONCEPTS INC. Named Alberta Corporation Incorporated 2011 MAY 31. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 04. No: 2016102408.

PRINCE FLOORING LTD. Named Alberta Corporation Incorporated 2011 SEP 27. Struck-Off The Alberta Register 2014 MAR 02. Revived 2014 SEP 09. No: 2016318723.

OAK SHELTER RV AND VEHICLE STORAGE LTD. Named Alberta Corporation Incorporated 2012 FEB 28. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 02. No: 2016617983.

PROTECH PLUMBING INC. Named Alberta Corporation Incorporated 1990 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 204195283.

- 135 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

PURE M TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 FEB 23. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 04. No: 2011545957.

RYSTIN CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2009 JAN 08. StruckOff The Alberta Register 2014 JUL 02. Revived 2014 SEP 09. No: 2014459529.

R.B.N. MECHANICAL LTD. Named Alberta Corporation Incorporated 2006 MAY 03. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 02. No: 2012403222.

SARA TRANSPORT LTD. Named Alberta Corporation Incorporated 2009 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2014608703.

RAMA FLOORING LTD. Named Alberta Corporation Incorporated 2011 MAR 28. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2015965524.

SEVILLE GROUP INC. Named Alberta Corporation Incorporated 2012 FEB 02. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 02. No: 2016565687.

RANGER LOGISTICS INC. Named Alberta Corporation Incorporated 2010 AUG 26. Struck-Off The Alberta Register 2013 MAY 07. Revived 2014 SEP 11. No: 2015553155.

SFC CONSULTING INC. Named Alberta Corporation Incorporated 1997 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 207307752.

RAPTOR PRODUCTIONS INC. Named Alberta Corporation Incorporated 2011 NOV 28. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 09. No: 2016434769.

SHAWN REAIN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2006 JUN 30. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2012532350.

RCG WELDING LTD. Named Alberta Corporation Incorporated 2011 FEB 04. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 2015857168.

SHELCOR WELDING INC. Named Alberta Corporation Incorporated 2012 MAR 21. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016667228.

RENEGADE EXPLORATION INC. Named Alberta Corporation Incorporated 2003 APR 10. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 03. No: 2010414981. REVOLUTION PDC LTD. Named Alberta Corporation Incorporated 2011 APR 12. Struck-Off The Alberta Register 2013 OCT 02. Revived 2014 SEP 04. No: 2016008191. ROCKY MOUNTAIN EXTERIORS INC. Named Alberta Corporation Incorporated 2012 MAR 30. StruckOff The Alberta Register 2014 SEP 02. Revived 2014 SEP 12. No: 2016688943. ROMIC WELDING LTD. Named Alberta Corporation Incorporated 2012 MAR 03. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 09. No: 2016627438. ROUMEN IVANOV HOLDINGS INC. Named Alberta Corporation Incorporated 2011 FEB 17. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 04. No: 2015882588. ROYAL RESTORATION LTD. Named Alberta Corporation Incorporated 2012 FEB 25. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 11. No: 2016608487. RUN RIGHT COMPUTERS LTD. Named Alberta Corporation Incorporated 1996 MAR 29. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 04. No: 206900805. RUPINDER BINDRA CONSULTING INC. Named Alberta Corporation Incorporated 2008 AUG 04. StruckOff The Alberta Register 2011 FEB 02. Revived 2014 SEP 12. No: 2014177709.

SILVER STAR CONSULTING LTD. Named Alberta Corporation Incorporated 2012 JAN 11. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 03. No: 2016517449. SMALL BUSINESS MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 1988 MAR 02. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 03. No: 203804653. SOLOBYTES CONSULTING INC. Named Alberta Corporation Incorporated 2007 OCT 04. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 05. No: 2013540857. SOUND ADVICE AUTO SERVICES INC. Named Alberta Corporation Incorporated 2006 OCT 20. StruckOff The Alberta Register 2013 APR 02. Revived 2014 SEP 15. No: 2012763146. SOUSA CONCRETE DESIGN LTD. Named Alberta Corporation Incorporated 2002 JAN 31. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 09. No: 209723345. SOUTH SILK ROAD LTD. Named Alberta Corporation Incorporated 2012 JAN 30. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 09. No: 2016547412. SPIRIT WALKER LOGISTICS LTD. Named Alberta Corporation Incorporated 2012 JAN 07. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 05. No: 2016509586. SPOONERS MECHANICAL LTD. Named Alberta Corporation Incorporated 2007 JUN 18. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 10. No: 2013310657.

- 136 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

STADY OIL TOOLS LTD. Named Alberta Corporation Incorporated 1981 JAN 16. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 02. No: 202515698.

TODD BOBCAT INC. Named Alberta Corporation Incorporated 2007 MAR 05. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 02. No: 2013048224.

SUBLIME FINISHING LTD. Named Alberta Corporation Incorporated 2008 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2013911884.

TOP UP MOBILE SERVICE LTD. Named Alberta Corporation Incorporated 2005 MAR 30. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2011613003.

SUPREME SHINE INC. Federal Corporation Registered 2011 JAN 12. Struck-Off The Alberta Register 2013 OCT 03. Reinstated 2014 SEP 04. No: 2115809093.

TPP REAL ESTATE LTD. Named Alberta Corporation Incorporated 2007 MAR 20. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2013088527.

SWIFT FOX OILFIELD INC. Named Alberta Corporation Incorporated 2007 MAR 19. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2013088048. T.W. DESIGN LTD. Named Alberta Corporation Incorporated 1998 MAR 13. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 11. No: 207766288.

TREX TECHNOLOGY INC. Named Alberta Corporation Incorporated 2011 MAR 29. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 10. No: 2015970201. TRI-DERMAL HOLDINGS LTD. Named Alberta Corporation Incorporated 1985 NOV 12. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 03. No: 203389531.

TANVEER CONSULTANTS INCORPORATED Named Alberta Corporation Incorporated 2011 AUG 18. Struck-Off The Alberta Register 2014 FEB 02. Revived 2014 SEP 10. No: 2016244457. TAWI TRANSPORT INC. Named Alberta Corporation Incorporated 2008 FEB 12. Struck-Off The Alberta Register 2013 SEP 04. Revived 2014 SEP 11. No: 2013807645. TECH HOLDINGS LTD. Named Alberta Corporation Incorporated 2008 NOV 28. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 04. No: 2014398487. TENCOR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2008 JUN 26. Struck-Off The Alberta Register 2014 JAN 02. Revived 2014 SEP 11. No: 2014106948. THE GRATITUDE STUDIO INC. Named Alberta Corporation Incorporated 2008 JUN 11. Struck-Off The Alberta Register 2011 DEC 02. Revived 2014 SEP 11. No: 2014072587. THE LOTUS SOCIO-CULTURAL CLUB Alberta Society Incorporated 1982 OCT 25. Struck-Off The Alberta Register 2014 APR 02. Revived 2014 SEP 03. No: 502887342. THOM-KAT CONSULTING INC. Named Alberta Corporation Incorporated 2012 MAR 07. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 08. No: 2016635399. TILETEK CALGARY INC. Named Alberta Corporation Incorporated 2007 OCT 02. Struck-Off The Alberta Register 2013 APR 02. Revived 2014 SEP 15. No: 2013538802. TITAN MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2003 AUG 15. StruckOff The Alberta Register 2014 FEB 02. Revived 2014 SEP 08. No: 2010616593.

TRONIC DATA INC. Named Alberta Corporation Incorporated 2012 MAR 23. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 11. No: 2016670362. TURN AROUND CAFE LTD. Named Alberta Corporation Incorporated 2012 FEB 14. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 03. No: 2016554137. TWISTED RIVER HOLDINGS LTD. Named Alberta Corporation Amalgamated 2008 MAR 31. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 02. No: 2013910969. TWO MEN AND A HAMMER INC. Named Alberta Corporation Incorporated 2000 JAN 28. Struck-Off The Alberta Register 2014 JUL 02. Revived 2014 SEP 10. No: 208639864. ULSTER INTERIORS LTD. Named Alberta Corporation Incorporated 2010 MAY 07. Struck-Off The Alberta Register 2012 NOV 02. Revived 2014 SEP 12. No: 2015352897. ULTIMATE FIXX LTD. Named Alberta Corporation Incorporated 2012 MAR 01. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2016622892. WABANA CONTRACTING LTD. Named Alberta Corporation Incorporated 2010 MAR 16. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2015241389. WADO BUGEI KARATE DO ASSOCIATION Alberta Society Incorporated 2008 FEB 21. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 AUG 29. No: 5013848105. WELLDUNN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 24. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2011604671.

- 137 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

WINDMAN INC. Named Alberta Corporation Incorporated 2012 MAR 14. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 05. No: 2016644474.

ZB CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 NOV 26. Struck-Off The Alberta Register 2014 MAY 02. Revived 2014 SEP 11. No: 2010785372.

WOODWINDS CORPORATION INC. Named Alberta Corporation Incorporated 1999 DEC 01. Struck-Off The Alberta Register 2014 JUN 02. Revived 2014 SEP 08. No: 208562165.

ZECCHIN & CO. HOLDINGS INC. Named Alberta Corporation Incorporated 2006 MAY 18. Struck-Off The Alberta Register 2011 JUN 29. Revived 2014 SEP 03. No: 2012435133.

XWS CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2012 JUN 07. Struck-Off The Alberta Register 2013 MAR 25. Revived 2014 SEP 08. No: 2016829984.

ZHAOLI DANCE AND ARTS DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2008 MAR 28. Struck-Off The Alberta Register 2014 SEP 02. Revived 2014 SEP 15. No: 2013901885.

YYK - PROJECTS LTD. Named Alberta Corporation Incorporated 2007 FEB 24. Struck-Off The Alberta Register 2014 AUG 02. Revived 2014 SEP 12. No: 2013030982.

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 1772608 ALBERTA LTD. 1601198 ALBERTA LTD. were on 2014 SEP 02 amalgamated as one corporation under the name 1811180 ALBERTA LTD. No. 2018111803 The registered office of the corporation shall be 5034-49 AVENUE PONOKA ALBERTA T4J 1S1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1274600 ALBERTA LTD. DAYALTA ENTERPRISES (2002) LTD. 969054 ALBERTA LTD. were on 2014 SEP 01 amalgamated as one corporation under the name 1843690 ALBERTA LTD. No. 2018436903 The registered office of the corporation shall be 1240, 5555 CALGARY TRAIL NW EDMONTON ALBERTA T6H 5P9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that AGRI-TREND GEO SOLUTIONS INC. AGRI-TREND MARKETING INC. AGRI-TREND AGROLOGY LTD. were on 2014 SEP 02 amalgamated as one corporation under the name AGRI-TREND AGROLOGY LTD. No. 2018448122 The registered office of the corporation shall be 501, 4901-48 STREET RED DEER ALBERTA T4N 6M4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BLATCHFORD CONSULTING LTD. ALKIMARK ENTERPRISES LTD. were on 2014 SEP 11 amalgamated as one corporation under the name BLATCHFORD CONSULTING LTD. No. 2018469433 The registered office of the corporation shall be 230 HIDDEN COVE N.W. CALGARY ALBERTA T3A 5G9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BRODA GROUP INC. BRODA CONSTRUCTION INC. were on 2014 SEP 01 amalgamated as one corporation under the name BRODA GROUP INC. No. 2018443982 The registered office of the corporation shall be 4050, 525 - 8TH AVENUE S.W. CALGARY ALBERTA T2P 1G1

- 138 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that CAMPBELL COMPANY OF CANADA/COMPAGNIE CAMPBELL DU CANADA 3278504 NOVA SCOTIA COMPANY were on 2014 SEP 02 amalgamated as one corporation under the name CAMPBELL COMPANY OF CANADA/COMPAGNIE CAMPBELL DU CANADA No. 2118447065 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 290 of the Business Corporations Act that CHEMINEES SECURITE INTERNATIONAL LTEE / SECURITY CHIMNEYS INTERNATIONAL LTD. 9271-1050 QUEBEC INC. LHH HOLDINGS CANADA INC. were on 2014 SEP 15 amalgamated as one corporation under the name CHEMINEES SECURITE INTERNATIONAL LTEE / SECURITY CHIMNEYS INTERNATIONAL LTD. No. 2118475215 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 290 of the Business Corporations Act that CHEMINEES SECURITE INTERNATIONAL LTEE. 9261-6044 QUEBEC INC. were on 2014 SEP 15 amalgamated as one corporation under the name CHEMINEES SECURITE INTERNATIONAL LTEE / SECURITY CHIMNEYS INTERNATIONAL LTD. No. 2118474820 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 D.W. PROPERTIES INC. 1228569 ALBERTA LTD. were on 2014 SEP 11 amalgamated as one corporation under the name D.W. PROPERTIES INC. No. 2018447124 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 EC RESTAURANTS CORP. EC RESTAURANTS (CANADA) CORP. were on 2014 SEP 01 amalgamated as one corporation under the name EC RESTAURANTS CORP. No. 2018424586 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 290 of the Business Corporations Act that ENERGY ADVANTAGE INC. ENERGY ADVANTAGE INTERNATIONAL INC. were on 2014 SEP 09 amalgamated as one corporation under the name ENERGY ADVANTAGE INC. No. 2118464227 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 1783180 ALBERTA LTD. EXTREME EXCAVATING & BACKHOE SERVICES LTD. were on 2014 SEP 09 amalgamated as one corporation under the name EXTREME EXCAVATING & BACKHOE SERVICES LTD. No. 2018463196 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 CHEVEYO ENERGY INC. 1728828 ALBERTA INC. were on 2014 SEP 02 amalgamated as one corporation under the name CHEVEYO ENERGY INC. No. 2018447967 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

- 139 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that GFS PRAIRIES INC. GFS CANADA LIMITED GFS ATLANTIC INC. GFS BRITISH COLUMBIA INC. GFS ONTARIO INC. GFS QUEBEC INC. were on 2014 SEP 05 amalgamated as one corporation under the name GORDON FOOD SERVICE CANADA LTD. No. 2118454277 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 HAWKINGS INC. 1192359 ALBERTA LTD. were on 2014 SEP 02 amalgamated as one corporation under the name HAWKINGS INC. No. 2018447744 The registered office of the corporation shall be 3RD FL., 14505 BANNISTER ROAD SE, C/O MCLEOD & CO CALGARY ALBERTA T2X 3J3 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that MORTGAGE WEST BROKERS INC. 8872023 CANADA INC. MORTGAGE WEST BROKERS INC. were on 2014 SEP 12 amalgamated as one corporation under the name MORTGAGE WEST BROKERS INC. No. 2118471016 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 857411 ALBERTA LTD. NASTAN RESOURCES LTD. were on 2014 SEP 04 amalgamated as one corporation under the name NASTAN RESOURCES LTD No. 2018410080 The registered office of the corporation shall be 127 TIMBERSTONE COURT CALGARY ALBERTA T3Z 3M6

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that NORTHSTAR ENERGY SERVICES INC. NORTHSTAR TRANSPORT SERVICES INC. were on 2014 SEP 09 amalgamated as one corporation under the name NORTHSTAR ENERGY SERVICES INC. No. 2018463808 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 SM SPRUCE GROVE RESTAURANT INC. OJ'S HOLLICK RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name OJ'S HOLLICK RESTAURANT INC. No. 2018435996 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 1841141 ALBERTA LTD. ORIGINAL JOE'S RESTAURANT & BAR 4TH ST. LTD. SM CALGARY RESTAURANT INC. OJ'S COCHRANE RESTAURANT INC. OJ'S STRATHMORE RESTAURANT INC. OJ'S PRINCE GEORGE RESTAURANT INC. ORIGINAL JOE'S RESTAURANT & BAR LTD. S&M LETHBRIDGE RESTAURANT INC. OJ'S STEPHEN RESTAURANT INC. OJ'S ASPEN RESTAURANT INC. SM GUELPH RESTAURANT INC. EC RESTAURANTS CORP. OJ'S COQUITLAM RESTAURANT INC. OJ'S LANGLEY RESTAURANT INC. SM CALGARY 8TH RESTAURANT INC. OJ'S KENSINGTON RESTAURANT INC. SM AURORA RESTAURANT INC. OJ'S LETHBRIDGE UPLANDS RESTAURANT INC. OJ'S ABBOTSFORD RESTAURANT INC. OJ'S MACLEOD RESTAURANT INC. OJ'S RICHMOND RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name OJ'S KENSINGTON RESTAURANT INC. No. 2018430898 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

- 140 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that OJ'S SWIFT RESTAURANT INC. OJ'S MOOSE RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name OJ'S SWIFT RESTAURANT INC. No. 2018419644 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 S&M WINNIPEG KILDONAN RESTAURANT INC. OJ'S WINNIPEG ST. VITAL RESTAURANT INC. OJ'S WINNIPEG UNICITY RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name OJ'S WINNIPEG ST. VITAL RESTAURANT INC. No. 2018420683 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 290 of the Business Corporations Act that OXFORD PROPERTIES OFFICE GP INC. OXFORD PROPERTIES RETAIL GP INC./COMMANDITE D’IMMEUBLES DE COMMERCE DE DETAIL OXFORD INC. were on 2014 SEP 11 amalgamated as one corporation under the name OPG INVESTMENT HOLDINGS GP INC. No. 2118469507 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 STATE & MAIN GROUP INC. ORIGINAL JOE'S FRANCHISE GROUP INC. were on 2014 SEP 01 amalgamated as one corporation under the name ORIGINAL JOE'S FRANCHISE GROUP INC. No. 2018423158 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 ORIGINAL JOE'S FRANCHISE GROUP INC. OJ'S KENSINGTON RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name ORIGINAL JOE'S FRANCHISE GROUP INC. No. 2018435731 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 1360112 ALBERTA LTD. OJ'S SUNDANCE RESTAURANT INC. ORIGINAL RESTAURANT GROUP LTD. 1439862 ALBERTA LTD. OJ'S OKOTOKS RESTAURANT INC. OJ'S BRENTWOOD RESTAURANT INC. OJ'S AVENIDA RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name ORIGINAL RESTAURANT GROUP LTD. No. 2018435764 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 PARK AVENUE FURNITURE CORPORATION 705811 ALBERTA LTD. were on 2014 SEP 08 amalgamated as one corporation under the name PARK AVENUE FURNITURE CORPORATION No. 2018458931 The registered office of the corporation shall be 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 PENNYPACKER RESTAURANT CONSORTIUM INC. OJ'S WHITECOURT RESTAURANT INC. JOE DIVOLA RESTAURANT INC. were on 2014 SEP 01 amalgamated as one corporation under the name PENNYPACKER RESTAURANT CONSORTIUM INC. No. 2018442505 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 PLACE-CRETE SYSTEMS INC. FLOOR-TECH SYSTEMS INC. were on 2014 SEP 05 amalgamated as one corporation under the name PLACE-CRETE SYSTEMS INC. No. 2018455838 The registered office of the corporation shall be 2500, 10155 - 102 STREET EDMONTON ALBERTA T5J 4G8

- 141 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1837783 ALBERTA LTD. R2 ENERGY LTD. were on 2014 SEP 03 amalgamated as one corporation under the name R2 ENERGY LTD. No. 2018450466 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 290 of the Business Corporations Act that S.C. JOHNSON AND SON, LIMITED/S.C. JOHNSON ET FILS, LIMITEE F&P GROUP ULC/LE GROUPE F&P SRI were on 2014 SEP 08 amalgamated as one corporation under the name S.C. JOHNSON AND SON, LIMITED/S.C. JOHNSON ET FILS, LIMITEE No. 2118458674 The registered office of the corporation shall be 4000, 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 NIGHTHAWK ENERGY SERVICES CANADA INC. TERCEL OILFIELD PRODUCTS CANADA INC. were on 2014 SEP 03 amalgamated as one corporation under the name TERCEL OILFIELD PRODUCTS CANADA INC. No. 2018448981 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 TUCKER OILFIELD HAULING LTD. AVION INVESTMENTS INC. were on 2014 SEP 02 amalgamated as one corporation under the name TUCKER OILFIELD HAULING LTD. No. 2018446522 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 331320 ALBERTA LTD. S.W. STIMSON HOLDINGS LTD. were on 2014 SEP 04 amalgamated as one corporation under the name S.W. STIMSON HOLDINGS LTD. No. 2018448239 The registered office of the corporation shall be 201, 5005 GAETZ AVE RED DEER ALBERTA T4N 4B2

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that SOUTHTECH CAPITAL CORPORATION REDFALL TECHNOLOGIES INC. were on 2014 SEP 11 amalgamated as one corporation under the name VOGOGO INC. No. 2018462255 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 290 of the Business Corporations Act that STELLA-JONES INC. I.P.B. - W.P.I. INTERNATIONAL INC. were on 2014 SEP 03 amalgamated as one corporation under the name STELLA-JONES INC. No. 2118449954 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 WESTERN IRON TRAILERS INC. 1381228 ALBERTA LTD. were on 2014 SEP 10 amalgamated as one corporation under the name WESTERN IRON TRAILERS INC. No. 2018464574 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 CHEVEYO ENERGY INC. STEPPE PETROLEUM INC. were on 2014 SEP 02 amalgamated as one corporation under the name STEPPE PETROLEUM INC. No. 2018448197 The registered office of the corporation shall be 2400, 525 - 8 AVENUE SW CALGARY ALBERTA T2P 1G1

- 142 -

REGISTRAR’S PERIODICAL, OCTOBER 15, 2014

Amendments to Society Objects The following Societies Amended their objects effective the date indicated:

504111212 LEDUC SANTA'S HELPERS SOCIETY 2014 AUG 28 5015035669 LITTLE MUTTS RESCUE SOCIETY 2014 AUG 28 5014107592 MOUNTAIN GORILLA CONSERVATION SOCIETY OF CANADA 2014 SEP 09 5017854380 POSITIVE MOVEMENT CENTRE CANADA 2014 SEP 11 500013735 THE ALBERTA REAL ESTATE ASSOCIATION 2014 SEP 02

Special Notices

Section 258 THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 3071978 NOVA SCOTIA COMPANY. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TOPS SLT CANADA INC. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MEDAWAY HEALTH INC. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FRM IV MANAGEMENT INC. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF AVISION PROPERTIES INC. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF EQUITY FINANCIAL FX INC.

Amended Memorandum of Association THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE PET FOOD BANK OF PARKLAND COUNTY. THE CHANGE WAS FILED ON AUG. 29, 2014.

- 143 -