U.S. SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM S-8

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

             CAL ALTA AUTO GLASS, INC.      .
(Exact name of registrant as specified in its charter)
       	     Nevada

 88-0448809   .
       (State of Incorporation)
(I.R.S. Employer ID No.)

      #8  3927 Edmonton Trail, N.E., Calgary, Alberta, Canada
                                    T2E6T1
              (Address of Principal Executive Offices)

(Zip Code)


2007 Employee and
Compensation Fund and Plan
(Full title of the Plans)

Frank Aiello, President #8  3927 Edmonton Trail, N.E., Calgary,
Alberta, Canada T2E6T1
(Name and address of agent for service)

                           (403) 291-7020                     .

(Telephone number, including area code, of agent for service)


CALCULATION OF REGISTRATION FEE

Title of Securities	Amount to be	Proposed
to be registered	registered	Maximum
					Offering Price
					Per Share

Common	Stock		400,000		$0.05 (1)

Total			400,000

Proposed	Amount of
Aggregate	Registration Fee
Offering Price

$20,000		$12.40 (1)

		$12.40


(1)    Calculated pursuant to Rule 457(c) of the Securities Act of
1933, as amended, as permitted by Rule 457(b)(1) of the Securities
Act of 1933, as amended, based upon the average of the bid and
asked prices for the Company's common shares as reported by the OTC
Bulletin Board for the week ending November 14, 2008.


Part I
Information Required in the Section 10(a) Prospectus
Item 1.   Plan Information.
      See Item 2 below.
Item 2.   Registrant Information and Employee Plan Annual
Information.
      The documents containing the information specified in Part I,
Items 1 and 2, will be delivered to each of the participants in
accordance with Form S-8 and Rule 428 promulgated under the
Securities Act of 1933. The participants shall provided a written
statement notifying them that upon written or oral request they
will be provided, without charge, (i) the documents incorporated by
reference in Item 3 of Part II of the registration statement, and
(ii) other documents required to be delivered pursuant to Rule
428(b). The statement will inform the participants that these
documents are incorporated by reference in the Section 10(a)
prospectus, and shall include the address (giving title or
department) and telephone number to which the request is to be
directed.
The documents containing the information specified in this Part I
will be sent or given to persons who receive stock compensation for
services as specified by Rule 428(b)(1).  Pursuant to the
instructions for Form S-8, such documents need not be filed with
the Commission either as part of the Registration Statement or as
prospectuses or prospectus supplements pursuant to Rule 424.  These
documents and the documents incorporated by reference in this
Registration Statement pursuant to Item 3 of Part II of this
Registration Statement, take together, constitute a prospectus that
meets the requirements of Section 10(a) of the Securities Act of
1933, as amended.  See Rule 428(a)(1).

Part II
Information Required in the Registration Statement
Item 3.  Incorporation of Documents by Reference.
      The documents listed in (a) and (b) below have been filed by
the Registrant,  Cal Alta Auto Glass, Inc., a Nevada corporation
(the "Company"), with the Securities and Exchange Commission (the
"Commission") and are incorporated by reference in this
Registration Statement.  All documents subsequently filed by the
Registrant pursuant to Sections 13(a), 13(c), 14, and 15(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act"),
prior to the filing of a post-effective amendment which indicates
that all securities offered have been sold or which deregisters all
securities then remaining unsold, shall be deemed to be
incorporated by reference in the registration statement and to be
part thereof from the date of filing of such documents.
(a)	Quarterly Reports on Form 10-QSB for the period through
and including March 31, 2008, June 30, 2008, and September 30,
2008, Annual Reports on Form 10-KSB for the periods through
and including December 31, 2007 being all such reports
required.  The above referenced reports, which were previously
filed with the Commission, are incorporated herein by
reference.
(b) 	All other reports filed pursuant to Section 13(a) or
15(d) of the Exchange Act since the end of the fiscal year
covered by the Registration's Form 10-KSB for the period ended
December 31, 2007.
The above referenced reports, which were previously filed with the
Commission, are incorporated herein by reference.
Item 4.  Description of Securities.
	Not applicable
Item 5. Interest of Named Experts and Counsel.
      None
Item 6. Indemnification of Directors and Officers.
Section 78.7502 of the Nevada Revised Statutes provides:
Discretionary and mandatory indemnification of officers, directors,
employees and agents:  General provisions.
1.	A corporation may indemnify any person who was or is a party
or is threatened to be made a party to any threatened, pending or
completed action, suit or proceeding, whether civil, criminal,
administrative or investigative, except an action by or in the
right of the corporation, by reason of the fact that he is or was a
director, officer, employee or agent of the corporation, or is or
was serving at the request of the corporation as a director,
officer, employee or agent of another corporation, partnership,
joint venture, trust or other enterprise, against expenses,
including attorneys' fees, judgments, fines and amounts paid in
settlement actually and reasonably incurred by him in connection
with the action, suit or proceeding if he acted in good faith and
in a manner which he reasonably believed to be in or not opposed to
the best interests of the corporation, and, with respect to any
criminal action or proceeding, had no reasonable cause to believe
his conduct was unlawful.  The termination of any action, suit or
proceeding by judgment, order, settlement, conviction or upon a
plea of nolo contendere or its equivalent, does not, of itself,
create a presumption that the person did not act in good faith and
in a manner which he reasonably believed to be in or not opposed to
the best interests of the corporation, and that, with respect to
any criminal action or proceeding, he had reasonable cause to
believe that his conduct was unlawful.
2.	A corporation may indemnify any person who was or is a party
or is threatened to be made a party to any threatened, pending or
completed action or suit  by or in the right of the corporation to
procure a judgment in its favor  by reason of the fact that he is
or was a director, officer, employee or agent of the corporation,
or is or was serving at the request of the corporation as a
director, officer, employee or agent of another corporation,
partnership, joint venture, trust or other enterprise, against
expenses, including attorneys' fees, actually and reasonably
incurred by him in connection with the defense or settlement of the
action or suit if he acted in good faith and in a manner which he
reasonably believed to be in or not opposed to the best interests
of the corporation.  Indemnification may not be made for any claim,
issue or matter as to which such a person has been adjudged by a
court of competent jurisdiction, after exhaustion of all appeals
there from, to be liable to the corporation or for amounts paid in
settlement to the corporation, unless and only to the extent that
the court in which the action or suit was brought or other court of
competent jurisdiction determines upon application that in view of
all the circumstances of the case, the person is fairly and
reasonably entitled to indemnity for such expenses as the court
deems proper.
3.	To the extent that a director, officer, employee or agent of a
corporation has been successful on the merits or otherwise in
defense of any action, suit or proceeding referred to in
subsections 1 and 2, or in defense of any claim, issue or matter
therein, the corporation shall indemnify him against expenses,
including attorneys' fees, actually and reasonably incurred by him
in connection with the defense.
Item 7. Exemption from Registration Claimed.
	Not applicable
Item 8. Exhibits.
      The Exhibits required by Item 601 of Regulation S-K, and an
index thereto, are attached.
Item 9. Undertakings.
The undersigned registrant hereby undertakes:
(a)  to file, during any period in which offers or sales are being
made, a post-effective amendment to this registration statement to
include any material information with respect to the plan of
distribution not previously disclosed in the registration statement
or any material change to such information in the registration
statement;
(b)  that, for the purpose of determining any liability under the
Securities Act of 1933, each such post-effective amendment shall be
deemed to be a new registration statement relating to the
securities offered therein, and the offering of such securities at
that time shall be deemed to be the initial bona fide offering
thereof; and
(c)  to remove from registration by means of a post-effective
amendment any of the securities being registered which remain
unsold at the termination of the offering.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that
it meets all of the requirements for filing on Form S-8 and has
duly caused this registration statement to be signed on its behalf
by the undersigned, thereunto duly authorize, in Calgary Alberta,
Canada, on the 19th day of November 2008.

CAL ALTA AUTO GLASS, INC.

By:  /s/ Frank Aiello
	Frank Aiello
President

By:  /s/ Denise Aiello
	Denise Aiello
Secretary






























EXHIBIT INDEX


Exhibit
Number		Exhibit Description

4.1	2007 Employee and Consultant's Compensation Fund
and Plan

5.1	Opinion of William M. Aul and Consent of William
M. Aul

23.1	Opinion of William M. Aul and Consent of William
M. Aul

23.2	Consent of Change G. Park, C.P.A., Ph.D.