The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

Form F5 Change of Information in Form F4 General Instructions

The Saskatchewan Gazette

The Saskatchewan Gazette

THE ALBERTA GAZETTE, PART II, JULY 14, Alberta Regulation 102/2001. Oil and Gas Conservation Act OIL AND GAS CONSERVATION AMENDMENT REGULATION

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

O, Canada! O, Canada!

The Saskatchewan Gazette

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Assessment Management Agency Act

The Saskatchewan Gazette

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

The Land Titles Consequential Amendment Regulations, 2001

An Act respecting Health Districts. HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Saskatchewan, enacts as follows:

The Saskatchewan Gazette

FOURTH PROTOCOL OF AMENDMENT

Economic and Demographic Trends in Saskatchewan Cities

The Saskatchewan Gazette

The Saskatchewan Gazette

DEMOGRAPHIC AND ECONOMIC STATISTICS

The Saskatchewan Gazette

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

OBSERVATION. TD Economics A DEMOGRAPHIC OVERVIEW OF ABORIGINAL PEOPLES IN CANADA

Province of Alberta WEED CONTROL ACT. Statutes of Alberta, 2008 Chapter W-5.1. Current as of June 17, Office Consolidation

Province of Alberta WEED CONTROL ACT. Statutes of Alberta, 2008 Chapter W-5.1. Current as of October 1, Office Consolidation

Alberta Immigrant Highlights. Labour Force Statistics. Highest unemployment rate for landed immigrants 9.8% New immigrants

ALBERTA REGULATION 151/71 Oil and Gas Conservation Act OIL AND GAS CONSERVATION REGULATIONS PART 2 LICENSING OF WELLS

Consultant Lobbyist Registration Form

Grade 8 Social Studies Citizenship Test Part 1 Name Matching Shade in the box beside the BEST answer.

SASKATCHEWAN STATISTICAL IMMIGRATION REPORT 2009 to Ministry of the Economy

Province of Alberta FOREST RESERVES ACT. Revised Statutes of Alberta 2000 Chapter F-20. Current as of March 11, Office Consolidation

The Saskatchewan Gazette

The Personal Property Security Regulations

LAND TITLES BILL. No. 55 of

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Land Titles Act, 2000

VOTES and PROCEEDINGS

The Saskatchewan Gazette

The Saskatchewan Gazette

Province of Alberta FOREST RESERVES ACT. Revised Statutes of Alberta 2000 Chapter F-20. Current as of March 11, Office Consolidation

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Operation of Public Registry Statutes Act

SASKATCHEWAN STATISTICAL IMMIGRATION REPORT 2008

TABLE OF CONCORDANCE FORMER ACT REVISED ACT REMARKS. Absconding Debtors Act, c.100. Adult Education and Training Act, c.101

Demographic and Economic Trends and Issues Canada, Ontario and the GTA

The Saskatchewan Gazette

The Water Security Agency Regulations

The Planning and Development Act, 2007

DRAINAGE DISTRICTS ACT

Province of Alberta PIPELINE ACT. Revised Statutes of Alberta 2000 Chapter P-15. Current as of March 29, Office Consolidation

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

ACTS IN FORCE March 28 to May 29, 2012

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

The Weed Control Act

1ST SESSION, 42ND LEGISLATURE, ONTARIO 67 ELIZABETH II, Bill 66

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Saskatchewan Gazette

The Pastures Regulations

CANCER AGENCY c.c CHAPTER C-1.1

PARKS AMENDMENT ACT, B I L L. No. 76 An Act to amend The Parks Act

CONSERVATION AND RECLAMATION REGULATION

DIVERSITY IN SASKATCHEWAN

The Land Titles Conversion Facilitation Regulations

The Provincial Health Authority Act

3RD SESSION, 41ST LEGISLATURE, ONTARIO 67 ELIZABETH II, Bill 31. An Act to implement Budget measures and to enact and amend various statutes

IN THE MATTER OF the Patent Act R.S.C. 1985, c. P-4, as amended. AND IN THE MATTER OF Galderma Canada Inc. (the Respondent ) and the medicine Tactuo

CONSULTATION AND NOTIFICATION REGULATION

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Planning and Development Act, 2007

The Gas Inspection Act, 1993

Handout 1: Graphing Immigration Introduction Graph 1 Census Year Percentage of immigrants in the total population

Transcription:

THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, JULY 27, 2001 889 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 97 REGINA, FRIDAY, JULY 27, 2001/REGINA, VENDREDI, 27 JULLIET 2001 No. 30/nº 30 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I APPOINTMENTS... 890 ACTS IN FORCE ON ASSENT (2001)... 890 ACTS IN FORCE ON SPECIFIC DATES... 891 ACTS NOT YET PROCLAIMED... 891 ACTS PROCLAIMED (2001)... 893 MINISTER S ORDERS... 893 The Oil and Gas Conservation Act... 893 CORPORATIONS BRANCH NOTICES... 895 The Co-operatives Act, 1996... 895 The Business Corporations Act... 895 The Business Names Registration Act... 904 The Non-profit Corporations Act, 1995... 911 PUBLIC NOTICES... 912 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 912 The Crown Minerals Act... 913 The Oil and Gas Conservation Act... 913 The Real Estate Act... 914 RULES OF COURT... 914 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 915 NOTICE TO ADVERTISERS... 915 Get Into The Act! Coming October 1, 2001 to your computer... The Office of the Queen s Printer announces the arrival of Saskatchewan Freelaw TM, the most comprehensive legislative Internet service in Canada, featuring: free, unlimited access to up-to-date electronic versions of all Government of Saskatchewan Public and Private Acts, Regulations, The Saskatchewan Gazette, Forms, Rules of Court and Historical legislation all fully downloadable and searchable in Portable Document Format (PDF) Visit our web site today at http://www.qp.gov.sk.ca for access to all our products and services. For more information and inquiries, contact Saskatchewan Queen's Printer: Email: qprinter@justice.gov.sk.ca Please call (306) 787-6894, or toll free in Saskatchewan 1-800-226-7302.

890 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 APPOINTMENTS DESIGNATION OF BREATHALYZER TECHNICIANS (Breath Samples) I, John D. Whyte, Q.C., Deputy Attorney General, pursuant to subsection 254(1) of the Criminal Code (Canada), hereby designate as being qualified to operate an approved instrument, the Intoxilyzer 5000C, and therefore qualified technician in respect of breath samples, the following persons: R.C.M. Police Cst. C.J. Short Cst. I.C. Frost Cpl. G.P. Froyland Cst. P.C. Harrison Cpl. G.K. Poole Cst. P.C. DeGruchy Cpl. P.B. Johnson Cst. K.L. Bott Cst. D.E. Hamilton Cst. G.R. Maxwell Cst. D.K. Johnston Cst. T.J. Popp Cst. J.P. Roth Cst. M.G. Durocher Cst. D.W. Doncaster Estevan Police Service Cst. G.D. Campbell Prince Albert Police Service Cpl. I.G. Reiman Cst. T.W. Settee Weyburn Police Service Cst. M.A. Roy Cst. G.N. Oberkirsch Moose Jaw Police Service Cst. G.S. Andrejcin Cst. C.G. Moore Dated at Regina, Saskatchewan, July 11, 2001. John D. Whyte, Q.C., Deputy Minister of Justice and Deputy Attorney General for the Province of Saskatchewan. ACTS IN FORCE ON ASSENT (2001) Title: Bill: Chapter: The Appropriation Act, 2001 (No. 1) (Assented to April 9, 2001) 18 3 The Appropriation Act, 2001 (No. 2) (Assented to May 30, 2001) 46 5 The Appropriation Act, 2001 (No. 3) (Assented to July 6, 2001) 59 48 The Assessment Management Agency Amendment Act, 2001 (Assented to June 28, 2001) (Specific Date: January 1, 2002) 22 10 The Corporation Capital Tax Amendment Act, 2001 (Assented to June 28, 2001) 27 11 The Credit Union Amendment Act, 2001 (Assented to June 28, 2001) 15 12 The Film Employment Tax Credit Amendment Act, 2001 (Assented to June 28, 2001) 16 14 The Highways and Transportation Amendment Act, 2001 (Assented to June 28, 2001) 53 16 The Holocaust Memorial Day Act (Assented to April 18, 2001) 202 H-4.001 Title: Bill: Chapter: The Income Tax Amendment Act, 2001 (Assented to June 28, 2001) 51 17 The International Bible College Amendment Act, 2001 (Assented to May 30, 2001) 301 01 The Labour Standards Amendment Act, 2001 (Assented to June 14, 2001) 30 6 The Land Surveyors and Professional Surveyors Amendment Act, 2001 (Assented to June 28, 2001) 49 18 The Land Surveys Amendment Act, 2001 (Assented to June 28, 2001) (Specific Date: January 1, 2002) 20 19 The Land Titles Amendment Act, 2001 (Assented to June 28, 2001) 19 20 The Legislative Assembly and Executive Council Amendment Act, 2001 (Assented to June 28, 2001) 33 21 The Métis Act (Assented to July 6, 2001) 42 M-14.01 The Miscellaneous Statutes (Domestic Relations) Amendment Act, 2001 (Assented to July 6, 2001) 47 50 The Miscellaneous Statutes (Domestic Relations) Amendment Act, 2001 (No. 2)/Loi corrective (relations domestiques) de 2001 (nº 2) (Assented to July 6, 2001) 48 51 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 2001 (Assented to June 28, 2001) 55 23 The Mineral Resources Amendment Act, 2001 (Assented to June 28, 2001) 50 22 The Northern Municipalities Amendment Act, 2001 (Assented to June 28, 2001) 25 24 The Occupational Health and Safety Amendment Act, 2001 (Assented to June 28, 2001) 39 25 The Our Lady of the Prairies Foundation Act, 2001 (Assented to May 30, 2001) 302 02 The Planning and Development Amendment Act, 2001 (Assented to June 28, 2001) 6 28 The Political Contributions Tax Credit Act (Assented to June 20, 2001) (Specific Date: retroactive to January 1, 2001) 57 P-15.2 The Prairie and Forest Fires Amendment Act, 2001 (Assented to June 28, 2001) (Specific Date: retroactive to April 1, 2001) 44 31 The Professional Corporations Act (Assented to June 20, 2001) 17 P-27.1 The Providence Hospital, Moose Jaw Repeal Act (Assented to May 30, 2001) 303 03

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 891 Title: Bill: Chapter: The Provincial Auditor Amendment Act, 2001 (Assented to June 28, 2001) 14 32 The Provincial Emblems and Honours Amendment Act, 2001 (Assented to April 24, 2001) 8 4 The Queen s Bench Amendment Act, 2001/ Loi de 2001 modifiant la Loi de 1998 sur la Cour du Banc de la Reine (Assented to June 28, 2001) 32 35 The Regina Elphinstone Constituency By-election Act (Assented to March 20, 2001) 89 (of 1999-1 2000-2001) The Rural Municipality Amendment Act, 2001 (Assented to June 28, 2001) 23 28 The Saskatchewan Association of Rural Municipalities Amendment Act, 2001 (Assented to May 30, 2001) 304 04 The Saskatchewan Gaming Corporation Amendment Act, 2001 (Assented to June 28, 2001) 45 39 The Saskatchewan Heritage Foundation Amendment Act, 2001 (Assented to June 28, 2001) 31 40 The Saskatoon Riversdale Constituency By-election Act (Assented to March 20, 2001) 88 (of 1999-2 2000-2001) The St. Anthony s Home Repeal Act (Assented to May 30, 2001) 305 05 The Statute Law Amendment Act, 2001 (Assented to June 20, 2001) 37 8 The Statute Law Amendment Act, 2001 (No. 2)/Loi corrective de 2001 (nº 2) (Assented to June 20, 2001) 38 9 The St. Thomas More College Act, 2001 (Assented to May 30, 2001) 306 06 The Student Assistance and Student Aid Fund Amendment Act, 2001 (Assented to June 28, 2001) 29 42 The Superannuation (Supplementary Provisions) Amendment Act, 2001 (Assented to June 28, 2001) 7 43 The Teachers Dental Plan Amendment Act, 2001 (Assented to June 28, 2001) (Specific Date: retroactive to October 11, 2000) 40 44 The Teachers Superannuation and Disability Benefits Amendment Act, 2001 (Assented to June 28, 2001) 41 45 The Urban Municipality Amendment Act, 2001 (Assented to June 28, 2001) 24 46 The Water Corporation Amendment Act, 2001 (Assented to June 28, 2001) 12 47 ACTS IN FORCE ON SPECIFIC DATES Title: Bill: Chapter: The Class Actions Act/Loi sur les recours collectifs (Assented to June 28, 2001) (Specific Date: January 1, 2002) 13 C-12.01 The Education Amendment Act, 2001/Loi de 2001 modifiant la Loi de 1995 sur l éducation (Assented to June 28, 2001) (Specific Date: August 1, 2001) 54 13 ACTS NOT YET PROCLAIMED Title: Chapter: The Adoption Act, 1998, S.S. 1998/Loi de 1998 sur l adoption, L.S. 1998 Assented to June 11, 1998 A-5.2 The Alcohol and Gaming Regulation Act, 1997, S.S. 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997 Assented to May 21, 1997 A-18.011 The Alcohol and Gaming Regulation Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1998 Assented to June 11, 1998 16 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Cemeteries Act, 1999, S.S. 1999 Assented to May 6, 1999 C-4.01 The Certified Management Accountants Act, S.S. 2000 Assented to June 21, 2000 C-4.111 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 The Commercial Liens Act, S.S. 2001/Loi sur les privilèges à base commerciale, L.S. 2001 Assented to June 20, 2001 C-15.1 The Court Jurisdiction and Proceedings Transfer Act, S.S. 1997/Loi sur la compétence tribunaux et le renvoi des instances, L.S. 1997 Assented to April 28, 1997 C-41.1 The Credit Union Act, 1998, S.S. 1998 Assented to June 11, 1998, clauses 2(1)(v) and (aaa), subsection 9(2), clause 10(c), Parts VI and XXI, clauses 440(1)(o) to (s) and (hh), and subsection 440(2) not yet proclaimed. C-45.2 The Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111 The Dietitians Act, S.S. 2001 Assented to June 28, 2001 D-27.1 The Enforcement of Canadian Judgments Act, S.S. 1997/Loi sur l exécution des jugements canadiens, L.S. 1997 Assented to April 28, 1997 E-9.101

892 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 Title: Chapter: The Enforcement of Judgments Conventions Act, S.S. 1998/ Loi sur les conventions sur l exécution de jugements, L.S. 1998 Assented to June 11, 1998 E-9.13 The Film Employment Tax Credit Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000 45 The Freehold Oil and Gas Production Tax Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 (Specific Date: retroactive to January 1, 1983) 15 The Funeral and Cremation Services Act, S.S. 1999 Assented to May 6, 1999 F-23.3 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Hearing Aid Sales and Services Act Assented to June 28, 2001 H-2.01 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996, S.S. 1996/Code de la route de 1996, L.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Assented to April 4, 1996, clause 3(a) not yet proclaimed. 4 The Highway Traffic Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant le Code de la route de 1996, L.S. 1998 Assented to June 11, 1998 24 The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, clause 3(b), section 18 not yet proclaimed. 13 The Highway Traffic Amendment Act, 2001, S.S. 2001 Assented to July 6, 2001 49 The Historic Properties Foundations Act, S.S. 2001 Assented to June 28, 2001 H-3.3 The Land Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999, sections 13, 15 to 17 not yet proclaimed. L-3.01 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 22 and Parts IV and VII not yet proclaimed. L-4.1 The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 51, section 151 and subsection 167(2) not yet proclaimed. L-5.1 The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 The Miscellaneous Statutes Consequential Amendments Act, 1997, S.S. 1997/Loi de 1997 apportant des modifications corrélatives à certaines lois, L.S. 1997 Assented to May 9, 1997 11 Title: Chapter: The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997 Assented to May 9, 1997, sections 2 and 7 not yet proclaimed. 12 The Northern Municipalities Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 10(b) not yet proclaimed. 43 The Northern Municipalities Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 5 to 7, 13, 19, 22 and 25 not yet proclaimed. 28 The Northern Municipalities Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 12(3) not yet proclaimed. 19 The Oil and Gas Conservation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 26 The Partnership Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 27 The Police Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 29 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 30 The Psychologists Act, 1997, S.S. 1997 Assented to April 28, 1997, sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 not yet proclaimed. P-36.01 The Psychologists Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 46 The Public Trustee Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 33 The Public Trustee Consequential Amendment Act, 2001, S.S. 2001/Loi de 2001 apportant les modifications corrélatives à la loi intitulée The Public Trustee Amendment Act, 2001, L.S. 2001 Assented to June 28, 2001 34 The Railway Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 36 The Registered Nurses Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 37 The Rural Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 14(b) not yet proclaimed. 48 The Rural Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 15 to 17 and 23 not yet proclaimed. 32 The Rural Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 21(3) not yet proclaimed. 25 The Saskatchewan Human Rights Code Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000 26

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 893 Title: Chapter: The Saskatchewan Natural Resources Transfer Agreement (Treaty Land Entitlement) Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 41 The Securities Amendment Act, 2001, S.S. 2001 Assented to June 20, 2001 7 The Tobacco Control Act, S.S. 2001 Assented to July 6, 2001 T-14.1 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997, sections 35 to 40, clause 44(a) and section 57 not yet proclaimed. T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Urban Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 not yet proclaimed. 52 The Urban Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 6 to 8, 14 and 25 not yet proclaimed. 42 The Urban Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 25(3) not yet proclaimed. 32 The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, sections 16, 17 and 22 not yet proclaimed. 33 The Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 *Note: This table is for convenience of reference and is not comprehensive; it is meant to be used in conjunction with the Tables of Saskatchewan Statutes published by the Queen s Printer. Please refer to the Separate Chapters and the Tables for any additional information regarding Proclamation dates and Coming into Force dates for the Statutes listed above. ACTS PROCLAIMED (2001) The following proclamations have been issued that are effective on or after January 1, 2001: The Adult Guardianship and Co-decision-making Act, S.S. 2000, ca-5.3. Proclaimed in force July 15, 2001. The Automobile Accident Insurance Amendment Act, 2000 (No. 2), S.S. 2000, c5. Proclaimed in force January 1, 2001. The Condominium Property Amendment Act, 2000, S.S. 2000, c68. Proclaimed in force June 25, 2001. The Education Amendment Act, 1999, S.S. 1999, c16. Section 5 proclaimed in force April 16, 2001/Loi de 1999 modifiant la Loi de 1995 sur l éducation, L.S. 1999, ch16. L article 5 proclamée le 16 avril 2001. The Education Amendment Act, 2000, S.S. 2000, c10. Sections 8 and 9 proclaimed in force April 16, 2001/Loi de 2000 modifiant la Loi de 1995 sur l éducation, L.S. 2000, ch10. Les articles 8 et 9 proclamée le 16 avril 2001. The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000, c13. Section 7 proclaimed in force January 1, 2001. The Irrigation Amendment Act, 2000, S.S. 2000, c52. Proclaimed in force January 1, 2001. The Land Surveys Act, 2000, S.S. 2000,cL-4.1. Sections 1 to 21, sections 27 to 44 and sections 67 to 96, proclaimed in force June 25, 2001. The Land Titles Act, 2000, S.S. 2000, cl-5.1. Sections 1 to 50, sections 52 to 150 and sections 152 to 166, subsections 167(1), (3) to (8), 168 to 566 proclaimed in force June 25, 2001. The Legal Aid Amendment Act, 2000, S.S. 2000. c54. Subsections 3(1) and (2), 4(4), sections 5, 7, 9 to 11, 14, 18 and 22 proclaimed in force January 18, 2001. The Personal Property Security Amendment Act, 2000, S.S. 2000, c21. Sections 1 to 4 and 6 to 15 proclaimed in force January 1, 2001. The Securities Amendment Act, 1999, S.S. 1999, c10. Proclaimed in force March 31, 2001. The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000, c33. Sections 18, 19 and 20 proclaimed in force January 1, 2001. The Vital Statistics Amendment Act, 2000, S.S. 2000, c34. Proclaimed in force January 1, 2001/Loi de 2000 modifiant la Loi de 1995 sur les services de l état civil, L.S. 2000, ch34. Proclamée le 1 er janvier 2001. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTER S ORDERS The Oil and Gas Conservation Act TATAGWA WEST MIDALE BEDS POOL HORIZONTAL WELL PROJECT MRO 488/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Aldon Oils Ltd. to drill and complete one horizontal well in the Midale Beds underlying the south-east quarter of Section 11-6-16 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 934 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 13, 2001. EUREKA VIKING POOL INFILL PROJECT MRO 491/01. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Ravens Cross Energy Ltd. to conduct an infill drilling project in a portion of the Eureka Viking Pool, in according with plans filed with Saskatchewan Energy and Mines and subject to the following: 1 The project area is comprised of the following lands lying West of the Third Meridian: In Township 30, Range 22: Legal subdivisions 1 to 3 and 5 to 12 of Section 31. 2 The drainage unit for each infill well shall resemble a square with an area of about 8.1 ha centered at the intersection of four legal subdivisions. The sides of the drainage unit shall be at an angle of about 45 from the legal subdivision boundaries, and the corners shall be centered on the road allowance, where present, and located at the mid-points of the legal subdivision boundaries which intersect in the drainage unit. 3 The target area shall be centered at the intersection of four legal subdivisions and shall be a 100 m 2, except for the following:

894 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 (a) where a road allowance separates the legal subdivisions, the target area shall be a rectangle with sides of 100 m parallel to the road and 120 m perpendicular to the road allowance; the target area shall be centered on the road allowance and the extended boundaries between adjoining legal subdivisions; (b) where an intersection of road allowances separates four legal subdivisions, the target area shall be a square of 120 m centered on the intersection. 4 The surface locations of the wells shall not be within 35 m of a road allowance. 5 The maximum allowable rate of production (MARP) for each of the proposed infill well shall not exceed the economic allowance of 5.5 m 3 of oil per day. 6 Annual progress reports shall be submitted to Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, July 17, 2001. GLEN EWEN NORTH FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 492/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Best Pacific Resources Ltd. to drill and complete a horizontal well in the Frobisher Beds, underlying the north-west quarter of Section 28-3-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 704 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 13, 2001. OTHER AREAS OFF-TARGET WELL MRO 493/01 A 180. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Penn West Petroleum Ltd. to drill one off-target oil well located at B16-16-30-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 13, 2001. TATAGWA CENTRAL MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 494/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to APE Energy Inc. to drill and complete a horizontal well in the Midale Beds, underlying the north half of Section 6-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 154 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 13, 2001. MELROSE FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 495/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill and complete three horizontal wells in the Frobisher-Alida Beds, underlying the north-east quarter of Section 24 and the south-east quarter of Section 25-9-8 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 896 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 68/88 PO 13, dated April 29, 1988, does not apply. 3 Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit for the well Upton Melrose HZ 1A3-25-3D16-24-9-8 shall consist of legal subdivisions 15 and 16 of Section 24 and legal subdivisions 1 and 2 of Section 25-9-8 W2M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, July 13, 2001. OTHER AREAS OFF-TARGET WELL MRO 496/01 A 181. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Husky Energy Inc. to drill one off-target oil well located at B12-5-33-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 17, 2001. LOUGHEED MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 497/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Hummingbird Energy Inc. to drill and complete two horizontal wells in the Midale Beds, underlying the north-east quarter of Section 25-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 477 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 13, 2001. OTHER AREAS OFF-TARGET WELLS MRO 498/01 A 182. AEC Oil & Gas Co. Ltd. has applied to drill two off-target gas wells to replace the existing abandoned wells in the drainage unit. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill two wells to produce from the Medicine Hat formation located at 2A-7-1-28 W3M and 15-3-1-29 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, July 12, 2001. MRO 499/01 A 183. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Zorin Exploration Ltd. to drill two off-target oil wells located at 14-32 and 15-32-44-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 17, 2001. GLEN EWEN NORTH FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 500/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Best Pacific Resources Ltd. to drill and complete two horizontal wells in the Frobisher Beds, underlying the north-east quarter of Section 20-3-1 W2M and the east half of Section 29-3-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 704 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 17, 2001. WILLMAR WEST FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 501/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Vortex Energy Corporation to drill and complete one horizontal well in the Frobisher Beds, underlying the north-west quarter of Section 23-6-4 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 190 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 17, 2001.

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 895 WEYBURN MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 502/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Aldon Oils Ltd. to drill and complete one horizontal well in the Midale Beds, underlying the east half of Section 21-6-14 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 143 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 18, 2001. BRYANT MIDALE BEDS POOL PRESSURE MAINTENANCE MRO 503/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Duce Oil Ltd. to dispose of salt water recovered from oilfield production, by injection into the Midale and Frobisher Beds through the well located on legal subdivision 11 of Section 23-5-8 W2M, in accordance with plans filed with the Department as Document No. P.M. 1387 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 13 500 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. 4 The lower most zone completed shall be the reporting zone for all injected salt water. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, July 17, 2001. SMILEY BAKKEN SAND POOL WATERFLOOD PROJECT MRO 506/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Chain Energy Corporation to construct the facilities and to recomplete four wells in the proposed Smiley Bakken Voluntary Unit No. 1 as pressure maintenance injection wells, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1388 and subject to the following: 1 Installations shall be subject to the approval of a field representative of Saskatchewan Energy and Mines prior to commencement of water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 8 500 kpa. 3 Annual progress reports shall be submitted to the Engineering Services Branch of Saskatchewan Energy and Mines. 4 The injection of water shall not commence until the project area has been unitized. Dated at Regina, Saskatchewan, July 17, 2001. BROWNING NORTH FROBISHER-ALIDA BEDS POOL OFF-TARGET WELL MRO 507/01 A 184. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Flatland Exploration Ltd. to drill one off-target oil well located at 16-6-7-5 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, July 17, 2001. OTHER AREAS OFF-TARGET WELL MRO 509/01 A 186. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Husky Energy Inc. to drill one off-target oil well located at 1C16-6-1D16-6-11-19 W3M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. 2 The Upper Shaunavon formation shall not be drilled closer than 50 m to the edge of the drainage unit. Dated at Regina, Saskatchewan, July 17, 2001. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 STRUCK OFF THE REGISTER PURSUANT TO SECTION 280 (2001) Name: Date: Juris.: Farmers Union Oil Company of Williston Jly. 6 USA North American Bison Co-operative Jly. 6 USA Prematernelle Cooperative Fransaskoise de Regina Jly. 6 SK Turtleford and District Economic Development Co-operative Ltd. Jly. 3 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101022830 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: Box 638, Saskatoon Name: 101022835 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: Box 638, Saskatoon Name: 101022856 Saskatchewan Ltd. Date of Incorporation: Jne. 15, 2001 Mailing Address: Box 481, Strasbourg Name: 101022873 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022874 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon

896 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 Name: 101022875 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022876 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022877 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022884 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022886 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101022887 Saskatchewan Ltd. Date of Incorporation: Jne. 13, 2001 Mailing Address: 267 High St. W, Moose Jaw Name: 101022891 Saskatchewan Ltd. Date of Incorporation: Jne. 14, 2001 Mailing Address: 200, 402-21st St. E, Saskatoon Name: 101022895 Saskatchewan Ltd. Date of Incorporation: Jne. 22, 2001 Mailing Address: 205D1-1121 McKercher Dr., Saskatoon Main Type of Business: medical services Name: 101022904 Saskatchewan Ltd. Date of Incorporation: Jne. 14, 2001 Mailing Address: 830, 230-22nd St. E, Saskatoon Name: 101022907 Saskatchewan Ltd. Date of Incorporation: Jne. 14, 2001 Mailing Address: 800, 230-22nd St., Saskatoon Name: 101022909 Saskatchewan Ltd. Date of Incorporation: Jne. 15, 2001 Mailing Address: Box 69, Melfort Name: 101022927 Saskatchewan Ltd. Date of Incorporation: Jne. 18, 2001 Mailing Address: 1171-8th St. E, Saskatoon Main Type of Business: property development and information services Name: 101022930 Saskatchewan Ltd. Date of Incorporation: Jne. 18, 2001 Mailing Address: 1171-8th St. E, Saskatoon Main Type of Business: property management and information systems Name: 101022995 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 427 Main St. S, Moose Jaw Main Type of Business: home inspections Name: 101022998 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: Box 1010, Lloydminster Name: 101023018 Saskatchewan Ltd. Date of Incorporation: Jne. 28, 2001 Mailing Address: 242 Willoughby Cres., Saskatoon Main Type of Business: retail shoe store Name: 101023088 Saskatchewan Ltd. Date of Incorporation: Jne. 20, 2001 Mailing Address: 110-11th St. E, Prince Albert Name: 101023090 Saskatchewan Ltd. Date of Incorporation: Jne. 20, 2001 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: 101023091 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 700, 2010-11th Ave., Regina Name: 101023092 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 700, 2010-11th Ave., Regina Name: 101023093 Saskatchewan Ltd. Date of Incorporation: Jne. 20, 2001 Mailing Address: Box 669, Biggar Name: 101023094 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 700, 2010-11th Ave., Regina Name: 101023095 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 700, 2010-11th Ave., Regina Name: 101023096 Saskatchewan Ltd. Date of Incorporation: Jne. 18, 2001 Mailing Address: Box 1327, Swift Current

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 897 Name: 101023097 Saskatchewan Ltd. Date of Incorporation: Jly. 3, 2001 Mailing Address: Box 927, Gravelbourg Main Type of Business: consulting Name: 101023098 Saskatchewan Ltd. Date of Incorporation: Jne. 18, 2001 Mailing Address: Box 1327, Swift Current Name: 101023113 Saskatchewan Ltd. Date of Incorporation: Jne. 22, 2001 Mailing Address: Box 609, Estevan Name: All J Trucking Ltd. Date of Incorporation: Jne. 18, 2001 Mailing Address: Box 500, Lloydminster Main Type of Business: trucking Name: Apex Realty Ltd. Date of Incorporation: Jne. 19, 2001 Mailing Address: 1617-15th Ave., Regina Main Type of Business: housing rentals and maintenance Name: Blue Hills Health Inc. Date of Incorporation: Jne. 25, 2001 Mailing Address: 202-335 Packham Ave., Saskatoon Main Type of Business: consulting, video production and distribution Name: Bohart Industries Transportation Inc. Date of Incorporation: Jne. 14, 2001 Mailing Address: Box 1179, North Battleford Main Type of Business: trucking/transport goods Name: Burwell Holdings Ltd. Date of Incorporation: Jne. 25, 2001 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: investment holding company Name: Canwest Data Centre Inc. Date of Incorporation: Jne. 15, 2001 Mailing Address: 46 Plant Cres., Regina Main Type of Business: data storage, web hosting, and consulting services Name: Carefree Holdings Ltd. Date of Incorporation: Jne. 21, 2001 Mailing Address: 200, 111-2nd Ave. N, Scotiabank Bldg., Saskatoon Name: Dancetastics Center of Performing Arts Inc. Date of Incorporation: Jne. 28, 2001 Mailing Address: 95 Carmichael Rd., Regina Main Type of Business: dance instruction Name: DMS Inspection Services Inc. Date of Incorporation: Jne. 20, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Main Type of Business: housing inspection Name: Dr. J. Barnard Medical Prof. Corp. Date of Incorporation: Jly. 4, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Main Type of Business: medical practice Name: Dr. Richard B. Baltzan Medical Prof. Corp. Date of Incorporation: Jne. 21, 2001 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical practice Name: Dr. Richard Yuen Medical Professional Corporation Date of Incorporation: Jne. 26, 2001 Mailing Address: Box 550, Swift Current Main Type of Business: medical clinic Name: Dr. Vincent Yuen Medical Professional Corporation Date of Incorporation: Jne. 26, 2001 Mailing Address: Box 550, Swift Current Main Type of Business: medical office Name: Herman Stock Farms Limited Date of Incorporation: Jne. 20, 2001 Mailing Address: R.R. 2, Craven Main Type of Business: stock farming Name: HJ Investments Ltd. Date of Incorporation: Jne. 21, 2001 Mailing Address: 208-4401 Albert St., Regina Main Type of Business: investments Name: I.N.C. Management Inc. Date of Incorporation: Jne. 20, 2001 Mailing Address: 53 Stadacona St. W, Moose Jaw Main Type of Business: management and consulting Name: International Business Registry Inc. Date of Incorporation: Jly. 4, 2001 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: develop and market business software Name: J & H Custom Mowing Ltd. Date of Incorporation: Jne. 15, 2001 Mailing Address: Box 464, Hudson Bay Main Type of Business: grass cutting and mowing Name: Just-Rock Developments Inc. Date of Incorporation: Jne. 18, 2001 Mailing Address: Box 500, Lloydminster Main Type of Business: custom fitting and ranching Name: Larin Medical Professional Corporation Date of Incorporation: Jne. 25, 2001 Mailing Address: Box 610, Swift Current Main Type of Business: medical practice Name: Momentum Clothing and Equipment Regina Ltd. Date of Incorporation: Jne. 15, 2001 Mailing Address: 1400-2500 Victoria Ave., Regina Main Type of Business: outdoor sports and active clothing retail outlet

898 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 Name: Nash & Martin Holdings Ltd. Date of Incorporation: Jne. 26, 2001 Mailing Address: Box 607, Eston Main Type of Business: grain cleaning Name: Nature s Best Foods Limited Date of Incorporation: Jne. 25, 2001 Mailing Address: 2344 Robinson St., Regina Main Type of Business: organic food store Name: Phoenix Dry Cleaning Inc. Date of Incorporation: Jne. 22, 2001 Mailing Address: 202-335 Packham Ave., Saskatoon Main Type of Business: dry-cleaning Name: Red Rod Ltd. Date of Incorporation: Jne. 15, 2001 Mailing Address: Box 2166, Swift Current Main Type of Business: welding fabrication and repair Name: Rescue Productions Inc. Date of Incorporation: Jly. 3, 2001 Mailing Address: 1233 Normandy Dr., Moose Jaw Main Type of Business: television broadcasts/retail sales Name: Tall Grass Development Ltd. Date of Incorporation: Jly. 3, 2001 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: architecture engineering publication Name: Treca Farms Ltd. Date of Incorporation: Jne. 26, 2001 Mailing Address: Box 100, Swift Current Main Type of Business: grain farm Name: Wahpoos Enterprises First Nation Driving Academy Inc. Date of Incorporation: Jne. 19, 2001 Mailing Address: 3918-4th Ave., Regina Main Type of Business: driver training instruction Name: Warriorpoet Technologies Inc. Date of Incorporation: Jne. 27, 2001 Mailing Address: Box 402, RPO University, Saskatoon Main Type of Business: civil and mechanical engineering/design consulting Name: Wascana Energy 2001 Ltd. Date of Incorporation: Jne. 25, 2001 Mailing Address: 635-8th Ave. SW, Calgary Name: Wells Creek Farms Ltd. Date of Incorporation: Jne. 20, 2001 Mailing Address: Box 59, Burr Main Type of Business: farming Name: Wilson Psychological Services Inc. Date of Incorporation: Jne. 18, 2001 Mailing Address: 1605-33 River St. E, Prince Albert Main Type of Business: psychological assessment and therapy Name: World Class Players Ltd. Date of Incorporation: Jly. 4, 2001 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: production/consulting Name: Yorke Inn Ltd. Date of Incorporation: Jne. 14, 2001 Mailing Address: 418 Broadway St. E, Yorkton Main Type of Business: motel CERTIFICATES OF REGISTRATION Name: 3466745 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Head or Registered Office: 30th flr., 360 Main St., Winnipeg MB Name: 877029 Alberta Ltd. Head or Registered Office: 212, 5704-44th St., Lloydminster AB Main Type of Business: oilwell production Name: Accenture Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 2200-160 Elgin St., Ottawa ON Main Type of Business: business consulting Name: Arrow Reload Systems Inc. Date of Registration: Jly. 5, 2001 Incorporating Jurisdiction: British Columbia Head or Registered Office: 2800 Park Pl., 666 Burrard St., Vancouver BC Main Type of Business: transport goods Name: Bandit Pipeline Ltd. Head or Registered Office: 5105-49th St., Lloydminster AB Main Type of Business: oilfield construction Name: BNY Trust Company of Canada Head or Registered Office: 1102-4 King St. W, Toronto ON Main Type of Business: corporate trust services Name: Brandal Trucking Ltd. Date of Registration: Jne. 21, 2001 Head or Registered Office: 4739-50th St., Sylvan Lake AB Main Type of Business: trucking Name: C.A. Delaney Capital Management Ltd. Incorporating Jurisdiction: Ontario Head or Registered Office: 5100-161 Bay St., Toronto ON Main Type of Business: investment counsel and portfolio manager

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 899 Name: Cansafe Proact Management Resources Ltd. Date of Registration: Jne. 14, 2001 Head or Registered Office: 5009-47th St., Lloydminster AB Main Type of Business: human resource training Name: Diamond B Transport Ltd. Date of Registration: Jne. 14, 2001 Head or Registered Office: 203, 5101-48th St., Lloydminster SK Main Type of Business: oilfield trucking Name: Fidelity Exploration & Production Company Date of Registration: Jne. 19, 2001 Incorporating Jurisdiction: Delaware Head or Registered Office: 1209 Orange St., Wilmington, DE Main Type of Business: acquire, explore and develop oil and gas properties Name: GST Corporation Date of Registration: Jne. 21, 2001 Incorporating Jurisdiction: Tennessee Head or Registered Office: 150-8295 Tournament Dr., Memphis TN Main Type of Business: logistics provider Name: Hancock Petroleum Inc. Date of Registration: Jne. 21, 2001 Head or Registered Office: 203, 5101-48th St., Lloydminster SK Main Type of Business: sell petroleum Name: Harvey Pauls Trucking Inc. Incorporating Jurisdiction: Manitoba Head or Registered Office: 612 Home St., Winnipeg MB Main Type of Business: highway transport hauling Name: Hi-Alta Real Estate 1998 Inc. Head or Registered Office: 313-1st St. W, High River AB Main Type of Business: real estate Name: HSP Direct Health Insurance Brokers Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 1200-438 University Ave., Toronto ON Main Type of Business: sickness, accident and life insurance Name: International Simultaneous Translation Services Ltd. Date of Registration: Jly. 4, 2001 Incorporating Jurisdiction: Quebec Head or Registered Office: 1930 Onesime Gagon, Montreal QC Main Type of Business: translation services Name: J. Yuhasz Trucking Ltd. Date of Registration: Jne. 21, 2001 Head or Registered Office: 15755-108th Ave., Edmonton AB Main Type of Business: charter and tour motor coach company Name: JMB Crushing Systems Ltd. Head or Registered Office: 4725 Railway Ave., Elk Point AB Main Type of Business: haul gravel and oilfield equipment Name: KPMG Investigation and Security Inc. Date of Registration: Jne. 15, 2001 Head or Registered Office: 3300-199 Bay St., Toronto ON Main Type of Business: investigation and security Name: Lor-Ken Trucking Ltd. Date of Registration: Jne. 26, 2001 Head or Registered Office: 203, 5101-48th St., Lloydminster SK Main Type of Business: oilfield trucking Name: M & P Oilfield Contracting Inc. Date of Registration: Jne. 19, 2001 Head or Registered Office: 46 Suntree Lane, Okotoks AB Main Type of Business: repairs on heavy equipment/crane work Name: MGV Energy Inc. Date of Registration: Jne. 21, 2001 Head or Registered Office: 4500, 855-2nd St. SW, Calgary AB Main Type of Business: oil and gas production and exploration Name: Modern Digital Communications Inc. Date of Registration: Jly. 4, 2001 Incorporating Jurisdiction: Manitoba Head or Registered Office: 2200-201 Portage Ave., Winnipeg MB Main Type of Business: telecommunications/internet-based telephone services Name: Mosaic Technologies Corporation Date of Registration: Jly. 6, 2001 Head or Registered Office: 500-1133 Regent St., Fredericton NB Main Type of Business: technologies Name: Moulson Financial Services Inc. Date of Registration: Jne. 19, 2001 Incorporating Jurisdiction: Ontario Head or Registered Office: 414 Marion St., Thunder Bay ON Main Type of Business: financial services Name: Nikao Developments Inc. Date of Registration: Jne. 19, 2001 Head or Registered Office: 962 Brown St., Moose Jaw SK Main Type of Business: own and develop property/land Name: Rockwell Collins Canada Inc. Head or Registered Office: 4700-66 Wellington St., Toronto ON Main Type of Business: advanced communication and aviation electronics

900 THE SASKATCHEWAN GAZETTE, JULY 27, 2001 Name: Starwood Canada Corp. Head or Registered Office: 123 Queen St. W, Toronto ON Main Type of Business: Starwood Canada Corp. hotel franchisor Name: Telav Inc. Date of Registration: Jne. 28, 2001 Head or Registered Office: 4700, TD Bank Tower, Toronto ON Main Type of Business: sell and rent A.V. equipment Name: Transystems Corporation Consultants of Canada Incorporating Jurisdiction: Missouri Head or Registered Office: 400-2400 Pershing Rd., Kansas City MO Main Type of Business: engineering, land surveying and consulting services CERTIFICATES OF AMALGAMATION Name: 608245 Saskatchewan Ltd. Names of Amalgamating Corporations: 602618 Saskatchewan Ltd.; 608245 Saskatchewan Ltd. Date of Amalgamation: Jne. 4, 2001 Registered Office: 300, 402-21st St. E, Saskatoon Name: Keystone Petroleums Ltd. Names of Amalgamating Corporations: Keystone Petroleums Ltd.; Margate Petroleum Ltd. Date of Amalgamation: Jne. 30, 2001 Registered Office: 500, 2220-12th Ave., Regina Main Type of Business: acquire, develop, produce petroleum and natural gas Name: The Ellard Croft Design Group Architects Planners Consultants Ltd. Names of Amalgamating Corporations: 625592 Saskatchewan Ltd.; The Ellard Croft Design Group Architects Planners Consultants Ltd. Date of Amalgamation: Jly. 4, 2001 Registered Office: 2424 College Ave., Regina Main Type of Business: architectural design CERTIFICATE OF CONTINUANCE Name: Dr. Heinre Strydon Medical Professional Corporation Date of Continuance: Jly. 4, 2001 Precontinuance Jurisdiction: Manitoba Mailing Address: Box 878, Humboldt Main Type of Business: medical practice CERTIFICATES OF AMENDMENT Name: 101005109 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to Pic n Del Systems Inc. Name: 101012781 Saskatchewan Ltd. Date of Amendment: Jne. 22, 2001 Amendment: changed name to Webster Holdings Ltd. Name: 101013636 Saskatchewan Ltd. Date of Amendment: May 28, 2001 Amendment: changed name to Arnold s Sales & Service Ltd. Name: 101013994 Saskatchewan Ltd. Date of Amendment: Jne. 5, 2001 Amendment: changed name to Jazz Management Ltd. Name: 101014195 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to Alta-Sask Resolution Rehabilitation & Sports Physiotherapy Inc. Name: 101014718 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to Thibault s Auto Ltd. Name: 101014742 Saskatchewan Ltd. Date of Amendment: Jne. 15, 2001 Amendment: changed name to Centre Line Equipment Sales Ltd. Name: 101015771 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to LA Tours Inc. Name: 101016222 Saskatchewan Ltd. Date of Amendment: Jne. 20, 2001 Amendment: changed name to Siesta Dream Holdings Ltd. Name: 101016288 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to Streifel s Lawn & Yard Care Ltd. Name: 101016813 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to Sunset Communications Ltd. Name: 101017189 Saskatchewan Ltd. Date of Amendment: Jne. 13, 2001 Amendment: changed name to Double M Construction Ltd. Name: 101017331 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to Assurance Funeral Services Inc. Name: 101018031 Saskatchewan Ltd. Date of Amendment: Jne. 22, 2001 Amendment: changed name to Saskatoon Custom Powder Coating Corporation Name: 101018962 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to Pine Island Resort Ltd. Name: 101019074 Saskatchewan Ltd. Date of Amendment: Jne. 19, 2001 Amendment: changed name to Lambden Enterprises Ltd. Name: 101019501 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to Clampitt Enterprises Inc.

THE SASKATCHEWAN GAZETTE, JULY 27, 2001 901 Name: 101019608 Saskatchewan Ltd. Date of Amendment: Jly. 3, 2001 Amendment: changed name to Stewart Ranches Ltd. Name: 101019739 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to P & R Transportation Ltd. Name: 101019868 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to First Nations Energy Development Corporation Name: 101021044 Saskatchewan Ltd. Date of Amendment: Jne. 18, 2001 Amendment: changed name to Sillers Ventures Inc. Name: 101021560 Saskatchewan Ltd. Date of Amendment: Jne. 21, 2001 Amendment: changed name to Eagle Ridge Hotshot Services Ltd. Name: 625112 Saskatchewan Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to The Dance Connection Inc. Name: A & B Alternators & Starters Ltd. Date of Amendment: Jne. 14, 2001 Amendment: changed name to Vranai Holdings Ltd. Name: Betker Holdings Ltd. Date of Amendment: Jne. 22, 2001 Amendment: changed name to Layton Reese Holdings Ltd. Name: Betker Livestock Equipment Sales (1996) Ltd. Date of Amendment: Jne. 22, 2001 Amendment: changed name to Layton Reese Livestock Equipment Sales Ltd. Name: Capital Cab (1968) Ltd. Date of Amendment: Jne. 22, 2001 Amendment: changed name to 524985 Saskatchewan Ltd. Name: Deal Peal Promotions Inc. Date of Amendment: Jly. 3, 2001 Amendment: changed name to Legacy Barns Ltd. Name: IBT Internet Business Technology Inc. Date of Amendment: Jne. 19, 2001 Amendment: changed name to Sundev Consulting Inc. Name: Onics Services Ltd. Date of Amendment: Jne. 21, 2001 Amendment: changed name to Jag r Enterprises Inc. Name: RLC Enterprises Ltd. Date of Amendment: Jne. 27, 2001 Amendment: changed name to RLC Ventures Ltd. Name: Sundev Computer Consulting Inc. Date of Amendment: Jne. 19, 2001 Amendment: changed name to Sundev Holding Inc. Name: Sunridge Roofing & Contracting Ltd. Date of Amendment: Jne. 26, 2001 Amendment: changed name to 318478 Saskatchewan Ltd. Name: The Phone Doctor Inc. Date of Amendment: Jne. 20, 2001 Amendment: changed name to 627982 Saskatchewan Ltd. Name: Wascana Energy Inc. Date of Amendment: Jly. 3, 2001 Amendment: changed name to Nexen Canada Ltd. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: Bonus Resource Services Corp. Date of Amendment In Incorporating Jurisdiction: May 4, 2001 Amendment: changed name to Enserco Energy Service Company Inc. Name: Column Canada Financial Corp. Incorporating Jurisdiction: Nova Scotia Date of Amendment In Incorporating Jurisdiction: Feb. 6, 2001 Amendment: changed name to Column Canada Financial Corp. Name: Doug Gray Trucking (1995) Ltd. Date of Amendment In Incorporating Jurisdiction: Nov. 21, 2000 Amendment: changed name to Ked Oilfield Services Ltd. Name: Dow Pipeline Ltd. Date of Amendment In Incorporating Jurisdiction: May 24, 2001 Amendment: changed name to Dow Bioproducts Ltd. Name: Fujitsu-ICL Canada Inc. Date of Amendment In Incorporating Jurisdiction: May 22, 2001 Amendment: changed name to Fujitsi Transaction Solutions Canada Inc. Name: Hoechst Marion Roussel Canada Services Inc. Date of Amendment In Incorporating Jurisdiction: Feb. 9, 2000 Amendment: changed name to Aventis Pharma Services Inc. Name: Lloyd Sadd & Anthony Insurance Ltd. Date of Amendment In Incorporating Jurisdiction: Mar. 13, 2001 Amendment: changed name to Lloyd Sadd Insurance Ltd. Name: Medias Transcontinental Inc. Date of Amendment In Incorporating Jurisdiction: May 2, 2001 Amendment: changed name to 3833224 Canada Inc.