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

Similar documents
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 PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Assessment Management Agency Act

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Land Titles Act, 2000

The Planning and Development Act, 2007

The Operation of Public Registry Statutes Act

The Saskatchewan Gazette

2018 Bill 31. Fourth Session, 29th Legislature, 67 Elizabeth II BILL 31 MISCELLANEOUS STATUTES AMENDMENT ACT, 2018 THE MINISTER OF TRANSPORTATION

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

The Provincial Health Authority Act

The Saskatchewan Gazette

The Planning and Development Act, 2007

2011 Bill 6. Fourth Session, 27th Legislature, 60 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 6 RULES OF COURT STATUTES AMENDMENT ACT, 2011

2016 Bill 33. Second Session, 29th Legislature, 65 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 33

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Act

The Saskatchewan Gazette

Public Notice Requirements

The Saskatchewan Property Management Corporation Act

The Court of Appeal Act, 2000

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

The Crown Minerals Act

The Weed Control Act

SNOWMOBILE. The Snowmobile Act. being

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 Credit Union Central of Saskatchewan Act, 2016

Economic and Demographic Trends in Saskatchewan Cities

The Irrigation Act, 1996

GAS DISTRIBUTION ACT

The Summary Offences Procedure Act, 1990

The Forest Resources Management Act

FEE WAIVER. The Fee Waiver Act. being. Chapter F * of The Statutes of Saskatchewan, (effective February 26, 2016).

On September 28, 2017 the Oil and Gas Commission (Commission) issued General Order to Pavilion Energy Corp. (Pavilion).

The Saskatchewan Gazette

The Municipal Board Act

2017 Bill 34. Third Session, 29th Legislature, 66 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 34 MISCELLANEOUS STATUTES AMENDMENT ACT, 2017

The Saskatchewan Gazette

The Land Titles Conversion Facilitation Regulations

MIDWIFERY. The Midwifery Act. being

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

VOTES and PROCEEDINGS

CLEAN AIR. The Clean Air Act. Repealed by Chapter E of the Statutes of Saskatchewan, 2010 (effective June 1, 2015)

BUSINESS CORPORATIONS ACT

The Saskatchewan Applied Science Technologists and Technicians Act

The Purchasing Act, 2004

PETROLEUM MARKETING ACT

The Medical Radiation Technologists Act, 2006

The Land Titles Consequential Amendment Regulations, 2001

The Government Organization Act

The Forest Resources Management Act

The Summary Offences Procedure Act, 1990

The Enforcement of Money Judgments Regulations

The Medical Radiation Technologists Act

The Public Guardian and Trustee Act

The Technical Safety Authority of Saskatchewan Act

2013 Bill 24. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 24 STATUTES AMENDMENT ACT, 2013

The Gas Inspection Act, 1993

The Assessment Appraisers Act

The Saskatchewan Gazette

The Local Government Election Act, 2015

The Commissioners for Oaths Regulations, 2013

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

PARAMEDICS. The Paramedics Act. being

The Saskatchewan Oil and Gas Corporation Act, 1985

O, Canada! O, Canada!

RESPONSIBLE ENERGY DEVELOPMENT ACT

The Saskatchewan Gazette

The Canadian Information Processing Society of Saskatchewan Act

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

APPRENTICESHIP AND TRADE CERTIFICATION BILL. No. 136

CANCER AGENCY c.c CHAPTER C-1.1

Part 3 Municipal Boards and Intermunicipal Library Boards

The Farm Financial Stability Act

The Archives Act, 2004

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

Transcription:

JUNE 23, 1995 761 THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 91 REGINA, FRIDAY, JUNE 23, 1995/REGINA, VENDREDI, JUIN 23, 1995 No. 25/nº 25 TABLE OF CONTENTS PART I/PARTIE I SPECIAL DAYS... 762 APPOINTMENT... 762 STATUS OF ACTS... 762 ACTS PROCLAIMED... 763 ORDER IN COUNCIL... 763 The Urban Municipality Act, 1984... 763 MINISTER S ORDERS... 764 The Oil and Gas Conservation Act... 764 MINISTER S APPROVAL... 768 The Planning and Development Act, 1983... 768 CORPORATIONS BRANCH NOTICES... 768 The Co-operatives Act, 1989... 768 The Business Corporations Act... 768 The Business Names Registration Act... 776 The Non-profit Corporations Act... 782 Corrections... 783 PUBLIC NOTICES... 784 The Change of Name Act... 784 The Highway Traffic Act... 784 The Municipal Board Act... 784 The Oil and Gas Conservation Act... 785 The Rural Municipality Act, 1989... 786 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 786 NOTICE TO ADVERTISERS... 786

762 THE SASKATCHEWAN GAZETTE SPECIAL DAYS The following week has been designated by the Deputy Premier as: Peace Week in Saskatchewan June 26 to July 2, 1995. APPOINTMENT APPOINTMENT CANCELLATIONS Notice of cancellation of appointments for the following Honorary Aides-de-camp to the Lieutenant Governor of Saskatchewan, effective July 31, 1995: Lieutenant (N) B. G. Leslie Lieutenant (N) M. H. M. Tremblay Captain H. Niewiadomski, C. D. STATUS OF ACTS The Aboriginal Courtworkers Commission Act, S.S. 1995, Bill 54, ca-1.1. To be Proclaimed. Assented to May 18, 1995. The Agricultural Operations Act, S.S. 1995, Bill 53, ca-12.1. To be Proclaimed. Assented to April 28, 1995. The Agri-Food Innovation Act, S.S. 1995, Bill 23, ca-15.3. Assented to March 31, 1995. The Apiaries Amendment Act, 1995 (No. 1), S.S. 1995, Bill 7, c2. Assented to April 28, 1995. The Appropriation Act, 1995 (No. 1), S.S. 1995, Bill 55, c1. Assented to March 28, 1995. The Appropriation Act, 1995 (No. 2), S.S. 1995, Bill 63, c3. Assented to April 28, 1995. The Appropriation Act, 1995 (No. 3), S.S. 1995, Bill 77, c16. Assented to May 18, 1995. The Assessment Management Agency Amendment Act, 1995, S.S. 1995, Bill 30, c17. Assented to May 18, 1995. The Assessment Appraisers Act, S.S. 1995, Bill 26, ca-28.01. To be Proclaimed. Assented to May 18, 1995. The Balanced Budget Act, S.S. 1995, Bill 62, cb-0.01. Assented to May 18, 1995. The Business Corporations Amendment Act, 1995, S.S. 1995, Bill 19, c4. Assented to April 28, 1995. The Change of Name Act, 1995/Loi de 1995 sur le changement de nom, S.S. 1995, Bill 66, cc-6.1. To be Proclaimed. Assented to May 18, 1995. The Co-operatives Act, 1989, S.S. 1995, Bill 20, c5. Assented to April 28, 1995. The Crop Insurance Amendment Act, 1995, S.S. 1995, Bill 6, c6. Assented to April 28, 1995. The Crown Minerals Amendment Act, 1995, S.S. 1995, Bill 14, c18. Assented to May 18, 1995. The Department of Health Amendment Act, 1995, S.S. 1995, Bill 60, c19. Assented to May 18, 1995. The Donation of Food Act, 1995, S.S. 1995, Bill 33, cd-32.01. Assented to April 28, 1995. The Economic Development and Tourism Repeal Act, S.S. 1995, Bill 34, c8. Assented to April 28, 1995, retroactive to April 1, 1995. The Education Act, 1995/Loi de 1995 sur l éducation, S.S. 1995, Bill 73, ce-0.2. To be Proclaimed. Assented to May 18, 1995. The Environmental Management and Protection Amendment Act, 1995, S.S. 1995, Bill 9, c20. Assented to May 18, 1995. The Farm Financial Stability Amendment Act, 1995, S.S. 1995, Bill 25, c9. To be Proclaimed. Assented to April 28, 1995. The Freehold Oil and Gas Production Tax Amendment Act, 1995, S.S. 1995, Bill 13, c21. Assented to May 18, 1995. The Health Statutes (Miscellaneous) Amendment Act, 1995, S.S. 1995, Bill 38, c10. Assented to April 28, 1995. The Income Tax Amendment Act, 1995, S.S. 1995, Bill 58, c22. Assented to May 18, 1995, specific dates. The Intercountry Adoption (Hague Convention) Implementation Act, S.S. 1995, Bill 12, ci-10.01. To be Proclaimed. Assented to May 18, 1995. The Interior Designers Act, S.S. 1995, Bill 49, ci-10.02. To be Proclaimed. Assented to May 18, 1995. The Interpretation Act, 1995/Loi d interprétation de 1995, S.S. 1995, Bill 69, ci-11.2. To be Proclaimed. Assented to May 18, 1995. The Land Surveyors and Professional Surveyors Act, S.S. 1995, Bill 41, cl-3.1. To be Proclaimed. Assented to April 28, 1995. The Land Surveys Amendment Act, 1995, S.S. 1995, Bill 40, c11. Assented to April 28, 1995. The Local Government Election Amendment Act, 1995, S.S. 1995, Bill 44, c23. Assented to May 18, 1995, specific dates. The Marriage Act, 1995/Loi de 1995 sur le mariage, S.S. 1995, Bill 70, cm-4.1. To be Proclaimed. Assented to May 18, 1995. The Medical Laboratory Technologists Act, S.S. 1995, Bill 37, cm-9.3. To be Proclaimed. Assented to April 28, 1995. The Medical Profession Amendment Act, 1995, S.S. 1995, Bill 39, c12. Assented to April 28, 1995. The Meewasin Valley Authority Amendment Act, 1995, S.S. 1995, Bill 47, c13. Assented to April 28, 1995. The Members of the Legislative Assembly Superannuation Amendment Act, 1995 (No. 2), S.S. 1995, Bill 65, c24. On return to the writ of election for the first general election following assent. Assented to May 18, 1995. The Municipal Employees Superannuation Amendment Act, 1995, S.S. 1995, Bill 36, c25. Assented to May 18, 1995. The Municipal Revenue Sharing Amendment Act, 1995, S.S. 1995, Bill 43, c26. Assented to May 18, 1995. The NewGrade Energy Inc. Protection Repeal Act, S.S. 1995, Bill 8, c14. Assented to April 28, 1995, retroactive to October 21, 1994. The Non-profit Corporations Act, 1995/Loi de 1995 sur les sociétés sans but lucratif, S.S. 1995, Bill 74, cn-4.2. Assented to May 18, 1995. The Northern Municipalities Amendment Act, 1995, S.S. 1995, Bill 28, c27. To be Proclaimed. Assented to May 18, 1995. The Private Vocational Schools Regulation Act, 1995, S.S. 1995, Bill 10, cp-26.2. To be Proclaimed. Assented to April 28, 1995. The Provincial Court Amendment Act, 1995, S.S. 1995, Bill 75, c28. Assented to May 18, 1995. The Provincial Emblems and Honours Amendment Act, 1995, S.S. 1995, Bill 56, c29. Assented to May 18, 1995. The Real Estate Act, S.S. 1995, Bill 45, cr-1.3. To be Proclaimed. Assented to April 28, 1995. The Regulations Act, 1995/Loi de 1995 sur les règlements, S.S. 1995, Bill 68, cr-16.2. To be Proclaimed. Assented to May 18, 1995. The Rural Municipality Amendment Act, 1995, S.S. 1995, Bill 29, c30. To be Proclaimed. Assented to May 18, 1995. The Saskatchewan Housing Corporation Amendment Act, 1995, S.S. 1995, Bill 24, c31. Assented to May 18, 1995. The Securities Amendment Act, 1995, S.S. 1995, Bill 21, c32. To be Proclaimed. Assented to May 18, 1995.

JUNE 23, 1995 763 The Student Assistance and Student Aid Fund Amendment Act, 1995, S.S. 1995, Bill 51, c33. Assented to May 18, 1995. The Teachers Federation Amendment Act, 1995, S.S. 1995, Bill 52, c34. Assented to May 18, 1995. The University of Saskatchewan Act, 1995, S.S. 1995, Bill 61, cu-6.1. To be Proclaimed. Assented to May 18, 1995. The Urban Municipality Amendment Act, 1995, S.S. 1995, Bill 27, c35. To be Proclaimed. Assented to May 18, 1995. The Victims of Crime Act, 1995/Loi de 1995 sur les victimes d actes criminels, S.S. 1995, Bill 71, cv-6.011. To be Proclaimed. Assented to May 18, 1995. The Vital Statistics Act, 1995/Loi de 1995 sur les services de l état civil, S.S. 1995, Bill 67, cv-7.1. To be Proclaimed. Assented to May 18, 1995. The Wascana Centre Amendment Act, 1995, S.S. 1995, Bill 46, c15. Assented to April 28, 1995, retroactive to April 1, 1995. ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1995: The Adoption Amendment Act, 1992, S.S. 1992, c18. Sections 3 and 4 proclaimed in force April 1, 1995. The Alcohol and Gaming Regulation Amendment Act, 1994, S.S. 1994, c31. Sections 1 to 103 and 105 to 107 proclaimed in force January 20, 1995. The Automobile Accident Insurance Amendment Act, 1994, S.S. 1994, c34. Sections 1 to 3, 7 and 8, clause 9(b) and sections 14 and 18 proclaimed in force January 1, 1995. The Chiropractic Act, 1994, S.S. 1994, cc-10.1. Proclaimed in force January 1, 1995. The Condominium Property Act, 1993, S.S. 1993, cc-26.1. Proclaimed in force January 1, 1995, except subsection 57(3) and section 62. The Enforcement of Maintenance Orders Amendment Act, 1992, S.S. 1992, c5. Subsection 11(1) proclaimed in force February 1, 1995. The Farm Financial Stability Act, S.S. 1989-90, cf-8.001. Subsections 85(1) and (7) proclaimed in force April 1, 1995. The Labour Standards Amendment Act, 1994, S.S. 1994, c39. Proclaimed in force February 3, 1995, except: clause 3(f); that portion of section 8 which enacts section 13.4 of The Labour Standards Act; sections 26, 27, 29 and 40; that portion of section 36 which enacts section 68.4 of The Labour Standards Act; that portion of clause 45(d) which enacts clauses 84(1)(e.2) and (e.5) of The Labour Standards Act. That portion of section 36 which enacts section 68.4 of The Labour Standards Act, proclaimed in force August 1, 1995. The Personal Property Security Act, 1993, S.S. 1993, cp-6.2. Proclaimed in force April 1, 1995. The Queen s Bench (Mediation) Amendment Act, 1994, c20. That portion of section 2 which enacts section 54.1 of The Queen s Bench Act proclaimed in force February 1, 1995. The Registered Psychologists Amendment Act, 1994, S.S. 1994, c28. Proclaimed in force January 1, 1995. The Social Workers Act, S.S. 1993, cs-52.1. Proclaimed in force April 17, 1995. The Victims of Domestic Violence Act, S.S. 1994, cv-6.02. Proclaimed in force February 1, 1995. *A proclamation appearing in this list for the first time is indicated in bold print. ORDER IN COUNCIL The Urban Municipality Act, 1984 [O.C. 239/95] 28 March 1995 TO THE HONOURABLE THE LIEUTENANT GOVERNOR IN COUNCIL The undersigned has the honour to report that: 1 Sections 5 and 12 of The Urban Municipality Act, 1984 provide, in part, as follows: 5(1) The residents of an organized hamlet... may apply to the minister... to have the organized hamlet incorporated as a village if the organized hamlet: (a) has a popluation of 100 or more persons;... 12(1) On the recommendation of the minister, the Lieutenant Governor in Council may, by order, dissolve a... village: (a)... if the population of the village is less than the minimum required pursuant to clause 5(1)(a) and: (i) the council of the... village, by resolution, requests that it be dissolved;... (3) An order made pursuant to subsection (1) is to provide for the inclusion in a rural municipality of the area that has ceased to be a... village. (4) An order dissolving a... village may appoint one or more persons to adjust and settle the assets and liabilities of the... village and, if any such appointments are made, is to specify the remuneration payable to them. (5) Subject to the other provisions of this Act and to any directions that may be specified in a dissolution order, the persons appointed pursuant to subsection (4) shall sell, dispose of and convert into money sufficient assets of the... village to liquidate its liabilities and to pay their own remuneration as fixed by the order, and shall dispose of any remaining assets as directed by the minister. 2 The 1991 census taken pursuant to The Statistics Act (Canada) determined that the Village of Plato has a population of 21. 3 By resolution dated February 13, 1995 the council of the Village of Plato requests that the village be dissolved. 4 It is deemed appropriate and in the public interest to dissolve the Village of Plato at this time. The undersigned, therefore, has the honour to recommend that Your Honour s Order do issue pursuant to section 12 of The Urban Municipality Act, 1984: (a) dissolving the Village of Plato and including its area within the Rural Municipality of Snipe Lake No. 259; (b) confirming that the dissolution shall take effect on and from the date of this order; (c) appointing Helen M. Cowan of Eston, Saskatchewan, to adjust and settle the assets and liablilities of the Village of Plato; (d) determining the remuneration payable to Helen M. Cowan to be $15 per hour of work, and $0.25 per travelled kilometre and reimbursement of related miscellaneous expenses; and (e) directing that title to and rights in respect of any assets and property of the Village of Plato that are not sold and disposed of to liquidate the Village s liabilities and to pay the remuneration fixed by this Order shall vest in the Rural Municipality of Snipe Lake No. 259. RECOMMENDED BY: Carol Carson, Minister of Municipal Government.

764 THE SASKATCHEWAN GAZETTE APPROVED BY: Ed Tchorzewski, Acting President of the Executive Council. ORDERED BY: John E. N. Wiebe, Lieutenant Governor. Regina, Saskatchewan. MINISTER S ORDERS The Oil and Gas Conservation Act POTASH RESTRICTED DRILLING AREA MRO 368/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Rocanville potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule PCS Inc. Rocanville Area = 72 Sections Lands west of the First Meridian: in Township 16, in Range 30: Sections 28 to 36; in Township 17, in Range 30: Sections 1 to 36; in Township 18, in Range 30: Sections 1 to 6; Sections 8 to 16; Sections 21 to 24; Sections 26 to 28; in Township 16, in Range 31: Section 36; in Township 17, in Range 31: Sections 1, 12, 13, 24. MRO 369/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Esterhazy potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule I.M.C. Canada Esterhazy K1 I.M.C. Canada Esterhazy K2 Area = 144.5 Sections Lands west of the First Meridian: in Township 19, in Range 31: Sections 6, 7; Sections 16 to 21; Sections 28 to 33; in Township 20, in Range 31: Sections 4 to 9; Sections 16 to 21; in Township 19, in Range 32: Sections 1 to 36; in Township 20, in Range 32: Sections 1 to 24; Sections 26 to 35; in Township 21, in Range 32: Sections 2 to 11; Sections 14 to 18; in Township 20, in Range 33: Sections 1 to 3; E/2 of Section 4 (fractional); E/2 of Section 9 (fractional); Sections 10 to 15; E/2 of Section 16 (fractional); E/2 of Section 21 (fractional); Sections 22 to 27; E/2 of Section 28; E/2 of Section 33 (fractional); Sections 34 to 36; in Township 21, in Range 33: Sections 1 to 3; E/2 (fractional) of Section 4; E/2 (fractional) of Section 9; Sections 10 to 15; E/2 (fractional) of Section 16; Lands west of the Second Meridian: in Township 21, in Range 01: Sections 12, 13. MRO 370/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Belle Plaine potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule Kalium Canada Ltd. Belle Plaine Area = 72 Sections Lands west of the Second Meridian: in Township 17, in Range 23: Sections 18 to 21; Sections 28 to 34; in Township 18, in Range 23: Sections 2 to 20; Section 22; in Township 17, in Range 24: N/2 of Section 11; W/2 of Section 12; Sections 14, 16; Sections 20 to 30; Sections 32 to 36; in Township 18, in Range 24: Sections 1 to 19; Sections 24; in Township 18, in Range 25: Sections 12, 13. MRO 371/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Lanigan potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule PCS Inc. Lanigan Area = 72 Sections Lands west of the Second Meridian: in Township 33, in Range 22: Section 7; Sections 17 to 20; Sections 29 to 31; in Township 32, in Range 23: SW/4 and N/2 of Section 19; Sections 29 to 33; in Township 33, in Range 23: NW/4 of Section 2; SW/4 and N/2 of Section 3; Sections 4 to 18; E/2 of Section 19; Sections 20 to 29; SE/4 of Section 30; Sections 32, 33, 35, 36; in Township 32, in Range 24: Sections 21 to 28; Sections 33 to 36; in Township 33, in Range 24: Sections 1 to 4; S/2 and NE/4 of Section 8; Sections 9 to 16; S/2 of Section 21; Section 22; S/2 of Section 23; SE/4 and W/2 of Section 24. MRO 372/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Colonsay potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule Cental Canada Potash, Inc. Colonsay Area = 72 Sections Lands west of the Second Meridian: in Township 34, in Range 26: Sections 6, 7, 18; in Township 35, in Range 26: Sections 18, 19, 30; in Township 34, in Range 27: Sections 1 to 24; Sections 26 to 34; in Township 35, in Range 27: Sections 2 to 11; Sections 13 to 30; in Township 35, in Range 28: Sections 1, 12, 13, 24, 25. MRO 373/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Allan potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule PCS Inc. Allan Area = 72 Sections Lands west of the Second Meridian: in Township 34, in Range 29: Section 13; E/2 (fractional) of Section 14; E/2 (fractional) of Section 23; Sections 24, 25; E/2 (fractional) of Section 26; E/2 (fractional) of Section 35; Section 36. Lands west of the Third Meridian:

JUNE 23, 1995 765 in Township 33, in Range 01: Sections 26 to 35; in Township 34, in Range 01: Sections 2 to 11; Sections 13 to 36; in Township 33, in Range 02: Section 36; in Township 34, in Range 02: Sections 1 to 3; Sections 10 to 16; Sections 21 to 27; Sections 33 to 36. MRO 374/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Patience Lake potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule PCS Inc. Patience Lake Area = 71 Sections Lands west of the Third Meridian: in Township 35, in Range 02: N/2 of Section 25; LSD s 9, 10, 11, 13, 14, 15, 16 of Section 26; LSD s 13 to 16 of Section 27; LSD s 13 to 16 of Section 28; LSD 16 of Section 29; LSD s 1, 8, 9, 16 of Section 32; Sections 34 to 36; in Township 36, in Range 02: Sections 1 to 23; Sections 26 to 31; in Township 37, in Range 02: S/2 of Section 6; in Township 36, in Range 03: Sections 1 to 4; E/2 of Section 5; N/2 of Section 7; SE/4 and N/2 of Section 8; Sections 9 to 36; in Township 37, in Range 03: S/2 of Sections 1 to 6. MRO 375/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Cory potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule PCS Inc. Cory Area = 72 Sections Lands west of the Third Meridian: in Township 35, in Range 06: Sections 31, 32; in Township 36, in Range 06: Sections 4 to 9; Sections 16 to 21; Sections 28 to 33; in Township 37, in Range 06: Sections 6, 7; in Township 35, in Range 07: Sections 34 to 36; in Township 36, in Range 07: Sections 1 to 3; Sections 10 to 36; in Township 37, in Range 07 Sections 1 to 12; Sections 14 to 18. MRO 376/95. Pursuant to section 20 of The Oil and Gas Conservation Regulations, 1985, the Vanscoy potash restricted drilling area is hereby established, effective May 18, 1995. Dated at Regina, Saskatchewan, May 18, 1995. Schedule Cominco Fertilizers Potash Operations Vanscoy Area = 72.0 Sections Lands west of the Third Meridian: in Township 34, in Range 07: W/2 of Section 19; Sections 29 to 32; in Township 35, in Range 07: W/2 and NE/4 of Section 5; Sections 6, 7; S/2 of Section 8; N/2 of Section 17; Section 18; S/2 of Section 19; in Township 34, in Range 08: Sections 23 to 36; in Township 35, in Range 08: Sections 1 to 36; in Township 36, in Range 08: S/2 and NE/4 of Section 3; in Township 34, in Range 09: Section 36; in Township 35, in Range 09: Section 1, 2; E/2 of Section 3; E/2 of Section 10; Sections 11 to 14; E/2 of Section 15; E/2 of Section 23; Sections 24, 25; S/2 of Section 36. Ray Clayton, Deputy Minister, Saskatchewan Energy and Mines. SODA LAKE CUMMINGS SAND POOL HORIZONTAL WELL PROJECT EXPANSION MRO 436/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Dorset Exploration Ltd. to drill and complete three horizontal wells in the Cummings Sand underlying the north half of Section 24-46-24 W3M, the south half of Section 25-46-24 W3M, and the south half of Section 36-46-24 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 207 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 7, 1995. DODSLAND VIKING SAND POOL WATERFLOOD MODIFICATION MRO 437/95. The application submitted by Morgan Hydrocarbons Inc., to modify the waterflood project in the Eagle Lake Voluntary Unit with good production practice, is approved pursuant to section 17.1 of The Oil and Gas Conservation Act. Permission is granted to drill 20 wells on reduced oil well spacing within the following area: Lands in Township 31, in Range 21, west of the Third Meridian: Sections 3 to 5, 7 to 10, 14 to 17, 21 and 22; in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 268 and subject to the following condition: 1 Annual program reports shall be submitted to Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, June 7, 1995. SALT LAKE LLOYDMINSTER SAND POOL WATERFLOOD MODIFICATION MRO 438/95. Pursuant to sections 17 and 17.1 of The Oil and Gas Conservation Act, the application submitted by Renaissance Energy Ltd. to modify a waterflood project in the Salt Lake Lloydminster Sand Pool is approved. Permission is granted to construct the facilities and to recomplete the well PCI Salt Lake DD A11-14-39-25 as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 690. Dated at Regina, Saskatchewan, June 7, 1995. OTHER AREAS OFF-TARGET WELLS MRO 439/95 A 149. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, approval is granted to Sceptre Resources Limited to drill four off-target oil wells located at 7-27-51-20 W3M, 14-31-51-21 W3M, 2-23-53-24 W3M and 10-31-53-24 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 7, 1995.

766 THE SASKATCHEWAN GAZETTE MRO 440/95 A 150. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Sceptre Resources Limited to drill an off-target oil well located in legal subdivision 13 of Section 26-53-24 W3M, subject to the following: 1 If after issuing a Public Notice in The Saskatchewan Gazette no objections are received, the well shall produce according to good production practice. Dated at Regina, Saskatchewan, June 7, 1995. LOUGHEED MIDALE BEDS POOL HORIZONTAL WELL PROJECT MRO 441/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Midale Petroleums Ltd. to drill and complete one horizontal well in the Midale Beds underlying legal subdivisions 9 and 16 of Section 22-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 487 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, June 7, 1995. PARKMAN TILSTON-SOURIS VALLEY BEDS POOL MRO 442/95 PO 23. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 190/95 PO 12, dated March 9, 1995, is rescinded and the following provisions shall apply to the drilling of vertical oil wells and the production of oil and gas from vertical and horizontal oil wells in the Parkman Tilston-Souris Valley Beds Pool, effective June 1, 1995: 1 The vertical well drainage unit shall be comprised of one legal subdivision in a Section and shall contain a maximum of two vertical wells capable of oil production. 2 Each vertical well shall be located a minimum of: (a) 150 m from a productive vertical well or the productive section of a horizontal well; (b) 100 m from the pool boundary; and (c) 50 m from the drainage unit boundary. 3 The following wells shall produce according to good production practice: (a) all oil wells completed prior to June 1, 1995; (b) all horizontal oil wells completed on or after June 1, 1995, which meet the requirements of section 30.3 of The Oil and Gas Conservation Regulations, 1985; or (c) all vertical oil wells completed on or after June 1, 1995, which meet the requirements of section 2. 4 If a well does not meet the requirements of section 3, the minister may assign a MARP and may reduce the area used as a factor in determining the MARP. 5(a) For the first well drilled in each Section, the operator shall submit samples of the interval from the top of the Second White Specks to total depth. (b) For all subsequent wells drilled in each Section, the operator shall submit samples of the interval from the top of the Paleozoic strata to total depth if such wells are intended to be drilled below the top of the Bakken Formation. 6 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from surface casing shoe to total depth for the first well drilled in each legal subdivision. A compensated neutron porosity log or equivalent shall be taken from the surface casing shoe to total depth for subsequent wells. 7 Twenty-four hour battery proration gas measurement tests, as defined in section 100 of The Oil and Gas Conservation Regulations, 1985, shall be taken during the months of May and October in each year. Monthly gas production shall be calculated using the gas-oil ratio from the latest of these tests. If on any battery proration test a well produces at a gas-oil ratio in excess of 89 cubic metres of gas per cubic metre of oil, then monthly test gas measurements shall be taken on that well as long as that condition exists. Dated at Regina, Saskatchewan, June 7, 1995. LOUGHEED MIDALE BEDS POOL MRO 443/95 PB 33. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 423/94 PB 32, dated June 2, 1994, is rescinded and the following area is designated and identified as an oil and gas pool named the Lougheed Midale Beds Pool, effective July 1, 1995: Lands west of the Second Meridian: in Township 6, in Range 14: the west half of Sections 7 and 18; Sections 19, 30 and 31; in Township 6, in Range 15: the north half of Sections 1 to 3; Sections 10 to 14; the east half of Section 22; Sections 23 to 26; the south-east quarter of Section 27, the east half of Section 35; Section 36. Dated at Regina, Saskatchewan, June 7, 1995. BATTLE CREEK MADISON POOL HORIZONTAL WELL PROJECT EXPANSION MRO 444/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Cirque Energy Ltd. to drill and complete one horizontal well in the Madison Formation underlying Sections 22 and 27-3-26 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 314 and subject to the following: 1 Good production practice is approved. 2 MRO 20/73 PO 5, dated October 19, 1973, does not apply. Dated at Regina, Saskatchewan, June 7, 1995. INGOLDSBY FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 445/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Tai Resources Ltd. to drill and complete two horizontal wells in the Frobisher-Alida Beds underlying the east half of Section 13-4-32 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 75 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, June 13, 1995. WEYBURN MIDALE BEDS POOL HORIZONTAL WELL PROJECT MRO 446/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Mannville Oil & Gas Ltd. to drill and complete three horizontal wells in the Midale Beds underlying the west half of Section 34-6-14 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 488 and subject to the following: 1 A maximum allowable rate of production shall be assigned.

JUNE 23, 1995 767 QUEENSDALE EAST FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 447/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete one horizontal well in the North Cantal Unit in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 489 and subject to the following: 1 Good production practice is approved. SILVERTON NORTH FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 448/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Maxx Petroleum Ltd. to drill and complete two horizontal wells in the Frobisher Beds underlying the west half of Section 4-4-32 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 228 and subject to the following: 1 Good production practice is approved. OTHER AREAS OFF-TARGET WELL MRO 449/95 A 151. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill two off-target oil wells located in legal subdivisions 13 and 15 of Section 1-3-30 W1M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. MRO 450/95 A 152. Sceptre Resources Limited has submitted an application to drill an off-target well because the on-target well is abandoned. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Colony Sand located in legal subdivision 12 of Section 12-53-22 W3M, subject to the following: 1 The maximum daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, June 8, 1995. BROCK VIKING SAND GAS POOL OFF-TARGET WELL MRO 451/95 A 153. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Ish Energy Inc. to drill an off-target gas well in legal subdivision 4 of Section 34-28-20 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. INNES FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 452/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Cavell Energy Corporation to drill and complete one horizontal well in the Frobisher Beds underlying the south-west quarter of Section 6-8-10 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 265 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 140/65 PO 17, dated December 9, 1965, does not apply. Dated at Regina, Saskatchewan, June 13, 1995. MIDALE CENTRAL MIDALE BEDS POOL OFF-TARGET WELL MRO 453/95 A 154. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Northrock Resources Ltd. to drill an off-target oil well located in legal subdivision 14 of Section 13-6-10 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. OTHER AREAS OFF-TARGET WELL MRO 454/95 A 155. ORI Energy Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Frobisher formation located in legal subdivision 11 of Section 36-5- 4 W2M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, June 12, 1995. MANOR LOWER WATROUS-ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 455/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Rigel Oil & Gas Ltd. to drill and complete one horizontal well in the Lower Watrous-Alida Beds underlying the south-east quarter of Section 25-7-2 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 490 and subject to the following: 1 A maximum allowable rate of production shall be assigned. CREELMAN ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 456/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Talisman Energy Inc. to drill and complete one horizontal well in the Alida Beds underlying Section 8-10-9 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 376 and subject to the following: 1 Good production practice is approved. OTHER AREAS OFF-TARGET WELL MRO 457/95 A 156. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Inverness Petroleum Ltd. to drill an off-target oil well to produce from the Shaunavon formation located in legal subdivision 10-30-7-20 W3M, subject to the following: 1 If after issuing a Public Notice in The Saskatchewan Gazette no objections are received, the maximum allowable rate of production will be calculated without penalty. MRO 458/95 A 157. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Canadian Pioneer Energy Inc. to drill an off-target gas well in legal subdivision 2 of Section 29-60-23-W3M, subject to the following: 1 The daily allowable will be calculated without penalty.

768 THE SASKATCHEWAN GAZETTE MRO 459/95 A 158. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Canadian Pioneer Energy Inc. to drill an off-target gas well in legal subdivision 5 of Section 2-60-27-W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. QUEENSDALE NORTH ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 460/95. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Rigel Oil & Gas Ltd. to drill and complete one horizontal well in the Alida Beds underlying the north-west quarter and legal subdivision 15 of Section 32-6-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 491 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. MINISTER S APPROVAL The Planning and Development Act, 1983 APPROVAL OF AN AMENDMENT TO THE TOWN OF UNITY BASIC PLANNING STATEMENT Pursuant to The Planning and Development Act, 1983, notice is hereby given of Ministerial Approval of Bylaw No. 528-P-95 of the Town of Unity. The Bylaw amends the Town of Unity Basic Planning Statement by providing for the development of limited industrial uses at the discretion of Council within areas designated for highway commercial use. Dated at Regina, Saskatchewan, June 12, 1995. Bill Reader, Deputy Minister of Municipal Government. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1989 CO-OPERATIVES RESTORED TO THE REGISTER Name: Date: Juris.: The Snowdown Grazing Co-operative Limited June 7, 1995 NOTICES OF STRIKE OFF (June 7, 1995) Jurisdiction: Saskatchewan Name: Prairie Scenes Artists Guild Co-operative Ltd. Tompkins Curling Club Co-operative Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 611351 Saskatchewan Ltd. Mailing Address: 374-3rd Ave S., Saskatoon Name: 611352 Saskatchewan Ltd. Mailing Address: 374-3rd Ave. S., Saskatoon Name: 611353 Saskatchewan Ltd. Mailing Address: 374-3rd Ave. S., Saskatoon Name: 611354 Saskatchewan Ltd. Mailing Address: 374-3rd Ave. S., Saskatoon Name: 611355 Saskatchewan Ltd. Mailing Address: 10th fl., 1000-1783 Hamilton St., Regina Name: 611356 Saskatchewan Ltd. Mailing Address: 10th fl., 1000-1783 Hamilton St., Regina Name: 611357 Saskatchewan Ltd. Mailing Address: Box 638, Saskatoon Name: 611358 Saskatchewan Ltd. Mailing Address: Box 638, Saskatoon Name: 611359 Saskatchewan Ltd. Mailing Address: Box 638, Saskatoon Name: 611360 Saskatchewan Ltd. Mailing Address: Box 638, Saskatoon Name: 611361 Saskatchewan Ltd. Mailing Address: Box 638, Saskatoon

JUNE 23, 1995 769 Name: 611362 Saskatchewan Ltd. Mailing Address: Box 730, Prince Albert Name: 611364 Saskatchewan Ltd. Mailing Address: Box 1600, Melfort Name: 611365 Saskatchewan Ltd. Mailing Address: Box 1600, Melfort Name: 611366 Saskatchewan Ltd. Mailing Address: 100A-10th St. E., Prince Albert Name: 611367 Saskatchewan Ltd. Mailing Address: Box 500, Lloydminster Name: 611368 Saskatchewan Ltd. Mailing Address: Box 500, Lloydminster Name: 611378 Saskatchewan Ltd. Date of Incorporation: May 17, 1995 Mailing Address: 1400-2500 Victoria Ave., Regina Name: 611378 Saskatchewan Ltd. Date of Incorporation: May 17, 1995 Mailing Address: 1400-2500 Victoria Ave., Regina Name: 611393 Saskatchewan Ltd. Date of Incorporation: May 18, 1995 Mailing Address: Box 445, Hague Name: 611421 Saskatchewan Ltd. Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 611422 Saskatchewan Ltd. Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 611423 Saskatchewan Ltd. Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 611424 Saskatchewan Ltd. Mailing Address: 905, 201-21st St. E., Saskatoon Name: 611430 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611431 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611432 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611433 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611434 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611435 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611436 Saskatchewan Ltd Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611437 Saskatchewan Ltd Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611438 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611439 Saskatchewan Ltd. Mailing Address: 700, 122-1st Ave. S., Saskatoon Name: 611539 Saskatchewan Ltd. Date of Incorporation: June 6, 1995 Mailing Address: 200-1870 Albert St., Regina

770 THE SASKATCHEWAN GAZETTE Name: Agri-Pro Leasing Corp. Date of Incorporation: May 15, 1995 Mailing Address: 410 Bote Cres., Saskatoon Main Type of Business: leasing Name: B & G Rieder Holdings Ltd. Date of Incorporation: June 5, 1995 Mailing Address: 307-728 Spadina Cres. E., Saskatoon for pharmacy Name: Beck Agencies Inc. Date of Incorporation: May 18, 1995 Mailing Address: 6938 Maplebrook Cres., Regina Main Type of Business: representative for jewellery, drug manufacturing wholesale and retail Name: Bradnic Holdings Inc. Date of Incorporation: June 5, 1995 Mailing Address: Box 1690, Rosetown Name: Cactus Kid Contracting Ltd Mailing Address: 5012B-48th St., Lloydminster Main Type of Business: oilfield operating and servicing Name: The Chicken Coop Pub And Eatery Ltd. Date of Incorporation: June 6, 1995 Mailing Address: 2-132 Centre St., Meadow Lake Main Type of Business: pub and eatery Name: L.B. Clark Electric Ltd. Mailing Address: 1337 Queen Cres., Moose Jaw Main Type of Business: electrical contractor Name: Clarke Ventures Inc. Date of Incorporation: June 6, 1995 Mailing Address: Box 422, Choiceland Main Type of Business: crop spraying Name: D & D Services Ltd. Date of Incorporation: May 11, 1995 Mailing Address: Box 61, Kronau Main Type of Business: service station Name: Dunk-It Food Products Inc. Date of Incorporation: May 23, 1995 Mailing Address: Box 118, Cudworth Main Type of Business: food products and sell frozen dough, etc. Name: Farm Focus Consulting Ltd. Mailing Address: Box 296, Craik Main Type of Business: farm financial consulting Name: Frank s Truck And Trailer Service Ltd. Date of Incorporation: May 18, 1995 Mailing Address: 420, 350-3rd Ave. N., Saskatoon Main Type of Business: mechanical service and repair of trucks Name: Gelaine Management Inc. Date of Incorporation: June 5, 1995 Mailing Address: Box 1690, Rosetown Main Type of Business: management company Name: C. Giroux Systems Management Inc. Date of Incorporation: May 18, 1995 Mailing Address: 317-4040 Gordon Rd., Regina Main Type of Business: building maintenance Name: Glencross Exteriors Ltd. Mailing Address: 310 Gardiner Park Crt., Regina Main Type of Business: supply building products and installation Name: The Great Plains Moccasin Factory Inc. Date of Incorporation: May 24, 1995 Mailing Address: 111 Ross Cres., Saskatoon Main Type of Business: manufacture, distribute and sell moccasins and other related products Name: Greekski Investments Ltd. Date of Incorporation: May 18, 1995 Mailing Address: 4302 Pasqua St., Regina Main Type of Business: restaurant Name: J & C Hawk s Auto Supplies Ltd. Date of Incorporation: May 23, 1995 Mailing Address: Box 908, Moose Jaw Main Type of Business: sell auto supplies Name: Hill Country Elk Ltd. Date of Incorporation: May 18, 1995 Mailing Address: Box 1680, Lloydminster Main Type of Business: elk ranching Name: J & H Anchors Ltd. Date of Incorporation: June 5, 1995 Mailing Address: Box 787, Kindersley Main Type of Business: oilfield services (anchor drilling rigs) Name: KCW Contracting Ltd. Date of Incorporation: May 15, 1995 Mailing Address: 1138-3rd St., Estevan Main Type of Business: batteries Name: Keystone Development Corp. Mailing Address: 500, 128-4th Ave. S., Saskatoon Main Type of Business: residential and commercial construction Name: Krieser Myhill Holdings Inc. Date of Incorporation: May 17, 1995 Mailing Address: 50 McMurchy Ave., Regina for bar and grill Name: L.V.J. Engineering Ltd. Date of Incorporation: May 18, 1995 Mailing Address: 2-2338 Assiniboine Ave. E., Regina Main Type of Business: consulting engineer

JUNE 23, 1995 771 Name: Locll Holdings Ltd. Mailing Address: Box 347, Balgonie Main Type of Business: service station and ice-cream/burger stand Name: Major Transport Ltd. Date of Incorporation: June 7, 1995 Mailing Address: Box 121, Major Main Type of Business: trucking grain Name: New-Line Fashions Ltd. Mailing Address: 1311 Saskatchewan Dr., Regina Main Type of Business: ladies fashions Name: Nutech Graphics Ltd. Date of Incorporation: May 18, 1995 Mailing Address: Drawer 1120, Wynyard Main Type of Business: printing Name: Papa s Property And Management Services Inc. Mailing Address: 310 Gardiner Park Crt., Regina Main Type of Business: property management Name: Pulse Tyme Holdings Ltd. Date of Incorporation: May 18, 1995 Mailing Address: Box 608, Maple Creek Name: The Saskatoon Downtown Magazine Ltd. Date of Incorporation: May 26, 1995 Mailing Address: 148-2nd Ave. N., Saskatoon Main Type of Business: publish a magazine Name: Schmidt s Family Agencies Ltd. Mailing Address: Box 444, Cudworth Main Type of Business: general insurance Name: SEM Investments Ltd. Date of Incorporation: June 7, 1995 Mailing Address: 505, 402-21st St. E., Saskatoon Main Type of Business: investment Name: Sharp s Welding Ltd. Date of Incorporation: May 18, 1995 Mailing Address: Box 196, Pierceland Main Type of Business: welding Name: K. Spanier Maintenance Ltd. Mailing Address: 429 Pasqua St., Fort Qu Appelle Main Type of Business: maintenance Name: Valley Machine Works Ltd. Mailing Address: Box 779, Rosthern Main Type of Business: machine shop, metal manufacturing CERTIFICATES OF REGISTRATION Name: Abhe & Svoboda, Inc. Date of Registration: May 12, 1995 Incorporating Jurisdiction: Minnesota Head or Registered Office: 17066 Revere Way, Box 251, Prior Lake, MN Main Type of Business: general contractor/infrastructure construction and repair Name: Alberta Pacific Leasing Inc. Date of Registration: March 2, 1995 Incorporating Jurisdiction: Alberta Head or Registered Office: 500, 2220-12th Ave., Regina Main Type of Business: equipment leasing and financing Name: Computronix Holdings Ltd. Incorporating Jurisdiction: Alberta Head or Registered Office: 300, 14925-111st Ave., Edmonton, Main Type of Business: computer consulting services, computer software sales Name: Halbrite Oil Tools Ltd. Date of Registration: May 12, 1995 Incorporating Jurisdiction: Alberta Head or Registered Office: 3500, 855-2nd St. N.W., Calgary, Main Type of Business: sell oil service technology and parts Name: Horizon Transport Ltd Date of Registration: May 12, 1995 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 9120, Stn. E., 21210-108th Ave., Edmonton, Main Type of Business: pipeline,oilfield and contract trucking Name: Limagrain Canada Seeds Inc./FRVR Incorporating Jurisdiction: Canada Head or Registered Office: 4-411 Downey Rd., Saskatoon, Main Type of Business: research, develop and sell grain, seeds and canola Name: Rosebud Development Corporation Date of Registration: May 11, 1995 Incorporating Jurisdiction: Alberta Head or Registered Office: 224 Deerbrook Crt. S. E., Calgary, Main Type of Business: oil and gas exploration and production Name: Silverwolf Resources Inc. Date of Registration: May 11, 1995 Incorporating Jurisdiction: Alberta Head or Registered Office: 210, 602-11th Ave. S. W., Calgary, Main Type of Business: oil and gas exploration and production Name: Sourcex Geophysical Inc. Date of Registration: May 11, 1995 Incorporating Jurisdiction: Alberta

772 THE SASKATCHEWAN GAZETTE Head or Registered Office: 600-5920 MacLeod Tr. S., Calgary, Main Type of Business: seismic surveys Name: Speedball Express Transport Inc. Date of Registration: May 24, 1995 Incorporating Jurisdiction: Canada Head or Registered Office: 1341 Rue de Montbrun, Boucherville, Que. Main Type of Business: transport general freight CERTIFICATE OF AMALGAMATION Name of Amalgamated Corporation: Stark s Agency Ltd. Name of Amalgamating Corporations: Eighty-Eight Management Corporation, Stark s Agency Ltd. Date of Amalgamation: May 31, 1995 Registered Office: 322 Centre St., Shaunavon Main Type of Business: insurance and investments broker CERTIFICATES OF CONTINUANCE Name: Dixon Sewing Centre Ltd. Date of Continuance: May 18, 1995 Precontinuance Jurisdiction: Alberta Mailing Address: 1101 East Centre, Saskatoon Main Type of Business: sell, service machines, material, etc. Name: Kah Investments Ltd. Date of Continuance: May 10, 1995 Precontinuance Jurisdiction: Alberta Mailing Address: Box 337, Shaunavon Main Type of Business: investment corporation Name: MacPlan Environmental Services Ltd. Date of Continuance: April 28, 1995 Precontinuance Jurisdiction: Manitoba Mailing Address: 325, 2550-15th Ave., Regina Main Type of Business: general engineering Name: Patton Construction Inc. Date of Continuance: May 1, 1995 Precontinuance Jurisdiction: British Columbia Mailing Address: Box 291, Osler Main Type of Business: general contracting and construction Name: Sherridon Projects Ltd. Date of Continuance: May 17, 1995 Precontinuance Jurisdiction: British Columbia Mailing Address: 4126 Wascana Ridge, Regina Main Type of Business: real estate and development Name: R. Wiser Drugs Ltd. Date of Continuance: May 18, 1995 Precontinuance Jurisdiction: Alberta Mailing Address: 20-12th St. W., Prince Albert Main Type of Business: pharmacy CERTIFICATES OF AMENDMENT Name: 594283 Saskatchewan Ltd. Date of Amendment: May 27, 1995 Nature of Amendment: changed name to Gorgichuk Consulting Ltd. Name: 605673 Saskatchewan Ltd. Date of Amendment: May 18, 1995 Nature of Amendment: changed name to Caddy Shack Bar & Grill Ltd. Name: 606147 Saskatchewan Ltd. Date of Amendment: May 19, 1995 Nature of Amendment: changed name to Timberland Trucking Ltd. Name: 608809 Saskatchewan Ltd. Date of Amendment: May 19, 1995 Nature of Amendment: changed name to O Donnell Bros. Trucking Ltd. Name: 609242 Saskatchewan Ltd. Date of Amendment: June 1, 1995 Nature of Amendment: changed name to Crossroads Inland Terminal Ltd. Name: 609786 Saskatchewan Ltd. Date of Amendment: May 10, 1995 Nature of Amendment: changed name to Badger Daylighting Sask Inc. Name: 610672 Saskatchewan Ltd. Date of Amendment: May 4, 1995 Nature of Amendment: changed name to Brevco Holdings Inc. Name: B-Ball Investments Inc. Date of Amendment: April 27, 1995 Nature of Amendment: changed name to 314874 Saskatchewan Ltd. Name: Ibex Resources Inc. Date of Amendment: May 16, 1995 Nature of Amendment: changed name to Custom Mining Limited Name: Joycraft Canopyland Ltd. Date of Amendment: May 16, 1995 Nature of Amendment: changed name to Freedom Investments Inc. Name: Kushniruk Const. Ltd. Date of Amendment: May 19, 1995 Nature of Amendment: changed name to M. Kushniruk Farms Ltd. Name: Lakeview Pharmacy Ltd. Date of Amendment: May 17, 1995 Nature of Amendment: changed name to 314876 Saskatchewan Ltd. Name: Moonlite Construction Ltd. Date of Amendment: May 23, 1995 Nature of Amendment: changed name to Spec-Trim Finishing Ltd.

JUNE 23, 1995 773 Name: Sawchuk Engineering Limited Date of Amendment: May 24, 1995 Nature of Amendment: changed name to Sawchuk Antonini Engineering Limited Name: Sino-Sask Trading Company Inc. Date of Amendment: May 15, 1995 Nature of Amendment: changed name to Midwest Alfalfa Products Ltd. Name: Tay-Walt Holdings Inc. Date of Amendment: May 16, 1995 Nature of Amendment: changed name to Affinity Communications Ltd. Name: Thorsteinson Livestock & Land Ltd. Date of Amendment: May 17, 1995 Nature of Amendment: changed name to Thorsteinson Land & Livestock Ltd. Name: Waterhen Lake Band Enterprises Ltd. Date of Amendment: May 2, 1995 Nature of Amendment: changed name to Waterhen Lake First Nation Development Corporation CERTIFICATES OF AMENDMENT (EXTRA-PROVINCIAL CORPORATIONS) Name: 634382 Alberta Ltd. (formerly 2654092 Manitoba Ltd.) Incorporating Jurisdiction: Manitoba Date of Amendment in Incorporating Jurisdiction: Dec. 2, 1994 Nature of Amendment: changed jurisdiction to Alberta Name: AT & T Global Information Solutions Canada Ltd., 3103005 Canada Inc., 3103013 Canada Inc. and 3103021 Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1995 Nature of Amendment: amalgamated into AT & T Global Information Solutions Canada Ltd./AT & T Solutions Globales en Information Canada Ltée. Name: Banister Equipment Inc. and 149259 Canada Limited Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Dec. 31, 1989 Nature of Amendment: amalgamated into Banister Equipment Inc. Name: Banister Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jun. 1, 1994 Nature of Amendment: changed name to Banister Foundation Inc. Name: Banister Inc. and Banister Equipment Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1991 Nature of Amendment: amalgamated into Banister Inc. Name: Bouchard Electric (Brooks) Ltd. and Bouchard Electric (Calgary) Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Mar. 30, 1990 Nature of Amendment: amalgamated into Bouchard Electric (Brooks) Ltd. Name: The British Columbia Sugar Refining Company, Limited Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jun. 1, 1995 Nature of Amendment: changed name to Rogers Sugar Ltd. Name: Burnham (Canada) Ltd. (formerly MacCosham Service Company Ltd.) Incorporating Jurisdiction: British Columbia Date of Amendment in Incorporating Jurisdiction: May 16, 1995 Nature of Amendment: changed jurisdiction to Ontario Name: CBR Cement Canada Limited and CBR Materials Corporation of Canada Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1995 Nature of Amendment: amalgamated into CBR Cement Canada Limited Name: Exide Canada Inc., Batteries Unlimited Inc. and 1122906 Ontario Ltd. Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Apr. 1, 1995 Nature of Amendment: amalgamated into Exide Canada Inc. Name: GAP (Canada) Inc. and GPS (CDC) Limited Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jan. 29, 1995 Nature of Amendment: amalgamated into GAP (Canada) Inc. Name: MacCosham Van Lines (Canada) Co. Ltd. Incorporating Jurisdiction: British Columbia Date of Amendment in Incorporating Jurisdiction: May 16, 1995 Nature of Amendment: changed jurisdiction to Ontario Name: Naleway Foods Ltd., 3133621 Manitoba Ltd. and 2671026 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Date of Amendment in Incorporating Jurisdiction: Oct. 11, 1994 Nature of Amendment: amalgamated into Naleway Foods Ltd. Name: Procter & Gamble Inc. Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Apr. 6, 1995 Nature of Amendment: changed jurisdiction to Canada Name: S.C.I.C. (B.C.) Holdings Limited/Placements S.C.I.C. (B.C.) Limitée, Shadow Mountain Development Corporation, 484051 British Columbia Ltd. Incorporating Jurisdiction: British Columbia Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1995 Nature of Amendment: amalgamated into S.C.I.C. (B.C.) Holdings Limited/Placements S.C.I.C. (B.C.) Limitée Name: Simmonds Technologies Inc., Carsten Electronics Limited, 1119241 Ontario Inc. and 1119242 Ontario Inc.