The Saskatchewan Gazette

Similar documents
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

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

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

GAS DISTRIBUTION 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

The Saskatchewan Gazette

Province of Alberta STATUTES REPEAL ACT. Statutes of Alberta, 2013 Chapter S Current as of February 20, Office Consolidation

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

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

Economic and Demographic Trends in Saskatchewan Cities

LAND TITLES BILL. No. 55 of

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

FOURTH PROTOCOL OF AMENDMENT

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

The Assessment Management Agency Act

The Saskatchewan Gazette

The Saskatchewan Gazette

The Land Titles Act, 2000

The Summary Offences Procedure Regulations, 1991

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

CANCER AGENCY c.c CHAPTER C-1.1

The Commissioners for Oaths Regulations, 2013

The Saskatchewan Gazette

Review of Trespass Related Legislation

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Court of Appeal Act, 2000

The Saskatchewan Gazette

The Weed Control Act

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 Summary Offences Procedure Act, 1990

O, Canada! O, Canada!

VOTES and PROCEEDINGS

The Saskatchewan Gazette

The Planning and Development Act, 2007

VOTES and PROCEEDINGS

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Planning and Development Act, 2007

The Saskatchewan Gazette

The Saskatchewan Polytechnic Act

The Saskatchewan Gazette

The Land Titles Consequential Amendment Regulations, 2001

The Purchasing Act, 2004

The Summary Offences Procedure Act, 1990

HYDRO AND ELECTRIC ENERGY ACT

The Operation of Public Registry Statutes Act

The Provincial Health Authority Act

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

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

The Enforcement of Money Judgments Regulations

The Power Corporation Act

Province of Alberta REGULATIONS ACT. Revised Statutes of Alberta 2000 Chapter R-14. Current as of June 13, Office Consolidation

SNOWMOBILE. The Snowmobile Act. being

PROCEDURES REGULATION

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 27. (Chapter 2 of the Statutes of Ontario, 2017)

The Saskatchewan Gazette

Saskatchewan Library Systems Statistical Summary 1999

CONSERVATION AND RECLAMATION REGULATION

The Saskatchewan Housing Corporation Regulations

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 Farm Financial Stability Act

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

The Saskatchewan Gazette

The Department of Government Services Act

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

CONSULTATION AND NOTIFICATION REGULATION

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

2013 CHAPTER P

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

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

REPORTS REQUIRED BY LEGISLATION

The Gas Inspection Act, 1993

The Watershed Associations Act

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

Transcription:

THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, JULY 10, 1998 809 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 94 REGINA, FRIDAY, JULY 10, 1998/REGINA, VENDREDI, 10 JUILLET 1998 No. 28/nº 28 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS IN FORCE ON ASSENT (1998)... 810 ACTS NOT YET PROCLAIMED... 810 ACTS PROCLAIMED... 812 MINISTERS ORDERS... 812 The Conservation and Development Act... 812 The Oil and Gas Conservation Act... 812 CORPORATIONS BRANCH NOTICES... 814 The Co-operatives Act, 1996... 814 The Business Corporations Act... 814 The Business Names Registration Act... 823 The Non-profit Corporations Act, 1995... 830 Corrections... 830 PUBLIC NOTICES... 831 The Alcohol and Gaming Regulation Act... 831 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 831 The Garage Keepers Act... 832 The Oil and Gas Conservation Act... 832 The Pre-judgment Interest Act... 832 The Saskatchewan Insurance Act... 833 The Urban Municipality Act, 1984... 833 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 833 NOTICE TO ADVERTISERS... 834 Loose-leaf Statutes of Saskatchewan The Office of the Queen s Printer is pleased to announce the arrival of a new and improved loose-leaf service for The Statutes of Saskatchewan, available now. The new service replaces the blue loose-leaf binders which are now discontinued, and includes the following features: 8½" x 11" page size in the same version and format as the Internet service complete consolidated Statutes with Title Pages, Tables of Contents and historical notes quick and easy filing without complicated page numbering To subscribe, e-mail your name and fax number to qprinter@justice.gov.sk.ca and we will fax the information you require. If you have questions, please call (306) 787-6948, or toll free in Saskatchewan 1-800-226-7302.

810 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 ACTS IN FORCE ON ASSENT (1998) Title: Bill: Chapter: The Animal Products Amendment Act, 1998 Assented to May 12, 1998 5 10 The Appropriation Act, 1998 (No. 1) Assented to April 7, 1998 21 1 The Appropriation Act, 1998 (No. 2) Assented to April 28, 1998 34 2 The Appropriation Act, 1998 (No. 3) Assented to June 11, 1998 64 17 The Arts Board Amendment Act, 1998 Assented to April 28, 1998 1 3 The Certified General Accountants Amendment Act, 1998 Assented to May 12, 1998 16 11 The Correctional Services Amendment Act, 1998 Assented to June 11, 1998 2 19 The Election Amendment Act, 1998 Assented to May 12, 1998 20 12 The Electronic Filing of Information Act Assented to June 11, 1998 22 E-7.21 The Gas Inspection Amendment Act, 1998 Assented to June 11, 1998 15 22 The Meewasin Valley Authority Amendment Act, 1998 Assented to April 28, 1998 28 4 The Municipal Employees Pension Amendment Act, 1998 Assented to June 11, 1998 44 26 The Municipal Revenue Sharing Amendment Act, 1998 Assented to June 11, 1998 56 27 The Oil and Gas Conservation Amendment Act, 1998 Assented to June 11, 1998 26 30 The Parks Amendment Act, 1998 Assented to April 28, 1998 9 5 The Pharmacy Amendment Act, 1998 Assented to April 28, 1998 18 6 The Power Corporation Amendment Act, 1998 Assented to June 11, 1998 55 31 The Provincial Court Act, 1998 Assented to June 11, 1998 33 P-30.11 The Saskatchewan Evidence Amendment Act, 1998 Assented to June 11, 1998 4 34 The Saskatchewan Opportunities Corporation Amendment Act, 1998 Assented to June 11, 1998 10 36 The SaskTel Pension Implementation Act Assented to June 11, 1998 40 S-35.2 The Statute Law Amendment Act, 1998 Assented to May 12, 1998 23 14 The Stray Animals Amendment Act, 1998 Assented to May 12, 1998 8 15 Title: Bill: Chapter: The Teachers Dental Plan Amendment Act, 1998 Assented to June 11, 1998 41 37 The Teachers Life Insurance (Government Contributory) Amendment Act, 1998 Assented to June 11, 1998 42 38 The Trustee Amendment Act, 1998 Assented to June 11, 1998 11 40 The University of Saskatchewan Foundation Repeal Act Assented to June 11, 1998 12 41 The Vehicle Administration Act, 1998 Assented to June 11, 1998 39 43 The Wascana Centre Amendment Act, 1998 Assented to April 28, 1998 24 7 The Wildlife Amendment Act, 1998 Assented to June 11, 1998 32 45 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 Adoption Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 8 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 Alcohol and Gaming Regulation Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 9 The Automobile Accident Insurance Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 18 The Cattle Marketing Deductions Act, 1998, S.S. 1998 Assented to May 12, 1998 C-3.1 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 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 C-45.2 The Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 811 Title: Chapter: The Dental Disciplines Act, S.S. 1997 Assented to May 21, 1997, clauses 2(j) and (m), subsections 3(1), (2), (3), subsections 5(1), (2), (3), subsections 15(3) and (4), subclauses 20(1)(c)(i), (ii), (iii), subsections 22(1), (2), (3), subsections 23(1), (2), (3), subsection 34(3), subsections 42(1) and (2), sections 53 to 55 and 57 to 59 not yet proclaimed. D-4.1 The Education Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur l éducation, L.S. 1998 Assented to June 11, 1998, sections 1 to 4, subsections 5(2) and (3), sections 12 to 36, clauses 37(a) to (d), subsection 38(2), sections 39 to 52, section 54 to 57, sections 59 to 90, sections 92 to 99, sections 102 to 111, subsection 112(2), sections 113 to 125, clauses 126(c) to (l) and sections 127 to 134 not yet proclaimed. 21 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 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 Act, S.S. 1998 Assented to June 11, 1998 F-13.11 The Health Facilities Licensing Act, S.S. 1996 Assented to June 25, 1996 H-0.02 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 Comes into force on assent, April 4, 1996, clause 3(a) not yet proclaimed. 4 The Highway Traffic Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 23 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 Income Tax Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 25 The Jury Act, 1998, S.S. 1998/Loi de 1998 sur le jury, L.S. 1998 Assented to June 11, 1998 J-4.2 The Justices of the Peace Amendment Act, 1997, S.S. 1997/Loi de 1997 modifiant la Loi sur les juges de paix, L.S. 1997 Assented to May 9, 1997 10 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 28 The Noxious Weeds Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 29 The On-farm Quality Assurance Programs Act, S.S. 1998 Assented to June 11, 1998 O-4.1 The Pastures Act, S.S. 1998 Assented to June 11, 1998 P-4.1 The Physical Therapists Act, 1998, S.S. 1998 Assented to May 12, 1998 P-11.11 The Pipelines Act, 1998, S.S. 1998 Assented to June 11, 1998 P-12.1 The Police Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 45 The Private Investigators and Security Guards Act, 1997, S.S. 1997 Assented to May 21, 1997 P-26.01 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 Service Act, 1998, S.S. 1998 Assented to June 11, 1998 P-42.1 The Public Utilities Easements Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 13 The Queen s Bench Revision Act, S.S. 1998/ Loi portant révision de la Loi sur la Cour du Banc de la Reine, L.S. 1998 Assented to June 11, 1998 Q-1.1 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 32 The Saskatchewan Applied Science Technologists and Technicians Act, S.S. 1997 Assented to May 21, 1997 S-6.01 The Saskatchewan Assistance Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 33 The Saskatchewan Insurance Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 35 The Teacher s Superannuation and Disability Benefits Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 39

812 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 Title: Chapter: The Tobacco Tax Act, 1998, S.S. 1998 Assented to May 12, 1998 T-15.001 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997 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 42 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 The Wildlife Act, 1997, S.S. 1997 Assented to May 21, 1997, section 89 not yet proclaimed. W-13.11 The Wildlife Act, 1998, S.S. 1998/Loi de 1998 sur la faune, L.S. 1998 Assented to June 11, 1998 W-13.12 The Workers Compensation Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998 46 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1998: The Arts Board Act, 1997, S.S. 1997. ca-28.001. Proclaimed in force April 1, 1998. The Certified General Accountants Act, 1994, S.S. 1994, cc-4.11. Proclaimed in force February 9, 1998. The Children s Law Act, 1997, S.S. 1997, cc-8.2. Proclaimed in force March 1, 1998/Loi de 1997 sur le droit de l enfance, L.S. 1997, chc-8,2. Proclamée le 1 er mars 1998. The Condominium Property Amendment Act, 1997, S.S. 1997, c7. Sections 25, 26 and 27 proclaimed in force January 1, 1998. The Co-operatives Act, 1996, S.S. 1996, cc-37.3. Proclaimed in force April 1, 1998/Loi de 1996 sur les coopératives, L.S. 1996, chc-37,3. Proclamée le 1 er avril 1998. The Crown Corporations Amendment Act, 1998, S.S. 1998, c20. Proclaimed in force June 29, 1998. The Dental Disciplines Act, S.S. 1997, cd-4.1. Section 1, clauses 2(a) to (g), (k), (l) and (n) to (t), subsection 3(6), section 4, subsection 5(6), sections 6 to 14, subsections 15 (1) and (2), sections 17 to 19, clauses 20(1)(a) and (b), subclause 20(1)(c)(vi), clause 20(1)(d), subsections 20(2) and (3), section 21, subsection 22(6), subsection 23(6), section 24, subsections 25(1) and (4), sections 26 to 33, subsections 34(1), (2), (4) to (7), sections 35 to 41, sections 43 to 52, section 56, and sections 62 and 63 proclaimed in force January 1, 1998; clause 2(h), subsection 3(4), subsection 5(4), subclause 20(1)(c)(iv), subsection 22(4), subsection 23(4), subsection 25(2) and subsections 60(1) to (4) proclaimed in force January 19, 1998; clause 2(i), subsection 3(5), subsection 5(5), subclause 20(1)(c)(v), subsection 22(5), subsection 23(5), subsection 25(3) and section 61 proclaimed in force March 13, 1998. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Section 10 proclaimed in force January 1, 1998/Loi n.2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch 45. L article 10 proclamée le 1 er janvier 1998. The Enforcement of Maintenance Orders Act, 1997, S.S. 1997, ce-9.21. Proclaimed in force March 1, 1998/ Loi de 1997 sur l exécution des ordonnances alimentaires, L.S. 1997, che-9,21. Proclamée le 1 er mars 1998. The Family Maintenance Act, 1997, S.S. 1997, cf-6.2. Proclaimed in force March 1, 1998/Loi de 1997 sur les prestations alimentaires familiales, L.S. 1997, chf-6,2. Proclamée le 1 er mars 1998. The Land Titles Amendment Act, 1996, S.S. 1996, c30. That portion of section 23 which repeals Forms A and B of the Second Schedule proclaimed in force January 1, 1998; that portion of section 22 which amends clauses 2(1)(a.1) and 119(2)(a) proclaimed in force June 19, 1998. The Matrimonial Property Act, 1997, S.S. 1997, cm-6.11. Proclaimed in force March 1, 1998/ Loi de 1997 sur les biens matrimoniaux, L.S. 1997, chm-6,11. Proclamée le 1 er mars 1998. The Optometry and Opthalmic Dispensers Professions Amendment Act, 1996, S.S. 1996, c34. Proclaimed in force January 1, 1998. The Pharmacy Act, 1996, S.S. 1996, cp-9.1. Proclaimed in force January 1, 1998. The Saskatchewan Assistance Amendment Act, 1997, S.S. 1997, c49. Sections 1 to 7, 9 to 13 and 15 to 20 proclaimed in force February 23, 1998. The Small Claims Act, 1997, S.S. 1997, cs-50.11. Proclaimed in force February 16, 1998/Loi de 1997 sur les petites créances, L.S. 1997, chs-50,11. Proclamée le 16 février 1998. The Snowmobile Amendment Act, 1996, S.S. 1996, c39. Proclaimed in force January 1, 1998. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS The Conservation and Development Act DISORGANIZATION OF THE ESME CONSERVATION AND DEVELOPMENT AREA NO. 114 By virtue of the authority vested in me by subsections 90(4) and (5) of The Conservation and Development Act, c.c-27, R.S.S. 1978, I, Maynard Sonntag, Minister Responsible for Sask Water, do hereby order that the Esme Conservation and Development Area No. 114, established by Order dated April 13, 1966, be disorganized. Dated at Regina, Saskatchewan, June 30, 1998. Maynard Sonntag, Minister Responsible for Sask Water. The Oil and Gas Conservation Act OTHER AREAS OFF-TARGET WELLS MRO 510/98 A 198. Baytex Energy Ltd. 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 and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Bakken Sand located in legal subdivision 4 of Section 31-32-26 W3M, 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(2) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, June 23, 1998.

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 813 MRO 511/98 A 199. Baytex Energy Ltd. 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 Bakken Sand located in legal subdivision 5 of Section 30-32-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 23, 1998. MRO 512/98 A 200. Baytex Energy Ltd. 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 and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Bakken Sand located in legal subdivision 7 of Section 31-32-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 23, 1998. BENSON MIDALE BEDS POOL WATERFLOOD MODIFICATION MRO 514/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to modify a waterflood project in the Benson Midale Voluntary Unit No. 4. Permission is granted to construct the facilities and to recomplete the 11-24-6-10 W2M well as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 920. Dated at Regina, Saskatchewan, June 26, 1998. OTHER AREAS OFF-TARGET WELLS MRO 515/98 A 201. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Fletcher Challenge Energy Canada Inc. to drill an off-target oil well located at 7-9-34-19 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 26, 1998. MRO 516/98 A 202. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Fletcher Challenge Energy Canada Inc. to drill an off-target oil well located at 6-26-33-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, June 26, 1998. AVON HILL VIKING POOL WATERFLOOD MODIFICATION MRO 517/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to K-Town Holdings Ltd. to modify a waterflood project in the Avon Hill Viking Voluntary Unit. Permission is granted to construct the facilities and recomplete the 3-22-30-22 W3M well as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 593. Dated at Regina, Saskatchewan, June 29, 1998. REDUCED DRAINAGE UNIT SIZE HOOSIER AREA MRO 518/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of gas from vertical gas wells drilled into and completed in the Bakken Formation underlying the following lands, effective July 1, 1998: Lands West of the Third Meridian: In Township 30, Range 26: Section 31. 1 The drainage units shall be comprised of the east half and the west half of a Section. 2 Within a drainage unit, the north and south sides of the target area shall be 500 m and the east and west sides of the target area shall be 250 m, from and parallel to the corresponding sides of the drainage unit. 3 All wells completed in the Bakken Formation prior to July 1, 1998 shall be considered to be drilled in the target area. Dated at Regina, Saskatchewan, June 30, 1998. MARENGO VIKING GAS POOL OFF-TARGET WELL MRO 519/98 A 203. Marengo Exploration has submitted an application to drill an off-target well because the on-target well is to be 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 Viking Formation located in legal subdivision 1 of Section 28-28-27 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. Dated at Regina, Saskatchewan, June 26, 1998. OTHER AREAS SALT WATER DISPOSAL MRO 520/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, MRO 939/95, dated November 27, 1995, is rescinded and the application submitted by Aldon Oils Ltd. for disposing of salt water recovered from oilfield production, by injection into the Mannville Formation through the well in legal subdivision 15 of Section 12-4-12 W2M, is approved in accordance with plans and specifications filed with the Department as Document No. S.W.D. 485 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 10 100 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. 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, June 30, 1998. ELCOTT EAST MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 521/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Elk Point Resources Inc. to drill and complete one horizontal well in the Midale Beds underlying the south-east quarter of Section 30-1-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 728 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, June 30, 1998. OTHER AREAS SALT WATER DISPOSAL MRO 522/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Baytex Energy Ltd. to dispose of salt water recovered from oilfield production, by injection into the Mannville Formation through the well Baytex Prairiedale W DD 3D9-30-2D9-30-32-26, in accordance with plans filed with the Department as Document No. S.W.D. 657 and subject to the following:

814 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 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 7 000 kpa. 3 All injection volumes shall be metered with a Department approved method. 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, June 30, 1998. PINTO FROBISHER BEDS POOL MRO 524/98 PO 19. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 838/94 PO 43, dated October 6, 1994, is rescinded and the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Pinto Frobisher Beds Pool, effective July 1, 1998: 1 The drainage unit shall be comprised of two legal subdivisions in a Section grouped as follows: Legal subdivisions 1 and 2; 3 and 4; 5 and 6; 7 and 8; 9 and 10; 11 and 12; 13 and 14; 15 and 16; with the exception of the following area: (a) Lands West of the Second Meridian: In Township 2, Range 4: the north-west quarter of Section 2, the south half of Section 11, the north half of Section 26 and the south half of Section 35; in which the drainage unit shall be one legal subdivision. 2 The sides of the target area shall be located 100 m from and parallel to the corresponding sides of the even-numbered legal subdivision, with the following exceptions: (a) Lands West of the Second Meridian: In Township 1, Range 4: the south half of Section 28; In Township 2, Range 4: Section 5; where the sides of the target area shall be located 100 m from and parallel to the corresponding sides of the odd-numbered legal subdivision. (b) For a well located within the area described in clause 1(a) the sides of the target area shall be located 100 m from and parallel to the corresponding sides of the drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the MARP. 4(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 down to or below the top of the Bakken Formation. 5 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from total depth to surface casing shoe for each well drilled. Dated at Regina, Saskatchewan, June 30, 1998. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATE OF INCORPORATION (1998) Name: Date: Juris.: Tugaske Track Loading Co-operative Association Jne. 16 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 625303 Saskatchewan Ltd. Mailing Address: Box 500, Lloydminster SK Name: 625304 Saskatchewan Ltd. Mailing Address: Box 500, Lloydminster SK Name: 625315 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin SK Name: 625316 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin SK Name: 625317 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin SK Name: 625318 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin SK Name: 625324 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625325 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 815 Name: 625326 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625327 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625328 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625329 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625330 Saskatchewan Ltd. Mailing Address: Box 1148, Yorkton SK Name: 625331 Saskatchewan Ltd. Mailing Address: 2515 Victoria Ave., Regina SK Name: 625332 Saskatchewan Ltd. Mailing Address: 2515 Victoria Ave., Regina SK Name: 625333 Saskatchewan Ltd. Mailing Address: Box 760, Tisdale SK Name: 625334 Saskatchewan Ltd. Mailing Address: Box 760, Tisdale SK Name: 625349 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: 700-1914 Hamilton St., Regina SK Name: 625350 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: 1043-8th St. E, Saskatoon SK Name: 625351 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 1600, Melfort SK Name: 625352 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 1600, Melfort SK Name: 625353 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 1600, Melfort SK Name: 625354 Saskatchewan Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 1600, Melfort SK Name: 625366 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: 1311 Kerr Rd., Saskatoon SK Name: 625371 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: 200, 111-2nd Ave. S, Saskatoon SK Name: 625372 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: 200, 111-2nd Ave. S, Saskatoon SK Name: 625373 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: 200, 111-2nd Ave. S, Saskatoon SK Name: 625374 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: Drawer 1510, Kindersley SK Name: 625375 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: Drawer 1510, Kindersley SK Name: 625376 Saskatchewan Ltd. Date of Incorporation: May 19, 1998 Mailing Address: Drawer 1510, Kindersley SK Name: 625435 Saskatchewan Ltd. Date of Incorporation: May 22, 1998 Mailing Address: Box 8, Weyburn SK Name: 625436 Saskatchewan Ltd. Date of Incorporation: May 22, 1998 Mailing Address: Box 8, Weyburn SK

816 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 Name: 625437 Saskatchewan Ltd. Date of Incorporation: May 22, 1998 Mailing Address: Box 8, Weyburn SK Name: 625438 Saskatchewan Ltd. Date of Incorporation: May 22, 1998 Mailing Address: Box 8, Weyburn SK Name: 625471 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 609, Estevan SK Name: 625473 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: 2398 Scarth St., Regina SK Name: 625474 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 8, Weyburn SK Name: 625475 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 8, Weyburn SK Name: 625476 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 8, Weyburn SK Name: 625477 Saskatchewan Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 8, Weyburn SK Name: 625479 Saskatchewan Ltd. Date of Incorporation: May 27, 1998 Mailing Address: 1312-4th St., Estevan SK Name: 625491 Saskatchewan Ltd. Date of Incorporation: Jne. 1, 1998 Mailing Address: Box 127, Invermay SK Main Type of Business: revenue property Name: 625493 Saskatchewan Ltd. Date of Incorporation: May 28, 1998 Mailing Address: Box 94, Richmound Lake SK Name: 625505 Saskatchewan Ltd. Date of Incorporation: Jne. 15, 1998 Mailing Address: 1954 Angus St., Regina SK Name: 625562 Saskatchewan Ltd. Date of Incorporation: Jne. 5, 1998 Mailing Address: 200, 402-21st St. E, Saskatoon SK Name: 625582 Saskatchewan Ltd. Date of Incorporation: Jne. 19, 1998 Mailing Address: Box 1327, Swift Current SK Name: 625591 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1998 Mailing Address: 15-2105 Hamilton St., Regina SK Name: 625592 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1998 Mailing Address: 74 Rawlinson Cres., Regina SK Name: A.G.R. Holdings Inc. Date of Incorporation: May 26, 1998 Mailing Address: 1335B-2nd Ave. W, Prince Albert SK Main Type of Business: automotive and tire sales and services Name: Abstract Moving & Delivery Ltd. Date of Incorporation: Jne. 18, 1998 Mailing Address: Box 58, GS 308, R.R. 3, Saskatoon SK Main Type of Business: moving and delivery services Name: Advanced Electronic Solutions Ltd. Date of Incorporation: May 8, 1998 Mailing Address: 566 Scissons Cres., Saskatoon SK Main Type of Business: provide low voltage electronic security systems, etc. Name: All Fiberglass Repair Inc. Mailing Address: 4891 Prairie Lane, Grasswood SK Name: J.D. Anderson Mechanical Ltd. Date of Incorporation: May 26, 1998 Mailing Address: Box 813, Kerrobert SK Main Type of Business: plumbing, heating and gas-fitting Name: Azcon Holdings Inc. Date of Incorporation: May 25, 1998 Mailing Address: 67 Marquis Cres., Regina SK Main Type of Business: real estate holdings Name: Ben-Don Innovations Inc. Date of Incorporation: May 25, 1998 Mailing Address: 632 Saskatchewan Cres. E, Saskatoon SK Main Type of Business: agricultural machinery and research development Name: Bio Waste Management Ltd. Date of Incorporation: May 12, 1998 Mailing Address: 300, 416-21st St. E, Saskatoon SK Main Type of Business: recycle animal waste

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 817 Name: Black Diamond Acres Ltd. Date of Incorporation: May 27, 1998 Mailing Address: Box 1680, Lloydminster SK Main Type of Business: farming Name: C.A.B. Holdings Ltd. Date of Incorporation: May 19, 1998 Mailing Address: Box 939, 306 Centre St., Meadow Lake SK Name: Canadian Financial Education Corporation Date of Incorporation: May 22, 1998 Mailing Address: R.R. 1, Langham SK Main Type of Business: financial consulting, educational programs, etc. Name: Carrier Minerals Inc. Date of Incorporation: May 25, 1998 Mailing Address: 1108 Aberdeen St., Regina SK Main Type of Business: vitamin and mineral supplements Name: Caydan Groceries Inc. Date of Incorporation: May 28, 1998 Mailing Address: 331 Poth Cres., Saskatoon SK Main Type of Business: sell items for Mac s Convenience stores Name: Centurion Properties Inc. Date of Incorporation: Jne. 25, 1998 Mailing Address: 905, 201-21st St. E, Saskatoon SK Main Type of Business: property management Name: Chai s Drug Ltd. Date of Incorporation: Jne. 25, 1998 Mailing Address: Box 185, Buffalo Narows SK Main Type of Business: operate a pharmacy and provide pharmaceutical services Name: Colwil Enterprises Inc. Date of Incorporation: May 27, 1998 Mailing Address: Box 309, Turtleford SK Main Type of Business: raise elk and buffalo Name: Core Master Inc. Mailing Address: Drawer 460, Estevan SK Main Type of Business: oilfield coring Name: Custom Masonry Co. Ltd. Mailing Address: Unit B, 1826 Ave. B N, Saskatoon SK Main Type of Business: masonry work Name: D.E.H. Transfer Limited Date of Incorporation: Jne. 22, 1998 Mailing Address: 500, 128-4th Ave. S, Saskatoon SK Main Type of Business: transportation Name: D.W. Enterprises Ltd. Date of Incorporation: Jne. 23, 1998 Mailing Address: 1005 Central Ave., Prince Albert SK Name: Doerksen Const. Ltd. Mailing Address: Box 672, Hague SK Main Type of Business: farm buildings Name: Double A Equipment Inc. Date of Incorporation: May 15, 1998 Mailing Address: Box 520, North Battleford SK Name: E & C Pork Inc. Date of Incorporation: Jne. 22, 1998 Mailing Address: Box 117, MacNutt SK Main Type of Business: piggery finishing farm Name: FGI Supply Ltd. Date of Incorporation: Jne. 16, 1998 Mailing Address: 4010 Thatcher Ave., Saskatoon SK Main Type of Business: service and sell construction and farm equipment Name: FLS Holdings Ltd. Mailing Address: Box 152, Biggar SK Name: Flying H Buffalo Haven Ltd. Mailing Address: Box 152, Biggar SK Main Type of Business: raise buffalo Name: Forster Development Inc. Date of Incorporation: Jne. 2, 1998 Mailing Address: 3232 Mountbatten Cres., Regina SK Main Type of Business: software development Name: Fox Drilling Supervision Inc. Date of Incorporation: May 15, 1998 Mailing Address: Box 8, R.R. 1, Regina SK Main Type of Business: consulting for drilling rigs Name: G.D. Inspection Services Ltd. Date of Incorporation: May 25, 1998 Mailing Address: Box 155, Carnduff SK Main Type of Business: pipeline inspection Name: Good Life Management Ltd. Date of Incorporation: May 15, 1998 Mailing Address: 143 Huron Pl., Saskatoon SK Main Type of Business: management company Name: Green Lake Metis Farms Ltd. Date of Incorporation: May 26, 1998 Mailing Address: 905, 201-21st St. E, Saskatoon SK Main Type of Business: farming Name: Hanley Hardware Ltd. Mailing Address: 204, 2102-8th St. E, Saskatoon SK

818 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 Name: Heritage Funeral Home Ltd. Date of Incorporation: May 25, 1998 Mailing Address: 325, 2550-15th Ave., Regina SK Main Type of Business: funeral home service Name: Hobbytown Junction Ltd. Mailing Address: 10 Dunning Cres., Saskatoon SK Main Type of Business: hobby, hobby supplies, collectibles Name: IT & D Industrial Training & Design Ltd. Date of Incorporation: May 26, 1998 Mailing Address: 326 Coben Cres., Saskatoon SK Main Type of Business: safety training consultants Name: K & R Restaurant Ltd. Date of Incorporation: May 25, 1998 Mailing Address: 325, 2550-15th Ave., Regina SK Main Type of Business: restaurant Name: Karp s Cabs Ltd. Date of Incorporation: Jne. 19, 1998 Mailing Address: Box 837, Esterhazy SK Main Type of Business: taxi cabs Name: Klassic Marketing Systems Inc. Date of Incorporation: Jne. 23, 1998 Mailing Address: 31-315 Bayview Cres., Saskatoon SK Main Type of Business: advertising and product marketing Name: Koenig & Associates HR Services Inc. Date of Incorporation: Jne. 12, 1998 Mailing Address: 901, 119-4th Ave. S, Saskatoon SK Main Type of Business: management consulting Name: La Loche Sports Bar Ltd. Date of Incorporation: Jne. 25, 1998 Mailing Address: Box 486, La Loche SK Main Type of Business: operate a sports bar Name: Leather Mixx Inc. Date of Incorporation: May 22, 1998 Mailing Address: 94-2325 Preston Ave., Saskatoon SK Main Type of Business: leather goods, jackets, purses Name: Leslie Holdings Inc. Date of Incorporation: May 19, 1998 Mailing Address: Box 656, Yorkton SK Main Type of Business: agricultural supplies and holding company Name: Machnee Resources Ltd. Date of Incorporation: Jne. 22, 1998 Mailing Address: 317, 165-3rd Ave. S, Saskatoon SK Main Type of Business: consulting and equipment rentals Name: Madman Motor Products Ltd. Mailing Address: 715-2nd Ave. N, Saskatoon SK Main Type of Business: sell motor vehicles Name: Mandolin s Restaurant Inc. Date of Incorporation: Jne. 16, 1998 Mailing Address: 139 Deborah Cres., Saskatoon SK Main Type of Business: restaurant Name: Middle J Farms Limited Mailing Address: 1215-5th St., Estevan SK Main Type of Business: farming Name: Monashee Holdings Inc. Date of Incorporation: Jne. 4, 1998 Mailing Address: 111 Thomson Ave., Regina SK Main Type of Business: own and operate rental properties Name: Onics Services Ltd. Date of Incorporation: May 26, 1998 Mailing Address: 200, 2425-13th Ave., Regina SK Name: Ord Trucking Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 313, Bredenbury SK Main Type of Business: trucking Name: Perissos Enterprises Inc. Date of Incorporation: Jne. 11, 1998 Mailing Address: Box 1196, Preeceville SK Name: Prairie Lather Inc. Date of Incorporation: May 25, 1998 Mailing Address: Box 22110, RPO Wildwood, Saskatoon SK Name: Premier Labs Inc. Date of Incorporation: Jne. 25, 1998 Mailing Address: 400-1900 Albert St., Regina SK Main Type of Business: vitamin and herbal products Name: Pro Liner Options Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 1356, Yorkton SK Main Type of Business: manufacture and install spray-on truck bedliners for commercial and industrial use Name: Proacta Environmental Services Inc. Date of Incorporation: May 19, 1998 Mailing Address: 8-63 West Rd., Kindersley SK Main Type of Business: oilfield environmental monitoring and documentation Name: Professional Sport Rehabilitation Corporation Date of Incorporation: May 25, 1998 Mailing Address: 200, 111-2nd Ave. S, Saskatoon SK Name: Ravine Ventures Inc. Date of Incorporation: May 19, 1998 Mailing Address: Box 520, North Battleford SK Main Type of Business: cultural management

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 819 Name: Regina Beach Hotel Inc. Date of Incorporation: Jne. 8, 1998 Mailing Address: 4057 Gordon Rd., Regina SK Main Type of Business: hotel, restaurant and lounge Name: Rob-Lin Farms Ltd. Date of Incorporation: May 15, 1998 Mailing Address: Box 135, Herschel SK Main Type of Business: farming Name: Rygar Enterprises Inc. Date of Incorporation: Jne. 24, 1998 Mailing Address: Box 1301, Warman SK Main Type of Business: sell fuel, confectionery items Name: Scotty s Cleaning Centre Ltd. Mailing Address: Box 399, Kamsack SK Main Type of Business: car wash, service station Name: Second Chance Loan Referral Services Corp. Date of Incorporation: May 20, 1998 Mailing Address: 1730-2002 Victoria Ave., Regina SK Main Type of Business: help people acquire loans and re-establish their credit Name: Selrae Holdings Ltd. Date of Incorporation: May 22, 1998 Mailing Address: 982-102nd St., North Battleford SK Main Type of Business: fitness centre Name: Shoemaker Agro Inc. Date of Incorporation: May 11, 1998 Mailing Address: Box 25, Mossbank SK Main Type of Business: grain and livestock farming Name: Sloboda Holdings Ltd. Date of Incorporation: Feb. 13, 1998 Mailing Address: Box 128, Unity SK Main Type of Business: pizza parlor Name: SLS Enterprises Ltd. Date of Incorporation: May 25, 1998 Mailing Address: Box 820, Shellbrook SK Main Type of Business: trucking Name: Sprinkler Doctor Inc. Mailing Address: 142 McCarthy Blvd., Regina SK Main Type of Business: sprinkler repair and installation Name: Szyd s Enterprises Inc. Date of Incorporation: Jne. 17, 1998 Mailing Address: Box 1901, Saskatoon SK Name: Take em Outfitters Ltd. Date of Incorporation: May 19, 1998 Mailing Address: Box 520, North Battleford SK Main Type of Business: guiding and outfitting Name: Thickwood Hills Outfitters Ltd. Date of Incorporation: May 22, 1998 Mailing Address: Box 535, Blaine Lake SK Main Type of Business: hunting, guiding and eco-tourism Name: Truckwise Management Inc. Date of Incorporation: May 19, 1998 Mailing Address: 1604 Oxford St., Regina SK Main Type of Business: sell management tools for the trucking industry Name: Watchman Technical Products Inc. Mailing Address: 705, 230-22nd St. E, Saskatoon SK Main Type of Business: computer related technology CERTIFICATES OF REGISTRATION Name: 1300372 Ontario Inc. Date of Registration: Jne. 24, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: R.R. 1, Bluevale ON Main Type of Business: transportation of goods Name: 760121 Alberta Ltd. Date of Registration: May 12, 1998 Head or Registered Office: 1013-5th Ave., Wainwright AB Main Type of Business: taxi service Name: Ag Growth Industries Inc. Date of Registration: May 15, 1998 Head or Registered Office: 850, 555-4th Ave. SW, Calgary AB Name: ANG Facilities Ltd. Date of Registration: Jne. 24, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 111-5th Ave. SW, Calgary AB Main Type of Business: general partner in a partnership Name: Auto Village Sask Inc. Date of Registration: Jne. 22, 1998 Head or Registered Office: 1700-10405 Jasper Ave., Edmonton AB Main Type of Business: sell automobile parts Name: Becor Products Ltd. Date of Registration: May 15, 1998 Head or Registered Office: 600-5920 MacLeod Tr. S, Calgary AB Main Type of Business: marketing agents Name: Central Monuments Ltd. Date of Registration: May 28, 1998 Head or Registered Office: 5030-50th St., Innisfail AB Main Type of Business: sell granite and bronze monuments, vases, grave covers

820 THE SASKATCHEWAN GAZETTE, JULY 10, 1998 Name: Coolx Transport Inc. Date of Registration: May 11, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 1700-360 Main St., Winnipeg MB Main Type of Business: transportation Name: Corlac Equipment Ltd. Date of Registration: May 13, 1998 Head or Registered Office: 5009-47th St., Lloydminster AB Name: Cory Industries Inc. Date of Registration: Jne. 22, 1998 Head or Registered Office: 7, 3529-12th St. NE, Calgary AB Main Type of Business: sell vacuums Name: First American Real Estate Tax Service, Inc. Date of Registration: May 13, 1998 Incorporating Jurisdiction: Florida Head or Registered Office: 1600,150-2nd Ave. N, St. Petersburg FL Main Type of Business: real estate tax reporting and monitoring Name: Futurewest Environmental Services Inc. Date of Registration: May 28, 1998 Head or Registered Office: Bay E, 8616-44th St. SE, Calgary AB Main Type of Business: transportation of recycled products Name: GEC Alsthom Canada Inc. Date of Registration: Jne. 23, 1998 Incorporating Jurisdiction: Quebec Head or Registered Office: 2010-1010 Sherbrooke St. W, Montreal PQ Main Type of Business: manufacture, transport and distribute production equipment, etc. Name: General Physics Canada Ltd. Date of Registration: Jne. 16, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 2400-250 Yonge St., Toronto ON Main Type of Business: provide information technology training and services Name: Grassland Ranches Ltd. Date of Registration: May 27, 1998 Head or Registered Office: 525-2nd St. SE, Medicine Hat AB Main Type of Business: farming Name: Green Drop Lawns Ltd. Date of Registration: May 13, 1998 Head or Registered Office: 1230 Meridian Rd. NE, Calgary AB Main Type of Business: lawn care: apply fertilizer to residential and commercial lawns, etc. Name: Grove Rentals & Leasing Ltd. Date of Registration: Jne. 18, 1998 Head or Registered Office: 101, 17505-107th Ave., Edmonton AB Main Type of Business: lease and sell vehicles Name: HBS Systems, Inc. Date of Registration: May 22, 1998 Incorporating Jurisdiction: Delaware Head or Registered Office: 1013 Centre Rd., Wilmington DE Main Type of Business: distribute and sell turn-key business and cataloguing systems, etc. Name: Hidden Secrets Lingerie Inc./FRVR Date of Registration: May 15, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 825 Bradley Ave., London ON Main Type of Business: sell retail women s lingerie Name: Icon Energy Limited Date of Registration: Jne. 15, 1998 Head or Registered Office: 200, 665-8th St. SW, Calgary AB Main Type of Business: oil and gas Name: Lloydminster Native Employment & Training Ltd. Date of Registration: May 7, 1998 Head or Registered Office: 203, 5101-48th St., Lloydminster SK Main Type of Business: business consulting Name: McNally-Robinson Booksellers Limited Date of Registration: May 13, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 600, 123-2nd Ave. S, Saskatoon SK Main Type of Business: book and/or stationery store Name: McTar Petroleum Co. Ltd. Date of Registration: Jne. 23, 1998 Incorporating Jurisdiction: British Columbia Head or Registered Office: 2700-700 West Georgia St., Vancouver BC Main Type of Business: road paving/surfacing Name: Medicard Finance Inc. Date of Registration: May 8, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 1800-999 West Hastings St., Vancouver BC Main Type of Business: provide financing for medical services Name: Moston House Ltd. Date of Registration: May 12, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: Box 1508, Virden MB Name: Octaform Systems Inc. Date of Registration: May 19, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 5, 7355-72nd St., Delta BC Main Type of Business: sell vinyl stay-in-place concrete forming systems for construction Name: P.C.E.P. Properties Limited Date of Registration: May 15, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 945 Wilson Ave., North York ON Main Type of Business: real estate holdings

THE SASKATCHEWAN GAZETTE, JULY 10, 1998 821 Name: Pellegrini & Co. Financial Advisors Ltd. Date of Registration: May 27, 1998 Head or Registered Office: 2, 4914-55th St., Red Deer AB Main Type of Business: financial planning, insurance and investment services Name: Penny Holdings Inc. Date of Registration: May 8, 1998 Head or Registered Office: 5009-47th St., Lloydminster AB Name: Plum Blossom Farms Ltd. Date of Registration: May 14, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 6340 Beharrell Rd., Abbotsford BC Main Type of Business: dairy farming Name: Prairie Terminal Construction Ltd. Date of Registration: May 27, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 22nd fl., 333 Main St., Winnipeg MB Main Type of Business: grain elevator and general construction Name: Rentrak Canada, Inc. Date of Registration: May 8, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 41st fl., 1 First Canadian Pl., Toronto ON Main Type of Business: license and sell video cassettes and software Name: Rivershores Holdings, Inc. Date of Registration: May 19, 1998 Incorporating Jurisdiction: Nevada Head or Registered Office: 260-6121 Lakeside Dr., Reno NV Main Type of Business: mineral claim holdings Name: Road Rider Transport Ltd. Date of Registration: May 19, 1998 Incorporating Jurisdiction: British Columbia Head or Registered Office: 205, 20189-56th Ave., Langley BC Main Type of Business: transportation Name: Ruggedair Systems Limited Date of Registration: Jne. 15, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 710 Norah Cres., Thunder Bay ON Main Type of Business: manufacture high quality HVAC and pneumatic conveying equipment, etc. Name: Serafin Resources Inc. Date of Registration: May 11, 1998 Head or Registered Office: 112 Silver Valley Pl. NW, Calgary AB Main Type of Business: oil and gas Name: Swimwear Etc. Ltd. Date of Registration: May 14, 1998 Head or Registered Office: 600-12220 Stony Plain Rd., Edmonton AB Main Type of Business: sell swimwear, travel wear, leisure wear, etc. Name: Transcanada Gas Processing Ltd. Date of Registration: Jne. 25, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 111-5th Ave. SW, Calgary AB Main Type of Business: hydrocarbon gathering and processing Name: Triad Technologies Inc. Date of Registration: May 12, 1998 Head or Registered Office: 1013-5th Ave., Wainwright AB Main Type of Business: drilling fluid disposal Name: WMS Gaming Inc. Date of Registration: May 25, 1998 Incorporating Jurisdiction: Delaware Head or Registered Office: 3401 N California Ave., Chicago IL Main Type of Business: design, manufacture and sell video lottery terminals Name: Z Line Ltd. Date of Registration: May 7, 1998 Incorporating Jurisdiction: Iowa Head or Registered Office: 402 North County Rd., Toledo OH Main Type of Business: highway transport hauling CERTIFICATE OF AMALGAMATION Name of Amalgamated Corporation: ALG Communications (Amalgamated) Inc. Names of Amalgamating Corporations: ALG Communications Inc., 609846 Saskatchewan Ltd. Date of Amalgamation: Jne. 1, 1998 Registered Office: 200, 111-2nd Ave. S, Saskatoon Main Type of Business: communications CERTIFICATES OF AMENDMENT Name: 594511 Saskatchewan Ltd. Date of Amendment: May 19, 1998 Amendment: changed name to Ace Oilfield Consulting Ltd. Name: 598830 Saskatchewan Ltd. Date of Amendment: Jne. 1, 1998 Amendment: changed name to Willowridge Developments Ltd. Name: 616355 Saskatchewan Ltd. Date of Amendment: May 28, 1998 Amendment: changed name to Revenge Productions Inc. Name: 616356 Saskatchewan Ltd. Date of Amendment: May 21, 1998 Amendment: changed name to The Extraordinary Design Corp. Name: 621759 Saskatchewan Ltd. Date of Amendment: May 20, 1998 Amendment: changed name to Nexus Computer Consulting Group Inc. Name: 621895 Saskatchewan Ltd. Date of Amendment: Jne. 2, 1998 Amendment: changed name to Wheatheart Manufacturing Ltd.