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 PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette 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

2011 Bill 16. Fourth Session, 27th Legislature, 60 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 16 ENERGY STATUTES AMENDMENT ACT, 2011

The Saskatchewan Gazette

Chapter 6, Lesson 1 Physical Geography of Canada

GAS DISTRIBUTION ACT

CONSULTATION AND NOTIFICATION REGULATION

O, Canada! O, Canada!

The Freedom of Information and Protection of Privacy Regulations

Review of Trespass Related Legislation

The Electrical Inspection Regulations

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

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

The Assessment Management Agency Act

Atlantic Provinces. Deciduous forests. Smallest region-5% of Canada s land and 8% of its people.

The Commissioners for Oaths Regulations, 2013

The Saskatchewan Gazette

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Saskatchewan Gazette

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

Form F5 Change of Information in Form F4 General Instructions

The Saskatchewan Fire Code Regulations

The Queen s Bench Fees Regulations

STATE Gil A; ID GAS L;OARD Relief! fc VMwh. Avi.r.g S~>-/v*ar

The Provincial Health Authority Act

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:

CANCER AGENCY c.c CHAPTER C-1.1

The Irrigation Regulations

CONSULTATION AND NOTIFICATION REGULATION 279/2010

ACTS IN FORCE March 28 to May 29, 2012

MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING. 1. This By-Law shall apply to all Municipal Districts.

The Gas Inspection Act, 1993

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

REPORTS REQUIRED BY LEGISLATION

Public Notice Requirements

The Pastures Regulations

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

IRRIGATION DISTRICTS ACT

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

THE CITY OF CALGARY LAND USE BYLAW 1P2007

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

STATE OIL AND GAS BOARP

The Weed Control Act

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

The Queen s Bench (Civil Mediation) Regulations

The Water Security Agency Regulations

The Saskatchewan Gazette

The Power Corporation Act

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

The Department of Tourism and Renewable Resources Act

The Land Titles Conversion Facilitation Regulations

Canadian Immigration & Investment Consulting Corporation

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

The Planning and Development Act, 2007

ASSESSMENT OF A LAWYER S ACCOUNT

The Saskatchewan Gazette

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

Update on Oil & Gas Regulatory Framework

The Saskatchewan Gazette

The Planning and Development Act, 2007

HYDRO AND ELECTRIC ENERGY ACT

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

The Irrigation Act, 1996

Transcription:

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 249 THIS ISSUE HAS NO PART III (REGULATIONS) The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 93 REGINA, FRIDAY, MARCH 21, 1997/REGINA, VENDREDI, 21 MARS 1997 No. 12/nº 12 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS NOT YET PROCLAIMED... 250 ACTS PROCLAIMED... 250 MINISTER S ORDERS... 251 The Oil and Gas Conservation Act... 251 CORPORATIONS BRANCH NOTICES... 253 The Business Corporations Act... 253 The Names of Homes Act... 261 The Business Names Registration Act... 261 The Non-profit Corporations Act, 1995... 267 PUBLIC NOTICES... 268 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 268 The Oil and Gas Conservation Act... 269 The Rural Municipality Act, 1989... 270 The Saskatchewan Insurance Act... 270 The Urban Municipality Act, 1984... 270 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SAATCHEWAN... 272 PART II/PARTIE II D-17 Reg 10 The Health Professions Training Bursary Regulations... 263 F-8.001 Reg 7 The Big Game Damage Compensation Program Regulations... 265 F-8.001 Reg 8 The New Crops Insurance Program Regulations... 271 F-13.4 Reg 13 The Vow of Perpetual Poverty Income Tax Remission Regulations... 273 F-13.4 Reg 14 The Farm Foreclosure Income Tax Remission Regulations... 275 SR 12/97 The Northern Municipality Assessment and Taxation Amendment Regulations, 1997... 277 SR 13/97 The Wildlife Amendment Regulations, 1997... 285

250 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 ACTS NOT YET PROCLAIMED (S.S. 1996) Title: Bill: Chapter: The Architects Act, 1996 Assented to April 30, 1996 27 A-25.1 The Co-operatives Act, 1996/Loi de 1996 sur les coopératives Assented to June 25, 1996 99 C-37.3 The Crown Foundation for District Health Boards Act Assented to June 25, 1996 114 C-50.111 The Direct Sellers Amendment Act, 1996 Assented to April 4, 1996 9 3 The Education Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 8 and 10 come into force on Proclamation 5 44 The Film and Video Classification Amendment Act, 1996 Assented to May 28, 1996 51 27 The Forest Resources Management Act Assented to June 25, 1996 20 F-19.1 The Health Facilities Licensing Act Assented to June 25, 1996 82 H-0.02 The Highway Traffic Act, 1996/Code de la route de, 1996 Assented to June 25, 1996 100 H-3.2 The Highway Traffic Amendment Act, 1996 Comes into force on assent, April 4, 1996 clause 3(a) comes into force on Proclamation 16 4 The Optometry and Ophthalmic Dispensers Professions Amendment Act, 1996 Assented to May 28, 1996. 24 34 The Pharmacy Act, 1996 Assented to April 30, 1996 40 P-9.1 The Public Employees Pension Plan Act Assented to June 25, 1996 64 P-36.2 The Saskatchewan Pension Annuity Fund Act Proclamation to be determined by cp-36.2 Assented to June 25, 1996 63 S-32.12 The Snowmobile Amendment Act, 1996 Assented to May 28, 1996 53 39 The Superannuation (Supplementary Provisions) Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 3, 8, 9, 10 and 11, come into force on Proclamation of cp-36.2 65 62 The Trust and Loan Corporations Amendment Act, 1996 Assented to June 25, 1996 118 66 Title: Bill: Chapter: The Vital Statistics Amendment Act, 1996/ Loi de 1996 modifiant la Loi sur les services de l état civil and on Proclamation of The Vital Statistics Act, 1995/Loi de 1995 sur les services de l état civil. Assented to June 25, 1996 109 68 The Wills Act, 1996/Loi de 1996 sur les testaments Assented to June 25, 1996 101 W-14.1 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1997: The Archives Amendment Act, 1996, S.S. 1996, c2. Proclaimed in force January 1, 1997. The Conservation Easements Act, S.S. 1996, cc-27.01. Proclaimed in force January 31, 1997. The Consumer Protection Act, S.S. 1996, cc-30.1. Proclaimed in force January 1, 1997. The Dependants Relief Act, S.S. 1996, cd-25.01. Proclaimed in force February 21, 1997/Loi de 1996 sur l aide aux personnes à charge, L.S. 1996, chd-25,01. Proclamée le 21 février 1997. The Education Act, 1995, S.S. 1995, ce-0.2. Proclaimed in force January 1, 1997/Loi de 1995 sur l éducation, L.S. 1995, che-0,2. Proclamée le 1 er janvier 1997. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Proclaimed in force January 1, 1997 except section 10/Loi n o 2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch45. Proclamée le 1 er janvier 1997 sauf l article 10. The Election Act, 1996, S.S. 1996, ce-6.01. Proclaimed in force January 1, 1997 except sections 272 to 276. The Engineering and Geoscience Professions Act, S.S. 1996, ce-9.3. Proclaimed in force March 7, 1997. The Irrigation Act, 1996, S.S. 1996, ci-14.1. Proclaimed in force January 1, 1997. The Labour sponsored Venture Capital Corporations Amendment Act, 1996, S.S. 1996, c49. Proclaimed in force February 17, 1997. The Land Surveyors and Professional Surveyors Act, S.S. 1995, cl-3.1. Proclaimed in force January 1, 1997. The Local Government Election Amendment Act, 1996, S.S. 1996, c16. Proclaimed in force January 1, 1997. The Marriage Act, 1995, S.S. 1995, cm-4.1. Proclaimed in force February 21, 1997/Loi de 1995 sur le mariage, L.S. 1995, chm-4,1. Proclamée le 21 février 1997. *The Mental Health Services Amendment Act, 1996, S.S. 1996, c17. Proclaimed in force March 15, 1997. The Public Health Act, 1994, S.S. 1994, cp-37.1. Sections 1 to 16, sections 18 to 25, clause 26(1)(a), sections 27 to 72, subsections 73(1), (3), (4), (6) and (7), and sections 74 to 78 proclaimed in force January 1, 1997. The Real Estate Act, S.S. 1995, cr-1.3. Proclaimed in force January 1, 1997. The Reciprocal Enforcement of Judgments Act, 1996, S.S. 1996, cr-3.1. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des jugements, L.S. 1996, chr-3,1. Proclamée le 1 er mars 1997. The Reciprocal Enforcement of Maintenance Orders Act, 1996, S.S. 1996, cr-4.2. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des ordonnances alimentaires, L.S. 1996, chr-4,2. Proclamée le 1 er mars 1997. The Regulations Act, 1995, S.S. 1995, cr-16.2. Proclaimed in force March 1, 1997/Loi de 1995 sur les règlements, L.S. 1995, chr-16,2. Proclamée le 1 er mars 1997.

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 251 The Tax Enforcement Amendment Act, 1996, S.S. 1996, c63. Proclaimed in force January 1, 1997. The Victims of Crime Act, 1995, S.S. 1995, cv-6.011. Proclaimed in force February 21, 1997/Loi de 1995 sur les victimes d actes criminels, L.S. 1995, chv-6,011. Proclamée le 21 février 1997. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTER S ORDERS The Oil and Gas Conservation Act WILLMAR FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 269/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete five horizontal wells in the Frobisher-Alida Beds within the North Dalesboro Unit No. 1, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 641 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 7, 1997. OTHER AREAS OFF-TARGET WELLS MRO 270/97 A 104. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Cascade Oil & Gas Ltd. to drill an off-target oil well located at 5-4-13-18 W3M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 7, 1997. MRO 271/97 A 105. Renaissance 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 Shaunavon formation located in legal subdivision 16 of Section 24-15-2 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 5, 1997. MRO 272/97 A 106. Norcen Energy Resources Limited has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Waseca formation located in legal subdivision 3 of Section 5-41-24 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 5, 1997. MRO 273/97 A 107. Crestar Energy Inc. has submitted an application to drill three exploratory off-target wells to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill three off-target wells to produce from the Mannville formation located in 13-33-37-23, 15-10-37-24 and 2-2-38-23, all West of the Third Meridian, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, March 5, 1997. ARCOLA FROBISHER-ALIDA BEDS POOL MRO 274/97 PB 19. Pursuant to section 27 of The Oil and Gas Conservation Act, MRO 524/93 PB 46, dated September 3, 1993, is rescinded and the following area is designated and identified as an oil and gas pool named the Arcola Frobisher-Alida Beds Pool, effective March 1, 1997: Lands West of the Second Meridian: in Township 8, in Range 3: the south-west and north-west quarters of Section 7, the south-west, north-west and north-east quarters of Section 17; Section 18; the south-east, south-west and north-east quarters of Section 19; Sections 20 and 21; the south-west, north-west and north-east quarters of Section 22; the south-west and north-west quarters of Section 26; Sections 27, 28, and 29; the south-east quarter of Section 30; Section 34; the south-west and north-west quarters of Section 35; in Township 9, in Range 3: the south-west quarter of Section 3; in Township 8, in Range 4: Sections 1, 2, 11, 12 and 13; the south-east and south-west quarters of Section 14; the south-east and south-west quarters of Section 24. Dated at Regina, Saskatchewan, March 7, 1997. CHAMBERY UPPER SHAUNAVON POOL WATERFLOOD PROJECT MRO 275/97. MRO 12/97, dated January 7, 1997, is rescinded and pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Pinnacle Resources Ltd. to construct the facilities, to drill seven infill wells and recomplete the 5-25-6-19 W3M well as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1046 and subject to the following: 1 Installations shall be subject to the approval of a field representative of Saskatchewan Energy and Mines prior to commencement of water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 14 000 kilopascals (kpa). 3 Good production practice is approved. 4 Annual progress reports shall be submitted to the Engineering Services Branch of Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, March 10, 1997. WESTHAZEL WASECA SAND POOL OFF-TARGET WELL MRO 276/97 A 108. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Beau Canada Exploration Ltd. to drill two off-target oil wells located at B10-28 and B1-29-50-22 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 10, 1997. OTHER AREAS OFF-TARGET WELLS MRO 277/97 A 109. Canadian Occidental Petroleum 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 7 of Section 23-34-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 6, 1997.

252 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 MRO 278/97 A 110. Renaissance 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 Shaunavon Formation located in legal subdivision 2 of Section 34-15-1 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 6, 1997. MRO 279/97 A 111. Renaissance 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 Red Jacket Sand located in legal subdivision 7 of Section 36-15-2 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, March 6, 1997. BOLNEY COLONY SAND POOL STEAM INJECTION PROJECT EXPANSION MRO 280/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Tarragon Oil and Gas Limited to drill and complete 11 steam injection wells in the Colony Sand underlying the east half of Section 29-52-23 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1024 and subject to the following: 1 Installations shall be subject to the approval of a field representative of Saskatchewan Energy and Mines prior to commencement of steam injection. Dated at Regina, Saskatchewan, March 10, 1997. OTHER AREAS OFF-TARGET WELLS MRO 281/97 A 112. Rigel Oil and Gas 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 Upper Shaunavon Formation located in legal subdivision 7 of Section 17-13-18 W3M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 7, 1997. MRO 282/97 A 113. Pinnacle Resources 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 Upper Shaunavon Formation located in legal subdivision 16 of Section 36-10-22 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(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, March 7, 1997. OTHER AREAS SALT CAVERN DISPOSAL OF SALT WATER, PRODUCED SAND AND OILY WASTE MRO 283/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, the application submitted by Canadian Crude Separators Inc. to construct and operate a salt cavern facility located on legal subdivision 15 of Section 4-40-22 W3M for the disposal of salt water, produced sand and oily waste into the salt beds of the Prairie Evaporite, is approved in accordance with plans and specifications filed with the Department as Document No. S.W.D. 558 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to initial waste disposal. Any subsequent modifications to such installations shall also be subject to the approval of a field representative of the Department. 2 All injected volumes of solid wastes and all withdrawals of hydrocarbons shall be reported each month in a manner that is acceptable to the Department. 3 No hazardous substances or waste dangerous goods are to be disposed. 4 A casing patch is to be installed and pressure tested on the well Sifto #1 Cavern 15-4-40-22 W3M. 5 Pressure tests to confirm casing integrity shall be performed as required by the Department throughout the life of the cavern. 6 A lease of spaces agreement must be in place prior to the commencement of waste disposal. 7 The disposal wells shall not be operated in such a manner as to cause a contravention of any of the operating conditions of Sifto Canada Inc. operating approval IO-123, issued by Saskatchewan Environment and Resource Management pursuant to The Mineral Industry Environmental Protection Regulations, 1996; or any subsequent approvals issued to Sifto Canada Inc. Unity salt mine pursuant to those regulations; or any such other conditions as imposed by Saskatchewan Environment and Resource Management. Dated at Regina, Saskatchewan, March 12, 1997. DODSLAND VIKING SAND POOL INFILL PROJECT MRO 284/97. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Danoil Energy Ltd. to conduct an infill drilling project (33 wells) in a portion of the Dodsland Viking Sand Pool, in accordance with plans filed with Saskatchewan Energy and Mines and subject to the following: 1 The project area is comprised of the following lands West of the Third Meridian: in Township 31, in Range 19: Section 18; in Township 30, in Range 20: Sections 33 and 34; in Township 31, in Range 20: Sections 2, 10 to 12, 14, 15 and 22 to 24. 2 The target area shall be centered at the intersection of four legal subdivisions and shall be a 100 m square except for the following: (a) where a road allowance separates the legal subdivisions, the target area shall be a rectangle with sides of 100 m parallel to the road and 120 m perpendicular to the road allowance; the target area shall be centered on the road allowance and the extended boundaries between adjoining legal subdivisions; (b) where an intersection of road allowance separates four legal subdivisions, the target area shall be a square of 120 m centered on the intersection. 3 The surface locations of the wells shall not be within 35 m of a road allowance. 4 The maximum allowable rate of production (MARP) for each of the proposed infill wells shall not exceed the economic allowance of 5.5 cubic metres of oil per day. 5 Annual progress reports shall be submitted to Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, March 12, 1997. TATAGWA NORTH MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 285/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Tappit Resources Ltd. to drill and complete four horizontal wells in the Midale Beds underlying Sections 30 and 31-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 56 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 12, 1997.

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 253 VERENDRYE NORTH VIKING SAND GAS POOL OFF-TARGET WELL MRO 286/97 A 114. Ish Energy Ltd. 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 Viking Sand located in legal subdivision 13 of Section 27-28-23 W3M, subject to the following: 1 The net productive area used in calculating the maximum daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, March 10, 1997. OTHER AREAS OFF-TARGET WELL MRO 287/97 A 115. Fox Energy Corporation 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 Beds located in legal subdivision 6 of Section 30-6-6 W2M, subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 10, 1997. MIDALE CENTRAL MIDALE BEDS POOL CARBON DIOXIDE FLOOD PROJECT HORIZONTAL WELLS MRO 290/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, permission is granted to Shell Canada Limited to drill and complete three horizontal wells in the Midale Beds underlying portions of Sections 2, 10, 11 and 14-6-11 W2M, in accordance with plans and specifications filed with Saskatchewan Energy and Mines as Document No. P.M. 771 and subject to the following: 1 The horizontal wells shall not be subject to the provisions of MRO 159/65 PO 21. 2 Good production practice is approved. Dated at Regina, Saskatchewan, March 12, 1997. OTHER AREAS SALT WATER DISPOSAL MRO 291/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to dispose of salt water recovered from oilfield production, by injection into the Tilston Formation through the well Bracell SRML Queensdale 6-13-6-1, in accordance with plans and specifications filed with the Department as Document No. S.W.D. 559 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 10 000 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback must be applied for and approved through the Department field office prior to re-completing the above well for salt water disposal. 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, March 12, 1997. ALIDA WEST FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 292/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to CanNat Resources Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the north-west quarter of Section 4-6-33 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 309 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 12, 1997. OTHER AREAS OFF-TARGET WELLS MRO 293/97 A 116. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Cimarron Petroleum Ltd. to drill two off-target oil wells located at C8-4 and B5-17-31-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 12, 1997. MRO 294/97 A 117. Crestar 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 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 Mannville Formation located in legal subdivision 15 of Section 12-38-23 W3M, subject to the following: 1 The net productive area used in calculating the maximum daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, March 10, 1997. MORRISVIEW AREA FROBISHER-ALIDA BEDS HORIZONTAL WELL PROJECT EXPANSION MRO 295/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Fox Energy Corporation to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the west half of Section 30-6-6 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 521 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 12, 1997. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 4 Winds Photography and Marketing Ltd. Date of Incorporation: February 10, 1997 Mailing Address: 2714 McKeown Pl., Regina Main Type of Business: photography, design, display, production and distribution

254 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 Name: 619001 Saskatchewan Ltd. Date of Incorporation: January 31, 1997 Mailing Address: 700, 2010-11th Ave., Regina Name: 619002 Saskatchewan Ltd. Date of Incorporation: January 31, 1997 Mailing Address: 700, 2010-11th Ave., Regina Name: 619020 Saskatchewan Ltd. Date of Incorporation: February 3, 1997 Mailing Address: Drawer 1120, Wynyard Name: 619039 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 200, 402-21st St. E., Saskatoon Name: 619050 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 102-294 Venture Cres., Saskatoon Name: 619052 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 20-12th St. W., Prince Albert Name: 619053 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 20-12th St. W., Prince Albert Name: 619054 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 25-11th St. E., Prince Albert Name: 619055 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 25-11th St. E., Prince Albert Name: 619056 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 619057 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 619058 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 619083 Saskatchewan Ltd. Date of Incorporation: February 28, 1997 Mailing Address: 300-533 Victoria Ave., Regina Name: 619091 Saskatchewan Ltd. Date of Incorporation: March 3, 1997 Mailing Address: Box 1327, Swift Current Name: 619096 Saskatchewan Ltd. Date of Incorporation: February 7, 1997 Mailing Address: 2350 McIntyre St., Regina Name: 619097 Saskatchewan Ltd. Date of Incorporation: February 7, 1997 Mailing Address: Box 1277, Lloydminster Name: 619098 Saskatchewan Ltd. Date of Incorporation: February 7, 1997 Mailing Address: Box 1277, Lloydminster Name: 619110 Saskatchewan Ltd. Date of Incorporation: February 7, 1997 Mailing Address: 700, 2010-11th Ave., Regina Name: 619128 Saskatchewan Ltd. Date of Incorporation: December 12, 1996 Mailing Address: 601, 402-21st St. E., Saskatoon Name: 619129 Saskatchewan Ltd. Date of Incorporation: December 12, 1996 Mailing Address: 601, 402-21st St. E., Saskatoon Name: 619141 Saskatchewan Ltd. Date of Incorporation: March 6, 1997 Mailing Address: Box 268, Meadow Lake Name: Agsource Professional Agrology Services Inc. Date of Incorporation: January 31, 1997 Mailing Address: Drawer 188, Yorkton Main Type of Business: agrologist Name: Alltra Technological Solutions Incorporated Date of Incorporation: February 7, 1997 Mailing Address: 153-2002 Quebec Ave., Saskatoon Main Type of Business: drafting and design services Name: Arimong Technologies and Services (ATS) Incorporated Date of Incorporation: February 10, 1997 Mailing Address: 3942 Parkdale Rd., Saskatoon Main Type of Business: market air filter device for dentists and other professions

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 255 Name: Atikameg Holdings Ltd. Date of Incorporation: February 3, 1997 Mailing Address: Box 70, Shaunavon Name: Birg Family Farms Inc. Date of Incorporation: February 7, 1997 Mailing Address: Box 123, Wilcox Main Type of Business: farm Name: Blacksmith Resources Ltd. Date of Incorporation: March 6, 1997 Mailing Address: Box 1608, Estevan Main Type of Business: oilfield work Name: Carlea Alfalfa Processors Ltd. Date of Incorporation: March 3, 1997 Mailing Address: Box 638, Saskatoon Main Type of Business: alfalfa dehydration plant Name: Clavet Storage Ltd. Date of Incorporation: February 4, 1997 Mailing Address: 305-333 Silverwood Rd., Saskatoon Main Type of Business: storage Name: Courtside Sports Medicine and Rehabilitation Inc. Date of Incorporation: March 3, 1997 Mailing Address: Box 1037, Regina Main Type of Business: assess and treat muscular skeletal problems Name: Cyrus Consulting Inc. Date of Incorporation: February 27, 1997 Mailing Address: 180 St. Lawrence Cres., Saskatoon Main Type of Business: educational and business consultant Name: Dean Farms Ltd. Date of Incorporation: February 28, 1997 Mailing Address: 2134 Hamilton St., Regina Main Type of Business: farming Name: E & A Serhan Farms Ltd. Date of Incorporation: February 5, 1997 Mailing Address: Box 718, Porcupine Plain Main Type of Business: grain farming and ranching Name: Ghost Security & Investigations Incorporated Date of Incorporation: February 21, 1997 Mailing Address: 428-1st Ave. N.W., Swift Current Main Type of Business: security investigations Name: Graphic Golf Inc. Date of Incorporation: December 15, 1996 Mailing Address: 701 Broadway Ave., Saskatoon Main Type of Business: golf supplies Name: Hat Coulee Ranch Ltd. Date of Incorporation: February 5, 1997 Mailing Address: Box 609, Estevan Main Type of Business: mixed farming Name: Hedge Master Equipment Inc. Date of Incorporation: February 7, 1997 Mailing Address: Box 187, Abernethy Main Type of Business: lawn and garden equipment Name: Jurassic Pork Ltd. Date of Incorporation: March 6, 1997 Mailing Address: 480, 410-22nd St. E., Saskatoon Main Type of Business: hog operation Name: Kapal Enterprises Ltd. Date of Incorporation: February 10, 1997 Mailing Address: 324-7th St. E., Meadow Lake Main Type of Business: heavy equipment operator Name: Lakeside Country Inn Ltd. Date of Incorporation: March 5, 1997 Mailing Address: Drawer 188, Yorkton Main Type of Business: bed and breakfast motel Name: Lightyear Investments Inc. Date of Incorporation: January 30, 1997 Mailing Address: 446 Delaronde Rd., Saskatoon Main Type of Business: investments Name: Lin s Angel Security System Incorporated Date of Incorporation: February 3, 1997 Mailing Address: 11 Richmond Pl. N., Saskatoon Main Type of Business: home security services Name: Lumaz Developments Inc. Date of Incorporation: February 20, 1997 Mailing Address: 302 Pendygrasse Rd., Saskatoon Main Type of Business: construction building Name: M.D. Elk Ltd. Date of Incorporation: February 27, 1997 Mailing Address: Drawer 188, Yorkton Main Type of Business: elk farm Name: Maas Made Woodworks Ltd. Date of Incorporation: March 5, 1997 Mailing Address: Drawer 97, Weyburn Main Type of Business: cabinet-making and woodworking Name: Meadow Lake Properties Ltd. Date of Incorporation: February 5, 1997 Mailing Address: 501-4th Ave. W., Meadow Lake Main Type of Business: purchase, develop, lease, sell properties and buildings Name: Melfort Radiator Sales & Service Inc. Date of Incorporation: February 3, 1997 Mailing Address: 100, 33-11th St. W., Prince Albert Main Type of Business: radiator repair and service Name: Minepro Consulting Ltd. Date of Incorporation: February 5, 1997 Mailing Address: 8307 Sherwood Dr., Regina Main Type of Business: mining engineering consulting

256 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 Name: Miry Creek Farms Ltd. Date of Incorporation: February 7, 1997 Mailing Address: 4-240 Central Ave. N., Swift Current Main Type of Business: farming Name: National Alfalfa Merchants & Processors Inc. Date of Incorporation: March 3, 1997 Mailing Address: Box 638, Saskatoon Main Type of Business: alfalfa processing Name: Pro-Line Systems (Sask) Ltd. Date of Incorporation: March 4, 1997 Mailing Address: 608 Highland Pl., Swift Current Main Type of Business: distribute and service water treatment equipment Name: Range 18 Services Inc. Date of Incorporation: February 28, 1997 Mailing Address: 71 Wood Cres., Regina Main Type of Business: accounting, bookkeeping, software sales and installation, tax preparation Name: Raz Ma Taz Childrens Wear Ltd. Date of Incorporation: February 4, 1997 Mailing Address: 3806 Albert St., Regina Main Type of Business: retail children s wear Name: Redbird Management Inc. Date of Incorporation: January 30, 1997 Mailing Address: 300-203 Packham Ave., Saskatoon Main Type of Business: financial and management systems Name: Rocke Farms Ltd. Date of Incorporation: February 5, 1997 Mailing Address: Box 8, 325 Touchwood Hills Ave., Lestock Main Type of Business: farm Name: Ruecker Custom Ag Ltd. Date of Incorporation: February 5, 1997 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: custom agricultural services Name: Super Handyman Company Incorporated Date of Incorporation: March 5, 1997 Mailing Address: Box 810, 215 James St. N., Lumsden Main Type of Business: building supply and renovations Name: TNT Micronutrient Corp. Date of Incorporation: March 5, 1997 Mailing Address: Box 2200, Melfort Main Type of Business: sell micronutrients Name: Top Crop Services Inc. Date of Incorporation: February 3, 1997 Mailing Address: Drawer 188, Yorkton Main Type of Business: agricultural crop spraying Name: Wrigley Farms Ltd. Date of Incorporation: February 24, 1997 Mailing Address: Box 254, Arborfield Main Type of Business: grain farming CERTIFICATES OF REGISTRATION Name: 3567126 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Head or Registered Office: 804 Main St., Swan River, MB Main Type of Business: quarter horse farming Name: 676071 Alberta Ltd. Head or Registered Office: Box 2844, 150-6th Ave. S.W., Calgary, AB Main Type of Business: oil and gas exploration and production Name: 721165 Alberta Ltd. Date of Registration: January 31, 1997 Head or Registered Office: Box 1277, 203, 5101-48th St., Lloydminster, /AB Main Type of Business: oilfield pressure trucking Name: 722084 Alberta Ltd. Head or Registered Office: Box 662, 4602-50th Ave., Lloydminster, Main Type of Business: trucking Name: Cameron Ashley Canada, Inc. Head or Registered Office: 1700-1030 W. Georgia St., Vancouver, BC Main Type of Business: distribute building products Name: CDSL Holdings Limited Head or Registered Office: 1900 Albert St., Regina, Main Type of Business: data processing service Name: Central Canada Fuels & Lubricants Inc. Date of Registration: February 3, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 910 Commerce St., Thunder Bay, ON Main Type of Business: trucking Name: China National Packaging Import & Export Changchun Corporation Incorporating Jurisdiction: China Head or Registered Office: 23 Xinhua Rd., Changchun, China Main Type of Business: packaging material, health protection products, food grains Name: Handle With Care Moving Systems Ltd. Date of Registration: February 24, 1997 Head or Registered Office: 7845 Flint Rd. S.E., Calgary, AB Main Type of Business: for-hire moving

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 257 Name: Healthgroup Funding Ltd./FRVR Incorporating Jurisdiction: Ontario Head or Registered Office: 3500-181 Bay St., Toronto, ON Main Type of Business: asset financing Name: Inn Reit Holdings Inc. Date of Registration: March 5, 1997 Head or Registered Office: 2700, 645-7th Ave. S.W., Calgary, AB, real estate, hotel/motel Name: Ipsco Recycling Inc. Date of Registration: March 5, 1997 Head or Registered Office: 1500-1874 Scarth St., Regina, Main Type of Business: steel recycling Name: G.N. Johnston Equipment Co. Ltd./Équipement G. N. Johnston Ltée Date of Registration: March 6, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 1400 Courtney Park Dr., Mississauga, ON Main Type of Business: sell and service a variety of equipment for handling materials Name: M. Pidherney s Trucking Ltd. Head or Registered Office: Box 700, 101, 5133-49th St., Rocky Mountain House, AB Main Type of Business: transportation Name: Mediaventures Productions No. 6 Inc. Date of Registration: March 3, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 808-121 Bloor St. E., Toronto, ON Main Type of Business: general partner of a limited partnership Name: Newcourt Financial USA Inc. Date of Registration: February 27, 1997 Incorporating Jurisdiction: Delaware Head or Registered Office: 1209 Orange St., Wilmington, DE Main Type of Business: lease finance Name: Player Petroleum Corporation Date of Registration: March 5, 1997 Incorporating Jurisdiction: British Columbia Head or Registered Office: 3465, 855-2nd St. S.W., Calgary, AB Main Type of Business: petroleum, oil and gas exploration Name: Rogers & Partners Securities Inc. Date of Registration: March 4, 1997 Head or Registered Office: 2300, 777-8th Ave. S.W., Calgary, AB Main Type of Business: investment dealer Name: Seamac Land Services Ltd. Date of Registration: March 4, 1997 Head or Registered Office: 275-295 Midpark Way S.E., Calgary, AB Main Type of Business: negotiate surface rights Name: Tank Truck Transport Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 11339 Albion Vaughan Line RR 1, Kleinburn, ON Main Type of Business: transportation Name: Tiger Industries Ltd. Date of Registration: February 27, 1997 Head or Registered Office: 812A-16th Ave. S.W., Calgary, AB Main Type of Business: manufacture and sell commercial fertilizers CERTIFICATES OF AMALGAMATION Name of Amalgamated Corporation: 567171 Saskatchewan Ltd. Names of Amalgamating Corporations: 567171 Saskatchewan Ltd., A. G. White Holdings Inc. Date of Amalgamation: January 1, 1997 Registered Office: 1946B St. George Ave. S., Saskatoon Main Type of Business: construction: residential, commercial, renovation, cabinets Name of Amalgamated Corporation: Robstrom Management (Regina) Ltd. Names of Amalgamating Corporations: Robstrom Management (Regina) Ltd., 609439 Saskatchewan Ltd. Date of Amalgamation: February 1, 1997 Registered Office: 1000-1777 Victoria Ave., Regina Main Type of Business: office management CERTIFICATE OF CONTINUANCE Name: Royal Lepage Commercial Real Estate Holdings Ltd. Date of Continuance: February 21, 1997 Precontinuance Jurisdiction: Ontario Mailing Address: 700, 2103-11th Ave., Regina CERTIFICATE OF ALTERNATE NAME Name in Incorporating Jurisdiction: S & M Trucking Limited Alternate Name: Sives Trucking Limited Date of Registration: January 13, 1997 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 22 Birchdale Dr., Sydney River, NS Main Type of Business: for-hire transportation CERTIFICATE OF CANCELLATION OF ALTERNATE NAME Name in Incorporating Jurisdiction: R & R Oilfield Services Ltd. Alternate Name: Rutherford Oilfield Services Ltd. Date of Cancellation: January 10, 1997 CERTIFICATES OF AMENDMENT Name: 605634 Saskatchewan Ltd. Date of Amendment: January 31, 1997 Nature of Amendment: changed name to 3l Cattle Company Ltd. Name: 608769 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to United Video Link Inc.

258 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 Name: 609031 Saskatchewan Ltd. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to J.A.D. Oilfield Supply Ltd. Name: 609648 Saskatchewan Ltd. Date of Amendment: February 3, 1997 Nature of Amendment: changed name to Glen Den Enterprises Ltd. Name: 613865 Saskatchewan Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to W.C. Fields Ltd. Name: 615832 Saskatchewan Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to Tee Two Land & Cattle Co. Inc. Name: 616195 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to BDK Enterprises Ltd. Name: 616501 Saskatchewan Ltd. Date of Amendment: February 6, 1997 Nature of Amendment: changed name to Quantum Processing Ltd. Name: 616773 Saskatchewan Ltd. Date of Amendment: January 24, 1997 Nature of Amendment: changed name to Priddy Farming Inc. Name: 617148 Saskatchewan Ltd. Date of Amendment: January 24, 1997 Nature of Amendment: changed name to Box Farms Ltd. Name: 617149 Saskatchewan Ltd. Date of Amendment: January 24, 1997 Nature of Amendment: changed name to Gold Wing Farms Ltd. Name: 617273 Saskatchewan Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to Iron Spring Farms Inc. Name: 617300 Saskatchewan Ltd. Date of Amendment: February 6, 1997 Nature of Amendment: changed name to Saskatoon Stallions Professional Baseball Inc. Name: 617319 Saskatchewan Ltd. Date of Amendment: February 5, 1997 Nature of Amendment: changed name to Art Collins Trucking Ltd. Name: 617335 Saskatchewan Ltd. Date of Amendment: January 23, 1997 Nature of Amendment: changed name to J & B Drilling Ltd. Name: 617397 Saskatchewan Ltd. Date of Amendment: January 21, 1997 Nature of Amendment: changed name to Operation Dirt Inc. Name: 617492 Saskatchewan Ltd. Date of Amendment: January 29, 1997 Nature of Amendment: changed name to J & T Farms Co. Ltd. Name: 617526 Saskatchewan Ltd. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to Schneider Farms Ltd. Name: 617736 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to Don Cumming Farms Ltd. Name: 617886 Saskatchewan Ltd. Date of Amendment: January 23, 1997 Nature of Amendment: changed name to Herperger Farms Ltd. Name: 617887 Saskatchewan Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to T3 Holdings Inc. Name: 617888 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to R & E Herperger & Sons Enterprises Ltd. Name: 617994 Saskatchewan Ltd. Date of Amendment: February 5, 1997 Nature of Amendment: changed name to The Terry Schmaltz Farms Ltd. Name: 618011 Saskatchewan Ltd. Date of Amendment: February 6, 1997 Nature of Amendment: changed name to AJ Beach Holdings Ltd. Name: 618027 Saskatchewan Ltd. Date of Amendment: January 29, 1997 Nature of Amendment: changed name to Rollenfield Farms Ltd. Name: 618130 Saskatchewan Ltd. Date of Amendment: February 3, 1997 Nature of Amendment: changed name to Bartko Farms Ltd. Name: 618171 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to J.J. Auto Sales Ltd. Name: 618204 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to Draude Farms Ltd. Name: 618254 Saskatchewan Ltd. Date of Amendment: February 6, 1997 Nature of Amendment: changed name to TLV Holdings Inc. Name: 618300 Saskatchewan Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to Double V Holdings Ltd. Name: 618346 Saskatchewan Ltd. Date of Amendment: January 31, 1997 Nature of Amendment: changed name to D & L Wolf Acres Ltd.

THE SAATCHEWAN GAZETTE, MARCH 21, 1997 259 Name: 618368 Saskatchewan Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to Bertoia Bros. Holdings Ltd. Name: 618412 Saskatchewan Ltd. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to Pheiffer Farms Ltd. Name: Beechy Stock Farm Ltd. Date of Amendment: February 3, 1997 Nature of Amendment: changed name to Victory Investments Ltd. Name: Bloom Bros. II Trucking Ltd. Date of Amendment: February 7, 1997 Nature of Amendment: changed name to Williamson s Trucking Ltd. Name: Canadian Mail Distribution Inc. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to 316750 Saskatchewan Ltd. Name: Classic Manufacturing Ltd. Date of Amendment: January 22, 1997 Nature of Amendment: changed name to 316704 Saskatchewan Ltd. Name: Cristo Holdings Ltd. Date of Amendment: January 28, 1997 Nature of Amendment: changed name to Cristo Farms Ltd. Name: Eagle Creek Stock Farm Ltd. Date of Amendment: January 23, 1997 Nature of Amendment: changed name to Nobleview Investments Ltd. Name: Golden Wok Restaurants Inc. Date of Amendment: January 24, 1997 Nature of Amendment: changed name to 316711 Saskatchewan Ltd. Name: H - E Farms Ltd. Date of Amendment: January 24, 1997 Nature of Amendment: changed name to Maedale Farming Company Inc. Name: Mel s Computer Tutor Inc. Date of Amendment: February 5, 1997 Nature of Amendment: changed name to Mikisiw Computing Ltd. Name: Nuco Building Products (1991) Ltd. Date of Amendment: January 31, 1997 Nature of Amendment: changed name to 595890 Saskatchewan Ltd. Name: Parkland Auto Body & Wrecking Ltd. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to Parkland Elk Farms Inc. Name: Rap Turner Farms Ltd. Date of Amendment: January 29, 1997 Nature of Amendment: changed name to Rapp Turner Farms Ltd. Name: Schwartz Insurance Brokers Ltd. Date of Amendment: February 4, 1997 Nature of Amendment: changed name to City Side Insurance Services Ltd. Name: Western Vinyl Exteriors Inc. Date of Amendment: February 1, 1997 Nature of Amendment: changed name to Sun Solariums Direct Inc. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: ARC Energy Fund (91-1) Ltd. Date of Amendment in Incorporating Jurisdiction: Jan. 27, 1997 Nature of Amendment: changed name to Startech Resources Limited Name: Burns Foods (Transport) Ltd. Date of Amendment in Incorporating Jurisdiction: Dec. 19, 1996 Nature of Amendment: changed name to TCT Canada Logistics Inc. Name: Énergie Avatar Inc./Avatar Energy Inc. and 9038-2110 Quebec Inc. Incorporating Jurisdiction: Quebec Date of Amendment in Incorporating Jurisdiction: Nov. 27, 1996 Nature of Amendment: amalgamated into Avatar Energy Ltd./ Énergie Avatar Ltée Name: GE Capital Canada Leasing Services Inc./Services de Credit-Bail GE Capital Canada Inc., GE Capital Canada Acquisitions Inc./Acquisitions GE Capital Canada Inc. and GE Capital Quebec Acquisitions Inc./Acquisitions GE Capital Quebec Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into GE Capital Canada Leasing Services Inc./Services de Credit-Bail GE Capital Inc. Name: GE Capital Railcar Services Canada Inc./GE Capital Services de Wagons Canada Inc. and General Electric Capital Equipment Leasing Inc./ Location-Financement d Équipment Capital Générale Électrique Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into GE Capital Railcar Services Canada Inc./GE Capital Services de Wagons Canada Inc. Name: General Electric Capital Canadian Holdings Limited, General Electric Capital Canada Inc./Capital General Électrique du Canada Inc. and GE Capital Canada Leasemaster Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into General Electric Capital Canada Inc./Capital Générale Électrique du Canada Inc. Name: Grainger Energy Corp. and Partner Petroleum Ltd. Date of Amendment in Incorporating Jurisdiction: Dec. 1, 1997 Nature of Amendment: amalgamated into Granger Energy Corp. Name: Grow Tec Ltd. Date of Amendment in Incorporating Jurisdiction: Jan. 2, 1997 Nature of Amendment: changed name to 346107 Alberta Ltd.

260 THE SAATCHEWAN GAZETTE, MARCH 21, 1997 Name: M Acquisition Corp. and Moores The Suit People Inc./ Vêtements pour Hommes Moores Inc. Incorporating Jurisdiction: New Brunswick Date of Amendment in Incorporating Jurisdiction: Dec. 23, 1996 Nature of Amendment: amalgamated into Moores The Suit People Inc./Vêtements pour Hommes Moores Inc. Name: Matsushita Electric of Canada Limited/FRVR Date of Amendment in Incorporating Jurisdiction: Mar. 1, 1997 Nature of Amendment: changed name to Panasonic Canada Inc. Name: Metropolitan Stores of Canada Limited and 159972 Canada Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 31, 1997 Nature of Amendment: amalgamated into Metropolitan Stores of Canada Limited Name: Metropolitan Stores of Canada Limited and General Distributors of Canada Ltd. Date of Amendment in Incorporating Jurisdiction: Sept. 28, 1996 Nature of Amendment: amalgamated into Metropolitan Stores of Canada Limited Name: Millstreet Development Corp., Maeh Enterprises Limited, Western Machine and Engineering Company Limited and International Fertilizer Systems Ltd. Date of Amendment in Incorporating Jurisdiction: Nov. 30, 1996 Nature of Amendment: amalgamated into Millstreet Development Corp. Name: Moores The Suit People Inc./Vêtements pour Hommes Moores Inc. (formerly Moore s - The Suit People Inc.) Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Dec. 18, 1996 Nature of Amendment: changed jurisdiction to New Brunswick Name: Neutrino Resources Inc. and Rico Resources Inc. Date of Amendment in Incorporating Jurisdiction: Dec. 31, 1996 Nature of Amendment: amalgamated into Neutrino Resources Inc. Name: Newgate Resources Ltd. Date of Amendment in Incorporating Jurisdiction: Dec. 16, 1996 Nature of Amendment: changed name to Para-Tech Energy Corporation Name: Para-Tech Energy Corporation and Para-Tech Energy Inc. Date of Amendment in Incorporating Jurisdiction: Dec. 16, 1996 Nature of Amendment: amalgamated into Para-Tech Energy Corporation Name: Radian International Canada Inc. (formerly Roper Environmental Engineering Inc.) Date of Amendment in Incorporating Jurisdiction: Apr. 30, 1996 Nature of Amendment: changed jurisdiction to Canada Name: Sears Canada Inc. and 169281 Canada Inc. Date of Amendment in Incorporating Jurisdiction: Dec. 29, 1996 Nature of Amendment: amalgamated into Sears Canada Inc. Name: S.N.S. Shared Health Network Services Ltd./FRVR Date of Amendment in Incorporating Jurisdiction: Oct. 23, 1996 Nature of Amendment: changed name to Assure Health Inc./FRVR Name: Signature Vacations Inc./Vacances Signature Inc. and D.H.I. Investments Ltd. Date of Amendment in Incorporating Jurisdiction: July 1, 1996 Nature of Amendment: amalgamated into Signature Vacations Inc./Vacances Signature Inc. Name: SMED Manufacturing Inc. and 688171 Alberta Ltd. Date of Amendment in Incorporating Jurisdiction: July 1, 1996 Nature of Amendment: amalgamated into SMED Manufacturing Inc. Name: SMED Manufacturing Inc. and Lifespace Environmental Walls Inc. Date of Amendment in Incorporating Jurisdiction: July 1, 1996 Nature of Amendment: amalgamated into SMED International Inc. Name: Weekender Ladies Wear Inc./FRVR Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Feb. 1, 1997 Nature of Amendment: changed name to Weekenders Canada Inc. Name: Wendy s Restaurants of Canada Inc./Les Restaurants Wendy du Canada Inc. (formerly Wendy s Restaurants of Canada Incorporated/Les Restaurants Wendy du Canada Incorporée) Incorporating Jurisdiction: Nova Scotia Date of Amendment in Incorporating Jurisdiction: Dec. 9, 1996 Nature of Amendment: changed jurisdiction to Ontario CERTIFICATES OF DISCONTINUANCE (1996) New Name: Date: Juris.: Hap s Trucking Ltd. Dec. 23 AB Holdem Enterprises Inc. Dec. 31 BC CERTIFICATE OF DISCONTINUANCE (1997) New Name: Date: Juris.: Paul-Lyn Enterprises Ltd.(formerly Paul-Lyn Health Foods Ltd.) Jan. 23 BC CERTIFICATES OF DISSOLUTION (1997) Name: Date: 604901 Saskatchewan Ltd. Feb. 4 Bucsi Ventures Inc. Feb. 6 EBM Properties Ltd. Feb. 4 Hudson Bay Sports Venture Fund Ltd. Feb. 28