The Saskatchewan Gazette

Similar documents
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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

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

The Saskatchewan Gazette

The Saskatchewan Gazette

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Land Titles Consequential Amendment Regulations, 2001

Form F5 Change of Information in Form F4 General Instructions

The Assessment Management Agency Act

The Saskatchewan Gazette

The Land Titles Conversion Facilitation Regulations

The Saskatchewan Gazette

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

FINANCIAL AND CONSUMER AFFAIRS AUTHORITY OF SASKATCHEWAN BILL. No. 39

RESPONSIBLE ENERGY DEVELOPMENT ACT

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

LAND TITLES BILL. No. 55 of

GAS DISTRIBUTION ACT

The Provincial Health Authority Act

The Saskatchewan Gazette

The Saskatchewan Gazette

The Operation of Public Registry Statutes Act

The Land Titles Act, 2000

CANCER AGENCY c.c CHAPTER C-1.1

The Saskatchewan Gazette

Saskatchewan Library Systems Statistical Summary 1999

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

The Pastures Regulations

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Oil and Gas Corporation Act, 1985

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

Railway, Growth of Cities, Mass Production

The Saskatchewan Gazette

Saskatchewan Library Systems Statistical Summary 1998

DECLARATION OF CLAIM Pursuant to Rule 41 of the Specific Claims Tribunal Rules of Practice and Procedure

The Gas Inspection Act, 1993

ASSESSMENT OF A LAWYER S ACCOUNT

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

ALBERTA OAT GROWERS COMMISSION PLAN REGULATION

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

The Crown Minerals Act

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Credit Union Central of Saskatchewan Act, 2016

The Saskatchewan Financial Services Commission 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

LOCAL GOVERNMENT BYLAW NOTICE ENFORCEMENT ACT

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

2013 CHAPTER P

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/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

FILM AND VIDEO CLASSIFICATION c CHAPTER 20. An Act to amend The Film and Video Classification Act

Province of Alberta STRAY ANIMALS ACT. Revised Statutes of Alberta 2000 Chapter S-20. Current as of January 1, Office Consolidation

Review of Trespass Related Legislation

ENERGY RESOURCES CONSERVATION ACT

The Weed Control Act

The Electrical Inspection Regulations

The Agricultural Implements Regulations, 1982

Province of Alberta PUBLIC LANDS ACT. Revised Statutes of Alberta 2000 Chapter P-40. Current as of December 17, Office Consolidation

STATUTES AMENDMENT ACT, 2014 (NO. 2)

The Public Guardian and Trustee Act

The Enforcement of Money Judgments Regulations

The Saskatchewan Gazette

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

The Planning and Development Act, 2007

The Watershed Associations Act

The Court of Appeal Act, 2000

The Saskatchewan Gazette

PETROLEUM MARKETING ACT

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1169 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 97 REGINA, FRIDAY, OCTOBER 12, 2001/REGINA, VENDREDI, 12 OCTOBRE 2001 No. 41/nº 41 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS... 1170 APPOINTMENTS... 1170 ACTS NOT YET PROCLAIMED... 1170 ACTS PROCLAIMED (2001)... 1171 MINISTERS ORDERS... 1172 The Conservation and Development Act... 1172 The Oil and Gas Conservation Act... 1172 CORPORATIONS BRANCH NOTICES... 1173 The Co-operatives Act, 1996... 1173 The Business Corporations Act... 1173 The Business Names Registration Act... 1183 The Non-profit Corporations Act, 1995... 1187 PUBLIC NOTICES... 1188 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1188 The Crown Minerals Act... 1189 The Highway Traffic Act... 1190 The Municipal Board Act... 1190 The Oil and Gas Conservation Act... 1190 The Pre-judgment Interest Act... 1191 The Real Estate Act... 1191 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 1192 NOTICE TO ADVERTISERS... 1192 PART II/PARTIE II SR 71/2001 The Securities Commission (Adoption of National Instruments) Amendment Regulations, 2001 (No. 5)... 963

1170 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 SPECIAL DAYS The following month has been designated by the Minister of Agriculture as: Saskatchewan Made Month in Saskatchewan, October 2001. APPOINTMENTS HONORARY AIDES-DE-CAMP The following appointments of Honorary Aides-de-Camp to the Lieutenant Governor of Saskatchewan, effective September 25, 2001: Inspector R.B. Mirasty, Regina RESCINDING OF CORONER The following Coroner has been rescinded, effective immediately: Richard Charnetski Prelate SK Lorna Nystuen, Coroners Branch. ACTS NOT YET PROCLAIMED Title: Chapter: The Adoption Act, 1998, S.S. 1998/Loi de 1998 sur l adoption, L.S. 1998 Assented to June 11, 1998 A-5.2 The Alcohol and Gaming Regulation Act, 1997, S.S. 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997 Assented to May 21, 1997 A-18.011 The Alcohol and Gaming Regulation Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1998 Assented to June 11, 1998 16 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Cemeteries Act, 1999, S.S. 1999 Assented to May 6, 1999 C-4.01 The Certified Management Accountants Act, S.S. 2000 Assented to June 21, 2000 C-4.111 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 The Commercial Liens Act, S.S. 2001/Loi sur les privilèges à base commerciale, L.S. 2001 Assented to June 20, 2001 C-15.1 The Court Jurisdiction and Proceedings Transfer Act, S.S. 1997/Loi sur la compétence tribunaux et le renvoi des instances, L.S. 1997 Assented to April 28, 1997 C-41.1 Title: Chapter: The Credit Union Act, 1998, S.S. 1998 Assented to June 11, 1998, clauses 2(1)(v) and (aaa), subsection 9(2), clause 10(c), Parts VI and XXI, clauses 440(1)(o) to (s) and (hh), and subsection 440(2) not yet proclaimed. C-45.2 The Dietitians Act, S.S. 2001 Assented to June 28, 2001 D-27.1 The Enforcement of Canadian Judgments Act, S.S. 1997/Loi sur l exécution des jugements canadiens, L.S. 1997 Assented to April 28, 1997 E-9.101 The Enforcement of Judgments Conventions Act, S.S. 1998/ Loi sur les conventions sur l exécution de jugements, L.S. 1998 Assented to June 11, 1998 E-9.13 The Film Employment Tax Credit Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000 45 The Freehold Oil and Gas Production Tax Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 (Specific Date: retroactive to January 1, 1983) 15 The Funeral and Cremation Services Act, S.S. 1999 Assented to May 6, 1999 F-23.3 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Hearing Aid Sales and Services Act Assented to June 28, 2001 H-2.01 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996, S.S. 1996/Code de la route de 1996, L.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Assented to April 4, 1996, clause 3(a) not yet proclaimed. 4 The Highway Traffic Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant le Code de la route de 1996, L.S. 1998 Assented to June 11, 1998 24 The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, clause 3(b), section 18 not yet proclaimed. 13 The Highway Traffic Amendment Act, 2001, S.S. 2001 Assented to July 6, 2001 49 The Historic Properties Foundations Act, S.S. 2001 Assented to June 28, 2001 H-3.3 The Land Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999, sections 13, 15 to 17 not yet proclaimed. L-3.01 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 22 and Parts IV and VII not yet proclaimed. L-4.1

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1171 Title: Chapter: The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 51, section 151 and subsection 167(2) not yet proclaimed. L-5.1 The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 The Miscellaneous Statutes Consequential Amendments Act, 1997, S.S. 1997/Loi de 1997 apportant des modifications corrélatives à certaines lois, L.S. 1997 Assented to May 9, 1997 11 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997 Assented to May 9, 1997, sections 2 and 7 not yet proclaimed. 12 The Northern Municipalities Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 10(b) not yet proclaimed. 43 The Northern Municipalities Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 5 to 7, 13, 19, 22 and 25 not yet proclaimed. 28 The Northern Municipalities Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 12(3) not yet proclaimed. 19 The Oil and Gas Conservation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 26 The Partnership Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 27 The Police Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 29 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed. 30 The Psychologists Act, 1997, S.S. 1997 Assented to April 28, 1997, sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 not yet proclaimed. P-36.01 The Psychologists Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 46 The Public Trustee Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 33 The Public Trustee Consequential Amendment Act, 2001, S.S. 2001/Loi de 2001 apportant les modifications corrélatives à la loi intitulée The Public Trustee Amendment Act, 2001, L.S. 2001 Assented to June 28, 2001 34 The Registered Nurses Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 37 The Rural Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 14(b) not yet proclaimed. 48 Title: Chapter: The Rural Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 15 to 17 and 23 not yet proclaimed. 32 The Rural Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 21(3) not yet proclaimed. 25 The Saskatchewan Human Rights Code Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000 26 The Saskatchewan Natural Resources Transfer Agreement (Treaty Land Entitlement) Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 41 The Securities Amendment Act, 2001, S.S. 2001 Assented to June 20, 2001 7 The Tobacco Control Act, S.S. 2001 Assented to July 6, 2001 T-14.1 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997, sections 35 to 40, clause 44(a) and section 57 not yet proclaimed. T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Urban Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 not yet proclaimed. 52 The Urban Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 6 to 8, 14 and 25 not yet proclaimed. 42 The Urban Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 25(3) not yet proclaimed. 32 The Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 *Note: This table is for convenience of reference and is not comprehensive; it is meant to be used in conjunction with the Tables of Saskatchewan Statutes published by the Queen s Printer. Please refer to the Separate Chapters and the Tables for any additional information regarding Proclamation dates and Coming into Force dates for the Statutes listed above. ACTS PROCLAIMED (2001) The following proclamations have been issued that are effective on or after January 1, 2001: The Adult Guardianship and Co-decision-making Act, S.S. 2000, ca-5.3. Proclaimed in force July 15, 2001. The Automobile Accident Insurance Amendment Act, 2000 (No. 2), S.S. 2000, c5. Proclaimed in force January 1, 2001. The Condominium Property Amendment Act, 2000, S.S. 2000, c68. Proclaimed in force June 25, 2001.

1172 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 The Education Amendment Act, 1999, S.S. 1999, c16. Section 5 proclaimed in force April 16, 2001/Loi de 1999 modifiant la Loi de 1995 sur l éducation, L.S. 1999, ch16. L article 5 proclamée le 16 avril 2001. The Education Amendment Act, 2000, S.S. 2000, c10. Sections 8 and 9 proclaimed in force April 16, 2001/Loi de 2000 modifiant la Loi de 1995 sur l éducation, L.S. 2000, ch10. Les articles 8 et 9 proclamée le 16 avril 2001. The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000, c13. Section 7 proclaimed in force January 1, 2001. The Irrigation Amendment Act, 2000, S.S. 2000, c52. Proclaimed in force January 1, 2001. The Land Surveys Act, 2000, S.S. 2000,cL-4.1. Sections 1 to 21, sections 27 to 44 and sections 67 to 96, proclaimed in force June 25, 2001. The Land Titles Act, 2000, S.S. 2000, cl-5.1. Sections 1 to 50, sections 52 to 150 and sections 152 to 166, subsections 167(1), (3) to (8), 168 to 566 proclaimed in force June 25, 2001. The Legal Aid Amendment Act, 2000, S.S. 2000. c54. Subsections 3(1) and (2), 4(4), sections 5, 7, 9 to 11, 14, 18 and 22 proclaimed in force January 18, 2001. The Personal Property Security Amendment Act, 2000, S.S. 2000, c21. Sections 1 to 4 and 6 to 15 proclaimed in force January 1, 2001. The Railway Amendment Act, 2001, S.S. 2001,c36. Proclaimed in force August 31, 2001. The Securities Amendment Act, 1999, S.S. 1999, c10. Proclaimed in force March 31, 2001. The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000, c33. Sections 18, 19 and 20 proclaimed in force January 1, 2001. Sections 16, 17 and 22 proclaimed in force September 25, 2001. The Vital Statistics Amendment Act, 2000, S.S. 2000, c34. Proclaimed in force January 1, 2001/Loi de 2000 modifiant la Loi de 1995 sur les services de l état civil, L.S. 2000, ch34. Proclamée le 1 er janvier 2001. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS The Conservation and Development Act [subsection 90(4) and 5)] DISORGANIZATION OF THE LANGENEAU CONSERVATION AND DEVELOPMENT AREA NO. 131 By virtue of the authority vested in me by subsections 90(4) and (5) of The Conservation and Development Act, being c. C-27, I, Ron Osika, Minister Responsible for Sask Water, do hereby order that the Langeneau Conservation and Development Area No, 131, established by Order dated June 26, 1970, be disorganized. Dated at Regina, Saskatchewan, September 28, 2001. Ron Osika, Minister Responsible for Sask Water. The Oil and Gas Conservation Act OTHER AREAS OFF-TARGET WELL MRO 689/01 A 233. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill one off-target oil well located at A7-18-5-13 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, September 28, 2001. OTHER AREAS CONCURRENT PRODUCTION MRO 690/01. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Penn West Petroleum Ltd. to produce oil and gas concurrently from the Bakken Sand in the (11) 1-30-31-27 W3M, (31) 2-30-31-27 W3M and (31) 9-24-31-28 W3M oil wells, subject to the following: 1 The gas produced from the wells must be gathered and utilized or sold pursuant to section 71 of The Oil and Gas Conservation Regulations, 1985. 2 The wells shall be produced according to good production practice as defined in clause 2(r.1) of The Oil and Gas Conservation Regulations, 1985. 3 This approval may be withdrawn, in whole or in part, if the operator demonstrates that the gas production is no longer significant and that gathering and utilizing or selling of the gas is no longer justified. Dated at Regina, Saskatchewan, October 1, 2001. OTHER AREAS SALT WATER DISPOSAL MRO 691/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Limited to dispose of salt water recovered from oilfield production, by injection into the Mannville Formation through the well CS et al. Milton B10-20-30-27, in accordance with plans filed with the Department as Document No. S.W.D. 828 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 8 150 kilopascals (kpa). 3 All injection volumes shall be metered with a department approved method. 4 PBTD shall be no greater than 25 m from the base of the last perforated interval. 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, September 28, 2001. WINTER CUMMINGS SAND POOL HORIZONTAL WELL PROJECT EXPANSION MRO 692/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Nexen Canada Ltd. to drill and complete 15 horizontal wells with inter-well spacing of less than 100 m in the Cummings Sand, underlying Section 30 and the north-west quarter of Section 29-42-25 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 1 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, September 28, 2001. MIDALE CENTRAL MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 693/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill and complete two horizontal wells in the Midale Beds underlying legal subdivisions 11 and 12 of Section 32-5-10 and legal subdivisions 15 and 16 of Section 35-5-12 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 881 and subject to the following: 1 A maximum allowable rate of production shall be assigned to the proposed Section 32 well. 2 Good production practice is approved for the proposed Section 35 well. Dated at Regina, Saskatchewan, September 28, 2001.

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1173 OTHER AREAS OFF-TARGET WELL MRO 694/01 A 234. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Nexen Canada Ltd. to drill an off-target gas well to be located in legal subdivision 16 of Section 33-26-29 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, September 28, 2001. ROSEBANK ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 695/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Nexen Canada Ltd. to drill and complete one horizontal well in the Rosebank Frobisher-Alida Beds Voluntary Unit No. 1, underlying the west half of Section 34-4-32 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 168 and subject to the following: 1 Good production practice is approved. 2 MRO 173/89 PO 33, dated December 13, 1989, does not apply. Dated at Regina, Saskatchewan, September 27, 2001. RADVILLE AREA-MIDALE BEDS HORIZONTAL WELL PROJECT MRO 696/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Intrigue Energy Ltd. to drill and complete two horizontal wells in the Midale Beds, underlying the north-west quarter of Section 6-6-16 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 947 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, September 28, 2001. WAPELLA SAND POOL OFF-TARGET WELL MRO 697/01 A 235. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Barrington Petroleum Ltd. to drill one off-target oil well located at 4A11-26-2B10-26-14-1 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, September 28, 2001. OTHER AREAS PRESSURE MAINTENANCE MRO 698/01. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Limited to dispose of salt water recovered from oilfield production by injection into the Bakken Sand through the well PVR Hoosier S C4-24-30-27, in accordance with plans filed with the Department as Document No. P.M. 1392 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 9 140 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, October 1, 2001. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATE OF REGISTRATION Name: Cole Road Co-operative Community Inc. Date of Registration: Sep. 7, 2001 Incorporating Jurisdiction: Ontario Mailing Address: Unit 1, 145 Columbia St. W, Waterloo ON Main Type of Business: pension plan Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101025121 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Name: 101025130 Saskatchewan Ltd. Mailing Address: 1138-3rd St., Estevan Name: 101025138 Saskatchewan Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 638, Saskatoon Name: 101025140 Saskatchewan Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 638, Saskatoon Name: 101025141 Saskatchewan Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 638, Saskatoon Name: 101025143 Saskatchewan Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 638, Saskatoon Name: 101025144 Saskatchewan Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 638, Saskatoon Name: 101025145 Saskatchewan Ltd. Date of Incorporation: Aug. 31, 2001 Mailing Address: 53 Stadacona St. W, Moose Jaw Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines.

1174 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 Name: 101025146 Saskatchewan Ltd. Date of Incorporation: Aug. 31, 2001 Mailing Address: 53 Stadacona St. W, Moose Jaw Name: 101025147 Saskatchewan Ltd. Date of Incorporation: Aug. 31, 2001 Mailing Address: 53 Stadacona St. W, Moose Jaw Name: 101025148 Saskatchewan Ltd. Date of Incorporation: Aug. 31, 2001 Mailing Address: 53 Stadacona St. W, Moose Jaw Name: 101025154 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 505, 333-25th St. E, Saskatoon Name: 101025187 Saskatchewan Ltd. Date of Incorporation: Sep. 17, 2001 Mailing Address: Box 760, Tisdale Name: 101025202 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101025204 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101025205 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101025208 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101025211 Saskatchewan Ltd. Mailing Address: 267 High St. W, Moose Jaw Name: 101025212 Saskatchewan Ltd. Mailing Address: 208-4401 Albert St., Regina Name: 101025213 Saskatchewan Ltd. Mailing Address: 208-4401 Albert St., Regina Name: 101025215 Saskatchewan Ltd. Mailing Address: 501, 224-4th Ave. S, Saskatoon Name: 101025216 Saskatchewan Ltd. Mailing Address: 202, 135-21st St. E, Saskatoon Name: 101025217 Saskatchewan Ltd. Mailing Address: 200-1870 Albert St., Regina Name: 101025219 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025221 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025224 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025225 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025227 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025229 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025230 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025231 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025233 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1175 Name: 101025234 Saskatchewan Ltd. Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: 101025240 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 101025241 Saskatchewan Ltd. Mailing Address: 2515 Victoria Ave., Regina Name: 101025243 Saskatchewan Ltd. Mailing Address: 2515 Victoria Ave., Regina Name: 101025244 Saskatchewan Ltd. Mailing Address: 2515 Victoria Ave., Regina Name: 101025245 Saskatchewan Ltd. Mailing Address: 20-12th St. W, Prince Albert Name: 101025247 Saskatchewan Ltd. Mailing Address: 20-12th St. W, Prince Albert Name: 101025248 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 101025249 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 101025250 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 101025251 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 101025254 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025255 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025256 Saskatchewan Ltd. Mailing Address: Box 306, Maidstone Name: 101025258 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025260 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025261 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: real estate development Name: 101025262 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025263 Saskatchewan Ltd. Mailing Address: 208-2208 Scarth St., Regina Name: 101025265 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 1608, Estevan Name: 101025266 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 1608, Estevan Name: 101025267 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 1608, Estevan Name: 101025268 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 1608, Estevan Name: 101025272 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 74, Balgonie Main Type of Business: oilfield construction

1176 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 Name: 101025280 Saskatchewan Ltd. Date of Incorporation: Sep. 13, 2001 Mailing Address: R.R. 3, North Battleford Main Type of Business: welding and equipment maintenance Name: 101025288 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2001 Mailing Address: 300-533 Victoria Ave., Regina Name: 101025289 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 301, 224-4th Ave. S, Saskatoon Name: 101025290 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 301, 224-4th Ave. S, Saskatoon Name: 101025291 Saskatchewan Ltd. Mailing Address: 300, 333-3rd Ave. N, Saskatoon Name: 101025292 Saskatchewan Ltd. Mailing Address: 300, 333-3rd Ave. N, Saskatoon Name: 101025293 Saskatchewan Ltd. Mailing Address: 300, 333-3rd Ave. N, Saskatoon Name: 101025294 Saskatchewan Ltd. Mailing Address: Box 600, Unity Name: 101025296 Saskatchewan Ltd. Mailing Address: Box 600, Unity Name: 101025350 Saskatchewan Ltd. Mailing Address: Drawer 1210, Preeceville Name: 101025354 Saskatchewan Ltd. Mailing Address: 420, 128-4th Ave. S, Saskatoon Name: 101025355 Saskatchewan Ltd. Mailing Address: 420, 128-4th Ave. S, Saskatoon Name: 101025356 Saskatchewan Ltd. Mailing Address: 420, 128-4th Ave. S, Saskatoon Name: 101025357 Saskatchewan Ltd. Mailing Address: 420, 128-4th Ave. S, Saskatoon Name: 101025358 Saskatchewan Ltd. Mailing Address: 420, 128 4th Ave. S, Saskatoon Name: 101025360 Saskatchewan Ltd. Mailing Address: 420, 128-4th Ave. S, Saskatoon Name: 101025371 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: Box 1327, Swift Current Name: 101025373 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Name: 101025374 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Name: 101025377 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Name: 101025378 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1400-2002 Victoria Ave., Regina Name: 101025379 Saskatchewan Ltd. Mailing Address: 203-1st St., Weyburn Name: 101025380 Saskatchewan Ltd. Mailing Address: 203-1st St., Weyburn Name: 101025381 Saskatchewan Ltd. Mailing Address: 203-1st St., Weyburn

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1177 Name: 101025382 Saskatchewan Ltd. Mailing Address: 203-1st St., Weyburn Name: 101025383 Saskatchewan Ltd. Mailing Address: 203-1st St., Weyburn Name: 101025384 Saskatchewan Ltd. Date of Incorporation: Sep. 17, 2001 Mailing Address: 208-2208 Scarth St., Regina Name: 101025385 Saskatchewan Ltd. Date of Incorporation: Sep. 17, 2001 Mailing Address: 1138-3rd St., Estevan Name: 101025386 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: Box 1600, Melfort Name: 101025387 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: Box 1600, Melfort Name: 101025388 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: Box 1600, Melfort Name: 101025389 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2001 Mailing Address: 2062 Cornwall St., Regina Name: 101025390 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 201-12 Cheadle St. W, Swift Current Name: 101025391 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 201-12 Cheadle St. W, Swift Current Name: 101025393 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2001 Mailing Address: 1043-8th St. E, Saskatoon Name: 101025395 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2001 Mailing Address: Box 760, Tisdale Name: 101025396 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2001 Mailing Address: Box 760, Tisdale Name: 3 D Fish & Seafood Market Ltd. Mailing Address: 433 Ave. Q N, Saskatoon Main Type of Business: retail sale of fish, seafood and gourmet foods Name: Alberding Management Inc. Date of Incorporation: Sep. 13, 2001 Mailing Address: 1015 Eastlake Ave., Saskatoon Main Type of Business: management services Name: Aotearoa Pollination Services Ltd. Mailing Address: 2837 Eastview, Saskatoon Main Type of Business: custom pollination and sell seed Name: B & B Ventures Ltd. Mailing Address: Box 1179, North Battleford Main Type of Business: gas bar and convenience store Name: Blue Hills Processors Ltd. Date of Incorporation: Sep. 18, 2001 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: grain, pulse crop processors and cleaners Name: Boss Sauces Inc. Mailing Address: 194 Rodenbush Dr., Regina Main Type of Business: food production and processing Name: Brownlee Holdings Ltd. Mailing Address: Box 69, Melfort Name: Carley Consulting Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 2042, Battleford Main Type of Business: business consulting Name: Cobrett Farms Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: Box 879, Carlyle Main Type of Business: farming Name: Denver s Pizza Family Restaurant Ltd. Mailing Address: 1709 Winnipeg St., Regina Main Type of Business: restaurant Name: Dr. Dawn Hartfield Medical Prof. Corp. Date of Incorporation: Sep. 7, 2001 Mailing Address: 500, 128-4th Ave. S, Saskatoon Main Type of Business: medical practice

1178 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 Name: Flower of Life Products Unlimited, Inc. Date of Incorporation: Sep. 14, 2001 Mailing Address: Box 1901, Saskatoon Main Type of Business: manufacture comfort bags Name: Guerrilla Productions Inc. Date of Incorporation: Sep. 14, 2001 Mailing Address: 1512B Broadway Ave., Saskatoon Main Type of Business: film production Name: Hunny Bunny Holdings Inc. Mailing Address: 200-1870 Albert St., Regina Name: It s A Dog s Life Pet Grooming Inc. Mailing Address: Unit 6, 1025 Boychuk Dr., Saskatoon Main Type of Business: pet grooming Name: K & B Farms Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Main Type of Business: farming Name: Kanotech Information Services Inc. Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: information services Name: Kattle Kountry Mortlach Inc. Date of Incorporation: Sep. 19, 2001 Mailing Address: 267 High St. W, Moose Jaw Main Type of Business: ranching Name: Keyamewun Resort Inc. Date of Incorporation: Sep. 17, 2001 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: vacation resort Name: Khurana Medical Professional Corporation Date of Incorporation: Sep. 20, 2001 Mailing Address: Box 905, North Battleford Main Type of Business: medical practice Name: Little General Contractor Inc. Date of Incorporation: Sep. 11, 2001 Mailing Address: 3406 Ortona St., Saskatoon Main Type of Business: contracting Name: Lots of Looks Boutique Inc. Date of Incorporation: Sep. 17, 2001 Mailing Address: 700, 2103-11th Ave., Regina Main Type of Business: wig and breast prosthesis fitting and sales Name: MMB Custom Fencing Inc. Date of Incorporation: Sep. 17, 2001 Mailing Address: Box 1037, Regina Main Type of Business: custom fencing Name: MSJ KEG Aggregates Inc. Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: supply of sand and gravel Name: MTM Bison Ranch Ltd. Date of Incorporation: Aug. 31, 2001 Mailing Address: Box 197, Beauval Main Type of Business: bison ranching Name: NCJ Machine Ltd. Date of Incorporation: Sep. 11, 2001 Mailing Address: Box 189, Hepburn Main Type of Business: machining, fabrication, welding service Name: PJS Holdings Limited Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: health consultation Name: Pelmac Medical Prof. Corp. Date of Incorporation: Sep. 21, 2001 Mailing Address: 300, 333-3rd Ave. N, Saskatoon Main Type of Business: medical practice Name: Prairie Academy of Canine Trainers Inc. Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: dog trainer instruction Name: Quatro Enterprises Inc. Date of Incorporation: Sep. 14, 2001 Mailing Address: 27 Hastings Cres., Regina Main Type of Business: marketing and consulting Name: S & S Technical Services Ltd. Mailing Address: 341 Dalhousie Cres., Saskatoon Main Type of Business: video, audio, intercom and fire alarm sales and service Name: Safety Seven Manufacturing Inc. Date of Incorporation: Sep. 17, 2001 Mailing Address: 1400-2500 Victoria Ave., Regina Main Type of Business: manufacture shoes Name: Signature Interiors Inc. Mailing Address: 100, 2500-13th Ave., Regina Main Type of Business: decorating, renovation and interior design consulting Name: Trans Amazon Resources S.A. Inc. Mailing Address: Box 44, Meota Main Type of Business: oil and gas Name: VIK Const. Serv. Ltd. Date of Incorporation: Aug. 30, 2001 Mailing Address: Box 265, Nipawin Main Type of Business: construction service

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1179 Name: Westar Logistics Ltd. Mailing Address: 1652-100th St., North Battleford Main Type of Business: trucking Name: White Water Clothing Corporation Mailing Address: 704, 224-4th Ave. S, Saskatoon Main Type of Business: design printing on garments Name: William James Arnold, Ph.D. Consulting Ltd. Date of Incorporation: Sep. 7, 2001 Mailing Address: 1324 College Dr., Saskatoon Main Type of Business: professional consulting and holding company Name: Wings...Your Wings To Freedom Consulting Inc. Mailing Address: Box 454, Melville Main Type of Business: social work consulting CERTIFICATES OF REGISTRATION Name: 3882276 Canada Inc. Date of Registration: Sep. 4, 2001 Head or Registered Office: 33 Kern Rd., Don Mills ON The Body Shop Name: 4416776 Manitoba Ltd. Date of Registration: Aug. 24, 2001 Incorporating Jurisdiction: Manitoba Head or Registered Office: 102-5 Donald St., Winnipeg MB Main Type of Business: retail automotive parts Name: 897876 Alberta Ltd. Date of Registration: Sep. 7, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 5107-48th St., Lloydminster SK Main Type of Business: mechanical services Name: Arlo Huber & Son, Inc. Date of Registration: Sep. 10, 2001 Incorporating Jurisdiction: Washington USA Head or Registered Office: 6222 E Desmet, Spokane Washington USA Main Type of Business: trucking Name: Barshell Transport Ltd. Date of Registration: Sep. 4, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 201-2 Athabascan Ave., Sherwood Park AB Main Type of Business: trucking Name: Canada 3000 Cargo Inc. Date of Registration: Sep. 12, 2001 Head or Registered Office: 685 Blvd. Stuart Graham Nord, Dorval PQ Main Type of Business: airplane cargo and passenger transportation Name: Claymore Energy Inc. Date of Registration: Sep. 19, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 4902-51st St., Stettler AB Main Type of Business: oilwell operator Name: Creative Memories Canada Company Date of Registration: Sep. 13, 2001 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 1600-5151 George St., Halifax NS Main Type of Business: scrapbooking Name: Equirex Leasing Corp. Date of Registration: Sep. 10, 2001 Head or Registered Office: 2323 Bennington Gate, Oakville ON Main Type of Business: equipment leasing Name: Fidelity Intermediary Securities Company Limited Date of Registration: Sep. 12, 2001 Incorporating Jurisdiction: Ontario Head or Registered Office: 500-483 Bay St., Toronto ON Main Type of Business: securities administrative services Name: FMC Technologies Canada Company Date of Registration: Sep. 14, 2001 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 1601 Lower Water St., Summit Pl., Halifax NS Main Type of Business: manufacture and market oil service equipment Name: Gentronic Technologies Inc. Date of Registration: Sep. 13, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 701-10060 Jasper Ave., Edmonton AB Main Type of Business: provide wireline services to the oil and gas industry Name: Grassland Drilling Inc. Date of Registration: Sep. 6, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 450, 808-4th Ave. SW, Calgary AB Main Type of Business: contract drilling for oil, gas and water wells Name: Midwest Coil Tubing Services Ltd. Date of Registration: Sep. 4, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 440, 212, 5704-44 th St., Lloydminster SK Main Type of Business: oilfield Name: Old Navy (Canada) Inc. Date of Registration: Sep. 18, 2001 Head or Registered Office: 6600-1 First Canadian Pl., 100 King St. W, Toronto ON Main Type of Business: retail clothing, accessories and related items

1180 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 Name: Pro Line Locators Ltd. Incorporating Jurisdiction: Alberta Head or Registered Office: 5009-47th St., Lloydminster SK Main Type of Business: underground line locators Name: Qwest Energy 2001 Management Corp. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: manage, administer and supervise a limited partnership Name: Qwest Energy Corp. Incorporating Jurisdiction: British Columbia Head or Registered Office: 1601-650 Georgia St., Vancouver BC Main Type of Business: organize and structure limited partnerships and other investments in the oil and gas industry Name: Qwest Energy Funds Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Name: Qwest Energy I 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy II 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy III 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy IV 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy V 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy VI 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy VII 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Qwest Energy VIII 2001 Ltd. Head or Registered Office: Box 48600, 1200-200 Burrard St., Vancouver BC Main Type of Business: oil and gas exploration, development and/or production Name: Radius Directional Services Inc. Date of Registration: Sep. 6, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 5520-2nd St. SW, Calgary AB Main Type of Business: oil and gas directional drilling Name: Sceptre Mutual Fund Dealer Inc. Date of Registration: Sep. 12, 2001 Incorporating Jurisdiction: Ontario Head or Registered Office: 12th flr., 26 Wellington St. E, Toronto ON Main Type of Business: mutual fund dealer Name: Think In Ink Inc. Date of Registration: Sep. 10, 2001 Head or Registered Office: 600, 105-21st St. E, Saskatoon SK Main Type of Business: printing/publishing Name: Union Securities Financial Services Ltd. Date of Registration: Sep. 10, 2001 Head or Registered Office: 1100-888 Dunsmuir St., Vancouver BC Main Type of Business: sell insurance products Name: Zedken Geoconsulting Inc. Date of Registration: Sep. 6, 2001 Incorporating Jurisdiction: Alberta Head or Registered Office: 2nd flr., 1725-10th Ave. SW, Calgary AB Main Type of Business: petroleum geological consulting

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1181 CERTIFICATES OF AMALGAMATION Name: 101018553 Saskatchewan Ltd. Names of Amalgamating Corporations: 101018553 Saskatchewan Ltd.; A. & T. Enterprises Ltd. Date of Amalgamation: Aug. 13, 2001 Registered Office: 85-1st St. NW, Wadena Main Type of Business: lumber yard Name: 596205 Saskatchewan Ltd. Names of Amalgamating Corporations: 596205 Saskatchewan Ltd.; Grand Holdings Inc. Date of Amalgamation: Aug. 30, 2001 Registered Office: 1954 Angus St., Regina and property management/consulting Name: 611356 Saskatchewan Ltd. Names of Amalgamating Corporations: 611356 Saskatchewan Ltd.; Paradigm Consulting Group Inc. Date of Amalgamation: Sep. 1, 2001 Registered Office: 1500-1874 Scarth St., Regina Name: G-Mac s Agteam Inc. Names of Amalgamating Corporations: G-Mac s Agteam Inc.; Phoenix Ag Service Inc. Date of Amalgamation: Sep. 1, 2001 Registered Office: 1500, 410-22nd St. E, Saskatoon Main Type of Business: sell and apply agricultural chemicals and fertilizers CERTIFICATE OF CONTINUANCE Name: 1010125342 Saskatchewan Ltd. Date of Continuance: September 19, 2001 Precontinuance Jurisdiction: Alberta Mailing Address: 11-3815 Thatcher Ave., Saskatoon CERTIFICATES OF AMENDMENT Name: 101011460 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2001 Amendment: changed name to JDS Ag Distributors Inc. Name: 101013224 Saskatchewan Ltd. Date of Amendment: Aug. 22, 2001 Amendment: changed name to Western Industrial and Mechanical Insulation Ltd. Name: 101014715 Saskatchewan Ltd. Date of Amendment: Sep. 20, 2001 Amendment: changed name to Fountain Tire (Regina, Victoria Ave) Ltd. Name: 101014969 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to A & T Dahl Farms Ltd. Name: 101015940 Saskatchewan Ltd. Date of Amendment: Aug. 21, 2001 Amendment: changed name to Camstar Investments Inc. Name: 101016009 Saskatchewan Ltd. Date of Amendment: Aug. 24, 2001 Amendment: changed name to Ability Massage Therapy Inc. Name: 101016100 Saskatchewan Ltd. Date of Amendment: Aug. 14, 2001 Amendment: changed name to Star Development Corp. Name: 101016101 Saskatchewan Ltd. Date of Amendment: Aug. 24, 2001 Amendment: changed name to Ranger Electric Ltd. Name: 101016841 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to Dr. Bruce J. Miller Medical Professional Corporation Name: 101018469 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to Digimax Technology Inc. Name: 101018553 Saskatchewan Ltd. Date of Amendment: Aug. 13, 2001 Amendment: changed name to A. & T. Enterprises Ltd. Name: 101018955 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2001 Amendment: changed name to Neechi Trucking Corp. Name: 101019029 Saskatchewan Ltd. Date of Amendment: Aug. 23, 2001 Amendment: changed name to Smart Nutritional Research Group Inc. Name: 101019319 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to Moolla Medical Clinic P.C. Inc. Name: 101019434 Saskatchewan Ltd. Date of Amendment: Aug. 31, 2001 Amendment: changed name to Whitehall Cattle Company Ltd. Name: 101019745 Saskatchewan Ltd. Date of Amendment: Aug. 27, 2001 Amendment: changed name to Battlefords Denture Care Inc. Name: 101022031 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to Somerville & Sons Farm Ltd. Name: 101022193 Saskatchewan Ltd. Date of Amendment: Aug. 15, 2001 Amendment: changed name to Iron Curtain Holdings Ltd. Name: 101023456 Saskatchewan Ltd. Date of Amendment: Aug. 13, 2001 Amendment: changed name to Pilger Hotel Ltd. Name: 101023468 Saskatchewan Ltd. Date of Amendment: Aug. 17, 2001 Amendment: changed name to Yamniuk Farms Ltd.

1182 THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 Name: 101024311 Saskatchewan Ltd. Date of Amendment: Sep. 19, 2001 Amendment: changed name to J.J. Barnicke Saskatoon Ltd. Name: 626788 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2001 Amendment: changed name to Good Wood Inc. Name: Advance Technology International (Canada) Inc. Date of Amendment: Aug. 17, 2001 Amendment: changed name to Evergreen Computers Inc. Name: Carefree Sunshine Resorts Ltd. Date of Amendment: Aug. 13, 2001 Amendment: changed name to Carefree Sunset Resorts Ltd. Name: E.S.K. Holdings Inc. Date of Amendment: Aug. 20, 2001 Amendment: changed name to Knogler Holdings Inc. Name: Eagle Ridge Hotshot Services Ltd. Date of Amendment: Aug. 30, 2001 Amendment: changed name to Eagle Ridge Management Services Ltd. Name: Kara Holdings Ltd. Date of Amendment: Aug. 10, 2001 Amendment: changed name to Prairie Agencies Inc. Name: Landell Meats Inc. Date of Amendment: Aug. 23, 2001 Amendment: changed name to Landell Holdings Inc. Name: Prairie West Holdings Corp. Date of Amendment: Aug. 13, 2001 Amendment: changed name to West Ridge Investments Inc. Name: Z.B.M.D. Holdings Ltd. Date of Amendment: Aug. 27, 2001 Amendment: changed name to RK s Great Chicken & Eatery Ltd. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: 1329297 Ontario Inc. Incorporating Jurisdiction: Ontario Date of Amendment In Incorporating Jurisdiction: Jan. 31, 2000 Amendment: changed name to Calendar Club of Canada Ltd. Name: 3884970 Canada Inc. Date of Amendment In Incorporating Jurisdiction: Aug. 3, 2001 Amendment: changed name to CIBC Securities Inc. Name: Canadian American Financial Corp. (Canada) Limited Date of Amendment In Incorporating Jurisdiction: Jly. 20, 2001 Amendment: changed name to Allianz Education Funds, Inc. Name: Canwest Wholesale Ltd. Incorporating Jurisdiction: British Columbia Date of Amendment In Incorporating Jurisdiction: Jly. 6, 2001 Amendment: changed name to Echelon Home Products Ltd. Name: CIBC Securities Inc. Date of Amendment In Incorporating Jurisdiction: Aug. 3, 2001 Amendment: changed name to 2173123 Canada Inc. Name: Hebdo Mag Company Incorporating Jurisdiction: Nova Scotia Date of Amendment In Incorporating Jurisdiction: Jne. 26, 2001 Amendment: changed name to Hebdo Mag Limited Name: Teck Mining Group Limited Incorporating Jurisdiction: Ontario Date of Amendment In Incorporating Jurisdiction: Jly. 23, 2001 Amendment: changed name to Teck Cominco Mining Group Limited Name: UDV Canada Inc. Date of Amendment In Incorporating Jurisdiction: Jly. 1, 2001 Amendment: amalgamated into Guinness UDV Canada Inc. Name: Trego International Inc. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Aug. 15, 2001 Amendment: amalgamated into TG World Energy Corp. Name: Hebdo Mag Limited Incorporating Jurisdiction: Nova Scotia Date of Amendment In Incorporating Jurisdiction: Jly. 1, 2001 Amendment: amalgamated into Trader.Com (Canada) Inc. Name: Concord Collection Agencies (1989) Ltd. Incorporating Jurisdiction: Manitoba Date of Amendment: Jne. 8, 2001 Amendment: changed jurisdiction to Ontario Name: Trader.Com (Canada) Inc. Incorporating Jurisdiction: Nova Scotia Date of Amendment: Jly. 19, 2001 Amendment: changed jurisdiction to Canada Name: UMA Constructors Ltd. Date of Amendment: Apr. 24, 2001 Amendment: changed jurisdiction to Alberta Name: UMA Projects (CM) Ltd. Date of Amendment: Apr. 24, 2001 Amendment: changed jurisdiction to Alberta CERTIFICATE OF DISCONTINUANCE (2001) New Name: Date: Juris.: Keystone Petroleums Ltd. Aug. 27 AB

THE SASKATCHEWAN GAZETTE, OCTOBER 12, 2001 1183 CERTIFICATES OF DISSOLUTION (2001) Name: Date: 610087 Saskatchewan Ltd. Aug. 21 A Touch of Glass SC Ltd. Aug. 31 America West Leasing Corp. Aug. 21 DBP Peters Holdings Ltd. Aug. 16 Duval Hotel Inc. Aug. 22 F.C. Potter Optical Ltd. Aug. 17 Matty Holdings Ltd. Aug. 21 MC5 Holdings Inc. Aug. 16 MD Software Solutions Inc. Aug. 24 Mobi Cleaners Ltd. Aug. 16 Novata Terra Inc. Sep. 13 Sunrise Custom Applicators Ltd. Aug. 23 CORPORATIONS RESTORED TO THE REGISTER (2001) Name: Date: Juris.: 618031 Saskatchewan Ltd. Aug. 22 SK 622277 Saskatchewan Ltd. Aug. 23 SK 623735 Saskatchewan Ltd. Aug. 28 SK Burgundy Asset Management Ltd. Aug. 28 ON Canadian Business Advisors Ltd. Aug. 30 SK Central Photo Lab Ltd. Aug. 31 SK CRF Restorations Ltd. Sep. 2 SK Empire Iron Works Ltd. Aug. 16 MB Heartland Driver Education Inc. Aug. 15 SK Integrated Lab Solutions Inc. Aug. 24 SK Prism Transfer Inc. Aug. 27 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2001) Name: Date: Juris.: 2173123 Canada Inc. Aug. 17 Canada Biocapital Management Inc. Sep. 17 PQ Q.C.C. Communications Corporation Aug. 28 SK Sodexho Canada Inc. Aug. 22 PQ Special FX Fax & Data Services Inc. Aug. 28 Canada Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2001) Place of Name: Date: Business: 49 Cent Video Sep. 11 Regina Ability Massage Therapy Aug. 24 Moose Jaw Alcott Bear Camp Sep. 19 Meadow Lake Bonn Dental Labratory Sep. 18 Saskatoon Boreal Branches Sep. 13 Air Ronge Boss Sauces Sep. 10 Regina Denver Pizza Sep. 10 Regina Gardiner Park Medical Clinic Sep. 11 Regina Kattle Kountry Mortlach Sep. 19 Mortlach Korney s Ice Cream Parlor Sep. 12 Moosomin PG Crafts Sep. 12 Rabbit Lake Ranger Electric Aug. 24 Kerrobert Selections On Broadway Sep. 12 Carnduff Siesta Coffee & Books Sep. 17 Prince Albert Snow White Flower Shoppe Sep. 17 Biggar Place of Name: Date: Business: Sodexho Marriott Services Aug. 22 Toronto ON Sodexho Marriott Services Canada Aug. 22 Burlington ON The Gap Sep. 12 Toronto ON Western Industrial and Mechanical Insulation Aug. 22 Lintlaw Wheatland Exteriors Sep. 19 Regina Wm. H. Johnstone Auctions Sep. 17 Moose Jaw Young Look Distributing Sep. 18 Regina SASKATCHEWAN LIMITED PARTNERSHIP CANCELLATION Name: Western World Communications Limited Partnership Date of Cancellation: Sep. 11, 2001 Place of Business: 3rd flr., 374-3rd Ave. S, Saskatoon EXTRA-PROVINCIAL LIMITED PARTNERSHIP CANCELLATION Name: Biocapital Investments Limited Partnership Date of Cancellation: Sep. 17, 2001 Place of Business: 3690 De La Montagne St., Monteal PQ JOINT VENTURE REGISTRATION Name: Gardiner Park Medical Clinic Mailing Address: 358 University Park Dr., Regina Main Type of Business: Medical Clinic SOLE PROPRIETORSHIP REGISTRATIONS Name: 49 Cent Video Mailing Address: 350-103rd St. E, Saskatoon Main Type of Business: video rental store Name: Alexi s Steak House International Dining Date of Registration: Sep. 14, 2001 Mailing Address: Box 1194, Wynyard Main Type of Business: steak house Name: Beautiful Blonde Bridgette s Escorts Date of Registration: Sep. 14, 2001 Mailing Address: 5, 2713-15th Ave., Regina Main Type of Business: escort service Name: Bonn Dental Laboratory Date of Registration: Sep. 18, 2001 Mailing Address: 313, 105-21st St. E, Saskatoon Main Type of Business: manufacturing Name: Chubby s Bar & Grill Date of Registration: Sep. 12, 2001 Mailing Address: Box 908, Moose Jaw Main Type of Business: convenience store and lounge Name: Cormelco Books Mailing Address: Box 2998, Melville Main Type of Business: distributor for Create-a-Books