The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette 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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

TABLE OF NEW BRUNSWICK REGULATIONS, ACCOUNTABILITY AND CONTINUOUS IMPROVEMENT Schedule of Act

The Assessment Management Agency Act

The Saskatchewan Gazette

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

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

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

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

ACTS IN FORCE March 28 to May 29, 2012

The Provincial Health Authority Act

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

The Enforcement of Money Judgments Regulations

Economic and Demographic Trends in Saskatchewan Cities

The Freedom of Information and Protection of Privacy Regulations

HYDRO AND ELECTRIC ENERGY ACT

The Saskatchewan Gazette

The Saskatchewan Gazette

The Forest Resources Management Act

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

The Saskatchewan Gazette

The Summary Offences Procedure Act, 1990

ARTICLE 500, SECTION 510 TABLE OF PARKING

The Purchasing Act, 2004

The Health Information Protection Act

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

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

The Planning and Development Act, 2007

CONSERVATION AND RECLAMATION REGULATION

The Saskatchewan Gazette

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015

The Planning and Development Act, 2007

The Land Titles Act, 2000

The Saskatchewan Financial Services Commission Act

ARTICLES OF INCORPORATION

The Summary Offences Procedure Act, 1990

2018 Bill. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 6

The Saskatchewan Gazette

NEW HOME BUYER PROTECTION (GENERAL) REGULATION

The Gas Inspection Act, 1993

Latino Small Business Owners in the United States

FOURTH PROTOCOL OF AMENDMENT

The Forest Resources Management Act

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

PROCEDURES REGULATION

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

The Saskatchewan Gazette

RESPONSIBLE ENERGY DEVELOPMENT ACT

O, Canada! O, Canada!

One (1) Space for Every Two (2) Employees on Shift of Greatest Employment Plus One (1) for Every 300 GFA in the Operation

The Saskatchewan Gazette

The Summary Offences Procedure Act, 1990

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

SECURITY SERVICES AND INVESTIGATORS ACT

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

The Economy. background

Public Notice Requirements

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

ADMINISTRATIVE ITEMS REGULATION

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 Watershed Associations Act

PHARMACY AND DRUG ACT

The Saskatchewan Gazette

The Cattle Development Plan Regulations

The Electrical Inspection Regulations

FOR SALE PROPERTY BROCHURE Arapahoe St PRICE REDUCED TO $2,800, Arapahoe St Denver, CO CONTACT: ALEXANDER C.

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

Monthly Snapshot February 28, 2014

The Saskatchewan Gazette

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

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1477 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 98 REGINA, FRIDAY, DECEMBER 27, 2002/REGINA, VENDREDI, 27 DECEMBRE 2002 No. 52/nº52 The staff of the Queen s Printer wishes you and your family a wonderful Holiday Season! TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS IN FORCE ON SPECIFIC DATES... 1478 ACTS NOT YET PROCLAIMED... 1478 ACTS PROCLAIMED (2002)... 1480 MINISTER S ORDERS... 1481 The Oil and Gas Conservation Act... 1481 CORPORATIONS BRANCH NOTICES... 1483 The Business Corporations Act... 1483 The Business Names Registration Act... 1488 The Non-profit Corporations Act, 1995... 1493 Corrections... 1494 PUBLIC NOTICES... 1494 The Agri-Food Act... 1494 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1495 The Election Act, 1996... 1495 The Highway Traffic Act... 1495 Highway Traffic Board... 1495 The Oil and Gas Conservation Act... 1496 The Urban Municipality Act, 1984... 1496 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 1497 NOTICE TO ADVERTISERS... 1497 PART II/PARTIE II SR 116/2002 The Milk Control Amendment Regulations, 2002 (No. 12)... 899 Please be advised that the Office of the Queen s Printer will be physically moving in the new year. Effective January 10, 2003, our new mailing address will be: Office of the Queen s Printer 8th Floor, Chateau Tower 1920 Broad Street Regina SK S4P 3V7 Fax: (306) 798-0835 Our telephone numbers, web site and e-mail addresses will remain the same. The Office the Queen s Printer will be closed on Wednesday, December 25, Thursday, December 26, 2002 and Wednesday, January 1, 2003.

1478 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 ACTS IN FORCE ON SPECIFIC DATES Title: Bill: Chapter: The Cities Consequential Amendment Act, 2002/Loi de 2002 apportant des modifications corrélatives à la loi intitulée The Cities Act (Assented to July 3, 2002) (Specific Event) 76 27 ACTS NOT YET PROCLAIMED Title: Chapter: The Aboriginal Courtworkers Commission Act, S.S. 1995 Assented to May 18, 1995 A-1.1 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 Alcohol and Gaming Regulation Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002, sections 3, 4, 7 and 8, subsection 13(1) and sections 14 to 23 not yet proclaimed. 41 The Alcohol and Gaming Regulation Amendment Act, 2002, S.S. 2002 (No. 2)/ Loi de 2002 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2002 Assented to July 10, 2002 42 The Animal Products Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 3, 5, 6 and 7 not yet proclaimed. 15 The Automobile Accident Insurance Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002, subsection 3(2), sections 9, 12, and 13, subsection 14(2), sections 16 to 22 and 24, section 29, subsection 30(2) to (10), sections 31 to 33, subsection 35(3) not yet proclaimed. 44 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 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 Title: Chapter: The Charitable Fund-raising Businesses Act, S.S. 2002 Assented to June 20, 2002, sections 1 to 26 and 28 to 50 not yet proclaimed. C-6.2 The Cities Act, S.S. 2002 Assented to July 3, 2002 C-11.1 The Community Cablecasters Act, R.S.S. 1978 Assented to May 10, 1977 C-17 The Consumer Protection Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 16 The Correctional Services Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002 45 The Cost of Credit Disclosure Act, 2002, S.S. 2002 Assented to June 20, 2002 C-41.01 The Court Jurisdiction and Proceedings Transfer Act, S.S. 1997/Loi sur la compétence tribunaux et le renvoi des instances, L.S. 1997 Assented to April 28, 1997 C-41.1 The Credit Union Act, 1998, S.S. 1998 Assented to June 11, 1998, clauses 2(1)(v) and (aaa), subsection 9(2), clause 10(c), Parts VI and XXI, clauses 440(1)(o) to (s) and (hh), and subsection 440(2) not yet proclaimed. C-45.2 The Department of Agriculture and Food Amendment Act, 2002, S.S. 2002 Assented to May 30, 2002 17 The Education Amendment Act, 2002, S.S. 2002/ Loi de 2002 modifiant la Loi de 1995 sur l éducation, L.S. 2002 Assented to July 3, 2002, sections 3 to 6 not yet proclaimed. 29 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 Canadian Judgments Act, 2002, S.S. 2002/Loi de 2002 sur l exécution des jugements canadiens, L.S. 2002 Assented to May 30, 2002 E-9.1001 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 Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Hearing Aid Sales and Services Act, S.S. 2001 Assented to June 28, 2001 H-2.01 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsection 37(8) and (9) 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 SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1479 Title: Chapter: 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, clauses 3(b), 18(b), (c) and (d) not yet proclaimed. 13 The Highway Traffic Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002, section 10 not yet proclaimed. 48 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 The Inter-jurisdictional Support Orders Act, S.S. 2002/ Loi sur les ordonnances alimentairies interterritoriales, L.S. 2002 Assented to May 30, 2002 I-10.03 The Land Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999, sections 13, 15 to 17 not yet proclaimed. L-3.01 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 22 and Parts IV and VII not yet proclaimed. L-4.1 The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 51, section 151 and subsection 167(2) not yet proclaimed. L-5.1 The Local Government Election Amendment Act, 2002, S.S. 2002 Assented to July 3, 2002 34 The Medical Profession Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 1 to 3, clauses 4(a), (b), (d), (f), (j), sections 5, 7 to 9, 17 and 18, subsections 20(1), (2), (3) and (4), subclause 20(5)(a)(ii) and clause 20(5)(b), subsection 20(6), clause 21(a), subsection 26(1), section 32, clause 33(a), sections 35 to 38 and 40 to 42 not yet proclaimed. 21 The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 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 Potash Resources Act, S.S. 1986-87-88 Assented to September 21, 1987 P-18.1 Title: Chapter: The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed. 30 The Powers of Attorney Act, 2002, S.S. 2002/ Loi de 2002 sur les procurations, L.S. 2002 Assented to May 30, 2002 P-20.3 The Prescription Drugs Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 22 The Public Trustee Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, sections 18, 19, and subsections 22(3) to (6), (8), (9) and (11) to (14) not yet proclaimed. 33 The Regional Health Services Act, S.S. 2002 Assented to July 10, 2002, subsections 3(4) and (5), sections 34 to 37, 45, 58, 61, subsections 65(1), (3) and (5), clause 77(2)(f), subsection 77(4), section 88, clauses 95(b), 97(2)(b) and 97(3)(b), subsections 99(1), (2), (4), (8), (10) and 100(2), sections 101 to 109, clause 110(a), section 111, subsections 114(1), (2), (3), (5), (6) and (7), sections 115, 116 and 118 to 123 not yet proclaimed. R-8.2 The Registered Music Teachers Act, 2002, S.S. 2002 Assented to July 3, 2002 R-11.1 The Registered Nurses Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, sections 1 to 3, and 5 to 16 not yet proclaimed. 37 The Registered Plan (Retirement Income) Exemption Act, S.S. 2002/Loi portant insaisissabilité des régimes enregistrés (revenu de retraite), L.S. 2002 Assented to May 30, 2002 R-13.01 The Rural Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 14(b) not yet proclaimed. 48 The Rural Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 15 to 17 and 23 not yet proclaimed. 32 The Rural Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 21(3) not yet proclaimed. 25 The Saskatchewan Farm Security Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002 55 The Saskatchewan Financial Services Commission Act, S.S. 2002 Assented to July 10, 2002 S-17.2 The Saskatchewan Financial Services Commission Consequential Amendment Act, 2002, S.S. 2002/ Loi de 2002 apportant des modification corrélatives à la loi intitulée The Saskatchewan Financial Services Commission Act, L.S. 2002 Assented to July 10, 2002 56

1480 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 Title: Chapter: The Saskatchewan Health Research Foundation Act, S.S. 2002 Assented to July 10, 2002 S-21.1 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, except that portion of section 11 which repeals section 37 of The Securities Act, 1988 not yet proclaimed. 7 The Tax Enforcement Amendment Act, 2002, S.S. 2002 Assented to May 30, 2002 12 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997, sections 35 to 40, clause 44(a) and section 57 not yet proclaimed. T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Urban Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 not yet proclaimed. 52 The Urban Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 6 to 8, 14 and 25 not yet proclaimed. 42 The Urban Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 25(3) not yet proclaimed. 32 The Vehicle Administration Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 8 and 11 not yet proclaimed. 25 The Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 The Workers Compensation Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002 59 *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 (2002) The following proclamations have been issued that are effective on or after January 1, 2002: The Assessment Appraisers Act, S.S. 1995, ca-28.01. Proclaimed in force November 1, 2002. The Automobile Accident Insurance Amendment Act, 2002, S.S. 2002, c44. Sections 1, 2, 7, 8, 10 and 11, subsection 14(1), sections 15, 23, 25 and 26, clause 27(f), section 28, subsection 30(1), section 34, subsections 35(1) and (2) and section 36 proclaimed in force August 1, 2002. The Dietitians Act, S.S. 2001, cd-27.1. Proclaimed in force January 1, 2002. The Charitable Fund-raising Businesses Act, S.S. 2002, cc-6.2. Section 27 proclaimed in force July 15, 2002. The Commercial Liens Act, S.S. 2001, cc-15.1. Proclaimed in force March 1, 2002/Loi sur les privilèges à base commerciale, L.S. 2001, chc-15.1. Proclamée le 1 er mars 2002. The Emergency Protection for Victims of Child Sexual Abuse and Exploitation Act, S.S. 2002, ce-8.2. Proclaimed in force October 1, 2002. The Enforcement of Maintenance Orders Amendment Act, 2002, S.S. 2002, c4. Proclaimed in force July 1, 2002/Loi de 2002 modifiant la Loi de 1997 sur l exécution des ordonnances alimentaires, L.S. 2002, ch4. Proclamée le 1 er julliet 2002. The Environmental Management and Protection Act, 2002, S.S. 2002, ce-10.21. Proclaimed in force October 1, 2002. The Ethanol Fuel Act, S.S. 2002, ce-11.1. Proclaimed in force July 15, 2002. The Farm Financial Stability Amendment Act, 2002, S.S. 2002, c6. Proclaimed in force August 30, 2002. The Farm Financial Stability Amendment Act, 2002 (No. 2), S.S. 2002, c19. Proclaimed in force August 30, 2002. The Film Employment Tax Credit Amendment Act, 2000, S.S. 2000, c45. Proclaimed in force July 15, 2002. The Freehold Oil and Gas Production Tax Amendment Act, 2001, S.S. 2001, c15. Proclaimed in force November 15, 2002. The Health Quality Council Act, S.S. 2002, c H-0.04. Proclaimed in force November 22, 2002. The Highways and Transportation Act, 1997, S.S. 1997, ch-3.01. Subsection 37(13) proclaimed in force February 15, 2002. The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000, c13. Clause 18(a) proclaimed in force April 1, 2002. The Highway Traffic Amendment Act, 2001, S.S. 2001, c49. Proclaimed in force April 1, 2002, except that portion of section 5 that enacts subsection 90.71(4). The Highway Traffic Amendment Act, 2002, S.S. 2002, c48. Sections 1, 2, 11 and 12 proclaimed in force August 1, 2002. Sections 4, 5, 7, 8 and 9 proclaimed in force September 1, 2002. Sections 3 and 17 proclaimed in force October 1, 2002. Sections 14 and 15 proclaimed in force November 1, 2002. Section 6 proclaimed in force December 1, 2002. The Historic Properties Foundations Act, S.S. 2001, ch-3.3. Proclaimed in force January 21, 2002. The Medical Profession Amendment Act, 2002, S.S. 2002, c21. Clauses 4(c), (e), (g), (h), (i) and (k), sections 6, 10 to 16 and 19, subclause 20(5)(a)(i), subsections 20(7) and (8), clauses 21(b) and (c), sections 22 to 25, subsection 26(2), sections 27 to 31, clause 33(b) and sections 34, 39, 43 and 44 proclaimed in force August 1, 2002. The Members Conflict of Interest Amendment Act, 2002 (No. 2), S.S. 2002, c52. Proclaimed in force October 25, 2002. The Métis Act, S.S. 2001, cm-14.01. Proclaimed in force January 28, 2002. The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997, c12. Sections 2 and 7 proclaimed in force August 2, 2002. The Public Trustee Amendment Act, 2001, S.S. 2001, c33. Sections 1 to 17, 20 and 21, subsections 22(1), (2), (7) and (10), and section 23 proclaimed in force May 17, 2002. The Public Trustee Consequential Amendment Act, 2001, S.S. 2001, c34. Proclaimed in force May 17, 2002/Loi de 2001 apportant les modifications corrélatives à la loi intitulée The Public Trustee Amendment Act, 2001, L.S. 2001, ch34. Proclamée le 17 mai 2002.

THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1481 The Psychologists Act, 1997, S.S. 1997, cp-36.01. Sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 proclaimed in force March 1, 2002. The Real Estate Amendment Act, 2002, S.S. 2002, c53. Proclaimed in force September 1, 2002. The Regional Health Services Act, S.S. 2002, cr-8.2. Sections 1 and 2, subsections 3(1), (2) and (3), sections 4 to 33, 38 to 44, 46 to 57, 59, 60 and 62 to 64, subsections 65(2), (4), (6), (7), (8) and (9), sections 66 to 76, subsection 77(1), clauses 77(2)(a), (b), (c), (d) and (e), subsections 77(3), (5) and (6), sections 78 to 87 and 89 to 94, clause 95(a), section 96, subsection 97(1), clauses 97(2)(a) and (c) and 97(3)(a) and (c), section 98, subsections 99(3), (5), (6), (7), (9), (11), (12) and (13) and 100(1), (3) and (4), clause 110(b), sections 112 and 113, subsection 114(4) and sections 117 and 124 proclaimed in force August 1, 2002. The Saskatchewan Water Corporation Act, S.S. 2002, cs-35.01. Proclaimed in force October 1, 2002. The Saskatchewan Watershed Authority Act, S.S. 2002, cs-35.02. Proclaimed in force October 1, 2002. The Tobacco Control Act, S.S. 2001, ct-14.1. Proclaimed in force March 11, 2002. The Vehicle Administration Amendment Act, 2002, S.S. 2002, c25. Sections 1 to 3, 6, 7 and 10 proclaimed in force September 1, 2002. Sections 4, 5 and 9 proclaimed in force November 1, 2002. *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 MIDALE CENTRAL MIDALE BEDS POOL WATERFLOOD MODIFICATION MRO 909/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to conduct a waterflood project in the Midale Unit by drilling two horizontal oil wells and two horizontal injection wells in Sections 16, 17, 20 and 21-6-10 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. P.M. 112 and subject to the following: 1 Good production practice is approved. 2 Annual progress reports shall be submitted to the Engineering Services Branch of Saskatchewan Industry and Resources. Dated at Regina, Saskatchewan, December 16, 2002. OTHER AREAS OFF-TARGET WELLS MRO 911/02 A 297. Pursuant to section 27 of The Oil and Gas Conservation Act, and subsection 30(3) The Oil and Gas Conservation Regulations, 1985, approval is granted to Profico Energy Management Ltd. to drill four off-target Milk River gas wells located at: 8-5-22-21 W3M; 14-18-22-21 W3M; 8-9-22-21 W3M; 14-35-22-21 W3M; subject to the following: 1 The daily allowable shall be calculated without penalty. Dated at Regina, Saskatchewan, December 13, 2002. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas, Saskatchewan Industry and Resources. ALAMEDA MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 912/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Canadian Natural Resources Limited to drill and complete one horizontal well in The Alameda East Unit underlying Section 12-3-2 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 740 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 13, 2002. WALPOLE AREA-BIRDBEAR FORMATION HORIZONTAL WELL PROJECT EXPANSION MRO 913/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Northrock Resources Ltd. to drill and complete one horizontal well in The Birdbear Formation underlying the south-west quarter of Section 33-10-32 W1M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 982 and subject to the following: 1 Good production practice is approved. 2 Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit shall consist of legal subdivisions 3, 4 and 5 of Section 33-10-32 W1M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, December 13, 2002. G.C. Patterson for Bruce W. Wilson, Executive Director, Petroleum and Natural Gas, Saskatchewan Industry and Resources. OTHER AREAS PRESSURE MAINTENANCE MRO 915/02. 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 Beds through the well Upton Wauchope 6-17-7-33 in accordance with plans filed with the Department as Document No. P.M. 1434 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 9 650 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, December 13, 2002. MINTON AREA-RED RIVER FORMATION HORIZONTAL WELL PROJECT MRO 916/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Northrock Resources Ltd. to drill and complete one horizontal well in the Red River Formation, underlying the north-west quarter of Section 26-3-21 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1001 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 13, 2002.

1482 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 HASTINGS FROBISHER BEDS POOL PRESSURE MAINTENANCE MRO 917/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Midale Petroleums Ltd. to dispose of salt water recovered from oilfield production by injection into the Frobisher-Alida Beds through the well Midale Hastings Inj RE 1-28-3-33 in accordance with plans filed with the Department as Document No. P.M. 1435 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 10 175 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback shall be submitted and approved through the Department field office prior to re-completing the above well for salt water disposal. 5 The injection packer shall be set within 5m of the bottom of the casing. 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, December 16, 2002. OTHER AREAS PRESSURE MAINTENANCE MRO 918/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Talisman Energy Inc. to dispose of salt water recovered from oilfield production by injection into the Cummings Sand through the well Talisman Evesham North DD 3C11-36-2D12-36-39-27 in accordance with plans filed with the Department as Document No. P.M. 1436 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 8 300 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, December 16, 2002. OTHER AREAS SALT WATER DISPOSAL MRO 919/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Profico Energy Management Ltd. to dispose of salt water recovered from gasfield production by injection into the Viking Sand through the proposed well located on legal subdivision 16 of Section 32-20-18 W3M, in accordance with plans filed with the Department as Document No. S.W.D. 901 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 6 500 kpa. 3 All injection volumes shall be metered with a Departmentapproved method. 4 PBTD shall be no greater than 25m from the base of the perforations. 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, December 16, 2002. OTHER AREAS OFF-TARGET WELLS MRO 920/02 A 299. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to National Fuel Exploration Corporation to drill one off-target oil well located at 8-26-10-5 W2M, subject to the following: 1 The maximum allowable rate of production shall be calculated without penalty. Dated at Regina, Saskatchewan, December 16, 2002. MRO 921/02 A 300. Pursuant to section 27 of The Oil and Gas Conservation Act, and subsection 30 (3) The Oil and Gas Conservation Regulations, 1985, approval is granted to Profico Energy Management Ltd. to drill an off-target Milk River gas well located at 8-13-23-20 W3M, subject to the following: 1 The daily allowable shall be calculated without penalty. Dated at Regina, Saskatchewan, December 19, 2002. BEVERLEY CANTUAR SAND POOL WATERFLOOD MODIFICATION MRO 922/02. The application submitted by Husky Energy Inc. to conduct a waterflood modification in the Beverley Cantuar Voluntary Unit No. 1 is approved pursuant to section 17.1 of The Oil and Gas Conservation Act. Permission is granted to drill 7 oil wells on reduced well spacing, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. P.M. 426. Dated at Regina, Saskatchewan, December 19, 2002. OTHER AREAS OFF-TARGET WELL MRO 925/02 A 301. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Canadian Natural Resources Ltd. to drill two off-target oil wells located at D12-14 and B9-15-48-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 19, 2002. STOUGHTON NORTH AREA-FROBISHER BEDS HORIZONTAL WELL PROJECT MRO 926/02. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Runcible Oil Corp. to drill and complete one horizontal well in the Frobisher Beds, underlying the south-west quarter of Section 8-9-8 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1002 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, December 19, 2002. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas, Saskatchewan Industry and Resources..

THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1483 CORPORATIONS BRANCH NOTICES The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101038808 Saskatchewan Ltd. Date of Incorporation: Nov. 22, 2002 Mailing Address: Box 850, Nipawin Main Type of Business: holding company Name: 101038958 Saskatchewan Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: Box 638, Saskatoon Main Type of Business: holding company Name: 101038962 Saskatchewan Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: 920-606 Spadina Cres. E, Saskatoon Main Type of Business: holding company Name: 101038965 Saskatchewan Ltd. Date of Incorporation: Nov. 27, 2002 Mailing Address: 1503 Victoria Ave., Regina Main Type of Business: home renovations and construction Name: 101039018 Saskatchewan Ltd. Date of Incorporation: Nov. 27, 2002 Mailing Address: 5054-10th Ave., Regina Main Type of Business: information technology consulting Name: 101039022 Saskatchewan Ltd. Date of Incorporation: Nov. 22, 2002 Mailing Address: Box 850, Nipawin Main Type of Business: holding company Name: 101039043 Saskatchewan Ltd. Date of Incorporation: Dec. 6, 2002 Mailing Address: 1954 Angus St., Regina Main Type of Business: vehicle repair Name: Ackerman Ag Services Ltd. Date of Incorporation: Nov. 22, 2002 Mailing Address: 500, 2220-11th Ave., Regina Main Type of Business: custom application (spraying) and consulting Name: Alagrousil Development Corporation Date of Incorporation: Nov. 15, 2002 Mailing Address: Box 42, Ile-à-la-Crosse Main Type of Business: consulting, joint ventures, forestry Name: All Canadian Deck Inc. Date of Incorporation: Nov. 22, 2002 Mailing Address: 436 McDonald St., Regina Main Type of Business: trucking Name: Alpha Express Inc. Date of Incorporation: Nov. 21, 2002 Mailing Address: 2-2619 Broadway Ave., Saskatoon Main Type of Business: transportation Name: Brieth Investments Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: 3002-14th Ave., Regina Main Type of Business: retail, rental property, importing Name: Bubba s Place Ltd. Date of Incorporation: Dec. 3, 2002 Mailing Address: 711 North Hayworth Cres., Regina Main Type of Business: restaurant/bar Name: BW Foods Inc. Date of Incorporation: Dec. 2, 2002 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: operate an Extreme Pita franchise Name: Circlesmooney Farms Ltd. Date of Incorporation: Dec. 3, 2002 Mailing Address: 200, 111-2nd Ave. S, Saskatoon Main Type of Business: farming Name: Clear View Enterprises Inc. Date of Incorporation: Dec. 2, 2002 Mailing Address: 2100 Scarth St., Regina Main Type of Business: holding company Name: CLK Ventures Incorporated Mailing Address: Gen. Del., Nokomis Main Type of Business: grocery store Name: Crown Shred & Recycling (Prince Albert) Inc. Date of Incorporation: Nov. 22, 2002 Mailing Address: 2042 Cornwall St., Regina Main Type of Business: waste disposal and recycling Name: D & B Willms Farms Ltd. Mailing Address: 1043-8th St. E, Saskatoon Main Type of Business: holding company Name: D & B Willms Holdings Ltd. Mailing Address: 1043-8th St. E, Saskatoon Main Type of Business: holding company Name: D & V Invesco Inc. Date of Incorporation: Dec. 5, 2002 Mailing Address: 420, 128-4th Ave. S, Saskatoon Main Type of Business: investment and holding company Name: D.J.L. Enterprise Inc. Date of Incorporation: Dec. 5, 2002 Mailing Address: 1904 E Angley Crt., Regina Main Type of Business: construction Name: Dead On Directional Inc. Date of Incorporation: Dec. 6, 2002 Mailing Address: 1138-3rd St., Estevan Main Type of Business: oilfield directional drilling services

1484 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 Name: Dr. M.L. Morin Medical Prof. Corp. Mailing Address: 200, 402-21st St. E, Saskatoon Main Type of Business: medical practice Name: Dr. Raymond Yip Medical Prof. Corp. Mailing Address: 200, 402-21st St. E, Saskatoon Main Type of Business: medical practice Name: Dymark Industries Inc. Date of Incorporation: Nov. 27, 2002 Mailing Address: Bay 3, 820-51st St., Saskatoon Main Type of Business: manufacturing, metal fabrication Name: East Wey Auto Body Inc. Mailing Address: 79-17th St., Weyburn Main Type of Business: autobody shop Name: Emjo Holdings Ltd. Mailing Address: Box 1148, Yorkton Main Type of Business: holding company Name: Friendship International Trading Corporation Date of Incorporation: Nov. 22, 2002 Mailing Address: 31 Ridgedale Bay, White City Main Type of Business: purchase ethnic and international products, rental properties Name: Haugen Holdings Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: 25-11th St. E, Prince Albert Main Type of Business: holding company Name: J & B Willms Farms Ltd. Mailing Address: 1043-8th St. E, Saskatoon Main Type of Business: holding company Name: J & B Willms Holdings Ltd. Mailing Address: 1043-8th St. E, Saskatoon Main Type of Business: holding company Name: Jamber Enterprises Ltd. Mailing Address: 110-11th St. E, Prince Albert Main Type of Business: pizza store Name: JJE Thundersky Creations Inc. Date of Incorporation: Nov. 27, 2002 Mailing Address: 470 Pinehouse Dr., Saskatoon Main Type of Business: promote Aboriginal arts and artists Name: K & L G. Farms Ltd. Date of Incorporation: Dec. 4, 2002 Mailing Address: Box 2, R.R. 1, Site 2, Norquay Main Type of Business: farming Name: K. Webber Trucking Ltd. Mailing Address: Box 1472, Weyburn Main Type of Business: general trucking Name: Majestic North Industries Ltd. Date of Incorporation: Dec. 2, 2002 Mailing Address: 110-11th St. E, Prince Albert Main Type of Business: management services Name: MCT & T Foods Ltd. Date of Incorporation: Dec. 3, 2002 Mailing Address: 330 Main St. N, Moose Jaw Main Type of Business: restaurant franchise Name: Phalaux Consulting Group Ltd. Date of Incorporation: Nov. 27, 2002 Mailing Address: Box 89, Stenen Main Type of Business: human resources consulting and mediation Name: PHS Consulting Inc. Mailing Address: Box 93, R.R. 6, Site 600, Saskatoon Main Type of Business: business consulting Name: Quick Response Mortgage Services Ltd. Date of Incorporation: Dec. 4, 2002 Mailing Address: 1414 Wascana Highlands, Regina Main Type of Business: consulting Name: Raymond Wiebe Legal Services P.C. Inc. Date of Incorporation: Nov. 29, 2002 Mailing Address: Box 638, Saskatoon Main Type of Business: legal services Name: RW Legal Services P.C. Inc. Date of Incorporation: Nov. 29, 2002 Mailing Address: Box 638, Saskatoon Main Type of Business: legal services Name: St. Charles Enterprises Inc. Date of Incorporation: Dec. 6, 2002 Mailing Address: 2011 St. Henry Ave., Saskatoon Main Type of Business: investment Name: St. Henry Enterprises Inc. Date of Incorporation: Dec. 6, 2002 Mailing Address: 1911 St. Henry Ave., Saskatoon Main Type of Business: investment Name: TJL Consultants Ltd. Date of Incorporation: Dec. 5, 2002 Mailing Address: 1200, 410-22nd St. E, Saskatoon Main Type of Business: business consulting Name: Warnke Farms Ltd. Date of Incorporation: Dec. 3, 2002 Mailing Address: 2402 Crowe Bay, Regina Main Type of Business: farming

THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1485 Name: Wickenheiser Mechanical Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: 2178 Francis St., Regina Main Type of Business: plumbing and heating Name: X Cel Instrument Services Ltd. Date of Incorporation: Nov. 26, 2002 Mailing Address: Box 239, Plenty Main Type of Business: oilfield instrumentation services Name: YM Holdings Ltd. Date of Incorporation: Dec. 3, 2002 Mailing Address: Box 93, Asquith Main Type of Business: trucking CERTIFICATES OF REGISTRATION Name: 524766 Alberta Ltd. Date of Registration: Dec. 3, 2002 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 1680, 5107-48th St., Lloydminster SK Main Type of Business: farming, investment Name: Canscot Resources Ltd. Date of Registration: Dec. 4, 2002 Incorporating Jurisdiction: Alberta Head or Registered Office: 1050, 400-5th Ave. SW, Calgary AB Main Type of Business: oil and gas exploration Name: Davies Livestock Co. Ltd. Incorporating Jurisdiction: Alberta Head or Registered Office: 204, 430-6th Ave. SE, Medicine Hat AB Main Type of Business: livestock Name: Evans, Thomas and Thomas, L.L.C. Date of Registration: Nov. 28, 2002 Incorporating Jurisdiction: Florida USA Head or Registered Office: 1469 Vieux Carre Dr., Tallahassee FL USA Main Type of Business: own real estate Name: Focus Industrial Contractors Inc. Date of Registration: Nov. 29, 2002 Incorporating Jurisdiction: Alberta Head or Registered Office: 3550-97th St., Edmonton AB Main Type of Business: construction Name: Frenuke Investments Corp. Incorporating Jurisdiction: Alberta Head or Registered Office: 10140-102nd St., Lac La Biche AB Main Type of Business: investment Name: Kent Blyth Trucking Ltd. Date of Registration: Dec. 5, 2002 Incorporating Jurisdiction: Alberta Head or Registered Office: 5012-49th St., Lloydminster SK Main Type of Business: trucking Name: Ledcor Management Limited Date of Registration: Dec. 5, 2002 Incorporating Jurisdiction: British Columbia Head or Registered Office: 1000-1066 West Hastings St., Vancouver BC Main Type of Business: payroll management Name: Lloquin Inspection Services Ltd. Date of Registration: Dec. 6, 2002 Incorporating Jurisdiction: Alberta Head or Registered Office: 11515-114th Ave., Edmonton AB Main Type of Business: industrial inspection services Name: MNP Unigroup Inc. Incorporating Jurisdiction: Canada Head or Registered Office: 450, 808-4th Ave. SW, Calgary AB Main Type of Business: insurance broker and consultant Name: Triton Insurance Brokers (2000) Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 83 Highland Woods Crt., London ON Main Type of Business: insurance brokers Name: Wine Art Canada Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 55 Clegg Rd., Markham ON Main Type of Business: manufacture, distribute and market retail make-your-own wine and beer products and accessories CERTIFICATES OF AMALGAMATION Name: Goodland Farms Ltd. Names of Amalgamating Corporations: Goodland Farms Ltd.; Nordic Holdings Inc. Date of Amalgamation: Nov. 30, 2002 Registered Office: 201, 1291-102nd St., North Battleford Main Type of Business: farming Name: The Barn Supply Co. Ltd. Names of Amalgamating Corporations: Ross Equipment Dist. Ltd.; The Barn Supply Co. Ltd. Date of Amalgamation: Nov. 30, 2002 Registered Office: 602-9th St., Humboldt Main Type of Business: supply barn accessories Name: Tomjen Holdings Ltd. Names of Amalgamating Corporations: Smeaton Game Park Co. Ltd.; Tomjen Holdings Ltd. Date of Amalgamation: Dec. 1, 2002 Registered Office: 803 Main St., Melfort Main Type of Business: investment and holding CERTIFICATES OF AMENDMENT Name: 101015813 Saskatchewan Ltd. Date of Amendment: Nov. 15, 2002 Amendment: changed name to MCL Acres Inc. Name: 101025216 Saskatchewan Ltd. Date of Amendment: Nov. 13, 2002 Amendment: changed name to Mac s Concrete Coring Inc.

1486 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 Name: 101025841 Saskatchewan Ltd. Date of Amendment: Nov. 18, 2002 Amendment: changed name to Rubbert Farms Inc. Name: 101029155 Saskatchewan Ltd. Date of Amendment: Dec. 3, 2002 Amendment: changed name to On The Fly Flush-By Ltd. Name: 101033199 Saskatchewan Ltd. Date of Amendment: Dec. 4, 2002 Amendment: changed name to Ryan Zunti Trucking Ltd. Name: 101036558 Saskatchewan Ltd. Date of Amendment: Nov. 18, 2002 Amendment: changed name to Boulder Ridge Outfitters Inc. Name: 101037292 Saskatchewan Ltd. Date of Amendment: Dec. 6, 2002 Amendment: changed name to CCR Holdings Inc. Name: 101037496 Saskatchewan Ltd. Date of Amendment: Dec. 4, 2002 Amendment: changed name to Joke N Mike Vending Ltd. Name: 315766 Saskatchewan Ltd. Date of Amendment: Dec. 5, 2002 Amendment: changed name to BCMS Sales & Service Ltd. Name: 4-C Trucking Corp. Date of Amendment: Nov. 15, 2002 Amendment: changed name to Callfas Cattle Company Ltd. Name: North Saskatchewan River Tours Inc. Date of Amendment: Nov. 19, 2002 Amendment: changed name to Parsons Outfitting Inc. Name: Saskatoon Portable Signs Inc. Date of Amendment: Nov. 14, 2002 Amendment: changed name to 598440 Saskatchewan Ltd. Name: Ward Veterinary Corporation Ltd. Date of Amendment: Dec. 4, 2002 Amendment: changed name to Martensville Veterinary Hospital P.C. Inc. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: Flo-Form Industries Ltd. Incorporating Jurisdiction: Manitoba Date of Amendment In Incorporating Jurisdiction: Jan. 1, 2002 Amendment: amalgamated into Flo-Form Industries Ltd. Name: Koch Pipelines Canada Ltd. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Oct. 22, 2002 Amendment: amalgamated into Pipeline Management Inc. Name: Meota Resources Corp. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Oct. 2, 2002 Amendment: amalgamated into Provident Acquisitions Inc. Name: Boncor Building Products Inc. Incorporating Jurisdiction: Ontario Date of Amendment In Incorporating Jurisdiction: Oct. 1, 2002 Amendment: amalgamated into Royal Group Technologies Inc. Name: Wellco Energy Services Inc. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Dec. 31, 1999 Amendment: amalgamated into Wellco Energy Services Inc. CERTIFICATES OF DISSOLUTION (2002) Name: Date: 604224 Saskatchewan Ltd. Nov. 19 Promoz Digital Indoor Advertising Inc. Nov. 15 CORPORATIONS RESTORED TO THE REGISTER (2002) Name: Date: Juris.: 101017217 Saskatchewan Ltd. Nov. 13 SK 4-C Trucking Corp. Nov. 15 SK Emil s Fun, Food & Spirits Emporium Ltd. Dec. 4 SK Gepac Enterprises Inc. Nov. 25 SK Global Televison Network Inc. Nov. 13 Canada HJB Holdings Inc. Nov. 12 SK Natural Herbal Products Inc. Nov. 14 AB Sandhill Ventures Inc. Nov. 12 SK Shercom Industries Inc. Dec. 4 SK Venice House Pizza (1996) Inc. Dec. 4 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2002) Name: Date: Juris.: 101009236 Saskatchewan Ltd. Nov. 29 SK 101009484 Saskatchewan Ltd. Nov. 29 SK 101009775 Saskatchewan Ltd. Nov. 29 SK 101022410 Saskatchewan Ltd. Nov. 29 SK 101022474 Saskatchewan Ltd. Nov. 29 SK 101023233 Saskatchewan Ltd. Nov. 29 SK 1300372 Ontario Inc. Nov. 29 ON 1480247 Ontario Inc. Nov. 29 ON 314568 Saskatchewan Ltd. Nov. 29 SK 3384438 Canada Inc. Nov. 29 Canada 570270 Alberta Ltd. Nov. 29 AB 583566 Saskatchewan Ltd. Nov. 29 SK 600726 Saskatchewan Ltd. Nov. 29 SK 603838 Saskatchewan Ltd. Nov. 29 SK 607851 Saskatchewan Ltd. Nov. 29 SK 611574 Saskatchewan Ltd. Nov. 29 SK 616049 Saskatchewan Ltd. Nov. 29 SK 620738 Saskatchewan Ltd. Nov. 29 SK 620847 Saskatchewan Ltd. Nov. 29 SK 625626 Saskatchewan Ltd. Nov. 29 SK 625792 Saskatchewan Ltd. Nov. 29 SK 629563 Saskatchewan Ltd. Nov. 29 SK 629604 Saskatchewan Ltd. Nov. 29 SK 629617 Saskatchewan Ltd. Nov. 29 SK 629727 Saskatchewan Ltd. Nov. 29 SK 629742 Saskatchewan Ltd. Nov. 29 SK 629744 Saskatchewan Ltd. Nov. 29 SK 629833 Saskatchewan Ltd. Nov. 29 SK 886872 Alberta Ltd. Nov. 29 AB A. Krywy Oilfield Consulting Ltd. Nov. 29 SK ABC Building Movers Inc. Nov. 29 SK Acme Video Inc. Nov. 29 SK

THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 1487 Name: Date: Juris.: ADM Agri-Industries Ltd Nov. 29 ON Angeli Construction Ltd. Nov. 29 SK Apex Reality Ltd. Nov. 29 SK Apex Realty Ltd. Nov. 29 SK Atko Services, Ltd. Nov. 29 SK Avanti Investment Corp. Nov. 29 SK B & G Rieder Holdings Ltd. Nov. 29 SK B & W Schatz Ranch Ltd. Nov. 29 SK B. and L. Dining Room Ltd. Nov. 29 SK Bailey and MacKenzie Nutrition Counselling Service Inc. Nov. 29 SK Baron Investments Ltd. Nov. 29 SK Bartizan Capital Corporation Nov. 29 AB Bates and Bates Enterprises Inc. Nov. 29 SK Bazylinski Farms Ltd. Nov. 29 SK Bell Insurance Ltd. Nov. 29 SK Bentley Mgt. & Sales Ltd. Nov. 29 SK Big K Investments Ltd. Nov. 29 SK Black Gold Consulting Ltd. Nov. 29 SK BMR Enterprises Inc. Nov. 29 SK Bodnar Bulk Oil Services Ltd. Nov. 29 SK Boniwell Energy Corp. Nov. 29 AB Bridgeport Auto Source Inc. Nov. 29 SK Britco Welding & Mechanical Ltd. Nov. 29 AB Buch Enterprises Inc. Nov. 29 BC Bulldog Water Hauling Ltd. Nov. 29 SK Cal Investments Ltd. Nov. 29 SK Campbell Dixon Clothiers Limited Nov. 29 SK Canadian Medi Meter Ltd. Nov. 29 SK Canwest Data Centre Inc. Nov. 29 SK Capital Drugs Ltd. Nov. 29 SK Carnoustie Holdings Limited Nov. 29 SK Cash N Carry Carpet Wholesalers Ltd. Nov. 29 SK Centennial Development Canada Ltd. Nov. 29 SK Charles Kitchen & Associates Ltd. Nov. 29 SK Commercial Consultants Inc. Nov. 29 SK Conquest Electric Ltd. Nov. 29 SK Contact Lens International Inc. Nov. 29 ON Cory Industries Inc. Nov. 29 AB D & D Aviation Ltd. Nov. 29 SK D & R Custom Grain Hauling Ltd. Nov. 29 SK D.J. s Amusement Rides Inc. Nov. 29 SK Dancetastics Center of Performing Arts Inc. Nov. 29 SK Davidson Family Restaurant Inc. Nov. 29 SK Daylite Delivery Ltd. Nov. 29 SK Deer Lake Outfitters Ltd. Nov. 29 SK Dick Simon Trucking, Inc. Nov. 29 USA DJM Trucking Ltd. Nov. 29 AB DMG Enterprises Inc. Nov. 29 SK Donlevy Management (1998) Limited Nov. 29 SK DR Digital Systems Ltd. Nov. 29 SK Dynam Commercial Finance Corp. Nov. 29 BC Eco-Tech Laboratories Ltd. Nov. 29 BC Enviroprotech Protective Devices Ltd. Nov. 29 SK Ernst Decor Shoppe Ltd. Nov. 29 SK Euro Truck Lines Inc. Dec. 4 ON Evolution Technology Inc. Nov. 29 SK Excel Hot Tub & Leisure Inc. Nov. 29 SK Flame Tech Services Inc. Nov. 29 SK Friesen s Dept. Store Ltd. Nov. 29 SK FT Management Limited Nov. 26 ON Gauthier P.C. Services & Training Ltd. Nov. 29 SK General Physics Canada Ltd. Nov. 29 ON Glenn s Furniture & Appliances Ltd. Nov. 29 SK Goldean Enterprises Inc. Nov. 29 SK Great Bear Contractors Ltd. Nov. 29 SK Green Logic Forest Services Inc. Nov. 29 SK Name: Date: Juris.: Green Maple Energy Inc. Nov. 29 AB Greschner Motors B.C. Limited Nov. 29 BC Grinder Holdings Inc. Nov. 29 SK GRJ Foods Ltd. Nov. 29 SK Handy Freight Inc. Nov. 29 AB Hawk Enterprises Inc. Nov. 29 SK Heartland Driver Education Inc. Dec. 4 SK Hecter Enterprises Ltd. Nov. 29 AB Henry Mann Holdings Ltd. Nov. 29 SK Highcliffe Holdings Inc. Nov. 29 SK HLZ Holdings Corp. Nov. 29 SK Hovan Contracting Ltd. Nov. 29 AB JB Transportation Inc. Nov. 29 SK J. Hanson Trucking Ltd. Nov. 29 SK Jacobs Cable Enterprises Ltd. Nov. 29 SK Jag Software Inc. Nov. 29 SK JCZ Trucking Inc. Nov. 29 SK Jer-Ann Enterprises Ltd. Nov. 29 SK Jireh Enterprises Inc. Nov. 29 SK K & H Sprinklers Ltd. Nov. 29 SK K.D. Management Inc. Nov. 29 SK KD s Service Ltd. Nov. 29 SK Ken Magnus Realty Ltd. Nov. 29 SK Kettner Consulting Inc. Nov. 29 SK Khanna Transport Inc. Nov. 29 ON Kolsy Construction Ltd. Nov. 29 SK Koroil Ventures Ltd. Nov. 29 SK Laborers Pension Fund of Western Canada Properties Limited Nov. 27 AB Lee Lan Enterprises Inc. Nov. 29 SK Leonard Developments Ltd. Nov. 29 AB Lindbergh s Hunting and Fishing Air Service Limited Nov. 29 ON Lisitza Seed Farm Ltd. Nov. 29 SK Living Sky Network Security Corporation Nov. 29 SK LRL Oil Field Consulting Ltd. Nov. 29 SK MacPherson Aviation Inc. Nov. 29 SK Mai Canada, Ltd./Mai Canada, Ltée Nov. 29 ON Maksteel Inc. Nov. 29 ON MCC Trucking Inc. Nov. 29 SK Native Visions Productions Inc. Nov. 29 SK Neufeld Publishing Ltd. Nov. 29 SK Noiram Holdings Ltd. Nov. 29 SK Norcan Software Developments Ltd. Nov. 29 SK Northwestern Helicopters Ltd. Nov. 29 SK Nu-West Insurance Services Ltd. Dec. 4 SK OBI Systems Inc. Nov. 29 SK OTV Technologies Ltd. Nov. 29 SK P. Mantei Renovations Ltd. Nov. 29 SK Pa-Do Holdings Ltd. Nov. 29 SK Pan Ridge Oil Corp. Nov. 29 AB Parenteau s Beverage Company Inc. Nov. 29 SK Parnitsky Transport Ltd. Nov. 29 SK Perrin Consulting Ltd. Nov. 29 SK Phil Loewen Transport Ltd. Nov. 29 SK PMC Computer Corporation Nov. 29 BC Post Review 1990 Ltd. Nov. 29 SK Potash Corporation of Saskatchewan Inc. Nov. 29 Canada Potassium Sulphate Company Alsask Inc. Nov. 29 SK Prairie Living Enterprises (1993) Ltd. Nov. 29 SK Premier Dealer Services, Inc. Nov. 29 USA Prism Production Technologies Inc. Nov. 29 ON Pristine Counter Top Distributors Inc. Nov. 29 SK Pro Media Concepts Inc. Nov. 29 SK Pusher Pat s Pharmacy Ltd. Nov. 29 AB Quality Parts Plus Ltd. Nov. 29 SK Quinn Enterprises Ltd. Nov. 29 SK

1488 THE SASKATCHEWAN GAZETTE, DECEMBER 27, 2002 Name: Date: Juris.: Quintuple A Farms Ltd. Nov. 29 SK R & B Restaurant Holdings Inc. Nov. 29 SK R & M Pumpjack Ltd. Nov. 29 SK R.G. Millennium Insurance & Financial Services Inc. Nov. 29 BC R.M.B. Investments Ltd. Nov. 29 SK R.W. Johnson Enterprises Limited Nov. 29 ON Rampart Print & Marketing Corporation Nov. 29 USA Range Petroleum Corporation Nov. 29 BC Rayvest Holdings Limited Nov. 29 SK Red Rod Ltd. Nov. 29 SK Redneck Custom Fencing Ltd. Nov. 29 SK Redvers Funeral Home Ltd. Nov. 29 SK Reliable Tire Recycling of Saskatchewan Ltd. Nov. 29 SK Reliance Accounting & Management Inc. Nov. 29 SK Reproduction Graphic Designs Ltd. Nov. 29 SK RGR Sales & Service Inc. Nov. 29 SK Ru.Sh Consulting Group Inc. Nov. 29 SK Saskatoon Centre Limited Nov. 29 ON Schneberger Industries Ltd. Nov. 29 SK Showline Trucking Inc. Nov. 29 SK Sid s Yard Care & Landscaping Inc. Nov. 29 SK Six Star Developments Ltd. Nov. 29 SK Skiftun Construction Ltd. Nov. 29 SK Softlenses Ltd. Nov. 29 ON Somerset Oils and Minerals Inc. Nov. 29 SK Sommee Enterprises Inc. Nov. 29 SK Southern Steel Ltd. Nov. 29 SK Southwest Online Inc. Nov. 29 SK Stonehouse Concrete Services Ltd. Nov. 29 SK Sunbreit Enterprises Inc. Nov. 29 SK Super Speed Transportation Ltd. Nov. 29 ON Syntactic Technology Solutions Inc. Nov. 29 SK T. Zemlak Enterprises Ltd. Nov. 29 SK T.S.K. Developments Ltd. Nov. 29 SK Tanglewood Ranch Ltd. Nov. 29 SK Taree International Corp. Nov. 27 Canada The Driving Alternative Inc. Nov. 29 Canada The Strasbourg Beach Development Company Ltd. Nov. 29 SK Tobin Lake Resort Ltd. Nov. 29 SK Torch River Mines Ltd. Nov. 29 AB Total Care Carpet Cleaning Inc. Nov. 29 SK Transport Nordique Inc. Dec. 2 Canada Tridan Manufacturing Inc. Nov. 29 SK Triple K & Stone Investments Ltd. Nov. 29 SK TST Solutions Inc. Dec. 2 ON TST Truckload Express Inc. Dec. 2 PQ Twinelle Holdings Ltd. Nov. 29 SK Universal Truck Body Inc. Nov. 29 SK Valtec Technical Services Ltd. Nov. 29 SK Vic Ryhorchuk Enterprises Inc. Nov. 29 ON Wahpoos Enterprises First Nation Driving Academy Inc. Nov. 29 SK Warriorpoet Technologies Inc. Nov. 29 SK Westview Auto Service Ltd. Nov. 29 SK Wiebe Contracting Limited Nov. 29 SK Willow Bunch Communications Inc. Nov. 29 SK Wright Roofing and Exteriors Inc. Nov. 29 SK Xpress Vending Ltd. Nov. 29 SK Yesteryear Books Ltd. Nov. 29 SK Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2002) Place of Name: Date: Business: Capa Hospitality Solutions Dec. 2 Saskatoon Coffee Bay Cafe Dec. 3 Livelong David Gambell Painting Dec. 4 Saskatoon East Wey Auto Body Nov. 25 Weyburn Esso 414 Nov. 19 Biggar Express Custom Ag Nov. 20 Lipton Extreme Photographic Design & Gallery Dec. 4 Humboldt First Class Financial & Tax Services Nov. 19 Estevan Forte Speaker Systems Nov. 19 Saskatoon Golden Rule Janitorial Nov. 25 Regina Hands of Distinction Creative Nails Nov. 21 Regina Make Your Mark Sporting Goods Nov. 22 Regina Mount Royal Chiropractic Clinic Nov. 20 Saskatoon Neal s Place Oct. 23 Hudson Bay Outback Holdings Nov. 26 Saskatoon Pace Fire Protection Nov. 20 Battleford Pricewaterhousecoopers Associates Nov. 7 Toronto ON S and D Heimie Rental Properties Dec. 3 Battleford Simply Paradise Vacations Nov. 22 Debden Tabib Homoeopathy Natural Health Clinic Nov. 19 Regina The Sun Room Salons Nov. 20 Regina UGG Insurance Services Nov. 26 Winnipeg MB EXTRA-PROVINCIAL LIMITED PARTNERSHIP CANCELLATIONS (2002) Place of Name: Date: Business: Foundry Ventures 3, Limited Partnership Nov. 6 Regina Global Strategy Partners LP IX Nov. 20 Toronto ON Norrep 2000 Flow-Through Limited Partnership Nov. 19 Regina JOINT VENTURE REGISTRATION Name: Productions Guiday Date of Registration: Nov. 20, 2002 Mailing Address: Box 1896, Tisdale Main Type of Business: produce teacher resource material SOLE PROPRIETORSHIP REGISTRATIONS Name: Advantage Trucking Mailing Address: Box 193, McLean Main Type of Business: transport goods Name: Anna-Marie Clothing Collection Mailing Address: Box 722, Battleford Main Type of Business: manufacture retail and wholesale clothing Name: Archies Auto Electric & Salvage Mailing Address: 1030 Connaught Ave., Moose Jaw Main Type of Business: auto salvage, auto electric repair service