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

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 PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Assessment Management Agency Act

The Saskatchewan Gazette

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

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 Freedom of Information and Protection of Privacy Regulations

The Electrical Inspection Regulations

The Saskatchewan Gazette

HYDRO AND ELECTRIC ENERGY ACT

The Saskatchewan Gazette

Form F5 Change of Information in Form F4 General Instructions

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 Economy. background

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Commissioners for Oaths Regulations, 2013

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

The Saskatchewan Gazette

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

Evolving Headquarters Geographies. Canada s Top 1000 Firms, Murray D. Rice UNT Geography. AAG 2011 Annual Meeting Seattle, Washington

APPRENTICESHIP AND INDUSTRY TRAINING ACT

The Saskatchewan Gazette

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

O, Canada! O, Canada!

LAND TITLES BILL. No. 55 of

CANCER AGENCY c.c CHAPTER C-1.1

GAS DISTRIBUTION ACT

The Provincial Health Authority Act

The Enforcement of Money Judgments Regulations

FOURTH PROTOCOL OF AMENDMENT

The Saskatchewan Gazette

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

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

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

The Saskatchewan Gazette

Grade 8 Social Studies Citizenship Test Part 1 Name Matching Shade in the box beside the BEST answer.

BY-LAW NO NOW THEREFORE the Council of The Corporation of the City of Kingston hereby ENACTS as follows.

The Saskatchewan Gazette

The Saskatchewan Gazette

The Land Titles Act, 2000

Review of Trespass Related Legislation

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

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

The Crown Minerals Act

Cumru Township Zoning Ordinance of 2009

Artists in Large Canadian Cities

The Provincial Parks, Protected Areas, Recreation and Antiquities Act

The Reservoir Development Area Regulations

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Watershed Associations Act

The Department of Tourism and Renewable Resources Act

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

3 Labour Force and Employment

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, MAY 2, 2003 681 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART I/PARTIE I Volume 99 REGINA, FRIDAY, MAY 2, 2003/REGINA, VENDREDI, 2 MAI 2003 No. 18/nº18 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS/JOURS SPÉCIAUX... 682 APPOINTMENTS/NOMINATIONS... 682 PROGRESS OF BILLS (2003)... 682 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 634 ACTS PROCLAIMED (2003)/ LOIS PROCLAMÉES (2003)... 684 MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS... 685 The Education Act, 1995/Loi de 1995 sur l éducation... 685 The Oil and Gas Conservation Act... 685 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 687 The Co-operatives Act, 1996/Loi de 1996 sur les coopératives... 687 The Business Corporations Act... 687 The Business Names Registration Act... 693 The Non-profit Corporations Act, 1995/Loi de 1995 sur les sociétés sans but lucratif... 695 PUBLIC NOTICES/AVIS PUBLICS... 696 The Alcohol and Gaming Regulation Act, 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard... 696 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 696 The Election Act, 1996... 697 The Oil and Gas Conservation Act... 698 The Rural Municipality Act, 1989... 699 The Saskatchewan Insurance Act... 703 The Urban Municipality Act, 1984... 704 NOTICE OF INTENTION TO APPLY FOR A PRIVATE BILL... 705 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SASKATCHEWAN RELATING TO PRIVATE BILLS... 706 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 707 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 708 PART II/PARTIE II SR 29/2003 The Milk Control Amendment Regulations, 2003 (No. 4)... 531

682 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 SPECIAL DAYS/JOURS SPÉCIAUX The following week has been designated by the Minister of Labour as: North American Occupational Safety and Health (NAOSH) Week in Saskatchewan, May 4 to 10, 2003. The following week has been designated by both the Minister of Industry and Resources and Minister Responsible for the Status of Women as: Women Entrepreneurs Week in Saskatchewan, May 4 to 10, 2003. The following week has been designated by the Minister of Health as: Palliative Care Week in Saskatchewan, May 5 to 11, 2003. The following day has been designated by the Minister of Health as: Registered Psychiatric Nurses Day in Saskatchewan, May 10, 2003. APPOINTMENTS/NOMINATIONS DESIGNATION OF BREATHALYZER TECHNICIANS (Breath Samples) I, Doug Moen, Q.C., Deputy Attorney General, pursuant to subsection 254(1) of the Criminal Code (Canada), hereby designate as being qualified to operate an approved instrument, the Intoxilyzer 5000C, and therefore qualified technician in respect of breath samples, the following persons: Saskatoon Police Service Wendell Barsi Matthew James Bradford Prince Albert Police Service Troy Ronald Dumont Darryl Dwayne Hickie Estevan Police Service Tyler Donald McMillen Weyburn Police Service Russell William Paterson Regina Police Service Troy Gordon Davis Jody John Lorence R.C.M. Police Laura Dawn Affie Robert Ernest Atteberry Shayne Michael Hartwell Chad Allen Hoffman Thierry Jacques Shawn David MacFadyen Dalton Ollie Walter Marciniuk Kenneth Wayne Miller Karen Lynn Nagy James Franklin Welter Dated at Regina, Saskatchewan, April 22, 2003. Doug Moen, Q.C., Deputy Minister of Justice and Deputy Attorney General for the Province of Saskatchewan. PROGRESS OF BILLS (2003) Government Bills Bill Coming No. Name (listed Alphabetically) into force 9 The Agricultural Implements Amendment Act, 2003 Proclamation 12 The Appropriation Act, 2003 (No. 1) On Assent 2 The Battleford-Cut Knife Constituency By-election Act On Assent 3 The Child and Family Services Amendment Act, 2003 Proclamation 16 The Coroners Amendment Act, 2003 On Assent 17 The Land Surveys Amendment Act, 2003 On Assent 11 The Municipal Employees Pension Amendment Act, 2003 On Assent, Specific Date 7 The Occupational Therapists Amendment Act, 2003 Proclamation 13 The Parks Amendment Act, 2003 On Assent 6 The Podiatry Act Proclamation 19 The Provincial Emblems and Honours Amendment Act, 2003 On Assent 14 The Registered Nurses Amendment Act, 2003 Proclamation 10 The Saskatchewan 4-H Foundation Amendment Act, 2003 On Assent 1 The Saskatoon Fairview Constituency By-election Act On Assent 15 The Saskatchewan Insurance Amendment Act, 2003 Proclamation 4 The SaskEnergy Amendment Act, 2003 On Assent 5 The Teachers Superannuation and Disability Benefits Amendment Act, 2003 On Assent, Specific Date 18 The Workers Compensation Amendment Act, 2003 On Assent 8 The Youth Justice Administration Act Proclamation ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES Title/ Chapter/ Titre: Chapitre: The Aboriginal Courtworkers Commission Act, S.S. 1995 Assented to May 18, 1995 A-1.1 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 SASKATCHEWAN GAZETTE, MAY 2, 2003 683 Title/ Chapter/ Titre: Chapitre: 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, sections 3, 4, 7 and 22 to 27 and clause28(g) and (l) not yet proclaimed. 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 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 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, section 11 not yet proclaimed. 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 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 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 Title/ Chapter/ Titre: Chapitre: 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, clauses 3(b), 18(b), (c) and (d) not yet proclaimed. 13 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 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 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 and 17, 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 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed. 30 The Prescription Drugs Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 22

684 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 Title/ Chapter/ Titre: Chapitre: 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, section 4 not yet proclaimed. 37 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 Natural Resources Transfer Agreement (Treaty Land Entitlement) Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 41 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 Title/ Chapter/ Titre: Chapitre: 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 *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/LOIS PROCLAMÉES (2003) The following proclamations have been issued that are effective on or after January 1, 2003: The Adoption Act, 1998, S.S. 1998, ca-5.2. Proclaimed in force April 1, 2003/Loi de 1998 sur l adoption, L.S. 1998, cha-5.2. Proclamée le 1 er avril 2003. The Alcohol and Gaming Regulation Act, 1997, S.S. 1997, ca-18.011. Proclaimed in force February 1, 2003/Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997, cha-18,011. Proclamée le 1 er février 2003. The Alcohol and Gaming Regulation Amendment Act, 2002 (No. 2), S.S. 2002, c42. Sections 1 and 2, 5 and 6, 8 to 21, clauses 28(a) to (f), (h) to (k) and section 29 proclaimed in force February 1, 2003/Loi de 2002 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2002, ch42. Articles 1 et 2, 5 et 6, 8 à 21, alinéas 28(a) à (f), (h) à (k) and article 29 proclamée le 1 er février 2003. The Automobile Accident Insurance Amendment Act, 2002, S.S. 2002, c44. Subsection 3(2), sections 9, 12, and 13, subsection 14(2), sections 16 to 22 and 24, section 29, subsections 30(2) to (10), sections 31 to 33, subsection 35(3) proclaimed in force January 1, 2003. The Charitable Fund-raising Businesses Act, S.S. 2002, cc-6.2. Sections 1 to 26 and 28 to 49 proclaimed in force January 1, 2003. The Cities Act, S.S. 2002, cc-11.1. Proclaimed in force January 1, 2003. The Correctional Services Amendment Act, 2002, S.S. 2002, c45. Sections 1 to 10 and 12 to 25 proclaimed in force January 1, 2003. The Department of Agriculture and Food Amendment Act, 2002, S.S. 2002, c17. Proclaimed in force February 28, 2003. The Education Amendment Act, 2002, S.S. 2002, c29. Sections 3 and 6 proclaimed in force January 1, 2003/Loi de 2002 modifiant la Loi de 1995 sur l éducation, L.S. 2002, ch29. Articles 3 et 6 proclamée le 1 er janvier 2003. The Enforcement of Canadian Judgments Act, 2002, S.S. 2002, ce-9.1001. Proclaimed in force January 1, 2003/Loi de 2002 sur l exécution des jugements canadiens, L.S. 2002, che-9.1001. Proclamée le 1 er janvier 2003. The Highway Traffic Amendment Act, 2002, S.S. 2002, c48. Section 10 proclaimed in force January 1, 2003. The Inter-jurisdictional Support Orders Act, S.S. 2002, ci-10.03. Proclaimed in force January 31, 2003/Loi sur les ordonnances alimentairies interterritoriales, L.S. 2002, chi-10.03. Proclamée le 31 janvier 2003. The Local Government Election Amendment Act, 2002, S.S. 2002, c34. Proclaimed in force January 1, 2003. The Medical Profession Amendment Act, 2002, S.S. 2002, c21. Section 18 proclaimed in force January 1, 2003.

THE SASKATCHEWAN GAZETTE, MAY 2, 2003 685 The Powers of Attorney Act, 2002, S.S. 2002, cp-20.3. Proclaimed in force April 1, 2003/Loi de 2002 sur les procurations, L.S. 2002, chp- 20.3. Proclamée le 1 er avril 2003. The Registered Plan (Retirement Income) Exemption Act, S.S. 2002, cr-13.01. Proclaimed in force March 4, 2003/Loi portant insaisissabilité des régimes enregistrés (revenu de retraite), L.S. 2002, chr-13.01. Proclamée le 4 mars 2003. *The Registered Nurses Amendment Act, 2001, S.S. 2001, c37. Sections 1 to 3 and 5 to 16 proclaimed in force May 1, 2003. The Saskatchewan Farm Security Amendment Act, 2002, S.S. 2002, c55. Proclaimed in force January 1, 2003. The Saskatchewan Financial Services Commission Act, S.S. 2002, cs-17.2. Proclaimed in force February 1, 2003. The Saskatchewan Health Research Foundation Act, S.S. 2002, cs-21.1. Proclaimed in force January 31, 2003. The Securities Amendment Act, 2001, S.S. 2001, c7. Section 11 proclaimed in force March 31, 2003. The Workers Compensation Amendment Act, 2002, S.S. 2002, c59. Sections 1 to 12 and 14 to 18 proclaimed in force January 1, 2003. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS The Education Act, 1995/Loi de 1995 sur l éducation [subsection 54(1)] No. 007/2003-04. Pursuant to the powers vested in me by subsection 54(1) of The Education Act, 1995, I hereby order that the boundaries of the sub-divisions in the Outlook School Division No. 32 of Saskatchewan be altered, effective the date of this Order, in the manner set forth herein: From Sub-division No. 2 to Sub-division No. 1 in Township 21, Range 8: those portions of sections 3 to 5 inclusive lying north of Diefenbaker Lake, sections 8, 9, those portions of section 10, 11, 13 and 14 lying north of the said Lake, sections 15 to 17, 20 to 22, all inclusive, those portions of sections 23 and 24 not covered by the waters of the said Lake, the north half of section 30, section 31; in Township 21, Range 9: the north halves of sections 25 and 26, sections 35, 36; in Township 22, Range 9: sections 1, 2, 11 to 14, 22 to 27, all inclusive, sections 34, 35, the south half and north-west quarter of section 36; in Township 23, Range 9: the south halves of sections 3 to 6 inclusive; All West of the Third Meridian. Dated at Regina this 14th day of April, 2003. Craig Dotson, Deputy Minister of Learning. The Oil and Gas Conservation Act MAIDSTONE MCLAREN SAND POOL; MAIDSTONE WASECA SAND POOL; MAIDSTONE MANNVILLE SANDS POOL MRO 51/03 PB 04. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 1055/94 PB 89, dated December 5, 1994, is rescinded and the following area is designated and identified as the oil and gas pools named the Maidstone McLaren Sand Pool, the Maidstone Waseca Sand Pool, and the Maidstone Mannville Sands Pool, effective February 1, 2003: Lands West of the Third Meridian: in Township 47, Range 23: the north half of Section 17; the south-west quarter and north half of Section 18; Sections 19 and 20; the west half of Sections 21 and 28; Sections 29 to 32; the west half of Section 33; in Township 48, Range 23: the west half of Section 4; Sections 5 and 6; the south half of Section 7; the south-west quarter of Section 8; in Township 47, Range 24: the north half of Section 35; the south-east quarter and north half of Section 36; in Township 48, Range 24: Sections 1 and 2; the north half of Section 3; the south half and north-east quarter of Section 10; Sections 11 and 12. Dated at Regina, Saskatchewan, April 22, 2003. BENNETT LAKE ALIDA BEDS POOL PRESSURE MAINTENANCE MRO 371/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Touchwood Petroleum Ltd. to dispose of salt water recovered from oilfield production, by injection into the Alida Beds through the well W Wild et al. Bennett Lk Hz A9-23-D2-23-9-4, in accordance with plans filed with the Department as Document No. P.M. 1446 and subject to the following:

686 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 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 10 800 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, April 22, 2003. OTHER AREAS OFF-TARGET WELLS MRO 372/03 A 162. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Ltd. to drill an off-target oil well located at 16-12-50-21 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, April 22, 2003. MRO 373/03 A 163. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Husky Oil Operations Limited to drill an off-target gas well to be located at 7-5-47-22 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, April 22, 2003. OTHER AREAS SALT WATER DISPOSAL MRO 374/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Milagro Energy Inc. to dispose of salt water recovered from oilfield production by injection into the Birdbear and Duperow Beds through the well Milagro Consul RE 4-31- 3-26 in accordance with plans filed with the Department as Document No. S.W.D. 911 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 13 050 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 The injection packer shall be set within 5 m of the disposal perforations. 5 A cement bond log shall be run to determine the depth of cement top and condition of cement behind casing. If inadequate, remedial work shall be performed to the satisfaction of the Department field office. 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, April 23, 2003. MRO 375/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Baytex Energy Ltd. to dispose of salt water recovered from oilfield production by injection into the Dina Sand through the well Baytex Freemont S 15-32-43-24 in accordance with plans filed with the Department as Document No. S.W.D. 912, 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 7 700 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, April 23, 2003.

THE SASKATCHEWAN GAZETTE, MAY 2, 2003 687 LOUGHEED MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION NOTE: MRO 187/03, published in the February 28, 2003 issue of The Saskatchewan Gazette, is hereby republished in its corrected form. MRO 187/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Aldon Oils Ltd. to drill and complete one horizontal well in the Midale Beds, underlying the south-west quarter of Section 30-6-14 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 464 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, April 24, 2003. Bruce W. Wilson, Assistant Deputy Minister, Petroleum and Natural Gas, Saskatchewan Industry and Resources. CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Co-operatives Act, 1996/Loi de 1996 sur les coopératives CO-OPERATIVES RESTORED TO THE REGISTER (2003) Name: Date: Juris.: Hope Housing Co-operative Ltd. Apr. 15 SK The Francis Community Recreation Co-operative Limited Apr. 9 SK Wolseley Loan and Economic Development Co-operative Limited Apr. 9 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101042714 Saskatchewan Ltd. Date of Incorporation: Mar. 17, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101042827 Saskatchewan Ltd. Date of Incorporation: Mar. 19, 2003 Mailing Address: 421-10th St. E, Saskatoon Main Type of Business: retail distributor Name: 101043132 Saskatchewan Ltd. Date of Incorporation: Mar. 21, 2003 Mailing Address: 208-4401 Albert St., Regina Name: 101043136 Saskatchewan Ltd. Date of Incorporation: Mar. 21, 2003 Mailing Address: 300, 402-21st St. E, Saskatoon Name: 101043234 Saskatchewan Ltd. Date of Incorporation: Mar. 24, 2003 Mailing Address: 522 Lake Cres., Saskatoon Name: 101043235 Saskatchewan Ltd. Date of Incorporation: Mar. 24, 2003 Mailing Address: Box 322, Dodsland Main Type of Business: produce crude oil and natural gas Name: 101043259 Saskatchewan Ltd. Date of Incorporation: Mar. 17, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101043305 Saskatchewan Ltd. Date of Incorporation: Mar. 17, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101043311 Saskatchewan Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: 700, 2103-11th Ave., Regina Name: 101043312 Saskatchewan Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: 1471C-100th St., North Battleford Name: 101043313 Saskatchewan Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101043315 Saskatchewan Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101043316 Saskatchewan Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: 700, 2010-11th Ave., Regina Name: 101043346 Saskatchewan Ltd. Date of Incorporation: Mar. 28, 2003 Mailing Address: 1664 Blackwood Dr., Prince Albert Main Type of Business: online consulting

688 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 Name: Artesian Fresh Water Limited Date of Incorporation: Mar. 20, 2003 Mailing Address: Box 2000, Melville Main Type of Business: purify and sell water Name: Bell s Construction Management Group Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: Box 939, 306 Centre St., Meadow Lake Main Type of Business: construction management Name: Bracken Veterinary Services P.C. Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: Box 610, Swift Current Main Type of Business: veterinary practice Name: Bridgeford Security Ltd. Date of Incorporation: Mar. 21, 2003 Mailing Address: 1348 N Smishek Dr., Regina Main Type of Business: security Name: Canoe Investments Ltd. Date of Incorporation: Mar. 20, 2003 Mailing Address: 2945 Retallack St., Regina Main Type of Business: real estate Name: Central First Nation Homes Limited Date of Incorporation: Mar. 14, 2003 Mailing Address: Box 337, Cando Main Type of Business: sell manufactured and mobile homes Name: Cifertec Consulting Ltd. Date of Incorporation: Mar. 21, 2003 Mailing Address: 24-31 Centennial St., Regina Main Type of Business: project management, network infrastructure and administrative services, management consulting services Name: Cold Water Creek Timber Inc. Date of Incorporation: Apr. 16, 2003 Mailing Address: Box 760, Tisdale Main Type of Business: timber operation Name: Coleman and Company Agricultural Accountants and Advisors Ltd. Date of Incorporation: Mar. 18, 2003 Mailing Address: 600, 105-21st St. E, Saskatoon Main Type of Business: accounting firm Name: DC Horizon Farms Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: Box 217, Nipawin Main Type of Business: farming Name: Detrow Enterprises Ltd. Date of Incorporation: Mar. 26, 2003 Mailing Address: 1251 Pascoe Dr. W, Moose Jaw Main Type of Business: commercial building ownership, retail businesses Name: Domaria Properties Limited Date of Incorporation: Apr. 8, 2003 Mailing Address: 632-103rd St., North Battleford Main Type of Business: rent residential property Name: Dorsch Oilfield Services Ltd. Date of Incorporation: Apr. 15, 2003 Mailing Address: Drawer 97, Weyburn Main Type of Business: oilfield services Name: Eirich Consulting Ltd. Date of Incorporation: Mar. 20, 2003 Mailing Address: 90 Krauss St., Regina Main Type of Business: class/seminar facilitation and training, project management Name: Fully Loaded Auto Inc. Date of Incorporation: Apr. 16, 2003 Mailing Address: B-633 Ave. N S, Saskatoon Main Type of Business: motor vehicle dealer, sell and distribute automotive parts and accessories Name: Gan Holdings Ltd. Date of Incorporation: Apr. 15, 2003 Mailing Address: 1400-2002 Victoria Ave., Regina Name: Gilligan Transport Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: trucking and transport goods Name: High View Tours Ltd. Date of Incorporation: Mar. 19, 2003 Mailing Address: Mankota Main Type of Business: tourism Name: Jor-Tech Construction Ltd. Date of Incorporation: Apr. 10, 2003 Mailing Address: 42 Caron Cres., Grasswood Main Type of Business: small construction and consulting Name: Kaos Holdings Inc. Date of Incorporation: Apr. 7, 2003 Mailing Address: 825-7th Ave. N, Saskatoon Main Type of Business: manage rental properties Name: KMOL Project Management Ltd. Date of Incorporation: Mar. 31, 2003 Mailing Address: 840 Chester Pl., Prince Albert Main Type of Business: municipal engineering program and project management Name: L & M Financing Services Corp. Date of Incorporation: Mar. 27, 2003 Mailing Address: 221-6th St., Buena Vista Main Type of Business: financial services Name: Mac s Trucking Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: Box 1277, Lloydminster Main Type of Business: trucking company

THE SASKATCHEWAN GAZETTE, MAY 2, 2003 689 Name: Mahira s Unlimited Enterprises Inc. Date of Incorporation: Mar. 20, 2003 Mailing Address: 1907, 311-6th Ave. N, Saskatoon Main Type of Business: business consultant, web development, manufacture garments Name: McKee Farms Inc. Date of Incorporation: Mar. 21, 2003 Mailing Address: 214-3806 Albert St., Regina Main Type of Business: farming Name: North Ridge Contract Management Services Ltd. Date of Incorporation: Mar. 25, 2003 Mailing Address: Box 638, Saskatoon Main Type of Business: construction management services Name: Padrino s Collision Inc. Date of Incorporation: Mar. 21, 2003 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: automotive collision repairs Name: Port Hyman Plaza Inc. Date of Incorporation: Apr. 11, 2003 Mailing Address: 100, 33-11th St. W, Prince Albert Main Type of Business: family restaurant and motel Name: Powder X Holdings Inc. Date of Incorporation: Mar. 21, 2003 Mailing Address: 3-3111 Millar Ave., Saskatoon Main Type of Business: real estate and land development Name: Prairie Ag Winds Inc. Date of Incorporation: Mar. 21, 2003 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: farming Name: Prairie Greenhouses Limited Date of Incorporation: Mar. 31, 2003 Mailing Address: 59-455 Pinehouse Dr., Saskatoon Main Type of Business: greenhouse vegetable production, packaging and distribution Name: Precise Exteriors & Interiors Painting Inc. Date of Incorporation: Mar. 24, 2003 Mailing Address: 910 Broder St., Regina Main Type of Business: investment Name: Prestige Mortgage Services Inc. Date of Incorporation: Apr. 14, 2003 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: mortgage brokerage Name: Provincial Slip Proof Solutions Inc. Date of Incorporation: Mar. 5, 2003 Mailing Address: 11 Markwell Dr., Reigna Main Type of Business: slip proof treatment for floors, bathtubs, etc. Name: R & R Sunrooms Inc. Date of Incorporation: Mar. 24, 2003 Mailing Address: 2059 Embury St., Regina Main Type of Business: manufacture sun rooms Name: R Bros. Development Ltd. Date of Incorporation: Mar. 24, 2003 Mailing Address: 203, 2805-6th Ave. E, Prince Albert Main Type of Business: general contracting Name: Rogalski Bros. Holdings Ltd. Date of Incorporation: Mar. 17, 2003 Mailing Address: Box 1427, Melville Main Type of Business: agricultural Name: Rudovich Medical Prof. Corp. Date of Incorporation: Mar. 20, 2003 Mailing Address: 2398 Scarth St., Regina Main Type of Business: medical practice Name: Rytal Farm Ltd. Date of Incorporation: Mar. 21, 2003 Mailing Address: Box 142, Hepburn Main Type of Business: farming Name: Shamrock Honey Farm Ltd. Date of Incorporation: Mar. 18, 2003 Mailing Address: Box 927, Biggar Main Type of Business: bee keeping and honey collection/ production Name: Successful Offices Services Inc. Date of Incorporation: Mar. 19, 2003 Mailing Address: Box 584, Lumsden Main Type of Business: office administration (bookkeeping, secretarial services) Name: Summit Ventures Ltd. Date of Incorporation: Apr. 15, 2003 Mailing Address: Box 610, Swift Current Name: Swift Industrial Sales Ltd. Date of Incorporation: Mar. 24, 2003 Mailing Address: 82 Galbraith Cres., Saskatoon Main Type of Business: buy and sell industrial, mining and agricultural equipment, etc. Name: T & A Logistics Inc. Date of Incorporation: Apr. 15, 2003 Mailing Address: 249 Thomson Ave., Regina Main Type of Business: trucking and transportation logistics Name: T.J. Contracting Inc. Date of Incorporation: Apr. 11, 2003 Mailing Address: Box 610, Swift Current Main Type of Business: oilfield supervision and service Name: Terence G. Graf Legal Professional Corporation Date of Incorporation: Mar. 19, 2003 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: legal services Name: Travis Perry Construction Inc. Date of Incorporation: Apr. 11, 2003 Mailing Address: 1138-3rd St., Estevan Main Type of Business: construction

690 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 Name: V-Tec Petroleum Services Ltd. Date of Incorporation: Mar. 27, 2003 Mailing Address: Box 555, Martensville Main Type of Business: oil industry Name: Victor Property Management Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: property management Name: Watson Diesel Ltd. Date of Incorporation: Apr. 14, 2003 Mailing Address: Box 1901, Saskatoon Main Type of Business: heavy duty mechanic Name: Wolf Creek Farms Ltd. Date of Incorporation: Apr. 17, 2003 Mailing Address: 223-6th St. NE, Weyburn Main Type of Business: farming CERTIFICATES OF REGISTRATION Name: 3345913 Manitoba Ltd. Date of Registration: Mar. 25, 2003 Incorporating Jurisdiction: Manitoba Head or Registered office: Ste. A-21 Dundurn Pl., Winnipeg MB Main Type of Business: hay broker Name: 3398251 Canada Limited Date of Registration: Mar. 25, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 1800, 855-2nd St. SW, Calgary AB Name: 556493 Alberta Inc. Date of Registration: Mar. 28, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: Box 1599, C 188, Medicine Hat AB Main Type of Business: farming, roofing Name: B. Friesen Contracting Ltd. Date of Registration: Apr. 8, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: Box 11, Site 1, R.R. 1, Millarville AB Main Type of Business: farming Name: Canadian Road Builders Inc. Date of Registration: Mar. 21, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 2200 Commerce Pl., 10155-102nd St., Edmonton AB Main Type of Business: provide materials and services related to road and walkway construction Name: CG Operations (H/O) Limited Date of Registration: Apr. 16, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 601-3 Church St., Toronto ON Name: CG Operations I Limited Date of Registration: Apr. 16, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 601-3 Church St., Toronto ON Main Type of Business: retail sales Name: CG Operations II Limited Date of Registration: Apr. 16, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 601-3 Church St., Toronto ON Main Type of Business: retail sales Name: Continental Saxon (CG) Limited Date of Registration: Apr. 16, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 601-3 Church St., Toronto ON Main Type of Business: retail clothing Name: Den 2 Consulting Ltd. Date of Registration: Apr. 8, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 5105-49th St., Lloydminster SK Main Type of Business: consulting Name: Eagle Professional Resources Inc. Date of Registration: Apr. 9, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 902-170 Laurier Ave. W, Ottawa ON Main Type of Business: employment agency Name: Edmonton Exchanger & Manufacturing Ltd. Date of Registration: Mar. 18, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 1500, 10180-101st St., Edmonton AB Main Type of Business: manufacture steel vessel components Name: GE Canada Finance Inc. Date of Registration: Apr. 15, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 2300 Meadowvale Blvd., Mississauga ON Main Type of Business: financing company Name: Gold Line Inc. Date of Registration: Mar. 17, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 504, 4909-49th St., Red Deer AB Main Type of Business: real estate rentals Name: Greensteel Industries Ltd. Date of Registration: Mar. 24, 2003 Incorporating Jurisdiction: Manitoba Head or Registered office: 900-400 St. Mary Ave., Winnipeg MB Main Type of Business: manufacture hollow metal products Name: J.C. Clark Ltd. Date of Registration: Mar. 25, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: BCE Pl., 2240-161 Bay St., Toronto ON Main Type of Business: money and portfolio management services

THE SASKATCHEWAN GAZETTE, MAY 2, 2003 691 Name: KD s Janitorial Services Ltd. Date of Registration: Mar. 21, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 5105-49th St., Lloydminster AB Main Type of Business: carpet cleaning, floor finishing, cleaning supplies, paper products Name: Len s Oilfield Consultants Corp. Date of Registration: Apr. 14, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 108, 4000-13th Ave. SE, Medicine Hat AB Main Type of Business: consulting Name: National Bank Discount Brokerage Inc. Date of Registration: Apr. 14, 2003 Incorporating Jurisdiction: Quebec Head or Registered office: 7th flr., 1100 University St., Montreal PQ Main Type of Business: bank Name: Nuvision Commodities Inc. Incorporating Jurisdiction: Manitoba Head or Registered office: 164 Boyne Ave., Morris MB Main Type of Business: buy and sell grains and cereals, grain elevator operation Name: Peak Logistics Ltd. Date of Registration: Mar. 31, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 162 River Rock Cres. SE, Calgary AB Main Type of Business: transport general freight Name: RDHR Investments & Holdings Inc. Date of Registration: Mar. 24, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 2191-B Dunwin Dr., Mississauga ON Main Type of Business: franchise business/investment Name: Roone Financial Group Inc. Date of Registration: Mar. 27, 2003 Incorporating Jurisdiction: Nova Scotia Head or Registered office: 133-287 Lacewood Dr., Halifax NS Main Type of Business: sell insurance and RESPs/RRSPs Name: Salmon Arm Home Furnishings Ltd. Date of Registration: Mar. 27, 2003 Incorporating Jurisdiction: British Columbia Head or Registered office: 2851-20th Ave. SE, Salmon Arm BC Name: Spalding Canada Inc. Date of Registration: Mar. 18, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 200 Cay St., Royal Bank Plaza, South Tower, Toronto ON Main Type of Business: sell, market and distribute sporting goods Name: The Board of Regents of Victoria University Incorporating Jurisdiction: Ontario Head or Registered office: 73 Queen s Park Cres., Toronto ON Main Type of Business: board of regents Name: The Extreme Pita Restaurants Inc. Date of Registration: Mar. 24, 2003 Incorporating Jurisdiction: Ontario Head or Registered office: 2191 Dunwin Dr., Mississauga ON Main Type of Business: franchise business CERTIFICATES OF AMALGAMATION Name: Liebe Vetcare Ltd. Names of Amalgamating Corporations: Liebe Vetcare Ltd.; Tri Dan Construction Ltd. Date of Amalgamation: Mar. 1, 2003 Registered office: 700-1914 Hamilton St., Regina Main Type of Business: veterinary services Name: Sunshine Contracting Ltd. Names of Amalgamating Corporations: Sunshine Eaves & Exteriors Ltd.; Sunshine Stucco Ltd. Date of Amalgamation: Feb. 28, 2003 Registered office: 505, 333-3rd Ave. N, Saskatoon Main Type of Business: construction contractors CERTIFICATES OF AMENDMENT Name: 101001826 Saskatchewan Ltd. Date of Amendment: Apr. 17, 2003 Amendment: changed name to Lucky Dais Enterprises Inc. Name: 101014058 Saskatchewan Ltd. Date of Amendment: Apr. 9, 2003 Amendment: changed name to R.K. Mag Holdings Ltd. Name: 101021898 Saskatchewan Ltd. Date of Amendment: Mar. 20, 2003 Amendment: changed name to Drax Enterprises Ltd. Name: 101028778 Saskatchewan Ltd. Date of Amendment: Mar. 24, 2003 Amendment: changed name to Jim J. Winterhalt Enterprises Ltd. Name: 101028795 Saskatchewan Ltd. Date of Amendment: Mar. 18, 2003 Amendment: changed name to Hawrishok Honey Ltd. Name: 101029493 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2003 Amendment: changed name to Hugh M. Harradence Legal Professional Corporation Name: 101029675 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2003 Amendment: changed name to Alan T. Logue Legal Professional Corporation Name: 101032570 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2003 Amendment: changed name to Mitchell J. Holash Legal Professional Corporation

692 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 Name: 101034841 Saskatchewan Ltd. Date of Amendment: Apr. 15, 2003 Amendment: changed name to Silver Moon Farms Ltd. Name: 101036519 Saskatchewan Ltd. Date of Amendment: Mar. 3, 2003 Amendment: changed name to Dyok Financial Inc. Name: 101036891 Saskatchewan Ltd. Date of Amendment: Mar. 21, 2003 Amendment: changed name to Eight Properties Inc. Name: 101037554 Saskatchewan Ltd. Date of Amendment: Mar. 17, 2003 Amendment: changed name to Dr. D. Bulat Medical Prof. Corp. Name: 101038350 Saskatchewan Ltd. Date of Amendment: Mar. 17, 2003 Amendment: changed name to Celleden Consulting Inc. Name: 101039360 Saskatchewan Ltd. Date of Amendment: Mar. 18, 2003 Amendment: changed name to The Hole In One Golf Corporation Name: 101039952 Saskatchewan Ltd. Date of Amendment: Mar. 21, 2003 Amendment: changed name to L & L Hall Holdings Inc. Name: 101041319 Saskatchewan Ltd. Date of Amendment: Mar. 21, 2003 Amendment: changed name to Klatt Holdings Inc. Name: Aim Auto Sales, Lease & Salvage Inc. Date of Amendment: Mar. 20, 2003 Amendment: changed name to Aim Auto Inc. Name: Atrium Optometric Group Inc. Date of Amendment: Mar. 19, 2003 Amendment: changed name to Atrium Optometric Group P.C. Inc. Name: Freed Financial Services Inc. Date of Amendment: Mar. 21, 2003 Amendment: changed name to Be Free Financial Inc. Name: Just Ventures Ltd. Date of Amendment: Mar. 18, 2003 Amendment: changed name to Just Veterinary Services Prof. Corp. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: 4066910 Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment In Incorporating Jurisdiction: Feb. 21, 2003 Amendment: changed name to Cuets Acquiring Inc. Name: Bata Industries Limited Incorporating Jurisdiction: Ontario Date of Amendment In Incorporating Jurisdiction: Dec. 31, 2002 Amendment: amalgamated into Bata Industries Limited Name: Enserco Energy Service Company Inc. Incorporating Jurisdiction: Canada Date of Amendment In Incorporating Jurisdiction: Dec. 16, 2002 Amendment: changed name to Nabors Energy Services Company Inc. Name: ICI Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment In Incorporating Jurisdiction: Jan. 1, 2003 Amendment: amalgamated into ICI Canada Inc. Names: IEI Energy Inc.; Rider Resources Inc. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Feb. 21, 2003 Amendment: amalgamated into Rider Resources Ltd. Name: Lafrentz Road Services Ltd. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Dec. 3, 1999 Amendment: amalgamated into Lafrentz Road Services Ltd. Name: Lafrentz Road Services Ltd. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Feb. 25, 2003 Amendment: changed name to LCT Holdings Ltd. Name: Parmalat Food Inc. Incorporating Jurisdiction: Canada Date of Amendment In Incorporating Jurisdiction: Dec. 29, 2002 Amendment: amalgamated into Parmalat Food Inc. Name: Plandirect Insurance Services Inc. Incorporating Jurisdiction: Canada Date of Amendment In Incorporating Jurisdiction: Jan. 1, 2003 Amendment: amalgamated into Plandirect Insurance Services Inc. Name: Signs By Gene Limited Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Mar. 17, 2003 Amendment: changed name to Number Eight Holdings Ltd. Name: Sonepar Distribution Inc. Incorporating Jurisdiction: Quebec Date of Amendment In Incorporating Jurisdiction: Dec. 30, 2002 Amendment: amalgamated into Sonepar Canada Inc. Name: T.G.S. Properties Ltd. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Apr. 9, 2003 Amendment: amalgamated into Three Sisters Mountain Village Ltd. Name: Universal Industries Ltd. Incorporating Jurisdiction: Alberta Date of Amendment In Incorporating Jurisdiction: Apr. 21, 1999 Amendment: changed name to UIL Inc.

THE SASKATCHEWAN GAZETTE, MAY 2, 2003 693 CERTIFICATES OF DISSOLUTION (2003) Name: Date: 619562 Saskatchewan Ltd. Mar. 18 Diversified Processing (1989) Ltd. Mar. 18 L. MacPherson Contracting Ltd. Mar. 19 R. & R. Herperger Leaf Cutter & Alfalfa Ltd. Mar. 21 Robert V. Pettigrew Holdings Inc. Apr. 8 RTC Consulting Limited Mar. 19 S Berezuik Trucking Ltd. Mar. 24 Wolfe Properties Ltd. Mar. 24 CORPORATIONS RESTORED TO THE REGISTER (2003) Name: Date: Juris.: 101019370 Saskatchewan Ltd. Mar. 20 SK 1255 Ventures Inc. Mar. 18 SK 584568 Saskatchewan Ltd. Mar. 18 SK 617635 Saskatchewan Ltd. Feb. 21 SK Billiton Steel Inc. Mar. 20 SK Corban Homes Inc. Mar. 14 SK Craigen Construction Company Ltd. Mar. 13 SK Gabriel Construction Employees Association Labour-Sponsored Venture Capital Corporation Mar. 13 SK Gromniuk Farms Ltd. Apr. 14 SK Hastings Holdings Inc. Apr. 15 SK Investco Holdings Ltd. Mar. 13 SK Kirstein Farms Ltd. Mar. 21 SK N.B. Solar Pools Ltd. Mar. 12 SK Queen City Building Movers Ltd. Mar. 17 SK Seventh Street Enterprises Ltd. Mar. 20 SK Superior Carriers, Inc. Mar. 13 USA Universal Industries Ltd. Mar. 14 AB Walchuk Masonry Ltd. Apr. 9 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2002) Name: Date: Juris.: Kova Engineering Ltd. Feb. 1 AB (2003) Name: Date: Juris.: 714744 Alberta Ltd. Apr. 16 AB Bank of Montreal Global Capital Solutions Ltd./Solutions-Credit Internationales Banque de Montreal Ltée Apr. 4 Canada Beledrum Farms Ltd. Apr. 16 SK Bosche Farms Ltd. Apr. 16 SK Bridge City Roofing Inc. Apr. 16 SK EXL Distributors of Saskatchewan Ltd. Apr. 16 SK Expander Supervision Ltd. Apr. 3 AB Hagen s Recreational Centre Ltd. Apr. 16 SK JZ Enterprises Ltd. Apr. 16 SK Kodiak Logistics Inc. Apr. 16 AB Nabors Energy Services Company Inc. Mar. 17 Canada Queenie Clothing Co. Ltd. Apr. 16 SK T. Fonstad Associates Ltd. Apr. 16 SK Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2003) Place of Name: Date: Business: Drax Enterprises Mar. 20 Saskatoon Filby s Scenic Design Workshop Mar. 20 Regina Mabel s Helping Hands Mar. 20 Melfort Perfect Lawns Mar. 20 Saskatoon Port Hyman Plaza Apr. 11 Craven R A Auto Repair Apr. 1 Warman Springside Play Group Mar. 24 Springside Titan Crane Apr. 15 Saskatoon Travis Perry Construction Apr. 11 Estevan V-Tec Petroleum Services Mar. 27 Martensville Watson Diesel Apr. 14 Watson JOINT VENTURE REGISTRATION Name: Quest Construction Mailing Address: Box 70, Fort Qu Appelle Main Type of Business: home construction and renovations SOLE PROPRIETORSHIP REGISTRATIONS Name: ADM Benson-Quinn Date of Registration: Mar. 25, 2003 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: refine soya and other agricultural crops Name: AJP Paintball Date of Registration: Apr. 14, 2003 Mailing Address: 402-44th St. E, Saskatoon Main Type of Business: manufacture paint ball items Name: AJP Pod Loader Date of Registration: Apr. 14, 2003 Mailing Address: 402-44th St. E, Saskatoon Main Type of Business: manufacture pod loaders Name: Aquarius Soap and Body Works Mailing Address: 1108 C Blackwood St., Regina Main Type of Business: manufacture and sell custom ordered soaps, bath salts and bath fizzies Name: Batesville Canada Date of Registration: Apr. 15, 2003 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: sell and distribute burial caskets, hospital furniture and equipment Name: Bird On A Wire Designs & Collage Mailing Address: 114 Rosedale Rd., Saskatoon Main Type of Business: manufacture jewellery and collages Name: Cappell Computer Consulting Date of Registration: Apr. 9, 2003 Mailing Address: Box 20035, Stn. Coop, Lloydminster Main Type of Business: computer training for Internet, scanners, spreadsheets, etc.

694 THE SASKATCHEWAN GAZETTE, MAY 2, 2003 Name: Che-Tech Screening Services Mailing Address: 4613-45th St., Lloydminster Main Type of Business: on-site drug screening for businesses Name: Collision Plus Autobody Date of Registration: Mar. 24, 2003 Mailing Address: 519 Hurley Crt., Saskatoon Main Type of Business: autobody shop Name: Forward Planning Mailing Address: Box 3, Darcy Main Type of Business: organize conferences and events Name: Helping Hands Cleaning Services Mailing Address: Box 855, Dalmeny Main Type of Business: residential cleaning services Name: Hill-Rom Canada Date of Registration: Apr. 15, 2003 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: sell and distribute burial caskets, hospital furniture and equipment Name: I & J Inspection Services Mailing Address: 136-919C Albert St., Regina Main Type of Business: inspections and appraisals for general insurance claims Name: Johnson s House of Treasures Mailing Address: Box 296, Outlook Main Type of Business: sell giftware Name: Knudsen Arts & Crafts Date of Registration: Jan. 1, 2003 Mailing Address: 1335B-2nd Ave. W, Prince Albert Main Type of Business: sell arts and crafts Name: KVG Holdings Mailing Address: 618 Sumner Lane, Saskatoon Main Type of Business: crane leasing, custom build cabinets and furniture Name: L & L Farm Service Date of Registration: Apr. 2, 2003 Mailing Address: Box 4602 Main, Regina Main Type of Business: yard and farm care Name: M.A. Johnston Consulting Mailing Address: 1323 Devonshire Dr. N, Regina Main Type of Business: consulting Name: Perfect Lawns Mailing Address: 47 Rawson Cres., Saskatoon Main Type of Business: lawn services Name: Precision Exteriors Mailing Address: 19-127 Gropper Cres., Saskatoon Main Type of Business: metal cladding around windows, doors, install flashing on residential and commercial structures Name: RHI Sod Farms Date of Registration: Apr. 7, 2003 Mailing Address: Box 1204, Kamsack Main Type of Business: sod farm Name: Silverfox Poultry Loading Date of Registration: Apr. 14, 2003 Mailing Address: 519 Sherry Way, Saskatoon Main Type of Business: poultry loading Name: Tim Hortons #2126 Mailing Address: Box 638, Saskatoon Main Type of Business: Tim Horton s franchise Name: Titan Crane Date of Registration: Apr. 15, 2003 Mailing Address: Bay E-1, 2924 Miners Ave., Saskatoon Main Type of Business: crane operator Name: Wags and Whiskers Dog Grooming Date of Registration: Apr. 1, 2003 Mailing Address: 1150 Dorothy St., Regina Main Type of Business: dog grooming Name: Weal Enterprises Date of Registration: Apr. 11, 2003 Mailing Address: 5103-7th Ave., Regina Main Type of Business: fencing, decks, carpentry PARTNERSHIP REGISTRATIONS Name: Allmar International Date of Registration: Mar. 24, 2003 Mailing Address: 900-400 St. Mary Ave., Winnipeg MB Main Type of Business: distribute hollow metal products Name: Anadarko Canada Resources Date of Registration: Apr. 14, 2003 Mailing Address: Box 2595, Stn. M, Calgary AB Main Type of Business: oil and gas Name: Diamond Edge Developments Mailing Address: Box 1, Site 406, R.R. 4, Saskatoon Main Type of Business: construction, home building Name: Douglbe s Lawn Service Date of Registration: Apr. 11, 2003 Mailing Address: Box 22095, RPO Wildwood, Saskatoon Main Type of Business: lawn care services Name: Earthstone Irrigation Date of Registration: Apr. 7, 2003 Mailing Address: Box 740, Hague Main Type of Business: construction