The Saskatchewan Gazette

Similar documents
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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

The Saskatchewan Gazette

Railway, Growth of Cities, Mass Production

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

The Freedom of Information and Protection of Privacy Regulations

Form F5 Change of Information in Form F4 General Instructions

The Saskatchewan Gazette

The Saskatchewan Gazette

O, Canada! O, Canada!

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Assessment Management Agency Act

The Saskatchewan Gazette

STATUTES AMENDMENT ACT, 2014 (NO. 2)

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

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

The Electrical Inspection Regulations

The Saskatchewan Gazette

The Pastures Regulations

The Personal Property Security Regulations

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

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 Planning and Development Act, 2007

The Weed Control Act

The Summary Offences Procedure Regulations, 1991

The Enforcement of Money Judgments Regulations

The Gas Inspection Act, 1993

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

2013 CHAPTER P

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

LAND TITLES BILL. No. 55 of

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

The Planning and Development Act, 2007

HYDRO AND ELECTRIC ENERGY ACT

The Planning and Development Act, 2007

CONSULTATION AND NOTIFICATION REGULATION

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

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

LU-727 Rev. Ord. Supp. 5/02. PDF created with pdffactory trial version

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

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

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

ARTICLE 500, SECTION 510 TABLE OF PARKING

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

THE TOWN OF SOUTH BRUCE PENINSULA BY-LAW NO

APPRENTICESHIP AND TRADE CERTIFICATION BILL. No. 136

The Land Titles Act, 2000

The Provincial Health Authority Act

By-Law Number 2016-XXX. A By-Law to Amend The Official Plan for The City of Kingston Planning Area (Amendment Number 48, 23 Soccer Lane)

Review of Trespass Related Legislation

The Court of Appeal Act, 2000

VOTES and PROCEEDINGS

REPORTS REQUIRED BY LEGISLATION

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

IRRIGATION DISTRICTS ACT

HIGHWAYS DEVELOPMENT AND PROTECTION ACT

Saskatchewan Library Systems Statistical Summary 1999

The Queen s Bench (Civil Mediation) Regulations

HIGHWAY TRAFFIC BILL. No. 78 of An Act to amend The Highway Traffic Act (No. 2)

The Saskatchewan Gazette

CONSULTATION AND NOTIFICATION REGULATION 279/2010

PROCEDURES REGULATION

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

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SAATCHEWAN GAZETTE, JULY 23, 1999 793 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 95 REGINA, FRIDAY, JULY 23, 1999/REGINA, VENDREDI, 23 JUILLET 1999 No. 29/nº 29 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS IN FORCE ON ASSENT (1999)... 794 ACTS NOT YET PROCLAIMED... 794 ACTS PROCLAIMED... 796 MINISTER S ORDERS... 796 The Oil and Gas Conservation Act... 796 CORPORATIONS BRANCH NOTICES... 798 The Co-operatives Act, 1996... 798 The Business Corporations Act... 798 The Business Names Registration Act... 804 The Non-profit Corporations Act, 1995... 811 Corrections... 812 PUBLIC NOTICES... 812 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 812 The Crown Minerals Act... 814 The Land Titles Act... 814 The Oil and Gas Conservation Act... 817 The Saskatchewan Insurance Act... 817 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SAATCHEWAN... 817 NOTICE TO ADVERTISERS... 817 PART II/PARTIE II SR 60/1999 The Motor Carrier Conditions of Carriage Amendment Regulations, 1999... 475

794 THE SAATCHEWAN GAZETTE, JULY 23, 1999 ACTS IN FORCE ON ASSENT (1999) Title: Bill: Chapter: The Appropriation Act, 1999 (No. 1) Assented to April 9, 1999 24 1 The Appropriation Act, 1999 (No. 2) Assented to May 6, 1999 45 12 The Assessment Management Agency Amendment Act, 1999 Assented to April 21, 1999 8 3 The Constitutional Questions Amendment Act, 1999 Assented to April 21, 1999 18 4 The Corporation Capital Tax Amendment Act, 1999 Assented to May 6, 1999 32 15 The Credit Union Central of Saskatchewan Act, 1999 Assented to May 6, 1999 301 01 The Education Amendment Act, 1999/ Loi de 1999 modifiant la Loi de 1995 sur l éducation Assented to May 6, 1999 25 16 The Education and Health Tax Amendment Act, 1999 Assented to May 6, 1999 34 17 The Group Medical Services Act, 1999 Assented to May 6, 1999 302 02 The Income Tax Amendment Act, 1999 Assented to May 6, 1999 40 18 The Intestate Succession Amendment Act, 1999/Loi de 1999 modifiant la Loi de 1996 sur les successions non testamentaires Assented to April 21, 1999 3 5 The Litter Control Amendment Act, 1999 Assented to May 6, 1999 38 20 The Local Government Election Amendment Act, 1999 Assented to April 21, 1999 17 6 The Mineral Taxation Amendment Act Assented to May 6, 1999 16 21 The Municipal Employees Pension Amendment Act, 1999 Assented to May 6, 1999 2 22 The Municipal Revenue Sharing Amendment Act, 1999 Assented to May 6, 1999 41 24 The Northern Municipalities Amendment Act, 1999 Assented to April 21, 1999 12 7 The Prairie Agricultural Machinery Institute Act, 1999 Assented to April 21, 1999 7 P-21.1 The Queen s Bench Amendment Act, 1999 Assented to April 21, 1999 27 8 The Resumption of Services (Nurses SUN) Act Assented to April 8, 1999 23 R-22.001 The Rural Municipality Amendment Act, 1999 Assented to April 21, 1999 13 9 Title: Bill: Chapter: The Saskatchewan Foundation for the Arts Act Assented to May 6, 1999 303 03 The Saskatchewan Medical Association Act Assented to May 6, 1999 304 04 The Special Payment (Dependent Spouses) Act Assented to May 6, 1999 22 S-56.01 The Superannuation (Supplementary Provisions) Amendment Act, 1999 Assented to May 6, 1999 19 27 The Tobacco Tax Amendment Act, 1999 Assented to May 6, 1999 33 28 The Urban Municipality Amendment Act, 1999 Assented to April 21, 1999 14 11 ACTS NOT YET PROCLAIMED Title: Chapter: The Administration of Estates Amendment Act, 1999, S.S. 1999/Loi de 1999 modifiant la Loi sur l administration des successions, L.S. 1999 Assented to April 21, 1999 2 The Adoption Act, 1998, S.S. 1998/Loi de 1998 sur l adoption, L.S. 1998 Assented to June 11, 1998 A-5.2 The Adoption Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 8 The Alcohol and Gaming Regulation Act, 1997, S.S. 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997 Assented to May 21, 1997 A-18.011 The Alcohol and Gaming Regulation Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1998 Assented to June 11, 1998 16 The Animal Protection Act, 1999, S.S. 1999 Assented to May 6, 1999 A-21.1 The Apprenticeship and Trade Certification Act, 1999, S.S. 1999 Assented to May 6, 1999 A-22.2 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Business Corporations Amendment Act, 1999, S.S. 1999 Assented to May 6, 1999 13 The Cemeteries Act, 1999, S.S. 1999 Assented to May 6, 1999 C-4.01 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 The Child and Family Services Amendment Act, 1999, S.S. 1999 Assented to May 6, 1999 14

THE SAATCHEWAN GAZETTE, JULY 23, 1999 795 Title: Chapter: The Coroners Act, 1999, S.S. 1999 Assented to May 6, 1999 C-38.01 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 C-45.2 The Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111 The Dental Disciplines Act, S.S. 1997 Assented to May 21, 1997, clause 2(j), subsections 3(1) and (2), subsections 5(1) and (2), subsections 15(3) and (4), subclauses 20(1)(c)(i) and (ii), subsections 22(1) and (2), subsections 23(1) and (2), clauses 34(3)(a) and (b), subsections 42(1) and (2), sections 53, 54, 57 and 58 not yet proclaimed. D-4.1 The Education Amendment Act, 1999, S.S. 1999/ Loi de 1999 modifiant la Loi de 1995 sur l éducation, L.S. 1999 Assented to May 6, 1999, sections 5, 12 to 15 not yet proclaimed. 16 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 Funeral and Cremation Services Act, S.S. 1999 Assented to May 6, 1999 F-23.3 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996, S.S. 1996/Code de la route de 1996, L.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Assented to April 4, 1996, clause 3(a) not yet proclaimed. 4 The Highway Traffic Amendment Act, 1998 (No. 2), S.S. 1998/ Loi n 2 de 1998 modifiant le Code de la route de 1996, L.S. 1998 Assented to June 11, 1998 24 The Jury Act, 1998, S.S. 1998/Loi de 1998 sur le jury, L.S. 1998 Assented to June 11, 1998 J-4.2 The Labour-sponsored Venture Capital Corporations Amendment Act, 1999, S.S. 1999 Assented to May 6, 1999 19 The Land Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999 L-3.01 Title: Chapter: The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 The Miscellaneous Statutes Consequential Amendments Act, 1997, S.S. 1997/Loi de 1997 apportant des modifications corrélatives à certaines lois, L.S. 1997 Assented to May 9, 1997 11 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997 Assented to May 9, 1997, sections 2 and 7 not yet proclaimed. 12 The Municipal Hail Insurance Amendment Act, 1999, S.S. 1999 Assented to May 6, 1999 23 The New Generation Co-operatives Act, S.S. 1999 Assented to May 6, 1999 N-4.001 The New Generation Co-operatives Consequential Amendment Act, 1999, S.S. 1999/ Loi de 1999 apportant des modifications corrélatives à la loi intitulée The New Generation Co-operatives Act, L.S. 1999 Assented to May 6, 1999 25 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 Pastures Act, S.S. 1998 Assented to June 11, 1998 P-4.1 The Pipelines Act, 1998, S.S. 1998 Assented to June 11, 1998 P-12.1 The Private Investigators and Security Guards Act, 1997, S.S. 1997 Assented to May 21, 1997 P-26.01 The Psychologists Act, 1997, S.S. 1997 Assented to April 28, 1997, sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 not yet proclaimed. P-36.01 The Psychologists Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 46 The 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 Securities Amendment Act, 1999, S.S. 1999 Assented to April 21, 1999 10 The Snowmobile Amendment Act, 1999, S.S. 1999 Assented to May 6, 1999 26 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997 T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66

796 THE SAATCHEWAN GAZETTE, JULY 23, 1999 Title: Chapter: The University of Regina Amendment Act, S.S. 1999 Assented to May 6, 1999 29 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 Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 The Wildlife Act, 1997, S.S. 1997 Assented to May 21, 1997, section 89 not yet proclaimed. W-13.11 The Wildlife Act, 1998, S.S. 1998/Loi de 1998 sur la faune, L.S. 1998 Assented to June 11, 1998 W-13.12 *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 The following proclamations have been issued that are effective on or after January 1, 1999: The Education Amendment Act, 1998, S.S. 1998, c21. Clauses 3(a), (b), (d), (f) and (h) to (o), section 4, subsections 5(2) and (3), section 6, section 8, sections 13 to 20, sections 23 to 36, clauses 37(a) to (d), subsection 38(2), sections 39 to 52, sections 54 to 57, sections 59 to 90, sections 92 to 99, sections 102 to 111, subsection 112(2), sections 113 to 125, clauses 126(a), (c) to (i), (k) and (l) and sections 127 to 129 proclaimed in force January 1, 1999/Loi de 1998 modifiant la Loi sur l éducation, L.S. 1998, ch 21. De l alinéas 3a), b), d), f) et h) à o), l article 4, les paragraphes 5(2) et (3), l article 6, l article 8, les articles 13 à 20, les articles 23 à 36, l alinéas 37a) à d), le paragraphe 38(2), les articles 39 à 52, les articles 54 à 57, les articles 59 à 90, les articles 92 à 99, les articles 102 à 111, le paragraphe 112(2), les articles 113 à 125, les paragraphes 126a), c) à i), k) et l) et les articles 127 à 129 proclamée le 1 er janvier 1999. The Forest Resources Management Act, S.S. 1996, cf-19.1. Clauses 2(1)(b), (f) to (j), (n) to (r), (t) to (x), and (aa) to (dd); subsections 2(2) and 2(3); section 3; sections 6 and 7; sections 9 to 20; subsection 21(6); subsection 22(6); section 23; sections 25 to 35; sections 37 to 60; section 62; sections 77 and 78; clauses 79(1)(a) to (d) and (f) to (m); subsection 79(3); sections 81 to 84; sections 86 to 97; clauses 99(1)(b) to (k), and (n) to (ll); subsection 99(2); sections 100 to 106; subsections 107(1) and (3); and section 108 proclaimed in force April 1, 1999; clause 2(1)(ee) proclaimed in force July 15, 1999. The Health Districts Amendment Act, 1996, S.S. 1996, c47. Section 5 and clause 18(d) proclaimed in force February 8, 1999. The Health Facilities Licensing Act, S.S. 1996, ch-0.02. Proclaimed in force February 22, 1999. The Justices of the Peace Amendment Act, 1997, S.S. 1997, c10. Proclaimed in force March 1, 1999/Loi de 1997 modifiant la Loi sur les juges de paix, L.S. 1997, c10. Proclamée le 1 er mars 1999. The Noxious Weed Amendment Act, 1998, S.S. 1998, c29. Proclaimed in force February 18, 1999. The Police Amendment Act, 1997, S.S. 1997, c45. Proclaimed in force January 1, 1999. The Public Service Act, 1998, S.S. 1998, cp-42.1. Proclaimed in force March 1, 1999. The Queen s Bench Revision Act, S.S. 1998, cq-1.1. Section 5 proclaimed in force January 15, 1999; sections 1 to 4, 6 and 7 proclaimed in force July 1, 1999/Loi portant révision de la Loi sur la Cour du Banc de la Reine, L.S. 1998, chq-1,1. L article 5 proclamée le 15 janvier 1999; des articles 1 à 4, 6 et 7 proclamée le 1 er juillet 1999. The Tobacco Tax Act, 1998, S.S. 1998, ct-15.001. Sections 1 to 35 and subsections 36(1) to (3), (5) and (6) proclaimed in force January 1, 1999. The Wildlife Habitat Protection Amendment Act, 1999, S.S. 1999, c.30. Proclaimed in force July 1, 1999. The Workers Compensation Amendment Act, 1998, S.S. 1998, c46. Proclaimed in force February 1, 1999. *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 TATAGWA WEST MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 308/99. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Torex Resources Inc. to drill and complete one horizontal well in the Midale Beds underlying the north-west quarter of Section 1-6-16 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 603 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 9, 1999. HOOSIER AREA-BAKKEN SAND HORIZONTAL WELL PROJECT EXPANSION MRO 309/99. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Newport Petroleum Corporation to drill and complete one horizontal well in the Bakken Sand underlying the north-east quarter of Section 16-31-27 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 741 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 9, 1999. BATTLE CREEK AREA-MADISON GROUP HORIZONTAL WELL PROJECT MRO 310/99. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Merit Energy Ltd. to drill and complete two horizontal wells in the Madison Group underlying the north half of Section 31-3-26 and the north-east quarter of Section 25-3-27 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 799 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 9, 1999. BIGSTICK SECOND WHITE SPECKS GAS POOL OFF-TARGET WELL MRO 311/99 A 125. Pursuant to section 27 of The Oil and Gas Conservation Act, MRO 253/99 A 99 is rescinded, and approval is granted to Star Oil & Gas Ltd. to drill an off-target gas well in legal subdivision 11 of Section 11-13-27 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, July 9, 1999.

THE SAATCHEWAN GAZETTE, JULY 23, 1999 797 CARRUTHERS CUMMINGS SAND POOL MRO 312/99 PO 22. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 599/98 PO 25, dated August 25, 1998, is rescinded and the following provisions shall apply to the drilling of, and the production of oil and gas from, vertical oil wells in the Carruthers Cummings Sand Pool, effective July 1, 1999: 1 The drainage unit shall be one legal subdivision with the exception of the area described in clause 2(a), where the drainage unit shall be the north half or the south half of a legal subdivision. 2 The target area shall be a rectangle situated in the south-east corner of the drainage unit, having the north and west sides located 200 m from the south and east sides of the drainage unit, with the exception of the following areas: (a) For lands West of the Third Meridian: In Township 45, Range 23: legal subdivisions 10, 11, 14 and 15 of Section 27; legal subdivisions 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12 of Section 34; legal subdivisions 5, 6, 7, 8, 9, 10, 11, 12, 15 and 16 of Section 35; In Township 46, Range 23: the south-west quarter of Section 2: (i) in the north drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the north and west sides of the drainage unit; and (ii) in the south drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the south and east sides of the drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the MARP. 4(a) For the first well drilled in each Section the Operator shall submit samples of the interval from the top of the Second White Specks to total depth. (b) For all subsequent wells drilled in each Section the operator shall submit samples of the interval from the top of the Devonian System to total depth if such wells are intended to be drilled below the top of the Devonian System. 5 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from total depth to surface casing shoe for each well drilled. Dated at Regina, Saskatchewan, July 12, 1999. HATTON MEDICINE HAT SAND GAS POOL HATTON MILK RIVER GAS POOL OFF-TARGET WELL MRO 313/99 A 126. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Union Pacific Resources Inc. to drill an off-target gas well in legal subdivision 16-11-16-28 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, July 9, 1999. MANTARIO NORTH BASAL MANNVILLE SAND POOL WATERFLOOD MODIFICATION MRO 314/99. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Crestar Energy Inc. to modify the waterflood project in the Mantario North Basal Mannville Sand Voluntary Unit No. 1. Permission is granted to drill three infill wells on reduced well spacing located at D1-32, C12-33-27-27 W3M and D1-5-28-27 W3M. Permission is also granted to construct the facilities and to recomplete the proposed D1-5-28-27 W3M well to a pressure maintenance water injection well when necessary, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1003 and subject to the conditions included in Minister s Order MRO 639/96, dated July 19, 1996. Dated at Regina, Saskatchewan, July 12, 1999. WILLMAR FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 315/99. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to CanNat Resources Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the south-west quarter of Section 32-5-3 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 147 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 9, 1999. OTHER AREAS OFF-TARGET WELL MRO 318/99 A 127. Baytex Energy Ltd. has submitted an application to re-enter an abandoned off-target well. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to re-enter an off-target well to produce from the Bakken Formation located in legal subdivision 4 of Section 12-32-27 W3M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, July 9, 1999. LUSELAND BAKKEN SAND POOL OFF-TARGET WELLS MRO 319/99 A 128. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill four off-target oil wells located at C5-7, D10-7, D9-8 and C10-8-36-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 13, 1999. OTHER AREAS OFF-TARGET WELLS MRO 320/99 A 129. Renaissance Energy Ltd. has submitted an application to drill an exploratory off-target oil well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Basal Mannville Formation located in legal subdivision 1 of Section 4-16-15 W3M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, July 12, 1999. MRO 321/99 A 130. Tri Link Resources Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Red River Formation located in legal subdivision 11 of Section 29-16-17 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, July 13, 1999. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines.

798 THE SAATCHEWAN GAZETTE, JULY 23, 1999 CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATE OF INCORPORATION Name: Foyer D accueil Co-operative Care Home Ltd. Date of Incorporation: Jne. 9, 1999 Registered Office: St. Louis, R.M. 431 Main Type of Business: build, govern and operate francophone care home CERTIFICATE OF REGISTRATION Name: Ideal Village Co-operative Inc. Date of Registration: Jne. 17, 1999 Jursidiction: Ontario Registered Office: 1176 Orleans Blvd., Orleans ON Main Type of Business: housing rentals CERTIFICATE OF AMENDMENT Name: Cotter Canada Hardware and Variety Cooperative Inc. Date of Amendment: Jly. 5, 1999 Amendment: changed name to Truserv Canada Cooperative CO-OPERATIVES RESTORED TO THE REGISTER (1999) Name: Date: Juris. Langenburg Business Loans Co-operative Jne. 24 Many Nations Benefit Co-operative Ltd. Jly. 13 The Pinehouse Local Fishermen s Co-operative Limited Jly. 6 Pipestone Cattle Co-operative Ltd. Jne. 30 Prairie Lily Co-operative Limited Mar. 9 Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 629744 Saskatchewan Ltd. Mailing Address: Box 250, Langenburg Name: 629758 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629759 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629760 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629761 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629762 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629763 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629764 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629765 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629766 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629767 Saskatchewan Ltd. Mailing Address: Box 940, North Battleford Name: 629776 Saskatchewan Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: Box 2000, Melville Name: 629791 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: Box 1510, Kindersley Name: 629792 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: Box 1510, Kindersley Name: 629793 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: Box 1510, Kindersley Name: 629794 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 15-15th St. W, Prince Albert

THE SAATCHEWAN GAZETTE, JULY 23, 1999 799 Name: 629795 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 15-15th St. W, Prince Albert Name: 629796 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 15-15th St. W, Prince Albert Name: 629797 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 1000-1783 Hamilton St., Regina Name: 629798 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 1000-1783 Hamilton St., Regina Name: 629799 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 1000-1783 Hamilton St., Regina Name: 629800 Saskatchewan Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 1000-1783 Hamilton St., Regina Name: 629808 Saskatchewan Ltd. Date of Incorporation: Jly. 5, 1999 Mailing Address: 306 Centre St., Meadow Lake Name: 629814 Saskatchewan Ltd. Date of Incorporation: Jly. 9, 1999 Mailing Address: 300, 402-21st St. E, Saskatoon Name: 629819 Saskatchewan Ltd. Date of Incorporation: Jne. 25, 1999 Mailing Address: Box 8, Weyburn Name: 629820 Saskatchewan Ltd. Date of Incorporation: Jne. 25, 1999 Mailing Address: Box 8, Weyburn Name: 629821 Saskatchewan Ltd. Date of Incorporation: Jne. 25, 1999 Mailing Address: Box 8, Weyburn Name: 629822 Saskatchewan Ltd. Date of Incorporation: Jne. 25, 1999 Mailing Address: Box 8, Weyburn Name: 629823 Saskatchewan Ltd. Date of Incorporation: Jne. 25, 1999 Mailing Address: Box 8, Weyburn Name: 629828 Saskatchewan Ltd. Date of Incorporation: Jne. 29, 1999 Mailing Address: 123-3rd Ave.S, Saskatoon Name: 629833 Saskatchewan Ltd. Mailing Address: 491 Delaronde Rd., Saskatoon Name: 629834 Saskatchewan Ltd. Mailing Address: 1231-4th St., Estevan Name: 629835 Saskatchewan Ltd. Mailing Address: 267 High St. W, Moose Jaw Name: 629836 Saskatchewan Ltd. Mailing Address: Box 600, Unity Name: 629837 Saskatchewan Ltd. Mailing Address: Box 600, Unity Name: 629838 Saskatchewan Ltd. Mailing Address: Box 600, Unity Name: 629839 Saskatchewan Ltd. Mailing Address: 705, 230-22nd St. E, Saskatoon Name: 629840 Saskatchewan Ltd. Mailing Address: 705, 230-22nd St. E, Saskatoon Name: 629854 Saskatchewan Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: 1500, 410-22nd St. E, Saskatoon Name: 629855 Saskatchewan Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: 1500, 410-22nd St. E, Saskatoon

800 THE SAATCHEWAN GAZETTE, JULY 23, 1999 Name: 629856 Saskatchewan Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: 1500, 410-22nd St. E, Saskatoon Name: Broadway Office Rentals Inc. Date of Incorporation: Jly. 1, 1999 Mailing Address: Box 130, Lampman Main Type of Business: office rentals Name: Can-Do-It Enterprises Inc. Date of Incorporation: Jly. 5, 1999 Mailing Address: Box 128, Unity Main Type of Business: oilfield service Name: Canmar Electric Ltd. Date of Incorporation: Jly. 5, 1999 Mailing Address: 123-3rd Ave.S, Saskatoon Main Type of Business: electrical contractor Name: Cay Grain & Cattle Co. Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: Box 69, Melfort Main Type of Business: farming Name: Davidson Family Restaurant Inc. Date of Incorporation: Jne. 25, 1999 Mailing Address: 2828-24th Ave., Regina Main Type of Business: service industry Name: Dorowicz Holdings Ltd. Date of Incorporation: Jly. 1, 1999 Mailing Address: Box 2428, Kinderlsey Main Type of Business: oil and gas well operating Name: DTR Painting Limited Date of Incorporation: Jly. 5, 1999 Mailing Address: 200, 321A-21st St. E, Saskatoon Main Type of Business: painting Name: Eagle Utilities Inc. Mailing Address: 319 Smith Pl., Saskatoon Main Type of Business: power generation, technology sales Name: Eldorado Contracting Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: Box 21, Site 218, R.R. 3, Saskatoon Main Type of Business: bin construction Name: Flying Eagle Conveyance Services Ltd. Mailing Address: 6146-7th Ave. N, Regina Main Type of Business: business service and transport school children Name: Hagan Holdings Ltd. Date of Incorporation: Jne. 29, 1999 Mailing Address: 2134 Hamilton St., Regina Main Type of Business: farming Name: Intuitive Designs Limited Date of Incorporation: Jly. 1, 1999 Mailing Address: 317-4th St. E, Saskatoon Main Type of Business: jewelry design, computer software design Name: J-S-T Ent. Inc. Date of Incorporation: Jly. 6, 1999 Mailing Address: 108-906B Duchess St., Saskatoon Main Type of Business: supplier Name: J.N.T. Holdings Ltd. Date of Incorporation: Jly. 9, 1999 Mailing Address: 127B Ave.D N, Saskatoon Name: Jessam s Clothes Line Ltd. Date of Incorporation: Jly. 1, 1999 Mailing Address: Box 189, Redvers Main Type of Business: department store Name: K & G Trucking Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: Box 117, Martensville Main Type of Business: trucking Name: F.R. Kral Farms Ltd. Mailing Address: Box 1402, Biggar Main Type of Business: grain and cattle farming Name: Long Creek Financial Systems Inc. Date of Incorporation: Jly. 7, 1999 Mailing Address: 1000-1783 Hamilton St., Regina Main Type of Business: cash machines Name: Loui s Science and Technology Consulting Services Corporation Date of Incorporation: Jne. 22, 1999 Mailing Address: 801 Centennial, Martensville Main Type of Business: consulting: chemistry, computer science, environmental engineering Name: Mak-Carnan Holdings Ltd. Date of Incorporation: Jly. 7, 1999 Mailing Address: 54 McCully Cres., Saskatoon Main Type of Business: retail small consumer goods Name: Midnight Lake Contracting Ltd. Date of Incorporation: Jne. 30, 1999 Mailing Address: 310AE Adams Lane, Saskatoon Main Type of Business: trucking, equipment rentals, contract services Name: TM Minard Trucking Ltd. Date of Incorporation: Jly. 1, 1999 Mailing Address: Box 785, Weyburn Main Type of Business: truck grain, equipment and other goods Name: Nutravim Nutraceuticals Ltd. Mailing Address: Box 277, Lampman Main Type of Business: manufacture nutraceutical products

THE SAATCHEWAN GAZETTE, JULY 23, 1999 801 Name: Paterson s Floor Finishing Inc. Mailing Address: 204, 2102-8th St. E, Saskatoon Main Type of Business: floor finishing Name: Paulson Electric Ltd. Date of Incorporation: Jly. 1, 1999 Mailing Address: Box 695, Wadena Main Type of Business: electrical contractor Name: Prairie Sulphate Corporation Date of Incorporation: Jne. 30, 1999 Mailing Address: Box 414, Cabri Name: Provencher Farms Ltd. Mailing Address: Box 820, Shellbrook Main Type of Business: farming Name: Puwei International Corporation Mailing Address: 2910 Truesdale Dr., Regina Main Type of Business: promote trade between Canada-China: clothing, minerals, wheat and canola, etc. Name: R & M Pumpjack Ltd. Mailing Address: Box 1327, Swift Current Main Type of Business: oilfield service Name: Risk n Disk Ltd. Mailing Address: Box 366, Landis Main Type of Business: sell and service computers Name: BW Schatz Ranch Ltd. Date of Incorporation: Jne. 22, 1999 Mailing Address: Box 39, Sedley Main Type of Business: general farming, raise and sell horses, etc. Name: Settler Development Corp. Date of Incorporation: Jne. 30, 1999 Mailing Address: 1000-1777 Victoria Ave., Regina Name: Wes Stevenson Consulting Mailing Address: 1804 Victoria Ave., Regina Name: TC 2000 Ventures Inc. Date of Incorporation: Jne. 22, 1999 Mailing Address: 1209 Winnipeg St., Regina Main Type of Business: retail groceries, wholesale, price finders for major items Name: TCFR Franchise Corporation Date of Incorporation: Jne. 18, 1999 Mailing Address: 301, 224-4th Ave. S, Saskatoon Main Type of Business: sell restaurant franchises Name: Tedar Enterprises Ltd. Date of Incorporation: Jne. 29, 1999 Mailing Address: Box 633, Lanigan Main Type of Business: grain farming Name: Top Hosts International.Com Ltd. Date of Incorporation: Jly. 5, 1999 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: computer/internet service Name: Touchwood View Farms Inc. Date of Incorporation: Jly. 5, 1999 Mailing Address: Box 186, Raymore Main Type of Business: farming Name: Triple M Pressure Transient Consulting Inc. Date of Incorporation: Jne. 30, 1999 Mailing Address: 3538 Apple Gr., Regina Main Type of Business: oil and gas consulting Name: Vina Management Corporation Date of Incorporation: Jne. 22, 1999 Mailing Address: 3714 Albert St., Regina Main Type of Business: provide finance and property management services, etc. Name: Welford Seed Cleaning Ltd. Date of Incorporation: Jne. 29, 1999 Mailing Address: Box 70, Maymont Main Type of Business: grain cleaning, purchase and sell seeds Name: Willowdale Farm & Ranch Inc. Date of Incorporation: Jly. 05, 1999 Mailing Address: 601, 402-21st St. E, Saskatoon Main Type of Business: farming Name: The Write Group of Ideas Inc. Date of Incorporation: Jne. 29, 1999 Mailing Address: 107 Quincy Dr., Regina Main Type of Business: consulting in arts and cultural industries policy, etc. Name: T. Zemlak Enterprises Ltd. Date of Incorporation: Jne. 23, 1999 Mailing Address: 2517 Broadway Ave., Saskatoon Main Type of Business: sell and install doors, siding, etc. CERTIFICATES OF REGISTRATION Name: 761798 Alberta Ltd. Date of Registration: Jne. 24, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 3700, 400-3rd Ave. SW, Calgary AB Main Types of Business: real estate acquisition, ownership, development and sales Name: Associates Relocation Management Company, Inc. Date of Registration: Jne. 30, 1999 Incorporating Jurisdiction: Colorado Head or Registered Office: 250 Carpenter Freeway, Irving TX Main Types of Business: employee relocation services

802 THE SAATCHEWAN GAZETTE, JULY 23, 1999 Name: Canada West Resources Inc. Date of Registration: Jly. 7, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 3500, 855-2nd St. SW, Calgary AB Main Types of Business: oil and gas production Name: Classic Well Servicing Ltd. Date of Registration: Jly. 6, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 2500, 10155-102nd St., Edmonton AB Main Types of Business: oil and gas well servicing Name: Daon Construction Inc. Date of Registration: Jne. 21, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 38 Sun Vista Cres. SE, Calgary AB Main Types of Business: construction Name: Enervest, 1999 General Partner Corp. Date of Registration: Jly. 31, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 2950, 700-9th Ave. SW, Calgary AB Main Types of Business: investing in securities of resource companies Name: Hawkeye Seismic Ltd. Date of Registration: Jne. 28, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 3700, 400-23rd Ave. SW, Calgary AB Main Types of Business: oil and gas exploration Name: J.M. Huber Canada Resource Corporation Date of Registration: Jne. 29, 1999 Incorporating Jurisdiction: Alberta Head or Registered Office: 1800, 350-7th Ave. SW, Calgary AB Main Types of Business: ownership and operation of a chemical plant Name: Information Engineering International, LLC Date of Registration: Jne. 24, 1999 Incorporating Jurisdiction: Colorado Head or Registered Office: 380S, 720 South Colorado Blvd., Denver CO Main Types of Business: develop and install software Name: KMS Research Inc. Date of Registration: Jne. 22, 1999 Incorporating Jurisdiction: California Head or Registered Office: 1255 Sacramento St., Redding CA Main Types of Business: manufacture and distribute hair care products Name: Knight Transportation, Inc. Date of Registration: Jly. 7, 1999 Incorporating Jurisdiction: Arizona Head or Registered Office: 5601 W Buckeye Rd., Phoenix AZ Main Types of Business: trucking/transportation Name: Manac ULC Date of Registration: Jne. 28, 1999 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 800-1959 Upper Water St., Halifax NS Main Types of Business: manufacture, sell and distribute trailer trucks Name: Medallion Wine Marketing Inc. Date of Registration: Jly. 5, 1999 Incorporating Jurisdiction: British Columbia Head or Registered Office: 802-1708 Dolphin Ave., Kelowna BC Main Types of Business: wine marketing Name: Shepherd Farms Ltd. Date of Registration: Jne. 24, 1999 Incorporating Jurisdiction: Manitoba Head or Registered Office: Box 126, Elkhorn MB Main Types of Business: farming Name: Brad Storey Enterprises Inc. Date of Registration: Jne. 21, 1999 Incorporating Jurisdiction: Canada Head or Registered Office: 1600-344 Lake St., St. Catharines ON Main Types of Business: retail sales CERTIFICATES OF AMALGAMATION Name of Amalgamated Corporation: Big Sky Farms Inc. Names of Amalgamating Corporations: Big Sky Farms Inc., Possberg Pork Farms Ltd. Date of Amalgamation: Jne. 30, 1999 Registered Office: 200, 374-3rd Ave. S, Saskatoon Main Type of Business: pork farm Name of Amalgamated Corporation: Save The Planet Holdings Ltd. Names of Amalgamating Corporations: Save The Planet Holdings Ltd., Norex Foods Limited, 593704 Saskatchewan Ltd., 616470 Saskatchewan Ltd. Date of Amalgamation: Jne. 30, 1999 Registered Office: 1500, 410-22nd St. E, Saskatoon Main Type of Business: investment and holding Name of Amalgamated Corporation: Scantec Construction Ltd. Names of Amalgamating Corporations: Scantec Construction Ltd., Normax Construction Ltd. Date of Amalgamation: Jly. 1, 1999 Registered Office: 1136 King Cres., Saskatoon Name of Amalgamated Corporation: Wavecom Electronics Inc. Names of Amalgamating Corporations: Wavecom Electronics Inc., 625694 Saskatchewan Ltd. Date of Amalgamation: Jly. 1, 1999 Registered Office: 222 Cardinal Cres., Saskatoon Main Type of Business: microwave communications electronics design and manufacture Name of Amalgamated Corporation: Western Pizza & Bar-B-Q Chicken (1979) Ltd. Names of Amalgamating Corporations: Western Pizza & Bar-B-Q Chicken (1979) Ltd., 600324 Saskatchewan Ltd., 614567 Saskatchewan Ltd., 617843 Saskatchewan Ltd., 617844 Saskatchewan Ltd. Date of Amalgamation: Jly. 1, 1999 Registered Office: 1000-1777 Victoria Ave., Regina Main Type of Business: restaurant CERTIFICATES OF AMENDMENT Name: 584239 Saskatchewan Ltd. Date of Amendment: Jne. 22, 1999 Amendment: changed name to Headstart Racing Inc.

THE SAATCHEWAN GAZETTE, JULY 23, 1999 803 Name: 605105 Saskatchewan Ltd. Date of Amendment: Jne. 29, 1999 Amendment: changed name to Gladford Holdings Ltd. Name: 605858 Saskatchewan Ltd. Date of Amendment: Jne. 28, 1999 Amendment: changed name to Medora Well Service Ltd. Name: 623620 Saskatchewan Ltd. Date of Amendment: Jne. 21, 1999 Amendment: changed name to P. & D. Huber Farms Ltd. Name: 623621 Saskatchewan Ltd. Date of Amendment: Jne. 21, 1999 Amendment: changed name to John and Sharon Huber Farms Ltd. Name: 626087 Saskatchewan Ltd. Date of Amendment: Jne. 29, 1999 Amendment: changed name to Star River Network Corp. Name: 626745 Saskatchewan Ltd. Date of Amendment: Jne. 23, 1999 Amendment: changed name to L.M. Courchene and Associates Health Care Ltd. Name: 626747 Saskatchewan Ltd. Date of Amendment: Jly. 12, 1999 Amendment: changed name to Michel s International Ltd. Name: 627263 Saskatchewan Ltd. Date of Amendment: Jne. 24, 1999 Amendment: changed name to Joy Ventures M.C. Ltd. Name: 627762 Saskatchewan Ltd. Date of Amendment: Jne. 30, 1999 Amendment: changed name to Heritage Sales & Service (1998) Ltd. Name: 627996 Saskatchewan Ltd. Date of Amendment: Jne. 30, 1999 Amendment: changed name to Image 1 Communications Group Inc. Name: 628729 Saskatchewan Ltd. Date of Amendment: Jne. 25, 1999 Amendment: changed name to Dawn to Dusk Enterprizes Ltd. Name: 629261 Saskatchewan Ltd. Date of Amendment: Jne. 25, 1999 Amendment: changed name to Hoenecke Farms Ltd. Name: Actonvale Farms Ltd. Date of Amendment: Jne. 30, 1999 Amendment: changed name to Shaw s Ranch Inc. Name: Kelsey Stock Farm Ltd. Date of Amendment: Jne. 24, 1999 Amendment: changed name to Kelsey Investments Ltd. Name: Kolskog Farms Ltd. Date of Amendment: Jne. 28, 1999 Amendment: changed name to Tornado Excavation Ltd. Name: Mercury & Marine Sales Ltd. Date of Amendment: Jne. 22, 1999 Amendment: changed name to D.A. Catling Holdings Ltd. Name: Mossbank Motors (1979) Ltd. Date of Amendment: Jly. 9, 1999 Amendment: changed name to South Country Ag Ltd. Name: Siemens Holdings Ltd. Date of Amendment: Jne. 22, 1999 Amendment: changed name to MTI Holdings Ltd. Name: Wheaton Chevrolet Geo Oldsmobile Ltd. Date of Amendment: Jne. 25, 1999 Amendment: changed name to Wheaton Chevrolet Oldsmobile Inc. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: 3467105 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Date of Amendment in Incorporating Jurisdiction: May 25, 1999 Amendment: changed name to MNP Tax & Business Services Inc. Name: Can-Cell Industries Inc. and National Cellulose (1989) Inc. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Dec. 1, 1997 Amendment: amalgamated into Can-Cell Industries Inc. Name: Canop Worldwide Corp.; Canop International Resource Ventures Inc. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Apr. 1, 1999 Amendment: amalgamated into Canop Worldwide Corp. Name: Chrysler Canada Ltd./Chrysler Canada Ltée. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jne. 15, 1999 Amendment: changed name to Daimlerchrysler Canada Inc. Name: Cogeco Cable Systems Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Dec. 11, 1998 Amendment: changed name to Cogeco Cable Systems Inc./FRVR Name: Danaval Investments Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jne. 10, 1999 Amendment: changed name to Danaval Inc. Name: ISP (Canada) Inc. and ISP Filters (Canada) Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: May 1, 1999 Amendment: amalgamated into ISP (Canada) Inc. Name: Merchant Retail Services Limited Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: May 18, 1999 Amendment: changed name to Household Financial Corporation Inc./FRVR

804 THE SAATCHEWAN GAZETTE, JULY 23, 1999 Name: Northland Energy Corporation; Inter-Tech Drilling Solutions Ltd.; UBD Engineering Inc.; Northland Wireline Services Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: May 1, 1999 Amendment: amalgamated into Northland Energy Corporation Name: Price Costco Canada Inc.; 170795 Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Aug. 29, 1994 Amendment: amalgamated into Price Costco Canada Inc. Name: S.A.V. Holdings Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: May 28, 1999 Amendment: changed name to Seemore Adult Video Inc. Name: Siemens Westinghouse Inc.( formerly Siemens Westinghouse Incorporated/Siemens Westinghouse Incorporée) Incorporating Jurisdiction: Nova Scotia Date of Amendment in Incorporating Jurisdiction: May 28, 1999 Amendment: changed jurisdiction to Canada Name: The Learning Edge Inc. Incorporating Jurisdiction: Manitoba Date of Amendment in Incorporating Jurisdiction: Mar. 5, 1999 Amendment: changed name to 3467105 Manitoba Ltd. Name: Van Horne Oil & Gas Limited Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jne. 11, 1999 Amendment: changed name to Petrovera Resources Limited CERTIFICATES OF DISCONTINUANCE (1999) Name: Date: Juris: F & C Millar Investments Ltd. Apr. 15 AB Hollygon Enterprises Ltd. Jne. 18 ON CORPORATIONS RESTORED TO THE REGISTER (1999) Inc. Name: Date: Juris.: 601938 Saskatchewan Ltd. Jne. 28 Aurora Farms Ltd. Jne. 23 BLC Ventures Inc. Jne. 25 The Fresno San Andreas Oil Corporation Jne. 22 Jordan Petroleum Ltd. Jne. 29 Canada Kildonan Tree Service Ltd. Jne. 28 MB Ricco s II Health and Fitness Centre Ltd. Jne. 23 Samoleski Trucking Ltd. Jne. 25 Siemens Credit Limited Jne. 23 Canada Skip Energy Ltd. Jne. 23 Taap Farms Ltd. Jne. 28 STRUCK OFF THE REGISTER PURSUANT TO CLAUSE 290(1)(b) (1999) Name: Date: Juris: Central Canadian Structures Jne. 28 MB Chemfleet Trucking Ltd. Jne. 30 ON Land Rover Canada Jly. 13 DE Name: Date: Juris: Ocelot Energy Inc. Jne. 29 AB Pioneer Electronics of Canada Inc. Jly. 13 ON Pro Pastries Inc. Jly. 7 AB Westhirteen Resources Limited Jne. 28 AB P.J. Flory, Director. The Business Names Registration Act CANCELLATIONS (1999) Place of Name: Date: Business: April s House Cleaning Services Jne. 24 Moose Jaw Dale Aschenbrenner s Contracting Jne. 25 Loon Lake Ashley-Koffman Foods Jne. 22 Toronto ON Base Optical Jne. 23 Regina Bit Off The Top Hair & Esthetics Studio Jly. 9 Saskatoon Black Sambuca Bar and Grill Jne. 18 Saskatoon buster Video Canada Jne. 15 Regina buster Video Canada/Video buster Canada Jne. 15 Regina Bush Buggy Industries Jne. 14 Saskatoon Campus Computers Regina Jne. 9 Scarborough ON Can-Deli Foods Jne. 15 Saskatoon Canmar Electric Jly. 5 Saskatoon CDW Millworks Jly. 12 Saskatoon Cindy s Relaxation Plus Jne. 23 Saskatoon Collier Music Jne. 24 Saskatoon H. Collins Electric Jly. 1 North Battleford Crossands Internet Marketing Jne. 11 Saskatoon Dawn To Dusk Enterprises Jne. 25 Prince Albert Double Dutch Home Repair & Yard Care Jly. 6 Regina Elm Tree Cottage Jne. 15 Shaunavon Ezra Specialty Merchandise Co. Jne. 9 Saskatoon Focus I Hair Design Jne. 21 Prince Albert Fundtastics-Fundraising and Event Coor. Jne. 21 Regina Genesis Family Restaurant Jne. 21 Saskatoon Green Lake Lodge Jne. 14 Green Lake Heartland Livestock Services Jne. 21 Regina Heritage Sales and Service 1998 Jne. 30 Cudworth Hounsell Contracting Jne. 9 Green Lake House of Angels Daycare Services Jne. 23 Regina Insurance Associates PFC Jne. 23 Humboldt JCL Care Home Jne. 10 Saskatoon K & G Trucking Jne. 23 Martensville Koffman Foods Jne. 22 Toronto ON Life Trends Consulting Jne. 21 Saskatoon MacKenzie Jewellers Jne. 9 Toronto ON Mappins Jne. 9 Toronto ON Mappins Jewellers Jne. 9 Toronto ON New Roots Herbal Jne. 3 Regina Beach Oriflame Canada Jne. 30 Mississauga ON R & L Auto Sales Jne. 23 Spiritwood RLG International Consulting Jne. 21 Vancouver BC The Saskatoon Temporary Typist Jne. 21 Saskatoon Schwartz & Wall Design Interpretations & Assoc. Jne. 2 Swift Current Shandea s Dog Salon Jne. 10 Saskatoon

THE SAATCHEWAN GAZETTE, JULY 23, 1999 805 Place of Name: Date: Business: Video buster Canada Jne. 15 Regina Village Square Cafe Jne. 15 Saskatoon D. Wave Golf Products Jne. 10 Saskatoon Windance Distributors Jne. 23 Fort Qu Appelle REGISTRATIONS Name: 2 For 1 Diner s Guide Date of Registration: Jne. 14, 1999 Mailing Address: 816-310 Stillwater Dr., Saskatoon Main Type of Business: restaurant, market and distribute discount books Name: A Bit Off The Top Hair & Esthetics Studio Date of Registration: Jly. 9, 1999 Mailing Address: B1-626 Broadway Ave., Saskatoon Main Type of Business: hair salon Name: Adorn Figure Skating Apparel Date of Registration: Jne. 23, 1999 Mailing Address: 70, 325-4th Ave. SW, Moose Jaw Main Type of Business: manufacture retail/wholesale figure skating apparel Name: Affordable Welding Date of Registration: Jne. 15, 1999 Mailing Address: 1549 Bond St., Regina Main Type of Business: welding: repair and portable Name: Alpha PC Date of Registration: Jne. 24, 1999 Mailing Address: Box 275, Campbellville ON Main Type of Business: retail stores: sell microcomputers and peripherals Name: Astro Jump of Saskatoon Date of Registration: Jly. 5, 1999 Mailing Address: 335 Garvie Rd., Saskatoon Main Type of Business: rent play structures for parties, community events, etc. Name: B & G Wreckers Date of Registration: Jne. 9, 1999 Mailing Address: Box 216, Weyburn Main Type of Business: purchase used and/or wrecked vehicles, etc. Name: Bacon Trucking Date of Registration: Jne. 14, 1999 Mailing Address: Box 887, Kinistino Main Type of Business: transportation (trucking) Name: Bargains for a Dollar or Two Date of Registration: Jne. 11, 1999 Mailing Address: 206-897 Corydon Ave., Winnipeg MB Main Type of Business: retail store Name: Base Optical Date of Registration: Jne. 23, 1999 Mailing Address: 205 Main St. N, Moose Jaw Main Type of Business: optical dispensary Name: Berrnvale Holdings Date of Registration: Jne. 14, 1999 Mailing Address: Box 250, Springside Main Type of Business: agricultural business ventures Name: Black Sambuca Bar and Grill Date of Registration: Jne. 18, 1999 Mailing Address: 301, 224-4th Ave. S, Saskatoon Main Type of Business: bar and grill Name: Blackstone Studio Date of Registration: Jne. 15, 1999 Mailing Address: Box 1153, Indian Head Main Type of Business: photographer and illustrator Name: buster Canada Date of Registration: Jne. 15, 1999 Mailing Address: 2nd flr.,146 Bloor St. W, Toronto ON Main Type of Business: operate and franchise video cassette rental superstores Name: buster Video Canada Date of Registration: Jne. 15, 1999 Mailing Address: 2nd flr., 146 Bloor St. W, Toronto ON Main Type of Business: operate and franchise video cassette rental superstores Name: buster Video Canada/Video buster Canada Date of Registration: Jne. 15, 1999 Mailing Address: 2nd flr., 146 Bloor St. W, Toronto ON Main Type of Business: operate and franchise video cassette rental superstores Name: Braun Canada Date of Registration: Jne. 21, 1999 Mailing Address: 16700 Trans Canada, Kirkland PQ Main Type of Business: distribute and sell household products Name: Campus Computers Date of Registration: Jne. 9, 1999 Mailing Address: Box 275, Campbellville ON Main Type of Business: chain of retail stores across Canada that sell microcomputers, etc. Name: CDW Millworks Date of Registration: Jly. 12, 1999 Mailing Address: 425 Lloyd Cres., Saskatoon Main Type of Business: millworks/cabinet making Name: Channels Guide Date of Registration: Jne. 25, 1999 Mailing Address: 10 Toronto St., Toronto ON Main Type of Business: newspaper Name: Chaos Lounge Date of Registration: Jne. 16, 1999 Mailing Address: 1230 Albert St., Regina Main Type of Business: restaurant/lounge Name: CME Date of Registration: Jne. 21, 1999 Mailing Address: 100 King St. W, Toronto ON Main Type of Business: distribute heavy equipment