The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

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/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

The Saskatchewan Gazette

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

Form F5 Change of Information in Form F4 General Instructions

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 Land Titles Act, 2000

VOTES and PROCEEDINGS

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

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

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE #

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Planning and Development Act, 2007

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

ORDINANCE NO

The Saskatchewan Gazette

The Saskatchewan Gazette

CANCER AGENCY c.c CHAPTER C-1.1

The Saskatchewan Gazette

VOTES and PROCEEDINGS

The Assessment Management Agency Act

Canada at 150 and the road ahead A view from Census 2016

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

The Saskatchewan Gazette

The Provincial Health Authority Act

SCHEDULE A. Acts Consolidated in the Revised Statutes of New Brunswick 2011

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

The Land Titles Consequential Amendment Regulations, 2001

Property, of the City's Planning and Zoning Code and that this proposed amendment is in compliance with the comprehensive plan of the City.

Artists in Large Canadian Cities

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

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

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

The Operation of Public Registry Statutes Act

Saskatchewan Library Systems Statistical Summary 1999

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Planning and Development Act, 2007

The Saskatchewan Gazette

ASSESSMENT OF A LAWYER S ACCOUNT

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Enforcement of Money Judgments Regulations

VOTES and PROCEEDINGS

The Saskatchewan Gazette

The Gas Inspection Act, 1993

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

The Saskatchewan Gazette

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Purchasing Act, 2004

The Saskatchewan Gazette

FEE WAIVER. The Fee Waiver Act. being. Chapter F * of The Statutes of Saskatchewan, (effective February 26, 2016).

1 The Calgary Election Regulation (AR 293/2009) is amended by this Regulation.

The Saskatchewan Gazette

ARTICLE 500, SECTION 510 TABLE OF PARKING

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

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

ROUTINE PROCEEDINGS ORDERS OF THE DAY

Transcription:

THIS ISSUE HAS NO PART II (REVISED REGULATIONS) or PART III (REGULATIONS)/ CE NUMÉRO NE CONTIENT PAS DE THE PARTIE SASKATCHEWAN II GAZETTE, NOVEMBER 9, 2007 1263 (RÈGLEMENTS RÉVISÉS) OU DE PARTIE III (RÈGLEMENTS) 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 103 REGINA, FRIDAY, NOVEMBER 9, 2007/REGINA, VENDREDI, 9 NOVEMBRE 2007 No. 45/nº 45 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I APPOINTMENTS/NOMINATIONS... 1264 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 1264 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES... 1265 ACTS IN FORCE ON SPECIFIC EVENTS/ LOIS ENTRANT EN VIGUEUR À DES OCCURRENCES PARTICULIÈRES... 1266 ACTS PROCLAIMED/LOIS PROCLAMÉES... 1266 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 1266 The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives... 1266 The Business Corporations Act... 1266 The Business Names Registration Act... 1274 The Non-profit Corporations Act, 1995/ Loi de 1995 sur les sociétés sans but lucratif... 1280 Corrections... 1280 PUBLIC NOTICES/AVIS PUBLICS... 1281 The Alcohol and Gaming Regulation Act, 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard... 1281 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 1281 RULES OF COURT/RÈGLES DE PROCÉDURE... 1282 Court of Appeal for Saskatchewan (Sittings)... 1282 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN/ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN... 1282 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 1282/1283

1264 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 APPOINTMENTS/NOMINATIONS APPOINTMENT OF HONORARY AIDES-DE-CAMP TO THE LIEUTENANT GOVERNOR OF SASKATCHEWAN The following Honorary Aides-de-Camp to the Lieutenant Governor have been appointed, effective October 23, 2007: Captain Megan Moore Captain Sophia Furnivall 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 Alcohol and Gaming Regulation Amendment Act, 2002 (No. 2), S.S. 2002 / Loi de 2002 (n 2) 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, 22 to 27 and clauses 28(g) and (l) not yet proclaimed 42 The Alcohol and Gaming Regulation Amendment Act, 2005, S.S 2005/Loi de 2005 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2005 Assented to May 27, 2005, portions of clause 3(a), clause 3(b), sections 4, 15 to 22, clauses 24(a), (b) and (d), sections 26 and 27 not yet proclaimed 3 The Certified Management Accountants Act, S.S. 2000 Assented to June 21, 2000 C-4.111 The Child and Family Services Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 17 The Class Actions Amendment Act, 2007/ Loi de 2007 modifiant la Loi sur les recours collectifs, S.S. 2007 Assented to May 17, 2007 21 The Community Cablecasters Act, R.S.S. 1978 Assented to May 10, 1977 C-17 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 Crown Minerals Amendment Act, 2007, S.S. 2007 Assented to May 17, 2007 23 The Enforcement of Judgments Conventions Act, S.S. 1998/ Loi sur les conventions sur l exécution de jugements, L.S. 1998 Assented to June 11, 1998 E-9.13 The Film and Video Classification Amendment Act, 2006, S.S. 2006 Assented to May 19, 2006 20 Title/ Chapter/ Titre: Chapitre: The Forest Resource Management Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 24 The Freehold Oil and Gas Production Amendment Act, 2007, S.S. 2007 Assented to May 17, 2007 26 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999, subsections 17(1), 18(2) and (4), and section 69 not yet proclaimed H-0.021 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8) and (9) not yet proclaimed H-3.01 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 The International Interests in Mobile Aircraft Equipment Act, S.S. 2007/Loi sur les garanties internationales portant sur des matériels d équipement aéronautiques mobiles, L.S. 2007 Assented to March 21, 2007 I-10.201 The International Protection of Adults (Hague Convention Implementation) Act, S.S. 2005/ Loi de mise en oeuvre de la Convention de la Haye sur la protection internationale des adultes, L.S. 2005 Assented to May 27, 2005 I-10.21 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, section 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 and 151 and subsection 167(2) not yet proclaimed L-5.1 The Medical Radiation Technologists Act, 2006, S.S. 2006 Assented to May 19, 2006 M-10.3 The Midwifery Act, S.S. 1999 Assented to May 6, 1999, subsections 7(2) to 7(5), sections 8 to 10, sections 18 to 43, section 47 and 49 not yet proclaimed M-14.1 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 2004, S.S. 2004 Assented to November 30, 2004, section 3 not yet proclaimed 61 The Mortgage Brokerages and Mortgage Administrators Act, S.S. 2007 Assented to May 17, 2007 M-20.1 The Paramedics Act Assented to May 17, 2007, sections 1 to 53, and 55 to 57 not yet proclaimed P-0.1 The Payday Loans Act, S.S. 2007 Assented to May 17, 2007 P-4.3 The Podiatry Act, S.S. 2003 Assented to May 27, 2003, clauses 14(2)(n) and (o) not yet proclaimed P-14.1 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed 30 The Powers of Attorney Amendment Act, 2004, S.S. 2004/Loi de 2004 modifiant la Loi de 2002 sur les procurations, L.S. 2004 Assented to June 10, 2004. That portion of section 14 which enacts clauses 16(1)(b) and (c) of The Powers of Attorney Act, 2002 not yet proclaimed 21 The Prescription Drugs Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, section 4 not yet proclaimed 22

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1265 Title/ Titre: The Public Health Act, 1994, S.S. 1994 Assented to June 2, 1994, subsection 73(5) not yet proclaimed Chapter/ Chapitre: P-37.1 The Public Health Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, section 7 not yet proclaimed 46 The Public Trustee Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 18 and subsections 22(3), (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), 65(1) and (3), clause 77(2)(f), section 88, clauses 95(b) and 97(3)(b), subsections 99(1) and (4), section 105, subsections 114(1), (5) and (7), sections 115, 120 and 123 not yet proclaimed R-8.2 The Regional Health Services Amendment Act, 2007 Assented to May 17, 2007 36 The Respiratory Therapists Act, S.S. 2006 Assented to May 19, 2006 R-22.0002 The Saskatchewan Gaming Corporation Amendment Act, 2007, S.S. 2007 Assented to May 17, 2007 38 The Saskatchewan Insurance Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003, clauses 3(a), (c) and (f), that portion of clause 3(h) which repeals clauses 2(1)(p), (q), (r), (t), (u), (w), (bb), (cc), (ff), (kk), (ll), (mm), (ww) and (bbb) of The Saskatchewan Insurance Act, clauses 3(k) and (m), section 4, subsection 13(3), sections 14, 37, 38 and 39, clauses 97(a) and (b) and that portion of clause 97(c) which enacts clause 97(c.1) of The Saskatchewan Insurance Act not yet proclaimed 38 The Saskatchewan Natural Resources Transfer Agreement (Treaty Land Entitlement) Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 41 The Securities Amendment Act, 2007, S.S. 2007 Assented to May 17, 2007, subsections 3(19) and 10(3), sections 15, 16, 25 to 33, 39 to 42, 50 to 54, 56 and 58 not yet proclaimed. 41 The Tobacco Control Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, clauses 8(1)(a) and 8(2)(a) not yet proclaimed 51 The Tobacco Damages and Health Care Costs Recovery Act, S.S. 2007 Assented to April 26, 2007 T-14.2 The Traffic Safety Amendment Act, 2006, S.S. 2006 Assented to April 27, 2006, clauses 4(a) and 6(a) not yet proclaimed 9 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 Vehicle Administration Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 8 and 11 not yet proclaimed 25 Title/ Chapter/ Titre: Chapitre: The Vehicle Administration Amendment Act, 2004, S.S. 2004 Assented to June 10, 2004, sections 11, 16 and 24 not yet proclaimed 32 The Vital Statistics Act, 2007, S.S. 2007 Assented to May 17, 2007 V-7.2 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. / Le présent tableau a pour but de faciliter la référence et n est pas complet; il est utilisé en conjonction avec le Tableau des lois de la Saskatchewan (Tables of Saskatchewan Statutes) publié par l Imprimeur de la Reine. Veuillez vous référer aux chapitres tirés à part et au Tableau pour obtenir de plus amples renseignements relatifs aux dates de proclamation et d entrée en vigueur des lois susmentionnées. ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Assessment Management Agency Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: subsections 6(1), 7(1) and 7(2), effective January 1, 2009) 4 2 The Cities Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: clause 3(a), sections 13 and 14, subsections 15(1), (2), (4) and (7), sections 16, 17 and 19, clause 31(b), sections 38 and 39, subsection 40(2) and sections 42 and 50, effective January 1, 2009) 5 4 The Miscellaneous Statutes (Municipal Collection of Other Taxes) Amendment Act, 2007 (Assented to May 17, 2007) (Specific Date: subsection 2(4), section 3, subsections 5(3) to (5), (7) and (8), and subsections 6(3), (4) and (6) effective January 1, 2008) 17 30 The Municipalities Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: clauses 3(a) and 15(a) and (c), section 16, subsections 17(1), (3) and (6), sections 18, 19, 21, 30, 36 and 37, and subsections 38(2) and 40(2), effective January 1, 2009) 6 7

1266 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Saskatchewan Human Rights Code Amendment Act, 2007 (Assented to May 17, 2007) (Specific Date: November 17, 2007) 9 39 ACTS IN FORCE ON SPECIFIC EVENTS/ LOIS ENTRANT EN VIGUEUR À DES OCCURRENCES PARTICULIÈRES Title/ Chapter/ Titre: Chapitre: The Vital Statistics Consequential Amendment Act, 2007 / Loi de 2007 portant modifications corrélatives à la loi intitulée The Vital Statistics Act, 2007 (Assented to May 17, 2007) (Specific Event: on the coming into force of section 1 of The Vital Statistics Act, 2007) 42 ACTS PROCLAIMED/LOIS PROCLAMÉES The following proclamations have been issued that are effective on or after January 1, 2007: The Assessment Management Agency Amendment Act, 2007, S.S. 2007, c19. Proclaimed in force June 13, 2007. The Boiler and Pressure Vessel Act, 1999, S.S. 1999, cb-5.1. Proclaimed in force January 1, 2007. The Cancer Agency Act, S.S. 2006, cc-1.1. Proclaimed in force January 2, 2007. The Cities Amendment Act, 2007, S.S. 2007, c20. Sections 5 and 17 to 26 proclaimed in force June 13, 2007. The Consumer Protection Amendment Act, 2006, S.S. 2006, c15. Proclaimed in force October 15, 2007. The Court Security Act, S.S. 2007, cc-43.11. Proclaimed in force September 15, 2007. The Gunshot and Stab Wounds Mandatory Reporting Act, S.S. 2007, cg-9.1. Proclaimed in force September 1, 2007. The Labour Market Commission Act, S.S. 2006, cl-0.11. Proclaimed in force February 7, 2007. The Midwifery Act, S.S. 1999, cm-14.1. Sections 1 to 6, subsection 7(1), sections 11 to 17, sections 44 to 46, section 48 and sections 50 to 52 proclaimed in force February 23, 2007. The Occupational Health and Safety (Harassment Prevention) Amendment Act, 2007, S.S. 2007, c.34. Proclaimed in force October 1, 2007. The Oil and Gas Conservation Amendment Act, 2001, S.S. 2001, c.26. Sections 1 to 5, 7 to 9, 11, 13 and 15 to 17 proclaimed in force June 19, 2007. The Podiatry Act, S.S. 2003, cp-14.1. All portions, except clauses 14(2)(n) and (o), proclaimed in force February 2, 2007. The Reclaimed Industrial Sites Act, S.S. 2006, cr-4.21.proclaimed in force March 1, 2007. The Regional Health Services Amendment Act, 2006, S.S. 2006, c32. Proclaimed in force January 2, 2007. The Residential Tenancies Act, 2006, S.S. 2006, cr-22.0001. Proclaimed in force March 1, 2007. The Securities Amendment Act, 2007, S.S. 2007, c41. Sections 1 and 2, subsections 3(1) to 3(18) and 3(20), sections 4 to 9, subsections 10(1), 10(2), and 10(4), sections 11 to 14, 17 to 24, 34 to 38, 43 to 49, 55, 57 and 59 to 69 proclaimed in force July 1, 2007. The Securities Transfer Act, S.S. 2007, cs-42.3. Proclaimed in force September 1, 2007. *Note: A proclamation appearing in this list for the first time is indicated in bold print. / Une loi proclamée qui figure pour la première fois dans cette liste apparaît en caractères gras. CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives CO-OPERATIVE RESTORED TO THE REGISTER Name: Date: Juris.: Kelvington Loans Co-operative Ltd. Oct. 17 SK Philip J. Flory, Registrar. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101109462 Saskatchewan Ltd. Date of Incorporation: Sep. 20, 2007 Mailing Address: Box 2980, Melville Main Type of Business: trucking Name: 101109540 Saskatchewan Ltd. Date of Incorporation: Oct. 19, 2007 Mailing Address: A16-134 Primrose Dr., Saskatoon Main Type of Business: investment holding company Name: 101109550 Saskatchewan Ltd. Date of Incorporation: Oct. 19, 2007 Mailing Address: 305, 1133-4th St., Estevan Main Type of Business: oilfield Name: 101109601 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101109603 Saskatchewan Ltd. Mailing Address: 7 Broadway St. E, Yorkton Name: 101109604 Saskatchewan Ltd. Mailing Address: 7 Broadway St. E, Yorkton

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1267 Name: 101109605 Saskatchewan Ltd. Mailing Address: 110-11th St. E, Prince Albert Name: 101109606 Saskatchewan Ltd. Mailing Address: 700, 2103-11th Ave., Regina Name: 101109607 Saskatchewan Ltd. Mailing Address: 700, 2103-11th Ave., Regina Name: 101109611 Saskatchewan Ltd. Mailing Address: 332 Barber Cres., Saskatoon Main Type of Business: embroidery and sew cultural clothing Name: 101109638 Saskatchewan Ltd. Mailing Address: 201, 1100-1st Ave. E, Prince Albert Name: 101109644 Saskatchewan Ltd. Mailing Address: 231-1061 Central Ave., Prince Albert Main Type of Business: restaurant Name: 101109680 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109683 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109690 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109693 Saskatchewan Ltd. Mailing Address: Box 909, Moose Jaw Name: 101109707 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd Ave. S, Saskatoon Name: 101109709 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd St. S, Saskatoon Name: 101109711 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd Ave. S, Saskatoon Name: 101109712 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd Ave. S, Saskatoon Name: 101109715 Saskatchewan Ltd. Mailing Address: 1143 Lakewood Crt. N, Regina Main Type of Business: pawn shop Name: 101109716 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd Ave. S, Saskatoon Name: 101109718 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 500, 111-2nd Ave. S, Saskatoon Name: 101109724 Saskatchewan Ltd. Mailing Address: Box 1647, Moosomin Main Type of Business: bus services Name: 101109742 Saskatchewan Ltd. Mailing Address: Box 692, Balcarres Name: 101109751 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109752 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109754 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109757 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109764 Saskatchewan Ltd. Mailing Address: 1st Ave. E, Kindersley

1268 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Name: 101109781 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109782 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109783 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109785 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109786 Saskatchewan Ltd. Mailing Address: Box 908, Moose Jaw Name: 101109788 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109790 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109793 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109797 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 101109809 Saskatchewan Ltd. Mailing Address: Box 7, Gravelbourg Main Type of Business: purchase and develop real estate Name: 101109811 Saskatchewan Ltd. Mailing Address: 374-3rd Ave. S, Saskatoon Name: 101109823 Saskatchewan Ltd. Mailing Address: 1500-1874 Scarth St., Regina Name: 101109825 Saskatchewan Ltd. Mailing Address: 1500-1874 Scarth St., Regina Name: 101109829 Saskatchewan Ltd. Mailing Address: 1335B-2nd Ave. W, Prince Albert Name: 101109830 Saskatchewan Ltd. Mailing Address: 1335B-2nd Ave. W, Prince Albert Name: 101109831 Saskatchewan Ltd. Mailing Address: 1335B-2nd Ave. W, Prince Albert Name: 101109833 Saskatchewan Ltd. Mailing Address: 1335B-2nd Ave. W, Prince Albert Name: 101109845 Saskatchewan Ltd. Mailing Address: 374-3rd Ave. S, Saskatoon Name: 101109850 Saskatchewan Ltd. Date of Incorporation: Sep. 26, 2007 Mailing Address: 1500-1874 Scarth St., Regina Name: 101109864 Saskatchewan Ltd. Date of Incorporation: Sep. 26, 2007 Mailing Address: 1500-1874 Scarth St., Regina Name: 101109872 Saskatchewan Ltd. Mailing Address: Box 878, Humbolt Name: 101109875 Saskatchewan Ltd. Mailing Address: 631 Delaronde Cres., Saskatoon Main Type of Business: trucking and transport services Name: 101109888 Saskatchewan Ltd. Mailing Address: 1018 Ave. K N, Saskatoon Main Type of Business: distribute wholesale construction products Name: 101109899 Saskatchewan Ltd. Mailing Address: 15-15th St. W, Prince Albert Main Type of Business: construction and mining services

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1269 Name: 101109900 Saskatchewan Ltd. Mailing Address: Box 101, Birsay Main Type of Business: purchase and develop real estate Name: 101109924 Saskatchewan Ltd. Mailing Address: 1312-4th St., Estevan Name: 101109926 Saskatchewan Ltd. Mailing Address: 1312-4th St., Estevan Name: 101109930 Saskatchewan Ltd. Mailing Address: Box 850, Nipawin Name: 101109933 Saskatchewan Ltd. Mailing Address: Box 850, Nipawin Name: 101109944 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Main Type of Business: land holdings Name: 101109991 Saskatchewan Ltd. Date of Incorporation: Oct. 26, 2007 Mailing Address: 308-7th St., Pilot Butte Main Type of Business: investment holding company Name: Alfredo s Bistro Holdings Inc. Mailing Address: 3217 Eastgate Dr., Regina Name: Armco Farm Inc. Mailing Address: Box 1152, Nipawin Main Type of Business: farming Name: Big Stick Land & Cattle Co. Ltd. Date of Incorporation: Oct. 3, 2007 Mailing Address: Box 610, Swift Current Main Type of Business: farming and ranching Name: Canadian Aboriginal News Ltd. Date of Incorporation: Sep. 20, 2007 Mailing Address: 714 Ave. O S, Saskatoon Main Type of Business: publish books, news website, and educational materials Name: Charlotte s Web Sites Inc. Date of Incorporation: Sep. 21, 2007 Mailing Address: Box 2143, Rosetown Main Type of Business: design and host websites Name: Clearfield Construction Ltd. Mailing Address: Box 1060, Weyburn Main Type of Business: construction Name: D & H Holdings Inc. Mailing Address: 1143 Lakewood Crt. N, Regina Main Type of Business: buy and rent houses Name: D & T Backhoe Service Ltd. Mailing Address: Box 1327, Swift Current Main Type of Business: earthmoving, landscaping and general farm work services Name: Dr. Bill Thatcher Optometric Professional Corporation Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: optometric professional corporation Name: Dr. Garth Hannah Optometric Professional Corporation Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: optometric professional corporation Name: Dr. Michelle Kimery Optometric Professional Corporation Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: optometric professional corporation Name: Dr. Rich Kort Optometric Professional Corporation Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: optometric professional corporation Name: Dr. Russ Robertson Optometric Professional Corporation Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: optometric professional corporation Name: Elle Homes and Design Ltd. Mailing Address: 286 Greaves Crt., Saskatoon Main Type of Business: residential construction and design Name: Exclusive Granite Custom Countertops Inc. Mailing Address: 1432B Lorne St., Regina Main Type of Business: design and install custom countertops Name: Fran Huck Legal Prof. Corp. Mailing Address: Box 1037, Regina Main Type of Business: legal professional corporation Name: G & D Andreas Farms Ltd. Date of Incorporation: Sep. 26, 2007 Mailing Address: Box 787, Swift Current Main Type of Business: farming and livestock production

1270 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Name: Gar-Lin Water Hauling Ltd. Date of Incorporation: Oct. 19, 2007 Mailing Address: Box 24, Rhein Main Type of Business: haul water Name: Glengarry Realty Ltd. Date of Incorporation: Oct. 26, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: H & D Trucking Ltd. Mailing Address: 330 Main St. N, Moose Jaw Main Type of Business: trucking and transport services Name: Hadova Transport Ltd. Mailing Address: 110 Norman Ave., Aberdeen Main Type of Business: trucking Name: Harmony Environmental Ltd. Date of Incorporation: Oct. 10, 2007 Mailing Address: 6209-50th Ave., Lloydminster Main Type of Business: environmental consulting services Name: IP Green Capital Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: ecological/green investments Name: JC Acres Ltd. Date of Incorporation: Oct. 19, 2007 Mailing Address: Box 234, Dodsland Main Type of Business: farming Name: Jeremy Widdup Dental Prof. Corp. Mailing Address: 1143 Lakewood Crt. N, Regina Main Type of Business: dental professional corporation Name: JK Medical Physician & Healthcare Supplies Inc. Mailing Address: 412 Broad St., Regina Main Type of Business: wholesale and retail healthcare supplies Name: KB Lundgren Farm Ltd. Date of Incorporation: Sep. 27, 2007 Mailing Address: Box 610, Swift Current Main Type of Business: farming Name: Kennedy Welding Ltd. Mailing Address: 305, 1133-4th St., Estevan Main Type of Business: welding services Name: KJS Holdings Ltd. Mailing Address: 18 West Rd., Kindersley Name: Levasseur Investments Ltd. Mailing Address: Box 520, North Battleford Name: M & J Gendron Holdings Ltd. Mailing Address: 2600 Victoria Ave., Regina Name: Marquee Investments Inc. Date of Incorporation: Oct. 26, 2007 Mailing Address: 1000-2002 Victoria Ave., Regina Main Type of Business: real estate holdings and investments Name: Marty s Eavestroughing Ltd. Date of Incorporation: Sep. 25, 2007 Mailing Address: 96-3850 Fairlight Dr., Saskatoon Main Type of Business: install eavestroughing, fascia and soffits Name: McKenzie Lane Industries Ltd. Date of Incorporation: Oct. 19, 2007 Mailing Address: 267 High St. W, Moose Jaw Main Type of Business: construction Name: Meson Enterprises Ltd. Mailing Address: 300, 1133-4th St., Estevan Main Type of Business: car wash Name: O & M Construction Ltd. Mailing Address: 2600 Victoria Ave., Regina Main Type of Business: real estate holdings Name: Pride Contracting Ltd. Mailing Address: 267 High St. W, Moose Jaw Main Type of Business: home, garage and shed construction Name: Project O Developments Ltd. Date of Incorporation: Oct. 26, 2007 Mailing Address: 705, 230-22nd St. E, Saskatoon Main Type of Business: land development Name: Riendeau Farms Ltd. Date of Incorporation: Oct. 17, 2007 Mailing Address: Box 602, Kerrobert Main Type of Business: farming Name: Ripshar Holdings Ltd. Mailing Address: Box 878, Humboldt Name: Rocky Layne Mechanical Inc. Mailing Address: 279-3rd Ave. N, Saskatoon Main Type of Business: plumbing and heating services

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1271 Name: Saskatoon Overnight Shelter SOS Inc. Date of Incorporation: Oct. 19, 2007 Mailing Address: 808-20th St. W, Saskatoon Main Type of Business: emergency shelter services Name: Scomar Leasing Ltd. Mailing Address: 815-15th St. E, Saskatoon Main Type of Business: brokerage Name: Strong Box Holdings Ltd. Date of Incorporation: Sep. 21, 2007 Mailing Address: 400, 135-21st St. E, Saskatoon Main Type of Business: investment holdings Name: Tamco Homes Ltd. Mailing Address: 700-1914 Hamilton St., Regina Main Type of Business: residential construction Name: Timeline Building Solutions Ltd. Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: residential construction and project management services Name: Topper Holdings Ltd. Mailing Address: Box 1551, Kindersley Name: Ubernet Systems Incorporated Mailing Address: 78 Norwood Cres., Regina Main Type of Business: computer consulting and software development services Name: Ultimate Bit Service Inc. Mailing Address: Box 631, St. Walburg Main Type of Business: sell and rent drill bits Name: Webb Family Farms Ltd. Mailing Address: 96 Great Plains Rd., Emerald Park Main Type of Business: farming Name: Wee-Lift Crane Services Ltd. Mailing Address: 1500-1881 Scarth St., Regina Main Type of Business: crane services Name: Wilhelm Construction Services Inc. Mailing Address: 305, 1133-4th St., Estevan Main Type of Business: commercial and residential construction and project management services Name: WG Construction & Real Estate Group Inc. Date of Incorporation: Sep. 25, 2007 Mailing Address: Box 833, White City Main Type of Business: construction and real estate Name: Wright Family Seeds Ltd. Mailing Address: Box 260, Kerrobert Main Type of Business: farming CERTIFICATES OF REGISTRATION Name: 1146597 Alberta Ltd. Head or Registered Office: 635-10201 Southport Rd. SW, Calgary AB Main Type of Business: sell and develop land Name: 1304371 Alberta Inc. Head or Registered Office: 524 Rainbow Cres., Sherwood Park AB Name: 1318328 Alberta Ltd. Head or Registered Office: 5009-47th St., Lloydminster AB Name: 506063 Alberta Ltd. Date of Registration: Sep. 24, 2007 Head or Registered Office: 600, 4911-51st St., Red Deer AB Name: A & G Dairy Ltd. Date of Registration: Sep. 26, 2007 Incorporating Jurisdiction: British Columbia Head or Registered Office: 9259 Main St., Chilliwack BC Main Type of Business: grain farming Name: Abcomp Holdings Ltd. Date of Registration: Oct. 26, 2007 Incorporating Jurisdiction: Manitoba Head or Registered Office: 900-400 St. Mary Ave., Winnipeg MB Main Type of Business: investment and holding company Name: Asher Group Inc. Date of Registration: Oct. 24, 2007 Head or Registered Office: 24 Panamount Lane NW, Calgary AB Name: Ault Holdings Ltd. Date of Registration: Sep. 24, 2007 Head or Registered Office: 3801A-51st Ave., Lloydminster SK Name: Canadian Small Cap Resource Fund 2007 No.2 Management Ltd. Date of Registration: Oct. 19, 2007 Incorporating Jurisdiction: British Columbia Head or Registered Office: 450-650 West Georgia St., Vancouver BC Main Type of Business: mineral and oil investments

1272 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Name: Carbon Development Corporation Incorporating Jurisdiction: Ontario Head or Registered Office: 5th flr., 1133 Yonge St., Toronto ON Name: Caron Services Ltd. Head or Registered Office: 2500, 10104-103rd Ave., Edmonton AB Main Type of Business: real estate holdings Name: Corrigan Harris Investments Inc. Date of Registration: Oct. 19, 2007 Head or Registered Office: 5-201 Grand Blvd., Cochrane AB Main Type of Business: investment company Name: Cutarm Welding Inc. Date of Registration: Sep. 21, 2007 Head or Registered Office: 5233-49th Ave., Red Deer AB Main Type of Business: welding Name: Eerg Energy ULC Head or Registered Office: 1500, 407-2nd St. SW, Calgary AB Main Type of Business: oil and gas exploration and production Name: EK 400 Broad Street Investments Ltd. Incorporating Jurisdiction: British Columbia Head or Registered Office: 200, 8120-128th Ave., Surrey BC Main Type of Business: real estate investment Name: First Edition First Aid Training Inc. Head or Registered Office: 850, 1015-4th St. SW, Calgary AB Main Type of Business: First-aid training Name: Frontieralt Energy & Precious Metals Inc. Alternate Language Name: Énergie et Métaux Précieux Frontieralt Inc. Date of Registration: Sep. 21, 2007 Incorporating Jurisdiction: Ontario Head or Registered Office: 1300-350 Bay St., Toronto ON Main Type of Business: general partner of a limited partnership investing in flow-through shares of energy and precious metal issuers Name: Guyette Welding Inc. Date of Registration: Sep. 21, 2007 Head or Registered Office: 606, 10617-105th St., Edmonton AB Main Type of Business: welding Name: J Roy Enterprises Ltd. Head or Registered Office: 606, 10617-105th St., Edmonton AB Name: Oasis Outdoor Adventure & Sport Insurance Solutions Inc. Date of Registration: Sep. 26, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 201, 1291-102nd St., North Battleford SK Main Type of Business: snowmobile and ATV insurance services Name: Pathway Mining 2007-III Inc. Date of Registration: Oct. 16, 2007 Incorporating Jurisdiction: Ontario Head or Registered Office: 210-1110 Finch St. W, Toronto ON Main Type of Business: general partner of a tax advantaged flow-through limited partnership Name: Quance Park Developers Alberta Ltd. Date of Registration: Sep. 26, 2007 Head or Registered Office: 202, 8003-102nd St., Edmonton AB Main Type of Business: develop commercial real estate Name: Ref Oilfield Services Ltd. Date of Registration: Oct. 3, 2007 Head or Registered Office: 1500-10665 Jasper Ave., Edmonton AB Main Type of Business: oilfield heavy equipment and supply services Name: Sapelli Kitchen Works Inc. Date of Registration: Sep. 26, 2007 Head or Registered Office: 5105-49th St., Lloydminster AB Main Type of Business: design kitchens Name: Stak Properties Ltd. Date of Registration: Oct. 19, 2007 Head or Registered Office: 1147 Regent Cres. NE, Calgary AB : purchase, sell and own real estate Name: Street Capital Holdings Corporation Incorporating Jurisdiction: Ontario Head or Registered Office: 2401-1 Yonge St., Toronto ON Main Type of Business: mortgage services Name: Tranquilla Consulting Inc. Date of Registration: Oct. 19, 2007 Head or Registered Office: 1400-10303 Jasper Ave., Edmonton AB Main Type of Business: engineering consulting and managerial services CERTIFICATE OF AMALGAMATION Name: Great Western Wholesale Ltd. Names: Broadway Developments Inc.; Great Western Wholesale Ltd. Date of Amalgamation: Sep. 30, 2007 Registered Office: 201-3550 Taylor St. E, Saskatoon

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1273 CERTIFICATE OF CONTINUNANCE Name: Francis Christian Medical Professional Corporation Date of Continuance: Oct. 19, 2007 Precontinuance Jurisdiction: Alberta Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical professional corporation CERTIFICATE OF CANCELLATION OF ALTERNATE NAME Alternate Name: QC Capital Corp. Date of Cancellation: Sep. 20, 2007 Name in Incorporating Jurisdiction: Quest Capital Corp. Incorporating Jurisdiction: British Columbia CERTIFICATES OF AMENDMENT Name: 101016556 Saskatchewan Ltd. Date of Amendment: Sep. 5, 2007 Amendment: changed name to Coutts Agro Ltd. Name: 101040285 Saskatchewan Ltd. Date of Amendment: Sep. 26, 2007 Amendment: changed name to Diamond Valley Jewellers Ltd. Name: 101064682 Saskatchewan Ltd. Date of Amendment: Oct. 25, 2007 Amendment: changed name to Sperle Holdings Inc. Name: 101089152 Saskatchewan Ltd. Date of Amendment: Sep. 24, 2007 Amendment: changed name to Marine Master Ltd. Name: 101100059 Saskatchewan Ltd. Date of Amendment: Oct. 19, 2007 Amendment: changed name to Traffic Exchange Advertising & Marketing Technologies Inc. Name: 101101045 Saskatchewan Ltd. Date of Amendment: Oct. 24, 2007 Amendment: changed name to White Fox Resources Inc. Name: 101101089 Saskatchewan Ltd. Date of Amendment: Sep. 24, 2007 Amendment: changed name to BR Body Rejuvenations Inc. Name: 101104014 Saskatchewan Ltd. Date of Amendment: Sep. 20, 2007 Amendment: changed name to High Rock Lake Lodge TWT Ltd. Name: 101104015 Saskatchewan Ltd. Date of Amendment: Oct. 9, 2007 Amendment: changed name to 3 Brothers Trucking Ltd. Name: 101104798 Saskatchewan Ltd. Date of Amendment: Sep. 25, 2007 Amendment: changed name to Brite Images Ltd. Name: 101107395 Saskatchewan Ltd. Date of Amendment: Sep. 20, 2007 Amendment: changed name to Toepoke Software Incorporated Name: 101108027 Saskatchewan Ltd. Date of Amendment: Sep. 26, 2007 Amendment: changed name to RPM Cranes Ltd. Name: Indian Head-Wolseley News Ltd. Date of Amendment: Oct. 23, 2007 Amendment: changed name to Ken McCabe Holdings Ltd. Name: Kjargaard Mechanical Consulting Corp. Date of Amendment: Sep. 21, 2007 Amendment: changed name to Riversdale Heating & Cooling Ltd. Name: M.C. Alberts Contractors Ltd. Date of Amendment: Sep. 24, 2007 Amendment: changed name to Alberts Construction Ltd. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Names: 1352104 Ontario Inc.; Hub International Ontario Limited Incorporating Jurisdiction: Ontario Date of Amendment: Aug. 1, 2007 Amendment: amalgamated into Hub International Ontario Limited Name: Allergan Inc. Incorporating Jurisdiction: Ontario Date of Amendment: Aug. 24, 2006 Amendment: changed jurisdiction to Canada Name: Allergan Inc./Inamed Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Allergan Inc. Name: Ansera Resources Inc. Incorporating Jurisdiction: Canada Date of Amendment: Mar. 14, 2007 Amendment: changed name to Cengea Solutions Inc. Name: Chemtura Canada Co./Chemtura Canada Cie Incorporating Jurisdiction: Nova Scotia Date of Amendment: Aug. 1, 2007 Amendment: amalgamated into Chemtura Canada Co./ Chemtura Canada Cie Name: CDPG Mortgage Corporation Alternate Language Name: Corporation Hypothécaire CDPG Incorporating Jurisdiction: Canada Date of Amendment: Dec. 3, 2004 Amendment: changed name to CDPG Mortgage Corporation Name: CDPG Mortgage Corporation Alternate Language Name: Corporation d Investissement Hypothécaire CDPG Incorporating Jurisdiction: Canada Date of Amendment: Sep. 17, 2007 Amendment: changed name to CDPG Mortgage Investment Corporation

1274 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Name: GSW Building Products Inc. Incorporating Jurisdiction: Ontario Date of Amendment: Jly. 30, 2007 Amendment: changed name to Euramax Canada, Inc. Name: Koch Exploration Canada Corporation Date of Amendment: Apr. 30, 2007 Amendment: changed name to Koch Exploration Canada ULC Name: Linnet Geomatics International Inc. Incorporating Jurisdiction: Canada Date of Amendment: Oct. 31, 2006 Amendment: amalgamated into Ansera Resources Inc. Name: Nagel s Camera & Audio Visual Sales & Service Ltd. Date of Amendment: Oct. 1, 2007 Amendment: amalgamated into 1353291 Alberta Ltd. Name: Park Place Energy Inc. Incorporating Jurisdiction: British Columbia Date of Amendment: Sep. 5, 2007 Amendment: changed name to Park Place Energy (Canada) Inc. Name: Parkyn, Wermenlinger, Layton Capital Inc. Incorporating Jurisdiction: Canada Date of Amendment: Sep. 14, 2007 Amendment: changed name to PWL Capital Inc. Name: Private Health Solutions Corporation Date of Amendment: Apr. 13, 2007 Amendment: changed name to Customcare Inc. Name: Quest Capital Corp. Incorporating Jurisdiction: British Columbia Date of Amendment: Aug. 22, 2007 Amendment: changed jurisdiction to Canada Name: Rutter Hinz Inc. Incorporating Jurisdiction: Newfoundland Date of Amendment: Aug. 24, 2007 Amendment: changed jurisdiction to Canada Name: Skyservice Airlines Inc./Lignes Aériennes Skyservice Inc. Incorporating Jurisdiction: Canada Date of Amendment: Oct. 19, 2007 Amendment: amalgamated into Skyservice Airlines Inc./ Lignes Aériennes Skyservice Inc. Name: Vetco Gray Canada Inc. Date of Amendment: Aug. 14, 2007 Amendment: changed name to Vetco Gray Canada ULC CERTIFICATE OF DISCONTINUANCE New Name: Date: Juris.: Allstar Engineering Inc. Sep. 18 AB CERTIFICATES OF DISSOLUTION Name: Date: 518859 Saskatchewan Ltd. Sep. 26 604968 Saskatchewan Ltd. Sep. 26 Aberdeen Car Wash Inc. Sep. 26 Benko Environmental Ltd. Sep. 24 Etcetera Holdings Ltd. Sep. 20 Green Medics Recruitment Inc. Sep. 27 Kegel Holdings Corp. Sep. 27 Learig Resources Ltd. Sep. 27 R.C. Road Management Ltd. Sep. 20 TLS Fashions (Saskatchewan) Inc. Sep. 25 CORPORATIONS RESTORED TO THE REGISTER Name: Date: Juris.: 101063695 Saskatchewan Ltd. Sep. 20 SK 101064726 Saskatchewan Ltd. Sep. 26 SK 619715 Saskatchewan Ltd. Sep. 25 SK Chemtura Canada Co./ Chemtura Canada Cie Oct. 23 NS Don s Oilfield Services Ltd. Sep. 27 SK Dream Carpets Ltd. Sep. 28 BC Learig Resources Ltd. Sep. 27 SK Miller Enterprises Inc. Sep. 21 SK Oska-YI Aski Development Inc. Sep. 24 SK Schultz Dept. Store Limited Oct. 22 SK Shane Enterprises Co. Ltd. Sep. 20 SK T.E.D. Bosch Farms Ltd. Oct. 24 SK Yip Hong s Dim Sum Restaurant Ltd. Sep. 20 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 Name: Date: Juris.: Clearwater River Dene Management Inc. Oct. 24 SK Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS Place of Name: Date: Business: Battlefords Pure Water Delivery Sep. 20 North Battleford Cornerstone & Co. Jewellery, Giftware, Trophies & Engraving Oct. 24 Melville Debbie s Place Sep. 21 Saskatoon Diamond Valley Jewellers Sep. 26 Fort Qu Appelle F4 Family Store Sep. 25 Dundurn First Impressions Hair Design Sep. 26 Saskatoon Hair Styling By Eleanor Sep. 21 Lloydminster Humboldt Fitness Centre Sep. 25 Humboldt J.A.D. Enterprises Inc. Oct. 24 North Battleford K.N.R. Courier Sep. 24 Corning KB Lundgren Farm Sep. 27 Tompkins North Star Cleaners Sep. 24 Saskatoon

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1275 Place of Name: Date: Business: Perfect Inns & Suites Sep. 20 Weyburn Tradeworks International Sales Jne. 8 Saskatoon Wright Family Seeds Oct. 25 Kerrobert EXTRA-PROVINCIAL LIMITED PARTNERSHIP CANCELLATIONS Place of Name: Date: Business: Friedberg Equity-Hedge Fund Sep. 26 Toronto ON Friedberg Global-Macro Hedge Fund Sep. 26 Regina JOINT VENTURE REGISTRATION Name: Breaking Par Joint Venture Date of Registration: Sep. 21, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: buy, sell, rent and develop real estate SOLE PROPRIETORSHIP REGISTRATIONS Name: Advanced Health and Wellness Date of Registration: Oct. 26, 2007 Mailing Address: 1028 Redland Ave., Moose Jaw Main Type of Business: sell and service personal use cold lasers Name: AK Electrical Mailing Address: 355 Costigan Cres., Saskatoon Main Type of Business: contract electrical construction Name: Altered Spaces Interiors Date of Registration: Oct. 24, 2007 Mailing Address: 2803 Cumberland Ave. S, Saskatoon Main Type of Business: home renovations Name: Aspen View Projects Date of Registration: Sep. 27, 2007 Mailing Address: 4519 Queen St., Regina Main Type of Business: real estate Name: Auto Recon Mailing Address: 538 Reid Way, Saskatoon Main Type of Business: paint and repair automobiles Name: Bethari Spa Mailing Address: 98 Marquis Cres. N, Yorkton Main Type of Business: day spa services: nail care, skin care and massage therapy Name: Betro Consulting Mailing Address: 263 Litzenberger Cres., Regina Main Type of Business: business consulting services Name: Between The Nines Marketing Date of Registration: Sep. 20, 2007 Mailing Address: 119-619 Heritage Lane, Saskatoon Main Type of Business: contract marketing services, group creditor insurance products Name: Big Sky Carwash Date of Registration: Oct. 26, 2007 Mailing Address: Box 462, Estevan Main Type of Business: car wash Name: Bodytalk Prince Albert Mailing Address: 591-23rd St. E, Prince Albert Main Type of Business: Bodytalk treatments Name: Braid Flooring... and Window Fashions Date of Registration: Sep. 20, 2007 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: sell flooring and window coverings Name: BS Contracting/Gerard Schatten Date of Registration: Sep. 26, 2007 Mailing Address: Box 205, Rabitt Lake Main Type of Business: general custom work Name: BTN Construction Mailing Address: Box 575, Cupar Main Type of Business: general construction services Name: BTN Marketing Date of Registration: Sep. 20, 2007 Mailing Address: 119-619 Heritage Lane, Saskatoon Main Type of Business: contract marketing services, group creditor insurance products Name: Burns Framing and Forming Date of Registration: Sep. 27, 2007 Mailing Address: Box 1131, Lumsden Main Type of Business: residential framing services Name: Cessna Finance Canada Date of Registration: Sep. 21, 2007 Mailing Address: 302-5515 North Service Rd., Burlington ON Main Type of Business: aircraft financing and related services Name: Coffee Break Massage Mailing Address: 3929 Victoria Ave., Regina Main Type of Business: mobile massage therapy services Name: Cornerstone Retail & Treasures Date of Registration: Oct. 24, 2007 Mailing Address: Box 1746, Melville Main Type of Business: sell giftware, collectibles and antiques, commercial and residential rentals Name: Dale Wasden Mowing Mailing Address: Box 815, Spiritwood Main Type of Business: mowing services Name: Dean Eklund Trucking Mailing Address: Box 472, Asquith Main Type of Business: trucking

1276 THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 Name: Derkach Insurance Mailing Address: 127 Kaiser William Ave., Langenburg Main Type of Business: insurance services Name: Dunville Construction Date of Registration: Sep. 27, 2007 Mailing Address: Box 14, Site 204, R.R. 2, Saskatoon Main Type of Business: commercial and residential construction Name: Everlast Builders Mailing Address: 1632 Dewdney Ave. E, Regina Main Type of Business: install metal buildings Name: F4 Family Store 2007 Mailing Address: Box 605, Dundurn Main Type of Business: grocery store Name: Faded World Productions Mailing Address: 207-610 Perehudoff Cres., Saskatoon Main Type of Business: online media services for musicians Name: First Impressions Hair Design Date of Registration: Sep. 26, 2007 Mailing Address: 10-1945 McKercher Dr., Saskatoon Main Type of Business: hair salon Name: Foley s Custom Safety Solutions Date of Registration: Oct. 26, 2007 Mailing Address: Box 862, Station Main, White City Main Type of Business: safety consulting, auditing and training services Name: Full Circle Tattoos Date of Registration: Sep. 24, 2007 Mailing Address: 1771 Albert St., Regina Main Type of Business: prepare and apply professional body art Name: Gloria s Confectionery Date of Registration: Oct. 24, 2007 Mailing Address: Box 415, Allan Main Type of Business: confectionery Name: Good Vibes Biofeedback Date of Registration: Sep. 21, 2007 Mailing Address: 280 Hayes Dr., Swift Current Main Type of Business: biofeedback body scan services Name: H & R Block Assiniboia Franchise Date of Registration: Sep. 24, 2007 Mailing Address: Box 299, Assiniboia Main Type of Business: accounting and income tax services Name: Hana Concrete Mailing Address: 1925 McKercher Dr., Saskatoon Main Type of Business: contract concrete services: driveways, sidewalks, curbs, garage pads, etc. Name: Home Comforts Gifts & Decor Date of Registration: Oct. 24, 2007 Mailing Address: Box 244, Simpson Main Type of Business: home parties and direct sales Name: J.C. Van Kessel Enterprises Mailing Address: 3829 McCallum Ave., Regina Main Type of Business: author and consultant for educational materials Name: JAD Enterprize Date of Registration: Oct. 16, 2007 Mailing Address: Box 1786, North Battleford Main Type of Business: trucking Name: Jany s Gifts Mailing Address: 20 Willow Cres., Fort Qu Appelle Main Type of Business: jewellery, giftware Name: Jimmy Bone s Custom Hauling Date of Registration: Oct. 26, 2007 Mailing Address: 1101 Ave. J N, Saskatoon Main Type of Business: haul concrete Name: JLP Bookkeeping & Taxation Date of Registration: Oct. 26, 2007 Mailing Address: 21 Lamont Cres., Prince Albert Main Type of Business: bookkeeping and income tax services Name: K4 Safety Date of Registration: Oct. 24, 2007 Mailing Address: Box 29, Marengo Main Type of Business: oilfield First-aid vehicle Name: Keraskin Esthetics Canada Mailing Address: 2500-1250 Blvd. Rene-Levesque Ouest Bureau, Montreal QC Main Type of Business: fabricate, import and distribute cosmetics Name: Kona Exteriors Date of Registration: Oct. 26, 2007 Mailing Address: Box 80, Caronport Main Type of Business: exterior siding services Name: Koodo Mobile Date of Registration: Oct. 9, 2007 Mailing Address: 21-3777 Kingsway, Burnaby BC Main Type of Business: telecommunications Name: Krieger Mechanical Date of Registration: Oct. 26, 2007 Mailing Address: 171 Davies Rd., Saskatoon Main Type of Business: install and repair pipes and fixtures

THE SASKATCHEWAN GAZETTE, NOVEMBER 9, 2007 1277 Name: M & M Meat Shops #468 Date of Registration: Sep. 20, 2007 Mailing Address: 4B, 105 Confederation Dr., Saskatoon Main Type of Business: retail food outlet Name: McLean Computer Services Mailing Address: Box 232, McLean Main Type of Business: repair, clean and build computers Name: Misoya Japanese Cuisine Mailing Address: 2391 Riverbend Cres., Regina Main Type of Business: restaurant Name: Nagel s AV Services Mailing Address: 1500-1881 Scarth St., Regina Main Type of Business: rent and sell audio visual equipment Name: Nature s Gift Artwork By Jill Scott Date of Registration: Sep. 20, 2007 Mailing Address: 2509 Munroe Ave. S, Saskatoon Main Type of Business: create, sell and display artwork Name: Nipawin Cellular Service Mailing Address: Box 3164, Nipawin Main Type of Business: sell cellular phones and accessories, high-speed internet and wireless high-speed internet Name: North Star Cleaners Date of Registration: Sep. 24, 2007 Mailing Address: Box 7, Site 501, R.R. 5, Saskatoon Main Type of Business: carpet and upholstery cleaning services Name: Northgate Optical On Rochdale Mailing Address: 4313 Rochdale Blvd., Regina Main Type of Business: retail optical outlet Name: Parkridge Child Care Date of Registration: Sep. 26, 2007 Mailing Address: 1007 Gull Rd., Regina Main Type of Business: family child care services Name: Perfect Inns & Suites (Weyburn) Date of Registration: Sep. 20, 2007 Mailing Address: 238 Sims Ave., Weyburn Main Type of Business: hotel Name: Pilger Bar and Grill Date of Registration: Oct. 26, 2007 Mailing Address: Box 154, Pilger Main Type of Business: pub Name: Postcard Portables Saskatoon Date of Registration: Sep. 20, 2007 Mailing Address: Box 2290, Humboldt Main Type of Business: rent portable signs Name: Prestige Industrial Chemicals Mailing Address: 610 Broad St., Regina Main Type of Business: retail and wholesale industrial and automotive chemicals and supplies Name: Project Autism Saskatoon Mailing Address: 825-5th St. E, Saskatoon Main Type of Business: in-home therapy services for children with Autism Spectrum Disorder Name: Quick & Simple Bookkeeping Mailing Address: 10-2801 Windsor Park Rd., Regina Main Type of Business: bookkeeping and income tax services Name: Regor Developments Mailing Address: 831 Budz Cres., Saskatoon Main Type of Business: land development Name: Rhythm and Rhymes Studio Mailing Address: 56 Mathieu Cres., Regina Main Type of Business: children s music lessons Name: Sanoflore Canada Mailing Address: 2500-1250 Blvd. Rene-Levesque Ouest Bureau, Montreal QC Main Type of Business: fabricate, import and distribute cosmetics Name: Saskatchewan Prairieview Ag Connection Date of Registration: Sep. 27, 2007 Mailing Address: 646 Whiteswan Dr., Saskatoon Main Type of Business: agricultural publication Name: Schroeder Vac Services Mailing Address: Box 102, Chamberlain Main Type of Business: septic vacuum truck services Name: Schryer Environmental Consulting Mailing Address: 1039 Fairbrother Cres., Saskatoon Main Type of Business: environmental consulting services Name: Shawna L. Bourget Consulting Date of Registration: Oct. 24, 2007 Mailing Address: Box 146, Biggar Main Type of Business: office consulting and general bookkeeping services Name: Shoppers Drug Mart (#2457) Mailing Address: 415 Herold Crt., Saskatoon Main Type of Business: drug store