The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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 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/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

2013 CHAPTER P

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

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

VOTES and PROCEEDINGS

ASSESSMENT OF A LAWYER S ACCOUNT

Form F5 Change of Information in Form F4 General Instructions

The Saskatchewan Gazette

The Saskatchewan Gazette

The Planning and Development Act, 2007

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 Saskatchewan Gazette

The Saskatchewan Gazette

LAND TITLES BILL. No. 55 of

The Planning and Development Act, 2007

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

CANCER AGENCY c.c CHAPTER C-1.1

The Provincial Health Authority Act

The Saskatchewan Gazette

VOTES and PROCEEDINGS

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Assessment Management Agency Act

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

The Saskatchewan Gazette

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

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Land Titles Act, 2000

The Summary Offences Procedure Act, 1990

Economic and Demographic Trends in Saskatchewan Cities

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

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

The Summary Offences Procedure Act, 1990

The Saskatchewan Financial Services Commission Act

The Saskatchewan Gazette

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

The Local Government Election Act, 2015

RESPONSIBLE ENERGY DEVELOPMENT ACT

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

The Gas Inspection Act, 1993

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

The Saskatchewan Gazette

The Saskatchewan Gazette

CONSULTATION AND NOTIFICATION REGULATION 279/2010

The Weed Control Act

The Saskatchewan Gazette

The Health Information Protection Act

The Freedom of Information and Protection of Privacy Regulations

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

The Saskatchewan Gazette

The Forest Resources Management Act

2018 Bill 31. Fourth Session, 29th Legislature, 67 Elizabeth II BILL 31 MISCELLANEOUS STATUTES AMENDMENT ACT, 2018 THE MINISTER OF TRANSPORTATION

The Saskatchewan Gazette

CONSULTATION AND NOTIFICATION REGULATION

GOVERNMENT ORGANIZATION ACT

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

The Enforcement of Money Judgments Regulations

The Commissioners for Oaths Regulations, 2013

Form F5 Start-up Crowdfunding Funding Portal Individual Information Form

FOURTH PROTOCOL OF AMENDMENT

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

DRUG-ENDANGERED CHILDREN ACT

The Forest Resources Management Act

The Department of Tourism and Renewable Resources Act

The Medical Profession Act, 1981

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1411 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 101 REGINA, THURSDAY, NOVEMBER 10, 2005/REGINA, JEUDI, 10 NOVEMBRE 2005 No.45/nº45 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS/JOURS SPÉCIAUX... 1412 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES... 1412 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 1412 ACTS PROCLAIMED/LOIS PROCLAMÉES (2005)... 1414 MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS... 1414 The Education Act, 1995/Loi de 1995 sur l éducation... 1414 The Oil and Gas Conservation Act... 1415 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 1418 The Business Corporations Act... 1418 The Business Names Registration Act... 1424 The Non-profit Corporations Act, 1995/ Loi de 1995 sur les sociétés sans but lucratif... 1430 PUBLIC NOTICES/AVIS PUBLICS... 1430 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1430 The Crown Minerals Act... 1431 The Oil and Gas Conservation Act... 1431 The Saskatchewan Insurance Act... 1432 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SASKATCHEWAN RELATING TO PRIVATE BILLS... 1432 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 1433 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 1434 HISTORICAL GAZETTE NOTICES... 1434 PART II/PARTIE II SR 115/2005 The Summary Offences Procedure Amendment Regulations, 2005 (No. 2)... 1027 SR 116/2005 The Snowmobile Amendment Regulations, 2005... 1031

1412 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 SPECIAL DAYS/JOURS SPÉCIAUX The following week has been designated by the Minister of Culture, Youth and Recreation as: Provincial Arts Week in Saskatchewan, November 13 to 20, 2005. ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Municipalities Act, S.S. 2005 (Assented to May 27, 2005) (Specific Date: effective January 1, 2006. Section 474 comes into force on the later of January 1, 2006 and the coming into force of section 1 of ct-18.1) 106 M-36.1 The Municipalities Consequential Amendment Act, 2005, S.S. 2005/Loi de 2005 sur les modifications corrélatives découlant de la loi intitulée The Municipalities Act, L.S. 2005 (Assented to May 27, 2005) (Specific Date: effective January 1, 2006) 107 21 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 and 22 to 27 and clauses 28(g) and (l) not yet proclaimed 42 The Alcohol and Gaming Regulation Amendment Act, 2003, S.S. 2003/Loi de 2003 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hazard, L.S. 2003 Assented to June 27, 2003, sections 3 to 8, and 10 to 12 not yet proclaimed 15 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, sections 3, 4, 6 to 9, 12, 15 to 24 and 26 to 28 not yet proclaimed 3 Title/ Chapter/ Titre: Chapitre: The Animal Products Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 3, 5, 6 and 7 not yet proclaimed 15 The Apiaries Act, 2005, S.S. 2005 Assented to May 27, 2005 A-22.01 The Automobile Accident Insurance Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005, sections 5 and 6 not yet in force (Specific Event: on the coming into force of section 1 of ct-18.1 ) 5 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Business Corporations Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005 6 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 Community Cablecasters Act, R.S.S. 1978 Assented to May 10, 1977 C-17 The Cost of Credit Disclosure Act, 2002, S.S. 2002 Assented to June 20, 2002 C-41.01 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 Education Amendment Act, 2005, S.S. 2005/ Loi de 2005 modifiant la Loi de 1995 sur l éducation, L.S. 2005 Assented to May 27, 2005 10 The Election Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005 12 The Enforcement of Foreign Judgments Act, S.S. 2005/Loi sur l exécution des jugements étrangers, L.S. 2005 Assented to May 27, 2005 E-9.121 The Enforcement of Judgments Conventions Act, S.S. 1998/ Loi sur les conventions sur l exécution de jugements, L.S. 1998 Assented to June 11, 1998 E-9.13 The Film Employment Tax Credit Amendment Act, 2004, S.S. 2004 Assented to November 30, 2004 57 The Forest Resource Management Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 24 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 Health Statutes Consequential Amendments Act, 2002, S.S. 2002/Loi de 2002 apportant des modifications corrélatives à certaines lois sur la santé, L.S. 2002 Assented to July 10, 2002 (Specific Event) 47 The Hearing Aid Sales and Services Act, S.S. 2001 Assented to June 28, 2001 H-2.01 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8) and (9) not yet proclaimed H-3.01

THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1413 Title/ Titre: The Highway Traffic Act, 1996, S.S. 1996/Code de la route de 1996, L.S. 1996 Assented to June 25, 1996 Chapter/ Chapitre: H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Assented to April 4, 1996, clause 3(a) not yet proclaimed 4 The Highway Traffic Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant le Code de la route de 1996, L.S. 1998 Assented to June 11, 1998 24 The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, clauses 3(b), 18(b), (c) and (d) not yet proclaimed 13 The Highway Traffic Amendment Act, 2004, S.S. 2004 Assented to June 10, 2004, sections 5, 7, 9 and 19 not yet proclaimed 13 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 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 Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999, sections 13, 15 to 17 not yet proclaimed L-3.01 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, 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 Midwifery Act, S.S. 1999 Assented to May 6, 1999 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 Non-profit Corporations Amendment Act, 2005, S.S 2005/Loi de 2005 modifiant la Loi de 1995 sur les sociétés sans but lucratif, L.S. 2005 Assented to May 27, 2005 22 The Occupational Therapists Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 6 The Oil and Gas Conservation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, sections 1 to 5, 7 to 9, 11, 13 and 15 to 17 not yet proclaimed 26 The Planning and Development Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005. That portion of section 5 that adds sections 13.2 and 13.6 to the Act, sections 9, 10, 16 and 19 to 21, subsections 27(1) and (2), and section 38 not yet proclaimed 24 The Podiatry Act, S.S. 2003 Assented to May 27, 2003 P-14.1 The Police Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005 25 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed 30 Title/ Titre: Chapter/ Chapitre: 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 Provincial Court Amendment Act, 2005, S.S. 2005 Assented to May 27, 2005 27 The Psychologists Amendment Act, 2004, S.S. 2004 Assented to June 10, 2004 23 The Public Health Act, 1994, S.S. 1994 Assented to June 2, 1994, subsection 73(5) not yet proclaimed P-37.1 The Public Health Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, section 7 not yet proclaimed (Special Event) 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), sections 45 and subsections 65(1) and (3), clause 77(2)(f), section 88, clauses 95(b), 97(2)(b) and 97(3)(b), subsections 99(1), (2), (4), (10) and 100(2), sections 101 to 109, clause 110(a), section 111, subsections 114(1), (3), (5) and (7), sections 115, 116 and 118 to 123 not yet proclaimed R-8.2 The Regional Health Services Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, section 10 not yet proclaimed (Specific Event) 49 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, 2004, S.S. 2004 Assented to June 10, 2004, that portion of section 10 of The Securities Amendment Act, 2004 which repeals sections 84 and 86 to 91 of The Securities Act, 1988 and section 12 not yet proclaimed 28 The Small Claims Amendment Act, 2005, S.S. 2005/ Loi de 2005 modifiant la Loi de 1997 sur les petites créances, L.S. 2005 Assented to May 27, 2005 29 The Tobacco Control Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, clauses 8(1)(a) and 8(2)(a) and subsection 9(2), not yet proclaimed 51

1414 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 Title/ Titre: The Traffic Safety Act, S.S. 2004 Assented to November 30, 2004 Chapter/ Chapitre: T-18.1 The Traffic Safety Consequential Amendment Act, 2004, S.S./Loi de 2004 sur les modifications corrélatives découlant de la loi intitulée, L.S. 2004 The Traffic Safety Act Assented to November 30, 2004 (Specific Event) 67 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 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 Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 Note: This table is for convenience of reference and is not comprehensive; it is meant to be used in conjunction with the Tables of Saskatchewan Statutes published by the Queen s Printer. Please refer to the Separate Chapters and the Tables for any additional information regarding Proclamation dates and Coming into Force dates for the Statutes listed above. ACTS PROCLAIMED/LOIS PROCLAMÉES (2005) The following proclamations have been issued that are effective on or after January 1, 2005: The Assessment Management Agency Amendment Act, 2004, S.S. 2004, c53. Clauses 3(c), (d) and (e) and 7(c) and (d) proclaimed in force January 15, 2005. The Automobile Accident Insurance Amendment Act, 2005, S.S. 2005, c5. Sections 1 to 4, 7 and 8 proclaimed in force June 28, 2005. The Canadian Information Processing Society of Saskatchewan Act, S.S. 2005, cc-0.2. Proclaimed in force June 24, 2005. The Cattle Marketing Deductions Amendment Act, 2004, S.S. 2004, c36. Proclaimed in force June 20, 2005. The Certified Management Consultants Act, S.S. 1998, cc-4.12. Proclaimed in force June 17, 2005. The Condominium Property Amendment Act, 2003, S.S. 2003, c19. Sections 1 to 20 and 23 to 26 and subsections 27(1) and (2) proclaimed in force February 1, 2005. The Credit Reporting Act, S.S. 2004, cc-43.2. Proclaimed in force March 1, 2005. The Consumer Protection Amendment Act, 2002, S.S. 2002, c16. Proclaimed in force November 1, 2005. The Criminal Enterprise Suppression Act, S.S. 2005, cc-46.1. Proclaimed in force October 24, 2005. Title/ Chapter/ Titre: Chapitre: The Electrical Inspection Amendment Act, 2004, S.S. 2004, c56. Sections 1 to 16 and 18 to 23 proclaimed in force March 1, 2005. Section 17 proclaimed in force September 9, 2005. The Highway Traffic Amendment Act, 2004, S.S. 2004, c13. Sections 6, 8, 10 and 18 proclaimed in force April 1, 2005. Clause 3(e) proclaimed in force October 1, 2005. The Limitations Act, S.S. 2004, cl-16.1. Proclaimed in force May 1, 2005. The Limitations Consequential Amendment Act, 2004, S.S. 2004, c16/loi de 2004 sur les modifications corrélatives découlant de la loi intitulée The Limitations Act, L.S. 2004, ch16. Proclaimed in force May 1, 2005. The Mandatory Testing and Disclosure (Bodily Substances) Act, S.S. 2005, cm-2.1. Proclaimed in force October 17, 2005. The Medical Profession Amendment Act, 2004, S.S. 2004, c60. Proclaimed in force July 18, 2005. The Pension Benefits Amendment Act, 2004, S.S. 2004, c42. Proclaimed in force June 1, 2005. The Planning and Development Amendment Act, 2005, S.S. 2005, c24. Sections 1 to 4, portions of section 5, sections 6, 7, 8, 11 to 15, 17, 18, 22 to 26, 28 to 37 and 39 to 50 proclaimed in force July 1, 2005. The Power Corporation Amendment Act, 2004, S.S. 2004, c62. Proclaimed in force June 15, 2005. The Powers of Attorney Amendment Act, 2004, S.S. 2004, c21/ Loi de 2004 modifiant la Loi de 2002 sur les procurations, L.S. 2004, ch21. Proclaimed in force January 1, 2005, excluding that portion of section 14 which enacts clauses 16(1)(b) and (c) of The Powers of Attorney Act, 2002. The Public Trustee Amendment Act, 2001, S.S. 2001, c33. Section 19 proclaimed in force February 1, 2005. Subsections 22(4) to (6) proclaimed in force March 15, 2005. The Public Works and Services Act, S.S. 2004, cp-46.1. Proclaimed in force April 1, 2005. The Purchasing Act, 2004, S.S. 2004, cp-49.1. Proclaimed in force June 1, 2005. The Saskatchewan Property Management Corporation Repeal Act, S.S. 2004, c64. Proclaimed in force April 1, 2005. The Seizure of Criminal Property Act, S.S. 2005, cs-46.001. Proclaimed in force November 3, 2005. The Trade Union Amendment Act, 2005, S.S 2005, c30. Proclaimed in force June 17, 2005. The Vehicle Administration Amendment Act, 2004, S.S. 2004, c32. Sections 1 to 10, 12 to 15, 17, 18, 20 to 23 and 25 proclaimed in force June 30, 2004. Section 19 proclaimed in force January 1, 2005. The Vital Statistics Amendment Act, 2004, S.S. 2004, c33/loi de 2004 modifiant la Loi de 1995 sur les services de l état civil, L.S. 2004, ch33. Proclaimed in force September 1, 2005. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS The Education Act, 1995/Loi de 1995 sur l éducation [section 361] AMENDMENT OF A SCHOOL DIVISION YORKTON RURAL ROMAN CATHOLIC SEPARATE SCHOOL DIVISION NO. 216 No. 111/2005-06. Pursuant to the provisions of section 361 of The Education Act, 1995, I, Andrew Thomson, Minister of Learning, do hereby amend Minister s Order No. 096/2005-06, dated

THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1415 September 20, 2005 and effective October 31, 2005, which established the Yorkton Rural Roman Catholic Separate School Division No. 216 of Saskatchewan, in the following manner: 1 The description of sub-division No. 2 is amended by adding this paragraph after paragraph 3: In Township 25, Range 2: sections 19 to 22 and 27 to 34. 2 The description of sub-division No. 3 is amended by adding this paragraph in front of paragraph 1: In Township 25, Range 4: that portion of section 33 not included within the incorporated boundaries of the City of Yorkton. 3 All the corrections contained in and referred to in this Order shall be effective on and from the day in which of Minister s Order 096/2005-06 was made. Dated at Regina, Saskatchewan, this 1st day of November, 2005. AMENDMENT OF A SCHOOL DIVISION MELVILLE RURAL ROMAN CATHOLIC SEPARATE SCHOOL DIVISION NO. 217 No. 112/2005-06. Pursuant to the provisions of section 361 of The Education Act, 1995, I, Andrew Thomson, Minister of Learning, do hereby amend Minister s Order No. 097/2005-06, dated September 20, 2005 and effective October 31, 2005, which established the Melville Rural Roman Catholic Separate School Division No. 217 of Saskatchewan, in the following manner: 1 The description of sub-division No. 3 is amended by adding this paragraph after paragraph 1: In Township 22, Range 6: sections 1 to 27 and 34 to 36, that part of section 28 not included within the incorporated boundaries of the City of Melville. 2 The description of sub-division No. 4 is amended by deleting paragraph No. 2: In Township 21, Range 4: sections 17, 20, 21, 27 to 29, and 32 to 36, the west halves of sections 18, 19, 30, and 31, the north halves of sections 15, 25, and 26, and the north half and southwest quarter of section 22. And substituting: In Township 21, Range 4: sections 17, 20, 21, 27 to 29, and 32 to 36, the east halves of sections 18, 19, 30, and 31, the north halves of sections 15, 25, and 26, and the north half and southwest quarter of section 22. 3 The description of sub-division No. 5 is amended by deleting paragraph No. 4: In Township 20, Range 7: sections 1, 2, 12, 13, 24, 25, 35, and 36, the west halves of sections 3, 11, 26, and the southeast quarter of section 34. And substituting: In Township 20, Range 7: sections 1, 2, 12, 13, 24, 25, 35, and 36, the east halves of sections 3, 11, and 26, and the southeast quarter of section 34. 4 All the corrections contained in and referred to in this Order shall be effective on and from the day in which of Minister s Order 097/2005-06 was made. Dated at Regina, Saskatchewan, this 1st day of November, 2005. Hon. Andrew Thompson, Minister of Learning. The Oil and Gas Conservation Act OTHER AREAS SALT-WATER DISPOSALS MRO 936/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Spectrum Resource Group Inc. to dispose of salt-water recovered from oilfield production, by injection into the Tilston Beds through the well located on legal subdivision 8-12-4-31 W1M, in accordance with plans filed with the Department as Document No. S.W.D. 1039 and subject to the following: 1 Installations shall be subject to the approval of a Department field representative prior to the commencement of salt-water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 8 950 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback shall be submitted for and approved through the Department field office prior to re-completing the above well for salt-water disposal. 5 The packer shall be set within 5 m of the disposal perforations. This approval does not authorize the applicant to dispose of salt-water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, October 27, 2005. MRO 937/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Oklahoma Continental Resources Inc. to dispose of salt-water recovered from oilfield production, by injection into the Mannville Formation through the well located on legal subdivision 15-14-1-17 W2M, in accordance with plans filed with the Department as Document No. S.W.D. 1040 and subject to the following: 1 Installations shall be subject to the approval of a Department field representative prior to the commencement of salt-water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 10 600 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 The injection packer shall be set within 5 m of the disposal perforations. 5 The annulus shall be filled with corrosion inhibited fresh water. 6 An application for a Well Licence shall be submitted and approved through the Department prior to re-entering the above well for salt-water disposal. 7 PBTD shall be no greater than 25 m from the base of the last perforated interval. 8 A cement bond log shall be run to determine the top and condition of cement behind casing. If inadequate, remedial work shall be performed to the satisfaction of the Department field office and prior to re-completing the above well for salt-water disposal. This approval does not authorize the applicant to dispose of salt-water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, October 27, 2005. MERRYFLAT SECOND WHITE SPECKS OFF-TARGET WELL MRO 938/05 A 355. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Prairie Schooner Petroleum Ltd. to drill one off-target Second White Specks gas well located at 14-30-6-29 W3M, subject to the following: 1 The daily allowable shall be calculated without penalty. Dated at Regina, Saskatchewan, October 27, 2005.

1416 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 GLEN EWEN NORTH AREA-FROBISHER BEDS HORIZONTAL WELL PROJECT MRO 939/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Spectrum Resource Group Inc. to drill and complete one horizontal well in the Frobisher Beds underlying the south-east quarter of Section 4-4-1 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1221 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 27, 2005. OTHER AREAS GAS PROCESSING PLANT MRO 940/05. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Los Altares Resources Ltd. to construct and operate a gas processing plant to be located in legal subdivision 16 of Section 11, Township 30, Range 24, West of the Third Meridian, as set out in the plans and specifications filed with the Department as Document No. G.C. 73, subject to the following: 1 The requirements of Saskatchewan Environment shall be met. Dated at Regina, Saskatchewan, October 27, 2005. OTHER AREAS OFF-TARGET WELL MRO 941/05 A 356. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act and subsection 30(3) of The Oil and Gas Conservation Regulations 1985, approval is granted to Rife Resources Ltd. to drill an off-target oil well located at 10-20-49-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 27, 2005. WINTER CUMMINGS SAND POOL OBSERVATION WELLS MRO 942/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Nexen Inc. to drill and equip two observation wells in the south-east quarter of Section 21-42-25 W3M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. P.M. 1087. Dated at Regina, Saskatchewan, October 28, 2005. WEYBURN MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 943/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Postell Energy Co. Ltd. to drill and complete one horizontal well in the Midale Beds underlying legal subdivisions 13 and 14 of Section 20 and the south-west quarter of Section 29-6-12 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1177 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, October 28, 2005. WINTER CUMMINGS SAND POOL HORIZONTAL WELL PROJECT EXPANSION MRO 944/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Nexen Inc. to drill and complete 11 horizontal wells, with inter-well spacing of less than 100 m, in the Cummings Sand underlying the east half of Section 8-43-25 W3M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 46 and subject the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 28, 2005. INNES FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 945/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Crescent Point Energy Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying the north-east quarter of Section 29 and the south-east quarter of Section 32-7-10 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 265 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, October 28, 2005. OTHER AREAS OFF-TARGET WELL MRO 946/05 A 357. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Nexen Inc. to drill an off-target Mannville Sands gas well located at 4-18T-32-24 W3M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations 1985. Dated at Regina, Saskatchewan, November 3, 2005. BRYANT MIDALE BEDS POOL BRYANT FROBISHER BEDS POOL MRO 947/05 PO 38. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 157/94 PO 10, dated February 17, 1994, 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 Bryant Midale Beds Pool and Bryant Frobisher Beds Pool, effective November 1, 2005: 1 The drainage unit shall be comprised of two legal subdivisions in a Section grouped as follows: Legal subdivisions 1 and 2; 3 and 4; 5 and 6; 7 and 8; 9 and 10; 11 and 12; 13 and 14; 15 and 16. 2 Within a drainage unit, the sides of the target area shall be 100 m from and parallel to the corresponding sides of the odd-numbered legal subdivision. Dated at Regina, Saskatchewan, November 3, 2005. SOURIS FLAT FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 948/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to StarPoint Energy Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying the south-east quarter of Section 30-1-33 W1M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1042 and subject the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 31, 2005. WEYBURN FROBISHER BEDS POOL PRESSURE MAINTENANCE MRO 949/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Newalta Corporation to dispose of salt-water recovered from oilfield production and other wastes allowable under Minister s Approval by WPF 2005-4, by injection into the Frobisher Beds through the proposed well to be located on legal subdivision 16-29-6-12 W2M, in accordance with plans filed with the Department as Document No. P.M. 1537 and subject to the following: 1 Installations shall be subject to the approval of a Department field representative prior to the commencement of salt-water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 13 250 kpa.

THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1417 3 All injection volumes shall be metered with a Department approved method. 4 The injection packer shall be set within 5 m of the disposal perforations. 5 The annulus shall be filled with corrosion inhibited fresh water. 6 PBTD shall be no greater than 25 m from the base of the last perforated interval. 7 A lease of space agreement for the Frobisher Formation shall be executed prior to the commencement of salt-water disposal. This approval does not authorize the applicant to dispose of salt-water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, November 2, 2005. OTHER AREAS OFF-TARGET WELLS MRO 950/05 A 358. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act and subsection 30(3) of The Oil and Gas Conservation Regulations 1985, approval is granted to Canadian Natural Resources Limited to drill an off-target oil well located at 2-30-40-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 31, 2005. MRO 951/05 A 359. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Profico Energy Management Ltd. to drill one off-target St. Walburg gas well located at 9-24-53-25 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations 1985. Dated at Regina, Saskatchewan, October 31, 2005. STAR VALLEY FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 952/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to NAL Resources Limited to drill and complete two horizontal wells, with inter-well spacing of less than 150 m, in the Frobisher-Alida Beds underlying Section 13-9-6 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H. W. 284 and subject to the following: 1 Good production practice is approved. 2 MRO 21/84 PO 2, dated February 27, 1984, does not apply. 3 Pursuant to section 17 of The Oil and Gas Conservation Act, the following drainage units are assigned: (a) legal subdivisions 7, 8 and 10 of Section 13-9-6 W2M for the proposed 2HZ 2A6-13-3C7-13-9-6 well; (b) legal subdivisions 6 and 11 of Section 13-9-6 W2M for the proposed HZ 9A14-13-4B6-13-9-6 well; each drainage unit may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, October 31, 2005. BROWNING AREA-FROBISHER BEDS HORIZONTAL WELL PROJECT EXPANSION MRO 953/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Rising Tide Oil and Gas Ltd. to drill and complete two horizontal wells in the Frobisher Beds underlying the north-east quarter of Section 12 and the south half of Section 13-6-6 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H. W. 1192 and subject to the following: 1 Good production practice is approved. 2 Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit for the proposed HZ 1A3-13-2A1-13-6-6 well shall consist of legal subdivisions 15 and 16 of Section 12 and legal subdivisions 1 and 2 of Section 13-6-6 W2M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, November 1, 2005. OTHER AREAS OFF-TARGET WELL MRO 955/05 A 360. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30 (3) of The Oil and Gas Conservation Regulations 1985, approval is granted to Breakside Energy Ltd. to drill one off-target Success Formation oil well located at 4-28-21-29 W3M, subject to the following: 1 The maximum allowable rate of production shall be calculated without penalty. Dated at Regina, Saskatchewan, November 1, 2005. WAUCHOPE ALIDA-TILSTON BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 956/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Burlington Resources Canada Ltd. to drill and complete two horizontal wells in the Alida-Tilston Beds underlying the north-west quarter of Section 31-6-33, the north-west quarter of Section 5 and the north-east quarter of Section 6-7-33 W1M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 137 and subject to the following: 1 Good production practice is approved for the proposed HZ 3B3-5-3A14-31-6-33 well. 2 A maximum allowable rate of production shall be assigned to the proposed HZ 2D15-6-1C13-5-7-33 well. 3 MRO 323/85 PO 43, dated April 17, 1985, does not apply. 4 Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit for the proposed HZ 2D15-6-1C13-5-7-33 well shall consist of legal subdivision 13 of Section 5 and legal subdivisions 9, 15 and 16 of Section 6-7-33 W1M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, November 2, 2005. BRYANT AREA-FROBISHER BEDS HORIZONTAL WELL PROJECT MRO 957/05. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to StarPoint Energy Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying the north-west quarter of Section 27-5-7 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1222 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, November 2, 2005. WILLMAR AREA-FROBISHER BEDS HORIZONTAL WELL DRAINAGE UNIT MRO 958/05. Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit for the horizontal well Midale et al. Willmar 2HZ 3D2-21-4B11-21-5-3, approved by MRO 848/05, dated September 29, 2005, is amended to include only legal subdivisions 2, 6, 7, 10 and 11 of Section 21-5-3 W2M. Dated at Regina, Saskatchewan, November 3, 2005. Myron Sereda, Acting Assistant Deputy Minister, Petroleum and Natural Gas, Saskatchewan Industry and Resources.

1418 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101075792 Saskatchewan Ltd. Date of Incorporation: Oct. 18, 2005 Mailing Address: Box 1120, Wynyard Name: 101075796 Saskatchewan Ltd. Date of Incorporation: Oct. 5, 2005 Mailing Address: Box 1120, Wynyard Name: 101075811 Saskatchewan Ltd. Date of Incorporation: Oct. 5, 2005 Mailing Address: 2238 Elphinstone St., Regina Main Type of Business: manage property Name: 101075867 Saskatchewan Ltd. Date of Incorporation: Oct. 7, 2005 Mailing Address: 29-27 Kleisinger Cres., Regina Name: 101075872 Saskatchewan Ltd. Date of Incorporation: Oct. 7, 2005 Mailing Address: 29-27 Kleisinger Cres., Regina Name: 101075876 Saskatchewan Ltd. Date of Incorporation: Oct. 7, 2005 Mailing Address: 29-27 Kleisinger Cres., Regina Name: 101075889 Saskatchewan Ltd. Date of Incorporation: Oct. 11, 2005 Mailing Address: 102, 1281-100th St., North Battleford Name: 101076020 Saskatchewan Ltd. Date of Incorporation: Oct. 12, 2005 Mailing Address: 2198 Victoria Ave. E, Regina Main Type of Business: fast food restaurant Name: 101076022 Saskatchewan Ltd. Date of Incorporation: Oct. 13, 2005 Mailing Address: Box 516, Canora Main Type of Business: sell sauna minutes Name: 101076023 Saskatchewan Ltd. Date of Incorporation: Oct. 13, 2005 Mailing Address: Box 516, Canora Main Type of Business: analyse water, assess bio-frequency, balance and condition water Name: 101076024 Saskatchewan Ltd. Date of Incorporation: Oct. 13, 2005 Mailing Address: 89 Lindsey Dr., Saskatoon Main Type of Business: promote, sell, distribute and perform music Name: 101076135 Saskatchewan Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: 1016 Eastlake Ave., Saskatoon Main Type of Business: advertise real estate on-line Name: 101076150 Saskatchewan Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: 11, 834-51st St. E, Saskatoon Name: 101076160 Saskatchewan Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: 751 Cowley Rd., Saskatoon Name: 101076166 Saskatchewan Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: 701 Broadway Ave., Saskatoon Name: 101076168 Saskatchewan Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: Box 35, Arcola Main Type of Business: construction services Name: 101076181 Saskatchewan Ltd. Date of Incorporation: Oct. 11, 2005 Mailing Address: 102, 1281-100th St., North Battleford Name: 101076201 Saskatchewan Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: Box 602, Macklin Main Type of Business: contract oilfield services Name: 101076222 Saskatchewan Ltd. Date of Incorporation: Oct. 26, 2005 Mailing Address: 700, 2103-11th Ave., Regina Name: 101076242 Saskatchewan Ltd. Date of Incorporation: Oct. 26, 2005 Mailing Address: Box 100, Cowessess Name: 101076283 Saskatchewan Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: invest in and lease real estate Name: 101076310 Saskatchewan Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: 10, 910-13th Ave. N, Estevan for an insurance brokerage Name: 101076325 Saskatchewan Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: 500, 128-4th Ave. S, Saskatoon

THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1419 Name: 101076346 Saskatchewan Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: Box 480, Ituna Main Type of Business: seniors residence Name: 101076364 Saskatchewan Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: 2235 Smith St., Regina Main Type of Business: advertising services Name: 403 Lawn & Garden Services Inc. Date of Incorporation: Oct. 18, 2005 Mailing Address: 519-10th St. E, Saskatoon Main Type of Business: landscaping and lawn care services Name: A & S Armstrong Holdings Ltd. Date of Incorporation: Oct. 13, 2005 Mailing Address: 1500, 410-22nd St. E, Saskatoon Name: Benz Investments Inc. Date of Incorporation: Oct. 27, 2005 Mailing Address: 702-7th St. E, Saskatoon Main Type of Business: holding and investment company Name: Berg Financial Services Inc. Date of Incorporation: Oct. 5, 2005 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: financial services Name: BJB Farms Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: 223-6th St. NE, Weyburn Main Type of Business: farming Name: Brothers Two Developers Inc. Date of Incorporation: Oct. 11, 2005 Mailing Address: 505, 333-3rd Ave. N, Saskatoon Main Type of Business: construction services Name: Burnett Holdings Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: Box 638, Saskatoon Name: Chanko Trucking Ltd. Date of Incorporation: Oct. 25, 2005 Mailing Address: 831 Central Ave. S, Swift Current Main Type of Business: oilfield trucking services Name: Clarke Fitness Regina Management Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: 100-2255 Albert St., Regina Main Type of Business: management company Name: Classic Roadsters II Canada Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: 2021 Dudley St., Saskatoon Main Type of Business: transportation and trucking services Name: Comic Genius Live Productions Inc. Date of Incorporation: Oct. 27, 2005 Mailing Address: 500, 2220-12th Ave., Regina Main Type of Business: produce films and television programs Name: Contego Fides Management Inc. Date of Incorporation: Oct. 17, 2005 Mailing Address: 18-13th St. W, Prince Albert Main Type of Business: management consulting services Name: Country Spirit Chiropractic Centre Inc. Date of Incorporation: Oct. 13, 2005 Mailing Address: Box 516, Canora Main Type of Business: professional corporation, chiropractic services Name: Dr. D.G. Amundrud Perio Prof. Corp. Date of Incorporation: Oct. 11, 2005 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: dental practice specializing in periodontal services Name: Fisher Developments Corp. Date of Incorporation: Oct. 12, 2005 Mailing Address: 267 Blackburn Cres., Saskatoon Main Type of Business: construction services Name: Fringe Automation Inc. Date of Incorporation: Oct. 21, 2005 Mailing Address: 80 MacDonald St., Moose Jaw Main Type of Business: control and measure oilfield installations Name: Golden Sun Enterprises Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: 2050 Cross Pl., Regina Main Type of Business: sell Watkins products, bookkeeping and accounting services Name: Graham Welding Ltd. Date of Incorporation: Oct. 26, 2005 Mailing Address: Box 357, Bienfait Main Type of Business: welding services Name: Grekir Mechanical Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: Box 662, Lloydminster Main Type of Business: mechanical services Name: HB Transport Inc. Date of Incorporation: Oct. 12, 2005 Mailing Address: 901, 119-4th Ave. S, Saskatoon Main Type of Business: transportation services Name: Karilla Steel Inc. Date of Incorporation: Oct. 13, 2005 Mailing Address: Box 508, Pilot Butte Main Type of Business: steel fabrication services Name: Layton Farms Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: Box 610, Swift Current Main Type of Business: grain farming

1420 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 Name: Mech-El Services Inc. Date of Incorporation: Oct. 5, 2005 Mailing Address: 826 Cynthia St., Saskatoon Main Type of Business: sell, install, monitor and maintain generator units and power plant systems Name: MGB Trucking Ltd. Date of Incorporation: Oct. 14, 2005 Mailing Address: Box 413, Leask Main Type of Business: trucking services Name: Moose Jaw Chito Ryu Karate School Ltd. Date of Incorporation: Oct. 11, 2005 Mailing Address: 1311 Spadina St., Moose Jaw Main Type of Business: instruct martial arts Name: N. McKee Holdings Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: 1500, 410-22nd St. E, Saskatoon Name: On The Mark Trucking Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: Box 309, Paynton Main Type of Business: lease operation services, haul crude oil and produced water Name: Philip J. Symchych Chartered Accountant Prof. Corp. Date of Incorporation: Oct. 24, 2005 Mailing Address: 16 Tibbits Rd., Regina Main Type of Business: chartered accountant, financial consulting services Name: Prairie Ecodesign Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: Box 69, Melfort Name: QSR Restaurant Ltd. Date of Incorporation: Oct. 27, 2005 Mailing Address: 325, 2550-15th Ave., Regina Main Type of Business: restaurant Name: R.D. s Hydrovac Services Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: Box 550, Swift Current Main Type of Business: hydrovac services Name: Shenher Holdings Inc. Date of Incorporation: Oct. 24, 2005 Mailing Address: 1400-2500 Victoria Ave., Regina Name: Shenher Insurance Saskatoon Inc. Date of Incorporation: Oct. 24, 2005 Mailing Address: 1400-2500 Victoria Ave., Regina Main Type of Business: sell general property insurance Name: Shirbarr Lifestyles Ltd. Date of Incorporation: Oct. 12, 2005 Mailing Address: Box 7, Qu Appelle Main Type of Business: sell health products Name: Simpson s Barr-V Farms Ltd. Date of Incorporation: Oct. 24, 2005 Mailing Address: Box 47, Spruce Home Main Type of Business: farming Name: Sjare Enterprises Inc. Date of Incorporation: Oct. 28, 2005 Mailing Address: 138 Ash Dr., Weyburn Main Type of Business: catering services Name: Star Real Estate Investors Inc. Date of Incorporation: Oct. 12, 2005 Mailing Address: 465 Petterson Dr., Estevan Main Type of Business: invest in real estate, rent houses, apartments and commercial buildings Name: T & C Meats Ltd. Date of Incorporation: Oct. 11, 2005 Mailing Address: Box 905, North Battleford Main Type of Business: abattoir Name: T.S.L. Excavation Inc. Date of Incorporation: Oct. 27, 2005 Mailing Address: 600, 105-21st St. E, Saskatoon Main Type of Business: construction services Name: Tekoa Farms Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: Box 321, Frontier Main Type of Business: organic grain farming Name: TST Trucks Inc. Date of Incorporation: Oct. 13, 2005 Mailing Address: A-207 Dunlop St., Saskatoon Main Type of Business: haul grain Name: Vibank Fine Foods Inc. Date of Incorporation: Oct. 11, 2005 Mailing Address: 101 Main St., Vibank Main Type of Business: grocery store Name: Walcer Holdings Ltd. Date of Incorporation: Oct. 5, 2005 Mailing Address: Box 2823, Melfort Main Type of Business: contract masonry, stucco and drywalling services Name: West Glen Farm Ltd. Date of Incorporation: Oct. 28, 2005 Mailing Address: 701 Broadway Ave., Saskatoon Main Type of Business: farming Name: Yannitsos Holdings Inc. Date of Incorporation: Oct. 28, 2005 Mailing Address: 500, 2220-12th Ave., Regina CERTIFICATES OF REGISTRATION Name: 1152931 Alberta Ltd. Date of Registration: Oct. 26, 2005 Head or Registered Office: 3200, 10180-101st St., Edmonton AB

THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 1421 Name: 1190862 Alberta Ltd. Date of Registration: Oct. 7, 2005 Head or Registered Office: 5009-47th St., Lloydminster AB Name: 1198530 Alberta Ltd. Date of Registration: Oct. 24, 2005 Head or Registered Office: 8, 2933-67th Ave., Lloydminster AB Main Type of Business: sales Name: 1198532 Alberta Ltd. Date of Registration: Oct. 21, 2005 Head or Registered Office: 8, 2933-67th Ave., Lloydminster AB Main Type of Business: food services Name: 5173958 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Head or Registered Office: 900-400 St. Mary Ave., Winnipeg MB Name: 899443 Alberta Ltd. Date of Registration: Oct. 6, 2005 Head or Registered Office: 18389 Chaparral St. SE, Calgary AB Name: Aim Mutual Fund Dealer Inc. Alternate Language Name: Courtier En Fonds Mutuels Aim Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 900-5140 Younge St., Toronto ON Main Type of Business: sell mutual funds Name: Arnie s Wellsite Supervision Ltd. Head or Registered Office: 5107-48th St., Lloydminster SK Main Type of Business: supervise well sites Name: Canada Protech Inc. Date of Registration: Oct. 26, 2005 Head or Registered Office: 210, 10924-107th Ave., Edmonton AB Name: CRS Products International Inc. Head or Registered Office: 10565-111th St., Edmonton AB Main Type of Business: construction services Name: Dan Lawrie Insurance Brokers Ltd. Incorporating Jurisdiction: Ontario Head or Registered Office: 14th flr., 105 Main St. E, Hamilton ON Main Type of Business: sell property and casualty insurance Name: Dan-Whit Trucking Ltd. Head or Registered Office: 11115 Southdale Rd. SW, Calgary AB Main Type of Business: transportation services Name: Direct Energy HVAC Services Ltd. Date of Registration: Sep. 21, 2005 Head or Registered Office: 4500, 855-2nd St. SW, Calgary AB Main Type of Business: install and maintain home and commercial maintenance systems Name: Expedited Claims Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 816-181 University Ave., Toronto ON Main Type of Business: small claims court agents Name: Fossilcrete Canada (Western) Inc. Date of Registration: Oct. 13, 2005 Incorporating Jurisdiction: Canada Head or Registered Office: 700-330 St. Mary Ave., Winnipeg MB Main Type of Business: specialize in three-dimensional concrete products Name: Gordian Management Ltd. Date of Registration: Oct. 13, 2005 Head or Registered Office: 12415 Jasper Ave., Edmonton AB Main Type of Business: own, operate and manage retail space and shopping centres Name: Holiday Retirement Canada, ULC Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 900-1959 Upper Water St., Halifax NS Main Type of Business: operate retirement residences Name: Minacs Worldwide Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 180 Duncan Mill Rd., Toronto ON Main Type of Business: call centre Name: Neil Mingo Insurance Services Inc. Date of Registration: Oct. 26, 2005 Head or Registered Office: 2345 Rabbit Hill Rd., Edmonton AB Main Type of Business: sell property and casualty insurance Name: Opensky Capital Inc. Alternate Language Name: Capital Opensky Inc. Date of Registration: Oct. 21, 2005 Incorporating Jurisdiction: Canada Head or Registered Office: 1630-1 Place Ville-Marie, Montreal PQ Main Type of Business: financial advisory services

1422 THE SASKATCHEWAN GAZETTE, NOVEMBER 10, 2005 Name: Panterra Resource Corp. Incorporating Jurisdiction: British Columbia Head or Registered Office: 201-1168 Hamilton St., Vancouver BC Main Type of Business: oil and gas exploration Name: Paramount Mechanical Service Ltd. Incorporating Jurisdiction: Manitoba Head or Registered Office: Unit A-30 Midland St., Winnipeg MB Main Type of Business: contract mechanical services Name: Pentup Energy Inc. Head or Registered Office: 1400, 350-7th Ave. SW, Calgary AB Main Type of Business: oil and gas exploration and development Name: Teryk Welding Inc. Date of Registration: Oct. 7, 2005 Head or Registered Office: 5009-47th St., Lloydminster AB Main Type of Business: welding services Name: Transpacific Petroleum Corp. Date of Registration: Oct. 26, 2005 Incorporating Jurisdiction: British Columbia Head or Registered Office: 3486 Semlin Dr., Richmond BC Main Type of Business: explore and produce oil and gas Name: Triple-Too Steel Ltd. Date of Registration: Oct. 13, 2005 Incorporating Jurisdiction: British Columbia Head or Registered Office: 320-702 Fort St., Victoria BC Main Type of Business: remove and sell telecommunications products and services Name: Turner Safety Systems Ltd. Date of Registration: Oct. 21, 2005 Incorporating Jurisdiction: Canada Head or Registered Office: 132 Jasper St., Maple Creek SK Main Type of Business: safety services Name: Van Schaik Personnel Services Inc. Head or Registered Office: 4602-50th Ave., Lloydminster SK Main Type of Business: provide personnel services Name: VKGS LLC Date of Registration: Oct. 26, 2005 Incorporating Jurisdiction: Delaware USA Head or Registered Office: 210, 2717 N-118 Circle, Omaha NE Main Type of Business: manufacture and distribute bingo card minding devices, bingo hall equipment and bingo hall management software programs Name: Western Container Teknowledge Inc. Date of Registration: Oct. 25, 2005 Head or Registered Office: 103, 14-2nd Ave. SE, High River AB Main Type of Business: container terminals CERTIFICATE OF AMALGAMATION Name: The House of Stationery Ltd. Names: 101064858 Saskatchewan Ltd.; The House of Stationery Ltd. Date of Amalgamation: Oct. 26, 2005 Registered Office: 1312-4th St., Estevan Main Type of Business: sell office furniture and supplies CERTIFICATES OF AMENDMENT Name: 101037545 Saskatchewan Ltd. Date of Amendment: Oct. 11, 2005 Amendment: changed name to Parsons Outdoors Inc. Name: 101056612 Saskatchewan Ltd. Date of Amendment: Oct. 7, 2005 Amendment: changed name to Kinchyle Investments Inc. Name: 101071912 Saskatchewan Ltd. Date of Amendment: Oct. 28, 2005 Amendment: changed name to Jaken Enterprises Ltd. Name: 101072695 Saskatchewan Ltd. Date of Amendment: Oct. 27, 2005 Amendment: changed name to Gayde Enterprises Ltd. Name: 101074071 Saskatchewan Ltd. Date of Amendment: Oct. 6, 2005 Amendment: changed name to DHS Global Trading Inc. Name: 101074291 Saskatchewan Ltd. Date of Amendment: Oct. 6, 2005 Amendment: changed name to Choice Electrical Supply (S.C.) Ltd. Name: 101074560 Saskatchewan Ltd. Date of Amendment: Oct. 5, 2005 Amendment: changed name to J.M. Griff Construction Ltd. Name: 101074905 Saskatchewan Ltd. Date of Amendment: Oct. 24, 2005 Amendment: changed name to M.R.S. Mechanical Services Ltd. Name: 101075661 Saskatchewan Ltd. Date of Amendment: Oct. 25, 2005 Amendment: changed name to Crescent Park Retirement Villa Ltd. Name: 592647 Saskatchewan Ltd. Date of Amendment: Oct. 12, 2005 Amendment: changed name to Jones Rehabilitation Consulting Inc. Name: Arcola Auto Body Ltd. Date of Amendment: Oct. 24, 2005 Amendment: changed name to 523004 Saskatchewan Ltd. Name: Cole X Courier Ltd. Date of Amendment: Oct. 11, 2005 Amendment: changed name to Maja Enterprises Ltd.