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

Similar documents
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 PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

VOTES and PROCEEDINGS

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

ASSESSMENT OF A LAWYER S ACCOUNT

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Land Titles Act, 2000

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Assessment Management Agency Act

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

ALBERTA REGULATION 151/71 Oil and Gas Conservation Act OIL AND GAS CONSERVATION REGULATIONS PART 2 LICENSING OF WELLS

The Saskatchewan Gazette

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

The Saskatchewan Gazette

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

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

REPORTS REQUIRED BY LEGISLATION

2017 Bill 34. Third Session, 29th Legislature, 66 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 34 MISCELLANEOUS STATUTES AMENDMENT ACT, 2017

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

The Provincial Health Authority Act

BUSINESS CORPORATIONS ACT

Economic and Demographic Trends in Saskatchewan Cities

The Saskatchewan Gazette

2011 Bill 6. Fourth Session, 27th Legislature, 60 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 6 RULES OF COURT STATUTES AMENDMENT ACT, 2011

CANCER AGENCY c.c CHAPTER C-1.1

The Commissioners for Oaths Regulations, 2013

The Planning and Development Act, 2007

The Saskatchewan Gazette

The Planning and Development Act, 2007

CONSULTATION AND NOTIFICATION REGULATION

The Gas Inspection Act, 1993

The Forest Resources Management Act

The Operation of Public Registry Statutes Act

The Saskatchewan Gazette

FOURTH PROTOCOL OF AMENDMENT

GAS DISTRIBUTION ACT

The Forest Resources Management Act

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

Form F5 Change of Information in Form F4 General Instructions

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

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

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

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 Primrose Lake Air Weapons Range Permit Regulations

The Saskatchewan Gazette

The Saskatchewan Property Management Corporation Act

The Planning and Development Act, 2007

CONSULTATION AND NOTIFICATION REGULATION 279/2010

2016 Bill 33. Second Session, 29th Legislature, 65 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 33

IRRIGATION DISTRICTS ACT

Public Notice Requirements

2013 CHAPTER P

NEW HOME BUYER PROTECTION (GENERAL) REGULATION

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

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

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

The Water Security Agency Regulations

The Electrical Inspection Regulations

The Personal Property Security Regulations

DRAINAGE DISTRICTS ACT

The Weed Control Act

Kit #10 Application without Notice Self-Help Kit*

The Crown Minerals Act

The Saskatchewan Gazette

The Court of Appeal Act, 2000

Transcription:

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 301 THIS ISSUE HAS NO PART III (REGULATIONS) The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 93 REGINA, FRIDAY, APRIL 4, 1997/REGINA, VENDREDI, 4 AVRIL 1997 No. 14/nº 14 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS... 302 PROGRESS OF BILLS... 302 ACTS NOT YET PROCLAIMED... 303 ACTS PROCLAIMED... 303 MINISTER S ORDERS... 304 The Oil and Gas Conservation Act... 304 CORPORATIONS BRANCH NOTICES... 307 The Co-operatives Act, 1989... 307 The Business Corporations Act... 307 The Business Names Registrations Act... 312 The Non-profit Corporations Act, 1995... 315 PUBLIC NOTICES... 315 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 315 The Intercountry Adoption (Hague Convention) Implementation Act... 316 The Oil and Gas Conservation Act... 316 The Pre-judgment Interest Act... 317 The Public Service Act... 317 The Rural Municipality Act, 1989... 318 The Saskatchewan Insurance Act... 318 The Urban Municipality Act, 1984... 318 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SASKATCHEWAN RELATING TO PRIVATE BILLS... 324 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 325 NOTICE TO ADVERTISERS... 326 PART II/PARTIE II I-14.1 Reg 1 The Irrigation Regulations... 291 SR 16/97 The Alcohol Control Amendment Regulations, 1997... 302

302 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 SPECIAL DAYS The following week has been designated by the Minister of Health as: Organ Donor Awareness Week in Saskatchewan, April 20 to 26, 1997. PROGRESS OF BILLS (1997) Bill Coming No. Name (listed Alphabetically) into force 13 The Agricultural Credit Corporation of Saskatchewan Amendment On Proc. 10 The Apprenticeship and Trade Certification Amendment 7 The Cancer Foundation Amendment On Proc. 21 The Condominium Property Amendment On Proc. 11 The Constituency Boundaries Amendment, specific dates 24 The Court Jurisdiction and Proceedings Transfer Act/Loi sur la compétence tribunaux et le renvoi des instances On Proc. 41 The Crown Corporations Amendment 17 The Dental Disciplines Act On Proc. 15 The Department of Health Amendment 23 The Enforcement of Canadian Judgments Act/Loi sur l exécution des jugements canadiens On Proc. 28 The Family Maintenance Amendment On Proc. 12 The Farm Financial Stability Amendment 25 The Gas Licensing Amendment 36 The Health Districts Amendment, specific dates 22 The Justices of the Peace Amendment /Loi de 1997 modifiant la Loi sur les juges de paix On Proc. 33 The Miscellaneous Statutes Consequential or Amendments /Loi de 1997 on Proc. of s7 apportant des modifications corrélatives of Bill 32 à certaines lois 32 The Miscellaneous Statutes Repeal, (Regulatory Reform) Proc., and specific dates 39 The Multiculturalism Act 4 The Municipal Board Amendment 38 The Municipal Employees Pension, Amendment specific dates 27 The Municipal Tax Sharing (Potash), Amendment specific date 1 The Northern Municipalities Amendment, Proc., specific dates Bill Coming No. Name (listed Alphabetically) into force 16 The Occupational Therapists On Proc. 30 The Personal Property Security, Amendment specific date 26 The Planning and Development Amendment 19 The Provincial Emblems and Honours Amendment 31 The Public Trustee Amendment 40 The Residential Services Amendment 29 The Residential Tenancies Amendment, Oct. 1, 1997 2 The Rural Municipality Amendment, Proc., and specific dates 18 The Saskatchewan Applied Science Technologists and Technicians Act On Proc. 5 The Saskatchewan Pension Plan Amendment 20 The Small Claims / Loi de 1997 sur les petites créances On Proc. 6 The Superannuation (Supplementary, Provisions) Amendment specific date 8 The Tourism Authority Amendment 37 The Trade Union Amendment 3 The Urban Municipality Amendment, Proc., and specific dates 35 The Victims of Crime Amendment or /Loi de 1997 modifiant la Loi Assent of sur les victimes d actes criminels Bill 31 9 The Wanuskewin Heritage Park 14 The Water Corporation Amendment 42 The Wildlife On Proc. and specific dates 34 The Young Offenders Services Amendment 201 The Regional Telephone Districts Act 202 The Balanced Budget Amendment 203 The Direct Debt Reduction Act 204 The Education and Health Tax Amendment 205 The Non-profit Corporations Amendment /Loi de 1997 modifiant la Loi sur les sociétés sans but lucratif 206 The Saskatchewan Health Ombudsman Act 207 The Saskatchewan Government Post-employment Code 208 The Employers of Babysitters Restitution Act 209 The Measures to Combat Child Prostitution Act 210 The Crown Construction Tendering, Agreement Revocation Act specific date 211 The Gambling Addiction Accountability Act 213 The Legislative Assembly and Executive Council Amendment (FREE VOTES)

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 303 ACTS NOT YET PROCLAIMED (S.S. 1996) Title: Bill: Chapter: The Architects Act, 1996 Comes into force on Proclamation Assented to April 30, 1996 27 A-25.1 The Co-operatives Act, 1996/Loi de 1996 sur les coopératives Comes into force on Proclamation Assented to June 25, 1996 99 C-37.3 The Crown Foundation for District Health Boards Act Comes into force on Proclamation Assented to June 25, 1996 114 C-50.111 The Direct Sellers Amendment Act, 1996 Comes into force on Proclamation Assented to April 4, 1996 9 3 The Education Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 8 and 10 come into force on Proclamation 5 44 The Film and Video Classification Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996 51 27 The Health Facilities Licensing Act Comes into force on Proclamation Assented to June 25, 1996 82 H-0.02 The Highway Traffic Act, 1996/Code de la route de, 1996 Comes into force on Proclamation Assented to June 25, 1996 100 H-3.2 The Highway Traffic Amendment Act, 1996 Comes into force on assent, April 4, 1996 clause 3(a) comes into force on Proclamation 16 4 The Optometry and Ophthalmic Dispensers Professions Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996. 24 34 The Pharmacy Act, 1996 Comes into force on Proclamation Assented to April 30, 1996 40 P-9.1 The Public Employees Pension Plan Act Comes into force on Proclamation Assented to June 25, 1996 64 P-36.2 The Saskatchewan Pension Annuity Fund Act Proclamation to be determined by cp-36.2 Assented to June 25, 1996 63 S-32.12 The Snowmobile Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996 53 39 The Superannuation (Supplementary Provisions) Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 3, 8, 9, 10 and 11, come into force on Proclamation of cp-36.2 65 62 The Trust and Loan Corporations Amendment Act, 1996 Comes into force on Proclamation Assented to June 25, 1996 118 66 The Wills Act, 1996/Loi de 1996 sur les testaments Comes into force on Proclamation Assented to June 25, 1996 101 W-14.1 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1997: The Archives Amendment Act, 1996, S.S. 1996, c2. Proclaimed in force January 1, 1997. The Conservation Easements Act, S.S. 1996, cc-27.01. Proclaimed in force January 31, 1997. The Consumer Protection Act, S.S. 1996, cc-30.1. Proclaimed in force January 1, 1997. The Dependants Relief Act, S.S. 1996, cd-25.01. Proclaimed in force February 21, 1997/Loi de 1996 sur l aide aux personnes à charge, L.S. 1996, chd-25,01. Proclamée le 21 février 1997. The Education Act, 1995, S.S. 1995, ce-0.2. Proclaimed in force January 1, 1997/Loi de 1995 sur l éducation, L.S. 1995, che-0,2. Proclamée le 1 er janvier 1997. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Proclaimed in force January 1, 1997 except section 10/Loi n o 2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch45. Proclamée le 1 er janvier 1997 sauf l article 10. The Election Act, 1996, S.S. 1996, ce-6.01. Proclaimed in force January 1, 1997 except sections 272 to 276. The Engineering and Geoscience Professions Act, S.S. 1996, ce-9.3. Proclaimed in force March 7, 1997. *The Forest Resources Management Act, S.S. 1996, cf-19.1. Section 1, clauses 2(a), (c) to (e), (k) to (m), (s), (y) and (z), sections 4 and 5, subsections 21(1) to (5) and (7) to (9), subsections 22(1) to (5) and (7), section 36, clauses 99(1)(a), (l), (m), (mm), (nn) and subsections 107(2), (4) and (5) proclaimed in force March 31, 1997. *The Intercountry Adoption (Hague Convention) Implementation Act, S.S. 1995, ci-10.01. Proclaimed in force April 1, 1997. The Irrigation Act, 1996, S.S. 1996, ci-14.1. Proclaimed in force January 1, 1997. The Labour sponsored Venture Capital Corporations Amendment Act, 1996, S.S. 1996, c49. Proclaimed in force February 17, 1997. The Land Surveyors and Professional Surveyors Act, S.S. 1995, cl-3.1. Proclaimed in force January 1, 1997. The Local Government Election Amendment Act, 1996, S.S. 1996, c16. Proclaimed in force January 1, 1997. The Marriage Act, 1995, S.S. 1995, cm-4.1. Proclaimed in force February 21, 1997/Loi de 1995 sur le mariage, L.S. 1995, chm-4,1. Proclamée le 21 février 1997. The Mental Health Services Amendment Act, 1996, S.S. 1996, c17. Proclaimed in force March 15, 1997. The Public Health Act, 1994, S.S. 1994, cp-37.1. Sections 1 to 16, sections 18 to 25, clause 26(1)(a), sections 27 to 72, subsections 73(1), (3), (4), (6) and (7), and sections 74 to 78 proclaimed in force January 1, 1997. The Real Estate Act, S.S. 1995, cr-1.3. Proclaimed in force January 1, 1997. The Reciprocal Enforcement of Judgments Act, 1996, S.S. 1996, cr-3.1. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des jugements, L.S. 1996, chr-3,1. Proclamée le 1 er mars 1997. The Reciprocal Enforcement of Maintenance Orders Act, 1996, S.S. 1996, cr-4.2. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des ordonnances alimentaires, L.S. 1996, chr-4,2. Proclamée le 1 er mars 1997. The Regulations Act, 1995, S.S. 1995, cr-16.2. Proclaimed in force March 1, 1997/Loi de 1995 sur les règlements, L.S. 1995, chr-16,2. Proclamée le 1 er mars 1997. The Tax Enforcement Amendment Act, 1996, S.S. 1996, c63. Proclaimed in force January 1, 1997.

304 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 The Victims of Crime Act, 1995, S.S. 1995, cv-6.011. Proclaimed in force February 21, 1997/Loi de 1995 sur les victimes d actes criminels, L.S. 1995, chv-6,011. Proclamée le 21 février 1997. *The Vital Statistics Act, 1995, S.S. 1995, cv-7.1. Proclaimed in force April 1, 1997/Loi de 1995 sur les services de l état civil, LS 1995, chv-7,1. Proclamée le 1 er avril 1997. *The Vital Statistics Amendment Act, 1996, S.S. 1996, c68. Sections 4 to 6 and clause 7(a) proclaimed in force April 1, 1997/ Loi de modifiant la Loi sur les services de l état civil, LS 1996, ch68. Articles 4 à 6 et l alinéa 7a) proclamée le 1 er avril 1997. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTER S ORDERS The Oil and Gas Conservation Act STORTHOAKS ALIDA BEDS POOL WATERFLOOD PROJECT MRO 309/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Startech Energy Inc. to drill eight infill wells, to construct the facilities and to recomplete six wells as pressure maintenance water injection wells in the Storthoaks Voluntary Unit No. 1, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1119 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure will be limited to a maximum of 8 800 kilopascals (kpa). 3 Annual progress reports shall be submitted to the Engineering Services Branch of Saskatchewan Energy and Mines. 4 The injection of water shall not commence until the project area has been unitized. Dated at Regina, Saskatchewan, March 26, 1997. TURTLEFORD WASECA SAND POOL TURTLEFORD SPARKY SANDS POOL MRO 313/97 PB 20. Pursuant to section 17 of The Oil and Gas Conservation Act, the following area is designated and identified as two oil pools named the Turtleford Waseca Sand Pool and Turtleford Sparky Sand Pool, effective April 1, 1997: Lands West of the Third Meridian: In Township 51, in Range 20: Section 3. Dated at Regina, Saskatchewan, March 26, 1997. MRO 314/97 PO 16. Pursuant to section 17 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Turtleford Waseca Sand Pool and Turtleford Sparky Sand Pool, effective April 1, 1997: 1 The drainage unit shall be the north half or the south half of a legal subdivision. 2 The target area shall be a square with 100 m sides located: (a) 50 m from the north and west sides of the legal subdivision in the north drainage unit; (b) 50 m from the south and east sides of the legal subdivision in the south drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the MARP. 4 Samples of drill cuttings from formations below the top of the Devonian System shall be taken and delivered to the Department. 6 Wells drilled prior to April 1, 1997, shall be considered to be completed within the target area. Dated at Regina, Saskatchewan, March 26, 1997. TANGLEFLAGS EAST MCLAREN SAND POOL OFF-TARGET WELL MRO 315/97 A 126. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to CS Resources Limited to drill an off-target oil well located at D5-12-51-24 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 20, 1997. OTHER AREAS OFF-TARGET WELL MRO 316/97 A 127. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to CS Resources Limited to drill an off-target oil well located at C2-24-48-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 20, 1997. NORTH PREMIER UPPER SHAUNAVON POOL WATERFLOOD MODIFICATION MRO 317/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to modify a waterflood project in the North Premier Voluntary Unit No. 4. Permission is granted to recomplete the 11-2-15-19 W3M well as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 523 and subject to the conditions included in Minister s Order MRO 302/92, dated September 9, 1992. Dated at Regina, Saskatchewan, March 21, 1997. MARSDEN SOUTH SPARKY SAND POOL PRESSURE MAINTENANCE MRO 318/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to dispose of salt water recovered from oilfield production, by injection into the Sparky Formation through the well Wascana Marsden DD A10-18-44-26, in accordance with plans and specifications filed with the Department as Document No. P.M. 1110 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 6 500 kpa. 3 All injection volumes shall be metered with a Department approved method. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, March 19, 1997.

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 305 STEELMAN FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 319/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Midale Petroleums Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying the north-east quarter of Section 35-4-4 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 312 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 20, 1997. RUSH LAKE GP SAND POOL OFF-TARGET WELLS MRO 320/97 A 128. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, approval is granted to Canadian Natural Resources Limited to drill five off-target oil wells located at 3-6, 6-6, 11-6-48-21 W3M, 1-12 and 2-12-48-22 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 21, 1997. MANTARIO EAST BASAL MANNVILLE SAND POOL PILOT INFILL WELLS MRO 321/97. Pursuant to sections 17 and 27 The Oil and Gas Conservation Act, approval is granted to Fletcher Challenge Energy Canada Inc. to drill two pilot infill wells on reduced spacing located at A10-24 and A11-24-27-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 21, 1997. WILLMAR FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 322/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds within the North Dalesboro Unit No. 1, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 641 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 21, 1997. OTHER AREAS OFF-TARGET WELL MRO 323/97 A 129. Probe Exploration Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Colony Formation located in legal subdivision 1 of Section 19-41-16 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, March 19, 1997. CARNDUFF FROBISHER BEDS POOL OFF-TARGET WELL MRO 324/97 A 130. Vista Energy Inc. has submitted an application to drill an off-target well because the on-target well is abandoned. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Frobisher Beds located in legal subdivision 5 of Section 11-3-34 W1M, 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, March 19, 1997. CACTUS LAKE NORTH MCLAREN SAND POOL HORIZONTAL WELL PROJECT EXPANSION MRO 325/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Murphy Oil Company Ltd. to drill and complete five horizontal wells in the Cactus Lake North McLaren Voluntary Unit No. 1, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 203 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 21, 1997. OTHER AREAS OFF-TARGET WELLS MRO 326/97 A 131. Stampeder Exploration Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Tilston Formation located in legal subdivision 7 of Section 1-9-34 W1M, 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, March 20, 1997. MRO 327/97 A 132. Stampeder Exploration Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Frobisher Beds located in legal subdivision 5 of Section 33-6-2 W2M, 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, March 20, 1997. MARENGO AREA OFF-TARGET WELL MRO 328/97 A 133. Marengo Exploration Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Basal Mannville Formation located in legal subdivision 10 of Section 22-28-27 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, March 20, 1997. BAKKEN SAND, FUSILIER AREA HORIZONTAL WELL PROJECT EXPANSION MRO 329/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to CS Resources Limited to drill and complete two horizontal wells in the Bakken Sand underlying portions of Sections 27 and 28-31-28 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 315 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 25, 1997.

306 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 OTHER AREAS OFF-TARGET WELL MRO 331/97 A 134. Wascana Energy Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Basal Mannville located in legal subdivision 8 of Section 16-25-25 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, March 21, 1997. ALIDA NORTH ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 332/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill and complete one horizontal well in the Alida Beds underlying legal subdivisions 6, 7 and 8 of Section 11-6-34 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 642 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 65/86 PO 9, dated April 30, 1986, does not apply. Dated at Regina, Saskatchewan, March 25, 1997. OTHER AREAS OFF-TARGET WELL MRO 333/97 A 135. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Stampeder Exploration Ltd. to drill an off-target oil well located at 11-11-8-3 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 25, 1997. COOTHILL RED JACKET SAND POOL MRO 334/97 PO 17. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 164/91 PO 26, dated June 21, 1991, is rescinded and the following provisions shall apply to the drilling of, and the production of oil and gas from vertical and horizontal oil wells in the Coothill Red Jacket Sand Pool, effective April 1, 1997: 1 The vertical well drainage unit shall be the south-east, south-west, north-west or north-east quarter of a legal subdivision. 2 Within a vertical well drainage unit the sides of the target area shall be located 50 m from and parallel to the sides of the drainage unit. 3 The following wells shall produce according to good production practice: (a) all oil wells completed prior to April 1, 1997; (b) all horizontal oil wells completed on or after April 1, 1997 which meet the requirements of section 30.3 of The Oil and Gas Conservation Regulations, 1985; (c) all vertical oil wells completed within the target area on or after April 1, 1997; (d) all vertical oil wells completed outside of the target area on or after April 1, 1997 for which there are no objections to GPP. 4 If a well does not meet the requirements of section 3, the minister may assign a MARP and may reduce the area used as a factor in determining the MARP. 5 (a) For the first well drilled in each Section, the operator shall submit samples of the interval from the top of the Second White Specks to total depth. (b) For all subsequent wells drilled in each Section, the operator shall submit samples of the interval from the top of the Mississippian System to total depth. 6 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from total depth to surface casing shoe for each well drilled. 7 All vertical wells drilled prior to April 1, 1997 shall be considered to have been drilled within the target area. Dated at Regina, Saskatchewan, March 26, 1997. WEYBURN MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 335/97. Pursuant to section 17.1 of The Oil and Gas Conservaton Act, approval is granted to Aldon Oils Ltd., to drill and complete one horizontal well in the Midale Beds underlying legal subdivision 1 and 2 of Section 3-6-14 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 483 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 25, 1997. WHITE BEAR TILSTON BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 336/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc., to drill and complete two horizontal wells in the Tilston Beds underlying the south half of Section 6-10-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 293 and subject to the following: 1 Good production practice is approved for the proposed 2HZ D2-6-A4-6-10-1 well. 2 A maximum allowable rate of production shall be assigned to the proposed 2HZ D16-31-D8-6-10-1 well. 3 MRO 6/85 PO 2, dated January 23, 1985, does not apply. Dated at Regina, Saskatchewan, March 25, 1997. MOOSE MOUNTAIN TILSTON BEDS POOL PRESSURE MAINTENANCE MRO 344/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Tri Link Resources Ltd. to dispose of salt water recovered from oilfield production, by injection into the Tilston-Souris Valley Beds through the well Aberford Moose Mountain 5-10-10-2, in accordance with plans and specifications filed with the Department as Document No. P.M. 1124 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 10 000 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to re-complete must be applied for and approved through the Department field office prior to re-completing the above well for salt water disposal. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, March 26, 1997.

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 307 TATAGWA WEST MIDALE BEDS POOL GOOD PRODUCTION PRACTICE MRO 345/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Numac Energy Inc. to produce the horizontal well Numac Tatagwa W 2HZ 1B5-1-4B12-36-5-16, according to good production practice. Dated at Regina, Saskatchewan, March 26, 1997. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1989 NOTICE OF STATEMENT OF DISSOLUTION AND NOTICE TO CREDITORS Take notice that the members of Minnesota Feeder Co-operative Ltd., on February 26, 1997, passed a Special Resolution authorizing the voluntary dissolution of the said co-operative under the provisions of The Co-operatives Act, 1989, and the resolution was approved March 6, 1997 by the Registrar of Co-operatives, pursuant to section 161 of the Act. Further take notice that: Joan Sparrow of Vanscoy, Saskatchewan was appointed Liquidator and hereby serves notice to any person indebted to the co-operative to make payment to the Liquidator and any person possessing property of the co-operative to deliver it to the Liquidator within 30 days of this notice. Additionally, persons having claims against the co-operative are hereby notified that such claims accompanied by proof of claim must be filed with the Liquidator within two months of the date of this notice after which time the property of the co-operative will be distributed in accordance with the resolution to dissolve, having regard to the claims of which the Liquidator has notice. CO-OPERATIVE RESTORED TO THE REGISTER (1997) Name: Date: Juris.: Balgonie Multi-Plex Co-operative Feb. 5 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 619118 Saskatchewan Ltd. Date of Incorporation: February 10, 1997 Mailing Address: 604, 224-4th Ave. S., Saskatoon Name: 619122 Saskatchewan Ltd. Date of Incorporation: February 10, 1997 Mailing Address: Box 1178, 109 Ominica St. W., Moose Jaw Name: 619127 Saskatchewan Ltd. Date of Incorporation: February 10, 1997 Mailing Address: Box 940, 1301-101st St., North Battleford Name: 619159 Saskatchewan Ltd. Date of Incorporation: February 11, 1997 Mailing Address: Box 1600, 803 Main St., Melfort Name: 619160 Saskatchewan Ltd. Date of Incorporation: February 11, 1997 Mailing Address: Box 1600, 803 Main St., Melfort Name: 619161 Saskatchewan Ltd. Date of Incorporation: February 11, 1997 Mailing Address: 701-1914 Hamilton St., Regina Name: 619167 Saskatchewan Ltd. Date of Incorporation: February 12, 1997 Mailing Address: 200, 2425-13th Ave., Regina Name: 619168 Saskatchewan Ltd. Date of Incorporation: February 12, 1997 Mailing Address: 2710 East Poplar Pl., Regina Name: 619185 Saskatchewan Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1500, 410-22nd St. E., Saskatoon Name: 619186 Saskatchewan Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1500, 410-22nd St. E., Saskatoon Name: 619187 Saskatchewan Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1500, 410-22nd St. E., Saskatoon Name: 619188 Saskatchewan Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1500, 410-22nd St. E., Saskatoon Name: 619194 Saskatchewan Ltd. Date of Incorporation: March 10, 1997 Mailing Address: 1034-3rd St. E., Saskatoon Name: 619207 Saskatchewan Ltd. Date of Incorporation: February 17, 1997 Mailing Address: Box 736, Gull Lake

308 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 Name: 619212 Saskatchewan Ltd. Date of Incorporation: February 17, 1997 Mailing Address: 201, 129-3rd Ave. N., Saskatoon Name: 619231 Saskatchewan Ltd. Date of Incorporation: March 12, 1997 Mailing Address: 1730-2002 Victoria Ave., Regina Name: Banach Winery Ltd. Date of Incorporation: February 10, 1997 Mailing Address: Box 520, North Battleford Main Type of Business: sell wine Name: Bassendowski Agencies Ltd. Date of Incorporation: February 14, 1997 Mailing Address: 1920 College Ave., Regina Main Type of Business: sell insurance Name: Berlar Holdings Inc. Date of Incorporation: March 4, 1997 Mailing Address: Box 534, Prince Albert Main Type of Business: apartment rentals, construction, holdings Name: Cameron Drilling Services Ltd. Date of Incorporation: February 17, 1997 Mailing Address: 1312-4th St., Estevan Name: Corel Holdings Corporation Date of Incorporation: February 11, 1997 Mailing Address: 300, 267-3rd Ave. S., Saskatoon Main Type of Business: commercial rental property Name: Eee Zee Logo & Sportswear Co. Ltd. Date of Incorporation: March 5, 1997 Mailing Address: 234 Benesh Pl., Saskatoon Main Type of Business: sell and supply specialty advertising products Name: Express Restaurant Supply Ltd. Date of Incorporation: February 17, 1997 Mailing Address: Box 7516, Saskatoon Main Type of Business: restaurant supplies Name: Faubert Holdings Ltd. Date of Incorporation: February 14, 1997 Mailing Address: Box 8, Qu Appelle Main Type of Business: food preparation and delivery Name: Future Four Farms Ltd. Date of Incorporation: February 14, 1997 Mailing Address: Box 119, Macoun Main Type of Business: farming Name: Griffith Transport Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 18-1st Ave. N., Yorkton Main Type of Business: trucking Name: S & J Harder Holdings Ltd. Date of Incorporation: March 10, 1997 Mailing Address: Box 610, Swift Current Name: Jim & Donell Custom Spraying Ltd. Date of Incorporation: March 5, 1997 Mailing Address: Box 820, Shellbrook Main Type of Business: crop spraying Name: K and R Pallet Inc. Date of Incorporation: February 13, 1997 Mailing Address: 1016A-8th St. E., Saskatoon Main Type of Business: recycle and rebuild pallets Name: Ken-Z Enterprises Inc. Date of Incorporation: March 12, 1997 Mailing Address: 400-1900 Albert St., Regina Main Type of Business: retail tobacco and related products Name: Kenkar Holdings Ltd. Date of Incorporation: March 13, 1997 Mailing Address: 1335B - 2nd Ave. W., Prince Albert Name: KLR Enterprises Limited Date of Incorporation: February 13, 1997 Mailing Address: 272 Leopold Cres., Regina Main Type of Business: property management Name: LJ Farms Ltd. Date of Incorporation: February 14, 1997 Mailing Address: Box 55, Shaunavon Main Type of Business: farming Name: F. R. Lamb Farms Ltd. Date of Incorporation: January 22, 1997 Mailing Address: Box 99, Wishart Main Type of Business: farming operation Name: LB s Lincoln Taxi Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1400-2002 Victoria Ave., Regina Main Type of Business: taxi Name: McDash Holdings Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 32 O Connor Cres., Kindersley Main Type of Business: farming Name: Mobius Transport Ltd. Date of Incorporation: February 10, 1997 Mailing Address: Box 1608, 403-9th Ave., Estevan Main Type of Business: trucking Name: Newpoint Investments Corporation Date of Incorporation: March 11, 1997 Mailing Address: Box 21050, Orchard Park, Kelowna, BC Main Type of Business: wholesale lumber

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 309 Name: Osachoff Information Consulting Inc. Date of Incorporation: February 13, 1997 Mailing Address: 1417 Park St., Regina Main Type of Business: information technology consulting Name: P.T.E.V. Enterprises Ltd. Date of Incorporation: March 13, 1997 Mailing Address: 219 Stone Cres., Saskatoon Main Type of Business: suite rentals Name: Pineview Acres Ltd. Date of Incorporation: February 17, 1997 Mailing Address: Box 53, Lisieux Main Type of Business: farming Name: River s Edge Estates Inc. Date of Incorporation: February 10, 1997 Mailing Address: 1043-8th St. E., Saskatoon Main Type of Business: housing Name: J & K Robertson Holdings Ltd. Date of Incorporation: March 12, 1997 Mailing Address: Box 610, Swift Current Name: Doug Robertson Holdings Ltd. Date of Incorporation: March 10, 1997 Mailing Address: Box 610, Swift Current Name: Lorne Rose Consulting Services Ltd. Date of Incorporation: March 7, 1997 Mailing Address: Box 20, Manor Main Type of Business: oilfield consulting Name: Rosie s Dining & Lounge Ltd. Date of Incorporation: March 12, 1997 Mailing Address: 2-132 Centre St., Meadow Lake Main Type of Business: restaurant Name: Samoleski Trucking Ltd. Date of Incorporation: February 10, 1997 Mailing Address: Box 1522, Shaunavon Main Type of Business: trucking Name: SKBC Manufacturing Limited Date of Incorporation: March 10, 1997 Mailing Address: 901, 119-4th Ave. S., Saskatoon Main Type of Business: manufacture agricultural equipment Name: South Saskatchewan Hearing Health Care Inc. Date of Incorporation: March 12, 1997 Mailing Address: 1000-1777 Victoria Ave., Regina Main Type of Business: hearing health care Name: Sun Valley Properties Inc. Date of Incorporation: February 12, 1997 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: real estate Name: Suncrest Farms Inc. Date of Incorporation: February 26, 1997 Mailing Address: 400, 105-21st St. E., Saskatoon Main Type of Business: farming Name: Viba Properties Incorporated Date of Incorporation: February 11, 1997 Mailing Address: Box 803, Saskatoon Main Type of Business: real estate holding company Name: W & L Farms Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Main Type of Business: farming Name: Weldon s Welding Ltd. Date of Incorporation: February 17, 1997 Mailing Address: Box 266, Shaunavon Main Type of Business: welding Name: Western Home$en$e Inc. Date of Incorporation: February 10, 1997 Mailing Address: 247 Candle Cres., Saskatoon Main Type of Business: consult home owners on preparation of homes for resale Name: Wiesner Holdings Inc. Date of Incorporation: February 14, 1997 Mailing Address: Box 8, Fillmore Main Type of Business: farming Name: Wild Side Productions Inc. Date of Incorporation: February 13, 1997 Mailing Address: 501, 224-4th Ave. S., Saskatoon Main Type of Business: film production Name: Willow Spring Buffalo Co. Ltd. Date of Incorporation: February 13, 1997 Mailing Address: Box 18, Senlac Main Type of Business: raise and market buffalo CERTIFICATES OF REGISTRATION Name: 1129387 Ontario Limited Date of Registration: February 17, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 129 Oakwood St., Ingersoll, ON Main Type of Business: transport Name: 161435 Canada Inc. Date of Registration: February 20, 1997 Head or Registered Office: 11 St. Isidore CP 158, Laverlochere, PQ Main Type of Business: trucking Name: AEC Pipelines Ltd. Date of Registration: March 7, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 3900, 421-7th Ave. S.W., Calgary, AB Main Type of Business: general partner of limited partnership engaged in oil and gas

310 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 Name: Aladdin Home Entertainment Inc. Date of Registration: February 14, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 2, 2816-21st St. N.E., Calgary, AB Main Type of Business: home entertainment Name: Central Freight Distributions Ltd. Date of Registration: February 17, 1997 Incorporating Jurisdiction: Manitoba Head or Registered Office: 30th fl., 360 Main St., Winnipeg, MB Main Type of Business: transportation, wholesaler Name: Citizens Trust Company Date of Registration: February 17, 1997 Head or Registered Office: 401-815 W. Hastings St., Vancouver, BC Main Type of Business: deposit and trust Name: Clearnet PCS Inc. Date of Registration: March 7, 1997 Head or Registered Office: 300-1305 Pickering Pkwy., Pickering, ON Main Type of Business: telecommunications company: wireless network services provider Name: Daren Resources Ltd. Date of Registration: February 12, 1997 Incorporating Jurisdiction: British Columbia Head or Registered Office: 550-999 Canada Pl., Vancouver, BC Main Type of Business: acquisition, exploration and development of mineral properties Name: Future Key Management Inc. Date of Registration: February 17, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 500-10060 Jasper Ave., Edmonton, AB Main Type of Business: farming Name: Grant Transport (International), Inc. Date of Registration: February 24, 1997 Incorporating Jurisdiction: Delaware Head or Registered Office: 212 Old Bleams Rd., New Hamburg, ON Main Type of Business: transportation Name: Grant Transport (National) Inc. Date of Registration: February 24, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 212 Old Bleams Rd., New Hamburg, ON Main Type of Business: transportation Name: Griffon Petroleum Ltd. Date of Registration: February 12, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 4500, 855-2nd St. S.W., Calgary, AB Main Type of Business: oil and gas exploration Name: Hill Bros Expressways Ltd. Date of Registration: February 11, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 1900, 350-7th Ave. S.W., Calgary, AB Main Type of Business: tractor service, charter trips, trucking Name: Infinity GP Inc. Date of Registration: February 12, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 400-2075 Kennedy Rd., Scarborough, ON Main Type of Business: general partner of limited partnership Name: Lark Transport Inc. Date of Registration: February 24, 1997 Incorporating Jurisdiction: Manitoba Head or Registered Office: Box 96C, RR 3, Woodlot 139, Portage La Prairie, MB Main Type of Business: highway transport hauling Name: Lynnwood Holdings Ltd. Date of Registration: February 11, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 520 MacLeod Tr., High River, AB Main Type of Business: general merchandise trucking Name: Monenco Agra Inc. Date of Registration: February 14, 1997 Head or Registered Office: 100-2010 Winston Park Dr., Oakville, ON Main Type of Business: agriculture Name: MRI Leasing Ltd. Date of Registration: February 6, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 100-10325 Bonaventure Dr. S.E., Calgary, AB Main Type of Business: vehicle leasing Name: Norlab, Inc. Date of Registration: February 13, 1997 Incorporating Jurisdiction: Illinois Head or Registered Office: Unit E, 859 Westend Crt., Vernon Hills, IL Main Type of Business: sell, design, install laboratory furniture and equipment Name: OIMC 1997 GP Inc. Date of Registration: February 17, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 601-4100 Yonge St., North York, ON Main Type of Business: arrange for distribution of mutual fund units Name: The Profit Recovery Group Canada, Inc. Date of Registration: March 7, 1997 Incorporating Jurisdiction: Georgia Head or Registered Office: 100 N-2300 Windy Ridge, Atlanta, GA Main Type of Business: business management, consulting services Name: Sure Fire Transport Ltd. Date of Registration: March 7, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 96 Applewood Dr. S.E., Calgary, AB Main Type of Business: trucking

THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 311 Name: Terraflex Ag Services Inc. Date of Registration: February 11, 1997 Incorporating Jurisdiction: Manitoba Head or Registered Office: 25-1st Ave. S., Niverville, MB Main Type of Business: transport company CERTIFICATES OF AMALGAMATION Name of Amalgamated Corporation: Degelman Farms Ltd. Names of Amalgamating Corporations: Degelman Land Company Inc., Degelman Farms Ltd. Date of Amalgamation: March 3, 1997 Registered Office: 1500-1874 Scarth St., Regina Main Type of Business: mixed farming Name of Amalgamated Corporation: Domino s Pizza of Canada Ltd. Names of Amalgamating Corporations: Domino s Pizza of Canada Ltd., 608258 Saskatchewan Ltd. Date of Amalgamation: March 4, 1997 Registered Office: 902 Spadina Cres. E., Saskatoon CERTIFICATE OF ALTERNATE NAME Name in Incorporating Jurisdiction: Wildcat Vacuum Services Ltd. Alternate Name: 20709323 Alberta Ltd. Date of Registration: February 11, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 1680, 5107-48th St., Lloydminster, SK/AB Main Type of Business: oilfield servicing CERTIFICATES OF AMENDMENT Name: Pronghorn Instrumentation Services Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Mar. 27, 1996 Nature of Amendment: changed name to Syndicated Technologies (Instrumentation Brooks) Ltd. Name: Roadmaster Leisure Inc. Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Feb. 28, 1997 Nature of Amendment: changed name to RDM Sports & Leisure Inc. CERTIFICATES OF AMENDMENT (Extra-Provincial Corporations) Name: Agrodev Canada Inc., Cheriton Engineering Inc., I.D. Group Mgmt. Inc., IDG Stanley Inc. and IMC Consulting Group Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Stanley Consulting Group Ltd. Name: Bayer Inc., Bayer Rubber Inc., Florasynth Canada Inc. and FBA Pharma Inc. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Bayer Inc. Name: Circle Energy Inc. and Silver Sage Energy Inc. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Circle Energy Inc. Name: Cogema Resources Inc., 3326110 Canada Ltd. and 3290689 Canada Ltd. Date of Amendment in Incorporating Jurisdiction: Jan. 3, 1997 Nature of Amendment: amalgamated into Cogema Resources Inc. Name: Dynatec Mining Limited and Dynatec Mining (Ontario) Limited Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Dynatec Mining Limited Name: Ecolab Holdings Limited, Ecolab Ltd. and Huntington Laboratories of Canada Limited Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Dec. 1, 1996 Nature of Amendment: amalgamated into Ecolab Ltd. Name: Fraser Valley Brick & Block Supplies Ltd. and I.XL Brick Supplies Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into I.XL Brick Supplies Ltd. Name: I.XL Brick Supplies Ltd. Date of Amendment in Incorporating Jurisdiction: Dec. 16, 1996 Nature of Amendment: changed jurisdiction to Alberta Name: Imasco Enterprises Inc.-Les Entreprises Imasco Inc., Genstar Development Company Central Ltd., Genstar Development Company Pacific Ltd., Genstar Development Company Mountain Ltd. and Genstar Development Company Eastern Ltd. Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Imasco Enterprises Inc.-Les Entreprises Imasco Inc. Name: P S & E Projects Ltd., P S & E Contractors Ltd., P S & E Industries Ltd. and Raute Wood Ltd. Date of Amendment in Incorporating Jurisdiction: Dec. 31, 1996 Nature of Amendment: amalgamated into Raute Wood Ltd. Name: PDEL Exploration Holdings Ltd., Placer Dome Latin America Limited and Placer Dome Canada Limited Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Placer Dome (CLA) Limited/Placer Dome (CLA) Limitée Name: POCO Petroleums Ltd., Gardiner Oil and Gas Limited and 652181 Alberta Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into POCO Petroleums Ltd.

312 THE SASKATCHEWAN GAZETTE, APRIL 4, 1997 Name: Sandoz Canada Inc./Sandoz Canada Inc., CIBA-Geigy Investments Ltd./Les Placements CIBA-Geigy Ltée and CIBA-Geigy Canada Ltd./ CIBA-Geigy Canada Ltée Date of Amendment in Incorporating Jurisdiction: Jan. 1, 1997 Nature of Amendment: amalgamated into Novartis Pharma Canada Inc./Novartis Pharma Canada Inc. Name: Shell Canada Products Limited and Shell Investments Limited Date of Amendment in Incorporating Jurisdiction: Dec. 30, 1996 Nature of Amendment: amalgamated into Shell Canada Products Limited/Produits Shell Canada Limitée Name: Unisource Canada, Inc., 3299333 Canada Inc., 3299341 Canada Inc. and Cosmos Paper Products Ltd. Date of Amendment in Incorporating Jurisdiction: Oct. 1, 1996 Nature of Amendment: amalgamated into Unisource Canada, Inc. Name: Weekender Ladies Wear Inc./Vêtements Pour Dames Weekender Inc. and 751599 Ontario Inc. Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Feb. 1, 1995 Nature of Amendment: amalgamated into Weekender Ladies Wear Inc./Vêtements Pour Dames Weekender Inc. CORPORATIONS RESTORED TO THE REGISTER (1997) Inc. Name: Date: Juris.: Edge Oil Field Services Ltd. Mar. 3 SK Flexible Contractors Ltd. Mar. 11 SK Global Kiosk Systems Ltd. Feb. 12 SK Miller s Gas & Farm Centre Ltd. Mar. 6 SK X-Plore Energy Ltd. Mar. 10 AB P.J. Flory, Director. The Business Names Registration Act CANCELLATIONS (1997) Place of Name: Date: Business: Alco Office Systems, Saskatchewan Feb. 12 Toronto, ON Alcom Accounting & Consulting Feb. 10 Moose Jaw Alfa-Laval Jan. 27 Aurora, ON Alfa Laval Agri Jan. 27 Aurora, ON Alfa Laval Celleco Jan. 27 Aurora, ON Alfa Laval Marine & Power Jan. 27 Aurora, ON Alfa Laval Separation Jan. 27 Aurora, ON Alfa Laval Sharples Jan. 27 Aurora, ON Alfa Laval Thermal Jan. 27 Aurora, ON Armstrong s Physiotherapy Clinic Feb. 10 Saskatoon Art-Tech Graphics Feb. 7 St. Brieux Barn Again Recycling & Construction Feb. 7 Regina Clark Roofing Regina Feb. 11 Regina Cluff Mining Jan. 15 Saskatoon Place of Name: Date: Business: Four Seasons Painting Feb. 13 Regina H & S Carpentry Feb. 12 Regina Hursh Consulting and Communications Feb. 26 Saskatoon Jump For Joy Trampolines Feb. 6 Silton K and R Pallet Feb. 13 Saskatoon L.B. Welding Feb. 17 Outlook Lindy s Diner (No.1) Feb. 5 Regina Orion Mobile Security Jan. 30 Saskatoon PA Vending Machines Feb. 14 Prince Albert Perfect Prop Feb. 7 Dalmeny Pipeco Industries Feb. 12 Regina Priddy Farming Co. Feb. 10 Saskatoon Pro-Line Enterprises Feb. 4 Regina River Heights Drycleaners Regina Feb. 4 Regina Samoleski Trucking Feb. 10 Shaunavon Sattcontrol Jan. 27 Aurora, ON Top Crop Services Feb. 3 Yorkton Turton Services Feb. 12 Carnduff WC Quarter Horses Feb. 4 Moose Jaw Westagro Jan. 27 Aurora, ON Weyburn Shoe Repair Feb. 6 Weyburn Willow Spring Buffalo Company Feb. 13 Senlac Wolftech Tuning Feb. 4 Saskatoon Xenia Fashions Feb. 28 Saskatoon REGISTRATIONS Name: Agra Monenco Date of Registration: February 14, 1997 Mailing Address: 119-105th St. E., Saskatoon, SK Main Type of Business: engineering, construction, project development, management, computer information Name: Dragon s Diner Date of Registration: March 11, 1997 Mailing Address: 629 Ave. I S., Saskatoon, SK Main Type of Business: restaurant Name: Easthill Ventures Date of Registration: March 10, 1997 Mailing Address: 2042 East Hill, Saskatoon, SK Main Type of Business: rental of property, property management, etc. Name: Greatwest Financial Group/FRVR Date of Registration: March 7, 1997 Mailing Address: 1500-1874 Scarth St., Regina, SK Main Type of Business: provide financial services Name: Misty Nite Promotions Date of Registration: March 11, 1997 Mailing Address: Box 761, Outlook, SK Main Type of Business: special events management Name: Oakwood Transport Date of Registration: February 17, 1997 Mailing Address: 415 Exmouth, Sarnia, ON Main Type of Business: transportation