The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Freedom of Information and Protection of Privacy Regulations

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Enforcement of Money Judgments Regulations

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Land Titles Act, 2000

The Planning and Development Act, 2007

The Personal Property Security Regulations

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Provincial Health Authority Act

The Saskatchewan Gazette

The Commissioners for Oaths Regulations, 2013

The Saskatchewan Gazette

VOTES and PROCEEDINGS

The Queen s Bench Fees Regulations

ARTICLE 500, SECTION 510 TABLE OF PARKING

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

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

REPORTS REQUIRED BY LEGISLATION

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Planning and Development Act, 2007

The Reservoir Development Area Regulations

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

The Purchasing Act, 2004

Form F5 Change of Information in Form F4 General Instructions

The Assessment Management Agency Act

The Saskatchewan Gazette

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Saskatchewan Gazette

Articles of Incorporation of J. FRONT RETAILING Co., Ltd. (J. Front Retailing Kabushiki Kaisha) (the Company ) Chapter 1: General Provisions

Consultant Lobbyist Registration Form

The Builders Lien Regulations

The Saskatchewan Gazette

The Operation of Public Registry Statutes Act

The Court of Appeal Act, 2000

Common Authorizations Manual

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

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

The Pastures Regulations

PROCEDURES REGULATION

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

The Primrose Lake Air Weapons Range Permit Regulations

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

CANCER AGENCY c.c CHAPTER C-1.1

Part II Regulations under the Regulations Act

ASSESSMENT OF A LAWYER S ACCOUNT

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

The Health Hazard Regulations

The Land Titles Conversion Facilitation Regulations

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

O, Canada! O, Canada!

The Small Claims Regulations, 1998

TABLE OF NEW BRUNSWICK REGULATIONS, 2013

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

FOURTH PROTOCOL OF AMENDMENT

Toward Better Accountability

Oregon Theodore R. Kulongoski, Governor

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

The Sanitation Regulations

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

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 351 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE PART I/PARTIE I Volume 103 REGINA, FRIDAY, MARCH 30, 2007/REGINA, VENDREDI, 30 MARS 2007 No. 13/nº 13 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I APPOINTMENTS/NOMINATIONS... 352 PROGRESS OF BILLS/RAPPORT SUR L ÉTAT DES PROJETS DE LOIS (2006-2007)... 352 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 353 ACTS IN FORCE ON ASSENT/LOIS ENTRANT EN VIGUEUR SUR SANCTION... 354 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES... 354 ACTS IN FORCE ON SPECIFIC EVENTS/ LOIS ENTRANT EN VIGUEUR À DES OCCURRENCES PARTICULIÈRES... 355 ACTS PROCLAIMED/LOIS PROCLAMÉES (2007)... 355 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 355 The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives... 355 The Business Corporations Act... 355 The Business Names Registration Act... 362 The Non-profit Corporations Act, 1995/ Loi de 1995 sur les sociétés sans but lucratif... 372 PUBLIC NOTICES/AVIS PUBLICS... 373 The Alcohol and Gaming Regulation Act, 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard... 373 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 373 The Crown Minerals Act... 375 The Municipalities Act... 375 The Northern Municipalities Act... 377 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN/ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN... 377 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 378 PART II/PARTIE II E-0.2 Reg 17 The 2006-2007 School Grant Regulations... 159 R-4.21 Reg 1 The Reclaimed Industrial Sites Regulations... 188 SR 14/2007 The Forest Resources Management Amendment Regulations, 2007... 194 SR 15/2007 The Water Amendment Regulations, 2007... 198 SR 16/2007 The Cities Amendment Regulations, 2007... 204 SR 17/2007 The Crop Insurance Amendment Regulations, 2007... 206 SR 18/2007 The Saskatchewan Medical Care Insurance Payment Amendment Regulations, 2007... 210

352 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 APPOINTMENTS/NOMINATIONS DESIGNATION OF QUALIFIED TECHNICIANS (Breath Samples) I, Doug Moen, Q.C., Deputy Attorney General, pursuant to subsection 254(1) of the Criminal Code (Canada), hereby designate as being qualified to operate an approved instrument, the Intoxilyzer 5000C, and therefore qualified technician in respect of breath samples, the following persons: R.C.M. Police Travis Jonathan Adema Jeremy James Armstrong Scott Andrew Bellefontaine Bryon Wendell Charbonneau David Adam Diemert Devin Lee Esquirol Steven Kimberley Evans Jamie Christopher Grant Aaron Curtis Gullacher Jolyne Nicole Harrison Katherine Jill Kingdon Brian Lyle Kishayinew Matthew James Mirasty Bruce Leslie Rice Gregory Alan Safiniuk Sherri Allison Sanderson Linda Antoinette Jeffery John Schwartz Mary Schmalz Patricia Mary Wilson Jason Bryan Waldner Dated at Regina, Saskatchewan, March 14, 2007. Doug Moen, Q.C., Deputy Minister of Justice and Deputy Attorney General for the Province of Saskatchewan. PROGRESS OF BILLS/RAPPORT SUR L ÉTAT DES PROJETS DE LOIS (2006-2007) Government Bills Bill Coming No. Name (listed Alphabetically) into force 45 The Agricultural Societies Repeal Act On Assent 28 The Cities Amendment Act, 2006 (No. 2) On Assent, Specific Date, Proclamation 44 The Class Actions Amendment Act, 2007/ Loi de 2007 modifiant la Loi sur les recours collectifs Proclamation 37 The Court of Appeal Amendment Act, 2006/ Loi de 2006 modifiant la Loi de 2000 sur la Cour d appel On Assent 46 The Crown Minerals Amendment Act, 2007 Proclamation 14 The Environmental Management and Protection Amendment Act, 2006 On Assent 21 The Evidence Amendment Act, 2006/ Loi de 2006 modifiant la Loi sur la preuve On Assent 47 The Fatal Accidents Amendment Act, 2007 On Assent 48 The Freehold Oil and Gas Production Amendment Act, 2007 Proclamation 3 The Fuel Tax Accountability Act On Assent Bill Coming No. Name (listed Alphabetically) into force 54 The Labour Standards Amendment Act, 2007 On Assent 10 The Limitations Amendment Act, 2006 On Assent 53 The Miscellaneous Environment Statutes (Inspections and Investigations) Amendment Act, 2007 On Assent 17 The Miscellaneous Statutes (Municipal Collection of Other Taxes) On Assent, Amendment Act, 2006 Specific Date 49 The Mortgage Brokerages and Mortgage Administrators Act Proclamation 50 The Municipal Employees Pension Amendment Act, 2007 On Assent 15 The Municipal Financing Corporation Amendment Act, 2006 On Assent 56 The Municipalities Amendment Act, 2007 On Assent 8 The Paramedics Act On Assent, Proclamation 43 The Payday Loans Act Proclamation 51 The Public Employees Pension Plan Amendment Act, 2007 On Assent 9 The Saskatchewan Human Rights Code Amendment Act, 2006 Specific Event 13 The SaskEnergy Amendment Act, 2006 On Assent 19 The Securities Amendment Act, 2006 (No. 2) Proclamation 23 The Securities Transfer Act Proclamation 40 The Status of the Artist Amendment Act, 2006 / Loi de 2006 modifiant la Loi sur le statut de l artiste Proclamation 39 The Tobacco Damages and Health Care Costs Recovery Act Proclamation 52 The Wildlife Amendment Act, 2007/ Loi de 2007 modifiant la Loi de 1998 sur la faune On Assent 38 The Wildlife Habitat Protection Amendment Act, 2006 (No. 2) On Assent 6 The Youth Drug Detoxification and Stabilization Amendment Act, 2006 On Assent Private Members Bills Bill Coming No. Name (listed Alphabetically) into force 201 The Bio-diesel Fuel Act Specific Date 202 The Legislative Assembly and Executive Council (Set Election Dates) Amendment Act, 2006 On Assent 203 The Senate Nominee Election Act On Assent Private Bills Bill Coming No. Name (listed Alphabetically) into force 301 The Eston College (Full Gospel Bible Institute Amendment) Act On Assent 302 The Hotels Association of Saskatchewan Amendment Act On Assent

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 353 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES Title/ Chapter/ Titre: Chapitre: The Aboriginal Courtworkers Commission Act, S.S. 1995 Assented to May 18, 1995 A-1.1 The Alcohol and Gaming Regulation Amendment Act, 2002, S.S. 2002 Assented to July 10, 2002, sections 3, 4, 7 and 8, subsection 13(1) and sections 14 to 23 not yet proclaimed 41 The Alcohol and Gaming Regulation Amendment Act, 2002 (No. 2), S.S. 2002 / Loi de 2002 (n 2) modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2002 Assented to July 10, 2002, sections 3, 4, 7, 22 to 27 and clauses 28(g) and (l) not yet proclaimed 42 The Alcohol and Gaming Regulation Amendment Act, 2005, S.S 2005/Loi de 2005 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2005 Assented to May 27, 2005, portions of clause 3(a), clause 3(b), sections 4, 15 to 22, clauses 24(a), (b) and (d), sections 26 and 27 not yet proclaimed 3 The Certified Management Accountants Act, S.S. 2000 Assented to June 21, 2000 C-4.111 The Child and Family Services Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 17 The Community Cablecasters Act, R.S.S. 1978 Assented to May 10, 1977 C-17 The Consumer Protection Amendment Act, 2006 Assented to May 19, 2006 15 The Court Security Act, S.S. 2007 Assented to March 21, 2007. C-43.11 The Credit Union Act, 1998, S.S. 1998 Assented to June 11, 1998, clauses 2(1)(v) and (aaa), subsection 9(2), clause 10(c), Parts VI and XXI, clauses 440(1)(o) to (s) and (hh), and subsection 440(2) not yet proclaimed C-45.2 The Enforcement of Judgments Conventions Act, S.S. 1998/ Loi sur les conventions sur l exécution de jugements, L.S. 1998 Assented to June 11, 1998 E-9.13 The Film and Video Classification Amendment Act, 2006, S.S. 2006 Assented to May 19, 2006 20 The Forest Resource Management Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 The Gunshot and Stab Wounds Mandatory Reporting Act, S.S. 2007 Assented to March 21, 2007 G-9.1 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999, subsections 17(1), 18(2) and (4), and section 69 not yet proclaimed H-0.021 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8) and (9) not yet proclaimed H-3.01 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 Title/ Chapter/ Titre: Chapitre: The International Interests in Mobile Aircraft Equipment Act, S.S. 2007/Loi sur les garanties internationales portant sur des matériels d équipement aéronautiques mobiles, L.S. 2007 Assented to March 21, 2007 I-10.201 The International Protection of Adults (Hague Convention Implementation) Act, S.S. 2005/ Loi de mise en oeuvre de la Convention de la Haye sur la protection internationale des adultes, L.S. 2005 Assented to May 27, 2005 I-10.21 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, section 22 and Parts IV and VII not yet proclaimed L-4.1 The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 51and 151 and subsection 167(2) not yet proclaimed L-5.1 The Medical Radiation Technologists Act, 2006, S.S. 2006 Assented to May 19, 2006 M-10.3 The Midwifery Act, S.S. 1999 Assented to May 6, 1999, subsections 7(2) to 7(5), sections 8 to 10, sections 18 to 43, section 47 and 49 not yet proclaimed M-14.1 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 2004, S.S. 2004 Assented to November 30, 2004, section 3 not yet proclaimed 61 The 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, clauses 14(2)(n) and (o) not yet proclaimed. P-14.1 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed 30 The Powers of Attorney Amendment Act, 2004, S.S. 2004/Loi de 2004 modifiant la Loi de 2002 sur les procurations, L.S. 2004 Assented to June 10, 2004. That portion of section 14 which enacts clauses 16(1)(b) and (c) of The Powers of Attorney Act, 2002 not yet proclaimed 21 The Prescription Drugs Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, section 4 not yet proclaimed 22 The 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 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

354 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 Title/ Chapter/ Titre: Chapitre: The Regional Health Services Act, S.S. 2002 Assented to July 10, 2002, subsections 3(4) and (5), 65(1) and (3), clause 77(2)(f), section 88, clauses 95(b) and 97(3)(b), subsections 99(1) and (4), section 105, subsections 114(1), (5) and (7), sections 115, 120 and 123 not yet proclaimed R-8.2 The Respiratory Therapists Act, S.S. 2006 Assented to May 19, 2006 R-22.0002 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 Tobacco Control Amendment Act, 2004, S.S. 2004 Assented to June 17, 2004, clauses 8(1)(a) and 8(2)(a) not yet proclaimed 51 The Traffic Safety Amendment Act, 2006, S.S. 2006 Assented to April 27, 2006, clauses 4(a) and 6(a) not yet proclaimed 9 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997, sections 35 to 40, clause 44(a) and section 57 not yet proclaimed T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Vehicle Administration Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 8 and 11 not yet proclaimed 25 The Vehicle Administration 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 IN FORCE ON ASSENT/LOIS ENTRANT EN VIGUEUR SUR SANCTION Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Alcohol and Gaming Regulation Amendment Act, 2006/Loi de 2006 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard (Assented to March 27, 2007) 24 10 Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Appropriation Act, 2007 (No. 1) (Assented to March 21, 2007) 55 2 The Film Employment Tax Credit Amendment Act, 2007 (Assented to March 21, 2007) 27 3 The Land Surveyors and Professional Surveyors Amendment Act, 2007 (Assented to March 21, 2007) 30 4 The Legal Profession Amendment Act, 2007 (Assented to March 21, 2007) 22 5 The Legislative Assembly and Executive Council Act, 2007/Loi de 2007 sur l Assemblée législative et le Conseil exécutif (Assented to March 21, 2007) 25 L-11.3 The Martensville Constituency By-election Act (Assented to March 7, 2007) 42 1 The Planning and Development Act, 2007 (Assented to March 21, 2007) 12 P-13.2 The Public Health Amendment Act, 2007 (Assented to March 21, 2007) 7 8 The Saskatchewan Institute of Applied Science and Technology Amendment Act, 2007 (Assented to March 21, 2007) 33 9 The Superannuation (Supplementary Provisions) Amendment Act, 2007 (Assented to March 27, 2007) 32 11 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Assessment Management Agency Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: subsections 6(1), 7(1) and 7(2), effective January 1, 2009) 4 2 The Cities Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: clause 3(a), sections 13 and 14, subsections 15(1), (2), (4) and (7), sections 16, 17 and 19, clause 31(b), sections 38 and 39, subsection 40(2) and sections 42 and 50, effective January 1, 2009) 5 4

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 355 Title/ Bill/ Chapter/ Titre: Projet de loi: Chapitre: The Municipalities Amendment Act, 2006 (Assented to April 27, 2006) (Specific Date: clauses 3(a) and 15(a) and (c), section 16, subsections 17(1), (3) and (6), sections 18, 19, 21, 30, 36 and 37, and subsections 38(2) and 40(2), effective January 1, 2009) 6 7 ACTS IN FORCE ON SPECIFIC EVENTS/ LOIS ENTRANT EN VIGUEUR À DES OCCURRENCES PARTICULIÈRES Title/ Chapter/ Titre: Chapitre: The Oil and Gas Conservation Amendment Act, 2006 Assented to March 21, 2007 (Specific Event: on the coming into force of section 13 of The Oil and Gas Conservation Amendment Act, 2001) 7 ACTS PROCLAIMED/LOIS PROCLAMÉES (2007) The following proclamations have been issued that are effective on or after January 1, 2007: The Boiler and Pressure Vessel Act, 1999, S.S. 1999, cb-5.1. Proclaimed in force January 1, 2007. The Cancer Agency Act, S.S. 2006, cc-1.1. Proclaimed in force January 2, 2007. The Labour Market Commission Act, S.S. 2006, cl-0.11. Proclaimed in force February 7, 2007. The Midwifery Act, S.S. 1999, cm-14.1. Sections 1 to 6, subsection 7(1), sections 11 to 17, sections 44 to 46, section 48 and sections 50 to 52 proclaimed in force February 23, 2007. The Podiatry Act, S.S. 2003, cp-14.1. All portions, except clauses 14(2)(n) and (o) proclaimed in force February 2, 2007. The Reclaimed Industrial Sites Act, S.S. 2006, cr-4.21. Proclaimed in force March 1, 2007. The Regional Health Services Amendment Act, 2006, S.S. 2006, c32. Proclaimed in force January 2, 2007. The Residential Tenancies Act, 2006, S.S. 2006, cr-22.0001. Proclaimed in force March 1, 2007. *Note: A proclamation appearing in this list for the first time is indicated in bold print. CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives NOTICE OF STATEMENT OF DISSOLUTION AND NOTICE TO CREDITORS Take notice that the members of The Glen Ewen Co-operative Association Ltd., on the 1st day of November, 2004, passed a Special Resolution authorizing the voluntary dissolution of the said co-operative under the provisions of The Co-operatives Act, 1996 and the resolution was approved January 25, 2007, by the Registrar of Co-operatives, pursuant to section 162 of the Act. Further take notice that Ina Scott, Angela White, and Charlie White all of Glen Ewen, Saskatchewan, were appointed Liquidators and hereby serve notice to any person indebted to the co-operative to make payment to the Liquidators, and any person possessing property of the co-operative to deliver it to the Liquidators, 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 Liquidators 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 Liquidators have notice. Philip J. Flory, Registrar of Co-operatives. CO-OPERATIVE RESTORED TO THE REGISTER (2007) Name: Date: Juris.: Silverwood Estates Housing Co-operative Limited Mar. 5 SK Philip J. Flory, Registar. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101097736 Saskatchewan Ltd. Date of Incorporation: Mar. 7, 2007 Mailing Address: 2600 Victoria Ave., Regina Name: 101097871 Saskatchewan Ltd. Date of Incorporation: Mar. 9, 2007 Mailing Address: 374-3rd Ave. S, Saskatoon Name: 101097923 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 2042 Cornwall St., Regina Main Type of Business: prepare, sell and deliver potable water Name: 101097938 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 231-1061 Central Ave., Prince Albert

356 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 Name: 101097955 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 226 LaLoche Terr., Saskatoon Name: 101097980 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 95 Government Rd., Weyburn Main Type of Business: coffee, donuts, beer, subs and pizza Name: 101097992 Saskatchewan Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: Box 638, Saskatoon Name: 101098002 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 622 Duchess St., Saskatoon Main Type of Business: property holdings Name: 101098007 Saskatchewan Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: Box 261, Lipton Main Type of Business: land and cattle Name: 101098014 Saskatchewan Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: 147 Edenwold Cres., Regina Name: 101098025 Saskatchewan Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 279-3rd Ave. N, Saskatoon Main Type of Business: land development Name: 101098029 Saskatchewan Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: 116 Albert St., Regina Main Type of Business: gas station and convenience store Name: 101098031 Saskatchewan Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: 700, 2103-11th Ave., Regina Main Type of Business: real estate Name: 101098075 Saskatchewan Ltd. Mailing Address: 204, 2102-8th St. E, Saskatoon Main Type of Business: real estate development, residential and commercial properties construction Name: 101098077 Saskatchewan Ltd. Mailing Address: 1312-4th St., Estevan Name: 101098081 Saskatchewan Ltd. Mailing Address: 1036 Princess St., Regina Main Type of Business: delivery services Name: 101098083 Saskatchewan Ltd. Mailing Address: Box 415, Pilot Butte Main Type of Business: retail services Name: 101098085 Saskatchewan Ltd. Mailing Address: Box 983, Kelvington Main Type of Business: houseboat rentals Name: 101098124 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101098163 Saskatchewan Ltd. Mailing Address: 26 Meadowridge Dr., Winnipeg MB Main Type of Business: gas station and convenience store Name: 101098181 Saskatchewan Ltd. Mailing Address: 330 Main St. N, Moose Jaw Main Type of Business: agricultural services Name: 101098187 Saskatchewan Ltd. Mailing Address: 141 Broad St. N, Regina Main Type of Business: janitorial services Name: 101098191 Saskatchewan Ltd. Mailing Address: 513 Colonel Otter Dr., Swift Current Main Type of Business: backhoe and gravel truck Name: 101098213 Saskatchewan Ltd. Mailing Address: 618 River St. E, Prince Albert Name: 101098246 Saskatchewan Ltd. Date of Incorporation: Feb. 23, 2007 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: care home Name: AA Ahmad Holdings Inc. Date of Incorporation: Mar. 13, 2007 Mailing Address: 52 Sparling Cres., Saskatoon Main Type of Business: gas station and convenience store Name: Banyan Holdings Ltd. Mailing Address: Box 1901, Saskatoon Main Type of Business: real estate holding company Name: Barry Miller CMA Professional Corporation Date of Incorporation: Feb. 23, 2007 Mailing Address: Box 188, Yorkton Main Type of Business: accounting services

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 357 Name: Big Stone Automotive Group Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: Box 1772, Melfort Main Type of Business: sell automobiles Name: Bone Creek Rotating Equipment Specialists Ltd. Mailing Address: Box 610, Swift Current Main Type of Business: project commissioning specialists Name: Colosseum Athletics Inc. Date of Incorporation: Feb. 16, 2007 Mailing Address: 400, 135-21st St. E, Saskatoon Main Type of Business: fitness club Name: D. Ford Construction Services Ltd. Date of Incorporation: Mar. 16, 2007 Mailing Address: Box 100, Swift Current Main Type of Business: oilfield batteries, construction, servicing and maintenance consulting services Name: Divany Holdings Ltd. Date of Incorporation: Mar. 13, 2007 Mailing Address: 1000-2002 Victoria Ave., Regina Main Type of Business: real estate holding company Name: Dr. Charles Simpson Medical Prof. Corp. Date of Incorporation: Mar. 13, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: medical professional corporation Name: Earth Spa Inc. Mailing Address: 20-12th St. W, Prince Albert Main Type of Business: produce mineral spa products Name: Exile Energy Services Ltd. Mailing Address: Box 610, Swift Current Main Type of Business: oilfield maintenance Name: F.G. Hydro Designs Inc. Mailing Address: 1954 Angus St., Regina Main Type of Business: water cutting machine shop; retail and wholesale Name: Ghostrider Contracting Ltd. Date of Incorporation: Feb. 14, 2007 Mailing Address: Box 1718, Rosetown Main Type of Business: haul crude oil Name: Half Diamond R Electric Ltd. Mailing Address: Box 571, Leader Main Type of Business: electrical company Name: Hawk Eye Contracting Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: Box 69, Melfort Main Type of Business: road construction Name: Highrise-Cleaning Services Ltd. Mailing Address: Box 4256, Regina Main Type of Business: cleaning Name: Hillberg & Berk Accessories Inc. Mailing Address: 36 Acadia Bay, Regina Main Type of Business: design, manufacture and sell wholesale jewellery and accessories Name: Hollywood Trucking & Excavating Services Ltd. Mailing Address: 235 Church Dr., Regina Main Type of Business: trucking and excavating services Name: J & T Hennes Farms Ltd. Date of Incorporation: Mar. 2, 2007 Mailing Address: Box 111, Eatonia Main Type of Business: farming Name: Jacsidy Holdings Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: JedMark Constructors Ltd. Mailing Address: Box 638, Saskatoon Main Type of Business: residential home construction Name: JM Developments Ltd. Mailing Address: 3-123 Pinehouse Dr., Saskatoon Main Type of Business: home construction Name: K & L Mobile Welding Ltd. Date of Incorporation: Feb. 14, 2007 Mailing Address: Box 2000, Melville Main Type of Business: welding Name: Lawrence Wiser Medical Prof. Corp. Mailing Address: 1400-2002 Victoria Ave., Regina Main Type of Business: medical professional corporation Name: Luxton Consulting Ltd. Mailing Address: Box 1608, Estevan Main Type of Business: oilfield consulting Name: Michel L. Riou, Legal Professional Corporation Date of Incorporation: Feb. 20, 2007 Mailing Address: Box 1900, Unity Main Type of Business: barrister and solicitor Name: MJ Welding Enterprises Ltd. Mailing Address: Box 520, North Battleford Main Type of Business: welding services

358 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 Name: Modus Modular Structures Inc. Mailing Address: Box 550, Swift Current Main Type of Business: manufacture modular structures Name: Murlis Holdings Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: N.O.E. Ventures Ltd. Date of Incorporation: Mar. 16, 2007 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: property holding company Name: Nidish Enterprises Ltd. Date of Incorporation: Mar. 16, 2007 Mailing Address: Box 600, Unity Main Type of Business: oilfield trucking Name: Northern Vigor Berries Inc. Date of Incorporation: Feb. 16, 2007 Mailing Address: Box 184, Verigin Main Type of Business: sea buckthorn berry growers Name: O.C. Consultants Ltd. Date of Incorporation: Feb. 20, 2007 Mailing Address: Box 459, White City Main Type of Business: immigration recruitment and consulting Name: Randy s Imagequix Ltd. Date of Incorporation: Feb. 23, 2007 Mailing Address: 1232 Smishek Dr., Regina Main Type of Business: photography websites contractor Name: Riverside Motel (2007) Ltd. Date of Incorporation: Mar. 12, 2007 Mailing Address: Box 692, Eastend Main Type of Business: motel; real estate and investment holding company Name: Saskmagic Productions 1 Inc. Date of Incorporation: Mar. 16, 2007 Mailing Address: 1831 College Ave., Regina Main Type of Business: film production Name: Scragg Enterprise Ltd. Date of Incorporation: Feb. 22, 2007 Mailing Address: R.R. 4, Prince Albert Main Type of Business: grain farming Name: Sedley Seeds (2007) Ltd. Mailing Address: 208-2208 Scarth St., Regina Main Type of Business: seed cleaning and distribution Name: Southern Diesel Injection Service Inc. Mailing Address: 1138-3rd St., Estevan Main Type of Business: diesel engine injection service and repairs Name: Spit Fire Construction Inc. Date of Incorporation: Mar. 12, 2007 Mailing Address: 209-27 St. W, Saskatoon Main Type of Business: residential and commercial framing, foundation and construction services Name: Supermeats Catering Ltd. Date of Incorporation: Feb. 20, 2007 Mailing Address: 1647 Pascoe Cres., Moose Jaw Main Type of Business: catering, concessions and food consulting services Name: Weyburn Signature Estates Ltd. Mailing Address: Box 8, Weyburn Name: X-Man Minerals Ltd. Mailing Address: Box 1608, Estevan Main Type of Business: mineral holding company CERTIFICATES OF REGISTRATION Name: 1290231 Alberta Ltd. Date of Registration: Mar. 13, 2007 Head or Registered office: 5005-49th St., Stettler AB Name: 6701469 Canada Limited Date of Registration: Mar. 14, 2007 Incorporating Jurisdiction: Canada Head or Registered office: 48B-3525 Avonhurst Dr., Regina SK Name: 747857 Alberta Ltd. Date of Registration: Mar. 15, 2007 Head or Registered office: 300-2912 Memorial Dr. SE, Calgary AB Name: Agile Investments Inc. Date of Registration: Mar. 13, 2007 Head or Registered office: 111-5809 MacLeod Trail S, Calgary AB Main Type of Business: real estate investments Name: Asset Sales (Canada) Inc. Incorporating Jurisdiction: Canada Head or Registered office: 2004-3rd St., Rosthern SK Name: Bastide Investment Group (Canada) Limited Alternate Language Name: Groupe d Investissements Bastide (Canada) Limitée Date of Registration: Feb. 21, 2007 Incorporating Jurisdiction: Canada Head or Registered office: 908-275 Slater St., Ottawa ON Main Type of Business: distribute mutual funds

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 359 Name: Career 7 Associates Incorporated Incorporating Jurisdiction: Ontario Head or Registered office: Box 743, Fonthill ON Main Type of Business: book authorship, publication and distribution; public speaking Name: Carestream Health Canada Company Date of Registration: Mar. 15, 2007 Incorporating Jurisdiction: Nova Scotia Head or Registered office: 900-1959 Upper Water St., Halifax NS Main Type of Business: medical and dental imaging and related healthcare Name: Codesa Caskets Ltd. Date of Registration: Feb. 16, 2007 Incorporating Jurisdiction: Manitoba Head or Registered office: 244 Hamilton St., Neepawa MB Main Type of Business: design, assemble and market caskets Name: Costa Energy Inc. Date of Registration: Feb. 21, 2007 Head or Registered office: 1400, 350-7th Ave. SW, Calgary AB Main Type of Business: oil and gas exploration and development Name: Cotton Ginny Inc. Date of Registration: Feb. 16, 2007 Incorporating Jurisdiction: Ontario Head or Registered office: 2800 Matheson Blvd., Mississauga ON Main Type of Business: retail clothing Name: Emeco Canada Limited Date of Registration: Feb. 22, 2007 Head or Registered office: 1900, 350-7th Ave. SW, Calgary AB Main Type of Business: sell, rent and provide parts for mining and earth moving equipment Name: Luke s Trucking Ltd. Incorporating Jurisdiction: Manitoba Head or Registered office: Box 756, Niverville MB Main Type of Business: trucking Name: MacKenzie Environmental Solutions Inc. Date of Registration: Feb. 16, 2007 Incorporating Jurisdiction: Saskatchewan Head or Registered office: 1400, 350-7th Ave. SW, Calgary AB Main Type of Business: distribution company Name: Mobius Engineering Inc. Date of Registration: Mar. 9, 2007 Head or Registered office: 1807-37C Ave., Edmonton AB Name: Modus Holdings Inc. Date of Registration: Mar. 9, 2007 Head or Registered office: 50 McCool Cres., Crossfield AB Main Type of Business: lease office space and equipment Name: Principle Centered Financial Services Inc. Date of Registration: Feb. 14, 2007 Head or Registered office: 3808-46th St. NW, Edmonton AB Main Type of Business: financial services Name: Quickdeck Enterprises Ltd. Date of Registration: Mar. 14, 2007 Incorporating Jurisdiction: Canada Head or Registered office: 327 Charlebois Cres., Saskatoon SK Main Type of Business: manufacturing and metal working machinery Name: Research Capital Financial Inc. Date of Registration: Mar. 9, 2007 Incorporating Jurisdiction: Ontario Head or Registered office: 4500-199 Bay St., Toronto ON Main Type of Business: life insurance agency Name: Rodren Drilling Ltd. Date of Registration: Mar. 14, 2007 Incorporating Jurisdiction: Manitoba Head or Registered office: 900 St. Mary Ave., Winnipeg MB Main Type of Business: contract drilling Name: Secutor Capital Management Corporation Date of Registration: Mar. 15, 2007 Incorporating Jurisdiction: Canada Head or Registered office: 400-2300 Yonge St., Toronto ON Main Type of Business: investments Name: Store-It Containers Ltd. Date of Registration: Feb. 21, 2007 Head or Registered office: 212, 5704-44th St., Lloydminster AB Main Type of Business: rent cargo storage containers Name: Westbend Mechanical Ltd. Date of Registration: Feb. 23, 2007 Incorporating Jurisdiction: Manitoba Head or Registered office: 1700-360 Main St., Winnipeg MB Main Type of Business: special trade contractor CERTIFICATES OF AMALGAMATION Name: Boston Development Corp. Names: 626941 Saskatchewan Ltd.; Boston Development Corp. Date of Amalgamation: Feb. 28, 2007 Registered office: 201-3550 Taylor St. E, Saskatoon Main Type of Business: real estate development Name: Hatfield Valley Agencies Inc. Names: 101095233 Saskatchewan Ltd.; Hatfield Valley Agencies Inc. Date of Amalgamation: Mar. 13, 2007 Registered office: 130 Boundary Ave. N, Fort Qu Appelle Main Type of Business: real estate and insurance Name: Regens Disposal Ltd. Names: M & R Distributors Ltd.; Regens Disposal Ltd. Date of Amalgamation: Mar. 14, 2007 Registered office: 2042 Cornwall St., Regina Main Type of Business: sanitary collection and disposal services

360 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 CERTIFICATE OF CANCELLATION OF ALTERNATE NAME Alternate Name: Rock Creek Energy Ltd. Date of Cancellation: Mar. 19, 2007 Name in Incorporating Jurisdiction: Rock Creek Resources Ltd. Incorporating Jurisdiction: Canada CERTIFICATES OF AMENDMENT Name: 101011661 Saskatchewan Ltd. Date of Amendment: Feb. 20, 2007 Amendment: changed name to P & G Livestock Ltd. Name: 101064385 Saskatchewan Ltd. Date of Amendment: Feb. 15, 2007 Amendment: changed name to Chemicals By Sterling Ltd. Name: 101070328 Saskatchewan Ltd. Date of Amendment: Mar. 17, 2007 Amendment: changed name to Ramit Enterprises Inc. Name: 101077667 Saskatchewan Ltd. Date of Amendment: Jan. 19, 2007 Amendment: changed name to Regina Geothermal Inc. Name: 101082827 Saskatchewan Ltd. Date of Amendment: Feb. 16, 2007 Amendment: changed name to CGM Investments Inc. Name: 101085380 Saskatchewan Ltd. Date of Amendment: Mar. 14, 2007 Amendment: changed name to Haukaas Acres Ltd. Name: 101088517 Saskatchewan Ltd. Date of Amendment: Feb. 20, 2007 Amendment: changed name to Speakers List Communications Inc. Name: 101090456 Saskatchewan Ltd. Date of Amendment: Mar. 16, 2007 Amendment: changed name to Sikorski Holdings Inc. Name: 101091322 Saskatchewan Ltd. Date of Amendment: Mar. 13, 2007 Amendment: changed name to Triple T Ranching Ltd. Name: 101092680 Saskatchewan Ltd. Date of Amendment: Mar. 14, 2007 Amendment: changed name to Organic Lifestyles International Media Inc. Name: 101093146 Saskatchewan Ltd. Date of Amendment: Feb. 22, 2007 Amendment: changed name to Spinney Hill Contracting Ltd. Name: 101094373 Saskatchewan Ltd. Date of Amendment: Feb. 21, 2007 Amendment: changed name to Yevans Managment Corp. Name: 101094608 Saskatchewan Ltd. Date of Amendment: Feb. 13, 2007 Amendment: changed name to A. Jorgenson & Associates Consulting Inc. Name: 101095456 Saskatchewan Ltd. Date of Amendment: Feb. 21, 2007 Amendment: changed name to Sorta Kinda Mechanical Ltd. Name: 101096350 Saskatchewan Ltd. Date of Amendment: Feb. 23, 2007 Amendment: changed name to Cory Osmundson Consulting Ltd. Name: 101097467 Saskatchewan Ltd. Date of Amendment: Mar. 12, 2007 Amendment: changed name to Kruge s Welding Ltd. Name: 3-D Auto Sales Inc. Date of Amendment: Feb. 15, 2007 Amendment: changed name to 575907 Saskatchewan Ltd. Name: 628228 Saskatchewan Ltd. Date of Amendment: Feb. 22, 2007 Amendment: changed name to Olzewski Massage Ltd. Name: Affiliated Auto Wrecking Ltd. Date of Amendment: Feb. 15, 2007 Amendment: changed name to 101013547 Saskatchewan Ltd. Name: Apex Agra Enterprises Inc. Date of Amendment: Feb. 13, 2007 Amendment: changed name to Innovative Ag Performance Group Ltd. Name: Century West Developments (2006) Ltd. Date of Amendment: Feb. 13, 2007 Amendment: changed name to Century West Development (2006) Corporation Name: Keys Construction Ltd. Date of Amendment: Feb. 14, 2007 Amendment: changed name to Haid General Construction Ltd. Name: L. Garden Farms Ltd. Date of Amendment: Feb. 13, 2007 Amendment: changed name to Brnada Welding Ltd. Name: Lynn Earle Interior Design Ltd. Date of Amendment: Feb. 15, 2007 Amendment: changed name to White Ninja Enterprises Inc. Name: Maximum Potential Rehab Inc. Date of Amendment: Feb. 15, 2007 Amendment: changed name to CBI Gold Square Rehabilitation Centre Inc. Name: Red Carpet Realty Ltd. Date of Amendment: Feb. 23, 2007 Amendment: changed name to Affinity Insurance Services Regina Inc. Name: Rya-Mar Enterprises Ltd. Date of Amendment: Feb. 14, 2007 Amendment: changed name to Rye-Mar Enterprises Ltd.

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 361 Name: Streamline Curbing Ltd. Date of Amendment: Feb. 14, 2007 Amendment: changed name to 101019469 Saskatchewan Ltd. Name: Top Gun Sand Pumps & Rentals Ltd. Date of Amendment: Mar. 15, 2007 Amendment: changed name to Wavefront Sand Pumps & Rentals Ltd. Name: Vic s Vertical Walls Ltd. Date of Amendment: Mar. 14, 2007 Amendment: changed name to Climb 306 Ltd. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: Acres International Limited Incorporating Jurisdiction: Canada Date of Amendment: Jan. 26, 2007 Amendment: amalgamated into Acres International Limited Names: Action Energy ULC; High Plains Energy Inc. Date of Amendment: Nov. 20, 2006 Amendment: amalgamated into Action Energy Inc. Name: Action Energy Inc. Date of Amendment: Nov. 20, 2006 Amendment: amalgamated into Action Energy ULC Names: Atlas Energy Ltd.; Nevarro Energy Ltd.; Pearl E & P Canada Ltd. Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Pearl E & P Canada Ltd. Name: Blackwood W.P. Ltd. Incorporating Jurisdiction: Manitoba Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Blackwood W.P. Ltd. Name: Cinergy Canada, Inc. Date of Amendment: Oct. 2, 2006 Amendment: changed name to FB Energy Canada Corp. Name: Con-Way Transportation Services, Inc. Incorporating Jurisdiction: Delaware Date of Amendment: May 10, 2006 Amendment: changed name to Con-Way Freight Inc. Name: Enterra Energy Corp. Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Enterra Energy Corp. Names: Enterra Energy Corp.; Enterra Production Corp. Date of Amendment: Jan. 31, 2007 Amendment: amalgamated into Enterra Energy Corp. Name: Enterra Production Corp. Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Enterra Production Corp. Name: Excite Energy Corp. Date of Amendment: Jly. 1, 2006 Amendment: amalgamated into Sifton Energy Inc. Name: GE Betzdearborn Canada Company Incorporating Jurisdiction: Nova Scotia Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into GE Betzdearborn Canada Company Name: Gryphon Petroleum Corp. Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Gryphon Petroleum Corp. Name: Integris Metals Ltd./Métaux Integris Ltée Incorporating Jurisdiction: Canada Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Ryerson Canada, Inc. Name: Laidlaw Transit Ltd. Incorporating Jurisdiction: Ontario Date of Amendment: Aug. 31, 2001 Amendment: amalgamated into Laidlaw Transit Ltd. Name: Precision Drilling Corporation Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Precision Drilling Corporation Name: RHI Canada Inc. Incorporating Jurisdiction: Ontario Date of Amendment: Jan. 1, 2007 Amendment: changed jurisdiction to Canada Name: Rock Creek Energy Ltd. Date of Amendment: Nov. 21, 2005 Amendment: changed jurisdiction to Canada Name: Tusk Energy Corporation Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Tusk Energy Corporation Name: United Financial Corporation Incorporating Jurisdiction: Canada Date of Amendment: Jne. 30, 2006 Amendment: amalgamated into United Financial Corporation Name: Westport Manufacturing Co. Ltd. Incorporating Jurisdiction: Canada Date of Amendment: Dec. 31, 2006 Amendment: amalgamated into Westport Manufacturing Co. Ltd.

362 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 Name: Williams Transfer Ltd. Incorporating Jurisdiction: British Columbia Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Williams Transfer Ltd. Name: WPS Energy Services of Canada Corp. Incorporating Jurisdiction: Nova Scotia Date of Amendment: Feb. 21, 2007 Amendment: changed name to Integrys Energy Services of Canada Corp. CERTIFICATES OF DISCONTINUANCE (2007) Name: Date: Juris.: 4409019 Canada Inc. Feb. 2 Canada Dr. V.E. Rossouw Medical Prof. Corp. Feb. 12 BC CERTIFICATES OF DISSOLUTION (2007) Name: Date: 596329 Saskatchewan Ltd. Feb. 20 Certified Verbatim Reporting Services Ltd. Feb. 22 D.C. Welding Ltd. Feb. 13 EK Eats Ltd. Mar. 12 Grizzly Baer Directional Consulting Ltd. Feb. 16 La Shore Enterprises Inc. Feb. 22 Moser Farms Ltd. Feb. 16 Parsons Enterprises Ltd. Feb. 16 PFL Cattle Company Inc. Feb. 14 Running Rock Corporation Feb. 20 Tendler Consulting Services Inc. Feb. 21 V.L. Properties Ltd. Feb. 20 Waterfront Kids I Inc. Feb. 22 Whinfield Enterprises Ltd. Feb. 26 CORPORATIONS RESTORED TO THE REGISTER (2006) Name: Date: Juris.: Circle Ranch 19 Ltd. Dec. 5 SK Triple N Investments Ltd. Dec. 5 SK (2007) Name: Date: Juris.: 101071708 Saskatchewan Ltd. Feb. 21 SK 597675 Saskatchewan Ltd. Feb. 20 SK 616452 Saskatchewan Ltd. Mar. 12 SK Apex Agra Enterprises Inc. Feb. 13 SK Associate Realty Inc. Feb. 15 SK Belbar Enterprises Ltd. Feb. 22 SK Bodyshopmall.Com, Inc. Feb. 15 Canada Cando Const. Ltd. Feb. 16 SK CL Capital Management (Canada) Inc./Gestion de Capital CL (Canada) Inc. Feb. 14 Canada Crawford Enterprises Inc. Feb. 15 MB CRO Bar Enterprises Ltd. Feb. 23 SK D. Weinberger Holdings Ltd. Feb. 21 AB Doheny Securities Limited Feb. 14 MB EK Eats Ltd. Mar. 12 SK Great Plains Exploration Inc. Mar. 15 Canada Lockhart Energy Ltd. Feb. 13 AB LWA Concepts Inc. Feb. 21 SK Presto Holdings Ltd. Mar. 13 SK Name: Date: Juris.: Sanderson Welding Ltd. Feb. 20 SK Streamline Curbing Ltd. Feb. 14 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2007) Name: Date: Juris.: Caterpillar Logistics Services, Inc. Mar. 7 USA Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2007) Place of Name: Date: Business: Braun Feb. 15 Regina Calling Forth Art Works Feb. 8 Saskatoon Discovery Autobody Feb. 23 Regina Duracell Feb. 15 Regina Duracell Canada Feb. 15 Regina Exile Energy Services Mar. 14 Gull Lake Furniture Alley & Pawn Feb. 16 Saskatoon GE Betz Canada Feb. 20 Mississauga ON GE Infrastructure Feb. 20 Mississauga ON Gillette Feb. 15 Regina Hunter s Trades Feb. 26 Codette Integris Metals Feb. 15 Toronto ON K & L Mobile Welding Feb. 14 Melville Konto Furniture Feb. 27 Saskatoon Lakeview Suds Carwash Feb. 26 Saskatoon Lemberg Hotel and Steak Pit Mar. 13 Lemberg Nidish Enterprises Mar. 14 Lloydminster Northern Vigor Berries Feb. 16 Veregin OC Immigration Consultants Feb. 20 White City Oral-B Feb. 15 Regina Randy s Imagequix Feb. 23 Regina Regina Bargain Hunter Feb. 20 Melville Regina Geothermal Jan. 19 Regina Sharon s Sunsations Feb. 15 Pilot Butte Super Meats Catering Feb. 20 Moose Jaw Triple T Ranching Mar. 13 Gull Lake Wayside Inn Feb. 13 Watrous Weyburn Inn Feb. 22 Regina Willwood Industries Feb. 20 Kronau SOLE PROPRIETORSHIP REGISTRATIONS Name: A & B Tuffnell Greenhouse Date of Registration: Feb. 16, 2007 Mailing Address: Box 16, Stoughton Main Type of Business: greenhouse Name: Advantage Mortgage Brokers Date of Registration: Mar. 12, 2007 Mailing Address: 512 Victoria Ave. E, Regina Main Type of Business: mortgage brokers Name: Aerus Electrolux Victoria Ave. East Store Date of Registration: Feb. 23, 2007 Mailing Address: 522 Victoria Ave. E, Regina Main Type of Business: sell and service Aerus Electrolux vacuums, air purifiers and water purifiers

THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 363 Name: Alltrax Training Date of Registration: Feb. 21, 2007 Mailing Address: Box 957, Davidson Main Type of Business: provide training for railroad engineering divisions and railroad contractors Name: Animato Communications Date of Registration: Mar. 16, 2007 Mailing Address: 2 Rawlinson Cres., Regina Main Type of Business: communications consulting, event planning, copywriting and desktop publishing Name: Array Assistance Date of Registration: Mar. 13, 2007 Mailing Address: 3-559 River St. W, Prince Albert Main Type of Business: virtual assistant Name: Ashly Cabinets & Windows Date of Registration: Mar. 14, 2007 Mailing Address: 231-1061 Central Ave., Prince Albert Main Type of Business: manufacture cabinets and windows Name: B.E. Equipment Training Date of Registration: Mar. 12, 2007 Mailing Address: Box 235, Vanscoy Main Type of Business: provide training for heavy equipment operators Name: Bastide Canada Date of Registration: Feb. 26, 2007 Mailing Address: 908-275 Slater St., Ottawa ON Main Type of Business: distribute mutual funds to accredited investors Name: Beauty Designs By Brandi Date of Registration: Mar. 13, 2007 Mailing Address: Box 905, North Battleford Main Type of Business: hair salon Name: Bloated Fish Construction Date of Registration: Mar. 15, 2007 Mailing Address: 1335 Maple Grove Cres., Regina Main Type of Business: construction Name: Bow Cafe and Grill Date of Registration: Mar. 1, 2007 Mailing Address: Box 71, Oxbow Main Type of Business: restaurant Name: Braun Date of Registration: Feb. 15, 2007 Mailing Address: 4711 Yonge St., North York ON Main Type of Business: distribute consumer products Name: Brenda s Enterprises Date of Registration: Feb. 23, 2007 Mailing Address: Box 95, Rocanville Main Type of Business: cleaning services: automotive, commercial and residential Name: CC Industries Date of Registration: Feb. 22, 2007 Mailing Address: Box 633, Lashburn Main Type of Business: contract oil and gas wells operator Name: C.V. Reporting Services Date of Registration: Feb. 22, 2007 Mailing Address: 300, 2010-11th Ave., Regina Main Type of Business: court reporting and typing services Name: Calling Forth Art Works Date of Registration: Feb. 8, 2007 Mailing Address: 7 Leyden Cres., Saskatoon Main Type of Business: paintings and art cards Name: Calling Forth Artworks Date of Registration: Mar. 12, 2007 Mailing Address: 7 Leyden Cres., Saskatoon Main Type of Business: paintings, art cards, and reproductions of original paintings Name: Certified Verbatim Reporting Services Date of Registration: Feb. 22, 2007 Mailing Address: 300, 2010-11th Ave., Regina Main Type of Business: court reporting Name: Chase and Associates Business and Personal Coaching Date of Registration: Mar. 14, 2007 Mailing Address: 104-663 Beckett Cres., Saskatoon Main Type of Business: business and personal coaching services Name: Choice Concession Date of Registration: Feb. 23, 2007 Mailing Address: Box 7, Chaplin Main Type of Business: concession trailer Name: Chris Barber Trucking Mailing Address: Box 1734, Swift Current Main Type of Business: transport general freight Name: Colvel Systems Date of Registration: Feb. 23, 2007 Mailing Address: 2021 Dewdney Ave. E, Regina Main Type of Business: install home theatres Name: Cosmoprof Date of Registration: Feb. 8, 2007 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: sell beauty products Name: Crandleberry s Cyber Cafe & Books Date of Registration: Mar. 13, 2007 Mailing Address: 2342 Robin Pl., North Battleford Main Type of Business: internet café, food, electronics, computer, software and book sales Name: Dakota Custom Designs Date of Registration: Feb. 22, 2007 Mailing Address: Box 1341, Fort Qu Appelle Main Type of Business: crafts, beadwork and sewing

364 THE SASKATCHEWAN GAZETTE, MARCH 30, 2007 Name: Denholm Bar Date of Registration: Feb. 22, 2007 Mailing Address: Box 112, Denholm Main Type of Business: licensed bar Name: Detail Plus Construction Date of Registration: Mar. 15, 2007 Mailing Address: 218 Highlands Pl., Saskatoon Main Type of Business: concrete and renovation work Name: DGMercer Eco Research Date of Registration: Mar. 12, 2007 Mailing Address: 35 Hudson Dr., Regina Main Type of Business: research services in urban planning, development planning, sustainable development, etc. Name: Dollar Stretcher Outlet Date of Registration: Mar. 14, 2007 Mailing Address: 48B-3525 Avonhurst Dr., Regina Main Type of Business: dollar store Name: Duracell Date of Registration: Feb. 15, 2007 Mailing Address: 4711 Yonge St., North York ON Main Type of Business: distribute consumer products Name: Duracell Canada Date of Registration: Feb. 15, 2007 Mailing Address: 4711 Yonge St., North York ON Main Type of Business: distribute consumer products Name: Fantastic Sams Hair Salon I Date of Registration: Mar. 9, 2007 Mailing Address: 1630 Quebec Ave., Saskatoon Main Type of Business: hair salon Name: Former Teenager Wares Date of Registration: Feb. 22, 2007 Mailing Address: 64 Gladstone Ave. N, Yorkton Main Type of Business: design and sell garments Name: G & G Welding Date of Registration: Mar. 14, 2007 Mailing Address: Box 2, Bellegarde Main Type of Business: general welding for farming and heavy duty equipment, steel manufacturing, etc. Name: GE Industrial Mailing Address: 2300 Meadowvale Blvd., Mississauga ON Main Type of Business: manufacture and distribute industrial and consumer products and related services Name: GE Plastics Mailing Address: 2300 Meadowvale Blvd., Mississauga ON Main Type of Business: manufacture and distribute plastics Name: Gillette Date of Registration: Feb. 15, 2007 Mailing Address: 4711 Yonge St., North York ON Main Type of Business: distribute consumer products Name: Grandesign Services Date of Registration: Feb. 23, 2007 Mailing Address: 43-455 Pinehouse Dr., Saskatoon Main Type of Business: interior design services Name: Heather s Holistic Health Center Date of Registration: Jan. 31, 2007 Mailing Address: Box 105, Hazlet Main Type of Business: holistic health therapy Name: Henry s Art Gallery, Cafe, Clothing & Gift Boutiques Date of Registration: Feb. 16, 2007 Mailing Address: 2175 Smith St., Regina Main Type of Business: café, clothing and gift boutique Name: Holy Smoke Custom Fab & Welding Date of Registration: Feb. 14, 2007 Mailing Address: 4805-27th St., Lloydminster Main Type of Business: mobile welding services Name: Hoof N It Farrier Date of Registration: Mar. 12, 2007 Mailing Address: R.R. 1, Stn. Main, Prince Albert Main Type of Business: trim and shoe horses hooves Name: Jet Janitorial Services Date of Registration: Feb. 21, 2007 Mailing Address: 1339 McKay Dr., Prince Albert Main Type of Business: janitorial services Name: Jim Comrie Plumbing & Heating Mailing Address: 331 Nordstrum Rd., Saskatoon Main Type of Business: plumbing and heating Name: KAR Products/The Fastener Centre Date of Registration: Feb. 22, 2007 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: distribute hardware Name: Katie s Keyboard Magic Date of Registration: Feb. 26, 2007 Mailing Address: 1152-7th St. E, Prince Albert Main Type of Business: keyboard and piano entertainment Name: Kohl s Janitorial Date of Registration: Feb. 14, 2007 Mailing Address: 966 Dorothy St., Regina Main Type of Business: janitorial and cleaning services Name: Konto Furniture Date of Registration: Feb. 27, 2007 Mailing Address: 2125 Faithfull Ave., Saskatoon Main Type of Business: retail furniture Name: Lakeview Suds Carwash Date of Registration: Feb. 26, 2007 Mailing Address: 17-1945 McKercher Dr., Saskatoon Main Type of Business: carwash