The Saskatchewan Gazette

Similar documents
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 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

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 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

Economic and Demographic Trends in Saskatchewan Cities

The Saskatchewan Gazette

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

GAS DISTRIBUTION ACT

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Commercial Liens Act

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

Form F5 Change of Information in Form F4 General Instructions

The Freedom of Information and Protection of Privacy Regulations

The Assessment Management Agency Act

The Saskatchewan Gazette

The Gas Inspection Act, 1993

The Saskatchewan Gazette

The Saskatchewan Gazette

O, Canada! O, Canada!

LAND TITLES BILL. No. 55 of

The Operation of Public Registry Statutes Act

The Land Titles Act, 2000

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

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

The Saskatchewan Gazette

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

CANCER AGENCY c.c CHAPTER C-1.1

VOTES and PROCEEDINGS

The Provincial Health Authority Act

The Purchasing Act, 2004

ASSESSMENT OF A LAWYER S ACCOUNT

Part 3 Municipal Boards and Intermunicipal Library Boards

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Weed Control Act

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

The Saskatchewan Polytechnic Act

The Summary Offences Procedure Act, 1990

2013 CHAPTER P

The Summary Offences Procedure Act, 1990

The Saskatchewan Gazette

The Public Guardian and Trustee Act

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Financial Services Commission Act

SNOWMOBILE. The Snowmobile Act. being

FIRE SAFETY. The Fire Safety Act. being. Chapter F-15.11* of The Statutes of Saskatchewan, (effective November 2, 2015).

The Primrose Lake Air Weapons Range Permit Regulations

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

Railway, Growth of Cities, Mass Production

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

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Planning and Development Act, 2007

REPORTS REQUIRED BY LEGISLATION

The Land Titles Consequential Amendment Regulations, 2001

The Court of Appeal Act, 2000

The Farm Financial Stability Act

The Watershed Associations Act

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

Kit #10 Application without Notice Self-Help Kit*

The Municipal Board Act

The Public Guardian and Trustee Act

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 Enforcement of Money Judgments Regulations

The Saskatchewan Gazette

DRAINAGE DISTRICTS ACT

The Forest Resources Management Act

The Planning and Development Act, 2007

The Forest Resources Management Act

The Planning and Development Act, 2007

Transcription:

THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) THE SAATCHEWAN GAZETTE, MAY 15, 1998 593 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER Volume 94 PART I/PARTIE I REGINA, FRIDAY, MAY 15, 1998/REGINA, VENDREDI, 15 MAI 1998 No. 20/nº 20 TLE OF CONTENTS/TLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS... 594 PROGRESS OF BILLS (1998)... 594 ACTS IN FORCE ON ASSENT (1998)... 595 ACTS NOT YET PROCLAIMED... 595 ACTS PROCLAIMED... 596 MINISTER S ORDERS... 596 The Oil and Gas Conservation Act... 596 CORPORATIONS BRANCH NOTICES... 598 The Co-operatives Act, 1996... 598 The Business Corporations Act... 599 The Business Names Registration Act... 609 The Non-profit Corporations Act, 1995... 620 Corrections... 621 PUBLIC NOTICES... 622 The Agri-Food Act... 622 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 623 The Garage Keepers Act... 624 The Northern Municipalities Act... 624 The Oil and Gas Conservation Act... 624 The Rural Municipality Act, 1989... 625 The Saskatchewan Insurance Act... 630 The Urban Municipality Act, 1984... 630 The Warehousemen s Lien Act... 631 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SAATCHEWAN... 631 NOTICE TO ADVERTISERS... 631 Loose-leaf Statutes of Saskatchewan The Office of the Queen s Printer is pleased to announce the arrival of a new and improved loose-leaf service for The Statutes of Saskatchewan, available now. The new service replaces the blue loose-leaf binders which are now discontinued, and includes the following features: 8½" x 11" page size in the same version and format as the Internet service complete consolidated Statutes with Title Pages, Tables of Contents and historical notes quick and easy filing without complicated page numbering To subscribe, e-mail your name and fax number to qprinter@justice.gov.sk.ca and we will fax the information you require. If you have questions, please call (306) 787-6948, or toll free in Saskatchewan 1-800-226-7302.

594 THE SAATCHEWAN GAZETTE, MAY 15, 1998 SPECIAL DAYS The following month has been designated by the Minister of Agriculture and Food as: Agricultural Sciences Month in Saskatchewan, June, 1998. The following week has been designated by the Minister of Justice and Attorney General as: Law Enforcement Torch Run Week in Saskatchewan, May 31 to June 6, 1998. PROGRESS OF BILLS (1998) Government Bills Bill Coming No. Name (listed Alphabetically) into force 61 The Alcohol and Gaming Regulation Amendment Act, 1998 (No. 2)/Loi n 2 de 1998 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard Specific date 45 The Automobile Accident Insurance Amendment Act, 1998 Specific date 6 The Cattle Marketing Deductions Act, 1998 Proclamation 2 The Correctional Services Amendment Act, 1998 46 The Credit Union Act, 1998 Proclamation 54 The Crown Corporations Amendment Act, 1998 Proclamation 22 The Electronic Filing of Information Act 31 The Enforcement of Judgments Conventions Act/ Loi sur les conventions sur l exécution de jugements 15 The Gas Inspection Amendment Act, 1998 38 The Highway Traffic Amendment Act, 1998 62 The Highway Traffic Amendment Act, 1998 (No. 2)/ Loi n 2 de 1998 modifiant le Code de la route de 1996 Proclamation 48 The Income Tax Amendment Act, 1998 Specific date 59 The Jury Act, 1998/Loi de 1998 sur le jury Proclamation 44 The Municipal Employee s Pension Amendment Act, 1998 56 The Municipal Revenue Sharing Amendment Act, 1998 52 The Northern Municipalities Amendment Proclamation Act, 1998 Specific date 37 The Noxious Weeds Amendment Act, 1998 26 The Oil and Gas Conservation Amendment Act, 1998 35 The On-farm Quality Assurance Programs Act Proclamation 7 The Pastures Act Proclamation 25 The Pipelines Act, 1998 Proclamation 55 The Power Corporation Amendment Act, 1998 33 The Provincial Court Act, 1998 27 The Public Service Act, 1998 Government Bills Bill Coming No. Name (listed Alphabetically) into force 51 The Rural Municipality Amendment Proclamation Act, 1998 Specific date 49 The Saskatchewan Assistance Amendment Proclamation Act, 1998 Specific date 4 The Saskatchewan Evidence Amendment Act, 1998 47 The Saskatchewan Insurance Amendment Act, 1998 Proclamation 10 The Saskatchewan Opportunities Corporation Amendment Act, 1998 40 The SaskTel Pension Implementation Act 41 The Teachers Dental Plan Amendment Act, 1998 42 The Teachers Life Insurance (Government Contributory) Amendment Act, 1998 53 The Teacher s Superannuation and Disability Benefits Amendment Act, 1998 July 1, 1998 30 The Tobacco Tax Act, 1998 11 The Trustee Amendment Act, 1998 12 The University of Saskatchewan Foundation Repeal Act 50 The Urban Municipality Amendment Proclamation Act, 1998 Specific date 39 The Vehicle Administration Act, 1998 36 The Vital Statistics Amendment Act, 1998/ Loi de 1998 modifiant la loi sur les services de l état civil Proclamation 60 The Wildlife Act, 1998/Loi de 1998 sur Proclamation la faune Specific date 32 The Wildlife Amendment Act, 1998 29 The Workers Compensation Amendment Act, 1998 Private Members Bills Bill Coming No. Name (listed Alphabetically) into force 206 The Community Associations Residential Telephone Rate Designation Act 202 The Crown Corporations Amendment Act, 1998 (Foreign Investment Prohibitions) 201 The Crown Corporations Disclosure Act, 1998 205 The Crown Corporations Rate Review Act, 1998 203 The Government Accountability Act Specific date 211 The Health Districts Amendment Act, 1998 (Block Funding) 212 The Health Districts Amendment Act, 1998 (Fully Elected Health Boards) 744 The Hepatitis C Compensation Commission Act 234 The Labour Standards Amendment Act, 1998 (Indexed Minimum Wage Initial Rate) 221 The Legislative Assembly and Executive Council Amendment Act, 1998 (Duration of Assembly)

THE SAATCHEWAN GAZETTE, MAY 15, 1998 595 Private Members Bills Bill Coming No. Name (listed Alphabetically) into force 227 The Legislative Assembly and Executive Council Amendment Act, 1998 (FREE VOTES) 217 The Legislative Assembly and Executive Council Amendment Act, 1998 (Sessional Dates) 208 The Legislative Assembly Public Presentations Act 213 The Local Government Election Amendment Act, 1998 230 The Plains Health Centre Preservation Act ( Save the Plains ) 742 The Protection of Children Involved in Prostitution Act 209 The Public Inquiries Amendment Act, 1998 (Health Care System Review) 210 The Saskatchewan Health Ombudsman Act 233 The Surface Rights Acquisition and Compensation Amendment Act, 1998 741 The Tory Bell Ringing Expenses Indemnification Act (Who s Tory Now at $28,000 per day?) ACTS IN FORCE ON ASSENT (1998) Title: Bill: Chapter: The Animal Products Amendment Act, 1998 Assented to May 12, 1998 5 10 The Appropriation Act, 1998 (No. 1) Assented to April 7, 1998 21 1 The Appropriation Act, 1998 (No. 2) Assented to April 28, 1998 34 2 The Arts Board Amendment Act, 1998 Assented to April 28, 1998 1 3 The Certified General Accountants Amendment Act, 1998 Assented to May 12, 1998 16 11 The Election Amendment Act, 1998 Assented to May 12, 1998 20 12 The Meewasin Valley Authority Amendment Act, 1998 Assented to April 28, 1998 28 4 The Parks Amendment Act, 1998 Assented to April 28, 1998 9 5 The Pharmacy Amendment Act, 1998 Assented to April 28, 1998 18 6 The Statute Law Amendment Act, 1998 Assented to May 12, 1998 23 14 The Stray Animals Amendment Act, 1998 Assented to May 12, 1998 8 15 The Wascana Centre Amendment Act, 1998 Assented to April 28, 1998 24 7 ACTS NOT YET PROCLAIMED Title: Chapter: The Adoption Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 8 The Alcohol and Gaming Regulation Act, 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, S.S. 1997 Assented to May 21, 1997 A-18.011 The Alcohol and Gaming Regulation Amendment Act, 1998, S.S. 1998 Assessented to May 12, 1998 9 The Cattle Marketing Deductions Act, 1998, S.S. 1998 Assented to May 12, 1998 C-3.1 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 The Court Jurisdiction and Proceedings Transfer Act/Loi sur la compétence tribunaux et le renvoi des instances, S.S. 1997 Assented to April 28, 1997 C-41.1 The Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111 The Dental Disciplines Act, S.S. 1997 Assented to May 21, 1997, clauses 2(j) and (m), subsections 3(1), (2), (3), subsections 5(1), (2), (3), subsections 15(3) and (4), subclauses 20(1)(c)(i), (ii), (iii), subsections 22(1), (2), (3), subsections 23(1), (2), (3), subsection 34(3), subsections 42(1) and (2), sections 53 to 55 and 57 to 59 not yet proclaimed. D-4.1 The Enforcement of Canadian Judgments Act/ Loi sur l exécution des jugements canadiens, S.S. 1997 Assented to April 28, 1997 E-9.101 The Health Facilities Licensing Act, S.S. 1996 Assented to June 25, 1996 H-0.02 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996/Code de la route de, 1996, S.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Comes into force on assent, April 4, 1996, clause 3(a) not yet proclaimed. 4 The Justices of the Peace Amendment Act, 1997/Loi de 1997 modifiant la Loi sur les juges de paix, S.S. 1997 Assented to May 9, 1997 10 The Miscellaneous Statutes Consequential Amendments Act, 1997/Loi de 1997 apportant des modifications corrélatives à certaines lois, S.S. 1997 Assented to May 9, 1997 11

596 THE SAATCHEWAN GAZETTE, MAY 15, 1998 Title: Chapter: The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997 Assented to May 9, 1997, sections 2 and 7 not yet proclaimed. 12 The Northern Municipalities Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 10(b) not yet proclaimed. 43 The Physical Therapists Act, 1998, S.S. 1998 Assented to May 12, 1998 P-11.11 The Police Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 45 The Private Investigators and Security Guards Act, 1997, S.S. 1997 Assented to May 21, 1997 P-26.01 The Psychologists Act, 1997, S.S. 1997 Assented to April 28, 1997, sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 not yet proclaimed. P-36.01 The Psychologists Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 46 The Public Utilities Easements Amendment Act, 1998, S.S. 1998 Assented to May 12, 1998 13 The Rural Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 14(b) not yet proclaimed 48 The Saskatchewan Applied Science Technologists and Technicians Act, S.S. 1997 Assented to May 21, 1997 S-6.01 The Tobacco Tax Act, 1998, S.S. 1998 Assented to May 12, 1998 T-15.001 The Trust and Loan Corporations Act, 1997, S.S. 1997 Assented to May 21, 1997 T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Urban Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 not yet proclaimed 52 The Wildlife Act, 1997, S.S. 1997 Assented to May 21, 1997, section 89 not yet proclaimed. W-13.11 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1998: The Arts Board Act, 1997, S.S. 1997. ca-28.001. Proclaimed in force April 1, 1998. The Certified General Accountants Act, 1994, S.S. 1994, cc-4.11. Proclaimed in force February 9, 1998. The Children s Law Act, 1997, S.S. 1997, cc-8.2. Proclaimed in force March 1, 1998/Loi de 1997 sur le droit de l enfance, L.S. 1997, chc- 8,2. Proclamée le 1 er mars 1998. The Condominium Property Amendment Act, 1997, S.S. 1997, c7. Sections 25, 26 and 27 proclaimed in force January 1, 1998. The Co-operatives Act, 1996, S.S. 1996, cc-37.3. Proclaimed in force April 1, 1998/Loi de 1996 sur les coopératives, L.S. 1996, chc-37,3. Proclamée le 1 er avril 1998. The Dental Disciplines Act, S.S. 1997, cd-4.1. Section 1, clauses 2(a) to (g), (k), (l) and (n) to (t), subsection 3(6), section 4, subsection 5(6), sections 6 to 14, subsections 15 (1) and (2), sections 17 to 19, clauses 20(1)(a) and (b), subclause 20(1)(c)(vi), clause 20(1)(d), subsections 20(2) and (3), section 21, subsection 22(6), subsection 23(6), section 24, subsections 25(1) and (4), sections 26 to 33, subsections 34(1), (2), (4) to (7), sections 35 to 41, sections 43 to 52, section 56, and sections 62 and 63 proclaimed in force January 1, 1998; clause 2(h), subsection 3(4), subsection 5(4), subclause 20(1)(c)(iv), subsection 22(4), subsection 23(4), subsection 25(2) and subsections 60(1) to (4) proclaimed in force January 19, 1998; clause 2(i), subsection 3(5), subsection 5(5), subclause 20(1)(c)(v), subsection 22(5), subsection 23(5), subsection 25(3) and section 61 proclaimed in force March 13, 1998. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Section 10 proclaimed in force January 1, 1998/Loi n.2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch 45. L article 10 proclamée le 1 er janvier 1998. The Enforcement of Maintenance Orders Act, 1997, S.S. 1997, ce-9.21. Proclaimed in force March 1, 1998/ Loi de 1997 sur l exécution des ordonnances alimentaires, L.S. 1997, che-9,21. Proclamée le 1 er mars 1998. The Family Maintenance Act, 1997, S.S. 1997, cf-6.2. Proclaimed in force March 1, 1998/Loi de 1997 sur les prestations alimentaires familiales, L.S. 1997, chf-6,2. Proclamée le 1 er mars 1998. The Land Titles Amendment Act, 1996, S.S. 1996, c30. That portion of section 23 which repeals Forms A and B of the Second Schedule proclaimed in force January 1, 1998. The Matrimonial Property Act, 1997, S.S. 1997, cm-6.11. Proclaimed in force March 1, 1998/ Loi de 1997 sur les biens matrimoniaux, L.S. 1997, chm-6,11. Proclamée le 1 er mars 1998. The Optometry and Opthalmic Dispensers Professions Amendment Act, 1996, S.S. 1996, c34. P roclaimed in force January 1, 1998. The Pharmacy Act, 1996, S.S. 1996, cp-9.1. Proclaimed in force January 1, 1998. The Saskatchewan Assistance Amendment Act, 1997, S.S. 1997, c49. Sections 1 to 7, 9 to 13 and 15 to 20 proclaimed in force February 23, 1998. The Small Claims Act, 1997, S.S. 1997, cs-50.11. Proclaimed in force February 16, 1998/Loi de 1997 sur les petites créances, L.S. 1997, chs-50,11. Proclamée le 16 février 1998. The Snowmobile Amendment Act, 1996, S.S. 1996, c39. Proclaimed in force January 1, 1998. *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 OTHER AREAS WASTE WATER DISPOSAL MRO 387/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Anadime Processing & Disposal Inc. to dispose of waste water recovered from oilfield production, by injection into the Tilston Beds through the proposed well located on legal subdivision 16 of Section 12-6-3 W2M, in accordance with plans filed with the Department as Document No. S.W.D. 646 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 waste water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 10 700 kilopascals (kpa).

THE SAATCHEWAN GAZETTE, MAY 15, 1998 597 3 All injection volumes shall be metered with a Department approved method. 4 No hazardous wastes or waste dangerous goods are to be disposed of by injection into this well. The Approval to Construct and Operate the Waste Processing facility will specify wastes that are acceptable for disposal. Specific approval from SEM will be required to dispose of any waste not listed. 5 Saskatchewan Energy and Mines or Saskatchewan Environment and Resource Management may require that samples of waste to be disposed of be taken from time to time and subjected to a complete chemical analysis. This approval does not authorize the applicant to dispose of waste 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, April 30, 1998. ALIDA EAST FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 397/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to NAL Resources Limited to drill and complete three horizontal wells in the Alida Unit, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 59 and subject to the following: 1 Good production practice is approved. 2 MRO 121/85 PO 16, dated June 14, 1985, does not apply. Dated at Regina, Saskatchewan, April 30, 1998. OTHER AREAS OFF-TARGET WELLS MRO 398/98 A 164. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Baytex Energy Ltd. to recomplete the well Dorset Carruthers 7D16-15-1D15-14-45-23 as an off-target vertical well located at 13-14-45-23 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(2) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, May 1, 1998. MRO 399/98 A 165. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Gulf Canada Resources Limited to drill an off-target oil well located at D2-8-31-23 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, May 1, 1998. BENCH UPPER SHAUNAVON POOL MRO 400/98 PB 16. Pursuant to section 17.1 of The Oil and Gas Conservation Act, MRO 81/70 PB 13, dated November 18, 1970, is rescinded and the following area is designated and identified as an oil and gas pool named the Bench Upper Shaunavon Pool, effective May 1, 1998: Lands West of the Third Meridian: In Township 11, Range 18: Sections 3 to 10; Sections 16 to 18; the south-east quarter of Section 19; the south half of Section 20; the south-west quarter of Section 21; In Township 11, Range 19: the north half of Section 1; the northeast quarter of Section 2; the north-east quarter of Section 9; Sections 10 to 15; the east half of Section 16. Dated at Regina, Saskatchewan, May 1, 1998. BUTTE UPPER SHAUNAVON POOL MRO 401/98 PB 17. Pursuant to section 17.1 of The Oil and Gas Conservation Act, MRO 1632/97 PB 86, dated December 31, 1997, is rescinded and the following area is designated and identified as an oil and gas pool named the Butte Upper Shaunavon Pool, effective May 1, 1998: Lands West of the Third Meridian: In Township 11, Range 18: the west half and north-east quarter of Section 19; the north half of Section 20; the north-west quarter of Section 21; the west half of Section 28; Sections 29 to 32; the south-west quarter of Section 33; In Township 11, Range 19: the east half of Section 22; Sections 23 to 28; the north-east quarter of Section 32; Sections 33 to 36; In Township 12, Range 19: Sections 1 to 4; the east half of Section 5; the south half and north-east quarter of Section 9; Sections 10 to 12; Sections 14 and 15. Dated at Regina, Saskatchewan, May 1, 1998. OTHER AREAS SALT WATER DISPOSAL MRO 402/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Richland Petroleum Corporation to dispose of salt water recovered from oilfield production, by injection into the Mannville Formation through the well located on legal subdivision 3 of Section 10-2-6 W2M, in accordance with plans filed with the Department as Document No. S.W.D. 648 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 9 800 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback must be applied for and approved through the Department field office prior to re-completing the above well for salt water disposal. 5 The injection packer shall be set within five metres of the top set of disposal perforations. 6 The PBTD shall be no greater than 50 metres from the last perforated interval. 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, May 1, 1998. BUTTE UPPER SHAUNAVON POOL WATERFLOOD EXPANSION MRO 403/98. The application submitted by Pinnacle Resources Ltd. to conduct a waterflood project is approved, pursuant to section 17.1 of The Oil and Gas Conservation Act. Permission is granted to construct the facilities, to drill nine infill wells on reduced well spacing and to complete or recomplete four wells as pressure maintenannce water injection wells in the following area situated West of the Third Meridian: In Township 11, Range 18: the north half of Section 20; the northwest quarter of Section 21; the west half of Section 28; the northeast quarter of Section 29; in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1199 and subject to the following: 1 Installations shall be subject to the approval of a field representative of Saskatchewan Energy and Mines prior to commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure will be limited to a maximum of 12 500 kpa.

598 THE SAATCHEWAN GAZETTE, MAY 15, 1998 3 Good production practice is approved for the production wells in the waterflood project area. 4 Annual progress reports shall be submitted to Engineering Services Branch. Dated at Regina, Saskatchewan, May 4, 1998. ELCOTT EAST MIDALE BEDS POOL MRO 404/98 PB 18. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 917/95 PB 62, dated November 30, 1995, is rescinded and the following area is designated and identified as an oil and gas pool named the Elcott East Midale Beds Pool, effective May 1, 1998: Lands West of the Second Meridian: In Township 1, Range 1: the north-west quarter of Section 18; Section 19; the west half of Section 20; the south-west quarter of Section 29; the south half of Section 30; In Township 1, Range 2: the east half of Section 13; the south-east quarter of Section 24. Dated at Regina, Saskatchewan, May 6, 1998. BENSON MIDALE BEDS POOL HORIZONTAL WELL PROJECT MRO 405/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Rigel Oil & Gas Ltd. to drill and complete one horizontal well in the Midale Beds underlying the east half of Section 11-6-9 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 772 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, May 5, 1998. ELSWICK MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 406/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Numac Energy Inc. to drill and complete one horizontal well in the Midale Beds, underlying the south half of Section 8-5-12 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 172 and subject to the following: 1 Good production practice is approved. 2 MRO 72/87 PO 19, dated June 10, 1987, does not apply. Dated at Regina, Saskatchewan, May 6, 1998. OTHER AREAS SALT WATER DISPOSAL MRO 407/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Startech Energy Inc. to dispose of salt water recovered from oilfield production, by injection into the Mannville Formation through the well Startech Bemersyde 7-34-12-8, in accordance with plans filed with the Department as Document No. S.W.D. 649 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 7 400 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback must be applied for and approved through the Department field office prior to re-completing the above well for salt water disposal. 5 The injection packer shall be set within five metres of the top set of disposal perforations. 6 The PBTD shall be no greater than 50 metres from the last perforated interval. 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, May 6, 1998. CANTUAR LOWER ROSERAY SAND POOL WATERFLOOD MODIFICATION MRO 409/98. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Pinnacle Resources Ltd. to modify a waterflood project in the Cantuar Unit. Permission is granted to recomplete four wells as pressure maintenance water injection wells, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1042 and subject to the conditions included in Minister s Order MRO 244/96, dated March 20, 1996. Dated at Regina, Saskatchewan, May 6, 1998. OTHER AREAS OFF-TARGET WELL MRO 410/98 A 166. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Imperial Oil Resources to drill an off-target oil well located at B13-36-30-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, May 6, 1998. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATE OF INCORPORATION Name of Amalgamated Co-operative: The Pioneer Co-operative Association Limited Names of Amalgamating Co-operatives: The Pioneer Co-operative Association Limited, The Ponteix Co-operative Association Limited Date of Amalgamation: Apr. 26, 1998 Registered Office: 1150 Central Ave. N, Swift Current Main Type of Business: retail NOTICE OF DISSOLUTION (1998) Name: Date: Gateway Rural Development Co-operative May 1 CO-OPERATIVES RESTORED TO THE REGISTER (1998) Name: Date: Juris.: Bateman Track Loading Co-operative Ltd. May 6 Lashburn Seed Cleaning Co-operative Limited May 6

THE SAATCHEWAN GAZETTE, MAY 15, 1998 599 NOTICES OF STRIKE OFF (1998) Name: Date: Juris.: Osler Small Business Loans Co-operative Ltd. Apr. 23 The Peebles Co-operative Association Limited Apr. 23 Saskatoon Artists Workshop Co-operative May 4 Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 624774 Saskatchewan Ltd. Date of Incorporation: Apr. 2, 1998 Mailing Address: 2517 Ewart Ave., Saskatoon Name: 624781 Saskatchewan Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: 26-1620 Idylwyld Dr. N, Saskatoon Name: 624783 Saskatchewan Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: Box 1500, Lloydminster Name: 624784 Saskatchewan Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: 905, 201-21st St. E, Saskatoon Name: 624785 Saskatchewan Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: 905, 201-21st St. E, Saskatoon Name: 624787 Saskatchewan Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: Box 1037, Regina Name: 624792 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624793 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624794 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624795 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624796 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624797 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624798 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624799 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624800 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624801 Saskatchewan Ltd. Mailing Address: 202, 2255-13th Ave., Regina Name: 624805 Saskatchewan Ltd. Mailing Address: Box 877, Swift Current Name: 624808 Saskatchewan Ltd. Mailing Address: 330 Main St. N, Moose Jaw Name: 624821 Saskatchewan Ltd. Date of Incorporation: Apr. 24, 1998 Mailing Address: 2343 Broad St., Regina Name: 624845 Saskatchewan Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: 2023 Cameron St., Regina Name: 624847 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 208-2208 Scarth St., Regina

600 THE SAATCHEWAN GAZETTE, MAY 15, 1998 Name: 624848 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 208-2208 Scarth St., Regina Name: 624849 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 208-2208 Scarth St., Regina Name: 624850 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 208-2208 Scarth St., Regina Name: 624851 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 208-2208 Scarth St., Regina Name: 624852 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 200, 402-21st St. E, Saskatoon Name: 624861 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 1608, Estevan Name: 624862 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 1608, Estevan Name: 624863 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 1608, Estevan Name: 624864 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 1608, Estevan Name: 624868 Saskatchewan Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: 1, 3110-8th St. E, Saskatoon Name: 624869 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 217-12 Cheadle St. W, Swift Current Name: 624870 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 217-12 Cheadle St. W, Swift Current Name: 624872 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 510-1801 Hamilton St., Regina Name: 624873 Saskatchewan Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 510-1801 Hamilton St., Regina Name: 624874 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 2680, Melfort Name: 624875 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 2680, Melfort Name: 624876 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: Box 2680, Melfort Name: 624877 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: 208-4401 Albert St., Regina Name: 624900 Saskatchewan Ltd. Date of Incorporation: Apr. 30, 1998 Mailing Address: 1043-8th St., Saskatoon Name: 624902 Saskatchewan Ltd. Date of Incorporation: Apr. 30, 1998 Mailing Address: 2500-13th Ave., Regina Name: 624953 Saskatchewan Ltd. Date of Incorporation: May 4, 1998 Mailing Address: 5-1st Ave. NE, Weyburn Name: Aussie-Mate Enterprises Ltd. Date of Incorporation: Apr. 24, 1998 Mailing Address: 221 Nahanne Dr., Saskatoon Main Type of Business: manufacture, distribute and sell a monitor duster, etc. Name: Best Data Systems Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 4105 Regina Ave., Regina Main Type of Business: system consulting Name: Boehm s Heavy Duty Repair Inc. Date of Incorporation: Apr. 22, 1998 Mailing Address: Box 3113, Regina

THE SAATCHEWAN GAZETTE, MAY 15, 1998 601 Name: Brave and Noble Investments Ltd. Date of Incorporation: Apr. 23, 1998 Mailing Address: 1501-415 Heritage Cres., Saskatoon Main Type of Business: investments Name: Brayson Trucking Ltd. Date of Incorporation: Apr. 15, 1998 Mailing Address: 1535 Cree Cres., Moose Jaw Main Type of Business: trucking Name: Can-Fab Industries Ltd. Date of Incorporation: May 6, 1998 Mailing Address: 400, 2201-11th Ave., Regina Main Type of Business: construction company Name: Cathedral Corner Developments Inc. Date of Incorporation: Apr. 28, 1998 Mailing Address: 4-2305 Victoria Ave., Regina Main Type of Business: real estate and development company Name: Cheap Heap Auto Sales and Rentals Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: 1565 Winnipeg St., Regina Main Type of Business: auto sales and rentals Name: Coffey Elk Ranch Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: Box 609, Estevan Main Type of Business: elk ranch Name: Crescent Creek Angus Ltd. Mailing Address: Box 2000, Melville Main Type of Business: agricultural cattle and grain production Name: Crystal Lodge Inc. Date of Incorporation: Apr. 23, 1998 Mailing Address: 204, 2102-8th St. E, Saskatoon Name: D.S.M. Restaurants Inc. Date of Incorporation: Apr. 17, 1998 Mailing Address: 3324 Victoria Ave., Regina Main Type of Business: restaurant Name: Da-Ron Developments Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: Box 5, Martensville Main Type of Business: land development Name: Doulen Transport Ltd. Date of Incorporation: Apr. 30, 1998 Mailing Address: 6 Bedford Cres., Regina Main Type of Business: milk, food services, wholesale operator Name: Endicott Realty Inc. Mailing Address: Box 1987, Fort Qu Appelle Main Type of Business: real estate Name: Erinfal Investments Corporation Date of Incorporation: Apr. 16, 1998 Mailing Address: Box 1540, Biggar Main Type of Business: investments, real estate Name: Gen-X Research Inc. Date of Incorporation: May 1, 1998 Mailing Address: 400-1900 Albert St., Regina Main Type of Business: crop research Name: David J. Goffin Computer Consulting Inc. Date of Incorporation: Apr. 20, 1998 Mailing Address: 212 Fulton Dr., Regina Main Type of Business: information systems consulting Name: Kerrie Grant Holdings Inc. Mailing Address: Box 26, Site 32, R.R. 5, Prince Albert Name: Hati International Trade Group Ltd. Mailing Address: 238 Wedge Rd., Saskatoon Main Type of Business: international trade Name: Heartland Driver Education Inc. Date of Incorporation: Apr. 2, 1998 Mailing Address: 956 Warner St., Moose Jaw Name: Elaine Herperger Holdings Ltd. Date of Incorporation: Apr. 29, 1998 Mailing Address: Drawer 88, Yorkton Name: High Five Investment Holdings Ltd. Date of Incorporation: May 5, 1998 Mailing Address: 1400-2002 Victoria Ave., Regina Main Type of Business: investment holding and management consulting Name: Kerpan s Premium Lawncare Ltd. Date of Incorporation: Apr. 17, 1998 Mailing Address: Box 4, Site 511, R.R. 5, Saskatoon Main Type of Business: lawncare and maintenance Name: Kerrobert Satellite & Cellular Ltd. Date of Incorporation: Apr. 27, 1998 Mailing Address: Box 732, Kerrobert Name: Koback Travel Inc. Date of Incorporation: Apr. 9, 1998 Mailing Address: 10 Gemstone Pl., Emerald Park Main Type of Business: travel agency Name: L VS Enterprises Ltd. Date of Incorporation: Apr. 28, 1998 Mailing Address: 217, 165-3rd Ave. S, Saskatoon Main Type of Business: design women s clothing

602 THE SAATCHEWAN GAZETTE, MAY 15, 1998 Name: Last Mountain Lake Services Incorporated Date of Incorporation: Apr. 3, 1998 Mailing Address: 300-533 Victoria Ave., Regina Main Type of Business: service station, convenience store Name: Llabs Holdings Ltd. Date of Incorporation: May 4, 1998 Mailing Address: 8910 Abbott Ave., North Battleford Main Type of Business: trucking Name: LMS Logistics Marketing Services, Inc. Date of Incorporation: Apr. 17, 1998 Mailing Address: 12-176 Acadia Crt., Saskatoon Main Type of Business: consulting: logistics and marketing Name: Meadow Lake Welding and Machine Limited Date of Incorporation: Apr. 27, 1998 Mailing Address: Box 988, Meadow Lake Main Type of Business: welding, manufacturing and repair, etc. Name: O & M Equities Ltd. Date of Incorporation: Apr. 9, 1998 Mailing Address: 710 Grasswood Rd., Grasswood Main Type of Business: trucking Name: Prairie Wood Supplies Inc. Date of Incorporation: Apr. 28, 1998 Mailing Address: 200, 110-11th St. E, Prince Albert Main Type of Business: wood supplier Name: Precision Decking Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: 46 St. Lawrence Cres., Saskatoon Main Type of Business: vinyl decking Name: Reimann Acres Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: Box 38, Woodrow Main Type of Business: farming Name: Sedley Country Convenience Inc. Date of Incorporation: Apr. 9, 1998 Mailing Address: 1000-1777 Victoria Ave., Regina Main Type of Business: convenience store Name: Select Rental Inc. Mailing Address: 241A-5th Ave. N, Saskatoon Main Type of Business: lease and sell furniture, appliances and electronic equipment Name: Shamon Farms Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: Box 701, Biggar Main Type of Business: grain farming Name: Shield Country News Ltd. Date of Incorporation: Apr. 8, 1998 Mailing Address: Box 250, Langenburg Main Type of Business: newspaper company Name: Stabler Farm Inc. Date of Incorporation: Apr. 29, 1998 Mailing Address: 500, 128-4th Ave. S, Saskatoon Main Type of Business: farming Name: Superior Soda Blasting (1998) Inc. Date of Incorporation: Apr. 27, 1998 Mailing Address: 2912-3rd Ave. N, Regina Name: Tee-Jan Trucking Ltd. Date of Incorporation: Apr. 2, 1998 Mailing Address: Box 712, Outlook Main Type of Business: haul crude oil: leased truck and driver Name: Topp Computer Consulting Inc. Date of Incorporation: Apr. 3, 1998 Mailing Address: 1933 Cameron St., Regina Main Type of Business: computer consulting Name: Tramping Lake Bison Farm Ltd. Mailing Address: Box 128, Unity Main Type of Business: bison farming Name: Tree Doctor Limited Date of Incorporation: May 4, 1998 Mailing Address: Box 250, Langenburg Main Type of Business: landscaping and renovations Name: Tsakonia Enterprises Ltd. Date of Incorporation: Apr. 7, 1998 Mailing Address: 325, 2550-15th Ave., Regina Name: TSE Operating Service Ltd. Date of Incorporation: Apr. 29, 1998 Mailing Address: Box 16, Oungre Name: Venture Homes Ltd. Date of Incorporation: May 1, 1998 Mailing Address: 230, 2332-11th Ave., Regina Main Type of Business: sell (manufactured) homes Name: WDK Holdings Inc. Mailing Address: Box 541, Whitewood Name: Wenflo Enterprises Ltd. Date of Incorporation: Apr. 3, 1998 Mailing Address: Box 89, Mistatim Main Type of Business: logging Name: White Light Films, Inc. Date of Incorporation: Apr. 21, 1998 Mailing Address: 3028 Wimbledon Dr., Regina Main Type of Business: film production and motion pictures

THE SAATCHEWAN GAZETTE, MAY 15, 1998 603 Name: Wynyard Banner Ltd. Date of Incorporation: May 5, 1998 Mailing Address: Box 1113, Wynyard Main Type of Business: publishing CERTIFICATES OF REGISTRATION Name: 1196166 Ontario Ltd. Date of Registration: Apr. 2, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 219 Elizabeth St. W, Fort Frances ON Main Type of Business: contract passenger carrier Name: 2955670 Manitoba Ltd. Date of Registration: Mar. 31, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: Box 5, Lyleton MB Main Type of Business: highway transport hauling Name: 713881 Alberta Ltd. Incorporating Jurisdiction: Alberta Head or Registered Office: Box 662, 4602-50th Ave., Lloydminster / Name: 753035 Alberta Ltd. Date of Registration: Mar. 26, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 212, 908-17th Ave. SW, Calgary Name: Avon Transportation Inc. Date of Registration: Mar. 31, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 223 Whitefield NE, Calgary Main Type of Business: trucking Name: Besner Atlantic Trucking Ltd. Date of Registration: Apr. 3, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 39 Industrial St., Dieppe NB Main Type of Business: international trucking Name: Bombardier Capital Leasing Ltd./FRVR Date of Registration: Apr. 2, 1998 Incorporating Jurisdiction: Quebec Head or Registered Office: 425-6300 Auteuil St., Brossard PQ Main Type of Business: leasing and other related activities Name: C.A.M. Brokerage Ltd. Date of Registration: Mar. 27, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 109 Maple Dr., Allan Main Type of Business: brokerage business Name: Cafs Financial Services Inc. Date of Registration: Apr. 28, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: Box 730, 1601 Lower Water St., Halifax NS Main Type of Business: financial services, lending Name: Cerdian Canada Ltd./FRVR Date of Registration: Apr. 3, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 914-50 O Conner St., Ottawa ON Main Type of Business: information services, payroll processing, etc. Name: Con-Force Management Inc. Date of Registration: Mar. 25, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 30th flr., 237-4th Ave. SW, Calgary Main Type of Business: management company Name: Dowd Transport Inc. Date of Registration: Mar. 30, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: Box 67, Boissevain MB Main Type of Business: trucking Name: Grubb & Ellis Management Services of Canada, Inc. Date of Registration: Apr. 24, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 5300-199 Bay St., Toronto ON Main Type of Business: real estate services Name: The Height of Excellence Insurance Service Inc. Date of Registration: May 1, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 905-5255 Yonge St., Toronto ON Main Type of Business: insurance agent and broker services Name: Hoechst Roussel Vet Canada Inc. Date of Registration: Mar. 9, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 240 Henderson Dr., Regina Main Type of Business: manufacture and wholesale supply of animal health products, etc. Name: Imperial Transport Co. Ltd. Date of Registration: Mar. 24, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 111 Templevale Pl. NE, Calgary Main Type of Business: trucking Name: Independent Cash Services Inc. Date of Registration: Apr. 30, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 500-20 Queen St. W, Toronto ON Main Type of Business: bank teller machines Name: Innis Energy Ltd. Date of Registration: Mar. 30, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 400-1900 Albert St., Regina Main Type of Business: investment and holding company Name: Lubrico Warranty Inc. Date of Registration: Apr. 7, 1998 Incorporating Jurisdiction: Ontario Head or Registered Office: 787 Industrial Rd., London ON Main Type of Business: sell extended warranties through automotive dealers, etc.

604 THE SAATCHEWAN GAZETTE, MAY 15, 1998 Name: Lucas Refrigerated Transport Inc. Date of Registration: Mar. 31, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 28 Hunterquay Pl. NW, Calgary Main Type of Business: transportation Name: Bruno Neider s Transport (1997) Ltd. Date of Registration: Mar. 25, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 801-10060 Jasper Ave., Edmonton Main Type of Business: trucking Name: Outsource Seismic Consultants Inc. Date of Registration: Mar. 26, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 400, 1010-8th Ave. SW, Calgary Main Type of Business: seismic consulting Name: Prairie Architects Inc. Date of Registration: Apr. 3, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 30th fl., 360 Main St., Winnipeg MB Main Type of Business: architects Name: S.H.V. Trucking Ltd. Date of Registration: Apr. 3, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 5025-51st St., Lacombe Main Type of Business: trucking Name: Servicemaster of Canada Limited Date of Registration: Mar. 26, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 6540 Tomken Rd., Mississauga ON Main Type of Business: provide various services to businesses and individuals Name: Sinclair Credit Group Co. Date of Registration: May 1, 1998 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 191 Lombard St., Winnipeg MB Main Type of Business: consumer credit finance Name: Grant Smith & Co. & McDonnell Limited Date of Registration: Apr. 29, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 1600-925 West Georgia St., Vancouver BC Main Type of Business: lessor of owned mineral rights, oil and gas production joint venture Name: Static Electric Ltd. Date of Registration: Apr. 7, 1998 Incorporating Jurisdiction: Manitoba Head or Registered Office: 2200-201 Portage Ave., Winnipeg MB Main Type of Business: electrical contractor Name: Sylvan Agency (Canada) Inc. Date of Registration: Mar. 25, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 789 Don Mills Rd., Don Mills ON Main Type of Business: life insurance agency Name: Tisdale Trucking Ltd. Date of Registration: Mar. 30, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 5315-50th Ave., Taber Main Type of Business: general merchandise transportation Name: Trent Oilfield Service Ltd. Date of Registration: Mar. 27, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 1680, 5107-48th St., Lloydminster / Main Type of Business: oilfield consulting Name: Waiward Steel Fabricators Ltd. Date of Registration: Apr. 7, 1998 Incorporating Jurisdiction: Alberta Head or Registered Office: 10030-34th St., Edmonton Main Type of Business: fabrication and erection of structural and miscellaneous steel Name: Western Ag Innovations Inc. Date of Registration: Apr. 1, 1998 Incorporating Jurisdiction: Canada Head or Registered Office: 600, 105-21st St. E, Saskatoon Main Type of Business: technology and development CERTIFICATES OF AMALGAMATION Name of Amalgamated Corporation: Del-Air Systems Ltd. Names of Amalgamating Corporations: Del-Air Systems Ltd., Bay Trail Steel Ltd., Confinement Engineering Limited Date of Amalgamation: May 1, 1998 Registered Office: 1704-4th Ave., Humboldt Main Type of Business: energy, agricultural equipment Name of Amalgamated Corporation: Midwest Alfalfa Products Ltd. Names of Amalgamating Corporations: Jogardi Design Furniture Inc., Midwest Alfalfa Products Ltd. Date of Amalgamation: Mar. 31, 1998 Registered Office: 803 Main St., Melfort Main Type of Business: alfalfa processing Name of Amalgamated Corporation: Pizza West Ltd. Names of Amalgamating Corporations: Pizza West Ltd., Hanley s On 33 Limited Date of Amalgamation: Apr. 1, 1998 Registered Office: 500, 128-4th Ave. S, Saskatoon Main Type of Business: restaurant CERTIFICATES OF AMENDMENT Name: 610403 Saskatchewan Ltd. Date of Amendment: Mar. 25, 1998 Amendment: changed name to Grondin RV Ltd.

THE SAATCHEWAN GAZETTE, MAY 15, 1998 605 Name: 616901 Saskatchewan Ltd. Date of Amendment: Apr. 9, 1998 Amendment: changed name to Cudmore Farms Ltd. Name: 617248 Saskatchewan Ltd. Date of Amendment: Apr. 3, 1998 Amendment: changed name to Herm Farms Inc. Name: 618260 Saskatchewan Ltd. Date of Amendment: Apr. 13, 1998 Amendment: changed name to Toner Trucking Ltd. Name: 618403 Saskatchewan Ltd. Date of Amendment: Apr. 23, 1998 Amendment: changed name to L.L.R. Holdings Co. Ltd. Name: 618404 Saskatchewan Ltd. Date of Amendment: Apr. 23, 1998 Amendment: changed name to R & E Herperger & Sons Ventures Inc. Name: 618415 Saskatchewan Ltd. Date of Amendment: Mar. 25, 1998 Amendment: changed name to Owen Financial Ltd. Name: 619309 Saskatchewan Ltd. Date of Amendment: Mar. 31, 1997 Amendment: changed name to Linn Farm Ltd. Name: 619606 Saskatchewan Ltd. Date of Amendment: May 8,, 1997 Amendment: changed name to Kittyhawk Enterprises Ltd. Name: 620326 Saskatchewan Ltd. Date of Amendment: Apr. 8, 1998 Amendment: changed name to Parkside Oilfield Services Ltd. Name: 620478 Saskatchewan Ltd. Date of Amendment: Apr. 30, 1998 Amendment: changed name to Tingley Capital Corp. Name: 620714 Saskatchewan Ltd. Date of Amendment: Mar. 17, 1998 Amendment: changed name to Englebert Enterprises Ltd. Name: 621067 Saskatchewan Ltd. Date of Amendment: Mar. 23, 1998 Amendment: changed name to Deerhorn Lodge Ltd. Name: 621142 Saskatchewan Ltd. Date of Amendment: Mar. 25, 1998 Amendment: changed name to JCO Farms Ltd. Name: 621251 Saskatchewan Ltd. Date of Amendment: Apr. 6, 1998 Amendment: changed name to Black Diamond Welding Ltd. Name: 621495 Saskatchewan Ltd. Date of Amendment: Apr. 8, 1998 Amendment: changed name to Waterhen Farms Ltd. Name: 621672 Saskatchewan Ltd. Date of Amendment: Mar. 27, 1998 Amendment: changed name to Brigg s Oilfield Service Ltd. Name: 621673 Saskatchewan Ltd. Date of Amendment: Apr. 8, 1998 Amendment: changed name to Leed Industries Inc. Name: 621992 Saskatchewan Ltd. Date of Amendment: Mar. 31, 1998 Amendment: changed name to Cityview Acres Ltd. Name: 622230 Saskatchewan Ltd. Date of Amendment: Apr. 7, 1998 Amendment: changed name to Wagon Wheel Custom Operations Corp. Name: 622252 Saskatchewan Ltd. Date of Amendment: Mar. 31, 1998 Amendment: changed name to Rolo Farms Ltd. Name: 622340 Saskatchewan Ltd. Date of Amendment: Mar. 23, 1998 Amendment: changed name to Wildlife Fence Products Ltd. Name: 622475 Saskatchewan Ltd. Date of Amendment: May 1, 1998 Amendment: changed name to MRV Systems Inc. Name: 622680 Saskatchewan Ltd. Date of Amendment: Apr. 15, 1998 Amendment: changed name to C.M.S. Oilfield Services Ltd. Name: 622773 Saskatchewan Ltd. Date of Amendment: Apr. 1, 1998 Amendment: changed name to S.M.S. Information Systems Consulting Ltd. Name: 622871 Saskatchewan Ltd. Date of Amendment: Mar. 31, 1998 Amendment: changed name to Milk Busters Ltd. Name: 622920 Saskatchewan Ltd. Date of Amendment: Apr. 15, 1998 Amendment: changed name to Brianne Holdings Ltd. Name: 623000 Saskatchewan Ltd. Date of Amendment: Apr. 3, 1998 Amendment: changed name to Upstream Holdings Inc. Name: 623281 Saskatchewan Ltd. Date of Amendment: Mar. 9, 1998 Amendment: changed name to Maks Construction Ltd. Name: 623286 Saskatchewan Ltd. Date of Amendment: Mar. 23, 1998 Amendment: changed name to Ventures in Paradise Inc. Name: 623340 Saskatchewan Ltd. Date of Amendment: Apr. 7, 1998 Amendment: changed name to Rock s Construction Services Ltd.