The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette 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

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

VOTES and PROCEEDINGS

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 Planning and Development Act, 2007

The Planning and Development Act, 2007

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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 Freedom of Information and Protection of Privacy Regulations

The Assessment Management Agency Act

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

ROUTINE PROCEEDINGS ORDERS OF THE DAY

The Saskatchewan Gazette

The Saskatchewan Gazette

The Economy. background

The Planning and Development Act, 2007

ROUTINE PROCEEDINGS ORDERS OF THE DAY

The Saskatchewan Gazette

The Saskatchewan Gazette

ROUTINE PROCEEDINGS ORDERS OF THE DAY

The Saskatchewan Gazette

The Provincial Health Authority Act

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

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

ASSESSMENT OF A LAWYER S ACCOUNT

The Commissioners for Oaths Regulations, 2013

ROUTINE PROCEEDINGS ORDERS OF THE DAY

The Saskatchewan Gazette

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

VOTES and PROCEEDINGS

The Saskatchewan Gazette

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

VOTES and PROCEEDINGS

The Saskatchewan Gazette

ROUTINE PROCEEDINGS ORDERS OF THE DAY

The Saskatchewan Gazette

VOTES and PROCEEDINGS

2013 CHAPTER P

Saskatchewan Library Systems Statistical Summary 1999

The Saskatchewan Gazette

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Land Titles Act, 2000

The Saskatchewan Gazette

CANCER AGENCY c.c CHAPTER C-1.1

The Saskatchewan Gazette

The Saskatchewan Gazette

Saskatchewan Library Systems Statistical Summary 1998

ACTS IN FORCE March 28 to May 29, 2012

The Saskatchewan Gazette

The Department of Tourism and Renewable Resources Act

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

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

The Saskatchewan Gazette

PROCEDURES REGULATION

chapter 22 An Act to protect existing and future sources of drinking water and to make complementary and other amendments to other Acts

The Enforcement of Money Judgments Regulations

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

The Saskatchewan Gazette

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

The Rehabilitation Act

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

O, Canada! O, Canada!

ARTICLE 500, SECTION 510 TABLE OF PARKING

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

HIGHWAYS DEVELOPMENT AND PROTECTION REGULATION

TABLE OF NEW BRUNSWICK REGULATIONS, 2013

The Saskatchewan Gazette

Transcription:

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 481 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, APRIL 27, 2007/REGINA, VENDREDI, 27 AVRIL 2007 No. 17/nº 17 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I PROCLAMATION... 482 SPECIAL DAYS/JOURS SPÉCIAUX... 482 PROGRESS OF BILLS/RAPPORT SUR L ÉTAT DES PROJETS DE LOIS (2006-2007)... 482 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 483 ACTS IN FORCE ON ASSENT/LOIS ENTRANT EN VIGUEUR SUR SANCTION... 484 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES... 485 ACTS IN FORCE ON SPECIFIC EVENTS/ LOIS ENTRANT EN VIGUEUR À DES OCCURRENCES PARTICULIÈRES... 485 ACTS PROCLAIMED/LOIS PROCLAMÉES (2007)... 485 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 485 The Business Corporations Act... 485 The Business Names Registration Act... 494 The Non-profit Corporations Act, 1995/ Loi de 1995 sur les sociétés sans but lucratif... 501 Corrections... 502 PUBLIC NOTICES/AVIS PUBLICS... 502 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 502 The Municipalities Act... 503 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN/ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN... 521 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 522 PART II/PARTIE II SR 24/2007 The Saskatchewan Protective Services Medal Amendment Regulations, 2007... 247 SR 26/2007 The Building and Accessibility Standards Administration Amendment Regulations, 2007... 248 SR 27/2007 The Mineral Exploration Incentive Amendment Regulations, 2007... 249 SR 28/2007 The Saskatchewan Flax Development Plan Amendment Regulations, 2007... 250 SR 29/2007 The Summary Offences Procedure Amendment Regulations, 2007... 258 PART III/PARTIE III SR 25/2007 The Provincial Lands Amendment Regulations, 2007 (No. 2)... 7 SR 30/2007 The Saskatchewan Assistance Amendment Regulations, 2007... 15

482 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 PROCLAMATION FREE FISHING WEEKEND WHEREAS many Saskatchewan citizens of all ages and from all walks of life enjoy fishing in Saskatchewan s 94,000 lakes, ponds, streams and rivers; and WHEREAS the quality of fishing attracts anglers from far beyond our borders; and WHEREAS programs are available to conserve and enhance fishing opportunities throughout Saskatchewan; and WHEREAS angling contributes to the economic well being and the quality of life in Saskatchewan; and WHEREAS the government wishes to ensure its citizens have an opportunity to learn about the traditional, recreational, social, cultural and economic benefits of angling. NOW, THEREFORE, I, John Nilson, Minister of Environment, do hereby issue a complimentary angling licence to every person present in Saskatchewan on July 7 and 8, 2007 as Free Fishing Weekend in the Province of Saskatchewan, where all may fish without charge. IN TESTIMONY WHEREOF, I have hereunto set my hand. Dated in Regina, Saskatchewan, this 3rd day of April, 2007. Honourable John T. Nilson, QC., Minister of Environment. SPECIAL DAYS/JOURS SPÉCIAUX The following week has been designated by the Minister of Learning as: School Safety Patrol Week in Saskatchewan, April 30 to May 5, 2007. The following week has been designated by the Minister of Health as: Spinal Health Care Week in Saskatchewan, May 1 to 7, 2007. The following month has been designated by the Minister of Learning as: Art Education Month in Saskatchewan, May 2007. The following month has been designated by the Minister of Learning as: Early Learning and Child Care Month in Saskatchewan, May 2007. The following month has been designated by the Minister of Learning as: Missing Children s Month in Saskatchewan, May 2007. The following month has been designated by the Minister of Finance as: Internal Audit Awareness Month in Saskatchewan, May 2007. 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 67 The Appropriation Act, 2007 (No. 2) On Assent 57 The Assessment Management Agency Amendment Act, 2007 Proclamation 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 64 The Graduate Tax Exemption Act On Assent 65 The Income Tax Amendment Act, 2007 On Assent 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 58 The Municipal Revenue Sharing Amendment Act, 2007 On Assent 56 The Municipalities Amendment Act, 2007 On Assent 66 The Occupational Health and Safety (Harassment Prevention) Amendment Act, 2007 Proclamation 8 The Paramedics Act On Assent, Proclamation

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 483 Bill Coming No. Name (listed Alphabetically) into force 43 The Payday Loans Act Proclamation 51 The Public Employees Pension Plan Amendment Act, 2007 On Assent 60 The Revenue and Financial Services Amendment Act, 2007 On Assent, Specific Date 63 The Royal Saskatchewan Museum Act On Assent 59 The Saskatchewan Gaming Corporation Amendment Act, 2007 Proclamation 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 61 The Vital Statistics Act, 2007 Proclamation 62 The Vital Statistics Consequential Amendment Act, 2007 / Loi de 2007 portant modifications corrélatives à la loi intitulée The Vital Statistics Act, 2007 Specific Event 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 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

484 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 Title/ Chapter/ Titre: Chapitre: The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 The International Interests in Mobile Aircraft Equipment Act, S.S. 2007/Loi sur les garanties internationales portant sur des matériels d équipement aéronautiques mobiles, L.S. 2007 Assented to March 21, 2007 I-10.201 The International Protection of Adults (Hague Convention Implementation) Act, S.S. 2005/ Loi de mise en oeuvre de la Convention de la Haye sur la protection internationale des adultes, L.S. 2005 Assented to May 27, 2005 I-10.21 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, section 22 and Parts IV and VII not yet proclaimed L-4.1 The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 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 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 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 Title/ Titre: Chapter/ Chapitre: 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 Podiatry Act, S.S. 2003 Assented to May 27, 2003, clauses 14(2)(n) and (o) not yet proclaimed. P-14.1 The Vehicle Administration Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 8 and 11 not yet proclaimed 25 The Vehicle Administration Amendment Act, 2004, S.S. 2004 Assented to June 10, 2004, sections 11, 16 and 24 not yet proclaimed 32 The Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 Note: This table is for convenience of reference and is not comprehensive; it is meant to be used in conjunction with the Tables of Saskatchewan Statutes published by the Queen s Printer. Please refer to the Separate Chapters and the Tables for any additional information regarding Proclamation dates and Coming into Force dates for the Statutes listed above. / Le présent tableau a pour but de faciliter la référence et n est pas complet; il est utilisé en conjonction avec le Tableau des lois de la Saskatchewan (Tables of Saskatchewan Statutes) publié par l Imprimeur de la Reine. Veuillez vous référer aux chapitres tirés à part et au Tableau pour obtenir de plus amples renseignements relatifs aux dates de proclamation et d entrée en vigueur des lois susmentionnées. ACTS IN FORCE ON 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

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 485 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 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. / Une loi proclamée qui figure pour la première fois dans cette liste apparaît en caractères gras. CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101099498 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: Box 638, Saskatoon

486 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 Name: 101099505 Saskatchewan Ltd. Date of Incorporation: Mar. 21, 2007 Mailing Address: 5009-47th St., Lloydminster Name: 101099506 Saskatchewan Ltd. Date of Incorporation: Mar. 21, 2007 Mailing Address: 800-2002 Victoria Ave., Regina Name: 101099528 Saskatchewan Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 1530 Angus St., Regina Main Type of Business: farming operation Name: 101099565 Saskatchewan Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: Box 638, Saskatoon Main Type of Business: oil and gas operations Name: 101099580 Saskatchewan Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 547 Christopher Lane, Saskatoon Name: 101099591 Saskatchewan Ltd. Date of Incorporation: Mar. 23, 2007 Mailing Address: 8801-24th St., Edmonton AB Name: 101099597 Saskatchewan Ltd. Date of Incorporation: Mar. 23, 2007 Mailing Address: Box 662, Lloydminster Name: 101099599 Saskatchewan Ltd. Date of Incorporation: Mar. 23, 2007 Mailing Address: Box 662, Lloydminster Name: 101099622 Saskatchewan Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 2398 Scarth St., Regina Main Type of Business: develop and sell land Name: 101099649 Saskatchewan Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 8 Brook Bay, Regina Main Type of Business: carpentry and construction services Name: 101099660 Saskatchewan Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 1500-1881 Scarth St., Regina Main Type of Business: real estate holding Name: 101099662 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: 374-3rd Ave. S, Saskatoon Name: 101099673 Saskatchewan Ltd. Date of Incorporation: Mar. 23, 2007 Mailing Address: 8801-24th St., Edmonton AB Name: 101099678 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 908, Moose Jaw Name: 101099683 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 1901, Saskatoon Main Type of Business: general partner Name: 101099694 Saskatchewan Ltd. Date of Incorporation: Mar. 28, 2007 Mailing Address: 102, 1281-100th St., North Battleford Name: 101099703 Saskatchewan Ltd. Date of Incorporation: Mar. 28, 2007 Mailing Address: Box 697, Flin Flon MB Name: 101099704 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 459, Birch Hills Main Type of Business: farming Name: 101099705 Saskatchewan Ltd. Date of Incorporation: Mar. 28, 2007 Mailing Address: Box 697, Flin Flon MB Name: 101099708 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: 202-3550 Taylor St. E, Saskatoon Main Type of Business: painting Name: 101099719 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: 101099724 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 550, Swift Current Name: 101099725 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 550, Swift Current Name: 101099726 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 550, Swift Current

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 487 Name: 101099727 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 550, Swift Current Name: 101099728 Saskatchewan Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 550, Swift Current Name: 101099755 Saskatchewan Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101099756 Saskatchewan Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 2402 Millar Ave., Saskatoon Name: 101099793 Saskatchewan Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 47 De Marco Dr., Regina Main Type of Business: sell insurance Name: 101099795 Saskatchewan Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 1901, Saskatoon Main Type of Business: real estate Name: 101099799 Saskatchewan Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 407 Shea Cres., Saskatoon Main Type of Business: autobody shop Name: 101099860 Saskatchewan Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: 418-84th St. SW, Edmonton AB Main Type of Business: property management Name: 101099876 Saskatchewan Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: 5105-49th St., Lloydminster Name: 101099878 Saskatchewan Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: 5105-49th St., Lloydminster Name: 604 Realty Corp. Date of Incorporation: Apr. 5, 2007 Mailing Address: 1500-1881 Scarth St., Regina Main Type of Business: realty Name: A & R Safety Consultants Ltd. Date of Incorporation: Mar. 20, 2007 Mailing Address: 1430 Spadina St., Moose Jaw Main Type of Business: safety consulting services Name: A1 Contracting Ltd. Date of Incorporation: Mar. 28, 2007 Mailing Address: 3144 Massey Dr., Saskatoon Main Type of Business: residential construction and renovations, handyman services Name: Aquati Holdings Inc. Date of Incorporation: Mar. 22, 2007 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: Battleford Mini-Storage Inc. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 940, North Battleford Main Type of Business: storage facility Name: Bodnar Trucking Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: 423 Smith St., Saskatoon Main Type of Business: trucking Name: BWC Holdings Inc. Date of Incorporation: Apr. 9, 2007 Mailing Address: 400, 135-4th Ave. S, Saskatoon Name: C & T Transport Inc. Date of Incorporation: Apr. 13, 2007 Mailing Address: Box 8, Weyburn Main Type of Business: oil trucking Name: ChanMar. Renovations Incorporated Date of Incorporation: Apr. 12, 2007 Mailing Address: 214 Montreal Ave. N, Saskatoon Main Type of Business: residential renovations Name: Chrisco Enterprises Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: Cornerstone Homes Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 1A-401 Pakwa Pl., Saskatoon Main Type of Business: home design and construction Name: Craig Cumming Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 1600, Melfort Name: D2B Rentals Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: 223-6th St. NE, Weyburn Main Type of Business: investment holding company Name: Dig n It Contracting and Consulting Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 509-9th St. E, Saskatoon Main Type of Business: oil and gas industry contracting and consulting services

488 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 Name: Dizzy D s Diner Inc. Date of Incorporation: Apr. 13, 2007 Mailing Address: 510A Henderson Dr., Regina Main Type of Business: restaurant Name: Dr. Tim Degelman Optometric Prof. Corp. Date of Incorporation: Apr. 9, 2007 Mailing Address: 1335B-2nd Ave. W, Prince Albert Main Type of Business: optometric professional corporation Name: Dutch Creek Developments Ltd. Date of Incorporation: Mar. 16, 2007 Mailing Address: 204, 2102-8th St. E, Saskatoon Main Type of Business: home construction Name: Easy Green Convenience Inc. Date of Incorporation: Mar. 21, 2007 Mailing Address: 1475 Empress St., Regina Main Type of Business: sell environmentally-friendly products online Name: Fauser Transport Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 181, LaFleche Main Type of Business: trucking Name: FBI Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: real estate holdings Name: GDP Construction Corp. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 1901, Saskatoon Main Type of Business: home construction Name: Gertem Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 208-2208 Scarth St., Regina Name: Goldmac Investments Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 434 Smith Cres. W, Saskatoon Main Type of Business: real estate investments and loans Name: Grand Stairways Inc. Date of Incorporation: Apr. 12, 2007 Mailing Address: 403 Eden St., Indian Head Main Type of Business: stairway construction Name: Gravel Road Transfer Ltd. Date of Incorporation: Apr. 13, 2007 Mailing Address: Box 593, Rosthern Main Type of Business: haul gravel Name: Herbison Lawn Install Inc. Date of Incorporation: Mar. 23, 2007 Mailing Address: 27 Cowie Rd., Regina Main Type of Business: install synthetic lawns Name: Hoffman Contracting Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 206-2nd Ave. W, Unity Main Type of Business: oilfield maintenance Name: Ierteo Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: 208-2208 Scarth St., Regina Name: Inspiration Decor MJ Ltd. Date of Incorporation: Mar. 22, 2007 Mailing Address: 380 High St. W, Moose Jaw Main Type of Business: retail painting and wallpaper supplies Name: J. Gross Farms Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 1000-2002 Victoria Ave., Regina Main Type of Business: farming operation Name: Jayco Enterprises Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: Jeff Saufert Holdings Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 1600, Melfort Name: JNH Enterprise Inc. Date of Incorporation: Apr. 13, 2007 Mailing Address: 1562 Wahlmeier Dr., Estevan Main Type of Business: rent oilfield equipment Name: Karras Investments Inc. Date of Incorporation: Apr. 10, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: Keeler Holdings Inc. Date of Incorporation: Mar. 23, 2007 Mailing Address: Box 1120, Rosetown Main Type of Business: farming Name: Kemp Farms Ltd. Date of Incorporation: Mar. 20, 2007 Mailing Address: Box 724, Davidson Main Type of Business: mixed farm operation Name: Kopp Developments Inc. Date of Incorporation: Apr. 12, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: general construction Name: Kuhlmann Trucking Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 610, Swift Current Main Type of Business: grain handling

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 489 Name: MDG Consulting & Environmental Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 125-2nd St. W, Langham Main Type of Business: environmental consulting services Name: Metal Designz Canada Inc. Date of Incorporation: Mar. 28, 2007 Mailing Address: 2334 Lansdowne Ave., Saskatoon Main Type of Business: manufacture metal rings from raw wire Name: Mineberg Consulting Corp. Date of Incorporation: Mar. 23, 2007 Mailing Address: 718 Maguire Cres., Saskatoon Main Type of Business: mineral exploration consulting Name: Moosomin Motel Inc. Date of Incorporation: Apr. 12, 2007 Mailing Address: 701 Park Ave., Moosomin Main Type of Business: motel Name: MPL Graphics Inc. Date of Incorporation: Mar. 21, 2007 Mailing Address: Box 324, Regina Main Type of Business: printing services Name: MPM Construction Services Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: 3235 Westminster Rd., Regina Main Type of Business: construction Name: Mustang Construction Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 26, Craven Main Type of Business: driveway construction and repairs, structural and foundation work Name: NB Vitamins Inc. Date of Incorporation: Apr. 10, 2007 Mailing Address: 2600 Victoria Ave., Regina Main Type of Business: retail health supplements and vitamins Name: Newestern Developments Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Name: Nobles Point Marina & R.V. Park Ltd. Date of Incorporation: Mar. 27, 2007 Mailing Address: 101, 88-13th St. E, Prince Albert Main Type of Business: marina and recreational vehicle site Name: Northern Lights Property Services Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: Box 56, Canwood Main Type of Business: janitorial, maintenance, painting and property management services Name: Outlook Holdings Corporation Date of Incorporation: Apr. 11, 2007 Mailing Address: 1500-1881 Scarth St., Regina Name: Paradigm Energy Corp. Date of Incorporation: Apr. 10, 2007 Mailing Address: 626 Carleton St., Moosomin Main Type of Business: ethanol production Name: Plains Powder Coating Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: 1400-2500 Victoria Ave., Regina Main Type of Business: painting and powder coating Name: Promo People Regina Ltd. Date of Incorporation: Mar. 20, 2007 Mailing Address: 205-2825 Saskatchewan Dr., Regina Main Type of Business: promotion services Name: Randan Holdings Inc. Date of Incorporation: Apr. 13, 2007 Mailing Address: 1250-1st Ave. E, Prince Albert Main Type of Business: property holding and management services Name: RDR Holdings Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 96 Great Plains Rd., Emerald Park Main Type of Business: trucking Name: Rodan Contracting Ltd. Date of Incorporation: Mar. 23, 2007 Mailing Address: Box 662, Lloydminster Main Type of Business: general contracting Name: Roddy Resources Inc. Date of Incorporation: Mar. 29, 2007 Mailing Address: 1335B-2nd Ave. W, Prince Albert Main Type of Business: environmental consulting for forestry management, public consultation and certification Name: Saskatoon Rec League Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: Box 31042, Saskatoon Main Type of Business: organize and manage adult sporting and social events Name: Seko Holdings Ltd. Date of Incorporation: Apr. 11, 2007 Mailing Address: Box 520, North Battleford Main Type of Business: building renovations and holdings Name: Silver Street Jewellers Inc. Date of Incorporation: Mar. 26, 2007 Mailing Address: 144-12th St. E, Prince Albert Main Type of Business: jewellery store Name: Simonson Oil Field Services Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: Box 502, Kerrobert Main Type of Business: oilfield services Name: Stone Age Granite Countertop and Tiles Inc. Date of Incorporation: Mar. 20, 2007 Mailing Address: 3632 Albert St., Regina Main Type of Business: manufacture countertops and tiles

490 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 Name: T. Gross Holdings Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 1000-2002 Victoria Ave., Regina Name: Tay Z Farms Ltd. Date of Incorporation: Apr. 10, 2007 Mailing Address: 1000-2002 Victoria Ave., Regina Main Type of Business: farming operation Name: Tex Prete Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 1600, Melfort Name: The Construction Zone Bar and Grill Ltd. Date of Incorporation: Mar. 20, 2007 Mailing Address: 111 Empress Dr., Regina Main Type of Business: restaurant, bar and catering services Name: Tntuttosi Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 67, Yorkton Name: Trentco Enterprises Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: Trevor Rumpel Holdings Ltd. Date of Incorporation: Apr. 12, 2007 Mailing Address: Box 1600, Melfort Name: Turtle Holdings Inc. Date of Incorporation: Mar. 27, 2007 Mailing Address: 1016A-8th St. E, Saskatoon Main Type of Business: parent company holdings and investments Name: W. Kyle & Sons Repair. Ltd. Date of Incorporation: Apr. 9, 2007 Mailing Address: 2612 Coronation St., Regina Main Type of Business: general repair Name: West Humboldt Properties Limited Date of Incorporation: Apr. 13, 2007 Mailing Address: Box 638, Saskatoon Main Type of Business: land and property investments Name: Zak Development Corporation Date of Incorporation: Apr. 12, 2007 Mailing Address: 800, 230-22nd St. E, Saskatoon Main Type of Business: property development CERTIFICATES OF REGISTRATION Name: 1084892 Alberta Ltd. Date of Registration: Mar. 29, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 5 Greenwood Pl., St. Albert AB Name: 1291329 Alberta Ltd. Date of Registration: Mar. 23, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 1250, 639-5th Ave. SW, Calgary AB Main Type of Business: lease camp equipment Name: 1299414 Alberta Ltd. Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 3 Linksview Cove, Spruce Grove AB Name: 1313128 Alberta ULC Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 320, 10205-101st St., Edmonton AB Main Type of Business: holding mineral rights Name: 6749691 Canada Inc. Date of Registration: Apr. 9, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 1169 Maisonneuve, Longueuil QC Name: ACL Properties Inc. Date of Registration: Apr. 12, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 242-755 Lake Bonavista Dr. SE, Calgary AB Main Type of Business: real estate Name: Agrivet Inc. Date of Registration: Mar. 22, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 1900, 350-7th Ave. SW, Calgary AB Main Type of Business: veterinary services and pharmaceutical supplies Name: Arbonne International Distribution, Inc. Date of Registration: Mar. 28, 2007 Incorporating Jurisdiction: Delaware USA Head or Registered Office: 400-2711 Centerville Rd., Wilmington, DE USA Main Type of Business: distribute skin care, cosmetic and nutritional products Name: Benecaid Insurance Solutions Inc. Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: Ontario Head or Registered Office: 1700-185 The West Mall, Toronto ON Main Type of Business: licensed insurance agent

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 491 Name: Beretta Protective Services International Inc. Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 200-80 Chippewa Rd., Sherwood Park AB Main Type of Business: security company Name: BLG Canada Corporation Date of Registration: Apr. 9, 2007 Incorporating Jurisdiction: Delaware USA Head or Registered Office: 1209 Orange St., Wilmington, DE USA Main Type of Business: hold title assignments Name: Club Coffee Company Inc. Date of Registration: Mar. 20, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 2-5240 Finch Ave., Toronto ON Main Type of Business: general partner of a limited partnership Name: Enviro Fuels and Feed Corporation Date of Registration: Mar. 26, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 119 Dalhurst Way NW, Calgary AB Main Type of Business: develop ethanol and bio-diesel plant complexes Name: Evergreen Capital Partners Inc. Date of Registration: Apr. 12, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 1250, 639-5th Ave. SW, Calgary AB Main Type of Business: brokerage house Name: Global Inventory Systems Ltd. Date of Registration: Mar. 28, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: SW 36-54-16 Meridian 5, Edson AB Main Type of Business: warehouse, oil and gas contracting and purchasing, retail parts and equipment broker Name: Graing Inc. Date of Registration: Mar. 23, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 4, 733-5th Ave. N, Saskatoon SK Main Type of Business: trade shares of publicly listed companies Name: Hartley Geophysics Inc. Date of Registration: Apr. 3, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 7302-118A St., Edmonton AB Main Type of Business: exploration and geophysics Name: Hunters International Ltd. Date of Registration: Mar. 21, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 92 Barton Ave., Toronto ON Main Type of Business: insurance brokerage Name: Lindner Bros. Developments Ltd. Date of Registration: Apr. 11, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 204, 2635-37th Ave. NE, Calgary AB Main Type of Business: real estate development Name: McKay s Flooring Inspection Services Ltd. Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: British Columbia Head or Registered Office: 13211 N Victoria Rd., Summerland BC Main Type of Business: environmental consulting for oil and gas industry, flooring inspection services Name: Northern Treeline Consulting Inc. Date of Registration: Mar. 21, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 5009-47th St., Lloydminster AB Main Type of Business: oilfield consulting Name: Nuna Logistics Limited Date of Registration: Mar. 28, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 600-1220 Stony Plain Rd., Edmonton AB Main Type of Business: trucking Name: Nuna Training Technologies Ltd. Date of Registration: Mar. 28, 2007 Incorporating Jurisdiction: Canada Head or Registered Office: 600-12220 Stony Plain Rd., Edmonton AB Main Type of Business: training technologies Name: Real Contracting Ltd. Date of Registration: Mar. 22, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 5009-47th St., Lloydminster AB Main Type of Business: real estate enterprises Name: Remington Management Inc. Date of Registration: Apr. 5, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 200-30 Glendeer Circle SE, Calgary AB Main Type of Business: development and management company Name: Rockabar Consulting Ltd. Date of Registration: Apr. 10, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 106, 579-3rd St. SE, Medicine Hat AB Main Type of Business: oilfield consulting Name: S & K Group of Companies Ltd. Date of Registration: Mar. 26, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 238 Panorama Hills Rd. NW, Calgary AB Main Type of Business: real estate holding company

492 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 Name: Skinner Farms Ltd. Date of Registration: Mar. 20, 2007 Incorporating Jurisdiction: Alberta Head or Registered Office: 5009-47th St., Lloydminster AB Main Type of Business: farming Name: Venus Mandziak Enterprises Inc. Date of Registration: Mar. 19, 2007 Incorporating Jurisdiction: Ontario Head or Registered Office: 32 Eltham Dr., Toronto ON Main Type of Business: investment holdings CERTIFICATES OF AMENDMENT Name: 101074203 Saskatchewan Ltd. Date of Amendment: Mar. 30, 2007 Amendment: changed name to Oren s Trucking Inc. Name: 101079235 Saskatchewan Ltd. Date of Amendment: Mar. 23, 2007 Amendment: changed name to Cornucopia Farms Ltd. Name: 101084857 Saskatchewan Ltd. Date of Amendment: Mar. 21, 2007 Amendment: changed name to Easy Holdings Ltd. Name: 101086320 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2007 Amendment: changed name to JR Developments Ltd. Name: 101086321 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2007 Amendment: changed name to Headon and Associates Developments Ltd. Name: 101086390 Saskatchewan Ltd. Date of Amendment: Mar. 30, 2007 Amendment: changed name to DS Food Services Ltd. Name: 101091134 Saskatchewan Ltd. Date of Amendment: Apr. 13, 2007 Amendment: changed name to Korf Holdings Ltd. Name: 101091469 Saskatchewan Ltd. Date of Amendment: Mar. 26, 2007 Amendment: changed name to Rolufs Minerals Ltd. Name: 101091763 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2007 Amendment: changed name to Barrett s Trucking Ltd. Name: 101091764 Saskatchewan Ltd. Date of Amendment: Apr. 10, 2007 Amendment: changed name to Cor-El Farms Ltd. Name: 101092938 Saskatchewan Ltd. Date of Amendment: Mar. 23, 2007 Amendment: changed name to Pentagon Holdings Inc. Name: 101093260 Saskatchewan Ltd. Date of Amendment: Apr. 9, 2007 Amendment: changed name to Storm Well Servicing (2007) Ltd. Name: 101093767 Saskatchewan Ltd. Date of Amendment: Apr. 9, 2007 Amendment: changed name to SL Grain Acres Ltd. Name: 101094301 Saskatchewan Ltd. Date of Amendment: Mar. 30, 2007 Amendment: changed name to DS-5 Farms Ltd. Name: 101094329 Saskatchewan Ltd. Date of Amendment: Apr. 12, 2007 Amendment: changed name to Dilip & Jayashri Holdings Inc. Name: 101094556 Saskatchewan Ltd. Date of Amendment: Mar. 28, 2007 Amendment: changed name to E & S Rinholm Farms Ltd. Name: 101097304 Saskatchewan Ltd. Date of Amendment: Mar. 20, 2007 Amendment: changed name to TSN Trucking Ltd. Name: 101097864 Saskatchewan Ltd. Date of Amendment: Mar. 23, 2007 Amendment: changed name to Shercliffe Consulting Inc. Name: 101098625 Saskatchewan Ltd. Date of Amendment: Mar. 27, 2007 Amendment: changed name to R + M Builders Ltd. Name: Garry Booth Technical Ltd. Date of Amendment: Mar. 22, 2007 Amendment: changed name to Garry Booth Technical Limited Name: J.E. Thomas Funeral Home Ltd. Date of Amendment: Mar. 29, 2007 Amendment: changed name to J.E. Thomas Funeral Home and Crematorium Ltd. Name: Kingfisher Inns Ltd. Date of Amendment: Mar. 26, 2007 Amendment: changed name to 581306 Saskatchewan Ltd. Name: Rotary Air Force Management Inc. Date of Amendment: Mar. 30, 2007 Amendment: changed name to Innovative Microelectronics Inc. Name: Storm Well Servicing Inc. Date of Amendment: Apr. 9, 2007 Amendment: changed name to 629792 Saskatchewan Ltd.

THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 493 CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: CCS Inc. Incorporating Jurisdiction: Alberta Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into CCS Inc. Name: Gibson Energy Ltd. Incorporating Jurisdiction: Alberta Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Gibson Energy Ltd. Name: Laidlaw Transit Ltd. Incorporating Jurisdiction: Ontario Date of Amendment: Sep. 1, 2006 Amendment: amalgamated into Laidlaw Transit Ltd. Name: Laidlaw Transit Ltd. Incorporating Jurisdiction: Ontario Date of Amendment: Jan. 1, 2007 Amendment: amalgamated into Laidlaw Transit Ltd. Names: Laidlaw Transit Ltd.; S.C. Food Services (Canada) Inc. Incorporating Jurisdiction: Ontario Date of Amendment: Sep. 1, 2004 Amendment: amalgamated into Laidlaw Transit Ltd. Name: S.C. Food Services (Canada) Inc. Alternate Language Name: Services Alimentaires S.C. (Canada) Inc. Incorporating Jurisdiction: Ontario Date of Amendment: Apr. 18, 1995 Amendment: changed name to S.C. Food Services (Canada) Inc. Names: S.C. Food Services (Canada) Inc./Services Alimentaires S.C. Canada Inc. Incorporating Jurisdiction: Ontario Date of Amendment: May 1, 2000 Amendment: amalgamated into S.C. Food Services (Canada) Inc./Services Alimentaires S.C. Services (Canada) Inc. Name: Trammell Crow Services Canada, Ltd. Incorporating Jurisdiction: Canada Date of Amendment: Feb. 15, 2007 Amendment: changed name to CB Richard Ellis Real Estate Services Canada, Ltd. Name: Travelers Leasing Corporation Incorporating Jurisdiction: Canada Date of Amendment: Feb. 14, 2007 Amendment: amalgamated into Travelers Leasing Corporation Names: Wesclean Equipment & Cleaning Supplies Ltd.; Wesclean Southern Sales Ltd. Incorporating Jurisdiction: Alberta Date of Amendment: Apr. 20, 2006 Amendment: amalgamated into Wesclean Equipment & Cleaning Supplies Ltd. CERTIFICATES OF DISCONTINUANCE (2007) New Name: Date: Juris.: Douglas Ballou Professional Legal Corporation Mar. 28 AB Dr. M. Louise Van Zyl Inc. Mar. 15 BC Sherridon Projects Ltd. Mar. 28 AB CERTIFICATES OF DISSOLUTION (2007) Name: Date: 101040402 Saskatchewan Ltd. Mar. 27 624308 Saskatchewan Ltd. Mar. 21 AK Farms Ltd. Mar. 26 Burgess Farms Ltd. Mar. 31 Canam Country Inn Ltd. Apr. 2 Capital Window Cleaning Ltd. Mar. 26 Fisher Building Supplies Ltd. Mar. 30 Floor Safety Canada Prairie Division Limited Mar. 22 Gateway Farms Inc. Mar. 20 Irwinworks Ltd. Mar. 21 Lunch Bags Catering Ltd. Apr. 2 Rae-Don Marketing Inc. Mar. 14 Ratkin Holdings Ltd. Mar. 29 S.B.M.R. Enterprises Ltd. Mar. 21 U-Me Holdings Ltd. Mar. 21 White Rock Outfitters Co. Ltd. Mar. 23 CERTIFICATE OF REVIVAL (2007) Name: Date: Juris.: Blondies Bar & Grill Ltd. Mar. 27 SK CORPORATIONS RESTORED TO THE REGISTER (2007) Name: Date: Juris.: 101035517 Saskatchewan Ltd. Apr. 12 SK 101054962 Saskatchewan Ltd. Mar. 28 SK 101057145 Saskatchewan Ltd. Mar. 23 SK 101060459 Saskatchewan Ltd. Apr. 13 SK 101069990 Saskatchewan Ltd. Mar. 20 SK 594912 Saskatchewan Ltd. Apr. 10 SK Aggenuity Consulting Inc. Mar. 20 SK Ajarty Sport Consulting Inc. Mar. 30 SK BN Sperle Farms Ltd. Mar. 30 SK Canam Special Risk Insurance Agency Limited/Canam Limitée, Agence d Assurance de Risques Spéciaux Mar. 21 ON Formoil Resources Ltd. Mar. 26 SK Horseshoe Trading Inc. Mar. 28 SK Lionsgate Developments Inc. Mar. 27 SK Long Run Oilfield Services Inc. Mar. 26 SK MLM Holdings Inc. Mar. 27 SK Noble Street Developments Ltd. Apr. 2 SK T.D. Styles Trucking Ltd. Apr. 2 AB Vet Visions Inc. Mar. 20 SK World Food International Canada Inc. Mar. 27 SK

494 THE SASKATCHEWAN GAZETTE, APRIL 27, 2007 STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2007) Name: Date: Juris.: 0778590 B.C. Ltd. Apr. 11 BC 101067561 Saskatchewan Ltd. Apr. 13 SK 101074114 Saskatchewan Ltd. Apr. 13 SK 1163307 Ontario Limited Mar. 22 ON 1198913 Alberta Ltd. Feb. 22 AB 1269104 Alberta Ltd. Mar. 13 AB 1291295 Alberta Ltd. Apr. 11 AB 557130 Alberta Ltd. Mar. 16 AB 972966 Alberta Ltd. Mar. 12 AB 7 Half Diamond Cattle Co. Ltd. Feb. 6 AB Alter Moneta Limited/ Alter Moneta Limitée Feb. 14 ON Baker Insurance Brokers Ltd. Mar. 6 AB Bilous Holdings Inc. Apr. 10 AB Carey Jones Physiotherapist Corporation Apr. 11 BC Clearlink Financial Services Ltd./ Services Financiers Clearlink Ltée Mar. 27 ON Colonial Caskets Ltd. Mar. 30 MB Creststreet 2005 General Partner Limited/Commandité Creststreet 2005 Limitée Mar. 9 ON Dolbec Transport (1993) Inc. Feb. 5 QC Dr. M. Van Der Watt Medical P.C. Ltd. Apr. 11 BC DRB Well Service Inc. Mar. 7 AB Drilcorp Energy Ltd. Feb. 22 AB Elgin Assets Ltd. Apr. 11 AB Gallium Properties Inc. Feb. 16 Canada Garnet Point Resources Corp. Feb. 26 BC GE4C Inc. Feb. 27 Canada Gems It Canada Company Feb. 16 NS Gillette Canada Company Feb. 21 NS Gordon King Management Ltd. Mar. 29 AB Heller Financial Canada Company Feb. 20 NS ID Analytics Canada Inc. Mar. 13 BC Industrial Metals Processing Ltd. Mar. 14 MB John Mulder Professional Corporation Apr. 10 AB Kamayca Advisory and Management Inc Apr. 13 SK Klohn Crippen Consultants Ltd. Feb. 6 BC Lewiscraft Corporation Mar. 13 ON Ligand Pharmaceuticals (Canada) Incorporated Mar. 15 Canada Marmac Mines Ltd. Mar. 2 AB Murray Demolition Corp. Feb. 28 ON Neufeld Holdings Ltd. Jan. 29 AB Norampac Inc. Feb. 20 Canada Nutreco Canada Inc. Feb. 16 Canada Omni-Tech Security Systems Inc. Apr. 11 AB Owens Corning Canada Inc. Mar. 2 NS Parmalat Dairy & Bakery Inc./ Laiterie et Boulangerie Parmalat Inc. Feb. 6 Canada Pee Wee Holdings Ltd. Apr. 11 AB Peter Cushner Enterprises Ltd. Mar. 8 AB Pro-Fund Distributors Ltd. Mar. 19 Canada Name: Date: Juris.: Reinhart Foods (Sask) Limited Apr. 11 ON Rick s Well Servicing (Weyburn) Ltd. Apr. 11 MB Rossdrey Ltd. Mar. 20 Canada Sanway Optical Ltd. Apr. 11 Canada Name: Date: Juris.: Scrambler Resources Ltd. Feb. 26 AB Smart Nutritional Research Group Inc. Apr. 10 BC Sobeys Capital Merchandising Inc. Oct. 30 Canada Speers Contracting Ltd. Apr. 10 AB Timing Energy Inc. Feb. 8 AB Tingley Enterprises Ltd. Feb. 23 AB Village Enterprises Ltd. Mar. 15 MB Water Pik Technologies Canada, Inc. Mar. 16 Canada Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2007) Place of Name: Date: Business: 4 Winds Trucking Mar. 28 Swift Current Cathedral Pawn Mar. 19 Regina CTV Travel Mar. 26 Toronto ON Dutch Creek Developments Mar. 16 Martensville Fauser Transport Apr. 11 Lafleche Healthserv (Saskatoon) Mar. 23 Saskatoon Inertia Creations Mar. 23 Regina Innovative Microelectronics Mar. 30 Kindersley Inspiration Decor MJ Mar. 22 Moose Jaw J & P Tree Service Mar. 26 Saskatoon Kuhlmann Trucking Apr. 12 Swift Current Leyco Finance Mar. 28 Regina LVM Landscaping and Consulting Mar. 22 Regina Memo-E Studio Mar. 29 Saskatoon Metal Designz Canada Mar. 28 Saskatoon Moolla Pictures Mar. 29 Saskatoon Moonstone Spa Mar. 27 Raymore New Fortune Inn Restaurant Mar. 19 Rocanville NLNL Editorial Services Apr. 2 Mayfair Nobles Point Marina Mar. 27 Candle Lake Oren s Trucking Mar. 30 Landis Psycho City Tattoos & Body Piercing Mar. 27 Moose Jaw Quest Motel Mar. 27 Whitewood Rob TV Mar. 26 Toronto ON Scat Pest Control Mar. 27 Lloydminster Scotty Systems Mar. 30 Regina Silver Street Jewellers Mar. 26 Prince Albert Silverline Construction Apr. 2 Swift Current Smith Torch Repair and Sales Mar. 26 Melfort The Canadian Cocoon Co. Mar. 29 Nipawin The Home Depot Supply Mar. 14 Toronto ON The Wedding Gallery Apr. 12 Regina Travel Canada.To Mar. 22 Saskatoon U-Drive Tractor Trailer Training Apr. 2 Yorkton Wellness Quest Mar. 28 North Battleford JOINT VENTURE REGISTRATION Name: Katepwe Farms Date of Registration: Mar. 27, 2007 Mailing Address: Box 1261, Indian Head Main Type of Business: grain and cattle farming