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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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 PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

ASSESSMENT OF A LAWYER S ACCOUNT

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Assessment Management Agency Act

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

The Saskatchewan Gazette

The Saskatchewan Gazette

VOTES and PROCEEDINGS

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

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

The Saskatchewan Gazette

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

The Petroleum and Natural Gas Regulations, 1969

The Saskatchewan Gazette

The Saskatchewan Gazette

CANCER AGENCY c.c CHAPTER C-1.1

The Saskatchewan Gazette

Public Notice Requirements

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

BEFORE THE STATE OIL AND GAS BOARD OF MISSISSIPPI

Saskatchewan Library Systems Statistical Summary 1999

Saskatchewan Library Systems Statistical Summary 1998

Kit #10 Application without Notice Self-Help Kit*

The Operation of Public Registry Statutes Act

The Saskatchewan Gazette

The Crown Minerals Act

The Saskatchewan Gazette

The Saskatchewan Gazette

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Court of Appeal Act, 2000

The Saskatchewan Gazette

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

TABLE OF CONTENTS. Jurisdiction and authority of commission. CHAPTER 1 PRELIMINARY PROVISIONS

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

The Saskatchewan Gazette

STATE Gil A; ID GAS L;OARD Relief! fc VMwh. Avi.r.g S~>-/v*ar

PARKS AMENDMENT ACT, B I L L. No. 76 An Act to amend The Parks Act

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

CONSULTATION AND NOTIFICATION REGULATION

The Freedom of Information and Protection of Privacy Regulations

The Planning and Development Act, 2007

The Planning and Development Act, 2007

The Saskatchewan Gazette

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Provincial Health Authority Act

The Rehabilitation Act

The Saskatchewan Gazette

STATE OIL AND GAS BOARD Clyde a Davis. State Oil & Gas Supervisor THE STATE OIL AND GAS BOARD OF MISSISSIPPI

The Saskatchewan Oil and Gas Corporation Act, 1985

The Planning and Development Act, 2007

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

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

The Land Titles Conversion Facilitation Regulations

The Saskatchewan Property Management Corporation Act

The Primrose Lake Air Weapons Range Permit Regulations

LAND TITLES BILL. No. 55 of

The Electrical Inspection Regulations

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

The Health Information Protection Act

The Health Quality Council Act

CONSULTATION AND NOTIFICATION REGULATION 279/2010

The Saskatchewan Act

The Weed Control Act

TABLE OF CONCORDANCE FORMER ACT REVISED ACT REMARKS. Absconding Debtors Act, c.100. Adult Education and Training Act, c.101

The Alberta Gazette. Part I. Vol. 113 Edmonton, Friday, December 15, 2017 No. 23 PROCLAMATION P R O C L A M A T I O N G R E E T I N G

The Saskatchewan Gazette

Transcription:

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 209 THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 93 REGINA, FRIDAY, MARCH 14, 1997/REGINA, VENDREDI, 14 MARS 1997 No. 11/nº 11 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS... 210 ACTS NOT YET PROCLAIMED... 210 ACTS PROCLAIMED... 210 MINISTERS ORDERS... 211 The Health Districts Act... 211 The Oil and Gas Conservation Act... 212 CORPORATIONS BRANCH NOTICES... 215 The Credit Union Act, 1985... 215 The Co-operatives Act, 1989... 215 The Business Corporations Act... 216 The Business Names Registration Act... 231 The Non-profit Corporations Act, 1995... 241 PUBLIC NOTICES... 242 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 242 Highway Traffic Board... 243 The Oil and Gas Conservation Act... 244 The Urban Municipality Act, 1984... 245 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SASKATCHEWAN RELATING TO PRIVATE BILLS... 247 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 248 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 248 Get the Gazette on the Internet! No more misplaced or lost copies All back issues from July/94 easily accessible Less expensive than the paper subscription ($95 v. $115 plus GST) Ability to search specific years, Parts or issues Print the pages you need in the same format as the paper version Includes the Saskatchewan Statutes and Regulations updated weekly To subscribe, e-mail your name and fax number to qprinter@justice.gov.sk.ca and we will fax the information you need. If you have questions, please call (306) 787-9345.

210 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 SPECIAL DAYS The following month has been designated by the Minister of Health as: Cancer Month in Saskatchewan, April, 1997. The following month has been designated by the Minister of Justice and Attorney General as: Stay Alert-Stay Safe Month in Saskatchewan, April, 1997. ACTS NOT YET PROCLAIMED (S.S. 1996) Title: Bill: Chapter: The Architects Act, 1996 Comes into force on Proclamation Assented to April 30, 1996 27 A-25.1 The Co-operatives Act, 1996/Loi de 1996 sur les coopératives Comes into force on Proclamation Assented to June 25, 1996 99 C-37.3 The Crown Foundation for District Health Boards Act Comes into force on Proclamation Assented to June 25, 1996 114 C-50.111 The Direct Sellers Amendment Act, 1996 Comes into force on Proclamation Assented to April 4, 1996 9 3 The Education Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 8 and 10 come into force on Proclamation 5 44 The Film and Video Classification Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996 51 27 The Forest Resources Management Act Comes into force on Proclamation Assented to June 25, 1996 20 F-19.1 The Health Facilities Licensing Act Comes into force on Proclamation Assented to June 25, 1996 82 H-0.02 The Highway Traffic Act, 1996/Code de la route de, 1996 Comes into force on Proclamation Assented to June 25, 1996 100 H-3.2 The Highway Traffic Amendment Act, 1996 Comes into force on assent, April 4, 1996 clause 3(a) comes into force on Proclamation 16 4 The Mental Health Services Amendment Act, 1996 Comes into force on Proclamation Assented to April 30, 1996 41 17 The Optometry and Ophthalmic Dispensers Professions Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996. 24 34 The Pharmacy Act, 1996 Comes into force on Proclamation Assented to April 30, 1996 40 P-9.1 The Public Employees Pension Plan Act Comes into force on Proclamation Assented to June 25, 1996 64 P-36.2 Title: Bill: Chapter: The Saskatchewan Pension Annuity Fund Act Proclamation to be determined by cp-36.2 Assented to June 25, 1996 63 S-32.12 The Snowmobile Amendment Act, 1996 Comes into force on Proclamation Assented to May 28, 1996 53 39 The Superannuation (Supplementary Provisions) Amendment Act, 1996 Comes into force on assent, June 25, 1996, sections 3, 8, 9, 10 and 11, come into force on Proclamation of cp-36.2 65 62 The Trust and Loan Corporations Amendment Act, 1996 Comes into force on Proclamation Assented to June 25, 1996 118 66 The Vital Statistics Amendment Act, 1996/ Loi de 1996 modifiant la Loi sur les services de l état civil Comes into force on Proclamation and on Proclamation of The Vital Statistics Act, 1995/Loi de 1995 sur les services de l état civil. Assented to June 25, 1996 109 68 The Wills Act, 1996/Loi de 1996 sur les testaments Comes into force on Proclamation Assented to June 25, 1996 101 W-14.1 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1997: The Archives Amendment Act, 1996, S.S. 1996, c2. Proclaimed in force January 1, 1997. The Conservation Easements Act, S.S. 1996, cc-27.01. Proclaimed in force January 31, 1997. The Consumer Protection Act, S.S. 1996, cc-30.1. Proclaimed in force January 1, 1997. The Dependants Relief Act, S.S. 1996, cd-25.01. Proclaimed in force February 21, 1997/Loi de 1996 sur l aide aux personnes à charge, L.S. 1996, chd-25,01. Proclamée le 21 février 1997. The Education Act, 1995, S.S. 1995, ce-0.2. Proclaimed in force January 1, 1997/Loi de 1995 sur l éducation, L.S. 1995, che-0,2. Proclamée le 1 er janvier 1997. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Proclaimed in force January 1, 1997 except section 10/Loi n o 2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch45. Proclamée le 1 er janvier 1997 sauf l article 10. The Election Act, 1996, S.S. 1996, ce-6.01. Proclaimed in force January 1, 1997 except sections 272 to 276. The Engineering and Geoscience Professions Act, S.S. 1996, ce-9.3. Proclaimed in force March 7, 1997. The Irrigation Act, 1996, S.S. 1996, ci-14.1. Proclaimed in force January 1, 1997. The Labour sponsored Venture Capital Corporations Amendment Act, 1996, S.S. 1996, c49. Proclaimed in force February 17, 1997. The Land Surveyors and Professional Surveyors Act, S.S. 1995, cl-3.1. Proclaimed in force January 1, 1997. The Local Government Election Amendment Act, 1996, S.S. 1996, c16. Proclaimed in force January 1, 1997. The Marriage Act, 1995, S.S. 1995, cm-4.1. Proclaimed in force February 21, 1997/Loi de 1995 sur le mariage, L.S. 1995, chm-4,1. Proclamée le 21 février 1997. The Public Health Act, 1994, S.S. 1994, cp-37.1. Sections 1 to 16, sections 18 to 25, clause 26(1)(a), sections 27 to 72, subsections 73(1), (3), (4), (6) and (7), and sections 74 to 78 proclaimed in force January 1, 1997.

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 211 The Real Estate Act, S.S. 1995, cr-1.3. Proclaimed in force January 1, 1997. The Reciprocal Enforcement of Judgments Act, 1996, S.S. 1996, cr-3.1. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des jugements, L.S. 1996, chr-3,1. Proclamée le 1 er mars 1997. The Reciprocal Enforcement of Maintenance Orders Act, 1996, S.S. 1996, cr-4.2. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des ordonnances alimentaires, L.S. 1996, chr-4,2. Proclamée le 1 er mars 1997. The Regulations Act, 1995, S.S. 1995, cr-16.2. Proclaimed in force March 1, 1997/Loi de 1995 sur les règlements, L.S. 1995, chr-16,2. Proclamée le 1 er mars 1997. The Tax Enforcement Amendment Act, 1996, S.S. 1996, c63. Proclaimed in force January 1, 1997. The Victims of Crime Act, 1995, S.S. 1995, cv-6.011. Proclaimed in force February 21, 1997/Loi de 1995 sur les victimes d actes criminels, L.S. 1995, chv-6,011. Proclamée le 21 février 1997. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS The Health Districts Act AMALGAMATION ORDER No. 97/007. This order is made by the Minister of Health (hereinafter called the minister ) pursuant to section 14(5) of The Health Districts Act. Whereas the minister has received a notice of amalgamation, a true copy of which is attached to and forms part of this order, executed on behalf of the Battlefords Alcohol and Drug Abuse Corporation and the Battlefords District Health Board; Now therefore the minister hereby makes the following order: 1 The Battlefords Alcohol and Drug Abuse Corporation and the Battlefords District Health Board are amalgamated in accordance with the attached notice of amalgamation. 2 The effective date of the amalgamation is declared to be February 28, 1997, which is the effective date specified in the attached notice of amalgamation. Dated at Regina, Saskatchewan, February 24, 1997. Eric Cline, Minister of Health. (Section 14 of The Health Districts Act) Notice of Amalgamation The following health corporations; Battlefords Alcohol and Drug Abuse Corporation, and the Battlefords District Health Board hereby give notice pursuant to subsection 14(2) of The Health Districts Act: a) that they wish to amalgamate; and b) that they have obtained the approval of their members by special resolution (copy attached). The effective date of the amalgamation is February 28, 1997. Executed at North Battleford, Saskatchewan, February 4, 1997, on behalf of the: Battlefords Alcohol and Drug Abuse Corporation, D.A. Wilhelm, President. Executed at North Battleford, Saskatchewan, February 4, 1997, on behalf of the: Battlefords District Health Board, Ruth McCaffrey, Board Chairperson. Special Resolution for the Battlefords Alcohol and Drug Abuse Corporation General Membership Resolved, as a special resolution, that the amalgamation of the Battlefords Alcohol and Drug Abuse Corporation and the Battlefords District Health Board, pursuant to section 14 of The Health Districts Act, is hereby approved, provided that the effective date of the amalgamation is on or before the 28th day of February, 1997. D.A. Wilhelm, President, Battlefords Alcohol and Drug Abuse Corporation. Dated at North Battleford, Saskatchewan, February 4, 1997. Amalgamation Resolution Resolved that D.A. Wilhelm, President, be authorized to execute a Notice of Amalgamation pursuant to section 14 of The Health District Act for the amalgamation of the Battlefords Alcohol and Drug Abuse Corporation and the Battlefords District Health Board, with the effective date of the amalgamation to be the 28th day of February, 1997. D.A. Wilhelm, President, Battlefords Alcohol and Drug Abuse Corporation. Dated at North Battleford, Saskatchewan, February 4, 1997. Amalgamation Resolution Resolved that Ruth McCaffrey, Board Chairperson, be authorized to execute a Notice of Amalgamation pursuant to section 14 of The Health Districts Act for the amalgamation of the Battlefords District Health Board and the Battlefords Alcohol and Drug Abuse Corporation, with the effective date of the amalgamation to be the 28th day of February, 1997. Ruth McCaffrey, Board Chairperson, Battlefords District Health Board. Dated at North Battleford, Saskatchewan, February 4, 1997. AMALGAMATION ORDER No. 97/008. This order is made by the Minister of Health (hereinafter called the minister ) pursuant to section 14(5) of The Health Districts Act. Whereas the minister has received a notice of amalgamation, a true copy of which is attached to and forms part of this order, executed on behalf of the Hopeview Rehabilitation Centre Incorporated and the Battlefords District Health Board; Now therefore the minister hereby makes the following order: 1 The Hopeview Rehabilitation Centre Incorporated and the Battlefords District Health Board are amalgamated in accordance with the attached notice of amalgamation. 2 The effective date of the amalgamation is declared to be February 28, 1997, which is the effective date specified in the attached notice of amalgamation. Dated at Regina, Saskatchewan, February 24, 1997. Eric Cline, Minister of Health. (Section 14 of The Health Districts Act) Notice of Amalgamation The following health corporations; Hopeview Rehabilitation Centre Incorporated and the Battlefords District Health Board hereby give notice pursuant to subsection 14(2) of The Health Districts Act: a) that they wish to amalgamate; and

212 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 b) that they have obtained the approval of their members by special resolution (copy attached). The effective date of the amalgamation is February 28, 1997. Executed at North Battleford, Saskatchewan, February 4, 1997, on behalf of the: Hopeview Rehabilitation Centre Incorporated, Howard Mattila, Board Chairperson. Executed at North Battleford, Saskatchewan, February 4, 1997, on behalf of the: Battlefords District Health Board, Ruth McCaffrey, Board Chairperson. Special Resolution for the Hopeview Rehabilitation Centre Incorporated General Membership Resolved, as a special resolution, that the amalgamation of the Hopeview Rehabilitation Centre Incorporated and the Battlefords District Health Board, pursuant to section 14 of The Health Districts Act, is hereby approved, provided that the effective date of the amalgamation is on or before the 28th day of February, 1997. Howard Mattila, Board Chairperson, Hopeview Rehabilitation Centre Incorporated. Dated at North Battleford, Saskatchewan, February 4, 1997. Amalgamation Resolution Resolved that Howard Mattila, Board Chairperson, be authorized to execute a Notice of Amalgamation pursuant to section 14 of The Health District Act for the amalgamation of the Hopeview Rehabilitation Centre Incorporated and the Battlefords District Health Board, with the effective date of the amalgamation to be the 28th day of February, 1997. Howard Mattila, Board Chairperson, Hopeview Rehabilitation Centre Incorporated. Dated at North Battleford, Saskatchewan, February 4, 1997. Amalgamation Resolution Resolved that Ruth McCaffrey, Board Chairperson, be authorized to execute a Notice of Amalgamation pursuant to section 14 of The Health Districts Act for the amalgamation of the Battlefords District Health Board and the Hopeview Rehabilitation Centre Incorporated, with the effective date of the amalgamation to be the 28th day of February, 1997. Ruth McCaffrey, Board Chairperson, Battlefords District Health Board. Dated at North Battleford, Saskatchewan, February 4, 1997. The Oil and Gas Conservation Act STANDARD HILL NORTH SPARKY SAND POOL STANDARD HILL NORTH WASECA SAND POOL STANDARD HILL NORTH G.P. SAND POOL STANDARD HILL NORTH REX SAND POOL MRO 244/97 PB 16. Pursuant to section 17 of The Oil and Gas Conservation Act, the following area is designated and identified as four oil pools named the Standard Hill North Sparky Sand Pool, Standard Hill North Waseca Sand Pool, Standard Hill North G.P. Sand Pool, Standard Hill North Rex Sand Pool, effective March 1, 1997: Lands West of the Third Meridian: in Township 50, in Range 22: Sections 14, 15, 16, 21 and 22, the south-west quarter of Section 27, the south-east quarter of Section 28. Dated at Regina, Saskatchewan, February 28, 1997. MRO 245/97 PO 13. Pursuant to section 17 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Standard Hill North Sparky Sand Pool, Standard Hill North Waseca Sand Pool, Standard Hill North G.P. Sand Pool, Standard Hill North Rex Sand Pool, effective March 1, 1997: 1 The drainage unit shall be one legal subdivision with the exception of the area described in clause 2(a) where the drainage unit shall be the north half or the south half of a legal subdivision. 2 The target area shall be a square with 100 m sides located 50 m from the south and east sides of the drainage unit, with the exception of the following areas: (a) For lands West of the Third Meridian: in Township 50, in Range 22: Section 14 and 15: (i) In the north drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the north and west sides of the drainage unit; (ii) In the south drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the south and east sides of the drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the MARP. 4 Samples of drill cuttings from formations below the top of the Devonian System shall be taken and delivered to the Department. 5 Wells drilled prior to March 1, 1997, shall be considered to be completed within the target area. Dated at Regina, Saskatchewan, February 28, 1997. BUZZARD NORTH SPARKY SAND POOL BUZZARD NORTH WASECA SAND POOL BUZZARD NORTH G.P. SAND POOL BUZZARD NORTH LLOYDMINSTER SAND POOL BUZZARD NORTH MANNVILLE SANDS POOL MRO 246/97 PB 17. Pursuant to section 17 of The Oil and Gas Conservation Act, the following area is designated and identified as five oil pools named the Buzzard North Sparky Sand Pool, Buzzard North Waseca Sand Pool, Buzzard North G.P. Sand Pool, Buzzard North Lloydminster Sand Pool, Buzzard North Mannville Sands Pool, effective March 1, 1997: Lands West of the Third Meridian: in Township 47, in Range 26: the west half of Section 26, Section 27, the east half of Section 33, Section 34. Dated at Regina, Saskatchewan, February 28, 1997.

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 213 MRO 247/97 PO 14. Pursuant to section 17 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Buzzard North Sparky Sand Pool, Buzzard North Waseca Sand Pool, Buzzard North G.P. Sand Pool, Buzzard North Lloydminster Sand Pool, Buzzard North Mannville Sands Pool, effective March 1, 1997: 1 The drainage unit shall be one legal subdivision with the exception of the area described in clause 2(a) where the drainage unit shall be the north half or the south half of a legal subdivision. 2 The target area shall be a square with 100 m sides located 50 m from the south and east sides of the drainage unit, with the exception of the following areas: (a) For lands West of the Third Meridian: in Township 47, in Range 26: the west half of section 26, section 27, section 34: (i) In the north drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the north and west sides of the drainage unit; (ii) In the south drainage unit of the legal subdivision, the target area shall be a square with 100 m sides located 50 m from the south and east sides of the drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the MARP. 4 Samples of drill cuttings from formations below the top of the Devonian System shall be taken and delivered to the Department. 5 Commingling of production in the well-bore prior to measurement, in addition to those wells where commingling has been approved prior to March 1, 1997, shall be subject to approval on an individual application basis. 6 Wells drilled prior to March 1, 1997, shall be considered to be completed within the target area. Dated at Regina, Saskatchewan, February 28, 1997. OTHER AREAS OFF-TARGET WELLS MRO 248/97 A 94. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Canadian Occidental Petroleum Ltd. to drill an off-target oil well located at B2-34-34-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, February 28, 1997. MRO 249/97 A 95. Penn West Petroleum Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Bakken formation located in legal subdivision 12 of Section 1-33-29 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, February 26, 1997. MIDALE AREA-YEOMAN FORMATION HORIZONTAL WELL PROJECT EXPANSION MRO 250/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Cavell Energy Corporation to drill and complete one horizontal well in the Yeoman Formation underlying the north-east quarter of Section 18-7-11 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 592 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, February 28, 1997. HOFFER RATCLIFFE BEDS POOL HORIZONTAL WELL PROJECT MRO 251/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, MRO 1179/96, dated November 20, 1996, is rescinded and approval is granted to Ascentex Energy Inc. to drill and complete one horizontal well in the Ratcliffe Beds underlying the west half of Section 27-1-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 609 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 55/87 PO 13, dated April 30, 1987, does not apply. Dated at Regina, Saskatchewan, February 28, 1997. OTHER AREAS OFF-TARGET WELLS MRO 252/97 A 96. Crestar Energy Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Basal Mannville Sand located in legal subdivision 9 of Section 30-25-27 W3M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, February 27, 1997. MRO 253/97 A 97. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Berkley Petroleum Corp. to drill an off-target oil well to produce from the Birdbear formation located at 6-35-6-11 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, March 5, 1997. MRO 254/97 A 98. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Silver Bay Resources Ltd. to drill an off-target oil well to produce from the Red River Formation located at 12-28-6-6 W2M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, March 5, 1997. MRO 255/97 A 99. Wascana Energy Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Basal Mannville Sand located in legal subdivision 10 of Section 14-29-24 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, February 28, 1997. MRO 256/97 A 100. Calvalley Petroleum Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Winnipegosis located in legal subdivision 9 of Section 36-5-4 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, February 28, 1997.

214 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 INGOLDSBY FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 257/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete two horizontal wells in the Frobisher-Alida Beds underlying Section 16-4-31 in the Ingoldsby Mission Canyon Voluntary Unit, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 201 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 4, 1997. OTHER AREAS SALT WATER DISPOSAL MRO 258/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Cimarron Petroleum Ltd. to dispose of salt water recovered from gasfield production, by injection into the Waseca Sands through the well Cimarron Beacon Hill 2-27-61-26, in accordance with plans and specifications filed with the Department as Document No. S.W.D. 557 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 3 700 kilopascals (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 Packer depth shall be set at 339.0 mkb. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, March 5, 1997. INNES FROBISHER BEDS POOL PRESSURE MAINTENANCE MRO 259/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Anderson Oil & Gas Inc. to dispose of salt water recovered from oilfield production, by injection into the Frobisher Beds through the well Amax et al Innes 7-25-7-11, in accordance with plans and specifications filed with the Department as Document No. P.M. 1117 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 12 800 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. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, March 5, 1997. SOUTH FLETWODE TILSTON BEDS POOL MRO 260/97 PO 15. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 164/85 PO 21, dated July 30, 1985, is rescinded and the following pool provisions shall apply to the drilling and production of oil and gas from vertical oil wells in the South Fletwode Tilston Beds Pool, effective March 1, 1997: 1 The drainage unit shall be comprised of one legal subdivision. 2 Within a drainage unit, the sides of the target area shall be 100 m from and parallel to the corresponding side of the drainage unit. 3 If a well is not completed within the target area, the minister may reduce the area in determining the MARP with the exception of wells completed on the following lands which shall be granted good production practice: Section 1-11-4 W2M. 4(a) For the first well drilled in each Section, the operator shall submit samples of the interval from the top of the Second White Specks to total depth. (b) For all subsequent wells drilled in each Section, the operator shall submit samples of the interval from the top of the Paleozoic strata to total depth if such wells are intended to be drilled down to or below the top of the Bakken Formation. 5 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from total depth to surface casing shoe for each well drilled. 6 Twenty-four hour battery proration gas measurement tests, as defined in sections 68 and 99 of The Oil and Gas Conservation Regulations, 1985, shall be taken during the months of May and October in each year. Monthly gas production shall be calculated using the gas-oil ratios from the latest of these tests. If on any battery proration test a well produces at a gas-oil ratio in excess of 89 cubic metres of gas per cubic metre of oil, then monthly test gas measurements shall be taken on that well as long as that condition exists. Dated at Regina, Saskatchewan, March 5, 1997. ROSEBANK AREA-FROBISHER-ALIDA BEDS HORIZONTAL WELL PROJECT MRO 261/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the north-east quarter of Section 20-4-32 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 639 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 5, 1997. COLEVILLE SOUTH BAKKEN SAND POOL PRESSURE MAINTENANCE MRO 262/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Linray Energy Inc. to dispose of salt water recovered from oilfield production, by injection into the Bakken Formation through the well Linray Coleville S Unit 11-14-31-23, in accordance with plans and specifications filed with the Department as Document No. P.M. 1118 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 6 800 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. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, March 5, 1997.

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 215 BUTTE UPPER SHAUNAVON POOL MRO 263/97 PB 18. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 652/96 PB 39, dated July 25, 1996, is rescinded and the following area is designated and identified as an oil and gas pool named the Butte Upper Shaunavon Pool, effective April 1, 1997: Lands West of the Third Meridian: in Township 11, in Range 18: the west half of Sections 19 and 28; Sections 29 and 30; the south half of Sections 31 and 32; the south-west quarter of Section 33; in Township 11, in 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, in 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, 14 and 15. Dated at Regina, Saskatchewan, March 5, 1997. OTHER AREAS OFF-TARGET WELL MRO 264/97 A 101. Elk Point Resources Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Frobisher Beds located in legal subdivision 2 of Section 8-7-6 W2M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, March 4, 1997. WEYBURN MIDALE BEDS POOL HORIZONTAL WELL PROJECT MRO 265/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Startech Energy Inc. to drill and complete one horizontal well in the Midale Beds underlying the south-west quarter of Section 29-6-14 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 640 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, March 5, 1997. OTHER AREAS OFF-TARGET WELLS MRO 266/97 A 102. Fletcher Challenge Energy Canada Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Basal Mannville formation located in legal subdivision 16 of Section 4-24-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 4, 1997. MRO 267/97 A 103. Pursuant to section 30 of The Oil and Gas Conservation Regulations, 1985, approval is granted to ISH Energy Ltd. to produce the Mannville gas well Morgan Cdn Oxy Lucky Hills A1-24-30-23 within 50 m of the drainage unit boundary, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, March 5, 1997. TATAGWA CENTRAL MIDALE BEDS HORIZONTAL WELL PROJECT EXPANSION MRO 268/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Tarragon Oil and Gas Limited to drill and complete one horizontal well in the Midale Beds underlying the north half of Section 16-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 154 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, March 5, 1997. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Credit Union Act, 1985 CERTIFICATE OF AMALGAMATION Name of Amalgamated Credit Union: Eastshore Credit Union Names of Amalgamating Credit Unions: Strasbourg Credit Union Limited, Semens Credit Union Limited, Secan Savings and Credit Union Limited Effective Date of Amalgamation: January 1, 1997 Registered Office: Strasbourg, SK Main Type of Business: financial institution CERTIFICATE OF DISSOLUTION (1996) Name: Date: Riverside Savings and Credit Union Dec. 19 CERTIFICATE OF ARRANGEMENT Riverside Savings and Credit Union Limited and Prince Albert Credit Union entered into an agreement of arrangement dated November 22, 1995. The Registrar of Credit Unions issued a Certificate of Arrangement dated May 9, 1996. The Co-operatives Act, 1989 CERTIFICATES OF INCORPORATION Name: Lake Lenore Grocery Co-operative Ltd. Date of Incorporation: January 30, 1997 Registered Office: 102 Main St., Lake Lenore Main Type of Business: retail grocery store Name: The Rudyard Tavern Co-operative Date of Incorporation: February 21, 1997 Registered Office: 617 Main St., Kipling Main Type of Business: dining facility, social gathering place Name: Saskatoon Environmentors Co-operative Ltd. Date of Incorporation: February 4, 1997 Registered Office: 206 Brudell Rd., Saskatoon Main Type of Business: facilities and services to encourage respect for the environment

216 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 NOTICE OF AMENDMENT Name: Glenacre Pork Producers Co-operative Ltd. Date of Amendment: January 24, 1997 Nature of Amendment: amend objects or purposes CO-OPERATIVES RESTORED TO THE REGISTER (1997) Name: Date: Juris.: Aberdeen Economic Development Co-operative Ltd. Jan. 30 SK The Frobisher Community Co-operative Memorial Rinks Limited Jan. 27 SK NOTICES OF STRIKE OFF (1997) Name: Date: Juris: The Kelstern Community Hall Co-operative Association Limited Jan. 24 SK Kindersley Small Business Loan Co-operative Ltd. Jan. 31 SK North of 53 Consumers Co-operative Limited Jan. 24 SK Pipestone Valley Rural Development Co-operative Jan. 24 SK The Prince Albert Producer Purchasers Co-operative Ltd. Jan. 24 SK Regina Aboriginal Human Services Co-operative Jan. 24 SK Regina Worker Cafe Co-operative Ltd. Jan. 24 SK Sandy Point Co-operative Association Limited Jan. 24 SK The Success Community Hall Co-operative Association Limited Jan. 24 SK The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 618683 Saskatchewan Ltd. Date of Incorporation: January 8, 1997 Mailing Address: 1102-1st Ave. W., Prince Albert Name: 618684 Saskatchewan Ltd. Date of Incorporation: January 8, 1997 Mailing Address: 1102-1st Ave. W., Prince Albert Name: 618685 Saskatchewan Ltd. Date of Incorporation: January 8, 1997 Mailing Address: 1102-1st Ave. W., Prince Albert Name: 618686 Saskatchewan Ltd. Date of Incorporation: January 8, 1997 Mailing Address: 1102-1st Ave. W., Prince Albert Name: 618687 Saskatchewan Ltd. Date of Incorporation: January 8, 1997 Mailing Address: 1102-1st Ave. W., Prince Albert Name: 618701 Saskatchewan Ltd. Mailing Address: Box 1277, Lloydminster Name: 618716 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: 202, 135-21st St. E., Saskatoon Name: 618717 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: 202, 135-21st St. E., Saskatoon Name: 618719 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: Box 1901, Saskatoon Name: 618720 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: Box 1901, Saskatoon Name: 618721 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: Box 1901, Saskatoon Name: 618722 Saskatchewan Ltd. Date of Incorporation: January 13, 1997 Mailing Address: Box 1901, Saskatoon Name: 618736 Saskatchewan Ltd. Date of Incorporation: January 14, 1997 Mailing Address: Box 128, Unity Name: 618737 Saskatchewan Ltd. Date of Incorporation: January 14, 1997 Mailing Address: Box 128, Unity Name: 618746 Saskatchewan Ltd. Date of Incorporation: January 15, 1997 Mailing Address: 1500-1874 Scarth St., Regina Name: 618747 Saskatchewan Ltd. Date of Incorporation: January 15, 1997 Mailing Address: 1500-1874 Scarth St., Regina Name: 618748 Saskatchewan Ltd. Date of Incorporation: January 15, 1997 Mailing Address: 1500-1874 Scarth St., Regina

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 217 Name: 618749 Saskatchewan Ltd. Date of Incorporation: January 15, 1997 Mailing Address: 1500-1874 Scarth St., Regina Name: 618765 Saskatchewan Ltd. Date of Incorporation: January 16, 1997 Mailing Address: 814 Wollaston Cres., Saskatoon Name: 618766 Saskatchewan Ltd. Date of Incorporation: January 16, 1997 Mailing Address: Box 2680, Melfort Name: 618767 Saskatchewan Ltd. Date of Incorporation: January 16, 1997 Mailing Address: Box 1178, Moose Jaw Name: 618774 Saskatchewan Ltd. Date of Incorporation: February 6, 1997 Mailing Address: 2510-13th Ave., Regina Name: 618782 Saskatchewan Ltd. Date of Incorporation: January 17, 1997 Mailing Address: 700, 2010-11th Ave., Regina Name: 618783 Saskatchewan Ltd. Date of Incorporation: January 17, 1997 Mailing Address: Box 250, Langenburg Name: 618784 Saskatchewan Ltd. Date of Incorporation: January 17, 1997 Mailing Address: 5-1st Ave. N.E., Weyburn Name: 618785 Saskatchewan Ltd. Date of Incorporation: January 17, 1997 Mailing Address: 5-1st Ave. N.E., Weyburn Name: 618793 Saskatchewan Ltd. Mailing Address: Box 1277, Lloydminster Name: 618795 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618796 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618797 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618798 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618799 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618800 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618801 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618802 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618803 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618804 Saskatchewan Ltd. Date of Incorporation: January 20, 1997 Mailing Address: 600, 105-21st St. E., Saskatoon Name: 618807 Saskatchewan Ltd. Date of Incorporation: February 11, 1997 Mailing Address: 701-1914 Hamilton St., Regina Name: 618813 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 1010, Lloydminster Name: 618814 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 1010, 5019-50th St., Lloydminster Name: 618815 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon

218 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 Name: 618816 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 618817 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: 200, 111-2nd Ave. S., Saskatoon Name: 618818 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 100, Swift Current Name: 618819 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 100, Swift Current Name: 618820 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: 310 Gardiner Park Crt., Regina Name: 618821 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 908, Moose Jaw Name: 618822 Saskatchewan Ltd. Date of Incorporation: January 21, 1997 Mailing Address: Box 908, Moose Jaw Name: 618835 Saskatchewan Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1335B-2nd Ave. W., Prince Albert Name: 618841 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 20-12th St. W., Prince Albert Name: 618842 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 20-12th St. W., Prince Albert Name: 618843 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 20-12th St. W., Prince Albert Name: 618846 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 202, 2255-13th Ave., Regina Name: 618847 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 202, 2255-13th Ave., Regina Name: 618848 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 202, 2255-13th Ave., Regina Name: 618849 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 2255-13th Ave., Regina Name: 618850 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 202, 2255-13th Ave., Regina Name: 618851 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 905, 201-21st St. E., Saskatoon Name: 618852 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 905, 201-21st St. E., Saskatoon Name: 618853 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: 604, 224-4th Ave. S., Saskatoon Name: 618854 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: Box 609, Estevan Name: 618855 Saskatchewan Ltd. Date of Incorporation: January 22, 1997 Mailing Address: Box 609, Estevan Name: 618856 Saskatchewan Ltd. Date of Incorporation: February 3, 1997 Mailing Address: Box 7546, Saskatoon Name: 618866 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 4909-49th St., Lloydminster Name: 618867 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 1510, 607-9th St., Humboldt

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 219 Name: 618868 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 1510, 607-9th St., Humboldt Name: 618869 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 520, North Battleford Name: 618870 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 520, North Battleford Name: 618871 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 8, Weyburn Name: 618872 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 8, Weyburn Name: 618873 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: Box 8, Weyburn Name: 618874 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618875 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618876 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618877 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618878 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618879 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618880 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618881 Saskatchewan Ltd. Date of Incorporation: January 23, 1997 Mailing Address: 500, 128-4th Ave. S., Saskatoon Name: 618897 Saskatchewan Ltd. Mailing Address: Box 440, 212, 5704-44th St., Lloydminster Name: 618898 Saskatchewan Ltd. Mailing Address: Box 440, 212, 5704-44th St., Lloydminster Name: 618899 Saskatchewan Ltd. Mailing Address: Box 440, 212, 5704-44th St., Lloydminster Name: 618902 Saskatchewan Ltd. Mailing Address: Box 1277, Lloydminster Name: 618904 Saskatchewan Ltd. Date of Incorporation: February 18, 1997 Mailing Address: 905, 201-21st St. E., Saskatoon Name: 618918 Saskatchewan Ltd. Date of Incorporation: January 29, 1997 Mailing Address: 1101-1867 Hamilton St., Regina Name: 618925 Saskatchewan Ltd. Mailing Address: Box 2680, Melfort Name: 618926 Saskatchewan Ltd. Mailing Address: Box 2680, Melfort Name: 618927 Saskatchewan Ltd. Mailing Address: 821 Central Ave., Prince Albert Name: 618928 Saskatchewan Ltd. Mailing Address: 821 Central Ave., Prince Albert

220 THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 Name: 618929 Saskatchewan Ltd. Mailing Address: Box 662, Lloydminster Name: 618930 Saskatchewan Ltd. Mailing Address: Box 662, Lloydminster Name: 618931 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 618932 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 618933 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 618934 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 618935 Saskatchewan Ltd. Mailing Address: Box 550, Swift Current Name: 618938 Saskatchewan Ltd. Date of Incorporation: January 27, 1997 Mailing Address: 1530 Angus St., Regina Name: 618942 Saskatchewan Ltd. Date of Incorporation: January 27, 1997 Mailing Address: Box 1680, 5107-48th St., Lloydminster Name: 618943 Saskatchewan Ltd. Date of Incorporation: January 27, 1997 Mailing Address: Box 1680, 5107-48th St., Lloydminster Name: 618944 Saskatchewan Ltd. Date of Incorporation: January 27, 1997 Mailing Address: Box 1680, 5107-48th St., Lloydminster Name: 618945 Saskatchewan Ltd. Date of Incorporation: January 27, 1997 Mailing Address: Box 1680, 5107-48th St., Lloydminster Name: 618971 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 300, 333-3rd Ave. N., Saskatoon Name: 618972 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 200, 321A-21st St. E., Saskatoon Name: 618973 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 200, 321A-21st St. E., Saskatoon Name: 618974 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 901, 119-4th Ave. S., Saskatoon Name: 618975 Saskatchewan Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 901, 119-4th Ave. S., Saskatoon Name: 618979 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 62 Vernon Cres., Regina Name: 618980 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 266 Trudelle Cres., Regina Name: 618987 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 300, 333-3rd Ave. N., Saskatoon Name: 618988 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 300, 333-3rd Ave. N., Saskatoon Name: 618989 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 301, 224-4th Ave. S., Saskatoon Name: 618990 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 301, 224-4th Ave. S., Saskatoon Name: 618991 Saskatchewan Ltd. Date of Incorporation: January 30, 1997 Mailing Address: 301, 224-4th Ave. S., Saskatoon

THE SASKATCHEWAN GAZETTE, MARCH 14, 1997 221 Name: 619003 Saskatchewan Ltd. Date of Incorporation: February 25, 1997 Mailing Address: 140-4th Ave. E., Regina Name: 619018 Saskatchewan Ltd. Date of Incorporation: February 3, 1997 Mailing Address: 2134 Hamilton St., Regina Main Type of Business: farming Name: 619027 Saskatchewan Ltd. Date of Incorporation: February 26, 1997 Mailing Address: 108-54 Ominica St. W., Moose Jaw Name: 619043 Saskatchewan Ltd. Date of Incorporation: February 27, 1997 Mailing Address: Box 20010, 14-2120 Cornwall St., Regina Name: A and S Investments Corp. Date of Incorporation: January 27, 1997 Mailing Address: 207 Scissons Crt., Saskatoon Main Type of Business: investments Name: Alexandra Financial Group Ltd. Date of Incorporation: February 11, 1997 Mailing Address: 201, 129-3rd Ave. N., Saskatoon Main Type of Business: insurance brokerage, financial consultant Name: Allen Equities Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 374-3rd Ave. S., Saskatoon Name: Beale & Pelzer Insurance Concepts Inc. Date of Incorporation: January 16, 1997 Mailing Address: 1730-2002 Victoria Ave., Avord Tower, Regina Main Type of Business: sell and service financial products, life insurance, etc. Name: Becker Farms Ltd. Date of Incorporation: January 10, 1997 Mailing Address: Box 1834, Kindersley Main Type of Business: farming and cattle Name: Berard Consulting and Services Ltd. Date of Incorporation: January 20, 1997 Mailing Address: Box 734, Kindersley Main Type of Business: oil and gas consulting and transportation services Name: Big Sky Properties Ltd. Date of Incorporation: January 29, 1997 Mailing Address: 1500-1874 Scarth St., Regina Main Type of Business: real estate development Name: BKP Management Limited Mailing Address: 301, 224-4th Ave. S., Saskatoon Main Type of Business: management company Name: Blue Sky Management Ltd. Date of Incorporation: January 28, 1997 Mailing Address: 136 Tremaine Ave., Regina Main Type of Business: project management Name: Bonsal s Bread & Pastries Inc. Date of Incorporation: February 19, 1997 Mailing Address: Drawer 188, Yorkton Main Type of Business: bakery Name: Bravehearts Trucking Ltd. Date of Incorporation: February 3, 1997 Mailing Address: 302, 1114-22nd St. W., Saskatoon Main Type of Business: transportation Name: Brent Ashton Sportswear Inc. Date of Incorporation: January 30, 1997 Mailing Address: 311 Brabant Cres., Saskatoon Main Type of Business: sell logo sportswear Name: Brightwater Stock Farm Ltd. Date of Incorporation: February 14, 1997 Mailing Address: Box 638, Saskatoon Main Type of Business: pig production and sales Name: C-Bros Metal Recycling Inc. Date of Incorporation: February 21, 1997 Mailing Address: 1100-1st Ave. E., Prince Albert Main Type of Business: recycle metal Name: Canam Fencing Supplies Ltd. Date of Incorporation: February 13, 1997 Mailing Address: 1335B-2nd Ave. W., Prince Albert Main Type of Business: fencing supplies Name: Cash Converters (Dewdney) Ltd. Date of Incorporation: February 25, 1997 Mailing Address: 202, 2255-13th Ave., Regina Main Type of Business: second-hand store Name: Cash Converters (Sask) Inc. Date of Incorporation: February 25, 1997 Mailing Address: 202, 2255-13th Ave., Regina Main Type of Business: second-hand store Name: Clews Storage Management Keho Ltd. Date of Incorporation: February 28, 1997 Mailing Address: 400-1900 Albert St., Regina Main Type of Business: distribute grain storage equipment Name: Corman Bros. Farms Inc. Date of Incorporation: January 31, 1997 Mailing Address: Box 459, Assiniboia Main Type of Business: farming Name: Coteau Front Ag Ltd. Date of Incorporation: January 15, 1997 Mailing Address: 102-294 Venture Cres., Saskatoon Main Type of Business: farming and agricultural services