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

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 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 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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

Alberta Regulation 13/2007. Historical Resources Act OLD STRATHCONA PROVINCIAL HISTORIC AREA ESTABLISHMENT REGULATION

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 Act

The Saskatchewan Gazette

CANCER AGENCY c.c CHAPTER C-1.1

The Saskatchewan Gazette

The Freedom of Information and Protection of Privacy Regulations

The Assessment Management Agency Act

The Saskatchewan Gazette

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Saskatchewan Gazette

The Operation of Public Registry Statutes Act

The Saskatchewan Gazette

The Saskatchewan Gazette

The Provincial Health Authority Act

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Saskatchewan Gazette

The Planning and Development Act, 2007

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

The Saskatchewan Gazette

The Saskatchewan Hospitalization Regulations, 1978

The Planning and Development Act, 2007

SNOWMOBILE. The Snowmobile Act. being

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

2013 CHAPTER P

Part 3 Municipal Boards and Intermunicipal Library Boards

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Assistance Plan Supplementary Health Benefits Regulations

The Electrical Inspection Regulations

GAS DISTRIBUTION ACT

The Saskatchewan Farm Ownership Act

The Enforcement of Money Judgments Regulations

Ursuline Sisters, Confirming incorporation and granting further powers

LAND TITLES BILL. No. 55 of

THE NEWFOUNDLAND AND LABRADOR 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 Cattle Development Plan Regulations

The Farm Financial Stability Act

VOTES and PROCEEDINGS

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

The Watershed Associations Act

The Saskatchewan Gazette

The Saskatchewan Gazette

Economic and Demographic Trends in Saskatchewan Cities

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

The Land Titles Act, 2000

The Planning and Development Act, 2007

The Rehabilitation Act

The Commissioners for Oaths Regulations, 2013

SNOWMOBILE. The Snowmobile Act. being

The Saskatchewan Polytechnic Act

The Department of Government Services Act

WATER POWER. The Water Power Act. being

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

The Saskatchewan Gazette

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

The Conservation and Development Act

The Gas Inspection Act, 1993

The Saskatchewan Oil and Gas Corporation Act, 1985

The Saskatchewan Gazette

The Saskatchewan Gazette

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1185 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 99 REGINA, FRIDAY, AUGUST 1, 2003/REGINA, VENDREDI, 1 AOÛT 2003 No.31/nº31 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I APPOINTMENTS/NOMINATIONS... 1186 PROGRESS OF BILLS/RAPPORT SUR L ÉTAT DES PROJETS DE LOIS (2003)... 1186 ACTS IN FORCE ON ASSENT/LOIS ENTRANT EN VIGUEUR SUR SANCTION (2003).. 1186 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES... 1187 ACTS NOT YET PROCLAIMED/ LOIS NON ENCORE PROCLAMÉES... 1187 ACTS PROCLAIMED/ LOIS PROCLAMÉES (2003)... 1189 MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS... 1190 The Oil and Gas Conservation Act... 1190 The Rural Municipality Act, 1989... 1192 The Urban Municipality Act, 1984... 1193 CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS... 1194 The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives... 1194 The Business Corporations Act... 1195 The Business Names Registration Act... 1198 The Non-profit Corporations Act, 1995/Loi de 1995 sur les sociétés sans but lucratif... 1201 PUBLIC NOTICES/AVIS PUBLICS... 1203 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1203 The Clean Air Act... 1203 The Crown Corporations Act, 1993... 1204 The Election Act, 1996... 1204 The Highway Traffic Act... 1204 The Oil and Gas Conservation Act... 1205 The Pharmacy Act, 1996... 1205 The Rural Municipality Act, 1989... 1206 RULES OF COURT/ RÈGLES DE PROCÉDURE... 1207 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SASKATCHEWAN RELATING TO PRIVATE BILLS... 1207 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SASKATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 1208 NOTICE TO ADVERTISERS/ AVIS AUX ANNONCEURS... 1209 PART II/PARTIE II SR 80/2003 The Canada Saskatchewan BSE Recovery Program Amendment Regulations, 2003 (No. 2)... 1023

1186 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 APPOINTMENTS/NOMINATIONS APPOINTMENT OF CORONER The following coroner has recently been appointed: Andrew Lawrence, Regina SK CANCELLATION OF QUALIFIED TECHNICIANS (Breath Samples) I, Doug Moen, Q.C., Deputy Attorney General, pursuant to subsection 254(1) of the Criminal Code (Canada), hereby cancel as being qualified to operate an approved instrument, the Intoxilyzer 5000C, the following persons: Regina Police Service D. Brooks L. Dudar C. Hall H. Larsen R. Rayner P. Selinger C. Stadel J. Tamlin T. Wall K. Cosgrove K. Campbell M. Dormuth R. Peever J. Wagner Dated at Regina, Saskatchewan, July 16, 2003. G. Thompson for Doug Moen, Q.C., Deputy Minister of Justice and Deputy Attorney General for the Province of Saskatchewan. AMENDED DESIGNATION OF BREATHALYZER TECHNICIANS (Breath Samples) I, Doug Moen, Q.C., Deputy Attorney General, pursuant to subsection 254(1) of the Criminal Code (Canada), hereby designate Cst. I. Barr and Cst. K. Campbell, for the Regina Police Service, who had been designated for the R.C.M. Police effective September 20, 2000, as being qualified to operate an approved instrument, the Intoxilyzer 5000C, and therefore qualified technicians in respect of breath samples. Dated at Regina, Saskatchewan, July 16, 2003. G. Thompson for Doug Moen, Q.C., Deputy Minister of Justice and Deputy Attorney General for the Province of Saskatchewan. PROGRESS OF BILLS/RAPPORT SUR L ÉTAT DES PROJETS DE LOIS (2003) Private Members Bills Bill Coming No. Name (listed Alphabetically) into force 201 The Oil and Gas Industry Recognition Week Act On Assent 202 The Water Quality Recognition Day Act On Assent ACTS IN FORCE ON ASSENT/LOIS ENTRANT EN VIGUEUR SUR SANCTION (2003) Title: Bill: Chapter: The Agricultural Safety Net Amendment Act, 2003 (Assented to June 27, 2003) 36 14 The Alcohol and Gaming Regulation Amendment Act, 2003/Loi de 2003 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hazard (Assented to June 27, 2003) 31 15 The Appropriation Act, 2003 (No. 1) (Assented to April 7, 2003) 12 3 The Appropriation Act, 2003 (No. 2) (Assented to May 27, 2003) 42 4 The Appropriation Act, 2003 (No. 3) (Assented to June 27, 2003) (Specific Date: effective until October 31, 2004) 44 42 The Battleford-Cut Knife Constituency By-election Act (Assented to March 19, 2003) 2 1 The Carrot River Valley Constituency By-election Act (Assented to June 27, 2003) 45 16 The Cities Amendment Act, 2003 (Assented to June 27, 2003) (Specific Date: retroactive to January 1, 2003) 23 18 The Coroners Amendment Act, 2003 (Assented to June 27, 2003) 16 20 The Crop Insurance Amendment Act, 2003 (Assented to June 27, 2003) 37 21 The Farm Financial Stability Amendment Act, 2003 (Assented to June 27, 2003) 38 22 The Film Employment Tax Credit Amendment Act, 2003 (Assented to June 27, 2003) 34 23 The Income Tax Amendment Act, 2003 (Assented to June 27, 2003) (Specific Date: see chapter for all dates) 26 26 The Land Surveys Amendment Act, 2003 (Assented to June 27, 2003) 17 27 The Miscellaneous Statutes (Security Management) Amendment Act, 2003 (Assented to June 27, 2003) 32 29 The Miscellaneous Statutes (Security Management) Amendment Act, 2003 (No. 2)/Loi corrective (gestion de la sécurité) de 2003 (nº 2) (Assented to June 27, 2003) 33 30 The Municipal Employees Pension Amendment Act, 2003 (Assented to June 27, 2003) 11 31 The Municipal Revenue Sharing Amendment Act, 2003 (Assented to June 27, 2003) (Specific Date: retroactive to April 1, 2003) 39 32

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1187 Title: Bill: Chapter: The Non-profit Corporations Amendment Act, 2003/Loi de 2003 modifiant la Loi de 1995 sur les sociétés sans but lucratif (Assented to June 27, 2003) 29 33 The Northern Municipalities Amendment Act, 2003 (Assented to June 27, 2003) 24 34 The Parks Amendment Act, 2003 (Assented to June 27, 2003) 13 35 The Provincial Emblems and Honours Amendment Act, 2003 (Assented to May 27, 2003) 19 9 The Rural Municipality Amendment Act, 2003 (Assented to June 27, 2003) 40 36 The Saskatchewan 4-H Foundation Amendment Act, 2003 (Assented to May 27, 2003) 10 11 The Saskatoon Fairview Constituency By-election Act (Assented to March 19, 2003) 1 2 The Saskatchewan Gaming Corporation Amendment Act, 2003 (Assented to June 27, 2003) 35 37 The SaskEnergy Amendment Act, 2003 (Assented to June 27, 2003) 4 39 The Superannuation (Supplementary Provisions) Amendment Act, 2003 (Assented to June 27, 2003) 21 40 The Teachers Superannuation and Disability Benefits Amendment Act, 2003 (Assented to May 27, 2003) (Specific Date: retroactive to September 1, 2002) 5 12 The Urban Municipality Amendment Act, 2003 (Assented to June 27, 2003) 34 23 The Western Christian College (Amendment) Act, 2003 (Assented to June 27, 2003) 301 01 The Workers Compensation Amendment Act, 2003 (Assented to May 27, 2003) 18 13 ACTS IN FORCE ON SPECIFIC DATES/LOIS EN VIGUEUR À DES DATES PRÉCISES Title: Bill: Chapter: The Cities Amendment Act, 2003 (Assented to June 27, 2003) (Specific Date: section 19 effective January 1, 2004) 23 18 The Condominium Property Amendment Act, 2003, S.S. 2003 (Assented to June 27, 2003) (Specific Date: sections 21 and 22, subsection 27(3) effective January 1, 2005) 27 19 Title: Bill: Chapter: The Municipal Employees Pension Amendment Act, 2003, S.S. 2003 (Assented to June 27, 2003) (Specific Date: section 5 effective September 1, 2003) 11 31 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 Agricultural Implements Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 5 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, S.S. 2002 (No. 2)/Loi de 2002 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 and 22 to 27 and clause28(g) and (l) not yet proclaimed. 42 The Alcohol and Gaming Regulation Amendment Act, 2003, S.S. 2003/Loi de 2003 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hazard, L.S. 2003 Assented to June 27, 2003, sections 3, 8, and 10 to 12 not yet proclaimed. 15 The Animal Products Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 3, 5, 6 and 7 not yet proclaimed. 15 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Certified Management Accountants Act, S.S. 2000 Assented to June 21, 2000 C-4.111 The Certified Management Consultants Act, S.S. 1998 Assented to May 12, 1998 C-4.12 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 Condominium Property Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 19 The Consumer Protection Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 16

1188 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 Title/ Chapter/ Titre: Chapitre: The Cost of Credit Disclosure Act, 2002, S.S. 2002 Assented to June 20, 2002 C-41.01 The Court Jurisdiction and Proceedings Transfer Act, S.S. 1997/Loi sur la compétence tribunaux et le renvoi des instances, L.S. 1997 Assented to April 28, 1997 C-41.1 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 Canadian Judgments Act, S.S. 1997/Loi sur l exécution des jugements canadiens, L.S. 1997 Assented to April 28, 1997 E-9.101 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 Farm Financial Stability Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003, section 9 not yet proclaimed. 22 The Forest Resource Management Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 24 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Health Information Protection Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 25 The Hearing Aid Sales and Services Act, S.S. 2001 Assented to June 28, 2001 H-2.01 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsection 37(8) and (9) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996, S.S. 1996/Code de la route de 1996, L.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Assented to April 4, 1996, clause 3(a) not yet proclaimed. 4 The Highway Traffic Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant le Code de la route de 1996, L.S. 1998 Assented to June 11, 1998 24 The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, clauses 3(b), 18(b), (c) and (d) not yet proclaimed. 13 The Horned Cattle Purchases Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002 20 The Land Information Services Facilitation Act, S.S. 1999 Assented to May 6, 1999, sections 13, 15 to 17 not yet proclaimed. L-3.01 Title/ Chapter/ Titre: Chapitre: The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000, sections 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 51, section 151 and subsection 167(2) not yet proclaimed. L-5.1 The Legislative Assembly and Executive Council Amendment Act, 2003, S.S. 2003 Assented to June 27, 2003 28 The Medical Profession Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 1 to 3, clauses 4(a), (b), (d), (f), (j), sections 5, 7 to 9 and 17, subsections 20(1), (2), (3) and (4), subclause 20(5)(a)(ii) and clause 20(5)(b), subsection 20(6), clause 21(a), subsection 26(1), section 32, clause 33(a), sections 35 to 38 and 40 to 42 not yet proclaimed. 21 The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 The Northern Municipalities Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 10(b) not yet proclaimed. 43 The Northern Municipalities Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 5 to 7, 13, 19, 22 and 25 not yet proclaimed. 28 The Northern Municipalities Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 12(3) not yet proclaimed. 19 The Occupational Therapists Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 6 The Oil and Gas Conservation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 26 The Pawned Property (Recording) Act (Assented to June 27, 2003) P-4.2 The Personal Care Homes Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 7 The Pharmacy Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 8 The Podiatry Act, S.S. 2003 Assented to May 27, 2003 P-14.1 The Potash Resources Act, S.S. 1986-87-88 Assented to September 21, 1987 P-18.1 The Power Corporation Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, section 15 not yet proclaimed. 30 The Prescription Drugs Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, section 4 not yet proclaimed. 22

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1189 Title/ Chapter/ Titre: Chapitre: The Public Health Act, 1994, S.S. 1994 Assented to June 2, 1994, section 17, clause 26(1)(b), subsections 26(2) and (3) and subsections 73(5) not yet proclaimed. P-37.1 The Public Trustee Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001, sections 18, 19, and subsections 22(3) to (6), (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), sections 34 to 37, 45, 58, subsections 65(1) and (3), clause 77(2)(f), subsection 77(4), section 88, clauses 95(b), 97(2)(b) and 97(3)(b), subsections 99(1), (2), (4), (10) and 100(2), sections 101 to 109, clause 110(a), section 111, subsections 114(1), (3), (5) and (7), sections 115, 116 and 118 to 123 not yet proclaimed. R-8.2 The Registered Music Teachers Act, 2002, S.S. 2002 Assented to July 3, 2002 R-11.1 The Registered Nurses Amendment Act, 2003, S.S. 2003 Assented to May 27, 2003 10 The Rural Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 14(b) not yet proclaimed. 48 The Rural Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 15 to 17 and 23 not yet proclaimed. 32 The Rural Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 21(3) not yet proclaimed. 25 The Saskatchewan Insurance Amendment Act, 2003 Assented to June 27, 2003 38 The Saskatchewan Natural Resources Transfer Agreement (Treaty Land Entitlement) Amendment Act, 2001, S.S. 2001 Assented to June 28, 2001 41 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 Urban Municipality Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 not yet proclaimed. 52 The Urban Municipality Amendment Act, 1998, S.S. 1998 Assented to June 11, 1998, sections 6 to 8, 14 and 25 not yet proclaimed. 42 The Urban Municipality Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, subsection 25(3) not yet proclaimed. 32 Title/ Chapter/ Titre: Chapitre: The Vehicle Administration Amendment Act, 2002, S.S. 2002 Assented to June 20, 2002, sections 8 and 11 not yet proclaimed. 25 The Vital Statistics Amendment Act, 1998, S.S. 1998/ Loi de 1998 modifiant la Loi sur les services de l état civil, L.S. 1998 Assented to June 11, 1998 44 *Note: This table is for convenience of reference and is not comprehensive; it is meant to be used in conjunction with the Tables of Saskatchewan Statutes published by the Queen s Printer. Please refer to the Separate Chapters and the Tables for any additional information regarding Proclamation dates and Coming into Force dates for the Statutes listed above. ACTS PROCLAIMED/LOIS PROCLAMÉES (2003) The following proclamations have been issued that are effective on or after January 1, 2003: The Adoption Act, 1998, S.S. 1998, ca-5.2. Proclaimed in force April 1, 2003/Loi de 1998 sur l adoption, L.S. 1998, cha-5.2. Proclamée le 1 er avril 2003. The Alcohol and Gaming Regulation Act, 1997, S.S. 1997, ca-18.011. Proclaimed in force February 1, 2003/Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997, cha-18,011. Proclamée le 1 er février 2003. The Alcohol and Gaming Regulation Amendment Act, 2002 (No. 2), S.S. 2002, c42. Sections 1 and 2, 5 and 6, 8 to 21, clauses 28(a) to (f), (h) to (k) and section 29 proclaimed in force February 1, 2003/Loi de 2002 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 2002, ch42. Articles 1 et 2, 5 et 6, 8 à 21, alinéas 28(a) à (f), (h) à (k) and article 29 proclamée le 1 er février 2003. The Automobile Accident Insurance Amendment Act, 2002, S.S. 2002, c44. Subsection 3(2), sections 9, 12, and 13, subsection 14(2), sections 16 to 22 and 24, section 29, subsections 30(2) to (10), sections 31 to 33, subsection 35(3) proclaimed in force January 1, 2003. The Charitable Fund-raising Businesses Act, S.S. 2002, cc-6.2. Sections 1 to 26 and 28 to 49 proclaimed in force January 1, 2003. The Cities Act, S.S. 2002, cc-11.1. Proclaimed in force January 1, 2003. The Correctional Services Amendment Act, 2002, S.S. 2002, c45. Sections 1 to 10 and 12 to 25 proclaimed in force January 1, 2003. Section 11 proclaimed in force June 1, 2003. The Department of Agriculture and Food Amendment Act, 2002, S.S. 2002, c17. Proclaimed in force February 28, 2003. The Education Amendment Act, 2002, S.S. 2002, c29. Sections 3 and 6 proclaimed in force January 1, 2003/Loi de 2002 modifiant la Loi de 1995 sur l éducation, L.S. 2002, ch29. Articles 3 et 6 proclamée le 1 er janvier 2003. The Enforcement of Canadian Judgments Act, 2002, S.S. 2002, ce-9.1001. Proclaimed in force January 1, 2003/Loi de 2002 sur l exécution des jugements canadiens, L.S. 2002, che-9.1001. Proclamée le 1 er janvier 2003. The Highway Traffic Amendment Act, 2002, S.S. 2002, c48. Section 10 proclaimed in force January 1, 2003. The Inter-jurisdictional Support Orders Act, S.S. 2002, ci-10.03. Proclaimed in force January 31, 2003/Loi sur les ordonnances alimentairies interterritoriales, L.S. 2002, chi-10.03. Proclamée le 31 janvier 2003. The Local Government Election Amendment Act, 2002, S.S. 2002, c34. Proclaimed in force January 1, 2003.

1190 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 The Medical Profession Amendment Act, 2002, S.S. 2002, c21. Section 18 proclaimed in force January 1, 2003. The Powers of Attorney Act, 2002, S.S. 2002, cp-20.3. Proclaimed in force April 1, 2003/Loi de 2002 sur les procurations, L.S. 2002, chp-20.3. Proclamée le 1 er avril 2003. The Prescription Drugs Amendment Act, 2002, S.S. 2002, c.22. All sections except section 4 proclaimed in force July 1, 2003. *The Regional Health Services Act, S.S. 2002, cr-8.2. Section 61, subsections 65(5), 99(8), 114(2) and (6) proclaimed in force August 1, 2003. The Registered Plan (Retirement Income) Exemption Act, S.S. 2002, cr-13.01. Proclaimed in force March 4, 2003/Loi portant insaisissabilité des régimes enregistrés (revenu de retraite), L.S. 2002, chr-13.01. Proclamée le 4 mars 2003. The Registered Nurses Amendment Act, 2001, S.S. 2001, c37. Sections 1 to 3 and 5 to 16 proclaimed in force May 1, 2003. The Saskatchewan Farm Security Amendment Act, 2002, S.S. 2002, c55. Proclaimed in force January 1, 2003. The Saskatchewan Financial Services Commission Act, S.S. 2002, cs-17.2. Proclaimed in force February 1, 2003. The Saskatchewan Health Research Foundation Act, S.S. 2002, cs-21.1. Proclaimed in force January 31, 2003. *The Saskatchewan Gaming Corporation Amendment Act, 2003, S.S. 2003, c37. Sections 5 to 8 proclaimed in force August 1, 2003. The Securities Amendment Act, 2001, S.S. 2001, c7. Section 11 proclaimed in force March 31, 2003. The Tax Enforcement Amendment Act, 2002, S.S. 2002, c12. Proclaimed in force June 1, 2003. The Workers Compensation Amendment Act, 2002, S.S. 2002, c59. Sections 1 to 12 and 14 to 18 proclaimed in force January 1, 2003. *The Youth Justice Administration Act, S.S. 2003, cy-2. Proclaimed in force August 1, 2003. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS/ARRÊTÉS MINISTÉRIELS The Oil and Gas Conservation Act WEYBURN MIDALE BEDS POOL WATERFLOOD MODIFICATION MRO 664/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to EnCana Corporation to construct the facilities and to recomplete the 6-36-5-14 W2M well as a pressure maintenance water injection well in the Weyburn Unit, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. P.M. 138. Dated at Regina, Saskatchewan, July 22, 2003. HATTON MILK RIVER & HATTON MEDICINE HAT GAS POOL OFF-TARGET WELL MRO 681/03 A 281. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill an off-target Milk River/Medicine Hat gas well located at 13-3-15-26 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 15, 2003. TATAGWA MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 682/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Trend Energy Inc. to drill and complete one horizontal well in the Midale Beds underlying portions of Sections 29, 30, 31 and 32-5-15 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1032 and subject to the following: 1 Good production practice is approved. 2 Pursuant to section 17 of The Oil and Gas Conservation Act, the drainage unit shall consist of legal subdivision 13 of Section 29, the north-east quarter of Section 30, legal subdivision 1 of Section 31 and legal subdivision 4 of Section 32-5-15 W2M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, July 18, 2003. SILVERDALE SPARKY SAND POOL OFF-TARGET WELL MRO 683/03 A 282. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Exodus Energy Ltd. to re-enter an off-target McLaren oil well located at C4-30-48-27 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, July 17, 2003.

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1191 OTHER AREAS GAS PLANT MODIFICATION MRO 684/03. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Grimes Energy Ltd. to modify the gas processing plant in legal subdivision 5 of Section 13, Township 8, Range 6, West of the Second Meridian, as set out in the plans and specifications filed with the Department as Document MO. G.C. 59, subject to the following: 1 The requirements of Saskatchewan Environment shall be met. Dated at Regina, Saskatchewan, July 21, 2003. CAVALIER SPINNEY HILL SAND GAS POOL OFF-TARGET WELL MRO 685/03 A 283. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Canadian Natural Resources Limited to drill an off-target gas well located at 2-28-48-18 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, July 21, 2003. STEELMAN AREA FROBISHER BEDS HORIZONTAL WELL PROJECT EXPANSION MRO 686/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Canadian Natural Resources Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying Section 24-5-4 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 842 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 21, 2003. SOURIS FLAT FROBISHER BEDS POOL HORIZONTAL WELL PROJECT MRO 687/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill and complete one horizontal well in the Frobisher Beds underlying the south-west quarter of Section 30-1-33 W1M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1042 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 21, 2003. HATTON MILK RIVER AND HATTON MEDICINE HAT GAS POOL OFF-TARGET WELLS MRO 688/03 A 284. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill an off-target Milk River/Medicine Hat gas well located at 5-22-16-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 21, 2003. MRO 689/03 A 285. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill an off-target Milk River/Medicine Hat gas well located at 7-22-16-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 21, 2003. LASHBURN WEST SPARKY SAND POOL OFF-TARGET WELL MRO 690/03 A 286. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Provident Energy Ltd. to drill an off-target oil well located at 5-32-47-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 23, 2003. HOOSIER BAKKEN SAND POOL PRESSURE MAINTENANCE MRO 691/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Penn West Petroleum Ltd. to dispose of salt water recovered from oilfield production, by injection into the Bakken Sand through the well Penn West Hoosier 7-4-31-27 W3M, in accordance with plans filed with the Department as Document No. P.M. 1422 and subject to the following:

1192 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 7 300 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. Dated at Regina, Saskatchewan, July 23, 2003. OTHER AREAS OFF-TARGET WELL MRO 693/03 A 287. Pursuant to section 27 of The Oil and Gas Conservation Act, MRO 357/03 A 157 is rescinded and approval is granted to Bonavista Petroleum Ltd. to drill an off-target Colony gas well located at 15-2-57-24 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, July 17, 2003. COYOTE LAKE TILSTON BEDS POOL HORIZONTAL WELL PROJECT MRO 694/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Phase Energy Ltd. to drill and complete one horizontal well in the Tilston Beds underlying legal subdivisions 9 and 10 of Section 25-10-6 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 1043 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, July 23, 2003. MIDALE CENTRAL MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 696/03. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill and complete one horizontal well in the Midale Beds underlying legal subdivisions 13 and 14 of Section 36-6-11 W2M, in accordance with plans filed with Saskatchewan Industry and Resources as Document No. H.W. 881 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, July 24, 2003. Bruce W. Wilson, Assistant Deputy Minister, Petroleum and Natural Gas, Saskatchewan Industry and Resources. The Rural Municipality Act, 1989 [subsection 14(5)] ALTERATION OF BOUNDARIES THE ORGANIZED HAMLET OF MOOSE BAY Under the authority conferred upon the Minister of Government Relations by subsection 14(5) of The Rural Municipality Act, 1989, IT IS HEREBY ORDERED THAT: All that portion of the South East Quarter of Section 7, Township 19, Range 5, West of the Second Meridian, in the Province of Saskatchewan, shown on Registered Plan Number 70R32828 and Registered Plan Number 71R35336 be added to the Organized Hamlet of Moose Bay. Therefore, the area of the Organized Hamlet of Moose Bay shall consist of all those portions of Section 7 within Township 19, Range 5, West of the Second Meridian, in the Province of Saskatchewan, shown within the bold outline on the print attached hereto and forming part of this order. This Order shall become effective on the date of signing. Dated at the City of Regina, in the Province of Saskatchewan, this 12th day of June, 2003.

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1193 ALTERATION OF BOUNDARIES THE ORGANIZED HAMLET OF TAYLOR BEACH Under the authority conferred upon the Minister of Government Relations by subsection 14(5) of The Rural Municipality Act, 1989, IT IS HEREBY ORDERED THAT: On and from the 30th day of May, 2003, the area of the Organized Hamlet of Taylor Beach shall consist of all those portions of Section 5 and Section 8 within Township 20, Range 12, West of the Second Meridian, in the Province of Saskatchewan, shown within the bold dashed outline on the print attached hereto and forming part of this order. The following Order published in the June 13, 2003 issue of The Saskatchewan Gazette, p. 934, is hereby republished in its corrected form: DECLARATION OF THE ORGANIZED HAMLET OF CATHEDRAL BLUFFS Pursuant to subclause 2(1)(l)(ii) of The Rural Municipality Act, 1989, IT IS HEREBY ORDERED THAT: Those portions of Section 4, Section 5, and Section 9, all within Township 38, Range 4, West of the Third Meridian, in the Province of Saskatchewan, as shown on Registered Plan Numbers 95S43876, 96S54133, 99SA28742, and 02SA02044 shall be declared a Hamlet. Pursuant to section 14 of The Rural Municipality Act, 1989, IT IS HEREBY ORDERED THAT: The Hamlet as described above be designated and declared to be the Organized Hamlet of Cathedral Bluffs. All registered plans are of record with Information Services Corporation of Saskatchewan. This Order shall take effect on and from the 14th day of May, 2003. W. Brent Cotter, Q.C., Deputy Minister for, and on behalf of, the Minister of Government Relations. The Urban Municipality Act, 1984 [sections 12, 13, 14 and 24] DISSOLUTION OF THE VILLAGE OF PIAPOT 1 Pursuant to section 12 of The Urban Municipality Act, 1984, the council of the Village of Piapot has requested that the Village be dissolved. 2 It is deemed appropriate and in the public interest to comply with the request of council and dissolve the Village of Piapot. The undersigned therefore issues an Order pursuant to section 12 of The Urban Municipality Act, 1984 to: (a) dissolve the Village of Piapot and include its area within the Rural Municipality of Piapot No. 110; (b) appoint Phyllis Airth and Barry Dixon to jointly adjust and settle the assets and liabilities of the Village of Piapot; and (c) determine the remuneration payable to Phyllis Airth and Barry Dixon to be $15.00 per hour of work and reimbursement of related miscellaneous expenses drawn from the Village of Piapot account. This Order shall take effect on and from the 6th day of June, 2003. ALTERATION OF BOUNDARIES BETWEEN THE TOWN OF HAGUE AND THE RURAL MUNICIPALITY OF ROSTHERN NO. 403 1 Pursuant to sections 13, 14, and 24 of The Urban Municipality Act, 1984, the Council of the Town of Hague has submitted an application to alter its boundaries to the Minister of Government Relations in the form prescribed by the Minister together with: (a) a map showing the proposed alteration of boundaries which involves withdrawing territory from the Rural Municipality of Rosthern No. 403 and adding it to the Town of Hague; (b) a certified copy of a resolution of the Council of the Town of Hague requesting the proposed alteration; and (c) a certified copy of a complementary resolution of the Council of the Rural Municipality of Rosthern No. 403 affected by the proposed alteration. 2 Therefore, as it is considered desirable to alter the boundaries of the Town of Hague, the undersigned hereby orders, pursuant to sections 13, 14, and 24 of The Urban Municipality Act, 1984 that: (a) the boundaries of the Rural Municipality of Rosthern No. 403 and the Town of Hague be altered by withdrawing from the rural municipality and adding to the town the territory described in Schedule A; (b) Schedule B is conclusively deemed to be the legal description of the boundary of the Town of Hague; and

1194 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 (c) the alteration shall take effect on and from the date of this Order. Dated at the City of Regina, in the Province of Saskatchewan, this 9th day of June, 2003. Schedule A W. Brent Cotter, Q.C., Deputy Minister for and on behalf of the Minister of Government Relations. The boundaries of the Town of Hague are altered by adding to the Town and withdrawing from the Rural Municipality of Rosthern No. 403 territory described as: All that portion of the North East Quarter of Section 7, Township 41, Range 3, West of the Third Meridian, Saskatchewan, commencing at the intersection of the North Boundary of the North East Quarter of Section 7 with the Westerly limit of West Railway Street, Town of Hague, Registered Plan No. 64PA11912, thence Northerly along the West limit of Registered Plan No. 64PA11912 a distance of 55.998 metres, thence Westerly and parallel with the North Boundary of the South East Quarter of Section 7 a distance of 168.384 metres, thence Southerly to the North-Westerly corner of Lot 5, Block 16, Registered Plan No. 75PA14144, thence Easterly along the North Boundary of the South East Quarter of Section 7 to the point of commencement. Schedule B The boundaries of the Town of Hague shall comprise the territory in the Province of Saskatchewan lying within: Township 41, Range 3, West of the Third Meridian and described as: (1) that portion of the North East Quarter of Section 6 consisting of: (a) the road shown on Registered Plan No. AC1480; (b) Block 100, Parcel C, and the service road shown on Registered Plan No. 82PA05045; and (c) Parcel D and Parcel E as shown on Registered Plan No. 84PA20407. (2) that portion of the North East Quarter of Section 7 commencing at the intersection of the North Boundary of the North East Quarter of Section 7 with the Westerly limit of West Railway Street, Town of Hague, Registered Plan No. 64PA11912, thence Northerly along the West limit of Registered Plan No. 64PA11912 a distance of 55.998 metres, thence Westerly and parallel with the North Boundary of the South East Quarter of Section 7 a distance of 168.384 metres, thence Southerly to the North-Westerly corner of Lot 5, Block 16, Registered Plan No. 75PA14144, thence Easterly along the North Boundary of the South East Quarter of Section 7 to the point of commencement. (3) the South East Quarter of Section 7. (4) that portion of the South West Quarter of Section 8 consisting of: (a) Block Q as shown on Registered Plan Nos. 69PA07655, 83PA16575, and 86PA03880; (b) Parcel A shown as public improvement on Registered Plan No. 82PA18835; and (c) Parcel 8 as shown on Registered Plan No. 87PAl1503. Unless otherwise specified, the above described portions of sections include the adjoining South and West road allowances, intersections thereof and widenings thereto by plan of survey. For description purposes, land acquired by plan of survey for road widening to an adjoining road allowance is deemed to be part of the road allowance. All plans of survey are of record with Information Services Corporation of Saskatchewan at Regina, Saskatchewan. CORPORATIONS BRANCH NOTICES/AVIS DE LA DIRECTION DES CORPORATIONS The Co-operatives Act, 1996/ Loi de 1996 sur les coopératives CERTIFICATES OF INCORPORATION Name: New Roots Housing Co-operative Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: Box 2082, Moose Jaw Main Type of Business: housing co-op Name: Birchview Marina Co-operative Ltd. Date of Incorporation: Jly. 2, 2003 Mailing Address: Box 114, Candle Lake Main Type of Business: marina Name: Prud homme Community Service Co-operative Date of Incorporation: Jne. 25, 2003 Mailing Address: Village office, Box 38, Prud homme Main Type of Business: community hall

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1195 CO-OPERATIVES RESTORED TO THE REGISTER (2003) Name: Date: Juris: Smart Families Food Co-operative Ltd. Jly. 2 SK The Foxdale Co-operative Association Limited Jne. 25 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101046404 Saskatchewan Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: 200, 111-2nd Ave. S, Saskatoon Main Type of Business: holding company Name: 101046406 Saskatchewan Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: 200, 111-2nd Ave. S, Saskatoon Main Type of Business: holding company Name: 101046470 Saskatchewan Ltd. Date of Incorporation: Jly. 14, 2003 Mailing Address: Box 20, Lloydminster Main Type of Business: shelf corporation Name: 101046471 Saskatchewan Ltd. Date of Incorporation: Jly. 10, 2003 Mailing Address: 201-895 Fort St., Victoria BC Main Type of Business: operate fast-food stores Name: 101046523 Saskatchewan Ltd. Date of Incorporation: Jly. 16, 2003 Mailing Address: Box 908, Moose Jaw Main Type of Business: holding company Name: 101046541 Saskatchewan Ltd. Date of Incorporation: Jly. 16, 2003 Mailing Address: 700-1914 Hamilton St., Regina Main Type of Business: holding company Name: 101046548 Saskatchewan Ltd. Date of Incorporation: Jly. 16, 2003 Mailing Address: 700-1914 Hamilton St., Regina Main Type of Business: holding company Name: 101046559 Saskatchewan Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: 200,111-2nd Ave. S, Saskatoon Main Type of Business: holding company Name: 101046560 Saskatchewan Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: holding company Name: 101046561 Saskatchewan Ltd. Date of Incorporation: Jne. 27, 2003 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: holding company Name: 101046581 Saskatchewan Ltd. Date of Incorporation: Jly. 17, 2003 Mailing Address: 300 Wicklow Centre, 1133-4th St., Estevan Main Type of Business: holding company Name: 101046641 Saskatchewan Ltd. Date of Incorporation: Jly. 18, 2003 Mailing Address: 619 College Ave. E, Regina Main Type of Business: holding company Name: 101046648 Saskatchewan Ltd. Date of Incorporation: Jly. 7, 2003 Mailing Address: Box 817, Prince Albert Main Type of Business: plumbing and heating contractor Name: 101046655 Saskatchewan Ltd. Date of Incorporation: Jly. 18, 2003 Mailing Address: 215 Garrison Cres., Saskatoon Main Type of Business: holding company Name: 101046662 Saskatchewan Ltd. Date of Incorporation: Jly. 18, 2003 Mailing Address: 20 Overlord Cres., Kindersley Main Type of Business: sell rural photographs Name: Absolute Appliance Repair Ltd. Date of Incorporation: Jly. 14, 2003 Mailing Address: 129 Badger St., Saskatoon Main Type of Business: repair appliances Name: Brikan Holdings Ltd. Date of Incorporation: Jly. 2, 2003 Mailing Address: 246 Epp Pl., Saskatoon Main Type of Business: apartment rentals Name: Dawsco Services Ltd. Date of Incorporation: Jly. 2, 2003 Mailing Address: 2515 Victoria Ave., Regina Main Type of Business: computer consulting Name: Dr. Colin Pearce Medical Professional Corporation Date of Incorporation: Jly. 16, 2003 Mailing Address: 1400-2500 Victoria Ave., Regina Main Type of Business: medical practice Name: Dr. Raymond P.C. Lai Medical Prof. Corp. Date of Incorporation: Jly. 15, 2003 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: medical practice Name: Drs. Hansen & Stockwell Medical Prof. Corp. Date of Incorporation: Jly. 15, 2003 Mailing Address: 500,128-4th Ave. S, Saskatoon Main Type of Business: medical practice Name: Ducherer Builders Ltd. Date of Incorporation: Jly. 14, 2003 Mailing Address: Box 1900, 309 Main St., Unity Main Type of Business: home construction and renovations

1196 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 Name: FF Capital Partners Inc. Date of Incorporation: Jly. 10, 2003 Mailing Address: 201-895 Fort St., Victoria BC Main Type of Business: operate fast-food stores Name: Horizon Gasfields Ltd. Date of Incorporation: Jly. 17, 2003 Mailing Address: 300 Wicklow Centre, 1133-4th St., Estevan Main Type of Business: resource property exploration and development Name: Lafond Management Inc. Date of Incorporation: Jly. 15, 2003 Mailing Address: 140-203 Packham Ave., Saskatoon Main Type of Business: management and insurance Name: Leading Surgical Implants Technology Inc. Date of Incorporation: Jly. 16, 2003 Mailing Address: 123 Sumner Cres., Saskatoon Main Type of Business: surgical implants Name: M. Kara Consultant Incorporated Date of Incorporation: Jly. 16, 2003 Mailing Address: 6-3955 Robinson St., Regina Main Type of Business: computer consulting Name: Mamchur Pharmaceuticals Inc. Date of Incorporation: Jly. 2, 2003 Mailing Address: 2345-10th Ave. W, Saskatoon Main Type of Business: manufacture and distribute hormone concentrates Name: North Valley Carriers Ltd. Date of Incorporation: Jly. 11, 2003 Mailing Address: Box 353, Neudorf Main Type of Business: trucking Name: Northern Speed Automotive Inc. Date of Incorporation: Jne. 23, 2003 Mailing Address: 140-203 Packham Ave., Saskatoon Main Type of Business: retail automotive parts Name: Pants Online Inc. Date of Incorporation: Jly. 16, 2003 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: internet website Name: Renegade Online Inc. Date of Incorporation: Jly. 16, 2003 Mailing Address: 900-1914 Hamilton St., Regina Main Type of Business: internet website Name: Riel Trail Cattle Feeders Inc. Date of Incorporation: Jly. 2, 2003 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Main Type of Business: cattle feedlot Name: Saskatoon Berry Partners Inc. Date of Incorporation: Jly. 14, 2003 Mailing Address: 330 Main St. N, Saskatoon Main Type of Business: market Saskatchewan grown products Name: Shtenko Farms Ltd. Date of Incorporation: Jly. 17, 2003 Mailing Address: 1211 Aird St., Saskatoon Main Type of Business: farming Name: Spectrum Signs & Printing Ltd. Date of Incorporation: Jly. 14, 2003 Mailing Address: Box 850, Nipawin Main Type of Business: printing Name: Three Baers Enterprises Ltd. Date of Incorporation: Jly. 14, 2003 Mailing Address: Box 492, Choiceland Main Type of Business: own and operate a convenience store and gas station Name: White Mud Resources Ltd. Date of Incorporation: Jly. 16, 2003 Mailing Address: 200, 374-3rd Ave. S., Saskatoon Main Type of Business: holding company CERTIFICATES OF REGISTRATION Name: Matthews & Associates General Insurance Adjusters Ltd. Date of Registration: Jly. 2, 2003 Incorporating Jurisdiction: Alberta Head or Registered office: 701 Alexander Cres. NW, Calgary AB Main Type of Business: insurance adjusters Name: Quest Capital Corp. Date of Registration: Jly. 16, 2003 Incorporating Jurisdiction: British Columbia Head or Registered office: 3rd flr., 570 Granville St., Vancouver BC Main Type of Business: financing Name: Shonté Peoples Productions Inc. Date of Registration: Jly. 11, 2003 Incorporating Jurisdiction: Delaware Head or Registered office: The Corporation Trust Centre, 1209 Orange St., Wilmington DE Main Type of Business: recording and production company Name: Suzy s Inc. Date of Registration: Jly. 17, 2003 Incorporating Jurisdiction: Canada Head or Registered office: 2300-200 King St. W, Toronto ON Main Type of Business: retail ladies wear CERTIFICATE OF ALTERNATE NAME Name: Quest Capital Corp. Alternate Name: Qc Capital Corp. Date of Registration: Jly. 16, 2003 Incorporating Jurisdiction: British Columbia Head or Registered office: 3rd flr., 570 Granville St., Vancouver BC Main Type of Business: financing CERTIFICATE OF AMENDMENT Name: 101041840 Saskatchewan Ltd. Date of Amendment: Jly. 14, 2003 Amendment: changed name to Lamz Holdings Ltd.

THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 1197 Name: 101042587 Saskatchewan Ltd. Date of Amendment: Jly. 3, 2003 Amendment: changed name to Komat Drilling Ltd. Name: 101043729 Saskatchewan Ltd. Date of Amendment: Jly. 15, 2003 Amendment: changed name to Country Retirement Suites Inc. Name: 607891 Saskatchewan Ltd. Date of Amendment: Jly. 7, 2003 Amendment: changed name to Eyes On Idylwyld Inc. Name: 611351 Saskatchewan Ltd. Date of Amendment: Jly. 7, 2003 Amendment: changed name to Eyes At The Centre Inc. Name: Country Retirement Suties Inc. Date of Amendment: Jly. 15, 2003 Amendment: changed name to Country Retirement Suites Inc. Name: Lafond Insurance Ltd. Date of Amendment: Jly. 15, 2003 Amendment: changed name to Lafond Insurance & Financial Services Ltd. CERTIFICATES OF AMENDMENT (Extra-provincial Corporations) Name: Foothills Oil & Gas Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Feb. 6, 2003 Amendment: changed name to Midnight Oil & Gas Ltd. Name: Microsoft Business Solutions Canada Co. Alternate Language Name: Compagnie De Solutions D affaires Microsoft Canada Incorporating Jurisdiction: Nova Scotia Date of Amendment in Incorporating Jurisdiction: May 26, 2003 Amendment: changed name to Microsoft Business Solutions Canada Co. Name: Apex Distribution Inc. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: May 1, 2003 Amendment: amalgamated into Apex Distribution Inc. Name: Best Pacific Resources (Saskatchewan) Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Nov 22, 2002 Amendment: amalgamated into Best Pacific Resources (Saskatchewan) Ltd. Names: Best Pacific Resources (Saskatchewan) Ltd.; Best Pacific Resources Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Nov 22, 2002 Amendment: amalgamated into Best Pacific Resources Ltd. Name: Dundee Development Corporation Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Jne. 30, 2003 Amendment: amalgamated into Dundee Realty Corporation Name: Midnight Oil & Gas Inc. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Jan. 1, 2003 Amendment: amalgamated into Foothills Oil & Gas Ltd. Name: Gage Learning Corporation/Corporation D apprentissage Gage Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Jne. 26, 2003 Amendment: amalgamated into Gage Learning Corporation/ Corporation D apprentissage Gage Name: Great Plains Software Canada Co. Incorporating Jurisdiction: Nova Scotia Date of Amendment in Incorporating Jurisdiction: Mar. 1, 2003 Amendment: amalgamated into Microsoft Business Solutions Canada Co. Name: Midnight Oil & Gas Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: Dec 23, 2002 Amendment: amalgamated into Midnight Oil & Gas Inc. Name: Nestle Canada Inc./Ralston Purina Canada Inc. Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Jan. 1, 2003 Amendment: amalgamated into Nestle Canada Inc. Name: Iams Canada Inc./Procter & Gamble Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jly. 1, 2003 Amendment: amalgamated into Procter & Gamble Inc. Name: Ralston Purina Canada Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Apr. 1, 1991 Amendment: amalgamated into Ralston Purina Canada Inc. Name: Sysco Serca Food Services West, Inc. Incorporating Jurisdiction: Canada Date of Amendment in Incorporating Jurisdiction: Jne. 29, 2003 Amendment: amalgamated into Sysco Food Services of Canada, Inc. Name: 408722 Alberta Ltd. Incorporating Jurisdiction: Alberta Date of Amendment in Incorporating Jurisdiction: May 1, 2003 Amendment: amalgamated into Tri-West Auto Parts (2003) Ltd. Name: TRW Canada Limited/TRW Canada Limitée Incorporating Jurisdiction: Ontario Date of Amendment in Incorporating Jurisdiction: Jne. 1, 2003 Amendment: amalgamated into TRW Canada Limited/TRW Canada Limitée Name: Wilshire Oil of Canada, Ltd. Incorporating Jurisdiction: Nova Scotia Date of Amendment in Incorporating Jurisdiction: Dec. 31, 2002 Amendment: amalgamated into Wilshire Oil of Canada Co.

1198 THE SASKATCHEWAN GAZETTE, AUGUST 1, 2003 CERTIFICATES OF DISCONTINUANCE (2003) New Name: Date: Juris: 1054509 Alberta Ltd. Jne. 27 AB Ram Oil Ltd. Jne. 27 AB SMG Consulting Inc. Jne. 30 AB Spectrum Management Inc. Jne. 30 AB CORPORATIONS RESTORED TO THE REGISTER (2003) Name: Date: Juris: 101003819 Saskatchewan Ltd. Jly. 3 SK 511670 Alberta Ltd. Jly. 2 AB 609692 Saskatchewan Ltd. Jly. 9 SK 613286 Saskatchewan Ltd. Jly. 7 SK Camwest, Inc. Jly. 2 AR G.P.S. Mechanical Inc. Jly. 7 SK Genesis Signs & Upholstery Ltd. Jly. 9 SK Gregory Jahnke Enterprises International Inc. Jly. 10 SK R.W.B. Transportation Inc. Jly. 3 SK S-Line Holdings Ltd. Jly. 3 SK T. D andrea Holdings Inc. Jly. 11 SK STRUCK OFF THE REGISTER PURSUANT TO SECTION 290 (2003) Name: Date: Juris: Ceandar Holdings Ltd. Jly. 14 AB Deerpark Holdings Ltd. Jly. 14 AB Dr. Harvey Michaluk Inc. Jly. 14 BC First Union Commercial Mortgage Services Inc. Jly. 16 Canada Gold Medal Const. and Dev. Ltd. Jly. 14 MB Ideal Management Inc. Jly. 14 AB Len James Enterprises Ltd. Jly. 14 AB MRV Systems Inc. Jly. 14 MB Stratadata Geological Consulting Ltd. Jly. 14 AB Tapron Holdings Ltd. Jly. 14 AB Philip J. Flory, Director. The Business Names Registration Act CANCELLATIONS (2003) Place of Name: Date: Business: Absolute Appliance Repair Jly. 14 Saskatoon Brenda s Driving School Jly. 8 Prince Albert Brown s Dental Lab Jly. 9 Yorkton Copper Mug Pub & Grill Jly. 10 Saskatoon Ducherer Construction Jly. 14 Unity Emerald Auto Cleaning & Detailing Jly. 9 Stockholm Erotica Video Jly. 9 Regina Glory Bee Honey Jly. 7 Langenburg Leland Hotel Jly. 9 Wolseley Lynbrook Park Properties Jly. 8 Waterloo Oskar s Sausage Haus & Meats Jly. 8 Regina Shonté Peoples Productions Jly. 11 Regina Spectrum Printing Jly. 14 Nipawin Place of Name: Date: Business: Sundae Times Jly. 16 Regina Beach Total Submersions Jly. 7 Saskatoon Unger Mechanical Services Jly. 9 Meadow Lake JOINT VENTURE REGISTRATION Name: Meridian Cogeneration Project Mailing Address: Box 1996, Lloydminster Main Type of Business: energy projects and investments SYNDICATE REGISTRATION Name: Glory Bee Honey Mailing Address: Box 878, Langenburg Main Type of Business: beekeeping SOLE PROPRIETORSHIP REGISTRATIONS Name: A Joy to Serve Catering Mailing Address: 156-919C Albert St., Regina Main Type of Business: catering Name: A Musician Helping Musicians Amhm Mailing Address: Box 145, Aylsham Main Type of Business: studio, professional recording, rentals Name: A Plus Solutions Date of Registration: Jly. 10, 2003 Mailing Address: 3711 Creekside Rd., Regina Main Type of Business: renovations: painting and drywall Name: Alternative Health by Irene Mailing Address: Box 3, Unit 605, R.R. 6, Saskatoon Main Type of Business: hypnotherapy, Reiki, aromatherapy, Chios healing, etc. Name: Amanecer Janitorial Mailing Address: 19 Coronation St., Estevan Main Type of Business: janitorial cleaning Name: Autoxpressions Mailing Address: 1601A Quebec Ave., Saskatoon Main Type of Business: install and supply automobile audio accessories Name: B & C Interiors Mailing Address: Box 292, Outlook Main Type of Business: drywall, tape and texture Name: Benny s Small Engine Repair Date of Registration: Jly. 10, 2003 Mailing Address: 1114 Iroquois St. W., Moose Jaw Main Type of Business: small engine repairs