The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

Form F5 Change of Information in Form F4 General Instructions

The Planning and Development Act, 2007

The Planning and Development Act, 2007

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 Planning and Development Act, 2007

The Saskatchewan Gazette

The Saskatchewan Gazette

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Assessment Management Agency Act

The Weed Control Act

LAND TITLES BILL. No. 55 of

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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

Economic and Demographic Trends in Saskatchewan Cities

The Land Titles Act, 2000

The Saskatchewan Gazette

ASSESSMENT OF A LAWYER S ACCOUNT

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

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

CANCER AGENCY c.c CHAPTER C-1.1

Saskatchewan Library Systems Statistical Summary 1999

Saskatchewan Library Systems Statistical Summary 1998

VOTES and PROCEEDINGS

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

Part 3 Municipal Boards and Intermunicipal Library Boards

The Operation of Public Registry Statutes Act

Railway, Growth of Cities, Mass Production

Public utilities, subject to of the Code. Municipal uses, subject to of the Code.

CONSULTATION AND NOTIFICATION REGULATION

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

O, Canada! O, Canada!

The Provincial Health Authority Act

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

The Summary Offences Procedure Act, 1990

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

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

The Commissioners for Oaths Regulations, 2013

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Saskatchewan Act

Review of Trespass Related Legislation

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 Summary Offences Procedure Act, 1990

The Saskatchewan Gazette

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

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

Public Notice Requirements

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

2013 CHAPTER P

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

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

The Petroleum and Natural Gas Regulations, 1969

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

The Election Act, 1996

Chapter 6, Lesson 1 Physical Geography of Canada

The Public Guardian and Trustee Act

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1649 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 96 REGINA, FRIDAY, DECEMBER 22, 2000/REGINA, VENDREDI, 22 DECEMBRE 2000 No. 51/nº 51 The staff of the Queen s Printer wishes you and your family a wonderful Holiday Season! TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS NOT YET PROCLAIMED... 1650 ACTS PROCLAIMED (2000)... 1651 MINISTER S ORDERS... 1652 The Oil and Gas Conservation Act... 1652 CORPORATIONS BRANCH NOTICES... 1655 The Co-operatives Act, 1996... 1655 The Business Corporations Act... 1655 The Business Names Registration Act... 1664 The Non-profit Corporations Act, 1995... 1671 PUBLIC NOTICES... 1672 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1672 The Dental Disciplines Act... 1673 The Garage Keepers Act... 1681 The Highway Traffic Act... 1682 The Oil and Gas Conservation Act... 1682 Premier s Notice of Gifts and Benefits... 1683 The Saskatchewan Insurance Act... 1683 RULES OF COURT... 1684 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 1684 PART II/PARTIE II SR 100/2000 The Education Amendment Regulations, 2000... 829 SR 101/2000 The Wildlife Management Zones and Special Areas Boundaries Amendment Regulations, 2000 (No. 2)... 829 SR 102/2000 The Wildlife Amendment Regulations, 2000 (No. 2)... 830 SR 103/2000 The Saskatchewan Medical Care Insurance Payment Amendment Regulations, 2000 (No. 2)... 831 SR 104/2000 The Police Funding Amendment Regulations, 2000... 832 Season s Greetings! The Office of the Queen s Printer will be closed on Monday, December 25, Tuesday, December 26, 2000, and on Monday, January 1, 2001.

1650 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 ACTS NOT YET PROCLAIMED Title: Chapter: The Adoption Act, 1998, S.S. 1998/Loi de 1998 sur l adoption, L.S. 1998 Assented to June 11, 1998 A-5.2 The Adult Guardianship and Co-decision-making Act, S.S. 2000 Assented to June 21, 2000 A-5.3 The Alcohol and Gaming Regulation Act, 1997, S.S. 1997/ Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1997 Assented to May 21, 1997 A-18.011 The Alcohol and Gaming Regulation Amendment Act, 1998 (No. 2), S.S. 1998/Loi n 2 de 1998 modifiant la Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, L.S. 1998 Assented to June 11, 1998 16 The Automobile Accident Insurance Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000 5 The Boiler and Pressure Vessel Act, 1999, S.S. 1999 Assented to April 21, 1999 B-5.1 The Cemeteries Act, 1999, S.S. 1999 Assented to May 6, 1999 C-4.01 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 Condominium Property Amendment Act, 2000, S.S. 2000 Assented to June 29, 2000 68 The Coroners Act, 1999, S.S. 1999 Assented to May 6, 1999 C-38.01 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 Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111 The Education Amendment Act, 1999, S.S. 1999/ Loi de 1999 modifiant la Loi de 1995 sur l éducation, L.S. 1999 Assented to May 6, 1999, section 5 not yet proclaimed. 16 The Education Amendment Act, 2000, S.S. 2000/ Loi de 2000 modifiant la Loi de 1995 sur l éducation, L.S. 2000 Assented to June 21, 2000, sections 8 and 9 not yet proclaimed. 10 Title: Chapter: 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 Film Employment Tax Credit Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000 45 The Funeral and Cremation Services Act, S.S. 1999 Assented to May 6, 1999 F-23.3 The Health Information Protection Act, S.S. 1999 Assented to May 6, 1999 H-0.021 The Highways and Transportation Act, 1997, S.S. 1997 Assented to May 21, 1997, section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996, 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, clause 3(b), sections 7, 18 and 20 not yet proclaimed. 13 The Irrigation Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000 52 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 The Land Surveys Act, 2000, S.S. 2000 Assented to June 29, 2000 L-4.1 The Land Titles Act, 2000, S.S. 2000 Assented to June 29, 2000 L-5.1 The Legal Aid Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000, subsections 3(1) and (2), 4(4), sections 5, 7, 9 to 11, 14, 18 and 22 not yet proclaimed. 54 The Midwifery Act, S.S. 1999 Assented to May 6, 1999 M-14.1 The Miscellaneous Statutes Consequential Amendments Act, 1997, S.S. 1997/Loi de 1997 apportant des modifications corrélatives à certaines lois, L.S. 1997 Assented to May 9, 1997 11 The Miscellaneous Statutes Repeal (Regulatory Reform) Act, 1997, S.S. 1997 Assented to May 9, 1997, sections 2 and 7 not yet proclaimed. 12

THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1651 Title: Chapter: 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 Personal Property Security Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000, sections 1 to 4 and 6 to 15 not yet proclaimed. 21 The Psychologists Act, 1997, S.S. 1997 Assented to April 28, 1997, sections 1 to 53, subsections 54(4), (5), (9) and (10), and section 55 not yet proclaimed. P-36.01 The Psychologists Amendment Act, 1997, S.S. 1997 Assented to May 21, 1997 46 The 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 Human Rights Code Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000 26 The Securities Amendment Act, 1999, S.S. 1999 Assented to April 21, 1999 10 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: The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000, sections 16 to 20 and 22 not yet proclaimed. 33 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 The Vital Statistics Amendment Act, 2000, S.S. 2000/Loi de 2000 modifiant la Loi de 1995 sur les services de l état civil, L.S. 2000 Assented to June 21, 2000 34 The Wildlife Act, 1998, S.S. 1998/Loi de 1998 sur la faune, L.S. 1998 Assented to June 11, 1998, section 87 not yet proclaimed. W-13.12 *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 (2000) The following proclamations have been issued that are effective on or after January 1, 2000: The Adoption Amendment Act, 1998, S.S. 1998, c8. Proclaimed in force January 25, 2000. The Alcohol and Gaming Regulation Amendment Act, 2000, S.S. 2000, c35. Proclaimed in force July 19, 2000. The Animal Protection Act, 1999, S.S. 1999, ca-21.1. Proclaimed in force November 1, 2000. The Child and Family Services Amendment Act, 1999, S.S. 1999, c14. Proclaimed in force January 25, 2000. The Child Care Amendment Act, 2000, S.S. 2000, c7. Proclaimed in force September 1, 2000. The Construction Industry Labour Relations Amendment Act, 2000, S.S. 2000, c69. Proclaimed in force July 14, 2000. The Court of Appeal Act, 2000, S.S. 2000, cc-42.1. Proclaimed in force November 1, 2000/Loi de 2000 sur la Cour d appel, L.S. 2000, chc-42,1. Proclamée le 1 er novembre 2000. The Credit Union Act, 1998, S.S. 1998, cc-45.2, section 1, clauses 2(1)(a) to (u), (w) to (zz), subsection 2(2), sections 3 to 8, subsection 9(1), clauses 10(a) and (b), sections 11 to 56, sections 64 to 372, sections 401 to 439, clauses 440(1)(a) to (n), (t) to (gg) and (ii) to (qq), and sections 441 to 477 proclaimed in force February 1, 2000. The Coroners Act, 1999, S.S. 1999, cc-38.01. Proclaimed in force June 1, 2000. The Dental Disciplines Act, S.S. 1997, cd-4.1, clause 2(l), subsection 3(1), subsection 5(1), subsections 15(3) and (4), subclause 20(1)(c)(i), subsection 22(1), subsection 23(1), clause 34(3)(b), section 53 and subsections 57(1) to (4) proclaimed in force July 21, 2000. Clause 2(j), subsections 3(2) and 5(2), subclause 20(1)(c)(ii), subsections 22(2)and 23(2), clause 34(3)(a), subsections 42(1) and (2), section 54 and subsections 58(1) to (3) proclaimed in force December 1, 2000. The Department of Post-Secondary Education and Skills Training Act, 2000, S.S. 2000, cd-22.01. Proclaimed in force September 1, 2000.

1652 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 The Education Amendment Act, 1999, S.S. 1999, c16. Sections 12 to 15 proclaimed in force April 1, 2000/Loi de 1999 modifiant la Loi de 1995 sur l éducation, L.S. 1999, ch16. Articles 12 à 15 proclamée le 1 er avril 2000. The Electronic Information and Documents Act, 2000, S.S. 2000, ce-7.22. Sections 2 to 24 proclaimed in force November 1, 2000. The Highway Traffic Amendment Act, 2000 (No. 2), S.S. 2000, c13. Sections 1 and 2, clauses 3(c) to (e), sections 5, 6, 8, 13, 14, 16, 17, 19, 20, 22, 23, 24 and 25 proclaimed in force August 1, 2000. Clauses 3(a) and (f) and sections 4, 9, 10, 11, 12, 15 and 21 proclaimed in force October 1, 2000. The Jury Act, 1998, S.S. 1998, cj-4.2. Proclaimed in force January 21, 2000/Loi de 1998 sur le jury, L.S. 1998, chj-4,2. Proclamée le 21 janvier 2000. The Land Information Services Facilitation Act, S.S. 1999, cl-3.01. Sections 1 to 12, 14 and 18 to 35 proclaimed in force January 1, 2000. The Legal Aid Amendment Act, 2000, S.S. 2000, c54. Sections 1 and 2, subsections 3(3) and (4), subsections 4(1) to (3), sections 6, 8, 12, 13, 15, 16, 17, 19, 20 and 21 and sections 23 to 30 proclaimed in force August 1, 2000. The Licensed Practical Nurses Act, 2000, S.S. 2000, cl-14.2. Proclaimed in force November 24, 2000. The Medical Profession Amendment Act, 2000, S.S. 2000, c15. Proclaimed in force September 22, 2000. The New Generation Co-operatives Act, S.S. 1999, cn-4.001. Proclaimed in force January 26, 2000. The New Generation Co-operatives Consequential Amendment Act, 1999, S.S. 1999, c25. Proclaimed in force January 26, 2000/Loi de 1999 apportant des modifications corrélatives à la loi intitulée The New Generation Co-operatives Act, L.S. 1999, ch25. Proclamée le 26 janvier 2000. The Pastures Act, S.S. 1998, S.S. 1998, cp-4.1. Proclaimed in force August 1, 2000. The Pipelines Act, 1998, S.S. 1998, cp-12.1. Proclaimed in force April 1, 2000. The Police Amendment Act, 2000, S.S. 2000, c59. Proclaimed in force July 17, 2000. The Private Investigators and Security Guards Act, 1997, S.S. 1997, cp-26.01. Proclaimed in force October 1, 2000. *The Public Libraries Amendment Act, 2000, S.S. 2000, c22. Proclaimed in force December 15, 2000. The Residential Tenancies Amendment Act, 2000, S.S. 2000, c24. Proclaimed in force October 1, 2000. The Saskatchewan Applied Science Technologists and Technicians Act, S.S. 1997, cs-6.01. Section 49 proclaimed in force June 29, 2000. The Saskatchewan Evidence Amendment Act, 2000, S.S. 2000, c61. Proclaimed in force November 1, 2000. The Saskatchewan Indian Institute of Technologies Act, S.S. 2000, cs-25.11. Proclaimed in force July 1, 2000. The Saskatchewan Insurance Amendment Act, 1998, S.S. 1998, c35. Sections 28 and 35 proclaimed in force May 1, 2000. The Summary Offences Procedure Amendment Act, 2000, S.S. 2000, c29. Proclaimed in force September 1, 2000. The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000, c33. Sections 1 to 15, 21, 23 and 24 proclaimed in force December 1, 2000. The Wildlife Act, 1998, S.S. 1998, cw-13.12. Proclaimed in force March 6, 2000/Loi de 1998 sur la faune, L.S. 1998, W-13,12. Proclamée le 6 mars 2000. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTER S ORDERS The Oil and Gas Conservation Act TANGLEFLAGS MCLAREN SAND POOL TANGLEFLAGS WASECA SAND POOL TANGLEFLAGS SPARKY SAND POOL TANGLEFLAGS G.P. SAND POOL TANGLEFLAGS LLOYDMINSTER SAND POOL TANGLEFLAGS MANNVILLE SANDS POOL MRO 1155/00 PO 82. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 446/00 PO 34, dated May 15, 2000, is rescinded and the following provisions shall apply to the drilling of, and production of oil and gas from vertical oil wells in the Tangleflags McLaren Sand Pool, Tangleflags Waseca Sand Pool, Tangleflags Sparky Sand Pool, Tangleflags G.P. Sand Pool, Tangleflags Lloydminster Sand Pool, and the Tangleflags Mannville Sands Pool, effective December 1, 2000: 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 square with 200 m sides located in the south-east corner of the drainage unit, with exception of the following areas: (a) For lands lying West of the Third Meridian: In Township 50, Range 24: Section 18; Section 30; Section 32; In Township 51, Range 24: the west half of Section 19; the west half of Section 30; In Township 50, Range 25: Section 22; Section 24; the east half of Section 28; Section 34; the south half of Section 36: (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 licensed prior to December 1, 2000, shall be considered to be completed within the target area. Dated at Regina, Saskatchewan, December 7, 2000. OTHER AREAS SALT WATER DISPOSAL MRO 1156/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to National Fuel Exploration Corp. to dispose of salt water recovered from oilfield production, by injection into the Souris Valley Beds through the well Tri Link Chapleau LK 16-14-14-12, in accordance with plans filed with the Department as Document No. S.W.D. 710 and subject to the following: 1 Installations shall be subject to the approval of a field representative of the Department prior to the commencement of salt water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 9 200 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 The annulus must be filled with inhibited fluid. 6 PBTD shall be no greater than 25 metres from the base of the last perforated interval.

THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1653 7 MRO 468/99, dated September 14, 1999, for drilling a Souris Valley Beds disposal well located on legal subdivision 16 of Section 14-14-12 W2M will no longer be in effect upon completion of Tri Link Chapleau LK 16-14-14-12, for water injection in the Souris Valley Beds. 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, December 8, 2000. WEYBURN MIDALE BEDS POOL WATERFLOOD PROJECT MRO 1157/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to construct the facilities and to recomplete two wells in the south half of Section 22-5-13 W2M as pressure maintenance injection wells, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1360 and subject to the following: 1 Installations shall be subject to the approval of a field representative of Saskatchewan Energy and Mines prior to commencement of water injection and subsequent to any modifications to such installations. 2 The wellhead injection pressure shall be limited to a maximum of 14 000 kpa. 3 Annual progress reports shall be submitted to Engineering Services Branch of Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, December 8, 2000. FRYS TILSTON-SOURIS VALLEY BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1158/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Zargon Oil & Gas Ltd. to drill and complete one horizontal well in the Tilston-Souris Valley Beds underlying the north half of Section 24-7-31 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 587 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 77/86 PO 14, dated May 30, 1986, does not apply. Dated at Regina, Saskatchewan, December 7, 2000. BIGSTICK SECOND WHITE SPECKS GAS POOL OFF-TARGET WELLS MRO 1159/00 A 466. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill two off-target gas wells to be located in 2-29-13-28 W3M and 2-2-14-30 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 8, 2000. CACTUS LAKE NORTH MCLAREN SAND POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1160/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Murphy Oil Company Ltd. to drill and complete one horizontal well with inter-well spacing of less that 100 m underlying the south half of Section 20-36-28 W3M in the Cactus Lake North McLaren Voluntary Unit No. 1, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 203 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 8, 2000. MRO 1161/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Murphy Oil Company Ltd. to drill and complete five horizontal wells with inter-well spacing of less that 100 m in the McLaren Sand underlying portions of Sections 17 and 18-36-28 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 57 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 8, 2000. OTHER AREAS OFF-TARGET WELLS MRO 1162/00 A 467. MPR Energy Inc. has applied to drill an off-target well to replace the existing abandoned well. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Viking formation located at 5-21-20-28, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, December 7, 2000. MRO 1163/00 A 468. Wascana Energy Inc. has applied to drill an off-target well to avoid a surface obstruction. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Bakken Sand located at B12-30-34-25, 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, December 7, 2000. NOTTINGHAM SOUTH FROBISHER-ALIDA BEDS POOL MRO 1164/00 PB 80. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 962/95 PB 75, dated December 5, 1995, is rescinded and the following area is designated and identified as an oil and gas pool named the Nottingham South Frobisher-Alida Beds Pool, effective January 1, 2001: Lands West of the First Meridian: In Township 5, Range 33: the north half of Section 4; the south half of Section 9; Section 10; the west half of Section 11; the north-west quarter of Section 13; Sections 14, 15 and 23; the west half of Section 24. Dated at Regina, Saskatchewan, December 12, 2000. MRO 1165/00 PO 83. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 963/95 PO 48, dated December 5, 1995, is rescinded and the following provisions shall apply to the drilling of, and the production of oil and gas from, vertical oil wells in the Nottingham South Frobisher-Alida Beds Pool, effective January 1, 2001: 1 The drainage unit shall be comprised of two legal subdivisions in a Section grouped as follows: Legal subdivisions 1 and 2; 3 and 4; 5 and 6; 7 and 8; 9 and 10; 11 and 12; 13 and 14; 15 and 16; with the exception of the following area: (a) Lands West of the First Meridian: In Township 5, Range 33: Section 10; the west half of Section 11; the north-west quarter of Section 13; Sections 14, 15 and 23; the west half of Section 24; in which the drainage unit shall be one legal subdivision. 2 The sides of the target area shall be located 100 m from and parallel to the corresponding sides of the even-numbered legal subdivision, with the following exception: (a) for a well located within the area described in clause 1(a) the sides of the target area shall be located 100 m from parallel to the corresponding sides of the drainage unit.

1654 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 3 For the lands described in clause 1(a) the MARP shall be multiplied by a factor of 2. 4 If a well is not completed within the target area, the minister may reduce the area used as a factor in determining the maximum allowable rate of production. 5(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 System to total depth if such wells are to be drilled below the top of the Bakken Formation. 6 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from surface casing shoe to total depth for each well drilled. Dated at Regina, Saskatchewan, December 12, 2000. PARKMAN TILSTON BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1166/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to National Fuel Exploration Corp. to drill and complete three horizontal wells in the Tilston Beds underlying the north-west quarter of Section 2 and the north-east quarter of Section 3-10-2 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 594 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 8, 2000. MOOSE MOUNTAIN TILSTON BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1167/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to National Fuel Exploration Corp. to drill and complete two horizontal wells in the Tilston Beds underlying portions of Sections 4, 5 and 9-10-2 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 515 and subject to the following: 1 A maximum allowable rate of production shall be assigned. 2 MRO 106/85 PO 15, dated June 3, 1985, does not apply. Dated at Regina, Saskatchewan, December 8, 2000. COLD LAKE COLONY SAND GAS POOL OFF-TARGET WELL MRO 1168/00 A 469. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill an off-target gas well in legal subdivision 11 of Section 25-65-26 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, December 8, 2000. GLEN EWEN NORTH FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1169/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Best Pacific Resources Ltd. to drill and complete one horizontal well in the Frobisher Beds underlying the north half of Section 28-3-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 704 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, December 12, 2000. BUFFALO COULEE BAKKEN SAND POOL HORIZONTAL WELL PROJECT MRO 1170/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Limited to drill and complete five horizontal wells in the Bakken Sand underlying Section 16 and the south half of Section 21-32-24 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 904 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 11, 2000. CANTUAR EAST ROSERAY SAND POOL PRESSURE MAINTENANCE MRO 1171/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Husky Energy Ltd. to dispose of salt water recovered from oilfield production, by injection into the Roseray Sand through the well located on legal subdivision 12 of Section 13-16-17 W3M, in accordance with plans filed with the Department as Document No. P.M. 1361 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 8 100 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 An application to plugback must be applied for and approved through the Department field office prior to re-completing the above well for salt water disposal. 5 The injection packer shall be set within five metres of the top set of disposal perforations. 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, December 13, 2000. PECK LAKE COLONY SAND GAS POOL GOOD PRODUCTION PRACTICE MRO 1172/00. Pursuant to section 17 of The Oil and Gas Conservation Act and clause 2(r.1) of The Oil and Gas Conservation Regulations, 1985, approval is granted to Wascana Energy Inc. to produce the gas well (41) 8-5-58-26 W3M, according to good production practice from the Colony, McLaren and Waseca Sands. Dated at Regina, Saskatchewan, December 12, 2000. MARSDEN SOUTH SPARKY SAND POOL OFF-TARGET WELL MRO 1173/00 A 470. Wascana Energy Inc. has applied to drill an off-target well to replace the existing abandoned well. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Sparky formation located at C14-30-44-26, 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, December 8, 2000. EDAM NORTH AREA PILOT INFILL WELL MRO 1174/00. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Titanium Oil & Gas Ltd. to drill one pilot infill well on reduced spacing to produce from the Colony or Waseca Sand underlying B7-24-49-20 W3M, subject to the following:

THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1655 1 Good production practice is approved. Dated at Regina, Saskatchewan, December 13, 2000. ALIDA WEST FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1177/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to NAL Resources Limited to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the east half of Section 31-5-33 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 162 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, December 12, 2000. PIKES PEAK WASECA SAND POOL STEAM INJECTION PROJECT EXPANSION MRO 1180/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Husky Oil Operations Ltd. to construct the facilities and to drill and complete 20 directional and two horizontal wells for steam injection and oil production in the Waseca Sand underlying Section 6-50-23 and Section 1-50-24 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 537 and subject to the conditions included in Minister s Order MA 22/81, dated June 10, 1981. Dated at Regina, Saskatchewan, December 13, 2000. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATE OF INCORPORATION Name: St. Louis Business Improvement Cooperative Ltd. Date of Incorporation: Oct. 31, 2000 Mailing Address: Box 152, St. Louis Main Type of Business: loans to small businesses CERTIFICATE OF REGISTRATION Name: Co-operative Housing Federation of British Columbia Date of Registration: Nov. 16, 2000 Incorporating Jurisdiction: British Columbia Mailing Address: 133 East 8th Ave., Vancouver BC Main Type of Business: membership in the co-operative superannuation society pension plan NOTICE OF AMENDMENT Name: Melfort-Kinistino Rural Development Co-operative Date of Amendment: Nov. 3, 2000 Amendment: filed Articles of Amendment CO-OPERATIVES RESTORED TO THE REGISTER (2000) Name: Date: Juris.: The Middle Lake Community Co-operative Association Limited Oct. 23 SK The Reindeer Lake Co-operative Marketing Association Limited Oct. 13 SK Name: Date: Juris.: The Welcome Bay Fishermen s Co-operative Limited Oct. 12 SK Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101014373 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 700, 2010-11th Ave., Regina Name: 101014382 Saskatchewan Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 20-12th St. W, Prince Albert Name: 101014383 Saskatchewan Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 20-12th St. W, Prince Albert Name: 101014390 Saskatchewan Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 201-12 Cheadle St. W, Swift Current Name: 101014391 Saskatchewan Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 201-12 Cheadle St. W, Swift Current Name: 101014394 Saskatchewan Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 200, 402-21st St. E, Saskatoon Name: 101014422 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: 101014423 Saskatchewan Ltd. Mailing Address: 101, 88-13th St. E, Prince Albert Name: 101014424 Saskatchewan Ltd. Mailing Address: 300-203 Packham Ave., Saskatoon Name: 101014425 Saskatchewan Ltd. Mailing Address: Box 669, Biggar

1656 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 Name: 101014427 Saskatchewan Ltd. Mailing Address: 113 Hanley Cres., Regina Main Type of Business: land holding company Name: 101014428 Saskatchewan Ltd. Mailing Address: Box 100, 9, 244-1st Ave. NE, Swift Current Name: 101014430 Saskatchewan Ltd. Mailing Address: 604, 224-4th Ave. S, Saskatoon Name: 101014431 Saskatchewan Ltd. Mailing Address: 604, 224-4th Ave. S, Saskatoon Name: 101014433 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014435 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014436 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014437 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014438 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014439 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014440 Saskatchewan Ltd. Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: 101014499 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 325, 2550-15th Ave., Regina Name: 101014511 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 2515 Victoria Ave., Regina Name: 101014513 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 2515 Victoria Ave., Regina Name: 101014514 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101014515 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101014517 Saskatchewan Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101014524 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 267 High St. W, Moose Jaw Name: 101014525 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 200, 321A-21st St. E, Saskatoon Name: 101014526 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 300, 321A-21st St. E, Saskatoon Name: 101014528 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 200, 321A-21st St. E, Saskatoon Name: 101014532 Saskatchewan Ltd. Date of Incorporation: Nov. 23, 2000 Mailing Address: Box 428, Eatonia Name: 101014535 Saskatchewan Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: 1009 McPherson Ave., Saskatoon Main Type of Business: retail: videoes, magazines, novelty sales and rentals Name: 101014587 Saskatchewan Ltd. Date of Incorporation: Nov. 24, 2000 Mailing Address: Box 86, Major Main Type of Business: oilfield servicing

THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1657 Name: 101014646 Saskatchewan Ltd. Date of Incorporation: Nov. 23, 2000 Mailing Address: 700, 2103-11th Ave., Regina Name: 101014665 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 905, North Battleford Name: 101014666 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 905, North Battleford Name: 101014667 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 905, North Battleford Name: 101014670 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014671 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014672 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014673 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014675 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014676 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014677 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014678 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 1030, Humboldt Name: 101014682 Saskatchewan Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 1560, Humboldt Name: 101014692 Saskatchewan Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 908, Moose Jaw Name: 101014693 Saskatchewan Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 908, Moose Jaw Name: 101014714 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: 101014715 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: 101014716 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: 101014717 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: 101014718 Saskatchewan Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500-1874 Scarth St., Regina Name: Anita Harding Medical Prof. Corp. Date of Incorporation: Nov. 28, 2000 Mailing Address: Box 128, Unity Main Type of Business: medical practice Name: B & B Schell Farms Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 1360, Tisdale Main Type of Business: grain farming Name: B & J Books Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 2929 Dewdney Ave., Regina Main Type of Business: sell used books Name: Banman s Cleaning Service Inc. Date of Incorporation: Nov. 9, 2000 Mailing Address: 834-10th St. E, Saskatoon Main Type of Business: cleaning services

1658 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 Name: Bannerman Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: Blue Star Enterprise Inc. Date of Incorporation: Nov. 15, 2000 Mailing Address: 14 East 23rd St., Saskatoon Main Type of Business: graphic design, publishing, research and development Name: Brett Beckman Farms Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: Box 53, Beatty Main Type of Business: farming Name: Bridge City Livestock Inc. Date of Incorporation: Nov. 13, 2000 Mailing Address: 500, 128-4th Ave. S, Saskatoon Name: Campbell Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: Canada Digital Music Solutions Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 1528 Wiggins Ave. S, Saskatoon Main Type of Business: digital music station for cable TV Name: Canadian Hotel Equipment Leasing East Ltd. Date of Incorporation: Nov. 17, 2000 Mailing Address: 600, 105-21st St. E, Saskatoon Main Type of Business: lease hotel equipment Name: Caribou West Pet Clinic Inc. Mailing Address: 1333 Caribou St. W, Moose Jaw Main Type of Business: vet clinic Name: Cat Energy Consulting Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: Box 92, Harris Main Type of Business: energy conservation and consulting Name: Cobra Entertainment Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1954 Angus St., Regina Main Type of Business: own and operate a night club facility Name: Dean Longworth Holdings Ltd. Date of Incorporation: Nov. 22, 2000 Mailing Address: Box 279, Delisle Main Type of Business: trucking Name: Dr. Govender Medical Professional Corporation Date of Incorporation: Nov. 23, 2000 Mailing Address: 2124 Robinson St., Regina Main Type of Business: medical practice Name: Dr. Janet Shannon Medical Prof. Corp. Date of Incorporation: Nov. 20, 2000 Mailing Address: 1339 Haslam Way, Saskatoon Main Type of Business: medical practice Name: Dr. S. Takaya Medical Prof. Corp. Date of Incorporation: Nov. 21, 2000 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical practice Name: E.L.E. Holdings Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 8, Lafleche Main Type of Business: farming Name: First Bus Canada Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 700, 2103-11th Ave., Regina Main Type of Business: school bus service provider Name: Flicker Productions Inc. Date of Incorporation: Oct. 26, 2000 Mailing Address: 2352 Wallace St., Regina Main Type of Business: consulting, rentals, sales Name: Gale Farms Ltd. Date of Incorporation: Nov. 22, 2000 Mailing Address: 53 Stadacona St. W, Moose Jaw Main Type of Business: farming Name: Grey Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: Haidash Medical P.C. Inc. Date of Incorporation: Nov. 22, 2000 Mailing Address: 5-1st Ave. NE, Weyburn Main Type of Business: medical practice Name: High Field Ag Ventures Ltd. Date of Incorporation: Nov. 23, 2000 Mailing Address: Box 610, Swift Current Main Type of Business: farming Name: K & J Schell Farms Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 1360, Tisdale Main Type of Business: grain farming Name: Ken s Bulk Service Ltd. Date of Incorporation: Nov. 29, 2000 Mailing Address: Box 218, Goodsoil Main Type of Business: service station Name: Lamaro Holdings Incorporated Date of Incorporation: Nov. 27, 2000 Mailing Address: 503 Bate Cres., Saskatoon Main Type of Business: instruct adults in basic literacy

THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 1659 Name: Linda Bloem Medical Prof. Corp. Date of Incorporation: Nov. 28, 2000 Mailing Address: Box 128, Unity Main Type of Business: medical practice Name: LMN Farms Inc. Date of Incorporation: Nov. 21, 2000 Mailing Address: Box 121, Frontier Main Type of Business: grain farming Name: Lohse Farm & Ranch Ltd. Date of Incorporation: Nov. 22, 2000 Mailing Address: Box 70, Radville Main Type of Business: farming and ranching Name: Magic Needle (2000) Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 325, 2550-15th Ave., Regina Main Type of Business: embroidery Name: Mathel Dairy Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: R.R. 4, Box 70, Saskatoon Main Type of Business: dairy farm Name: Menders Construction Inc. Date of Incorporation: Nov. 20, 2000 Mailing Address: 103 St. Lawrence Cres., Saskatoon Main Type of Business: construction/renovation of properties Name: Merrick Enterprises Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: 309A, 1133-4th St., Estevan Main Type of Business: maintenance and construction Name: Moody s Equipment Ltd. Date of Incorporation: Nov. 23, 2000 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: farm equipment retailer, parts and service Name: Northstar Security Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 1730-2002 Victoria Ave., Regina Main Type of Business: security guards and dog patrol Name: Off Axis Boardshop Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 4846 McTavish St., Regina Main Type of Business: sell skateboards, snowboards, clothing and accessories Name: Palmerston Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: Parkland Convenience Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 2-132 Centre St., Meadow Lake Main Type of Business: convenience store Name: Prairie Central Medical P.C. Inc. Mailing Address: 1836 Kenderdine Rd., Saskatoon Main Type of Business: medical practice Name: Prairie Mist Spray Co. Ltd. Date of Incorporation: Nov. 16, 2000 Mailing Address: Box 908, Moose Jaw Main Type of Business: agricultural and retail goods and services Name: Professional Communication Systems (2000) Ltd. Date of Incorporation: Nov. 28, 2000 Mailing Address: 480, 410-22nd St. E, Saskatoon Main Type of Business: industrial audio/visual equipment Name: Rave On Advertising Inc. Date of Incorporation: Nov. 16, 2000 Mailing Address: 1620 Albert St., Regina Main Type of Business: advertising Name: Rosebery Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: Rovera Controls Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 638, Saskatoon Main Type of Business: electronic control consulting Name: Russell Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: S & S Choi Holdings Ltd. Date of Incorporation: Nov. 21, 2000 Mailing Address: 120 Saskatchewan Ave. E, Outlook Main Type of Business: hotel Name: S & T Investments Ltd. Mailing Address: Box 609, Estevan Main Type of Business: investment holding company Name: S.F. Holdings Ltd. Date of Incorporation: Nov. 24, 2000 Mailing Address: 301, 224-4th Ave. S, Saskatoon Name: Sandra Wirth Medical Professional Corporation Date of Incorporation: Nov. 17, 2000 Mailing Address: Box 779, Rosthern Main Type of Business: medical practice Name: Saskatoon Ribs Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: Box 638, Saskatoon Main Type of Business: restaurant

1660 THE SASKATCHEWAN GAZETTE, DECEMBER 22, 2000 Name: Save A Life Training & Consulting Inc. Date of Incorporation: Nov. 17, 2000 Mailing Address: 335 Black Dr., Regina Main Type of Business: training and consulting Name: Sneath Holdings Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 1100-1801 Hamilton St., Regina Name: South Allan Roofing Ltd. Date of Incorporation: Nov. 20, 2000 Mailing Address: 311-21st St. E, Saskatoon Main Type of Business: roofing Name: Temple Properties Limited Date of Incorporation: Nov. 22, 2000 Mailing Address: 200, 374-3rd Ave. S, Saskatoon Name: The WBB Cable Co. Ltd. Date of Incorporation: Nov. 13, 2000 Mailing Address: 1119 Athabasca St. E, Moose Jaw Main Type of Business: cable/electronics installation Name: Tie Rail Ranches Ltd. Date of Incorporation: Nov. 22, 2000 Mailing Address: Box 610, Swift Current Main Type of Business: farming Name: Transcanada Bailiffs Ltd. Date of Incorporation: Nov. 15, 2000 Mailing Address: 1144 Albert St., Regina Main Type of Business: car repossessing Name: Walter Ewert Trucking Inc. Date of Incorporation: Nov. 24, 2000 Mailing Address: 1223 Acadia Dr., Saskatoon Main Type of Business: trucking CERTIFICATES OF REGISTRATION Name: 4259794 Manitoba Ltd. Incorporating Jurisdiction: Manitoba Head or Registered Office: 35 Valley View Dr., Winnipeg MB Main Type of Business: real estate development Name: 866391 Alberta Ltd. Date of Registration: Nov. 22, 2000 Incorporating Jurisdiction: Alberta Head or Registered Office: 2500-10303 Jasper Ave., Edmonton AB Main Type of Business: real estate development Name: Al Hawley Trucking Inc. Incorporating Jurisdiction: Alberta Head or Registered Office: 3308-6th Ave. N, Lethbridge AB Main Type of Business: general merchandise transportation Name: Aventis Pasteur Limited Date of Registration: Nov. 21, 2000 Incorporating Jurisdiction: Ontario Head or Registered Office: 1755 Steeles Ave. W, Toronto ON Main Type of Business: deal in biological and medical products Name: Beaver Lumber Inc. Incorporating Jurisdiction: Ontario Head or Registered Office: 34 Henry St. W, St. Jacobs ON Main Type of Business: franchise lumber and building materials stores Name: Best Access Systems Co. Date of Registration: Nov. 21, 2000 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 800-1959 Upper Water St., Halifax NS Main Type of Business: sell and distribute masterkeyed locking systems Name: Bluenotes, Limited Date of Registration: Nov. 24, 2000 Incorporating Jurisdiction: New Brunswick Head or Registered Office: Box 610, 600-570 Queen St., Fredericton NB Main Type of Business: retail clothing and related merchandise Name: Cancom Grain Company Inc. Incorporating Jurisdiction: Canada Head or Registered Office: 4th flr., 200 Portage Ave., Winnipeg MB Main Type of Business: grain handling Name: Coral Resources Canada ULC Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 1100-1959 Upper Water St., Halifax NS Main Type of Business: sell, purchase and transport natural gas Name: Customplan Financial Services (B.C.) Ltd. Date of Registration: Nov. 22, 2000 Incorporating Jurisdiction: British Columbia Head or Registered Office: 308-837 Hastings St., Vancouver BC Main Type of Business: financial services, sell insurance Name: Customplan Financial Services Inc. Date of Registration: Nov. 23, 2000 Incorporating Jurisdiction: Canada Head or Registered Office: 502, 1550-8th St. SW, Calgary AB Main Type of Business: financial services, sell insurance Name: Elocal Canada, Inc. Incorporating Jurisdiction: New Brunswick Head or Registered Office: 1000-44 Chipman Hill, Saint John NB Main Type of Business: application service provider technology Name: EMC Corporation of Canada Date of Registration: Nov. 15, 2000 Incorporating Jurisdiction: Ontario Head or Registered Office: 1100-200 King St. W, Toronto ON Main Type of Business: computer memory systems