The Saskatchewan Gazette

Similar documents
The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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

The Saskatchewan Gazette

The Saskatchewan Gazette

VOTES and PROCEEDINGS

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

The Saskatchewan Gazette

LAND TITLES BILL. No. 55 of

The Land Titles Act, 2000

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

The Saskatchewan Gazette

The Summary Offences Procedure Act, 1990

The Commissioners for Oaths Regulations, 2013

The Summary Offences Procedure Act, 1990

The Operation of Public Registry Statutes Act

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

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

The Saskatchewan Gazette

CANCER AGENCY c.c CHAPTER C-1.1

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

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

FILM AND VIDEO CLASSIFICATION c CHAPTER 20. An Act to amend The Film and Video Classification Act

The Assessment Management Agency Act

CONSULTATION AND NOTIFICATION REGULATION

The Saskatchewan Gazette

The Saskatchewan Gazette

ASSESSMENT OF A LAWYER S ACCOUNT

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 27. (Chapter 2 of the Statutes of Ontario, 2017)

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Saskatchewan Gazette

The Forest Resources Management Act

The Planning and Development Act, 2007

The Planning and Development Act, 2007

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Summary Offences Procedure Act, 1990

The Primrose Lake Air Weapons Range Permit Regulations

The Crown Minerals Act

2013 Bill 24. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 24 STATUTES AMENDMENT ACT, 2013

CONSULTATION AND NOTIFICATION REGULATION 279/2010

The Saskatchewan Gazette

The Weed Control Act

WATER POWER. The Water Power Act. being

The Saskatchewan Act

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

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

The Health Information Protection Act

The Saskatchewan Gazette

FEE WAIVER. The Fee Waiver Act. being. Chapter F * of The Statutes of Saskatchewan, (effective February 26, 2016).

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

Saskatchewan Library Systems Statistical Summary 1999

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

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

REPORTS REQUIRED BY 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 Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Summary Offences Procedure Regulations, 1991

The Land Titles Consequential Amendment Regulations, 2001

ENGINEERING AND GEOSCIENCE PROFESSIONS ACT

The Water Security Agency Regulations

The Provincial Health Authority Act

The Planning and Development Act, 2007

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

Saskatchewan Library Systems Statistical Summary 1998

IRRIGATION DISTRICTS ACT

2013 CHAPTER P

The Saskatchewan Gazette

The Forest Resources Management Act

CONDOMINIUM PROPERTY AMENDMENT ACT, 2014

Transcription:

THIS ISSUE HAS NO PART II (REVISED REGULATIONS) OR PART III (REGULATIONS) THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1461 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER Volume 93 PART I/PARTIE I REGINA, FRIDAY, DECEMBER 5, 1997/REGINA, VENDREDI, 5 DECEMBRE 1997 No. 49/nº 49 The staff of the Queen s Printer wishes you and your family a very Merry Christmas and a Joyous New Year TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I ACTS IN FORCE ON ASSENT... 1462 ACTS NOT YET PROCLAIMED... 1463 ACTS PROCLAIMED... 1463 MINISTERS ORDERS... 1464 The Conservation and Development Act... 1464 The Education Act, 1995... 1465 The Oil and Gas Conservation Act... 1465 CORPORATIONS BRANCH NOTICES... 1469 The Co-operatives Act, 1989... 1469 The Business Corporations Act... 1469 The Business Names Registration Act... 1474 The Non-profit Corporations Act, 1995... 1476 Corrections... 1477 PUBLIC NOTICES... 1478 The Change of Name Act, 1995/ Loi de 1995 sur le changement de nom... 1478 The Occupational Health and Safety Act, 1993... 1479 The Oil and Gas Conservation Act... 1484 The Saskatchewan Insurance Act... 1486 EXTRACTS FROM THE RULES AND PROCEDURES OF THE LEGISLATIVE ASSEMBLY OF SAATCHEWAN RELATING TO PRIVATE BILLS... 1486 EXTRAITS DES RÈGLES ET PROCÉDURES DE L ASSEMBLÉE LÉGISLATIVE DE LA SAATCHEWAN AU SUJET DES PROJETS DE LOI D INTERÊT PRIVÉ... 1486 NOTICE TO ADVERTISERS... 1487 Season s SEASONS GREEGTINGS Greetings

1462 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 ACTS IN FORCE ON ASSENT Title: Chapter: The Agri-Food Amendment Assented to May 21, 1997 27 The Apprenticeship and Trade Certification Amendment Assented to May 21, 1997 28 The Appropriation (No.1) Assented to April 7, 1997 1 The Appropriation (No.2) Assented to May 21, 1997 29 The Archives Amendment Assented to May 21, 1997 30 The Bank of Nova Scotia Trust Company Assented to May 9, 1997 01 The Community Bonds Amendment Assented to May 9, 1997 6 The Constituency Boundaries Amendment Assented to May 21, 1997 31 The Corporation Capital Tax Amendment Assented to May 9, 1997 8 The Crown Corporations Amendment Assented to May 21, 1997 32 The Department of Health Amendment Assented to May 21, 1997 34 The Education Amendment /Loi de 1997 modifiant la Loi sur l éducation Assented to May 21, 1997 35 The Education and Health Tax Amendment (No. 2) 9 The Farm Financial Stability Amendment Assented to May 21, 1997 36 The Gas Licensing Amendment Assented to April 28, 1997 4 The Health Districts Amendment Assented to May 21, 1997 37 The Income Tax Amendment Assented to May 21, 1997 39 The IPSCO Inc. and United Steelworkers of America, Local 5890, Collective Bargaining Agreement Act Assented to April 8, 1997 2 The Local Government Election Amendment Assented to May 21, 1997 40 The Lutheran Church-Canada, Central District Act Assented to May 9, 1997 02 The Meewasin Valley Authority Amendment Assented to May 21, 1997 41 The Miscellaneous Statutes Repeal (Regulatory Reform) Assented to May 9, 1997 12 The Multiculturalism Act Assented to April 28, 1997 M-23.01 The Municipal Board Amendment Assented to May 9, 1997 13 Title: Chapter: The Municipal Employees Pension Amendment Assented to May 9, 1997 14 The Municipal Revenue Sharing Amendment Assented to May 21, 1997 42 The Municipal Tax Sharing (Potash) Amendment Assented to May 9, 1997 15 The Northern Municipalities Amendment Assented to May 21, 1997 43 The Personal Property Security Amendment Assented to May 9, 1997 16 The Planning and Development Amendment Assented to May 21, 1997 44 The Provincial Emblems and Honours Amendment Assented to May 9, 1997 17 The Public Trustee Amendment Assented to May 9, 1997 18 The Residential Services Amendment Assented to May 21, 1997 47 The Residential Tenancies Amendment Assented to May 9, 1997 19 The Rural Municipality Amendment Assented to May 21, 1997 48 The Saskatchewan Gaming Corporation Amendment Assented to May 21, 1997 50 The Saskatchewan Pension Plan Amendment Assented to May 9, 1997 20 The Superannuation (Supplementary Provisions) Amendment Assented to May 9, 1997 21 The TD Trust Company Assented to May 21, 1997 03 The Teachers Federation Amendment Assented to May 21, 1997 51 The Tobacco Tax Amendment Assented to May 9, 1997 22 The Tourism Authority Amendment Assented to May 9, 1997 23 The Urban Municipality Amendment Assented to May 21, 1997 52 The Victims of Crime Amendment /Loi de 1997 modifiant la Loi sur les victimes d actes criminels Assented to May 9, 1997 24 The Wakamow Valley Authority Act Assented to May 21, 1997 53 The Wanuskewin Heritage Park Assented to May 21, 1997 W-1.3 The Wascana Centre Amendment Assented to May 21, 1997 54 The Water Corporation Amendment Assented to May 9, 1997 25 The Young Offenders Services Amendment Assented to May 21, 1997 55

THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1463 ACTS NOT YET PROCLAIMED Title: Chapter: The Alcohol and Gaming Regulation / Loi de 1997 sur la réglementation des boissons alcoolisées et des jeux de hasard, S.S. 1997 Assented to May 21, 1997 A-18.011 The Arts Board, S.S. 1997 Assented to May 21, 1997 A-28.001 The Children s Law /Loi de 1997 sur le droit de l enfance, S.S. 1997 Assented to May 21, 1997 C-8.2 The Co-operatives Act, 1996/Loi de 1996 sur les coopératives, S.S. 1996 Assented to June 25, 1996 C-37.3 The Court Jurisdiction and Proceedings Transfer Act/Loi sur la compétence tribunaux et le renvoi des instances, S.S. 1997 Assented to April 28, 1997 C-41.1 The Crown Foundation for District Health Boards Act, S.S. 1996 Assented to June 25, 1996 C-50.111 The Dental Disciplines Act, S.S. 1997 Assented to May 21, 1997 D-4.1 The Education Amendment Act, 1996, S.S. 1996 Comes into force on assent, June 25, 1996, sections 8 and 10 come into force on proclamation 44 The Enforcement of Canadian Judgments Act/ Loi sur l exécution des jugements canadiens, S.S. 1997 Assented to April 28, 1997 E-9.101 The Enforcement of Maintenance Orders / Loi de 1997 sur l exécution des ordonnances alimentaires, S.S. 1997 Assented to May 21, 1997 E-9.21 The Family Maintenance /Loi de 1997 sur les prestations alimentaires familiales, S.S. 1997 Assented to May 21, 1997 F-6.2 The Health Facilities Licensing Act, S.S. 1996 Assented to June 25, 1996 H-0.02 The Highways and Transportation, S.S. 1997 Assented to May 21, 1997 Section 13, subsections 37(8), (9) and (13) not yet proclaimed. H-3.01 The Highway Traffic Act, 1996/Code de la route de, 1996, S.S. 1996 Assented to June 25, 1996 H-3.2 The Highway Traffic Amendment Act, 1996, S.S. 1996 Comes into force on assent, April 4, 1996, clause 3(a) comes into force on proclamation 4 The Highways and Transportation Consequential Amendment /Loi de 1997 portat modification corrélative à la loi intitulée The Highways and Transportation, S.S. 1997 Assented to May 21, 1997 38 The Justices of the Peace Amendment /Loi de 1997 modifiant la Loi sur les juges de paix, S.S. 1997 Assented to May 9, 1997 10 The Matrimonial Property / Loi de 1997 sur les biens matrimoniaux, S.S. 1997 Assented to May 21, 1997 M-6.11 Title: Chapter: The Miscellaneous Statutes Consequential Amendments /Loi de 1997 apportant des modifications corrélatives à certaines lois, S.S. 1997 Assented to May 9, 1997 11 The Miscellaneous Statutes Repeal (Regulatory Reform), S.S. 1997 Assented to May 9, 1997, Sections 2 and 7 come into force on proclamation 12 The Northern Municipalities Amendment, S.S. 1997 Assented to May 21, 1997, clause 10(b) not yet proclaimed. 43 The Optometry and Ophthalmic Dispensers Professions Amendment Act, 1996, S.S. 1996 Assented to May 28, 1996. 34 The Pharmacy Act, 1996, S.S. 1996 Assented to April 30, 1996 P-9.1 The Police Amendment, S.S. 1997 Assented to May 21, 1997 45 The Private Investigators and Security Guards, S.S. 1997 Assented to May 21, 1997 P-26.01 The Psychologists, 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, S.S. 1997 Assented to May 21, 1997 46 The Rural Municipality Amendment, S.S. 1997 Assented to May 21, 1997, clause 14(b) comes into force on proclamation. 48 The Saskatchewan Applied Science Technologists and Technicians Act, S.S. 1997 Assented to May 21, 1997 S-6.01 The Saskatchewan Assistance Amendment, S.S. 1997, sections 3 to 7, 9 to 13 and 15 to 20 not yet proclaimed. Assented to May 21, 1997 49 The Small Claims /Loi de 1997 sur les petites créances, S.S. 1997 Assented to May 9, 1997 S-50.11 The Snowmobile Amendment Act, 1996, S.S. 1996 Assented to May 28, 1996 39 The Trust and Loan Corporations, S.S. 1997 Assented to May 21, 1997 T-22.2 The Trust and Loan Corporations Amendment Act, 1996, S.S. 1996 Assented to June 25, 1996 66 The Urban Municipality Amendment, S.S. 1997 Assented to May 21, 1997, clause 17(b) and section 30 come into force on proclamation 52 The Wildlife, S.S. 1997 Assented to May 21, 1997, section 89 not yet proclaimed. W-13.11 ACTS PROCLAIMED The following proclamations have been issued that are effective on or after January 1, 1997: The Agricultural Credit Corporation of Saskatchewan Amendment, S.S. 1997, c26. Proclaimed in force September 22, 1997.

1464 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 The Architects Act, 1996, S.S. 1996, ca-25.1. Proclaimed in force April 24, 1997. The Archives Amendment Act, 1996, S.S. 1996, c2. Proclaimed in force January 1, 1997. The Cancer Foundation Amendment, S.S. 1997, c5. Proclaimed in force July 1, 1997. The Condominium Property Amendment, S.S. 1997, c7. Sections 1 to 24, 28 and 29 proclaimed in force August 1, 1997. The Conservation Easements Act, S.S. 1996, cc-27.01. Proclaimed in force January 31, 1997. The Consumer Protection Act, S.S. 1996, cc-30.1. Proclaimed in force January 1, 1997. The Department of Agriculture Amendment, S.S. 1997, c33. Proclaimed in force September 22, 1997. The Dependants Relief Act, 1996, S.S. 1996, cd-25.01. Proclaimed in force February 21, 1997/Loi de 1996 sur l aide aux personnes à charge, L.S. 1996, chd-25,01. Proclamée le 21 février 1997. The Direct Sellers Amendment Act, 1996, S.S. 1996, c3. Proclaimed in force July 1, 1997. The Education Act, 1995, S.S. 1995, ce-0.2. Proclaimed in force January 1, 1997/Loi de 1995 sur l éducation, L.S. 1995, che-0,2. Proclamée le 1 er janvier 1997. The Education Amendment Act, 1996 (No. 2), S.S. 1996, c45. Proclaimed in force January 1, 1997 except section 10/Loi n o 2 de 1996 modifiant la Loi sur l éducation, L.S. 1996, ch45. Proclamée le 1 er janvier 1997 sauf l article 10. The Election Act, 1996, S.S. 1996, ce-6.01. Proclaimed in force January 1, 1997 except sections 272 to 276. The Enforcement of Maintenance Orders Amendment Act, 1996, S.S. 1996, c15. That portion of section 5 that enacts sections 31.1 to 31.6 of The Enforcement of Maintenance Orders Act and 7 to 12 proclaimed in force August 1, 1997. The Engineering and Geoscience Professions Act, S.S. 1996, ce-9.3. Proclaimed in force March 7, 1997. The Family Maintenance Amendment, S.S. 1997, c3. Proclaimed in force May 1, 1997. The Film and Video Classification Amendment Act, 1996, S.S. 1996, c27. Proclaimed in force October 1, 1997. The Forest Resources Management Act, S.S. 1996, cf-19.1. Section 1, clauses 2(a), (c) to (e), (k) to (m), (s), (y) and (z), sections 4 and 5, subsections 21(1) to (5) and (7) to (9), subsections 22(1) to (5) and (7), section 36, clauses 99(1)(a), (1), (m), (mm), (nn) and subsections 107(2), (4) and (5) proclaimed in force March 31, 1997. The Health Care Directives and Substitute Health Care Decision Makers Act, S.S. 1997. ch-0.001. Proclaimed in force September 1, 1997. The Highways and Transportation, S.S. 1997, ch-3.01. Sections 1 to 12, 14 to 36, subsections 37(1) to (7), (10) to (12), sections 38 to 78 and Schedule A proclaimed in force July 1, 1997. The Intercountry Adoption (Hague Convention) Implementation Act, S.S. 1995, ci-10.01. Proclaimed in force April 1, 1997. The Interior Designers Act, S.S. 1995, ci-10.02. Proclaimed in force June 19, 1997. The Irrigation Act, 1996, S.S. 1996, ci-14.1. Proclaimed in force January 1, 1997. The Labour sponsored Venture Capital Corporations Amendment Act, 1996, S.S. 1996, c49. Proclaimed in force February 17, 1997. The Land Surveyors and Professional Surveyors Act, S.S. 1995, cl-3.1. Proclaimed in force January 1, 1997. The Land Titles Amendment Act, 1996, S.S. 1996, c30. Sections 13 to 15, 19 and 24 proclaimed in force August 1, 1997. The Local Government Election Amendment Act, 1996, S.S. 1996, c16. Proclaimed in force January 1, 1997. The Marriage Act, 1995, S.S. 1995, cm-4.1. Proclaimed in force February 21, 1997/Loi de 1995 sur le mariage, L.S. 1995, chm-4,1. Proclamée le 21 février 1997. The Mental Health Services Amendment Act, 1996, S.S. 1996, c17. Proclaimed in force March 15, 1997. The Northern Municipalities Amendment, S.S. 1997, c43. Sections 3, 5, 6 and 9 proclaimed in force September 1, 1997. The Occupational Therapists, S.S. 1997, co-1.11. Proclaimed in force August 15, 1997. *The Psychologists, S.S. 1997, cp-36.01. Subsections 54(1), (2), (3), (6), (7) and (8) proclaimed in force December 1, 1997. The Public Employees Pension Plan Act, S.S. 1996, cp-36.2. Proclaimed in force July 1, 1997. The Public Health Act, 1994, S.S. 1994, cp-37.1. Sections 1 to 16, sections 18 to 25, clause 26(1)(a), sections 27 to 72, subsections 73(1), (3), (4), (6) and (7), and sections 74 to 78 proclaimed in force January 1, 1997. Subsection 73(2) proclaimed in force April 15, 1997. The Real Estate Act, S.S. 1995, cr-1.3. Proclaimed in force January 1, 1997. The Reciprocal Enforcement of Judgments Act, 1996, S.S. 1996, cr-3.1. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des jugements, L.S. 1996, chr-3,1. Proclamée le 1 er mars 1997. The Reciprocal Enforcement of Maintenance Orders Act, 1996, S.S. 1996, cr-4.2. Proclaimed in force March 1, 1997/Loi de 1996 sur l exécution réciproque des ordonnances alimentaires, L.S. 1996, chr-4,2. Proclamée le 1 er mars 1997. The Regulations Act, 1995, S.S. 1995, cr-16.2. Proclaimed in force March 1, 1997/Loi de 1995 sur les règlements, L.S. 1995, chr-16,2. Proclamée le 1 er mars 1997. The Saskatchewan Assistance Amendment, S.S. 1997, c49. Sections 8 and 14 proclaimed in force July 1, 1997. The Tax Enforcement Amendment Act, 1996, S.S. 1996, c63. Proclaimed in force January 1, 1997. The Victims of Crime Act, 1995, S.S. 1995, cv-6.011. Proclaimed in force February 21, 1997/Loi de 1995 sur les victimes d actes criminels, L.S. 1995, chv-6,011. Proclamée le 21 février 1997. The Vital Statistics Act, 1995, S.S. 1995, cv-7.1. Proclaimed in force April 1, 1997/Loi de 1995 sur les services de l état civil, LS 1995, chv-7,1. Proclamée le 1 er avril 1997. The Vital Statistics Amendment Act, 1996, S.S. 1996, c68. Sections 4 to 6 and clause 7(a) proclaimed in force April 1, 1997/ Loi de modifiant la Loi sur les services de l état civil, LS 1996, ch68. Articles 4 à 6 et l alinéa 7a) proclamée le 1 er avril 1997. The Wildlife, S.S. 1997, cw-13.11. Proclaimed in force July 1, 1997 except section 89. The Wills Act, 1996, S.S. 1996, cw-14.1. Proclaimed in force August 1, 1997/Loi de 1996 sur les testaments, L.S. 1996, chw-14,1. Proclamée le 1 er août 1997. *Note: A proclamation appearing in this list for the first time is indicated in bold print. MINISTERS ORDERS The Conservation and Development Act DISORGANIZATION OF THE STELCAM CONSERVATION AND DEVELOPMENT AREA NO. 22 By virtue of the authority vested in me by subsections 90(4) and (5) of The Conservation and Development Act, being c.c-27, R.S.S. 1978, I, Maynard Sonntag, Minister Responsible for Sask Water, do hereby order that the Stelcam Conservation and Development Area No. 22, established by Order dated October 20, 1954, be disorganized. Dated at Regina, Saskatchewan, November 25, 1997. Maynard Sonntag, Minister Responsible for Sask Water.

THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1465 The Education Act, 1995 No. 92/97. Pursuant to the provisions of section 361 of The Education Act, 1995, I hereby amend Minister s Order No. 82/97, which altered the boundaries of the Hudson Bay School Division No. 52 of Saskatchewan and the Tisdale School Division No. 53 of Saskatchewan, effective September 5, 1997, in the following manner: 1 In paragraph 1, the description in Township 44, in Range 9 should read as follows: sections 19, 20, 22, 27 to 35 inclusive. Dated at Regina, Saskatchewan, October 31, 1997. No. 93/97. Pursuant to the provisions of section 361 of The Education Act, 1995, I hereby amend Minister s Order No. 80/97, which established the Golden Plains School Division No. 124 of Saskatchewan, effective the date of the said Order: Sub-division No. 3 1 the description in Township 12, in Range 8 should read as follows: the west half of section 2, sections 3 to 9 inclusive, the south half and north-west quarter of section 10, the south-west quarter of section 11, the west half of section 15, sections 16 to 18 inclusive, the south halves of sections 19 to 21 inclusive, the south-west quarter of section 22; 2 the following should be added as the last line: all West of the Third Meridian. Dated at Regina, Saskatchewan, October 31, 1997. No. 94/97. Pursuant to the provisions of section 361 of The Education Act, 1995, I hereby amend Minister s Order No. 78/97, which established the Souris Moose Mountain School Division No. 122 of Saskatchewan, effective September 2, 1997, in the following manner, effective the date of the said Order: Sub-division No. 3 1 the description in Township 3, in Range 34 should read as follows: sections 3, 4, 9, 10, 15, 16, 21 to 28, 33 to 36, all inclusive; 2 the description in Township 4, in Range 34 should read as follows: sections 1 to 4, 9 to 16, 21 to 28, 33 to 36, all inclusive; All West of the Principal Meridian. Sub-division No. 5 1 the description in Township 5, in Range 34 should read as follows: sections 1 to 4, 9 to 16, 21 to 28, 33 to 36, all inclusive; 2 the description in Township 6, in Range 34 should read as follows: sections 1 to 4, 9 to 16, 21 to 28, 33 to 36, all inclusive; All West of the Principal Meridian. Dated at Regina, Saskatchewan, October 31, 1997. No. 95/97. Pursuant to the powers vested in me by subsection 54(1) of The Education Act, 1995, and in compliance with the provisions of section 357 of the said Act, I hereby order that the boundaries of the following school divisions be altered, effective January 1, 1998, in the manner set forth herein: Sub-division No. 4 of the Wadena School Division No. 46 of Saskatchewan adding thereto: in Township 40, in Range 15, West of the Second Meridian: the south-east quarter of section 21. Sub-division No. 1 of the Tiger Lily School Division No. 54 of Saskatchewan taking therefrom: in Township 40, in Range 15, West of the Second Meridian: the south-east quarter of section 21. I further order, pursuant to subsection 118(1) of The Education Act, 1995, that any tax arrears on the aforementioned land shall be payable to the board of education of the school division from which the land was withdrawn. Dated at Regina, Saskatchewan, November 14, 1997. Craig Dotson, Deputy Minister of Education. The Oil and Gas Conservation Act OTHER AREAS OFF-TARGET WELLS MRO 1446/97 A 592. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Probe Exploration Inc. to drill an off-target oil well located at 15-33-7-30 W1M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, November 21, 1997. MRO 1461/97 A 600. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Tri Link Resources Ltd. to drill an off-target oil well located at 2-26-11-8 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, November 21, 1997. OTHER AREAS GOOD PRODUCTION PRACTICE MRO 1462/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Beau Canada Exploration Ltd. to produce the well Beau Buffalo Coulee 1-4-32-24, according to good production practice. Dated at Regina, Saskatchewan, November 21, 1997. WHITE BEAR TILSTON BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1468/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Talisman Energy Inc. to drill and complete one horizontal well in the Tilston Beds underlying the north-west quarter of Section 32-9-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 210 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, November 21, 1997. MARENGO SOUTH BASAL MANNVILLE SAND POOL WATERFLOOD MODIFICATION MRO 1469/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, the application submitted by Crestar Energy Inc. to modify a waterflood project in the Marengo South Basal Mannville Sand Pool is approved. Permission is granted to drill six infill oil wells, one horizontal oil well, to construct the facilities and to recomplete two wells as pressure maintenance water injection wells in Sections 2 to 4-28-28 W3M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 843. Dated at Regina, Saskatchewan, November 21, 1997. STEELMAN FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1470/97. Minister s Order MRO 628/95, dated August 17, 1995 is rescinded, and pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Magrath Energy Corporation to drill and complete one horizontal well in the Frobisher Beds underlying the east half of Section 15-5-4 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 108 and subject to the following:

1466 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, November 21, 1997. CARNDUFF FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1471/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Vista Energy Inc. to drill and complete one horizontal well in the Frobisher Beds underlying the north half of Section 20-2-34 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 308 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, November 21, 1997. QUEENSDALE EAST FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT MRO 1472/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Hawk Oil Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the south-west quarter of Section 1-6-1 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 729 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, November 21, 1997. NORTH HANDSWORTH ALIDA BEDS POOL OFF-TARGET WELL MRO 1473/97 A 603. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Tri Link Resources Ltd. to drill an off-target oil well located at 16-6-11-7 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, November 21, 1997. BENSON MIDALE BEDS POOL OFF-TARGET WELL MRO 1474/97 A 604. Northrock Resources Ltd. has submitted an application to drill an off-target well because the on-target well is abandoned. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, permission is granted to drill an off-target well to produce from the Midale Beds located in legal subdivision 14 of Section 25-6-8 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, November 19, 1997. CARNDUFF FROBISHER BEDS POOL MRO 1475/97 PO 79. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 494/97 PO 35, dated May 7, 1997, 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 Carnduff Frobisher Beds Pool, effective December 1, 1997: 1 The drainage unit shall be comprised of two legal subdivisions 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, where the drainage unit shall be: (a) approximately 42 hectares (ha) consisting of two legal subdivisions grouped as above and the fractional legal subdivision located directly west for wells drilled within the area described in clause 2(b); (b) approximately 35 ha consisting of the fractional quarter Section for wells drilled within the area described in clause 2(c). 2 Within a drainage unit the sides of the target area shall be located 100 m from and parallel to the corresponding sides of the odd- numbered legal subdivisions, with the exception of the following: (a) 100 m from and parallel to the corresponding sides of the even-numbered legal subdivision within the following area: Lands West of the First Meridian: in Township 3, in Range 33: the west half of Section 5; Section 6; in Township 3, in Range 34: Sections 1, 2; the east half of Sections 3, 10; Section 11; the west halves of Sections 12, 14; the east half of Section 15; (b) the north and south sides of the target area shall be located 100 m from and parallel to the corresponding sides of the drainage unit: (i) for drainage unit consisting of fractional legal subdivision 1 and legal subdivisions 3 and 4 and the drainage unit consisting of fractional legal subdivision 9 and legal subdivisions 11 and 12, the east and west sides of the target area shall be 560 m and 760 m respectively, from and parallel to the east side of the drainage unit; and (ii) for the drainage unit consisting of fractional legal subdivision 8 and legal subdivisions 5 and 6 and the drainage unit consisting of fractional legal subdivision 16 and legal subdivisions 13 and 14, the east and west sides of the target area shall be 160 m and 360 m respectively, from and parallel to the east side of the drainage unit; within the following area: Lands West of the First Meridian: in Township 3, in Range 34: the west half of Section 3; fractional Sections 4, 9; the west half of Sections 10, 15; fractional Section 16; (c) the north and south sides of the target area shall be located 300 m from and parallel to the corresponding sides of the drainage unit and the east and west sides of the target area shall be located 100 m from and parallel to the corresponding sides of the drainage unit for wells drilled within the following area: Lands West of the First Meridian: in Township 2, in Range 34: fractional west halves of Sections 20, 29, 32. 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(1) 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. (2) For all subsequent wells drilled in each, Section the operator shall submit samples of the interval from the top of the Paleozoic Strata to total depth if such wells are intended to be drilled down to or below the top of the Bakken Formation. 5 As a minimum requirement, the operator shall run logs to determine the resistivity, spontaneous potential, porosity and gamma ray spectra from surface casing shoe to total a total depth for each well drilled. 6 Twenty-four hour battery proration gas measurement tests, as defined in sections 68 and 99 of The Oil and Gas Conservation Regulations, 1985, shall be taken during the months of May and October in each year. Monthly gas production shall be calculated using the gas-oil ratio from the latest of these tests. If on any battery proration test a well produces at a gas-oil ratio in excess of 89 cubic metres of gas per cubic metre of oil, then monthly gas test measurements shall be taken on that well as long as that condition exists. 7 The well Bedford et al. Carnduff 14-15-3-34 shall, for the purposes of this Order, be considered as being drilled on-target. Dated at Regina, Saskatchewan, November 24, 1997.

THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1467 MRO 1476/97 PB 76. Pursuant to section 17.1 of The Oil and Gas Conservation Act, MRO 211/97 PB 15, dated February 26, 1997, is rescinded and the following area is designated and identified as an oil and gas pool named the Carnduff Frobisher Beds Pool, effective December 1, 1997: Lands West of the First Meridian: in Township 3, in Range 33: the west half of Section 5; Section 6; in Township 2, in Range 34: the north half of Section 14; Sections 20 to 23, 26 to 29, and 32 to 36; in Township 3, in Range 34: Sections 1 to 4, 9 to 11; the west half of Section 12; the west half of Section 14; Sections 15 and 16. Dated at Regina, Saskatchewan, November 24, 1997. NORTH HANDSWORTH ALIDA BEDS POOL MRO 1477/97 PB 77. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 17/66 PB 11, dated January 11, 1966, is rescinded and the following area is designated and identified as an oil and gas pool named the North Handsworth Alida Beds Pool, effective December 1, 1997: Lands West of the Second Meridian: in Township 10, in Range 7: the north-east, south-west and north-west quarters and legal subdivisions 7 and 8 of Section 30; Section 31; in Township 11, in Range 7: the south-west and north-west quarters of Section 5; Section 6; in Township 10, in Range 8: Sections 25, 26, 34 to 36; in Township 11, in Range 8: the north-east, south-east and south-west quarters and legal subdivisions 11 and 12 of Section 1; the south-east quarter and legal subdivisions 9 and 10 of Section 2. Dated at Regina, Saskatchewan, November 24, 1997. GAINSBOROUGH AREA-ALIDA BEDS HORIZONTAL WELL PROJECT EXPANSION MRO 1478/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Anderson Exploration Ltd. to drill and complete four horizontal wells in the Alida Beds underlying the west half of Section 22, the south-west quarter of Section 26, the south-east quarter of Section 27 and the south-east quarter of Section 35-2-30 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 582 and subject to the following: 1 A maximum allowable rate of production shall be assigned to the proposed well in the south-east quarter of Section 35-2-30 W1M. 2 Good production practice is approved for the remaining three wells. Dated at Regina, Saskatchewan, November 21, 1997. DEE VALLEY SOUTH WASECA SAND POOL MRO 1479/97 PO 80. Pursuant to section 17 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Dee Valley South Waseca Sand Pool, effective December 1, 1997: 1 The drainage unit shall be the north half or the south half of a legal subdivision. 2(a) 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. (b) 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 licenced prior to December 1, 1997, shall be considered to be completed within the target area. Dated at Regina, Saskatchewan, November 21, 1997. MRO 1480/97 PB 78. Pursuant to section 17 of The Oil and Gas Conservation Act, the following area is designated and identified as an oil pool named the Dee Valley South Waseca Sand Pool, effective December 1, 1997: Lands West of the Third Meridian: in Township 48, in Range 22: the south-west quarter of Section 29. Dated at Regina, Saskatchewan, November 21, 1997. OTHER AREAS OFF-TARGET WELLS MRO 1481/97 A 605. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Numac Energy Inc. to drill an off-target oil well located at 15-1-35-20 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, November 21, 1997. MRO 1482/97 A 606. Talisman Energy Inc. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Cummings Formation located in legal subdivision 6 of Section 27-40-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, November 19, 1997. BROWNING AREA-FROBISHER-ALIDA BEDS GOOD PRODUCTION PRACTICE MRO 1483/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Flatland Exploration Ltd. to produce the horizontal well Flatland et al. Browning HZ 2A1-8-1C8-8-7-5, according to good production practice. INGOLDSBY FROBISHER-ALIDA BEDS POOL GOOD PRODUCTION PRACTICE MRO 1484/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Flatland Exploration Ltd. to produce the horizontal well Flatland Brialto Ingoldsby HZ 4A11-33- 1A3-33-3-31, according to good production practice. WAUCHOPE SOUTH-ALIDA BEDS POOL GOOD PRODUCTION PRACTICE MRO 1485/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Stampeder Exploration Ltd. to produce the horizontal well Stampeder Wauchope S 2HZ 1A3-30- 4B11-19-6-33, according to good production practice. WEYBURN AREA-MIDALE BEDS POOL GOOD PRODUCTION PRACTICE MRO 1486/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Barrington Petroleum Ltd. to produce the wells: Barrington Weyburn 2HZ 3D15-15-3D9-15-5-13; Barrington Weyburn 2HZ 1B13-15-3A11-15-5-13; according to good production practice.

1468 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 OTHER AREAS OFF-TARGET WELLS MRO 1487/97 A 607. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill four off-target gas wells to be located as follows: 5-33-64-24 W3M; 12-36-64-25 W3M; 15-31-57-26 W3M; 7-6-58-26 W3M; subject to the following: 1 The daily allowable will be calculated without penalty. MRO 1488/97 A 608. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Crestar Energy Inc. to drill two off-target gas wells to be located as follows: 12-34-67-23 W3M; 15-11-65-26 W3M; subject to the following: 1 The daily allowable will be calculated without penalty. BENSON MIDALE BEDS POOL WATERFLOOD MODIFICATION MRO 1491/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, the application submitted by Northrock Resources Ltd. to modify a waterflood project in the Benson Midale Beds Voluntary Unit No. 1 is approved. Permission is granted to construct the facilities and to recomplete the 11-22-6-8 W2M and 7-23-6-8 W2M wells as pressure maintenance water injection wells, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 298. DOLLARD UPPER SHAUNAVON POOL WATERFLOOD MODIFICATION MRO 1492/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Talisman Energy Inc. to modify a waterflood project in the Dollard Unit. Permission is granted to construct the facilities and to recomplete the 7-22-7-20 W3M and 7-23-7-20 W3M wells as pressure maintenance water injection wells, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1 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 modification to such installations. INSTOW UPPER SHAUNAVON POOL WATERFLOOD MODIFICATION MRO 1493/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Talisman Energy Inc. to modify the waterflood project in the Instow Unit. Permission is granted to construct the facilities and to recomplete the 3-34-9-18 W3M well as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 23. MIDALE WEST RED RIVER POOL MRO 1494/97 PO 81. Pursuant to section 17 of The Oil and Gas Conservation Act, the following provisions shall apply to the drilling of, and the production of oil and gas from vertical oil wells in the Midale West Red River Pool, effective December 1, 1997: 1 The drainage unit shall be comprised of four legal subdivisions in a Section grouped as follows: legal subdivisions 1, 2, 7 and 8; 3, 4, 5 and 6; 9, 10, 15 and 16; 11, 12, 13 and 14. 2 Within a drainage unit, the sides of the target area shall be 100 m from and parallel to the corresponding 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 maximum allowable rate of production. OTHER AREAS OFF-TARGET WELL MRO 1496/97 A 612. Renaissance Energy Ltd. has submitted an application to drill an exploratory off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, permission is granted to drill an off-target well to produce from the Red Jacket Sand located in legal subdivision 1 of Section 20-15-33 W1M, 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, November 24, 1997. MIDALE WEST RED RIVER POOL MRO 1497/97 PB 79. Pursuant to section 17 of The Oil and Gas Conservation Act, the following area is designated and identified as an oil and gas pool named the Midale West Red River Pool, effective December 1, 1997: Lands West of the Second Meridian: in Township 6, in Range 11: the north-east quarter of Section 20; the north-west quarter of Section 21; the south-west quarter of Section 28; the east half of Section 29. GAINSBOROUGH FROBISHER-ALIDA BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1500/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Marjohn Minerals Ltd. to drill and complete three horizontal wells in the Frobisher-Alida Beds underlying the north half of Section 20-2-30 W1M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 301 and subject to the following: 1 A maximum allowable rate of production shall be assigned. WEYBURN FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 1501/97. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Calibre Energy Inc. to drill and complete one horizontal well in the Frobisher Beds underlying Section 15-7-13 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 509 and subject to the following: 1 Good production practice is approved. MARENGO SOUTH BASAL MANNVILLE SAND POOL GOOD PRODUCTION PRACTICE MRO 1503/97. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to produce the wells in the Marengo South Basal Mannville Sand Pool, according to good production practice, effective December 1, 1997. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines.

THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1469 CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1989 CERTIFICATES OF INCORPORATION Name: Giskaciwon Outfitters Co-operative Association Ltd. Date of Incorporation: Oct. 28, 1997 Registered Office: Cumberland House Main Type of Business: outfitters Name: Quint Housing Co-operative Ltd. Date of Incorporation: Nov. 17, 1997 Registered Office: 200, 374-3rd Ave. S, Saskatoon Main Type of Business: housing co-operative Monte Curle, Deputy Registrar of Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 5 W Ranch Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 29, Weekes Main Type of Business: farming Name: 622500 Saskatchewan Ltd. Date of Incorporation: Oct. 29, 1997 Mailing Address: Box 1122, Maple Creek Name: 622501 Saskatchewan Ltd. Date of Incorporation: Oct. 29, 1997 Mailing Address: Box 600, Unity Name: 622502 Saskatchewan Ltd. Date of Incorporation: Oct. 29, 1997 Mailing Address: Box 600, Unity Name: 622503 Saskatchewan Ltd. Date of Incorporation: Oct. 29, 1997 Mailing Address: Box 600, Unity Name: 622504 Saskatchewan Ltd. Date of Incorporation: Oct. 29, 1997 Mailing Address: Box 600, Unity Name: 622510 Saskatchewan Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 3610 Selinger Cres., Regina Name: 622511 Saskatchewan Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 5-1st Ave. NE, Weyburn Name: 622512 Saskatchewan Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 5-1st Ave. NE, Weyburn Name: 622513 Saskatchewan Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 5-1st Ave. NE, Weyburn Name: 622520 Saskatchewan Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: 700, 2010-11th Ave., Regina Name: 622521 Saskatchewan Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: Box 609, Estevan Name: 622532 Saskatchewan Ltd. Date of Incorporation: Nov. 14, 1997 Mailing Address: 710, 119-4th Ave. S, Saskatoon Name: 622537 Saskatchewan Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: Box 878, Humboldt Name: 622547 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: 5-1st Ave. NE, Weyburn Name: 622550 Saskatchewan Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: Box 62, R.R. 3, Saskatoon Main Type of Business: fitness centre Name: 622559 Saskatchewan Ltd. Mailing Address: Box 1037, Regina Name: 622560 Saskatchewan Ltd. Mailing Address: 3504 Hazel Gr., Regina Name: 622561 Saskatchewan Ltd. Mailing Address: 400, 105-21st St. E, Saskatoon Name: 622562 Saskatchewan Ltd. Mailing Address: 400, 105-21st St. E, Saskatoon

1470 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 Name: 622563 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622564 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622565 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622566 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622567 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622568 Saskatchewan Ltd. Mailing Address: Drawer 280, Moosomin Name: 622576 Saskatchewan Ltd. Date of Incorporation: Nov. 20, 1997 Mailing Address: 710, 119-4th Ave. S, Saskatoon Name: 622586 Saskatchewan Ltd. Date of Incorporation: Nov. 19, 1997 Mailing Address: Box 1327, Swift Current Main Type of Business: agricultural products and services Name: 622594 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: 622595 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: 622596 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: 622597 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: 622598 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: 622599 Saskatchewan Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 8, Weyburn Name: Beaton Transport Ltd. Date of Incorporation: Nov. 18, 1997 Mailing Address: 303, 738-5th St. N, Weyburn Main Type of Business: truck oil and salt water Name: Biensch Integrity Investments Inc. Date of Incorporation: Nov. 17, 1997 Mailing Address: 1400-2002 Victoria Ave., Regina Name: Clear View Optical (1997) Ltd. Date of Incorporation: Nov. 20, 1997 Mailing Address: 1865 Broad St., Regina Main Type of Business: optical dispensary Name: Danzig Pork Producers Ltd. Date of Incorporation: Nov. 14, 1997 Mailing Address: Box 638, Saskatoon Main Type of Business: pig production and sales Name: Darpol Research Inc. Date of Incorporation: Nov. 18, 1997 Mailing Address: 103, 39-23rd St. E, Saskatoon Main Type of Business: provide medical research in internal medicine Name: Davies Brothers Farm Ltd. Date of Incorporation: Nov. 4, 1997 Mailing Address: Box 1010, Lloydminster Main Type of Business: farming Name: Davies Silverdale Holding Corp. Date of Incorporation: Nov. 4, 1997 Mailing Address: Box 1010, Lloydminster Main Type of Business: farming Name: Delphei Consulting Inc. Date of Incorporation: Oct. 30, 1997 Mailing Address: 302, 430-5th Ave. N, Saskatoon Main Type of Business: funeral arrangements consulting service Name: Dixon Farms Ltd. Date of Incorporation: Nov. 14, 1997 Mailing Address: Drawer 280, Moosomin Main Type of Business: farming Name: Earthseeker Multimedia Inc. Date of Incorporation: Oct. 31, 1997 Mailing Address: Box 69, Balgonie Main Type of Business: produce CD-ROMs

THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 1471 Name: The Ewart Group Business Services Inc. Date of Incorporation: Oct. 30, 1997 Mailing Address: 200-1870 Albert St., Regina Main Type of Business: business service Name: G.S. Holdings Inc. Date of Incorporation: Nov. 4, 1997 Mailing Address: 327 Albert St., Regina Main Type of Business: rent heavy duty equipment Name: Gaia Film Group Inc. Date of Incorporation: Nov. 4, 1997 Mailing Address: 1-2363 Broad St., Regina Main Type of Business: film production, writing, acting, directing, producing Name: Glendar Holdings Ltd. Date of Incorporation: Nov. 21, 1997 Mailing Address: 1, 3110-8th St. E, Saskatoon Main Type of Business: sell retail books and confectionary products Name: R. Glyn Davies Holdings Inc. Date of Incorporation: Nov. 4, 1997 Mailing Address: Box 1010, Lloydminster Name: Greg s Oilfield Services Ltd. Date of Incorporation: Nov. 18, 1997 Mailing Address: 86 Avens Rd., Moose Jaw Main Type of Business: service the oilfield industry, rental properties Name: Guthrie Consulting Services Inc. Date of Incorporation: Nov. 21, 1997 Mailing Address: 2500-13th Ave., Regina Main Type of Business: consulting service Name: Hermanson Consulting Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: 89 Champlin Cres., Saskatoon Main Type of Business: consulting, electrical, instrumentation and computers Name: Hill Optical Ltd. Date of Incorporation: Nov. 20, 1997 Mailing Address: 3011 Dewdney Ave., Regina Main Type of Business: optical dispensary Name: J.D. Oilfield Rentals Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 725, Estevan Main Type of Business: oilfield rentals Name: Justanother Farm Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 1567, Kindersley Main Type of Business: farming Name: Koco Holdings Ltd. Mailing Address: 200, 321A-21st St. E, Saskatoon Name: Lewison Enterprises Ltd. Date of Incorporation: Oct. 28, 1997 Mailing Address: 325, 2550-15th Ave., Regina Name: J. Logan Holdings Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: Drawer 188, Yorkton Name: Loken Consultants Inc. Date of Incorporation: Oct. 28, 1997 Mailing Address: 304-29th St. W, Saskatoon Main Type of Business: consultants Name: P.S. Long Holdings Ltd. Date of Incorporation: Nov. 19, 1997 Mailing Address: Box 638, Saskatoon Name: Mirubo Enterprises Inc. Date of Incorporation: Nov. 5, 1997 Mailing Address: 1016A-8th St. E, Saskatoon Main Type of Business: cosmetic broker/agent Name: North American New-Tech Inc. Date of Incorporation: Nov. 20, 1997 Mailing Address: Box 908, Moose Jaw Main Type of Business: design and sell computer software Name: Northstar Training & Consulting Inc. Date of Incorporation: Oct. 27, 1997 Mailing Address: 109A Ominica St. W, Moose Jaw Main Type of Business: organizational consulting and training Name: Owen Holdings Inc. Mailing Address: Box 421, Wynyard Name: Pacific Commercial Security Corp. Date of Incorporation: Nov. 14, 1997 Mailing Address: Carlyle Name: Pettigrew Equipment Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 1502 Oxford St., Regina Main Type of Business: sell, lease, rent, supply parts and service, repair heavy equipment Name: Savanna Farms Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: Box 33, Admiral Main Type of Business: farming Name: Serfling Farms Ltd. Date of Incorporation: Oct. 30, 1997 Mailing Address: 325, 2550-15th Ave., Regina Main Type of Business: farming

1472 THE SAATCHEWAN GAZETTE, DECEMBER 5, 1997 Name: Snow White Real Estate Ltd. Mailing Address: Box 1528, Biggar Main Type of Business: sell and lease real property Name: Southeast Tree Care Ltd. Mailing Address: Box 1608, Estevan Main Type of Business: tree care Name: STC Aboriginal Technology Solutions Corp. Date of Incorporation: Nov. 17, 1997 Mailing Address: 200-203 Packam Ave., Saskatoon Main Type of Business: computer system technology training services and sales Name: Tambra Farms Ltd. Date of Incorporation: Nov. 4, 1997 Mailing Address: Box 610, Swift Current Main Type of Business: farming Name: TCM Hewson Holdings Ltd. Mailing Address: 156 McKee Cres., Regina Name: Triple O Construction Ltd. Date of Incorporation: Oct. 28, 1997 Mailing Address: 302, 1114-22nd St. W, Saskatoon Main Type of Business: construction training and consulting Name: Uniglobe Action Travel Corp. Date of Incorporation: Nov. 17, 1997 Mailing Address: 310 Gardiner Park Crt., Regina Name: University Park Developments Ltd. Date of Incorporation: Nov. 18, 1997 Mailing Address: 202, 2255-13th Ave., Regina Main Type of Business: property development and management Name: V.B.H. Holdings Inc. Date of Incorporation: Oct. 30, 1997 Mailing Address: 60 Charleswood Cres., Yorkton Main Type of Business: contract truck driver Name: A.J. Wagner Consulting Ltd. Date of Incorporation: Nov. 14, 1997 Mailing Address: Box 128, Unity Main Type of Business: oilfield consulting Name: C and S Wawryk Holdings Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: 812 Spadina Cres. E, Saskatoon Name: P and A Wawryk Holdings Ltd. Date of Incorporation: Oct. 31, 1997 Mailing Address: 812 Spadina Cres. E, Saskatoon Name: Weinrich Agro Sales Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: Box 97, Coderre Main Type of Business: sales, rental and consignment Name: Weinrich Farms Ltd. Date of Incorporation: Nov. 17, 1997 Mailing Address: Box 97, Coderre Main Type of Business: farming Name: Weldon s Welding Inc. Date of Incorporation: Nov. 21, 1997 Mailing Address: Box 266, Shaunavon Main Type of Business: welding shop Name: Wheatstone Consulting Inc. Date of Incorporation: Nov. 14, 1997 Mailing Address: 410, 128-4th Ave. S, Saskatoon Main Type of Business: consulting, management consulting, computer technologies Name: Wilson Brother s Kennedy Fine Foods Ltd. Date of Incorporation: Nov. 5, 1997 Mailing Address: Box 358, Kennedy Main Type of Business: grocery store CERTIFICATES OF REGISTRATION Name: 374591 Alberta Ltd. Date of Registration: Nov. 21, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 16232-116th Ave., Edmonton AB Main Type of Business: construction, transportation Name: 688755 Alberta Ltd. Date of Registration: Oct. 31, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: 10234-114A Ave., Grande Prairie AB Main Type of Business: trucking general freight Name: Arrowcorp Inc. Date of Registration: Nov. 5, 1997 Incorporating Jurisdiction: Manitoba Head or Registered Office: 903-386 Broadway, Winnipeg MB Main Type of Business: machinery and equipment wholesaler Name: Beauticontrol Canada Ltd. Date of Registration: Nov. 5, 1997 Incorporating Jurisdiction: Ontario Head or Registered Office: 3375 North Service Rd., Unit B2-B3, Burlington ON Main Type of Business: sell skin care and cosmetic products Name: Corlac Equipment (Med Hat) Ltd. Date of Registration: Nov. 14, 1997 Incorporating Jurisdiction: Alberta Head or Registered Office: Box 490, Medicine Hat AB Main Type of Business: lease oil/gas field equipment Name: Eldorado Enterprises Ltd. Date of Registration: Nov. 20, 1997 Incorporating Jurisdiction: British Columbia Head or Registered Office: 725 N MacKenzie Ave., Williams Lake BC Main Type of Business: logging, silva culture, road building