The Saskatchewan Gazette

Similar documents
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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

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/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 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

LAND TITLES BILL. No. 55 of

The Saskatchewan Gazette

The Land Titles Act, 2000

The Assessment Management Agency Act

The Saskatchewan Gazette

Form F5 Change of Information in Form F4 General Instructions

The Planning and Development Act, 2007

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 Planning and Development Act, 2007

The Planning and Development Act, 2007

Economic and Demographic Trends in Saskatchewan Cities

weyburn saskatchewan AN INVESTOR S GUIDE TO THE OPPORTUNITY CITY

The Saskatchewan Gazette

The Saskatchewan Gazette

The Saskatchewan Gazette

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

The Saskatchewan Gazette

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

The Saskatchewan Gazette

The Freedom of Information and Protection of Privacy Regulations

The Saskatchewan Gazette

GAS DISTRIBUTION ACT

The Saskatchewan Gazette

CONSULTATION AND NOTIFICATION REGULATION

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

The Saskatchewan Gazette

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

The Electrical Inspection Regulations

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

2013 CHAPTER P

The Saskatchewan Gazette

The Primrose Lake Air Weapons Range Permit Regulations

The Weed Control Act

The Operation of Public Registry Statutes Act

O, Canada! O, Canada!

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

Traditional Owner Settlement Act 2010

ASSESSMENT OF A LAWYER S ACCOUNT

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

The Crown Minerals Act

Province of Alberta PUBLIC LANDS ACT. Revised Statutes of Alberta 2000 Chapter P-40. Current as of December 17, Office Consolidation

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

The Saskatchewan Gazette

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

The Land Titles Conversion Facilitation Regulations

CANCER AGENCY c.c CHAPTER C-1.1

CONSULTATION AND NOTIFICATION REGULATION 279/2010

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

The Pastures Regulations

SNOWMOBILE. The Snowmobile Act. being

The Saskatchewan Property Management Corporation Act

The Provincial Health Authority Act

The Saskatchewan Financial Services Commission Act

Consultant Lobbyist Registration Form

The Saskatchewan Gazette

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

The Land Titles Consequential Amendment Regulations, 2001

The Saskatchewan Applied Science Technologists and Technicians Act

The Commercial Liens Act

The Gas Inspection Act, 1993

The Department of Tourism and Renewable Resources Act

LOBBYISTS. The Lobbyists Act. being

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

PETROLEUM MARKETING ACT

The Petroleum and Natural Gas Regulations, 1969

The Commissioners for Oaths Regulations, 2013

Transcription:

THIS ISSUE HAS NO PART III (REGULATIONS) THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1257 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART I/PARTIE I Volume 96 REGINA, FRIDAY, OCTOBER 20, 2000/REGINA, VENDREDI, 20 OCTOBRE 2000 No. 42/nº 42 TABLE OF CONTENTS/TABLE DES MATIÈRES PART I/PARTIE I SPECIAL DAYS... 1258 APPOINTMENT... 1258 ACTS NOT YET PROCLAIMED... 1258 ACTS PROCLAIMED (2000)... 1260 MINISTER S ORDERS... 1260 The Oil and Gas Conservation Act... 1260 CORPORATIONS BRANCH NOTICES... 1263 The Co-operatives Act, 1996... 1263 The New Generation Co-operatives Act... 1264 The Business Corporations Act... 1264 The Business Names Registration Act... 1272 The Non-profit Corporations Act, 1995... 1274 Corrections... 1275 PUBLIC NOTICES... 1275 The Alcohol and Gaming Regulation Act... 1275 The Change of Name Act, 1995/Loi de 1995 sur le changement de nom... 1275 The Chiropractic Act, 1994... 1277 The Crown Minerals Act... 1277 The Garage Keepers Act... 1278 The Municipal Board Act... 1278 The Oil and Gas Conservation Act... 1278 The Saskatchewan Insurance Act... 1280 LEGISLATIVE ASSEMBLY OF THE PROVINCE OF SASKATCHEWAN... 1280 PART II/PARTIE II SR 76/2000 The Business Corporations Amendment Regulations, 2000... 750 SR 77/2000 The Business Names Registration Amendment Regulations, 2000... 751 SR 78/2000/ The Co-operatives Amendment Regulations, 2000/Règlement de 2000 modifiant le RS 78/2000 Règlement de 1998 sur les coopératives... 752 SR 79/2000 The Credit Union Amendment Regulations, 2000 (No. 2)... 754 SR 80/2000 The Credit Union Amendment Regulations, 2000 (No. 3)... 755 SR 81/2000 The New Generation Co-operatives Amendment Regulations, 2000... 756 SR 82/2000 The Names of Homes Amendment Regulations, 2000... 757 SR 83/2000/ The Non-profit Corporations Amendment Regulations, 2000/Règlement de 2000 modifiant le RS 83/2000 Règlement de 1997 sur les sociétés sans but lucratif... 758

1258 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 SPECIAL DAYS The following week has been designated by the Minister of Labour as: Health Care Support Workers Week in Saskatchewan, November 6 to 11, 2000. APPOINTMENT HONORARY AIDE-DE-CAMP The following Honorary Aide-de-Camp to the Lieutenant Governor of Saskatchewan has been appointed, effective August 11, 2000: Captain Greg Apland, C.D., Yorkton 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 Animal Protection Act, 1999, S.S. 1999 Assented to May 6, 1999 A-21.1 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 Title: Chapter: 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 Court of Appeal Act, 2000, S.S. 2000/Loi de 2000 sur la Cour d appel, L.S. 2000 Assented to June 27, 2000 C-42.1 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 Dental Disciplines Act, S.S. 1997 Assented to May 21, 1997, clause 2(j), subsection 3(2), subsection 5(2), subclause 20(1)(c)(ii), subsection 22(2), subsection 23(2), clause 34(3)(a), subsections 42(1) and (2), sections 54 and 58 not yet proclaimed. D-4.1 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 The Electronic Information and Documents Act, 2000, S.S. 2000 Assented to June 21, 2000, sections 2 to 24 not yet proclaimed. E-7.22 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 SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1259 Title: Chapter: 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 Licensed Practical Nurses Act, 2000, S.S. 2000 Assented to June 21, 2000 L-14.2 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 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 Public Libraries Amendment Act, 2000, S.S. 2000 Assented to June 21, 2000 22 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 Title: Chapter: 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 Evidence Amendment Act, 2000, S.S. 2000 Assented to June 27, 2000 61 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 The Vehicle Administration Amendment Act, 2000 (No. 2), S.S. 2000 Assented to June 21, 2000 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.

1260 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 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 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 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. The Department of Post-Secondary Education and Skills Training Act, 2000, S.S. 2000, cd-22.01. Proclaimed in force September 1, 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 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 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 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 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 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 OTHER AREAS GOOD PRODUCTION PRACTICE MRO 888/00. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Richland Petroleum Corporation to produce the well Richland Northrock Kingsford 8-14-4-7, while it is completed in the Red River Formation, according to good production practice, subject to the following conditions: 1 The water injection rate into the Red River formation shall be such that a voidage replacement ratio greater than 1.0 is achieved during fill-up and a voidage replacement ratio of 1.0 is maintained after fill-up. 2 Annual pressure surveys shall be conducted. 3 An annual project progress report shall be submitted to Saskatchewan Energy and Mines. Dated at Regina, Saskatchewan, October 4, 2000. BROWNING NORTH FROBISHER-ALIDA BEDS POOL MRO 893/00 PB 66. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 310/91 PB 42, dated October 2, 1991, is rescinded and the following area is designated and identified as an oil and gas pool named the Browning North Frobisher-Alida Beds Pool, effective November 1, 2000: Lands West of the Second Meridian: In Township 7, Range 5: the north half of Section 5; the west half and north-east quarter of Section 6; the south-east quarter of Section 7; Section 8; In Township 6, Range 6: the west half and north-east quarter of Section 36; In Township 7, Range 6: the south-east quarter of Section 1. BROWNING NORTH FROBISHER-ALIDA BEDS POOL MRO 894/00 PO 68. Pursuant to section 17 of The Oil and Gas Conservation Act, MRO 303/91 PO 39, dated October 2, 1991, 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 Browning North Frobisher-Alida Beds Pool, effective November 1, 2000: 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.

THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1261 2 Within a drainage unit, the sides of the target area shall be 100 m from and parallel to the corresponding sides of the odd-numbered legal subdivision. 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. 4(a) For the first well drilled in each Section, the operator shall submit samples of the interval from the top of the Second White Specks to total depth. (b) For all subsequent wells drilled in each Section, the operator shall submit samples of the interval from the top of the Paleozoic System to total depth if such wells are to be drilled 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 depth for each well drilled. OTHER AREAS OFF-TARGET WELL MRO 899/00 A 366. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Husky Oil Operations Limited to drill an off-target gas well in legal subdivision 14 of Section 32-51-25 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. WEYBURN FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 901/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete two horizontal wells in the Frobisher Beds, underlying portions of Sections 11, 14 and 15-7-13 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 593 and subject to the following: 1 Good production practice is approved. 2 Pursuant to Section 17 of The Oil and Gas Conservation Act, the drainage unit for the proposed 2HZ 4C5-14-3B1-15-7-13 well shall consist of legal subdivisions 5 and 6 of Section 14 and legal subdivisions 1, 2, 7 and 8 of Section 15-7-13 W2M and may contain more than one well capable of producing oil or gas. Dated at Regina, Saskatchewan, October 4, 2000. OTHER AREAS OFF-TARGET WELL MRO 902/00 A 368. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Limited to drill one off-target oil well located at C3-36-48-27 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 4, 2000. STEELMAN FROBISHER BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 903/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete one horizontal well in the Frobisher Beds, underlying Section 20-4-4 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 493 and subject to the following: 1 A maximum allowable rate of production shall be assigned. OTHER AREAS OFF-TARGET WELLS MRO 904/00 A 369. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Crestar Energy Inc. to drill three off-target gas wells to be located in 11-26-28-29 W3M, 15-3-29-29 W3M and 1-10-29-29 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, October 5, 2000. MRO 905/00 A 370. Marengo Exploration Ltd. has applied to drill an off-target gas well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target Bakken Sand gas well in legal subdivision 3 of Section 20-26-28 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, October 4, 2000. INGEBRIGT MILK RIVER GAS POOL OFF-TARGET WELL MRO 906/00 A 371. EOG Resources Canada Inc. has applied to drill an off-target well due to topographical reasons. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Milk River formation located at 4-32-16-24 W3M, subject to the following: 1 The daily allowable will be calculated without penalty. Dated at Regina, Saskatchewan, October 4, 2000. COVINGTON WEST UPPER SHAUNAVON POOL WATERFLOOD MODIFICATION MRO 907/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Husky Energy Inc. to modify the waterflood project in the Covington West Upper Shaunavon Pool. Permission is granted to construct the facilities and to recomplete the well 14-9-12-18 W3M as a pressure maintenance water injection well, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 1181 and subject to the conditions included in Minister s Order MRO 1347, dated October 22, 1997. HOOSIER BAKKEN SAND POOL OFF-TARGET WELLS MRO 908/00 A 372. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, approval is granted to Marengo Exploration Ltd. to drill two off-target oil wells located at A10-11 and A15-11-31-27 W3M, subject to the following: 1 Good production practice is approved. MILTON BAKKEN SAND POOL PRESSURE MAINTENANCE MRO 909/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Petrovera Resources Limited to drill a horizontal well and dispose of salt water recovered from oilfield production, by injection into the Bakken Sand through the proposed horizontal well underlying the north-east quarter of Section 13 and south-east quarter of Section 24-30-28 W3M, in accordance with plans filed with the Department as Document No. P.M. 1343 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.

1262 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 2 The wellhead injection pressure shall be limited to a maximum of 6 900 kilopascals (kpa). 3 All injection volumes shall be metered with a Department approved method. This approval does not authorize the applicant to dispose of salt water without the consent of all the mineral owners, other than the Crown, that might reasonably be adversely affected by such disposal. OTHER AREAS OFF-TARGET WELL MRO 910/00 A 373. National Fuel Exploration Corp. has applied to drill an off-target well due to topographical reasons. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Tilston formation located at 10-12-9-3 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, October 5, 2000. LOUGHEED MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 911/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Hummingbird Energy Inc. to drill and complete one horizontal well in the Midale Beds, underlying legal subdivisions 7 and 8 of Section 36-6-15 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 477 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, October 10, 2000. OTHER AREAS SALT WATER DISPOSALS MRO 912/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Berkley Petroleum Corp. to dispose of salt water recovered from oilfield production, by injection into the Mannville Formation through the proposed well located on legal subdivision 10 of Section 30-4-21 W2M, in accordance with plans filed with the Department as Document No. S.W.D. 772 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 9 900 kpa. 3 All injection volumes shall be metered with a Department approved method. 4 The injection packer shall be set within five metres of the top set of disposal perforations. 5 PBTD shall be no greater than 25 m from the base of the last perforated interval. 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, October 10, 2000. MRO 913/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Milagro Energy Inc. to dispose of salt water recovered from oilfield production, by injection into the Viking Sand through the well Milagro Battle Creek 1-36-3-27, in accordance with plans filed with the Department as Document No. S.W.D. 773 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 8 300 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. 6 PBTD shall be no greater that 25 m from the base of the last perforated interval. 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, October 10, 2000. ELSWICK MIDALE BEDS POOL WATERFLOOD MODIFICATION MRO 914/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Numac Energy Inc. to construct the facilities and to recomplete the 13-33-4-12 W2M and the 3-4-5-12 W2M wells as pressure maintenance water injection wells in the Elswick Midale Beds Pool, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. P.M. 644. Dated at Regina, Saskatchewan, October 11, 2000. OTHER AREAS OFF-TARGET WELLS MRO 915/00 A 374. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Creswick Petroleum Ltd. to drill four off-target oil wells located at 5-8, 7-8, 10-8 and 11-8-15-1 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, October 10, 2000. MRO 916/00 A 375. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to National Fuel Exploration Corp. to drill one off-target oil well located at 9-20-11-8 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, October 10, 2000. MRO 917/00 A 376. Bellator Exploration Inc. has applied to drill an off-target well to verify seismic interpretation. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target well to produce from the Sparky Sand located at B3-22-47-26 W3M, subject to the following: 1 Good production practice is approved. MRO 918/00 A 377. Bellator Exploration Inc. has applied to drill an off-target well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act and subsection 30(2) of The Oil and Gas Conservation Regulations, 1985, approval is granted to drill an off-target well to produce from the Basal Mannville formation located at C15-20-34-24 W3M, subject to the following: 1 The net productive area used in calculating the maximum allowable rate of production shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985.

THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1263 WILLMAR AREA-FROBISHER-ALIDA BEDS HORIZONTAL WELL PROJECT MRO 919/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Wascana Energy Inc. to drill and complete one horizontal well in the Frobisher-Alida Beds underlying the west half of Section 36-5-2 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 889 and subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 11, 2000. OTHER AREAS OFF-TARGET WELL MRO 920/00 A 378. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Rife Resources Ltd. to drill one off-target oil well located at B1-30-48-25 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 11, 2000. GAINSBOROUGH NORTH FROBISHER-ALIDA BEDS POOL OFF-TARGET WELL MRO 921/00 A 379. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Upton Resources Inc. to drill one off-target oil well located at 5-31-2-30 W1M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, October 11, 2000. OTHER AREAS OFF-TARGET WELL MRO 922/00 A 380. Marengo Exploration Ltd. has applied to drill an off-target gas well to verify seismic interpretation. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to drill an off-target Bakken Sand gas well in legal subdivision 15 of Section 34-26-28 W3M, subject to the following: 1 The net productive area used in calculating the daily allowable shall be determined in accordance with subsection 30(1) of The Oil and Gas Conservation Regulations, 1985. Dated at Regina, Saskatchewan, October 10, 2000. MIDALE CENTRAL MIDALE BEDS POOL HORIZONTAL WELL PROJECT EXPANSION MRO 923/00. Pursuant to section 17.1 of The Oil and Gas Conservation Act, approval is granted to Apache Canada Ltd. to drill and complete one horizontal well in the Midale Beds, underlying the south-east quarter of Section 1-7-11 W2M, in accordance with plans filed with Saskatchewan Energy and Mines as Document No. H.W. 881 and subject to the following: 1 A maximum allowable rate of production shall be assigned. Dated at Regina, Saskatchewan, October 11, 2000. OTHER AREAS OFF-TARGET WELL MRO 924/00 A 381. Pursuant to section 27 of The Oil and Gas Conservation Act, approval is granted to Barrington Petroleum Ltd. to drill one off-target oil well located at 11-11-15-1 W2M, subject to the following: 1 The maximum allowable rate of production will be calculated without penalty. Dated at Regina, Saskatchewan, October 11, 2000. FOREST BANK WASECA SAND POOL INFILL PROJECT AREA MRO 925/00. Pursuant to section 17 of The Oil and Gas Conservation Act, approval is granted to Beau Canada Exploration Ltd. to drill two vertical oil wells within each legal subdivision to produce from the Waseca Sand underlying the west half of Section 8 and the south half of Section 17-49-24 W3M, subject to the following: 1 Each vertical well shall be located a minimum of: (a) 150 m from a productive vertical well; (b) 100 m from the project area boundary; and (c) 50 m from the edge of the legal subdivision. 2 Good production practice is approved. 3 Wells licensed prior to July 1, 2000 shall be deemed to have met the setback requirements of section 1. Dated at Regina, Saskatchewan, October 11, 2000. OTHER AREAS OFF-TARGET WELL MRO 926/00 A 382. Pursuant to sections 17 and 27 of The Oil and Gas Conservation Act, approval is granted to Penn West Petroleum Ltd. to drill one off-target oil well located at D15-16-31-28 W3M, subject to the following: 1 Good production practice is approved. Dated at Regina, Saskatchewan, October 11, 2000. Bruce W. Wilson, Executive Director, Petroleum and Natural Gas Division, Saskatchewan Energy and Mines. CORPORATIONS BRANCH NOTICES The Co-operatives Act, 1996 CERTIFICATES OF INCORPORATION Name: Kickstart Small Business Cooperative Ltd. Date of Incorporation: Sep. 20, 2000 Mailing Address: 17-215 Primrose Dr., Saskatoon Main Type of Business: small business loan association Name: Many Bone Bison Co-operative Ltd. Date of Incorporation: Sep. 8, 2000 Mailing Address: Box 174, Francis Main Type of Business: raise and purchase feeder bison Name: Smart Families Food Co-operative Ltd. Date of Incorporation: Sep. 18, 2000 Mailing Address: 201, 21-11th St. E, Prince Albert Main Type of Business: low cost health food and household supplies for members Monte Curle, Deputy Registrar of Co-operatives.

1264 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 The New Generation Co-operatives Act CERTIFICATE OF INCORPORATION Name: Western Pasta Growers Co-operative Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: Box 609, Estevan Main Type of Business: processing grains Monte Curle, Deputy Registrar of New Generation Co-operatives. The Business Corporations Act CERTIFICATES OF INCORPORATION Name: 101012476 Saskatchewan Ltd. Date of Incorporation: Sep. 8, 2000 Mailing Address: Box 669, Biggar Name: 101012479 Saskatchewan Ltd. Date of Incorporation: Sep. 6, 2000 Mailing Address: 202, 2445-13th Ave., Regina Name: 101012483 Saskatchewan Ltd. Date of Incorporation: Sep. 8, 2000 Mailing Address: 25-11th St. E, Prince Albert Name: 101012484 Saskatchewan Ltd. Date of Incorporation: Sep. 1, 2000 Mailing Address: 700, 2010-11th Ave., Regina Name: 101012485 Saskatchewan Ltd. Date of Incorporation: Sep. 1, 2000 Mailing Address: 700, 2010-11th Ave., Regina Name: 101012486 Saskatchewan Ltd. Date of Incorporation: Sep. 1, 2000 Mailing Address: 300, 110-21st St. E, Saskatoon Name: 101012489 Saskatchewan Ltd. Date of Incorporation: Sep. 1, 2000 Mailing Address: 300, 110-21st St. E, Saskatoon Name: 101012494 Saskatchewan Ltd. Date of Incorporation: Sep. 5, 2000 Mailing Address: 208-4401 Albert St., Regina Name: 101012496 Saskatchewan Ltd. Date of Incorporation: Sep. 5, 2000 Mailing Address: 2515 Victoria Ave., Regina Name: 101012500 Saskatchewan Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: 118 Michener Dr., Regina Name: 101012503 Saskatchewan Ltd. Date of Incorporation: Sep. 5, 2000 Mailing Address: 2515 Victoria Ave., Regina Name: 101012506 Saskatchewan Ltd. Date of Incorporation: Sep. 5, 2000 Mailing Address: 212, 5704-44th St., Lloydminster Name: 101012515 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2000 Mailing Address: 901, 119-4th Ave. S, Saskatoon Name: 101012516 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2000 Mailing Address: 901, 119-4th Ave. S, Saskatoon Name: 101012519 Saskatchewan Ltd. Date of Incorporation: Sep. 7, 2000 Mailing Address: 1043-8th St. E, Saskatoon Name: 101012520 Saskatchewan Ltd. Date of Incorporation: Sep. 8, 2000 Mailing Address: 4602-50th Ave., Lloydminster Name: 101012523 Saskatchewan Ltd. Date of Incorporation: Sep. 8, 2000 Mailing Address: 4602-50th Ave., Lloydminster Name: 101012560 Saskatchewan Ltd. Mailing Address: Box 609, Biggar Name: 101012565 Saskatchewan Ltd. Mailing Address: 300, 402-21st St. E, Saskatoon Name: 101012574 Saskatchewan Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: Box 610, Swift Current Name: 101012575 Saskatchewan Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: Box 610, Swift Current

THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1265 Name: 101012576 Saskatchewan Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: Box 610, Swift Current Name: 101012578 Saskatchewan Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: Box 610, Swift Current Name: 101012604 Saskatchewan Ltd. Date of Incorporation: Sep. 13, 2000 Mailing Address: 400-1900 Albert St., Regina Name: 101012606 Saskatchewan Ltd. Date of Incorporation: Sep. 13, 2000 Mailing Address: 220-1911 Park St., Regina Name: 101012644 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 1037, Regina Name: 101012645 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 1037, Regina Name: 101012646 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 760, Tisdale Name: 101012647 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 760, Tisdale Name: 101012650 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: 600-2500 Victoria Ave., Regina Name: 101012651 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: 600-2500 Victoria Ave., Regina Name: 101012652 Saskatchewan Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: 600-2500 Victoria Ave., Regina Name: 101012655 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012656 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012657 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012658 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012659 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012660 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012663 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012664 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012665 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012666 Saskatchewan Ltd. Mailing Address: 600, 105-21st St. E, Saskatoon Name: 101012668 Saskatchewan Ltd. Mailing Address: Box 1608, Estevan Name: 101012669 Saskatchewan Ltd. Mailing Address: Box 1608, Estevan Name: 101012670 Saskatchewan Ltd. Mailing Address: Box 1608, Estevan

1266 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 Name: 101012671 Saskatchewan Ltd. Mailing Address: Box 1608, Estevan Name: 101012672 Saskatchewan Ltd. Mailing Address: Box 1277, Lloydminster Name: 101012674 Saskatchewan Ltd. Mailing Address: Box 1277, Lloydminster Name: 101012678 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2000 Mailing Address: Box 1148, Yorkton Name: 101012679 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2000 Mailing Address: Box 1148, Yorkton Name: 101012680 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2000 Mailing Address: Box 1148, Yorkton Name: 101012681 Saskatchewan Ltd. Date of Incorporation: Sep. 18, 2000 Mailing Address: Box 1148, Yorkton Name: 101012683 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: 127 Braeshire Lane, Saskatoon Name: 101012684 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101012686 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101012687 Saskatchewan Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: 319 Souris Ave. NE, Weyburn Name: 101012715 Saskatchewan Ltd. Date of Incorporation: Sep. 20, 2000 Mailing Address: Box 440, 212, 5704-44th St., Lloydminster Name: 101012721 Saskatchewan Ltd. Date of Incorporation: Sep. 21, 2000 Mailing Address: Box 316, Govan Main Type of Business: computer programming Name: 101012735 Saskatchewan Ltd. Date of Incorporation: Sep. 20, 2000 Mailing Address: 2824 Quinn Dr., Regina Main Type of Business: investments Name: Amalgamated Cyberdynamics Computer Services Ltd. Mailing Address: 59 Empress Dr., Regina Main Type of Business: computer sales and service Name: Blaine Gee Consulting Ltd. Date of Incorporation: Sep. 21, 2000 Mailing Address: Box 879, 113 Main St., Carlyle Main Type of Business: oilfield consulting and service business Name: Bulldog Industries, Inc. Date of Incorporation: Sep. 19, 2000 Mailing Address: Box 194, Craven Main Type of Business: import and distribute commercial goods Name: C.T. Litecom Consulting Inc. Date of Incorporation: Sep. 13, 2000 Mailing Address: 1232 Grace St., Regina Main Type of Business: telecommunications consulting Name: Calculated Risk Productions Inc. Date of Incorporation: Sep. 28, 2000 Mailing Address: 1000-1777 Victoria Ave., Regina Main Type of Business: film production Name: Chalk About Billiards Ltd. Date of Incorporation: Sep. 25, 2000 Mailing Address: 53 Stadacona St. W, Moose Jaw Main Type of Business: arrange pool tournaments Name: Colara Ventures Ltd. Date of Incorporation: Sep. 14, 2000 Mailing Address: 480, 410-22nd St. E, Saskatoon Main Type of Business: management and holding company Name: Dabmac Holdings Ltd. Mailing Address: 62 Laurier Ave., Yorkton Main Type of Business: property holding company Name: Direct Audio Inc. Mailing Address: 380 South Industrial Dr., Prince Albert Main Type of Business: mobile electronics retail sales Name: Dr. A.T. Lutterodt Medical Prof. Corp. Mailing Address: 1804 Victoria Ave. E, Regina Main Type of Business: medical profession

THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1267 Name: Dr. Chris Ekong Neurosurgery P.C. Inc. Date of Incorporation: Sep. 12, 2000 Mailing Address: 122 Medical Office Wing, 1440-14th Ave., Regina Main Type of Business: medical practice, specialty neurosurgery Name: Dr. H.C. Lutterodt Medical Prof. Corp. Mailing Address: 1804 Victoria Ave. E, Regina Main Type of Business: medical practice Name: Dr. J. Klassen Medical Prof. Corp. Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical practice Name: Dr. J.M. Balaton Medical Prof. Corp. Date of Incorporation: Sep. 27, 2000 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical practice Name: Dr. L. Perold Medical Prof. Corp. Date of Incorporation: Sep. 27, 2000 Mailing Address: 1500, 410-22nd St. E, Saskatoon Main Type of Business: medical practice Name: Dun-Rite Farm Inc. Date of Incorporation: Sep. 21, 2000 Mailing Address: Box 430, Herbert Main Type of Business: farm Name: Easy Staff Music Inc. Mailing Address: 12-20 Assiniboine Dr., Saskatoon Main Type of Business: publish sheet music, web-based commerce Name: Farms of Canada Realty Corp. Date of Incorporation: Sep. 20, 2000 Mailing Address: 700, 2010-11th Ave., Regina Main Type of Business: real estate Name: G. Paradis Minerals Inc. Date of Incorporation: Sep. 20, 2000 Mailing Address: Box 1608, Estevan Main Type of Business: mineral and royalty holdings Name: Great Save Athletic Apparel Inc. Mailing Address: Box 32, Midale Main Type of Business: produce and distribute retail clothing Name: Greg s Grain Hauling Ltd. Date of Incorporation: Sep. 21, 2000 Mailing Address: Box 2521, Kindersley Main Type of Business: haul grain Name: Homexpos.Com Promotional Services Inc. Date of Incorporation: Sep. 22, 2000 Mailing Address: 1630 Albert St., Regina Main Type of Business: advertising/promote residential services Name: Ibex Financial Ltd. Date of Incorporation: Sep. 20, 2000 Mailing Address: 303, 1140-9th Ave. NE, Swift Current Main Type of Business: financial services: insurance, mutual funds, etc. Name: Jarnett Transport Ltd. Date of Incorporation: Sep. 27, 2000 Mailing Address: 3132 Avonhurst Dr., Regina Main Type of Business: trucking Name: L.W.C. Marketing Ltd. Date of Incorporation: Sep. 21, 2000 Mailing Address: 226-408 Broad St., Regina Main Type of Business: marketing/consultant Name: La Bergerie Sheep Ranch Inc. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 15, Scout Lake Main Type of Business: sheep farm Name: Langarra Holdings Ltd. Date of Incorporation: Sep. 20, 2000 Mailing Address: 303, 1140-9th Ave. NE, Swift Current Name: Mile Post Transport Ltd. Mailing Address: Box 1114, La Ronge Main Type of Business: trucking/general freight Name: MV Marketing, Limited Date of Incorporation: Sep. 13, 2000 Mailing Address: 201 Rossmo Rd., Saskatoon Main Type of Business: marketing and trade consulting Name: Naber Leasing & Rentals Ltd. Date of Incorporation: Sep. 19, 2000 Mailing Address: 52 Main St., Shellbrook Main Type of Business: lease/rent vehicles Name: Psitech Management Inc. Date of Incorporation: Sep. 14, 2000 Mailing Address: 21 Bell Cres., Saskatoon Main Type of Business: engineering consulting Name: See Odie Systems Inc. Date of Incorporation: Sep. 20, 2000 Mailing Address: 703 Walmer Rd., Saskatoon Main Type of Business: manufacture, sell and service liquor and draft beer systems Name: T-Brothers Investments & Holdings Ltd. Mailing Address: 109 Davidson Cres., Saskatoon Main Type of Business: invest in restaurants Name: TC Custom Homes Ltd. Mailing Address: 301A-411 Tait Crt., Saskatoon Main Type of Business: build homes/residential construction

1268 THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 Name: Turtle Island Insurance Agency Ltd. Date of Incorporation: Sep. 26, 2000 Mailing Address: Box 231, Edenwold Main Type of Business: sell insurance Name: Wood Transport Ltd. Date of Incorporation: Sep. 12, 2000 Mailing Address: Box 93, Balcarres Main Type of Business: trucking Name: YMK Productions Inc. Date of Incorporation: Sep. 14, 2000 Mailing Address: Box 908, Moose Jaw Main Type of Business: property development CERTIFICATES OF REGISTRATION Name: 338572 Resources Ltd. Date of Registration: Sep. 25, 2000 Incorporating Jurisdiction: British Columbia Head or Registered Office: 700 West Georgia St., Vancouver BC Main Type of Business: develop natural gas reserves and produce natural gas Name: Aardvark Industrial Maintenance Inc. Date of Registration: Sep. 11, 2000 Head or Registered Office: 147 Maddock Way NE, Calgary AB Main Type of Business: millwrighting/welding contractor Name: Alton Farms Ltd. Date of Registration: Sep. 14, 2000 Head or Registered Office: Box 2370, 225 Wheatland Tr., Strathmore AB Main Type of Business: farming Name: Benoit Oilfield Construction (1997) Ltd. Date of Registration: Sep. 18, 2000 Head or Registered Office: Box 1277, 203, 5101-48th St., Loydminster SK Main Type of Business: oilfield construction Name: Blue-Winged Resources Ltd. Date of Registration: Sep. 12, 2000 Head or Registered Office: 2100, 777-8th Ave. SW, Calgary AB Main Type of Business: oil and gas Name: C.C.G Ideas, Inc. Date of Registration: Sep. 13, 2000 Head or Registered Office: 4204-52nd Ave., Beaumont AB Main Type of Business: trucking Name: Cementco Contractng Ltd. Date of Registration: Aug. 31, 2000 Head or Registered Office: 287 Beddington Circle NE, Calgary AB Main Type of Business: concrete contracting construction Name: Column Canada Financial Corp. Date of Registration: Sep. 19, 2000 Incorporating Jurisdiction: Nova Scotia Head or Registered Office: 800-1959 Upper Water St., Halifax NS Main Type of Business: mortgage services Name: CUIC Inc. Date of Registration: Sep. 13, 2000 Incorporating Jurisdiction: Canada Head or Registered Office: 300 The East Mall, Toronto ON Main Type of Business: educational services provider to credit unions Name: Darcy Brisson Trucking Ltd. Date of Registration: Sep. 11, 2000 Head or Registered Office: Box 247, 4415-50th Ave., Legal AB Main Type of Business: trucking Name: Eveready Industrial Group Ltd. Date of Registration: Sep. 18, 2000 Head or Registered Office: 2700, 10155-102nd St., Edmonton AB Main Type of Business: rent industrial equipment Name: Freedom Energy Ltd. Date of Registration: Sep. 28, 2000 Head or Registered Office: Box 21036, 101 Airport Rd., Lloydminster AB Main Type of Business: exploration/production of petroleum and natural gas Name: G2 Logistics Transport Inc. Date of Registration: Sep. 11, 2000 Incorporating Jurisdiction: Manitoba Head or Registered Office: 550 Berry St., Winnipeg MB Main Type of Business: highway transport hauling Name: Golden Mile G.P. Ltd. Date of Registration: Sep. 27, 2000 Incorporating Jurisdiction: Manitoba Head or Registered Office: 30th flr., 360 Main St., Winnipeg MB Main Type of Business: investment company Name: House of Lloyd Canada Limited Date of Registration: Sep. 18, 2000 Incorporating Jurisdiction: Ontario Head or Registered Office: 1005 Skyview Dr., Burlington ON Main Type of Business: direct sellers Name: MD Private Investment Management Inc. Date of Registration: Sep. 14, 2000 Incorporating Jurisdiction: Canada Head or Registered Office: 1867 Alta Vista Dr., Ottawa ON Main Type of Business: financial services Name: Packers Plus Energy Services Inc. Date of Registration: Sep. 19, 2000 Incorporating Jurisdiction: Canada Head or Registered Office: 4500, 855-2nd St. SW, Calgary AB Main Type of Business: oilfield services/downhole completion

THE SASKATCHEWAN GAZETTE, OCTOBER 20, 2000 1269 Name: Schanks Saskatoon Inc. Date of Registration: Sep. 13, 2000 Head or Registered Office: 600-5920 MacLeod Tr. S, Calgary AB Main Type of Business: on-location entertainment business Name: Sentra Resources Corporation Date of Registration: Sep. 15, 2000 Head or Registered Office: 3500, 855-2nd St. SW, Calgary AB Main Type of Business: oil and gas exploration and production Name: Service By Air Limited Date of Registration: Sep. 19, 2000 Incorporating Jurisdiction: Prince Edward Island Head or Registered Office: Box 2140, 65 Grafton St., Charlottetown PE Main Type of Business: air freight transportation Name: Shapco Enterprises Ltd. Date of Registration: Sep. 20, 2000 Head or Registered Office: Box 662, 4602-50th Ave., Lloydminster SK Main Type of Business: operate an oilfield steam truck Name: Trammell Crow Corporate Services Canada, Ltd. Date of Registration: Sep. 25, 2000 Incorporating Jurisdiction: Canada Head or Registered Office: 6200-40 King St. W, Toronto ON Main Type of Business: corporate real estate services CERTIFICATES OF AMALGAMATION Name: Beehive Enterprises Ltd. Names of Amalgamating Corporations: Beehive Enterprises Ltd.; Fabricare Services Limited Date of Amalgamation: Aug. 31, 2000 Registered Office: 1500-1874 Scarth St., Regina Main Type of Business: drycleaning, laundry and related services Name: Kenwood Enterprises Ltd. Names of Amalgamating Corporations: 534567 Saskatchewan Ltd.; Assured Roofing Ltd.; Kenwood Enterprises Ltd.; Super Investments Ltd.; Wells Painting & Decorating Ltd. Date of Amalgamation: Sep. 15, 2000 Registered Office: 1025 Ave. P S, Saskatoon Main Type of Business: mixed farming Name: KMN Maintenance Ltd. Names of Amalgamating Corporations: KMN Maintenance Ltd.; McClement & Chamney Crushing Ltd. Date of Amalgamation: Aug. 31, 2000 Registered Office: 1215-5th St., Estevan Main Type of Business: mechanical maintenance CERTIFICATES OF CONTINUANCE Name: Little Wing Poultry Ltd. Date of Continuance: Sep. 5, 2000 Precontinuance Jurisdiction: British Columbia Mailing Address: 300, 333-3rd Ave. N, Saskatoon Main Type of Business: poultry farming Name: On Trac Consulting Ltd. Date of Continuance: Sep. 5, 2000 Precontinuance Jurisdiction: Manitoba Mailing Address: 23 King St. W, Yorkton Main Type of Business: training, research, advocacy, communications, small business and community development services CERTIFICATES OF AMENDMENT Name: 101001151 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2000 Amendment: changed name to G-Mac s Agteam Inc. Name: 101001474 Saskatchewan Ltd. Date of Amendment: Sep. 11, 2000 Amendment: changed name to Bowser Petroleum Inc. Name: 101004097 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2000 Amendment: changed name to Rod Dickinson Consulting Ltd. Name: 101005262 Saskatchewan Ltd. Date of Amendment: Jly. 28, 2000 Amendment: changed name to Quest Motel Ltd. Name: 101005575 Saskatchewan Ltd. Date of Amendment: Sep. 14, 2000 Amendment: changed name to Jacardi Holdings Ltd. Name: 101005976 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2000 Amendment: changed name to Hawaiian Oilfield Maintenance Inc. Name: 101006772 Saskatchewan Ltd. Date of Amendment: Sep. 5, 2000 Amendment: changed name to D & F Trucking Ltd. Name: 101006774 Saskatchewan Ltd. Date of Amendment: Sep. 14, 2000 Amendment: changed name to J-M Tire & Service Ltd. Name: 101007994 Saskatchewan Ltd. Date of Amendment: Aug. 28, 2000 Amendment: changed name to Okabena Farms Ltd. Name: 101008428 Saskatchewan Ltd. Date of Amendment: Sep. 22, 2000 Amendment: changed name to M & J s Upholstery Ltd. Name: 101008623 Saskatchewan Ltd. Date of Amendment: Aug. 30, 2000 Amendment: changed name to Trilogy Flushby Ltd. Name: 101010137 Saskatchewan Ltd. Date of Amendment: Sep. 12, 2000 Amendment: changed name to Barrett Investments Ltd. Name: 101010309 Saskatchewan Ltd. Date of Amendment: Sep. 14, 2000 Amendment: changed name to Two Acre Farm Ltd.