Viewing Abstracts will also provide a link to the individual Interest document, any related Instrument and the Land Plat. Please note, the Land Description contained in Part I of the abstract describes the original land description at the effective date of licence issuance. Any changes to the lands, representative, or ownership are noted in the abstract under "Part II Notations".
Legal Disclaimer
The C-NLOPB does not represent or guarantee that any information contained in this document is accurate, complete or a true copy. Users are advised to contact the Registrar or Deputy Registrar at (709) 778-1400 to obtain certified copies or to visit the Registry at the C-NLOPB offices to view official records.
TYPE NO. | EFFECTIVE DATE |
---|---|
SDL 1008 | February 16, 1990 |
LATITUDE | LONGITUDE | SECTIONS |
---|---|---|
46°40’N | 48°15’W | (28, 38, 39, 49, 50, 60, 70.) |
46°50’N | 48°15’W | (51, 61, 62, 71-73, 82-84, 93, 94.) |
INTEREST HOLDERS | PARTICULAR % |
---|---|
Petro-Canada Inc. | 25.00000 |
Husky Oil Operations Ltd. | 23.43750 |
Mobil Oil Canada Properties | 18.75000 |
Bow Valley Industries Ltd. | 14.06250 |
Gulf Canada Resources Limited | 9.37500 |
Labrador Mining and Exploration Company Limited | 9.37500 |
HECTARES: | 6 372 |
REPRESENTATIVE: | Husky Oil |
Note: Information contained in Part I is information as of the effective date of the Licence. Any changes that may have occurred since the effective date are listed below in Part II.
DATE | REG. NO. | PARTICULARS |
---|---|---|
July 19, 1990 | Receipt and Registration of SDL. | |
March 1, 1991 | — | Corporate Name Change – Petro-Canada Inc. to Petro-Canada; Effective – February 1, 1991. |
March 2, 1994 | Transfer of a Share in SDL 1008; Mobil Oil Canada Properties to Husky Oil Operations Ltd. | |
July 20, 1995 | Transfer of a Share in SDL 1008; Labrador Mining and Exploration Company Limited to Norcen Energy Resources Limited. | |
November 27, 1995 | — | Corporate Name Change – Bow Valley Industries Ltd. to Bow Valley Energy Inc.; Effective – May 6, 1993. |
November 27, 1995 | — | Certificate of Amalgamation – Bow Valley Energy Inc. to Talisman Energy Inc.; Effective – October 1, 1995. |
April 22, 1996 | Transfer of a Share in SDL 1008; Norcen Energy Resources Limited to Chevron Canada Resources Limited. | |
January 29, 1997 | Transfer of a Share in SDL 1008; Petro-Canada to Norsk Hydro Produksjon a.s. | |
June 30, 1997 | Transfer of a Share in SDL 1008; Norsk Hydro Produksjon a.s. to Norsk Hydro Grand Banks Inc. | |
February 12, 1998 | — | Corporate Name Change – Norsk Hydro Grand Banks Inc. to Norsk Hydro Canada Oil & Gas Inc.; Effective – February 4, 1998. |
May 29, 1998 | — | Certificate of Amalgamation – Husky Oil Operations Ltd. to Husky Oil Operations Limited; Effective – January 1, 1998. |
November 16, 1998 | Transfer of a Share in SDL 1008; Talisman Energy Inc. to Husky Oil Operations Limited; Effective – June 1, 1998. | |
November 16, 1998 | Transfer of a Share in SDL 1008; Gulf Canada Resources Limited to Husky Oil Operations Limited; Effective – September 1, 1998. | |
February 8, 2001 | — | Certificate of Amalgamation – Chevron Canada Resources Limited to Chevron Canada Limited; Effective – December 1, 2000. |
May 22, 2001 | — | Corporate Name Change – Mobil Oil Canada Properties to ExxonMobil Canada Properties; Effective Date – January 15, 2001. |
December 18, 2006 | Transfer of a Share in SDL 1008; Norsk Hydro Canada Oil & Gas Inc. to Husky Oil Operations Limited | |
October 2, 2008 | — | Certificate of Amalgamation – Amalgamating Corporations: Chevron Canada Limited, Chevron Canada Holdings Limited, Crest Exploration Limited and Cornwallis Arctic Oils Limited to form Chevron Canada Limited: Effective – January 1, 2003 |
August 14, 2009 | — | Certificate of Arrangement – Amalgamating Corporations: Petro-Canada, Suncor Energy Inc., 4525752 Canada Inc., 7208782 Canada Inc., 7208821 Canada Inc. and 7208863 Canada Inc. to form Suncor Energy Inc.: Effective – August 1, 2009. |
Note: Abstract Last Updated August 19, 2009