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 197 | April 4, 1987 |
LATITUDE | LONGITUDE | SECTIONS |
---|---|---|
47°10’N | 47°45’W | (40, 49, 50, 58 – 60, 67 – 70, 77 – 80, 87 – 90, 97 – 100.) |
INTEREST HOLDERS | PARTICULAR % |
---|---|
Mobil Oil Canada, Ltd. | 56.25 |
Petro-Canada Inc. | 25.00 |
Gulf Canada Corporation1 | 18.75 |
HECTARES: | 7 722 |
REPRESENTATIVE: | Mobil 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 20, 1988 | Receipt and Registration of SDL. | |
November 15, 1988* | Transitional Transfer of a Share in SDL 197; Mobil Oil Canada, Ltd. to Husky Oil Operations Ltd. and Bow Valley Industries Ltd. | |
February 20, 1989 | Transfer of a Share in SDL 197; Mobil Oil Canada, Ltd. to Mobil Oil Canada Properties. | |
May 15, 1989 | — | 1Corporate Name Change – Gulf Canada Corporation to Gulf Canada Resources Limited; Effective – July 1, 1987. |
March 1, 1991 | — | Corporate Name Change – Petro-Canada Inc. to Petro-Canada; Effective – February 1, 1991. |
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. |
February 5, 1997 | Transfer of a Share in SDL 197; Petro-Canada to Norsk Hydro Produksjon a.s. | |
June 30, 1997 | Transfer of a Share in SDL 197; 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. |
April 6, 1998 | Transfer of a Share in SDL 197; Talisman Energy Inc. to Denison Mines Limited; Effective – December 31, 1997. | |
May 29, 1998 | — | Certificate of Amalgamation – Husky Oil Operations Ltd. to Husky Oil Operations Limited; Effective – January 1, 1998. |
October 2, 1998 | Transfer of a Share in SDL 197; Talisman Energy Inc. to Denison Mines Limited; Effective – June 26, 1998. | |
October 2, 1998 | Transfer of a Share in SDL 197; Mobil et al to Imperial Oil Resources Limited; Effective – June 26, 1998. | |
October 2, 1998 | — | Cancellation of transfer (Registration No. 98011); Error in percentage of Talisman’s residual share. |
November 16, 1998 | Transfer of a Share in SDL 197; Talisman Energy Inc. to Husky Oil Operations Limited; Effective – June 1, 1998. | |
November 16, 1998 | Transfer of a Share in SDL 197; Gulf Canada Resources Limited to Husky Oil Operations Limited; Effective – September 1, 1998. | |
November 3, 1999 | Transfer of a Share in SDL 197; Denison Mines Limited to Husky Oil Operations Limited; Effective – September 30, 1999. | |
May 22, 2001 | — | Corporate Name Change – Mobil Oil Canada Properties to ExxonMobil Canada Properties; Effective Date – January 15, 2001. |
May 24, 2007 | — | Certificate of Amalgamation – Norsk Hydro Canada Oil and Gas Inc. and 1314823 Alberta Ltd. to Norsk Hydro Canada Oil and Gas Inc.; Effective – May 9, 2007 |
October 11, 2007 | — | Certificate of Amendment – Norsk Hydro Canada Oil & Gas Inc. to StatoilHydro Canada Exploration & Production Inc.; Effective – October 1,2007 |
January 14, 2008 | — | Certificate of Amalgamation – StatoilHydro Canada Exploration & Production Inc. and Statoil Canada Limited to StatoilHydro Canada Ltd.; Effective January 3, 2008 |
*Subject to Transitional Provisions ss. 112(2) C-NAAIA; ss. 107(2) C-NAAINA | ||
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. |
November 26, 2009 | — | Corporate Name Change – StatoilHydro Canada Ltd. to Statoil Canada Ltd.; Document Date: November 1, 2009. |
May 31, 2018 | — | Corporate Name Change – Statoil Canada Ltd. to Equinor Canada Ltd. – Document Date: May 16, 2018. |
June 17, 2019 | Transfer of a Share in SDL 197 – Suncor Energy Inc. to ExxonMobil Canada Properties; Document Date: June 11, 2019. | |
June 21, 2019 | Transfer of a Share in SDL 197 – ExxonMobil Canada Properties to Husky Oil Operations Limited; Document Date: June 19, 2019. | |
August 29, 2019 | Transfer of a Share in SDL 197 – Imperial Oil Resources Limited to ExxonMobil Canada Properties; Document Date: August 22, 2019. |
Note: Abstract Last Updated September 13, 2019