'- Crs:" a/ Notary Pubiic

Similar documents
The Sale or Lease of Certain Lands Act

S U P E R I O R C O U R T (Commercial Division)

Loop Industries, Inc.

IN THE YEAR OF TWO THOUSAND AND SIXTEEN, on the sixteen day of September. BEFORE Mtre TYNA BEAUCHESNE, Notary at Sherbrooke, Province of Quebec.

IN THE YEAR TWO THOUSAND AND SEVEN ON THE twelvth day of July BEFORE MTRE MARIE-CLAUDE LEBLANC NOTARY AT MONTREAL PROVINCE OF QUEBEC.

An Act to incorporate the Canadian Bible College of the Christian and Missionary Alliance

An Act respecting the co-ownership Le 221 St-Sacrement

PLANNING EXEMPTION REGULATION

c 57 The City of Thunder Bay Amendment Act, 1976 (No. 2)

An Act to Incorporate The Lutheran College and Seminary

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

Bill 201 (Private) An Act respecting an immovable of the cadastre of the city of Montréal (Saint-Antoine ward)

Bill 268 (Private) An Act respecting Pavillon du Parc Inc.

Bill 233 (Private) An Act respecting an immovable located on Boulevard Décarie in Montréal

MEMORANDUM Reference: / Date: December 15, Sébastien Guy Bernard Boucher. From: Julie Marino Law Clerk

Bill 212 (Private) An Act respecting Ville de Brownsburg-Chatham,Ville de Lachute and Municipalité de Wentworth-Nord

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

PEGUIS FIRST NATION INFORMATION DOCUMENT

Bill 226 (Private) An Act respecting Ville de Shawinigan

Contents. Schedules and Appendices. Page. 1.0 Introduction Condominium Sale Process Urbancorp CCAA Entities...A. Title Searches...

Grade: Curative Items: Non Curative Items:

METRIC CONVERSION REGULATION

APPENDIX. Municipal Government Act ORDER ANNEXING LAND FROM LEDUC COUNTY AND THE TOWN OF BEAUMONT TO THE CITY OF EDMONTON

TITLE SEARCH (SAMPLE REPORT) Name of owner Mortgage Legal Hypothec Municipal Assessment Denunciation Letter (optional)

METRIC CONVERSION REGULATION

RESTRICTIVE COVENANT THIS RESTRICTIVE COENANT MADE THE DAY OF, 2017.

An Act to incorporate The Synod of the Diocese of Saskatchewan

SAMPLE DOCUMENT - DO NOT RELY UPON FOR INSURANCE COVERAGE

We have conducted the searches hereinafter described under the Searched Names, as defined and listed in Schedule A hereto.

J. E. Archdekin, Mayor

The Canadian Real Estate Association News Release

Joeyaska Indian Reserve No. 2 Lower Nicola First Nation

An Act to incorporate the Archiepiscopal Corporation of Regina

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

Declared Value $ **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN**

Schedule B STONEY TRIBE AMENDMENT OF 2002 DESIGNATION AND REVOCATION OF 1930 SURRENDER

Please note that this is the only official copy we will issue. We will not issue a paper official copy.

GENESIS PIPELINE CANADA LIMITED AGREEMENT FOR EASEMENT PROVINCE OF ONTARIO

News Release. Canadian home sales moderate further in January Ottawa, ON, February 14, The Canadian Real Estate Association

CANMORE UNDERMINING REVIEW REGULATION

Saskatchewan Conference of Mennonite Brethren Churches*

News Release. Canadian home sales ease back in September Ottawa, ON, October 15, The Canadian Real Estate Association

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

The Canadian Real Estate Association News Release

No. S ~~~~~.~ ~ ~~~-~~; Vancouver Registry

BEFORE Mtre, the undersigned notary practising in the Province of Quebec at. duly authorized for the purposes hereof pursuant to.

GOVERNMENT. Case Study Ville de Trois Rivières streamlines property assessment

VULCAN DISTRICT WASTE COMMISSION REGULATION

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) RSHALLZEHR GROUP INC. and THE BANK OF NOVA SCOTIA TRUST COMPANY. - and ONTARIO LIMITED

_l~l~ PONDEROSA PEACHLAND DEVELOPMENT LIMITED PARTNERSHIP, TREEGROUP PONDEROSA DEVELOPMENT CORP. and B.C. LTD. Respondents

The Canadian Real Estate Association News Release

COURT OF QUEEN'S BENCH OF ALBERTA RIDGE DEVELOPMENT CORPORATION ALBERTA LTD. ALVAREZ & MARSAL CANADA INC. IN ITS

News Release. Canadian home sales little changed in November Ottawa, ON, December 16, The Canadian Real Estate Association

Glen Abbey Golf Club, 1333 Dorval Drive, Oakville, Ontario

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

2010 No. 11 LAND REGISTRATION. Land Registry (Fees) Order (Northern Ireland) 2010

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, August 4, 1999, Vol. 131, No

The Canadian Real Estate Association News Release

ADDRESS FOR SERVICE AND CONTACT INFORMATION OF PARTY FILING THIS DOCUMENT

R esearch Highlights LEVIES, FEES, CHARGES AND TAXES ON NEW HOUSING (2002) Introduction. Municipal Levies, Fees and Charges

Millar College of the Bible*

News Release. Canadian home sales edge up in February Ottawa, ON, March 13, The Canadian Real Estate Association

Bill 202 (Private) An Act respecting Hillcrest Protestant Cemetery of Deux-Montagnes

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

This zone is intended to accommodate and regulate the development of medium density, high rise multiple family housing.

Luther College, Regina, Incorporating

An Act respecting Municipalité de Sainte-Anne-de-Sorel

Cox HANSON O'REILLY MATHESON

ST CHRISTOPHER AND NEVIS CHAPTER CONDOMINIUM ACT

a transaction Specimen RELATIONSHIP TO SELLER (E.G. MANDATARY, LIQUIDATOR OF A SUCCESSION OR BUSINESS CORPORATION)

The Canadian Real Estate Association News Release

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

TENDER CUM AUCTION SALE NOTICE

Section VIII. History

An Act respecting certain alienations involving the Unity Building

COVENANTS AND RESTRICTIONS ON AND FOR THE WOODS RESIDENTIAL SUBDIVISION

NATIONAL ASSEMBLY. Bill 181 (1998, chapter 5)

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

Planning, Property & Development Department. Property For Sale. Asking Price: $350, Empress Street

The Canadian Real Estate Association News Release

The Homesteads Act, 1989

An Act to incorporate St. Therese Hospital, Tisdale

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER P-1300 RESPECTING PRIVATE WAYS

An Act concerning Parc national du Mont-Orford

The Canadian Real Estate Association News Release

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

Ontario Ministry of the Environment and Climate Change - Record of Site Condition #

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

SUPERIOR COURT (Commercial Division)

The Canadian Real Estate Association News Release

The Canadian Real Estate Association News Release

Covered Bond Swap Confirmation

8-1 SECTION 8 - SINGLE-DETACHED DWELLING- SECOND DENSITY ZONE - R2

Registered Land CAP

CREA Updates Resale Housing Forecast Ottawa, ON, September 15, 2015

MAGRATH AND DISTRICT REGIONAL WATER SERVICES COMMISSION REGULATION

Transcription:

DATE: SUBJECT: February 16, 2012 SEARCH REPORT Canadian Real Property Search Results This is Exhibit" K K "referred to rh the Affidavitof KP. I I li R/i AA.If'lan SWORN before me this 9 l day of (-8 At(UAfr~, A.D.20~ n Cor fr rishi~»terr '- Crs:" a/ Notary Pubiic in 1 for Province of Manitoba as.. m rtrl J ~xrl I II I Islesstssl I %II!}hrrl rexe PART I - OWNED PROPERTY The following searches have been conducted with regard to the following locations: 1. 2. 3. 4. 5. 6. 7. 8. 9, 12132 dt 12136-121 A Street, Edmonton, Alberta, T5L OA4 412-41 Avenue N.E. Calgary, Alberta, T2E 2N3 Orton, Alberta (no civic address) 625 Henry Avenue, Winnipeg, Manitoba, R3A 081 200 Statesman Drive, Mississauga, Ontario, L5S 1X7 6 McKinstry Street, Hamilton, Ontario, L8L 6C1 745 Park Avenue W., Chatham, Ontario, N7M 1X3 2655-2675 Reading Street, Montreal, Quebec, H3K 1P6 2760 Reading Street, Montreal, Quebec, H3K 1P6 In connection with the search results listed below, we have relied upon the accuracy and completeness of the information maintained and provided by the offices noted below. 1. 12132 4 12136-121 A Street, Edmonton, Alberta, TSL OA4 Land Title Certificate issued by the Registrar of Land Titles on February 14, 2012 disclosed the Title No.: 012 170 358 Legal : Plan RN64, Block 24, Lot 8 excepting thereout the Westerly 10 feet throughout of the said lot, excepting thereout all mines and minerals. Registered Owner: Arctic Glacier Inc.

Page 2 Registration No. Date Instrument 992 255 839 27/08/1999 Mortgage Type/ Montreal Trust Company Land Title Certificate issued by the Registrar of Land Titles on February 14, 2012 disclosed the Title No.: 012 170 700 Legal : Plan RN64, Block 24, Lots 9 and 10 excepting thereout the most Westerly 10 feet in uniform width throughout said lots, taken for lane, as shown on Road Plan 2199NY excepting thereout all mines and minerals. Registered Owner; Arctic Glacier Inc. Registration No. I 992 255 839 Date Instrument 27/08/1999 Mortgage Type/ Prom/By Montreal Trust Company 2. 412-41 Avenue 1V,E. Calgary, Alberta, T2E 253 Land Title Certificate issued by the Registrar of Land Titles on February 14, 2012 disclosed the Title No.: 981 406 325 Legal : Plan Calgary 7410938, Block 13, that portion of Lot "A", which lies to the west of the easterly Fifty Four and Thirty Hundredths (54.30) metres in perpendicular width throughout containing 0.203 hectare more or less, excepting thereout all mines and minerals Registered Owner: Arctic Glacier Inc. Registration No. Date 8896IE 741 102 966 771 147 064 18/01/1962 20/10/1974 20/10/1977 Instrument 861 065 383 22/04/1986 Easement Type/ Utility Right of Way Utility Right of Way Zoning Regulations The City of Calgary The City of Calgary Subject to Calgary International Airport Zoning Regulations

Montreal Page 3 991 250 891 131/08/1999 I Mortgage ~ Trust Company 3. Orton, Alberta (no civic address) Land Title Certificate issued by the Registrar of Land Titles on February 14, 2012 disclosed the Title No.: 101 113 318 and 101 113 318 +1 Legal : Plan 3691DI, Block 11, Lot 7 excepting thereout all mines and minerals and the right to work the same; Plan 3691DI, Block 11, Lot 8 excepting thereout all mines and minerals and the right to work the same Registered Owner: Arctic Glacier Inc. None 4. 6Z5 Henry Avenue, Winnipeg, Manitoba, R3A OB1 Certified Statuses of Title issued by the District Registrar of the Land Titles District of Winnipeg on February 15, 2012 disclosed the Title No.: 2028565/1 Legal : Parcels A to E Plan 42917 WLTO Said Parcel A being together with a right-of-way for all purposes and as appurtenant to the land above described over and upon Parcel 2 Plan 2547 WLTO in RL 35 Parish of St. John. Registered Owner: Arctic Glacier Inc. Registration No. Date Instrument Type/ 2410597/1 1999/08/25 Mortgage 3009218/1 2004/07/16 Caveat - Easement Agreement Montreal Trust Company The City of Winnipeg Title No.: 2030254/1 Legal : Firstly: Lot 3 and all those portions of Lots 1 and 2 Block 41 Plan No. 331 WLTO (W Div) lying to the NW of those portions of said Lots 1 and 2 shewn as Parcel 2 Plan No. 2547 WLTO Lot 35 Parish of St. John Secondly: All those portions of said Lots 1 and 2 shewn as Parcel 2 on said Plan No. 2547 WLTO subject to a right-of-way for all purpose and as appurtenant to that portion of said Lot 1, lying to the SE

Page 4 of said Parcel 2 and appurtenant to Block 7 Plan 94 WLTO {W Div) over and upon the whole of said Parcel 2. Registered Owner; Arctic Glacier Inc. Registration No. Date Instrument 3075752/1 2004/12/10 Mortgage Title No.: 2030253/1 Type/ Computershare Trust Company of Canada Legal : ELY 20 feet of Lot 4 Block 41 Plan 331 WLTO {W Div) in RL 35 Parish of St John. Registered Owner: Arctic Glacier Inc. Registration No. Date Instrument 3075752/1 2004/12/10 Mortgage Type/ Computershare Trust Company of Canada 5. 200 Statesman Drive, Mississauga, Ontario, L5S 1X7 Parcel Register obtained from ServiceOntario Land Registry Offices on February 14, 2012 disclosed the Title No.: 14029-1139{LT) Legal : Parcel Block 33-1, Section 43M-957; Block 33, Plan 43M957, together with Part Lot 11, Concession 1, East of Hurontario Street, Part 4, Plan 43R16717 as in TT81032; subject to LT1098087 Mississauga Registered Owner: Arctic Glacier Inc. Registrations: Registration VS248789 43R17489 LT1095548 Xo. Date Instrument Type 1973/02/12 Notice 1989/12/22 Plan Reference 1990/02/01 Notice Amendment of Toronto-Malton Airport Zoning Regulations LT248789 The Corporation of the City of

Page 5 LT1098087 LT1098091Z LT1979090 LT2057426 PR180019 PR25 5417 1990/02/12 Transfer Easement 1990/02/12 APL Annex Rest Cov 1999/08/23 Charge 2000/03/27 2001/12/14 Notice (Pearson Airport Zoning Regulation) Transfer 2002/06/04 APL Ch Name Owner Mississauga The Regional Municipality of Peel Mississauga Hydro-Electric Commission Bell Canada This instrument was deleted in error and was re-instated From 1179554 Ontario Trust Company Inc. to Montreal Her Majesty the Queen in Right of the Department of Transport Canada From 1394332 Ontario Inc. to The Arctic Group Inc. From The Arctic Group Inc. to Arctic Glacier Inc. 6. 6 McKinstry Street, Hamilton, Ontario, L8L 6C1 Parcel Register obtained from ServiceOntario Land Registry Offices on February 14, 2012 disclosed the Title Xo,: 17192-0005 (LT) Legal : Part Reserve 3, Survey 32, as in AB319283; Part Reserve 3, Survey 32, Part 1, 62R9795; Part Reserve 3, Survey 32, Part 2, 62R7060, except Part 1, 62R7413; Reserving Minerals in CD306923; together with access over Part 1 ON 6ZR7413, as in CD305159; Hamilton Registered Owner: Arctic Glacier Inc, Registrations: Registration No. Date 62R7060 1984/02/27 62R9795 1988/09/06 LT566928 1999/08/23 WE70318 WE98279 Instrument Type Plan Reference Plan Reference 2001/12/13 Transfer Deed Trust Mort 2002/06/04 APL Ch Name Owner From 1334202 Ontario Trust Company From 1394332 Ontario Group Inc. Inc. to Montreal Inc. to The Arctic From The Arctic Group Inc. to Arctic Glacier Inc. 7. 745 Park Avenue W., Chatham, Ontario, 57M 1X3 Parcel Register obtained from ServiceOntario Land Registry Offices on February 14, 2012 disclosed the

Page 6 Title No.: 00527-0044 (LT) Legal : Part of Lot 20, Concession 1 Eastern Boundary Raleigh as in 590170, except Part 1, 24R6402; together with 590170; subject to 495938, 495939; Chatham-Kent Registered Owner: Arctic Glacier Inc. Registrations: Registration No. Date Instrument Type 171785 1966/05/13 Bylaw 5564 203239 1969/03/26 Agreement 269050 386716 24R4351 495938 495939 593547 595536 612238 CK43 065 CK43433 1974/04/10 1982/12/3 1 1990/06/05 1990/10/16 Agreement Disclaimer Plan Reference Transfer Easement 1990/10/16 Transfer Easement 1999/08/23 Deed Trust Mort 1999/11/04 Deed Trust Mort 2001/12/12 Transfer re Water Main 2010/02/18 APL Ch Name Owner 2010/03/03 APL (General) Subdivision Control, City of Chatham From Leslie L. Majthenyi to The Corporation of the City of Chatham Maylez Construction The Corporation Limited of the City of Chatham From Frank and Patricia Bonvarlez to The Corporation of the City of Chatham From Frank and Patricia Bonvarlez to The Corporation of the City of Chatham From 1334202 Ontario Trust Company From 1334202 Ontario Trust Company From 1394332 Ontario Group Inc. Inc. to Montreal Inc. to Montreal Inc. to The Arctic From The Arctic Group Inc. to Arctic Glacier Inc, Arctic Glacier Inc. S. 2655 2677 Reading Street, Montreal, Quebec, H3K IP6 Subsearch of title to the following property prepared by Gowling Lafleur Henderson LLP on February 15, 2012 disclosed the Registered Owner: Arctic Glacier Inc. Deed of Transfer registered under number 5 293 999 on October 12, 2001. : An immovable property fronting on Reading Street, in the City of Montreal, Province of Quebec, known and designated as lot number ONE MILLION THREE HUNDRED AND EIGHTY- TWO THOUSAND THREE HUNDRED AND FIFTY-FIVE (I 382 355) of the Cadastre of Quebec, Registration Division of Montreal. With the building thereon erected bearing civic numbers 2655, 2675 and 2677 Reading Street, City of Montreal, Province of Quebec.

Page 7 Hypothecs and There are no outstanding and unsatisfied hypothecary encumbrances or other charges which are registered against the Property, save and except for the a. Deed of Hypothec and Issue of Bonds executed before Mtre. Jean Mousseau, Notary, on August 19, 1999 and registered on August 20, 1999 under number 5 118 118 by 3149030 Canada Limited in favour of Montreal Trust Company for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum and an additional hypothec in the amount of $ 100,000,000. Note: In the Deed of Sale registered under number 5 293 999 and hereinabove mentioned, the Purchaser assumed the payment of all sums due under said Deed of Hypothec. By Deed executed before Mtre. Pierre Lapointe, Notary, on September 3, 1999 and registered on September 7, 1999 under number 5 121 261, Montreal Trust Company corrected the registration number of its Notice of Address. b. Deed of Hypothec and Issue of Bonds executed before Mtre. Steve Collins, Notary, on March 22, 2002 and registered on the same day under number 5 331 878 by Arctic Glacier Inc. in favour of Computershare Trust Company of Canada for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum. c. Supplemental Deed of Hypothec executed before Me Tamar Chamelian, Notary, on February 8, 2010 and registered on the same day under number 16 919 886 by Arctic Glacier Inc. in favour of Computershare Trust Company of Canada for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum. Servitudes: Examination revealed no subsisting servitudes registered against or in favour of the Property, other than those established by law, and save and except for: a. Underground Rights of Way and Weight Limitation Servitudes expropriated by the Montreal Urban Community under the terms of the deeds registered on September 15, 1975 and on May 14, 1992, respectively under numbers 2 633 432 and 4 501 773. Said underground parcel of land is on the East part of the building bearing civic number 2655 Reading Street. These servitudes were acquired in order to run an underground subway line between elevations 3,05 meters and 16,76 meters compared to the sea level. This servitude also limits the weight of any building to a maximum uniformed load of 10 000 pounds per square foot. Note the following Deeds of Servitudes in the Deeds of Hypothec hereinabove mentioned but which are beyond the search period: Servitude of Right of Passage which may still affect the central part of the Property from Reading Street to the rear thereof on a width of approximately 60 feet over a strip of land formerly known as subdivision 3399-201 shown on cadastral plan deposited on March 14, 1891, creating the same as a street. Servitude of Right of Way and View and a restriction to build affecting part of former lot 3399-207 and situated at the South-West side of the Property under the terms of a Deed of Sale executed before Mtre, Julien J. Mackay, Notary, on October 18, 1968 and registered on October 24, 1968, under number 2 098 288 and extinguished by confusion.

Page 8 9. 2760 Reading Street, Montreal, Quebec, H3K 1P6 Subsearch of title to the following property prepared by Gowling Lafleur Henderson LLP on February 15, 2012 disclosed the following; Registered Owner: Arctic Glacier Inc. Deed of Transfer registered under number 5293 999 on October 12, 2001. : An immovable property fronting on Reading Street, in the City of Montreal, Province of Quebec, known and designated as lot number ONE MILLION THREE HUNDRED AND EIGHTY- TWO THOUSAND THREE HUNDRED AND THIRTEEN (I 382 313) of the Cadastre of Quebec, Registration Division of Montreal, With a building thereon erected bearing civic number 2760 Reading Street, City of Montreal, Province of Quebec. Hypothecs and There are no outstanding and unsatisfied hypothecary encumbrances or other charges which are registered against the Property, save and except for the a, Deed of Hypothec and Issue of Bonds executed before Mtre. Jean Mousseau, Notary, on August 19, 1999 and registered on August 20, 1999 under number 5 118 118 by 3149030 Canada Limited in favour of Montreal Trust Company for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum and an additional hypothec in the amount of $ 100,000,000. Note: In the Deed of Sale registered under number 5 293 999 and hereinabove mentioned, the Purchaser assumed the payment of all sums due under said Deed of Hypothec, By Deed executed before Mtre. Pierre Lapointe, Notary, on September 3, 1999 and registered on September 7, 1999 under number 5 121 261, Montreal Trust Company corrected the registration number of its Notice of Address. b. Deed of Hypothec and Issue of Bonds executed before Mtre. Steve Collins, Notary, on March 22, 2002 and registered on the same day under number 5 331 878 by Arctic Glacier Inc. in favour of Computershare Trust Company of Canada for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum. c. Supplemental Deed of Hypothec executed before Me Tamar Chamelian, Notary, on February 8, 2010 and registered on the same day under number 16 919 886 by Arctic Glacier Inc. in favour of Computershare Trust Company of Canada for an amount of $ 500,000,000.00 bearing interest at the rate of 25% per annum. Servitudes: Examination revealed no subsisting servitudes registered against or in favour of the Property, other than those established by law.

Page 9 PART II - LEASED PROPERTY The following searches have been conducted with regard to the following locations: 1. 2. 3. 4, 5. 6. 7. 8. 9679-186'" Street, Surrey, British Columbia, V4N 3N8 Portion of Roadway at 122 Avenue and 121A Street, Edmonton, Alberta 1625 McAra Street, Regina, Saskatchewan, S4N 6H4 334 Main Street, Sauble Beach, Ontario, NOH 2GO 41 Grenfell Crescent, Nepean, Ontario, K2G OG3 4000 St. Patrick Street, Montreal, Quebec, H4E 1A4 248 Chemin Lamartine West, L'Islet, Quebec, GOR 1XO 355 Portage Avenue, Winnipeg, Manitoba, R3B 3M6 In connection with the search results listed below, we have relied upon the accuracy and completeness of the information maintained and provided by the offices noted below. 1. 9679 (also known as 9669) 186'" Street, Surrey, British Columbia, V4N 3N8 Title Search Print obtained from the New Westminster Land Office on February 14, 2012 disclosed the Title No.: AA60615E Legal : Parcel Identifier: 007-144-431. Lot A (AA60615) District Lot 99 Group 2 New Westminster District Plan 54762. Registered Owner: Shogun Compu-Time Ltd, Registration No. Date BT97363 BT97364 BV174883 BV174884 BV174885 2002-03-25 2002-03-25 Instrument Lease Mortgage Type/ 2003-05-15 Mortgage 2003-05-15 Assignment of Rents 2003-05-15 Priority Agreement Arctic Glacier Inc. Computershare Trust Company of Canada ING Bank of Canada ING Bank of Canada Granting BV174883 priority over BT97363

Page 10 BV174886 BV174887 BV174888 BB914281 B8914282 2003-05-15 Priority Agreement 2003-05-15 Priority Agreement 2003-05-15 Priority Agreement 2008-11-25 Modification 2008-11-25 Modification Granting BV174884 priority over BT97363 Granting BV174883 priority over BT97364 Granting B V174884 priority over BT97364 Modification of BV174883 Modification of BV174884 2. Portion of Roadway at 122 Avenue and 121A Street, Edmonton, Alberta Land Title Certificate issued by the Registrar of Land Titles on February 14, 2012 disclosed the following; Title No,: 912 344 937 Legal : Plan RN64 (LXIV) All that portion of Alice Avenue (122 Avenue) which lies between the productions Northerly across said Avenue of the East boundary of Lot 10, Block 24, Plan LXIV and the East limit of Road Plan 2199NY excepting thereout all mines and minerals. Registered Owner: The City of Edmonton Registration No. Date Instrument Type/ 912 344 964 16/12/1991 Utility Right of Way The City of Edmonton 3. 1625 McAra Street, Regina, Saskatchewan, S4N 6H4 Province of Saskatchewan Land Titles Registry Title obtained on February 14, 2012 disclosed the Title No.: 139229321 Legal : Lot K Bile'Par 96 Plan No. 87R08061 Extension 0. Registered Owners: Cynthia Hughes, James Hughes, Darlene Panchuk and Clayton Panchuk Registration No. Date Instrument Type/ 151304183 26 May 1998 Personal Property Security Interest Prom/By RoyNat

Page 11 151304172 151304307 153713718 153713842 153736768 26 Aug 1999 Personal Property Security Interest 04 May 2010 Miscellaneous Interest 17 Dec 2010 Mortgage of Lease 17 Dec 2010 Lease 21 Dec 2010 Mortgage of Lease Montreal Trust Company James Hughes, Cynthia Hughes, Darlene Panchuk, Clayton Panchuk Arctic Glacier Inc. to Computershare Trust Company of Canada Arctic Glacier Inc. Arctic Glacier Inc. to Computershare Trust Company of Canada Province of Saskatchewan Land Titles Registry Uncertified Mineral Title obtained on February 14, 2012 disclosed the Title No.: 139229376 Legal : Lot K Blk/Par 96 Plan No, 87R08061 Extension 0. Registered Owners: Cynthia Hughes, James Hughes, Darlene Panchuk and Clayton Panchuk Registration No. Date Instrument Type/ 151304251 26 May 1998 Personal Property Security 151304240 26 Aug 1999 Interest Personal Property Security Interest 151304318 04 May 2010 Miscellaneous Interest 153713729 17 Dec 2010 Mortgage of Lease 153713853 153736779 17 Dec 2010 Lease 21 Dec 2010 Mortgage of Lease RoyNat Montreal Trust Company James Hughes, Cynthia Hughes, Darlene Panchuk, Clayton Panchuk Arctic Glacier Inc. to Computershare Trust Company of Canada Arctic Glacier Inc. Arctic Glacier Inc. to Computershare Trust Company of Canada 4. 334 Main Street, Sauble Beach, Ontario, NOH 2GO Parcel Register obtained from ServiceOntario Land Registry Offices on February 14, 2012 disclosed the Title No.: 33162-0156 (LT) Legal : Lot 15 Plan 435 Town of South Bruce Peninsula Registered Owner: Giggles Inc.

Page 12 Registrations: Registration No. Date Instrument Type BR36335 2009/12/24 Transfer BR36336 2009/12/24 Notice Burnt Coast Inc. to Giggles Inc. Michael Derek Robinson to Giggles Inc. 5. 41 Grenfell Crescent, Nepean, Ontario, K2G OG3 Parcel Register obtained from ServiceOntario Land Registry Offices on February 14, 2012 disclosed the Title No.: 04619-0159 (LT) Legal : Lot 6 Plan 402691 Nepean Registered Owner: CIPF IX GP Inc. Registrations: Registration No. Date CR605954 1972/02/09 CR666182 1975/02/03 OC847537 2008/05/01 OC847543 OC847544 OC847545 OC 847596 OC 847597 OC847598 Instrument Lease Lease Transfer Type 2008/05/01 Notice of Lease 2008/05/01 No Charge Lease 2008/05/01 No Assgn Rent Gen 2008/05/01 Charge 2008/05/01 No Assgn Rent Gen 2008/05/01 No Assgn Rent Spec OC 847599 2008/05/01 Notice OC847600 2008/05/01 Notice OC847939 2008/05/01 Charge Uniform Developments & Leasing Limited to CIPF IX GP Inc. CIPF IX GP Inc. to CCRE GP Inc. CCRE GP Inc. to CIPF IX GP Inc. Remarks: OC847543 CCRE GP Inc. to CIPF IX GP Inc. Remarks: Rents-OC847544 CIPF IX GP Inc. to First National Financial GP Corporation CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847596 CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847596 & OC847543 CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847596 & OC847544 CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847596 & OC847545 CIPF IX GP Inc. to First National Financial GP Corporation

Page 13 OC974211 OC 990542 OC1135995 OC 1220478 OC 1220479 OC 1220498 OC1220499 OC1220500 OC1220517 2009/05/01 Notice 2009/06/17 Notice 2010/07/16 2011/03/3 1 Notice Airport zoning Regulation Charge 2011/03/31 No Assgn Rent Gen 2011/03/31 No Assg Lessor Int 2011/03/31 Notice 2011/03/31 Notice 2011/03/31 Postponement CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847939 CIPF IX GP Inc. to First National Financial GP Corporation Remarks: OC847596 Her Majesty the Queen in Right of Canada CIPF IX GP Inc. to Computershare Trust Company of Canada CIPF IX GP Inc. to Computershare Trust Company of Canada Remarks: OC1220478 CIPF IX GP Inc. to Computershare Trust Company of Canada Remarks: OC847543 & OC1220478 CIPF IX GP Inc. to Computershare Trust Company of Canada Remarks: OC847544 &. OC1220478 CIPF IX GP Inc. to Computershare Trust Company of Canada Remarks: OC847545 & OC1220478 First National Financial GP Corporation to Computershare Trust Company of Canada Remarks: OC847939 &, OC1220478 6. 4000 St. Patrick Street, Montreal, Quebec, H4K 1A4 Subsearch of title to the following property prepared by Gowling Lafleur Henderson LLP on February 14, 2012 disclosed the Registered Owner: Les Industries 4000 St-Patrick Inc. By Deed of Sale registered on January 10, 1974 at the registration division of Montreal under number 2 485 945 pursuant to which Saul Goldberg and Bernard Goldberg conveyed the said lot unto Quebec Lead Refiners Inc now known as Les Industries 4000 St.-Patrick. Inc. : An immovable property known and designated as being composed of the lot number ONE MILLION FIVE HUNDRED SEVENTY-THREE THOUSAND SEVEN HUNDRED AND SIXTY-FIVE (lot I 573 765) and lot number FOUR MILLION ONE HUNDRED SEVENTY-SEVEN THOUSAND SEVEN HUNDRED AND THIRTY-THREE (lot 4 177 733) all of the Cadastre of Quebec, Registration Division ofmontreal. With the building thereon erected bearing civic number 4000 St-Patrick Street, Montreal, Quebec, H4E 1A4.

Page 14 Hypothecs and There are no hypothecary encumbrances or other charges which are registered against the Property save and except the - A notice of reservation for public purposes registered on September 11, 2008 at the registration division of Montreal under number 15 576 447 further to which Ville de Montreal ordered for a two (2) years period, the reservation for public purposes (re: street opening purposes) of a part of lot 1 575 139 and a part of lot 1 573 528, the latter is now a part of lot 4 177 733. Please note the said reservation for public purposes has been registered notice registered under number 15 592 688. on lot 4 177 729 by Cadastral - A notice of reservation for public purposes registered on November 7, 2008 at the registration division of Montreal under number 15 740 422 further to which Ville de Montreal ordered for a two (2) years period, the reservation for public purposes (re: street opening purposes) of a part of lot 4 177 729 which is now a part of lot 4 177 733, - A notice of renewal of reservation for public purposes registered on October 27, 2010 at the registration division of Montreal under number 17 662 196 further to which Ville de Montreal renewed for an additional two (2) years period, the reservation for public purposes previously registered under number 15 740 422 (with respect to a part of lot 4 177 733 re: street opening purposes). - A notice of reservation for public purposes registered on May 3, 2011 at the registration division of Montreal under number 18 089 972 further to which Ville de Montreal ordered for a two (2) years period, the reservation for public purposes (re: municipal services courtyard purposes) of a part of lots 1 573 765 and 4 177 733. - A notice of expropriation registered on January 13, 2012 at the registration division of Montreal under number 18 768 244 further to which Ville de Montreal expropriated the Property, namely lot 1 573 765 and part of lot 4 177 733. Servitudes: No searches have been made with respect to registered servitudes (easements). Leases: There are several leases registered against the Property. However we have noted that no lease in favour of Artie Glacier Inc. (or any other registered names used by Artie Glacier Inc.) was registered against the Property. 7. 248 Chemin Lamartine West, L'Islet, Quebec, GOR 1XO Subsearch of title to the following property prepared by Gowling Lafleur Henderson LLP on February 14, 2012 disclosed the Registered Owner: 2740-5364 Quebec Inc. By Deed of Sale registered on November 27', 1992 at the registration division of L'Islet under number 144 244 pursuant to which Sylvain Cloutier conveyed the said lot unto 2740-5364 Quebec Inc. (hereinafter the "Property Title"). NOTE: According to the cadastral renovation document annexed at the index of the immovables for the lot 2 938 646, the said lot, prior to its cadastral renovation dated February 2", 2005, was known as part of lot 228, Parish of Saint-Eugene and part of lot 229, Parish of Saint-Eugene. However we noted that the Property Title of 2740-5364 Quebec Inc. only mentioned the transfer of property for part of lot 228 of the Parish of Saint- Eugene.

Page 15 : An immovable property known and designated as being composed ofthe lot number TP 0 MILLION NINE HUNDRED THIRTY-EIGHT THOUSAND SIX HUNDRED AND FORTY-SIX (lot 2 938 646) ofthe Cadastre of Quebec, Registration Division ofl'islet. 8'ith the building thereon erected bearing civic number 248 Chemin Lamartine 8'est, L'Islet, Quebec, GOR 1XO. Hypothecs and There are no hypothecary encumbrances or other charges which are registered against the Property save and except the followings: Deed of hypothec by 2740-5364 Quebec Inc. in favour of Caisse populaire de Saint-Eugene for an amount of $30,000.00 executed before Mtre Pierre Boutin, notary on November 23", 1992 and registered on November 27", 1992 at the registration division of L'Islet under number 144 245, NOTE: A deed of immovable hypothec granted by Alain Picard in favour of the National Bank of Canada, executed before Mtre Jean-Pierre Ouellet, notary on August 19', 2004 and registered on August 20", 2004 at the registration division of L'Islet under number 11 626 445 is currently registered against the whole lot 229, Parish of Saint-Eugene save and to be distract a parcel of land sold unto the Ministere des Transports du Quebec (deed registered under number 109 700). As mentioned previously and in reason of the cadastral renovation, which concludes that the lot 2 938 646 is composed of parts of previous lots 228 and 229, Parish of Saint-Eugene, we are in the opinion that the said hypothec in favour of National Bank of Canada might affects part of the Property. Servitudes: No searches have been made with respect to registered servitudes (easements). Leases: There is no lease registered against the Property. S. 355 Portage Avenue, Winnipeg, Manitoba, R3B 3M6 Certified Statuses of Title issued by the District Registrar of the Land Titles District of Winnipeg on February 15, 2012 disclosed the Title No.: 1956264/1 Legal : LOT 2 PLAN 16936 WLTO EXC AIR SPACE PARCEL "A" PLAN 20425 WLTO IN RL 1 PARISH OF ST JOHN Registered Owner: Air Canada Registration No. Date Instrument Type/ Prom/By 3047036/1 2004/10/07 Mortgage Air Canada to Stonecrest Capital Inc. 3444855/1 2007/05/02 Caveat - Lease Agreement Winnipeg Regional Health Authority

Page 16 3814160/1 3889751/1 87-5182/1 2009/08/11 Postponement of Rights 2010/02/10 Caveat - Sublease 1987/01/16 Lease Stonecrest Capital Montreal Ceridian Canada Ltd. Inc, to Bank of Air Canada to New GSM Holding Corporation Title No.: 1956334/1 Legal : LOT 3 PLAN 16936 WLTO IN RL 1 PARISH OF ST. JOHN Registered Owner: Air Canada Registration No. Date 2480974/1 2480975/1 2482178/1 2713893/1 2957236/1 3047036/1 3179141/1 2000/04/20 2000/04/20 2000/04/27 2002/04/29 2004/03/04 2004/10/07 2005/08/25 Instrument Type/ Caveat - Specific Assignment of Lease Caveat - Specific Assignment of Lease Personal Property Security Notice Caveat - Specific Assignment of Leases Change of Address Mortgage Personal Property Security Notice 3814160/1 2009/08/11 Postponement of Rights Prom/By CDPQ Mortgage Corporation & Royal Trust Corp. of Canada CDPQ Mortgage Corporation & Royal Trust Corp. of Canada CDPQ Mortgage Corporation & Royal Trust Corp. of Canada to Carlton Call Centre Inc, Sun Mortgage CDPQ Mortgage Corporation Corporation Air Canada to Stonecrest Capital Inc. CDPQ Mortgage Corporation & Royal Trust Corp. of Canada to CDPQ Mortgage Corp. and Frontwood Mortgage Holding Corp. Stonecrest Capital Inc. to Bank of Montreal Title No.: 1050257/1 Legal : LOT 2 PLAN 16936 WLTO EXC AIR SPACE PARCEL "A" PLAN 20425 WLTO IN RL 1 PARISH OF ST JOHN Registered Owner of a Leasehold Estate for Twenty-seven years from December 31, 19S6: New GSM Holding Corporation Registration No. Date Instrument Type/ 2865986/1 2003/07/07 Request Correction

Page 17 3047037/I 3191125/I 3814159/1 3889751/I 87-10672/I 87-5187/I 87-5188/I 87-5189/I Title No.; 1050260/1 2004/10/07 Caveat - Sublease and Charge 2005/09/20 Caveat - Sublease 2009/08/11 Postponement of Rights 2010/02/10 1987/02/03 1987/01/16 1987/01/16 1987/01/16 Caveat - Sublease Caveat Caveat Mortgage Caveat Stonecrest Capital Inc. The Great West Life Assurance Company Stonecrest Capital Inc, to Bank of Montreal Ceridian Canada Ltd. Montreal Trust Company of Canada Air Canada Montreal Trust Company of Canada Montreal Trust Company of Canada Legal : AIRSPACE PARCEL A PLAN 20425 WLTO IN RL 1 PARISH OF ST JOHN Registered Owner: New GSM Holding Corporation Registration No. Date Instrument Type/ 3047037/I 3191125/I 2004/10/07 2005/09/20 Caveat - Sublease and Charge Caveat - Sublease 3814159/I 3889751/1 87-10672/I 87-5187/1 87-5188/I 87-5189/1 2009/08/11 Postponement of Rights 2010/02/10 1987/02/03 1987/01/16 1987/01/16 1987/01/16 Caveat - Sublease Caveat Caveat Mortgage Caveat Stonecrest Capital Inc. The Great West Life Assurance Company Stonecrest Capital Inc. to Bank of Montreal Ceridian Canada Ltd. Montreal Trust Company of Canada Air Canada Montreal Trust Company of Canada Montreal Trust Company of Canada Title No.: 1569764/1 Legal : LOT 1 PLAN 16936 WLTO IN RL 1 PARISH OF ST JOHN Registered Owner: The City of Winnipeg Registration No. Date Instrument Type/ 82-86654/I 1982/12/01 Caveat 87-5184/I 1987/01/16 Assignment of Caveat Air Canada Assignment of Caveat 82-86654 to New

~ GSM Page 18 Holding Corporation Title No.: 1762306/1 Legal : PARCEL "A" PLAN 17820 WLTO IN RL 1 PARISH OF ST JOHN Registered Owner: The City of Winnipeg Registration No. Date Instrument Type/ 83-84860/1 84-60953/1 1983/09/08 1984/07/09 Caveat Postponement of Rights 84-6519/1 87-5185/1 1984/01/23 1987/01/16 Caveat Assignment of Caveat Air Canada Manitoba Telephone System To New GSM Holding Corporation