MINISTERIAL ORDER No. 2021-14 ALBERTA LABOUR AND IMMIGRATION Office of the MiniJter

Pursuant to section 74.l of the Employment Standards Code (Code), and on application by the Calgary Association (CHA) on behalf of the employer members identified in Schedule "A", I, Jason Copping, Minister of Labour and Immigration, hereby grant to the employers identified in Schedule "A", a variance respecting section 63. l (2) of the Code subject to the following terms and conditions:

1 Subject to section 3 of this Order, section 63 .1 (2) of the Code is varied by striking out "more than 180 consecutive days" and substituting "more than 29 consecutive days after 11 June 1, 2021 •

2 Subject to section 3 of this Order, section 1 of this Order applies with respect to an employee who, on the effective date of this Order, is on a layoff.

3 Sections 1 and 2 of this Order do not apply with respect to an employee whose layoff commenced on or after January 1, 2021. For clarity, for an employee described in this section, section 63 .1 (2) of the Code shall apply.

4 In the event of a conflict between this Order and Ministerial Order 2020-60 with respect to an employer member identified in Schedule "A", this Order shall prevail.

5 In the event of a conflict between this Order and any other Ministerial Order granted pursuant tp section 74.l of the Code and varying section 63.1(2) of the Code with respect to an employer member identified in Schedule "A", the Ministerial Order that provides an extension to the temporary layoff to the latest date shall prevail.

6 Employers shall comply with all other applicable provisions in the Code and Employment Standards Regulation.

7 Employers shall comply with the requirements of the Occupational Health and Safety Act, Occupational Health and Safety Code, and Occupational Health and Safety Regulation.

8 Upon receipt of this Order, the employers must provide a copy of this Order to their employees as soon as possible.

9 The Minister may, at any time, amend or revoke this Order. 10 This Order comes into effect on th e date set out below, and lapses Jul y I, 2021.

DATED at Edmonton, Alberta this J1 day of 1Att"'C'1 '202 I.

J asonC~:;; Mini ster of Labour and Immigration Schedule A

Hotel Name Commercial/Legal Entity Street Address Acclaim Hotel Calgary Airport Clique Hospitality 123 Freeport Blvd NE Management Inc. Aloft Calgary University University Ltd. 2359 Banff Trail NW

Best Western Airport Inn Stampeder Inn (1990) Ltd. 1947 - 18 Avenue NE

Best Western PLUS Suites Khatija Investments Ltd 1330 - 8 Street SW Downtown

Best Western Plus Village Park Calgary Hotels 1804 Crowchild Trail Inn Ltd. NW Best Western Port O'Call Hotel Roloh Investments Ltd. 1935 McKnight Boulevard NE

Best Western Premier Calgary Calgary Plaza Hotel Ltd. 1316 - 33 Street NE Plaza Hotel & Conference Centre Best Western Premier Freeport BWC Hotels Ltd 86 Freeport Blvd NE Inns & Suites

Calgary Airport Marriott In Leadon (Calgary Airport M) 2008 Airport Road NE Terminal Hotel Operations LP & Luxury Hotels International of Canada ULC

Calgary Marriott CLMH Calgary Inc 110 - 9 Avenue SE Downtown Hotel Carriage House Hotel & Carriage House Motor Inn 9030 Macleod Trail South Conference Centre Ltd

Clarion Hotel & Conference 1754486 Alberta Ltd. 2120 - 16 Avenue NE Centre Calgary

Clique & Applause Hotel 1733265 Alberta Ltd. 24 Aero Cres NE

Country Inn & Westcorp Hospitality 2481 - 39 Avenue NE Suites by Radisson Calgary- Ltd. Airport Calgary Luxury Hotels 2500 - 48 Avenue NE Airport International of Canada, ULC Courtyard by Marriott Calgary Calgary Seton Hotel 3750 Market Street SE South Investment GRP Ltd

Days Inn - Calgary Airport Dimension 3 Hospitality 2799 Sunridge Way NE Corporation (ownership) by Marriott Calgary Leadon (Calgary Downtown) 209 - 4 Avenue SE Downtown Operations LP

Delta Hotels Calgary Airport In- Leadon (Calgary Airport D) 2001 Airport Road NE Terminal Operations LP & Luxury Hotels International of Canada ULC Delta Hotels Calgary South Hospitality Inns Ltd. 135 Southland Drive SE

Econo Lodge Inn & Suites Khatija Investments Ltd 2231 Banff Trail NW University

Econo Lodge Motel Village Khatija Investments Ltd 2440 16 Ave NW

Fairfield by Marriott Calgary Parke Seville Mortgage G.P LTD 239 - 12 Ave SW Downtown dba Luxury Hotels International of Canada, ULC Fairmont Palliser Innvest Hotels XV LP 133 - 9 Avenue SW

Four Points by Sheraton Hotel & Inn at the Park Inc. 8220 Bowridge Crescent NW Suites Calgary West

Grey Eagle Resort & Casino Tsuu T’ina Hospitality Limited 3777 Grey Eagle Dr Partnership

Hampton Inn & Suites by Hilton Khatija Investments Ltd 2231 Banff Trail NW Calgary- University Northwest

Hampton Inn & Suites Calgary Triple One Properties Ltd, 2420 37 Ave NE Airport (dba) Hampton Inn & Suites Calgary Airport Hampton Inn by Hilton Calgary Prestige Hospitality HA Inc 2021 100 Ave NE Airport North

Hilton Garden Inn Calgary HGIHS Ltd. 711 - 4 Street SE Downtown

Holiday Inn & Suites Calgary 1672950 Alberta Inc 20 Freeport PI NE Airport North

Holiday Inn & Suites Calgary 1779131 Alberta Ltd 8360 Blackfoot Trail SE South – Conference Centre

Holiday Inn Calgary Macleod Trail Holiday Inn Macleod Trail 4206 Macleod Trail South South InnVest Hotels LP Pacini Meadows Mile Ltd & Suites 1672943 Alberta Inc 41 Freeport Crescent NE Calgary Airport Trail NE Holiday Inn Express Inn & Suites 722413 Alberta Ltd 2373 Banff Trail NW Calgary University

Homewood Suites by Hilton Prestige Hospitality HW LP 2021 100 Ave NE Calgary Airport

Homewood Suites by Hilton HGIHS Ltd. 711 - 4 Street SE Calgary Downtown

Hotel ALT Calgary East Village HAC GENERAL PARTNER INC. 635 Confluence Way SE

Hotel Arts 1504953 Alberta Ltd. 119 - 12 Avenue SW

Hotel Arts Kensington 1504953 Alberta Ltd. 1126 Memorial Drive NW

Hotel Blackfoot Blackfoot Motor Inn Limited 5940 Blackfoot Trail SE

Hotel Le Germain Calgary GERMAIN RESIDENCES LTD. 899 Centre Street South

Lakeview Signature Inn, Calgary Silver Hotels (YYC) Ltd. 2622 39 Ave NE Airport

Park Inn by Radisson Calgary 2126162 Alberta Inc 27 Freeport Cres NE Airport North

Radisson Hotel & Conference JAM Hospitality Inc. 6620 36 Street NE Centre Calgary Airport

Ramada Plaza Calgary Downtown Calgary Hoteliers Inc. 708 - 8 Avenue SW

Regency Suites Hotel Calgary Steinbock Development Corp 610 - 4 Avenue SW

Residence Inn by Marriott Luxury Hotels International of 2530 - 48 Avenue NE Calgary Airport Canada, ULC

Residence Inn by Marriott Calgary SB 17 NO. 45 OPERATIONS 610 10th Avenue SW Downtown LIMITED PARTNERSHIP

Residence Inn by Marriott Calgary Calgary Seton Hotel 3750 Market Street SE South Investment GRP Ltd

Royal Hotel Calgary, Trademark Remai Ventures Inc. 2828 - 23 Street NE Collection by Wyndham Sandman Hotel & Suites Calgary Northland Properties 8001 11 St SE South Corporation

Sandman Hotel & Suites Calgary Northland Properties 125 Bowridge Dr NW West Corporation

Sandman Hotel Calgary Airport Northland Properties 25 Hopewell Way NE Corporation

Sandman Signature Calgary Northland Properties 25A Hopewell Way NE Airport Hotel Corporation

Sandman Signature Calgary Northland Properties 888 7 Ave SW Downtown Hotel Corporation

Service Plus Inns & Suites 1319902 Alberta LTD. 3503 - 114 Avenue SE

Sheraton Cavalier Calgary Hotel Cavalier Enterprises Ltd 2620 - 32 Avenue NE

Sheraton Suites Calgary Eau Claire InnVest Hotels XV LP 255 Barclay Parade SW

The Glenmore Inn & Convention Glenmore Holdings Ltd. 1000 Glenmore Court SE Centre

The Westin Calgary SCG Aquarius Calgary Hotel, 320 - 4 Avenue SW Inc. & Canada ULC

University of Calgary, University of Calgary 169 University Gate NW Accommodations and Events Properties Group Ltd.

Wingate by Wyndham Calgary Pasutto’s Hotels (1984) Ltd 400 Midpark Way SE South

Wyndham Garden Calgary Airport Avonos Airport Ltd. 11 Freeport Crescent NE