Canadian Nuclear Safety Commission Rules of Procedure

Canadian Nuclear Safety Commission Rules of Procedure SOR /2000-211 NUCLEAR SAFETY AND CONTROL ACT Registration 2000-05-31 Canadian Nuclear Safety Commission Rules of Procedure

Her Excellency the Governor General in Council, on the recommendation of the Minister of Natural Resources, pursuant to section 44 of the Nuclear Safety and Control Act Footnote a , hereby approves the annexed Canadian Nuclear Safety Commission Rules of Procedure , made by the Canadian Nuclear Safety Commission on May 31, 2000. Return to footnote a S.C. 1997, c. 9 Interpretation 1 A

Canadian Press Pension Plan Solvency Deficiency Funding Regulations [Repealed]

Canadian Press Pension Plan Solvency Deficiency Funding Regulations SOR /2009-183 [Repealed, SOR/2010-245, s. 20] – 2010-11-01 PENSION BENEFITS STANDARDS ACT, 1985 Registration 2009-06-11 Canadian Press Pension Plan Solvency Deficiency Funding Regulations

Canadian Wheat Board (Interim Operations) Regulations [Repealed]

Canadian Wheat Board (Interim Operations) Regulations SOR /2013-19 [Repealed by operation of law, 2011, c. 25, s. 64] – 2015-07-30 CANADIAN WHEAT BOARD (INTERIM OPERATIONS) ACT Registration 2013-02-14 Canadian Wheat Board (Interim Operations) Regulations P.C. 2013-141 2013-02-14

Cargo, Fumigation and Tackle Regulations

Cargo, Fumigation and Tackle Regulations SOR /2007-128 CANADA SHIPPING ACT, 2001 Registration 2007-06-07 Cargo, Fumigation and Tackle Regulations P.C. 2007-926 2007-06-07

Her Excellency the Governor General in Council, on the recommendation of the Minister of Transport, Infrastructure and Communities, pursuant to paragraphs 35(1)(d), (e) Footnote a and (g) Footnote a and subsection 120(1) of the Canada Shipping Act, 2001 Footnote b , hereby makes the annexed Cargo, Fumigation and Tackle Regulations . Return to footnote a S.C. 2005, c. 29, s. 16(1) Return to footnote b S.C. 2001, c. 26 Interpretation 1 A

CCOFTA Verification of Origin Regulations

CCOFTA Verification of Origin Regulations SOR /2013-217 CUSTOMS ACT Registration 2013-11-29 CCOFTA Verification of Origin Regulations P.C. 2013-1293 2013-11-28

Whereas, pursuant to paragraph 167.1(b) Footnote a of the Customs Act Footnote b , the annexed Regulations give effect, in part, to a public announcement made on August 10, 2011, known as Customs Notice 11-013; Return to footnote a S.C. 1992, c. 28, s. 31(1) Return to footnote b R.S., c. 1 (2nd Supp.) And whereas Customs Notice 11-013 provides that the Regulations giving effect to that announcement are to come into force on August 15, 2011; Therefore, His Excellency the Governor General in Council, on the recommendation of the Minister of Public Safety and Emergency Preparedness, pursuant to section 42.1 Footnote c , paragraphs 164(1)(i) Footnote d and (j), subsection 164(1.1) Footnote e and paragraph 167.1(b) Footnote a of the Customs Act Footnote b , makes the annexed CCOFTA Verification of Origin Regulations . Return to footnote c S.C. 2009, c. 6, s. 24 Return to footnote d S.C. 1992, c. 28, s. 30(1) Return to footnote e S.C. 2012, c. 18, s. 30 Interpretation 1 A

Certain Areas Covered With Water Proclaimed Public Harbours Effective January 1, 1980

Certain Areas Covered With Water Proclaimed Public Harbours Effective January 1, 1980 SI /80-8 CANADA SHIPPING ACT, 2001 Registration 1980-01-09 Certain Areas Covered With Water Proclaimed Public Harbours Effective January 1, 1980

ED SCHREYER [L.S.] Canada ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories QUEEN, Head of the Commonwealth, Defender of the Faith. To All To Whom these Presents shall come or whom the same may in anyway concern, Greeting: ROGER TASS?

Certain Taxpayers Remission Order, 2000-3

Certain Taxpayers Remission Order, 2000-3 SI /2001-45 FINANCIAL ADMINISTRATION ACT Registration 2001-04-11 Certain Taxpayers Remission Order, 2000-3 P.C. 2001-429 2001-03-21

Her Excellency the Governor General in Council, considering that it is in the public interest to do so, on the recommendation of the Minister of National Revenue, pursuant to subsection 23(2) Footnote a of the Financial Administration Act , hereby makes the annexed Certain Taxpayers Remission Order, 2000-3 . Return to footnote a S.C. 1991, c. 24, s. 7(2) 1 A

Cheese Stabilization Regulations, 1979-80

Cheese Stabilization Regulations, 1979-80 SOR /80-82 FARM INCOME PROTECTION ACT Registration 1980-01-21 Regulations Respecting the Stabilization of the Price of Cheese Marketed During the Period August 1, 1979 to July 31, 1980 P.C. 1980-203 1980-01-18

His Excellency the Governor General in Council, on the recommendation of the Minister of Agriculture, pursuant to subsection 2(1) and sections 8.2 and 11 of the Agricultural Stabilization Act , is pleased hereby to make the annexed Regulations respecting the stabilization of the price of cheese marketed during the period August 1, 1979 to July 31, 1980. Short Title 1 A

Children�s Jewellery Regulations

Children’s Jewellery Regulations SOR /2011-19 CANADA CONSUMER PRODUCT SAFETY ACT Registration 2011-02-04 Children’s Jewellery Regulations P.C. 2011-55 2011-02-03

His Excellency the Governor General in Council, on the recommendation of the Minister of Health, pursuant to sectionA

CIFTA Remission Order, 2003

CIFTA Remission Order, 2003 SOR /2003-73 CUSTOMS TARIFF Registration 2003-02-20 CIFTA Remission Order, 2003 P.C. 2003-220 2003-02-20

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to section 115 of the Customs Tariff Footnote a , hereby makes the annexed CIFTA Remission Order, 2003 . Return to footnote a S.C. 1997, c. 36 Interpretation 1 A

CONSTITUTION ACT, 1982 – page 22

NOTES (1) The enacting clause was repealed by the Statute Law Revision Act, 1893, 56-57 Vict., c. 14 (U.K.). It read as...