Controlled Drugs and Substances Act (Police Enforcement) Regulations

Controlled Drugs and Substances Act (Police Enforcement) Regulations SOR /97-234 CONTROLLED DRUGS AND SUBSTANCES ACT Registration 1997-04-22 Controlled Drugs and Substances Act (Police Enforcement) Regulations P.C. 1997-632 1997-04-22

His Excellency the Governor General in Council, on the recommendation of the Solicitor General of Canada, pursuant to subsection 55(2) of the Controlled Drugs and Substances Act Footnote a , hereby makes the annexed Controlled Drugs and Substances Act (Police Enforcement) Regulations . Return to footnote a S.C. 1996, c. 19 Interpretation Marginal note: Definitions 1 A

Corporate Interrelationships (Cooperative Credit Associations) Regulations

Corporate Interrelationships (Cooperative Credit Associations) Regulations SOR /2008-58 COOPERATIVE CREDIT ASSOCIATIONS ACT Registration 2008-03-06 Corporate Interrelationships (Cooperative Credit Associations) Regulations P.C. 2008-510 2008-03-06

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to section 80.1 Footnote a and subsection 463(1) Footnote b of the Cooperative Credit Associations Act Footnote c , hereby makes the annexed Corporate Interrelationships (Cooperative Credit Associations) Regulations . Return to footnote a S.C. 2007, c. 37, s. 147 Return to footnote b S.C. 2005, c. 54, s. 208 Return to footnote c S.C. 1991, c. 48 Interpretation 1 A

Counting of Service by Former Members of the Senate or House of Commons Regulations

Counting of Service by Former Members of the Senate or House of Commons Regulations C.R.C. , c. 1357 PUBLIC SERVICE SUPERANNUATION ACT Regulations Respecting the Counting of Service by Former Members of the Senate or House of Commons

Short Title 1 A

Cranbrook Airport Zoning Regulations

Cranbrook Airport Zoning Regulations SOR /88-126 AERONAUTICS ACT Registration 1988-02-04 Regulations Respecting Zoning at Cranbrook Airport P.C. 1988-188 1988-02-04

Whereas, pursuant to sectionA

Criminal Proceedings Rules for the Superior Court of Justice (Ontario)

Criminal Proceedings Rules for the Superior Court of Justice (Ontario) SI /2012-7 CRIMINAL CODE Registration 2012-02-29 Criminal Proceedings Rules for the Superior Court of Justice (Ontario)

The Superior Court of Justice (Ontario), pursuant to subsections 482(1) Footnote 1 and (3) Footnote 2 of the Criminal Code , repeals the Ontario Court of Justice Criminal Proceedings Rules Footnote 3 , the Ontario Rules of Practice Respecting Reduction in the Number of Years of Imprisonment Without Eligibility for Parole Footnote 4 and the Rules Amending the Ontario Court of Justice Criminal Proceedings Rules Footnote 5 and hereby makes the annexed Criminal Proceedings Rules for the Superior Court of Justice (Ontario) , effective March 1, 2012. Return to footnote 1 S.C. 1994, c. 44, s. 35 Return to footnote 2 R.S., c. 27 (1st Supp.), ss. 66(2) and (3) Return to footnote 3 SI/92-99, 1992 Canada Gazette Part II, p. 2298 Return to footnote 4 SOR/92-270, 1992 Canada Gazette Part II, p. 2048 Return to footnote 5 SI/97-121, 1997 Canada Gazette Part II, p. 3042 February 3, 2012 H. J. SMITH Chief Justice Part I: General Matters [Rules 1-19] Rule 1 Citation, Application and Interpretation Citation Short Title 1.01 A

CRTC Tariff Regulations

CRTC Tariff Regulations SOR /79-555 CANADIAN RADIO-TELEVISION AND TELECOMMUNICATIONS COMMISSION ACT Registration 1979-07-27 Regulations Respecting the Form and Publication of Tariffs

The Canadian Radio-television and Telecommunications Commission, (a) A

Customs Duties Accelerated Reduction Order, No. 3

Customs Duties Accelerated Reduction Order, No. 3 SOR /90-399 CUSTOMS TARIFF Registration 1990-06-28 Order Respecting the Accelerated Reduction or Removal of Certain Customs Duties Under the Customs Tariff as a Consequence of Concessions Granted Pursuant to the Canada-United States Free Trade Agreement P.C. 1990-1320A

Camp Ipperwash Indian Settlement Remission Order, 2003

Camp Ipperwash Indian Settlement Remission Order, 2003 SI /2003-133 FINANCIAL ADMINISTRATION ACT Registration 2003-07-02 Camp Ipperwash Indian Settlement Remission Order, 2003 P.C. 2003-989A

Canada Deposit Insurance Corporation Application for Deposit Insurance By-law

Canada Deposit Insurance Corporation Application for Deposit Insurance By-law SOR /2006-236 CANADA DEPOSIT INSURANCE CORPORATION ACT Registration 2006-09-28 Canada Deposit Insurance Corporation Application for Deposit Insurance By-law

The Board of Directors of the Canada Deposit Insurance Corporation, pursuant to paragraphs 11(2)(g) Footnote a and (i) and subsection 18(1) Footnote b of the Canada Deposit Insurance Corporation Act , hereby makes the annexed Canada Deposit Insurance Corporation Application for Deposit Insurance By-law . Ottawa, September 27, 2006 Return to footnote a R.S., c. 18 (3rd Supp.), s. 51 Return to footnote b S.C. 1999, c. 28, s. 100 Interpretation 1 A

Canada Gazette Publication Order [Repealed]

Canada Gazette Publication Order SI /2003-58 [Repealed, SI/2014-19, s. 2] – 2014-04-01 STATUTORY INSTRUMENTS ACT Registration 2003-04-09 Canada Gazette Publication Order P.C. 2003-411A

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...