Consolidated Regulations

Legal Deposit of Publications Regulations

Legal Deposit of Publications Regulations SOR /2006-337 LIBRARY AND ARCHIVES OF CANADA ACT Registration 2006-12-12 Legal Deposit of Publications Regulations

The Minister of Canadian Heritage, pursuant to subsection 10(2) of the Library and Archives of Canada Act Footnote a , hereby makes the annexed Legal Deposit of Publications Regulations . Return to footnote a S.C. 2004, c. 11 Gatineau, Quebec, December 11, 2006 Beverley J. Oda Minister of Canadian Heritage Interpretation 1 A

List of Entities, Regulations Establishing a

Regulations Establishing a List of Entities SOR /2002-284 CRIMINAL CODE Registration 2002-07-23 Regulations Establishing a List of Entities P.C. 2002-1304 2002-07-23

Whereas the Governor in Council, on the recommendation of the Solicitor General of Canada, is satisfied that there are reasonable grounds to believe that each of the entities on the list established by the annexed Regulations Establishing a List of Entities has knowingly carried out, attempted to carry out, participated in or facilitated a terrorist activity or is knowingly acting on behalf of, at the direction of or in association with an entity that has knowingly carried out, attempted to carry out, participated in or facilitated a terrorist activity; Therefore, Her Excellency the Governor General in Council, on the recommendation of the Solicitor General of Canada, pursuant to subsection 83.05(1) Footnote a of the Criminal Code , hereby makes the annexed Regulations Establishing a List of Entities . Return to footnote a S.C. 2001, c. 41, s. 4 List 1 A

Load Line Regulations

Load Line Regulations SOR /2007-99 CANADA SHIPPING ACT, 2001 Registration 2007-05-10 Load Line Regulations P.C. 2007-721 2007-05-10

Her Excellency the Governor General in Council, on the recommendation of the Minister of Transport, Infrastructure and Communities, pursuant to paragraphs 35(1)(d) and 120(1)(h) of the Canada Shipping Act, 2001 Footnote a , hereby makes the annexed Load Line Regulations . Return to footnote a S.C. 2001, c. 26 Interpretation 1 A

Luxembourg Came into Force on July 8, 1991, Order Giving Notice that a Tax Convention Between Canada and the Grand Duchy of

Order Giving Notice that a Tax Convention Between Canada and the Grand Duchy of Luxembourg Came into Force on July 8, 1991 SI /91-108 AGREEMENTS AND CONVENTIONS CANADA-LUXEMBOURG INCOME TAX CONVENTION ACT, 1989 Registration 1991-08-28 Order Giving Notice that a Tax Convention Between Canada and the Grand Duchy of Luxembourg Came into Force on July 8, 1991

Notice is hereby given, pursuant to section 6 of the Canada-Luxembourg Income Tax Convention Act, 1989 Footnote * , that the Convention between Canada and the Grand Duchy of Luxembourg for the Avoidance of Double Taxation and the Prevention of Fiscal Evasion with respect to Taxes on Income and on Capital came into force on July 8, 1991. Return to footnote * S.C. 1989, c. 20, Part I Ottawa, August 2, 1991 DON MAZANKOWSKI Minister of Finance

Manitoba Egg Order

Manitoba Egg Order SOR /81-549 AGRICULTURAL PRODUCTS MARKETING ACT Registration 1981-07-03 Order Granting Authority to Regulate the Marketing of Eggs in Manitoba P.C. 1981-1814 1981-07-02

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

Manitoba Vegetable Marketing (Interprovincial and Export) Order

Manitoba Vegetable Marketing (Interprovincial and Export) Order SOR /89-19 AGRICULTURAL PRODUCTS MARKETING ACT Registration 1988-12-26 Order Respecting the Marketing in Interprovincial and Export Trade of Vegetables Produced in Manitoba

The Manitoba Vegetable Producers’ Marketing Board, pursuant to sectionA

Marine Occupational Safety and Health Regulations [Repealed]

Marine Occupational Safety and Health Regulations SOR /87-183 [Repealed, SOR/2010-120, s. 282] – 2010-06-03 CANADA LABOUR CODE Registration 1987-03-26 Regulations Made Under Part II of the Canada Labour Code Respecting Occupational Safety and Health of Employees Employed on Ships Registered in Canada While in Operation, or on Uncommissioned Ships of Her Majesty in Right of Canada and Employees Employed in The Loading and Unloading of Ships P.C. 1987-585 1987-03-26

Marketing Authorization for Food Additives That May Be Used as Sequestering Agents

Marketing Authorization for Food Additives That May Be Used as Sequestering Agents SOR /2012-213 FOOD AND DRUGS ACT Registration 2012-10-03 Marketing Authorization for Food Additives That May Be Used as Sequestering Agents

The Minister of Health, pursuant to subsectionsA

Mayo Airport Zoning Regulations

Mayo Airport Zoning Regulations SOR /95-346 AERONAUTICS ACT Registration 1995-07-26 Regulations Respecting Zoning at Mayo Airport P.C. 1995-1187 1995-07-26

Whereas, pursuant to sectionA

Members of Panels Regulations

Members of Panels Regulations SOR /89-70 SPECIAL IMPORT MEASURES ACT Registration 1988-12-30 Regulations Respecting the Candidates for Selection to, and the Members of, Panels Under Chapter Nineteen of the Free Trade Agreement Between Canada and the United States Entered Into Between the Government of Canada and the Government of the United States and Signed on January 2, 1988 P.C. 1988-2937 1988-12-30

Whereas, pursuant to paragraph 1 of Annex 1901.2 and paragraph 1 of Annex 1904.13 to Chapter Nineteen of the free Trade Agreement between Canada and the United States entered into between the Government of Canada and the Government of the United States and signed on January 2, 1988, the Parties to the Agreement have consulted in developing a roster of individuals to serve as members of panels in disputes under that Chapter; Therefore, Her Excellency the Governor General in Council, on the recommendation of the Minister for International Trade and the Minister of Finance, pursuant to paragraph 77.27(c) Footnote * of the Special Import Measures Act , is pleased hereby to make the annexed Regulations respecting the candidates for selection to, and the members of, panels under Chapter Nineteen of the Free Trade Agreement between Canada and the United States entered into between the Government of Canada and the Government of the United States and signed on January 2, 1988 . Return to footnote * S.C. 1988, c. 65, s. 42 Short Title 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...