Consolidated Regulations

Cree-Naskapi Long-Term Borrowing Regulations, 1986

Cree-Naskapi Long-Term Borrowing Regulations, 1986 SOR /86-490 CREE-NASKAPI (OF QUEBEC) ACT Registration 1986-05-01 Regulations Respecting Long-Term Borrowing by the Cree Bands and the Naskapi Band P.C. 1986-1050 1986-05-01

Her Excellency the Governor General in Council, on the recommendation of the Minister of Indian Affairs and Northern Development, pursuant to section 98 and subsection 198(2) of the Cree-Naskapi (of Quebec) Act Footnote * , is pleased hereby to revoke the Cree-Naskapi Long-Term Borrowing Regulations, made by Order in Council P.C. 1985-793 of 14th March, 1985 Footnote ** , and to make the annexed Regulations respecting long-term borrowing by the Cree bands and the Naskapi band , in substitution therefor. Return to footnote * S.C. 1984, c. 18 Return to footnote ** SOR/85-248, 1985 Canada Gazette Part II, p. 1580 Short Title 1 A

Crown Corporation Corporate Plan, Budget and Summaries Regulations

Crown Corporation Corporate Plan, Budget and Summaries Regulations SOR /95-223 FINANCIAL ADMINISTRATION ACT Registration 1995-05-01 Regulations Prescribing the Period to be Covered by Corporate Plans, the Time Within which Corporate Plans, Budgets or Amended Plans or Budgets shall be Submitted, the Information to be Included Therein and the Time Within which Summaries of Corporate Plans, Budgets or Amended Plans or Budgets are to be Laid Before Parliament T.B. 822785 1995-04-27

The Treasury Board, pursuant to paragraphs 126(a) and (b) of the Financial Administration Act , hereby repeals the Crown Corporation Corporate Plan and Budget Regulations , made by decision T.B. 802718 of July 23, 1986 Footnote * and the Crown Corporation Summaries Regulations, 1986 , made by decision T.B. 804020 of December 18, 1986 Footnote ** , and makes the annexed Regulations prescribing the period to be covered by corporate plans, the time within which corporate plans, budgets or amended plans or budgets shall be submitted, the information to be included therein and the time within which summaries of corporate plans, budgets or amended plans or budgets are to be laid before Parliament , in substitution therefor. Return to footnote A

Customs Bonded Warehouses Regulations

Customs Bonded Warehouses Regulations SOR /96-46 CUSTOMS TARIFF Registration 1996-01-01 Regulations Respecting Customs Bonded Warehouses P.C. 1995-2254A

CyberFluor Inc. Shares Acquisition Order

CyberFluor Inc. Shares Acquisition Order SOR /90-164 FINANCIAL ADMINISTRATION ACT Registration 1990-03-08 Order Authorizing Nordion International Inc. to Acquire and Hold Shares of Cyberfluor Inc. P.C. 1990-435A

Decision No. 618-W-2005 of the Canadian Transportation Agency, Order Rescinding

Order Rescinding Decision No. 618-W-2005 of the Canadian Transportation Agency SOR /2006-139 CANADA TRANSPORTATION ACT Registration 2006-06-15 Order Rescinding Decision No. 618-W-2005 of the Canadian Transportation Agency P.C. 2006-532 2006-06-15

Whereas, pursuant to section 40 of the Canada Transportation Act , the Laurentian Pilotage Authority has petitioned the Governor in Council to rescind Decision No. 618-W-2005 of the Canadian Transportation Agency dated October 14, 2005; Whereas section 33 of the Pilotage Act Footnote a provides that a Pilotage Authority shall, with the approval of the Governor in Council, make regulations prescribing tariffs of pilotage charges to be paid to that Authority for pilotage and that all such tariffs shall be fixed at a level that permits the Authority to operate on a selfsustaining financial basis and shall be fair and reasonable; Return to footnote a S.C. 1998, c. 10, s. 149 And whereas the Governor in Council is of the opinion that the tariff increases that the Laurentian Pilotage Authority published in the Canada Gazette , Part I, on March 5, 2005, and in force on July 1, 2005 Footnote b , are not prejudicial to the public interest; Return to footnote b SOR/2005-162 Therefore, Her Excellency the Governor General in Council, on the recommendation of the Minister of Transport, Infrastructure and Communities, pursuant to section 40 of the Canada Transportation Act , hereby rescinds Decision No. 618-W-2005 of the Canadian Transportation Agency.

Defence Research Board Employees Regulations

Defence Research Board Employees Regulations C.R.C. , c. 1335 PUBLIC SERVICE EMPLOYMENT ACT Regulations Respecting the Application of the Public Service Employment Act to Employees of the Defence Research Board

Short Title 1 A

Demonstration Aircraft Remission Order

Demonstration Aircraft Remission Order C.R.C. , c. 756 FINANCIAL ADMINISTRATION ACT Order Respecting Remission of Sales Tax on Domestically Manufactured Aircraft Used for Demonstration to Prospective Customers

Short Title 1 A

Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act

Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act SI /83-109 PRIVACY ACT Registration 1983-06-22 Designating the Minister of Justice and the President of the Treasury Board as Ministers for Purposes of Certain Sections of the Act P.C. 1983-1584 1983-06-02

His Excellency the Governor General in Council, on the recommendation of the Prime Minister, pursuant to the definition designated Minister in section 3 of the Privacy Act , is pleased hereby (a) A

Diplomatic Motor Vehicle Diversion Remission Order

Diplomatic Motor Vehicle Diversion Remission Order SI /78-162 FINANCIAL ADMINISTRATION ACT Registration 1978-10-11 Order Respecting the Remission of Sales and Excise Tax on Motor Vehicles Purchased by Diplomatic and Other Representatives of Foreign Countries and Diverted to Taxable Use P.C. 1978-2963 1978-09-27

His Excellency the Governor General in Council, on the recommendation of the Minister of National Revenue and the Treasury Board, pursuant to section 17 of the Financial Administration Act , is pleased hereby to make the annexed Order respecting the remission of sales and excise tax on motor vehicles purchased by diplomatic and other representatives of foreign countries and diverted to taxable use . 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...