Consolidated Regulations

Certain Foreign Extraterritorial Measures (United States) Order, 2014

Certain Foreign Extraterritorial Measures (United States) Order, 2014 SOR /2015-12 FOREIGN EXTRATERRITORIAL MEASURES ACT Registration 2015-01-20 Certain Foreign Extraterritorial Measures (United States) Order, 2014

Whereas the United States has adopted sectionA

Charitable Food Donations Anti-dumping and Countervailing Duty Remission Order

Charitable Food Donations Anti-dumping and Countervailing Duty Remission Order SOR /98-536 CUSTOMS TARIFF Registration 1998-10-22 Charitable Food Donations Anti-dumping and Countervailing Duty Remission Order P.C. 1998-1889A

Chesterfield Inlet Airport Zoning Regulations

Chesterfield Inlet Airport Zoning Regulations SOR /91-171 AERONAUTICS ACT Registration 1991-02-28 Regulations Respecting Zoning at Chesterfield Inlet Airport P.C. 1991-347 1991-02-28

Whereas, pursuant to sectionA

China Direct Shipment Condition Exemption Order

China Direct Shipment Condition Exemption Order SOR /85-156 CUSTOMS TARIFF Registration 1985-02-08 Order Respecting the Exemption of Goods that Originate in the People’s Republic of China from the Direct Shipment Condition P.C. 1985-360 1985-02-07

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to subsectionA

Circumstances for Granting Waivers Pursuant to Section�147 of the Act, Regulations Prescribing

Regulations Prescribing Circumstances for Granting Waivers Pursuant to SectionA

CJFTA Verification of Origin Regulations

CJFTA Verification of Origin Regulations SOR /2014-283 CUSTOMS ACT Registration 2014-11-28 CJFTA Verification of Origin Regulations P.C. 2014-1304 2014-11-27

Whereas the annexed Regulations give effect, in part, to a public announcement made on September 28, 2012, known as Customs Notice 12-027; And whereas that Notice provides that the regulatory amendments giving effect to that announcement are to be effective October 1, 2012; 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 a , paragraphs 164(1)(i) Footnote b and (j), subsection 164(1.1) Footnote c and paragraph 167.1(b) Footnote d of the Customs Act Footnote e , makes the annexed CJFTA Verification of Origin Regulations . Return to footnote a S.C. 2009, c. 6, s. 24 Return to footnote b S.C. 1992, c. 28, s. 30(1) Return to footnote c S.C. 2012, c. 18, s. 30 Return to footnote d S.C. 1992, c. 28, s. 31(1) Return to footnote e R.S., c. 1 (2nd Supp.) Interpretation Marginal note: Definitions 1 A

Cold Lake Airport Zoning Regulations

Cold Lake Airport Zoning Regulations SOR /91-253 AERONAUTICS ACT Registration 1991-04-11 Regulations Respecting Zoning at Cold Lake Airport P.C. 1991-634 1991-04-11

Whereas, pursuant to subsectionA

Commissioner�s Standing Orders (Dispute Resolution Process for Promotions and Job Requirements) [Repealed]

Commissioner’s Standing Orders (Dispute Resolution Process for Promotions and Job Requirements) SOR /2000-141 [Repealed, SOR/2010-187, s. 1] – 2010-08-19 ROYAL CANADIAN MOUNTED POLICE ACT Registration 2000-04-06 Commissioner’s Standing Orders (Dispute Resolution Process for Promotions and Job Requirements)

Comox Airport Zoning Regulations

Comox Airport Zoning Regulations SOR /80-803 AERONAUTICS ACT Registration 1980-10-20 Zoning Regulations Respecting Comox Airport P.C. 1980-2772 1980-10-16

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

Computer Generated Mailing List Remission Order

Computer Generated Mailing List Remission Order C.R.C. , c. 752 FINANCIAL ADMINISTRATION ACT Order Respecting the Remission of Customs Duty and Sales Tax on Computer Generated Mailing Lists

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...