National Parks of Canada Camping Regulations

National Parks of Canada Camping Regulations SOR /80-127 CANADA NATIONAL PARKS ACT Registration 1980-02-11 National Parks of Canada Camping Regulations P.C. 1980-418 1980-02-08

His Excellency the Governor General in Council, on the recommendation of the Minister of the Environment, pursuant to subsection 7(1) of the National Parks Act , is pleased hereby to revoke the National Parks Camping Regulations , C.R.C., c. 1116, and to make the annexed Regulations governing the use of public lands in the National Parks of Canada for camping purposes , in substitution therefor. 1 A

NATO Common Infrastructure Project Remission Order

NATO Common Infrastructure Project Remission Order C.R.C. , c. 1321 PRIVILEGES AND IMMUNITIES (NORTH ATLANTIC TREATY ORGANISATION) ACT Order Respecting the Remission of Customs Duty and Excise Taxes in Respect of Certain Goods Used for the NATO Common Infrastructure Project

Short Title 1 A

New Brunswick Criminal Appeal Rule 63 with Respect to Criminal Appeals to the Court of Appeal

New Brunswick Criminal Appeal Rule 63 with Respect to Criminal Appeals to the Court of Appeal SI /82-13 CRIMINAL CODE Registration 1982-01-27 The Court of Appeal of New Brunswick — Criminal Appeal Rule 63 Made Pursuant to Section 482 of the Criminal Code with Respect to Criminal Appeals to the Court of Appeal of New Brunswick

Appeals Rule 63 Criminal Appeals to the Court of Appeal Marginal note: Application of Rule 63.01 A

New Harmonized Value-added Tax System Regulations, No. 2

New Harmonized Value-added Tax System Regulations, No. 2 SOR /2010-151 EXCISE TAX ACT Registration 2010-06-17 New Harmonized Value-added Tax System Regulations, No. 2 P.C. 2010-790 2010-06-17

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to sections 236.01 Footnote a , 277 Footnote b and 277.1 Footnote c of the Excise Tax Act Footnote d , hereby makes the annexed New Harmonized Value-added Tax System Regulations, No. 2 . Return to footnote a S.C. 2009, c. 32, s. 23(1) Return to footnote b S.C. 1993, c. 27, s. 125(1) Return to footnote c S.C. 2009, c. 32, s. 37(1) Return to footnote d R.S., c. E-15 Interpretation Marginal note: Definitions 1 A

Newfoundland Offshore Certificate of Fitness Regulations

Newfoundland Offshore Certificate of Fitness Regulations SOR /95-100 CANADA–NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT CANADA-NEWFOUNDLAND ATLANTIC ACCORD IMPLEMENTATION ACT Registration 1995-02-21 Regulations Respecting the Issuance of Certificates of Fitness for Petroleum Production, Drilling, Accommodation and Diving Installations in Areas Offshore Newfoundland P.C. 1995-253A

Non-Profit Grazing Associations (GST) Remission Order

Non-Profit Grazing Associations (GST) Remission Order SI /93-10 FINANCIAL ADMINISTRATION ACT Registration 1993-02-10 Order Respecting the Remission of Tax under PartA

North Atlantic Treaty Organization (NATO) Medal Order

North Atlantic Treaty Organization (NATO) Medal Order SI /95-105 Registration 1995-09-20 North Atlantic Treaty Organization (NATO) Medal Order P.C. 1995-1484A

Northern Transportation Company Limited Exemption and Transfer Order

Northern Transportation Company Limited Exemption and Transfer Order SOR /85-658 NORTHERN TRANSPORTATION COMPANY LIMITED DISPOSAL AUTHORIZATION ACT Registration 1985-07-13 Order Exempting Property, Rights or Interests from the Application of Subsection 3(2) of the Northern Transportation Company Limited Disposal Authorization Act and Transferring the Control, Management and Administration Thereof P.C. 1985-2208 1985-07-13

Her Excellency the Governor General in Council, on the recommendation of the Minister of Transport pursuant to subsection 3(3) of the Northern Transportation Company Limited Disposal Authorization Act , is pleased hereby to make the annexed Order exempting property, rights or interests from the application of subsection 3(2) of the Northern Transportation Company Limited Disposal Authorization Act and transferring the control, management and administration thereof . Short Title 1 A

Notice of Branch Closure (Trust and Loan Companies) Regulations

Notice of Branch Closure (Trust and Loan Companies) Regulations SOR /2002-106 TRUST AND LOAN COMPANIES ACT Registration 2002-02-28 Notice of Branch Closure (Trust and Loan Companies) Regulations P.C. 2002-277 2002-02-28

Her Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to subsection 444.1(5) Footnote a of the Trust and Loan Companies Act Footnote b , hereby makes the annexed Notice of Branch Closure (Trust and Loan Companies) Regulations . Return to footnote a S.C. 2001, c. 9, s. 548 Return to footnote b S.C. 1991, c. 45 Interpretation Marginal note: Definitions 1 A

Nova Scotia Offshore Area Petroleum Diving Regulations [Repealed]

Nova Scotia Offshore Area Petroleum Diving Regulations SOR /95-189 [Repealed, 2014, c. 13, s. 92] – 2014-12-31 CANADA-NOVA SCOTIA OFFSHORE PETROLEUM RESOURCES ACCORD IMPLEMENTATION ACT Registration 1995-04-11 Regulations Respecting the Safety of Diving Operations Conducted in the Nova Scotia Offshore Area in Connection with the Exploration or Drilling for or the Production, Conservation, Processing or Transportation of Petroleum P.C. 1995-604A

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...