Passenger Information (Customs) Regulations
Passenger Information (Customs) Regulations SOR /2003-219 CUSTOMS ACT Registration 2003-06-12 Passenger Information (Customs) Regulations P.C. 2003-908A
Passenger Information (Customs) Regulations SOR /2003-219 CUSTOMS ACT Registration 2003-06-12 Passenger Information (Customs) Regulations P.C. 2003-908A
Payments to the Provinces Regulations SOR /2007-252 SOFTWOOD LUMBER PRODUCTS EXPORT CHARGE ACT, 2006 Registration 2007-11-15 Payments to the Provinces Regulations
Her Excellency the Governor General in Council, on the recommendation of the Minister for International Trade and the Minister of National Revenue, pursuant to subsection 100(2) of the Softwood Lumber Products Export Charge Act, 2006 Footnote a , hereby makes the annexed Payments to the Provinces Regulations . Return to footnote a S.C. 2006, c. 13 Marginal note: Definitions 1 A
Penticton Airport Zoning Regulations C.R.C. , c. 101 AERONAUTICS ACT Regulations Respecting Zoning at Penticton Airport
Short Title 1 A
Pest Control Products Regulations SOR /2006-124 PEST CONTROL PRODUCTS ACT Registration 2006-06-06 Pest Control Products Regulations P.C. 2006-483 2006-06-06
Her Excellency the Governor General in Council, on the recommendation of the Minister of Health, pursuant to section 67 of the Pest Control Products Act Footnote a , hereby makes the annexed Pest Control Products Regulations . Return to footnote a S.C. 2002, c. 28 Interpretation Marginal note: Definitions 1 A
Regulations Designating Physical Activities SOR /2012-147 CANADIAN ENVIRONMENTAL ASSESSMENT ACT, 2012 Registration 2012-07-06 Regulations Designating Physical Activities
The Minister of the Environment, pursuant to paragraphs 84(a) and (e) of the Canadian Environmental Assessment Act, 2012 Footnote a , makes the annexed Regulations Designating Physical Activities . Return to footnote a S.C. 2012, c. 19, s. 52 Ottawa, July 6, 2012 PETER KENT Minister of the Environment Marginal note: Definitions 1 A
Polar Bear Pass Withdrawal Order SOR /84-409 CANADA OIL AND GAS OPERATIONS ACT TERRITORIAL LANDS ACT Registration 1984-05-25 Order Respecting the Withdrawal of Certain Lands in and Between the Bracebridge-Goodsir Inlets at Bathurst Island in the Northwest Territories From Disposal P.C. 1984-1768 1984-05-24
Whereas exploratory permits covering the lands described in ScheduleA
Port Wardens Tariff SOR /79-154 CANADA SHIPPING ACT, 2001 Registration 1979-02-12 Tariff of Fees for Services Performed By Port Wardens P.C. 1979-346 1979-02-08
His Excellency the Governor General in Council, on the recommendation of the Minister of Transport and the Treasury Board, pursuant to sections 627 and 633 of the Canada Shipping Act , is pleased hereby to revoke the Port Wardens Regulations made by Order in Council P.C. 1968-1915 of 8th October, 1968 Footnote 1 , and to make the annexed Tariff of Fees for Services Performed by Port Wardens in substitution therefor. Return to footnote 1 SOR/68-467, Canada Gazette Part II, Vol. 102, No. 20, October 23, 1968 and C.R.C., c. 1459 Short Title 1 A
Posting Abroad of Letter-Post Items Regulations C.R.C. , c. 1288 CANADA POST CORPORATION ACT Regulations Respecting the Posting Abroad of Letter-Post Items
Short Title 1 A
Preliminary Screening Requirement Regulations SOR /99-12 MACKENZIE VALLEY RESOURCE MANAGEMENT ACT Registration 1998-12-16 Preliminary Screening Requirement Regulations P.C. 1998-2264A
Regulations for the Prevention of Pollution from Ships and for Dangerous Chemicals SOR /2007-86 [Repealed, SOR/2012-69, s. 135] – 2012-03-30 CANADA SHIPPING ACT, 2001 Registration 2007-05-03 Regulations for the Prevention of Pollution from Ships and for Dangerous Chemicals P.C. 2007-699 2007-05-03