Home Canadian Laws Page 311

Canadian Laws

Canadian Egg Marketing Levies Order

Canadian Egg Marketing Levies Order SOR /2003-75 FARM PRODUCTS AGENCIES ACT Registration 2003-02-20 Canadian Egg Marketing Levies Order

Whereas the Governor in Council has, by the Canadian Egg Marketing Agency Proclamation Footnote a , established the Canadian Egg Marketing Agency pursuant to subsection 16(1) Footnote b of the Farm Products Agencies Act Footnote c ; Return to footnote a C.R.C., c. 646 Return to footnote b S.C. 1993, c. 3, par. 13(b) Return to footnote c S.C. 1993, c. 3, s. 2 Whereas the Canadian Egg Marketing Agency has been empowered to implement a marketing plan pursuant to that Proclamation; Whereas the proposed annexed Canadian Egg Marketing Levies Order is an order of a class to which paragraph 7(1)(d) Footnote d of that Act applies by reason of section 2 of the Agencies’ Orders and Regulations Approval Order Footnote e , and has been submitted to the National Farm Products Council pursuant to paragraph 22(1)(f) of that Act; Return to footnote d S.C. 1993, c. 3, s. 7(2) Return to footnote e C.R.C., c. 648 And whereas, pursuant to paragraph 7(1)(d) d of that Act, the National Farm Products Council has approved the proposed Order after being satisfied that the proposed Order is necessary for the implementation of the marketing plan that that Agency is authorized to implement; Therefore, the Canadian Egg Marketing Agency, pursuant to paragraph 22(1)(f) of the Farm Products Agencies Act c and section 10 of Part II of the schedule to the Canadian Egg Marketing Agency Proclamation a , hereby makes the annexed Canadian Egg Marketing Levies Order . Ottawa, Ontario, February 20, 2003 Interpretation 1 A

Canadian Forces Superannuation Regulations

Canadian Forces Superannuation Regulations C.R.C. , c. 396 CANADIAN FORCES SUPERANNUATION ACT Regulations Respecting the Canadian Forces Superannuation

Short Title 1 A

Canadian Nuclear Safety Commission By-laws

Canadian Nuclear Safety Commission By-laws SOR /2000-212 NUCLEAR SAFETY AND CONTROL ACT Registration 2000-05-31 Canadian Nuclear Safety Commission By-laws

The Canadian Nuclear Safety Commission, pursuant to sectionA

Canadian Payments Association Reporting Requirements Regulations

Canadian Payments Association Reporting Requirements Regulations SOR /2015-130 CANADIAN PAYMENTS ACT Registration 2015-06-05 Canadian Payments Association Reporting Requirements Regulations P.C. 2015-757 2015-06-04

His Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to subsection 35(1) Footnote a of the Canadian Payments Act Footnote b , makes the annexed Canadian Payments Association Reporting Requirements Regulations . Return to footnote a S.C. 2014, c. 39, s. 356(1) Return to footnote b R.S., c. C-21; S.C. 2001, c. 9, s. 218 Interpretation Marginal note: Definitions 1 A

Canadian Vickers Dry Dock Regulations

Canadian Vickers Dry Dock Regulations SOR /67-346 DRY DOCKS SUBSIDIES ACT Registration 1967-06-29 Regulations Respecting the Dry Docks of Canadian Vickers Limited P.C. 1967-1317 1967-06-29

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

Cape Dorset Airport Zoning Regulations

Cape Dorset Airport Zoning Regulations SOR /2012-98 AERONAUTICS ACT Registration 2012-05-04 Cape Dorset Airport Zoning Regulations P.C. 2012-610 2012-05-03

Whereas, pursuant to subsectionA

CCOFTA Rules of Origin for Casual Goods Regulations

CCOFTA Rules of Origin for Casual Goods Regulations SOR /2011-132 CUSTOMS TARIFF Registration 2011-06-23 CCOFTA Rules of Origin for Casual Goods Regulations P.C. 2011-734 2011-06-23

His Excellency the Governor General in Council, on the recommendation of the Minister of Finance, pursuant to subsection 16(2) Footnote a of the Customs Tariff Footnote b , hereby makes the annexed CCOFTA Rules of Origin for Casual Goods Regulations . Return to footnote a S.C. 2001, c. 28, s. 34(1) Return to footnote b S.C. 1997, c. 36 Interpretation 1 A

CEFTA Verification of Origin of Imported Goods Regulations

CEFTA Verification of Origin of Imported Goods Regulations SOR /2013-215 CUSTOMS ACT Registration 2013-11-29 CEFTA Verification of Origin of Imported Goods Regulations P.C. 2013-1291 2013-11-28

Whereas, pursuant to paragraph 167.1(b) Footnote a of the Customs Act Footnote b , the annexed Regulations give effect, in part, to a public announcement made on June 29, 2009 known as Customs Notice 09-014; Return to footnote a S.C. 1992, c. 28, s. 31(1) Return to footnote b R.S., c. 1 (2nd Supp.) And whereas Customs Notice 09-014 provides that the Regulations giving effect to that announcement come into force on July 1, 2009; Therefore, His Excellency the Governor General in Council, on the recommendation of the Minister of Public Safety and Emergency Preparedness, pursuant to section 164 Footnote c and paragraph 167.1(b) Footnote a of the Customs Act Footnote b , makes the annexed CEFTA Verification of Origin of Imported Goods Regulations . Return to footnote c S.C. 2012, c. 18, s. 30 Interpretation 1 A

Certain Road Vehicle Supply Remission Order

Certain Road Vehicle Supply Remission Order SI /2001-69 FINANCIAL ADMINISTRATION ACT Registration 2001-06-06 Certain Road Vehicle Supply Remission Order P.C. 2001-896 2001-05-17

Her Excellency the Governor General in Council, considering that it is in the public interest to do so, on the recommendation of the Minister of National Revenue, pursuant to subsection 23(2) Footnote a of the Financial Administration Act , hereby makes the annexed Certain Road Vehicle Supply Remission Order . Return to footnote a S.C. 1991, c. 24, s. 7(2) Interpretation 1 A

Charts and Nautical Publications Regulations, 1995

Charts and Nautical Publications Regulations, 1995 SOR /95-149 ARCTIC WATERS POLLUTION PREVENTION ACT CANADA SHIPPING ACT, 2001 Registration 1995-03-21 Regulations Requiring the Presence on Board Ships of Appropriate Charts, Tide Tables and Other Nautical Documents or Publications and Respecting their Maintenance and Use P.C. 1995-462 1995-03-21

Whereas, pursuant to subsection 562.12(1) Footnote * of the Canada Shipping Act , a copy of the proposed Regulations requiring the presence on board ships of appropriate charts, tide tables and other nautical documents or publications and respecting their maintenance and use , substantially in the form annexed hereto, was published in the Canada Gazette Part I on April 23, 1994, and a reasonable opportunity was thereby afforded to ship owners, masters, seamen and other interested persons to make representations to the Minister of Transport with respect thereto; Therefore, His Excellency the Governor General in Council, on the recommendation of the Minister of Transport, pursuant to paragraph 562.1(1)(a) * of the Canada Shipping Act and subparagraph 12(1)(a)(viii) of the Arctic Waters Pollution Prevention Act , is pleased hereby to revoke the Charts and Publications Regulations , C.R.C., c. 1415, and to make the annexed Regulations requiring the presence on board ships of appropriate charts, tide tables and other nautical documents or publications and respecting their maintenance and use , in substitution therefor. Return to footnote * R.S., c. 6 (3rd Supp.), s. 78 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...