Transcription
PDF
Legislative Update Report No. 2015-15 Aug 19, 2015 The Legislative Update is a bi-weekly listing of new legislation. Federal Government Regulations Canada Gazette Part II - July 29, 2015 Aeronautics Act SOR/2015-196 - Regulations Amending the Canadian Aviation Security Regulations, 2012 (Other Designated Places) Farm Products Agencies Act SOR/2015-183 - Regulations Amending the Canadian Chicken Marketing Quota Regulations SOR/2015-184 - Order Repealing the Canadian Egg Marketing Levies Order Canadian Payments Act SOR/2015-185 - By-laws Amending Certain By-laws Made Under the Canadian Payments Act Food and Drugs Act SOR/2015-193 - Regulations Amending the Medical Devices Regulations Controlled Drugs and Substances Act SOR/2015-191 - Regulations Amending the Narcotic Control Regulations (Synthetic Cannabinoids) Regulations SOR/2015-189 - Regulations Amending the Narcotic Control Regulations (Tapentadol) Regulations SOR/2015-190 - Order Amending Schedule I to the Controlled Drugs and Substances Act (Tapentadol) SOR/2015-192 - Order Amending Schedule II to the Controlled Drugs and Substances Act (Synthetic Cannabinoids) Canadian Environmental Protection Act, 1999 SOR/2015-186 - Regulations Amending the On-Road Vehicle and Engine Emission Regulations and Other Regulations Made Under the Canadian Environmental Protection Act, 1999 SOR/2015-187 - Regulations Amending the Sulphur in Gasoline Regulations Telecommunications Act SOR/2015-199 - Regulations Amending the Unsolicited Telecommunications Fees Regulations Canada Gazette Part II - August 12, 2015 Farm Products Agencies Act SOR/2015-201 Proclamation Amending the Canadian Beef Cattle Research, Market Development and Promotion Agency Proclamation -2Judges Act SOR/2015-203 - Canadian Judicial Council Inquiries and Investigations By-laws, 2015 Criminal Code SOR/2015-13 - Regulations Amending the Regulations Prescribing Certain Firearms and Other Weapons, Components and Parts of Weapons, Accessories, Cartridge Magazines, Ammunition and Projectiles as Prohibited or Restricted Canadian Environmental Protection Act, 1999 SOR/2015-206 - Order 2015-66-09-01 Amending the Domestic Substances List SOR/2015-204 - Order 2015-87-09-01 Amending the Domestic Substances List SOR/2015-205 - Order 2015-112-09-01 Amending the Domestic Substances List Controlled Drugs and Substances Act SOR/2015-210 - Regulations Amending the Food and Drug Regulations (Part J — Salvia Divinorum) SOR/2015-209 - Order Amending Schedule IV to the Controlled Drugs and Substances Act (Salvia Divinorum) National Energy Board SOR/2015-212 - Regulations Amending the National Energy Board Act Part VI (Oil and Gas) Regulations Proposed Regulations Canada Gazette Part I - July 25, 2015 Canada Consumer Product Safety Act Cribs, Cradles and Bassinets Regulations Canada Gazette Part I - August 1, 2015 Canadian Environmental Protection Act, 1999 Order Adding a Toxic Substance to Schedule 1 to the Canadian Environmental Protection Act, 1999 Proclamations Canada Gazette Part II, July 29, 2015 An Act to amend the Food and Drugs Act (non-corrective contact lenses), SC 2012, c 25 Act in force 12 months after the day on which this Order is made, July 16, 2015 (SI/2015-69) Canada Gazette Part II, August 12, 2015 Common Sense Firearms Licensing Act, SC 2015, c 27 Subsections 4(4), (7) and (8) and section 37 in force September 2, 2015 (SI/2015-79) Subsection 2(1), sections 6 and 11 and subsection 13(1) in force September 2, 2015 (SI/2015-80) -3Economic Action Plan 2015 Act, No. 1, SC 2015, c 36 Section 87, which amends the Canada Labour Code, in force September 14, 2015 (SI/2015-78) Releases, Speeches and Statements Finance July 24, 2015 Minister Oliver meets with counterparts responsible for the Cooperative Capital Markets Regulatory System Canadian Radio-television and Telecommunications Commission July 23, 2015 CRTC seeks solutions to help Canadians protect themselves from unsolicited and illegitimate calls Notices Canada Gazette Part I, July 25, 2015 Canadian Environmental Protection Act, 1999 Notice with respect to certain nanomaterials in Canadian commerce Notice with respect to certain polymers on the Domestic Substances List Notice with respect to certain priority petroleum substances on the Domestic Substances List Species at Risk Act Description of critical habitat of the Pacific Water Shrew in Widgeon Valley National Wildlife Area Controlled Drugs and Substances Act Notice to interested parties — Proposal regarding an order amending the schedules to the Controlled Drugs and Substances Act (CDSA) and regulations amending the regulations under the CDSA to exclude the salts of 14 substances that are currently excluded from the CDSA Hazardous Materials Information Review Act Decisions, undertakings and orders on claims for exemption Filing of claims for exemption Radiocommunication Act Notice No. SMSE-009-15 — Release of new issues of RSS-139 and SRSP-513 Canada Gazette Part I, August 1, 2015 Canadian Environmental Protection Act, 1999 Notice with respect to microbeads in certain personal care applications Notice of intent to develop microbeads regulations and publication of a science summary report on microbeads Publication of final decision after screening assessment of a living organism — Escherichia hermannii (E. hermannii) strain ATCC 700368 — specified on the Domestic Substances List (subsection 77(6) of the Canadian Environmental Protection Act, 1999) Publication of final decision after screening assessment of living organisms — Bacillus amyloliquefaciens 13563-0, Bacillus atrophaeus 18250-7, Bacillus licheniformis ATCC 12713, -4Bacillus subtilis ATCC 6051A, Bacillus subtilis ATCC 55405, Bacillus subtilis subspecies subtilis ATCC 6051, Bacillus subtilis subspecies inaquosorum ATCC 55406, Bacillus species 16970-5, Bacillus species 2 18118-1, Bacillus species 4 18121-4 and Bacillus species 7 18129-3 — specified on the Domestic Substances List (subsection 77(6) of the Canadian Environmental Protection Act, 1999) Publication of final decision after screening assessment of living organisms — Paenibacillus polymyxa (P. polymyxa) ATCC 842, ATCC 55407 and 13540-4 — specified on the Domestic Substances List (subsection 77(6) of the Canadian Environmental Protection Act, 1999) Canada Consumer Product Safety Act Notice to interested parties — Risk of strangulation posed by corded window covering products Controlled Drugs and Substances Act Notice to interested parties — Proposal regarding the scheduling of AH-7921 and MT-45 under the Controlled Drugs and Substances Act and the Narcotic Control Regulations Notice to interested parties — Proposed order amending Schedule III to the Controlled Drugs and Substances Act and regulations amending the schedule to Part J of the Food and Drug Regulations to add 2C-phenethylamines and their salts, derivatives, and isomers and the salts of their derivatives and isomers Canada Gazette Part I, August 8, 2015 Canadian Environmental Protection Act, 1999 Residential indoor air quality guideline for nitrogen dioxide Aeronautics Act Notice amending the comment period for the Regulations Amending the Canadian Aviation Regulations (Aerodrome Work Consultations) Notice of intent to amend the Canadian Aviation Regulations Miscellaneous Notices Canada Gazette Part I, August 8, 2015 Equitable Bank — Relocation of designated office for the service of enforcement notices Hollis Canadian Bank — Reduction of stated capital Commissions Canada Gazette Part I, July 25, 2015 Canadian International Trade Tribunal Determination — Professional, administrative and management support services Canada Gazette Part I, August 8, 2015 Canadian International Trade Tribunal Determination — Health and social services Inquiries — Marine Inquiries — Professional, administrative and management support services -5- Alberta No entries for this issue - British Columbia Proclamations Miscellaneous Statutes Amendment Act, 2015, SBC 2015, c 23 Sections 54 to 61 in force August 1, 2015 (BC Reg 149/2015) Sections 33 to 40 in force July 30, 2015 (BC Reg 160/2015) Forests, Lands and Natural Resource Operations Statutes Amendment Act, 2015, SBC 2015, c 26 Sections 1, 8, 10 to 12, 15 to 17, 19, 22 to 24, 26, 27, 29 and 48 in force July 28, 2015 (BC Reg 150/2015) Section 46 in force November 1, 2015 (BC Reg 151/2015) Liquor Control and Licensing Amendment Act, 2014, SBC 2014, c 13 Sections 23, 24, 31(i), 37(d) and 39 in force July 28, 2015 (BC Reg 146/2015) Workers Compensation Amendment Act, 2015, SBC 2015, c 22 Sections 5, 6, 13 and 156 in force August 4, 2015 (BC Reg 164/2015) Sections 2 and 10 in force September 15, 2015 (BC Reg 164/2015) Manitoba Regulations Manitoba Laws - Unconsolidated Regulations: The Drivers and Vehicles Act Man Reg 121/2015 - Driver Licensing Regulation, amendment The Manitoba Hydro Act Man Reg 124/2015 - Manitoba Electrical Code The Workplace Safety and Health Act Man Reg 129/2015 - Workplace Safety and Health Regulation, amendment Proclamations The Government Efficiency Act (Various Acts Amended or Replaced to Consolidate Boards and Agencies and Eliminate Government Appointments, SM 2013, c 48 Schedule B in force August 1, 2015 (O.C. 283/2015) New Brunswick Proclamations New Brunswick Royal Gazette Part I, August 12, 2015 An Act to Amend the Oil and Natural Gas Act, SNB 2015, c 4 -6Act in force June 26, 2015 An Act to Amend the Motor Vehicle Act, SNB 2015, c 8 Act in force July 31, 2015 Newfoundland Regulations Newfoundland and Labrador Gazette Part II, July 10, 2015 Judicature Act NLR 43/15 - Rules of Supreme Court, 1986 (Amendment) Newfoundland and Labrador Gazette Part II, July 17, 2015 Access to Information and Protection of Privacy Act, 2015 NLR 45/15 - Access to Information and Protection of Privacy Regulations Northwest Territories Proclamations Northwest Territories Gazette Part II, July 31, 2015 An Act to Amend the Public Service Act, SNWT 2014, c 33 Sections 2, 4 and 6 in force August 1, 2015 (SI-003-2015) An Act to Amend the Residential Tenancies Act, SNWT 2015, c 8 Act in force August 31, 2015 (SI-004-2015) Nova Scotia Regulations Nova Scotia Royal Gazette Part II, July 24, 2015 Health Services and Insurance Act NS Reg 279/2015 - Insured Dental Services Tariff Regulations, amendment Petroleum Products Pricing Act NS Reg 273/2015 - Prescribed Petroleum Products Prices NS Reg 277/2015 - Prescribec Petroleum Products Prices Summary Proceedings Act NS Reg 274/2015 - Summary Offence Tickets Regulations, amendment Nova Scotia Royal Gazette Part II, August 7, 2015 -7Dairy Industry Act NS Reg 289/2015 - Bulk Haulage Regulations, amendment NS Reg 291/2015 - Fluid Dairy Pricing Regulations, amendment NS Reg 290/2015 - Milk Pricing Regulations, amendment Insurance Act NS Reg 292/2015 - Automobile Insurance Tort Recovery Limitation Regulations, amendment Petroleum Products Pricing Act NS Reg 280/2015 - Prescribed Petroleum Products Prices NS Reg 281/2015 - Prescribed Petroleum products Prices Nunavut No entries for this issue - Ontario Regulations Ontario Gazette July 25, 2015 Courts of Justice Act O Reg 193 /15 - Rules of Civil Procedure, amending Reg 194 of RRO 1990 O Reg 194/15 - Rules of the Small Claims Court, amending O Reg 258/98 Ontario Gazette August 8, 2015 Highway Traffic Act O Reg 227/15 - Drivers' Licences, amending O Reg 340/94 Insurance Act O Reg 222/15 - Automobile Insurance, amending Reg 664 of RRO 1990 Juries Act O Reg 209/15 - General, amending Reg 680 of RRO 1990 Proclamations Ontario Gazette August 1, 2015 Transportation Statute Law Amendment Act (Making Ontario's Roads Safer), SO 2015, c 14 Subsection 21(3), and sections 22, 23, 42, 47, 49, which amend the Highway Traffic Act, in force September 1, 2015 Building Ontario Up Act (Budget Measures) 2015, SO 2015, c 20 Schedule 17, sections 3, and 4, which amend the Insurance Act, in force August 1, 2015 -8Schedule 20, sections 1-8, which amend the Liquour Control Act, in force August 1, 2015 Public Sector and MPP Accountability and Transparency Act, 2014, SO 2014, c 13 Schedule 3, sections 1-4, which amend the Broader Public Sector Accountability Act, 2010, in force January 1, 2016 Schedule 4, sections 2-6, which amend the Cabinet Ministers' and Opposition Leaders' Expenses Review and Accountability Act, 2002, in force August 1, 2015 Schedule 4, section 7, which amends the Cabinet Ministers' and Opposition Leaders' Expenses Review and Accountability Act, 2002, in force January 1, 2016 Notices Ontario Gazette July 25, 2015 Financial Services Commission of Ontario Classes of Insurance and Definitions for Purposes of the Insurance Act Prince Edward Island Regulations Prince Edward Island Royal Gazette Part II, August 1, 2015 Pharmacy Act EC2015-460 - General Regulations Amendment Prince Edward Island Royal Gazette Part II, August 8, 2015 Environmental Protecion Act EC2015-463 - Drinking Water and Wastewater Facility Operating Regulations Amendment Highway Traffic Act EC2015-465 - Administrative Driving Prohibition and Vehicle Impoundment Regulations Amendment EC2015-466 - Demerit Point System Regulations Amendment Proclamations Prince Edward Island Royal Gazette Part I, August 8, 2015 An Act to Amend the Highway Traffic Act, SPEI 2015, c 7 Act in force August 8, 2015 Payday Loans Act, SPEI 2009, c 83 Act in force September 1, 2015 Notices Prince Edward Island Royal Gazette Part I, August 8, 2015 -9Judicature Act Rules of Court Nineteenth Series of Amendments to the 1996 Consolidation and Publication Manner Determined (EC2015-470) Dairy Farmers of Prince Edward Island Saleable Quota Limitation Revocation Order (DFPEI 2015-04) Milk Producer Quota Exchange Order (DFPEI 2015-05) Marketing Order Amending Order (DFPEI 2015-06) Québec Règlements Gazette officielle du Québec Partie 2, 22 juillet 2015 Code des professions Décret 639-2015 - Lettres patentes constituant l’Ordre professionnel des criminologues du Québec Décret 640-2015 - Règlement sur certaines activités professionnelles pouvant être exercées par des personnes autres que des sexologues Décret 641-2015 - Règles de preuve et de pratique applicables à la conduite des plaintes soumises aux conseils de discipline des ordres professionnels Regulations Gazette officielle du Québec Part 2, July 22, 2015 Professional Code OC 639-2015 - Letters patent constituting the Ordre professionnel des criminologues du Québec OC 640-2015 - Regulation respecting certain professional activities that may be engaged in by persons other than sexologists OC 641-2015 - Rules of evidence and practice for the conduct of proceedings relating to complaints lodged with the disciplinary councils of professional orders Ordres Ministériels Gazette officielle du Québec Partie 2, 29 juillet 2015 Code de la sécurité routière AM 2015 - Règlement modifiant le Règlement sur les conditions et les modalités d’utilisation des cinémomètres photographiques et des systèmes photographiques de contrôle de circulation aux feux rouges — Arrêté numéro 2015-09 du ministre des Transports et de la ministre de la Sécurité publique Ministerial Orders Gazette officielle du Québec Part 2, July 29, 2015 Highway Safety Code - 10 MO 2015 - Regulation to amend the Regulation respecting the conditions and procedures for the use of photo radar devices and red light camera systems — Order number 2015-09 of the Minister of Transport and the Minister of Public Security Proclamations Gazette officielle du Québec Partie 2, 22 juillet 2015 Loi modifiant le Code des professions en matière de justice disciplinaire, SQ 2013, c 12 L' Article 1, de celles de l’article 3 en tant qu’elles concernent les articles 115.1, 115.2, 115.4 et 115.6 à 115.10 du Code des professions (chapitre C-26), de celles de l’article 4, de celles de l’article 5 en tant qu’elles concernent les articles 117 et 117.1 de ce code, ainsi que de celles des articles 6 à 21, 23 à 25 et 29 à 32 de la Loi modifiant le Code des professions en matière de justice disciplinaire, en vigueur au 13 juillet 2015 (2013, chapitre 12) (Décret 636-2015) Gazette officielle du Québec Partie 2, 29 juillet 2015 Loi modifiant la Loi sur les coopératives, SQ 2003, c 18 Loi modifiant la Loi sur les coopératives et d’autres dispositions législatives, SQ 2015, c 3 L’Article 109 de la Loi modifiant la Loi sur les coopératives (2003, chapitre 18), dans la mesure où elles édictent l’article 221.2.3 de la Loi sur les coopératives, en vigueur au 1er octobre 2015 (Décret 663-2015) L’Article 32 de la Loi modifiant la Loi sur les coopératives et d’autres dispositions législatives, (2015, chapitre 3), en vigueur au 1er octobre 2015 (Décret 663-2015) Loi concernant principalement la mise en oeuvre de certaines dispositions du discours sur le budget du 4 juin 2014 et visant le retour à l’équilibre budgétaire en 2015-2016, SQ 2015, c 8 Les Articles 25 à 33 en vigueur 14 juillete 2015 (Décret 671-2015) Proclamations Gazette officielle du Québec Part 2, July 22, 2015 An Act to amend the Professional Code with respect to disciplinary justice, SQ 2013, c 12 Section 1, section 3 to the extent that it concerns sections 115.1, 115.2, 115.4 and 115.6 to 115.10 of the Professional Code (chapter C-26), section 4, section 5 to the extent that it concerns sections 117 and 117.1 of the Code, and sections 6 to 21, 23 to 25 and 29 to 32 of the Act to amend the Professional Code with respect to disciplinary justice (2013, chapter 12), in force July 13, 2015 (OC 636-2015) Gazette officielle du Québec Part 2, July 29, 2015 An Act to amend the Cooperatives Act, SQ 2003, c 18 An Act to amend the Cooperatives Act and other legislative provisions, SQ 2015, c 3 Section 109 of the Act to amend the Cooperatives Act (2003, chapter 18), insofar as it enacts section 221.2.3 of the Cooperatives Act (chapter C-67.2), in force October 1, 2015 (OC 663-2015) Section 32 of the Act to amend the Cooperatives Act and other legislative provisions (2015, chapter 3), in force October 1, 2015 (OC 663-2015) An Act to mainly implement certain provisions of the Budget Speech of 4 June 2014 and return to a balanced budget in 2015-2016, SQ 2015, c 8 Section 25 to 33 in force July 14, 2015 (OC 671-2015) - 11 Sanctions 9 février 2015 Loi nº 10, Loi modifiant l’organisation et la gouvernance du réseau de la santé et des services sociaux notamment par l’abolition des agences régionales — Chapitre nº 1 20 mars 2015 Loi nº 30, Loi portant principalement sur la suspension de versements de bonis dans le contexte de mesures visant le retour à l’équilibre budgétaire — Chapitre nº 2 30 mars 2015 Loi nº 19, Loi modifiant la Loi sur les coopératives et d’autres dispositions législatives — Chapitre nº 3 Loi nº 25, Loi transférant au président de l’Office de la protection du consommateur la responsabilité de la délivrance des licences de commerçant et de recycleur de véhicules routiers — Chapitre nº 4 1 avril 2015 Loi nº 26, Loi visant principalement la récupération de sommes payées injustement à la suite de fraudes ou de manœuvres dolosives dans le cadre de contrats publics (titre modifié) — Chapitre nº 6 2 avril 2015 Loi nº 34, Loi modifiant la Loi sur les régimes complémentaires de retraite relativement au financement et à la restructuration de certains régimes de retraite interentreprises — Chapitre nº 7 Assents February 9, 2015 Bill 10, An Act to the organization and governance of the health and social services network, in particular by abolishing the regional agencies — Chapter No. 1 March 20, 2015 Bill 30, An Act respecting mainly the suspension of payment of bonuses in the context of budgetbalancing measures — Chapter No. 2 March 30, 2015 Bill 19, An Act to amend the Cooperatives Act and other legislative provisions — Chapter No. 3 Bill 25, An Act to transfer the responsibility for issuing road vehicle dealer's and recycler's licences to the president of the Office de la protection du consommateur — Chapter No. 4 April 1, 2015 Bill 26, An Act to ensure mainly the recovery of amounts improperly paid as a result of fraud or fraudulent tactics in connection with public contracts (modify title)— Chapter No. 6 April 2, 2015 Bill 34, An Act to amend the Supplemental Pension Plans Act with respect to the funding and restructuring of certain multi-employer pension plans — Chapter No. 7 Projets de Règlement Gazette officielle du Québec Partie 2, 22 juillet 2015 Loi sur le bâtiment - 12 Règlement modifiant le Règlement sur la qualification professionnelle des entrepreneurs et des constructeurs-propriétaires Loi sur la qualité de l’environnement Règlement modifiant le Règlement sur l’évaluation et l’examen des impacts sur l’environnement Code des professions Code de déontologie applicable aux présidents et aux autres membres des conseils de discipline des ordres professionnels Draft Regulations Gazette officielle du Québec Part 2, July 22, 2015 Building Act Regulation to amend the Regulation respecting the professional qualification of contractors and owner-builders Environment Quality Act Regulation to amend the Regulation respecting environmental impact assessment and review Professional Code Code of ethics applicable to chairs and other members of the disciplinary councils of professional orders Saskatchewan No entries for this issue - Yukon No entries for this issue