PDF

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