THE ALBERTA GAZETTE, PART II, APRIL 14, Alberta Regulation 32/2018. Government Organization Act
|
|
- Dinah Barber
- 5 years ago
- Views:
Transcription
1 Alberta Regulation 32/2018 Government Organization Act EMPLOYMENT AND IMMIGRATION GRANT AMENDMENT REGULATION Filed: March 20, 2018 For information only: Made by the Lieutenant Governor in Council (O.C. 069/2018) on March 20, 2018 pursuant to section 13 of the Government Organization Act. 1 The Employment and Immigration Grant Regulation (AR 94/2009) is amended by this Regulation. 2 Section 1 is amended by striking out Employment and Immigration and substituting Labour. 3 Section 14 is repealed Alberta Regulation 33/2018 Common Business Number Act REGULATION Filed: March 20, 2018 For information only: Made by the Lieutenant Governor in Council (O.C. 074/2018) on March 20, 2018 pursuant to sections 2 and 11 of the Common Business Number Act. Table of Contents 1 Interpretation 2 Adoption of numbering system 3 Business information 4 Designated enactments 5 Prescribed date 6 Additional information 7, 8 Consequential amendments 9 Coming into force Schedule
2 Interpretation 1(1) In this Regulation, Act means the Common Business Number Act. (2) In the Act, program account number means any number or alphanumeric identifier assigned to a business entity by a public entity that is used in administering a program under a designated enactment. Adoption of numbering system 2(1) The numbering system used to identify business entities for the purposes of the definition of business number in the Income Tax Act (Canada), as amended from time to time, is adopted as the system of common business numbers for identifying business entities for the purposes of the Act. (2) For greater certainty, the common business number assigned to a business entity under the Act shall be its business number under the Income Tax Act (Canada). Business information 3 For the purposes of section 1(b)(viii) of the Act, the following information is prescribed as business information: (a) the business number assigned to the business entity under the Income Tax Act (Canada); (b) if the business entity is a sole proprietorship, the name, address and address of the owner or sole proprietor; (c) the names, addresses and addresses of the officers of the business entity or individuals occupying a position substantially similar to that of an officer; (d) in addition to the addresses listed in section 1(b) of the Act, any address of the business entity, including, without limitation, its (i) head office address, (ii) registered office address, and (iii) address for service; (e) the jurisdiction under which the business entity was formed and registration information, if any, relating to the business entity from that jurisdiction;
3 (f) information about events in the life cycle of the business entity, including, without limitation, (i) the commencement of operations or of registration, (ii) the cessation of operations or of registration, (iii) amalgamation, (iv) dissolution, (v) revival, or (vi) bankruptcy or insolvency; (g) information about the business activities of the business entity; (h) the English or French language preference of the business entity; (i) any change to any business information. Designated enactments 4 The enactments listed in the Schedule are designated enactments for the purposes of the Act. Prescribed date 5 The prescribed date for the purposes of section 4(2) of the Act is September 1, Additional information 6 For the purposes of section 6(2)(d) of the Act, the Minister may receive and store in the information system information that is reasonably necessary for the administration or operation of the system. Consequential amendments 7(1) The Companies Regulation (AR 119/2000) is amended by this section. (2) Schedule 1 is amended by repealing Forms 5 to 11 and substituting the following:
4 Form 5 Notice of Appointment of Liquidator in a Voluntary Winding-up I, the undersigned, of, hereby give notice that by special resolution passed on (date) I have been appointed liquidator of the Limited, corporate access number, business number. Dated (Signature) LIQUIDATOR Form 6 Notice of Resignation, etc. of Appointment by Liquidator I, the undersigned, of, hereby give notice that my appointment as liquidator of Limited, corporate access number, business number, terminated by reason of on (date). Dated (Signature) Form 7 Return of Final Meeting in a Voluntary Winding-up I, of, liquidator of the Limited, corporate access number, business number hereby inform you that a general meeting of the corporation was held on the (date) pursuant to the provisions of the Companies Act, and that the account of the winding-up filed with this return, showing how the winding-up of the affairs of the corporation has been conducted and the property of the corporation has been disposed of, was laid before the meeting. Dated (Signature) LIQUIDATOR
5 Form 8 Return of Completion of Liquidation in a Voluntary Winding-up I, of, liquidator of the Limited, business number, hereby inform you that the winding-up of the affairs of the corporation has been completed, the convening of a final meeting of members of the corporation having been dispensed with by Order dated filed with this return. Annexed to this return is my account of the winding-up showing how the winding-up of the affairs of the corporation has been conducted and the disposition of its property. Dated (Signature) LIQUIDATOR Form 9 Notice of Address or Notice of Change of Address 1. Name of Company 2. Corporate Access Number 3. Business Number 4. Address of Registered Office (Street) (City/Town) (Province) (Postal Code) or Legal Land Description (Section) (Township) (Range) (Meridian) Address for service by mail (if different from item 4) (Post Office Box only) (City/Town) (Province) (Postal Code) (Signature) (Date) (Title (please print)) (Telephone Number)
6 Form 10 Notice of Directors or Notice of Change of Directors 1. Name of Company 2. Corporate Access Number 3. Business Number 4. The following persons were appointed Director(s) on (year/month/day) : Name of Director (Last, First, Second) Mailing Address (including postal code) Are you a resident of Alberta yes no 5. The following person(s) ceased to hold office as Director(s) on (year/month/day) : Name of Director (Last, First, Second) Mailing Address (including postal code) 6. As of this date, the Director(s) of the Company is (are): Name of Director (Last, First, Second) Mailing Address (including postal code) Are you a resident of Alberta yes no (Signature of Director/Authorized Officer) (Title (please print)) (Date) (Telephone Number) Form 11 Annual Return For Year Ending
7 Date of Incorporation, Continuance, Amalgamation or Registration (Year MM DD) 1. Name of Company 2. Corporate Access Number 3. Business Number 4. Address 5. Has there been any change of directors? yes no 6. If Yes, have Corporate Registry Records been updated? If No, attach the update to this form. 7. SHAREHOLDER INFORMATION yes no Name and Address Corporate Access Number Name and Address Corporate Access Number Name and Address Corporate Access Number Name and Address Corporate Access Number % of voting shares issued If a Director, check this box % of voting shares issued If a Director, check this box % of voting shares issued If a Director, check this box % of voting shares issued If a Director, check this box 8. CHANGES IN SHAREHOLDERS Name and Address Corporate Access Number Name and Address Corporate Access Number Name and Address Corporate Access Number % of voting shares issued If a Director, check this box % of voting shares issued If a Director, check this box % of voting shares issued If a Director, check this box
8 Name and Address Corporate Access Number (Date) (Signature) % of voting shares issued If a Director, check this box (Print Name of Authorized Officer) (Telephone Number) 8(1) The Societies Regulation (AR 122/2000) is amended by this section. (2) Schedule 1 is amended (a) by repealing Forms 2 to 4 and substituting the following: Form 2 Societies Act (Section 24(2)) Notice of Address or Notice of Change of Address 1 Corporate Access Number: 2 Business Number: 3 Name of Society: 4 Address of Registered Office: (Street Address including postal code or Legal Land Description) 5 Address for Service by Mail, if different from item 4 above: (Post Office Box) I, (authorized representative), certify that the information I have provided is true and correct to the best of my knowledge and that I am authorized to file this form on behalf of the society. Dated this day of, 20. Signature: Name of authorized representative (please print): Relationship to Society: Telephone number (optional):
9 Form 3 Societies Act (Section 26(2)) Annual Return 1 Corporate Access Number: 2 Business Number: 3 Name of Society: 4 Address of Society s Registered Office: 5 Date of Incorporation of Society: 6 This Annual Return covers the year ending (year) (month) (day) 7 List all Directors of the Society including: Name: Mailing Address: 8 List all Officers of the Society including: Name: Mailing Address: Position Held: I, (authorized representative), certify that the information I have provided is true and correct to the best of my knowledge and that I am authorized to file this form on behalf of the society. Dated this day of, 20. Signature: Name of authorized representative (please print): Relationship to Society: Telephone number (optional): Form 4 Societies Act (Section 32) Application for Amalgamation 1 The societies listed in item 5 apply to amalgamate the societies into a new society having the name:
10 (print name of the new society) 2 The object(s) of the amalgamated society is/are: 3 The registered office of the amalgamated society is (Street Address, including postal code or Legal Land Description): 4 The address for service by mail (if different from item 3): 5 The names, business numbers and corporate access numbers of the amalgamating societies are: 6 List all Directors of the amalgamated society including: Name: Mailing Address: 7 List all Officers of the amalgamated society including: Name: Mailing Address: Position Held: I, (authorized representative), certify that the information I have provided is true and correct to the best of my knowledge and that I am authorized to file this form on behalf of the societies. Dated this day of, 20. Signature: Name of authorized representative (please print): Relationship to Society: Telephone number (optional): (b) by repealing Form 6 and substituting the following: Form 6 Societies Act (Section 36.2) Application for Continuance into Alberta 1 Society Name 2 Business Number
11 3 Current Jurisdiction Information Name (if different from Society name under item 1): Jurisdiction: Date of formation in that jurisdiction: Registration number in that jurisdiction: 4 Current Extra-provincial Registration (if applicable) Society s name on Alberta Extra-provincial Registration (if different from Society s name in item 1 or item 3): Alberta Corporate Access Number: 5 Society Objects State the Society s object(s): 6 Directors List all Directors of the Society including: Name: Mailing Address: 7 Officers List all Officers of the Society including: Name: Mailing Address: Position Held: I, (authorized representative), certify that the information I have provided is true and correct to the best of my knowledge and that I am authorized to file this form on behalf of the body corporate. Dated this day of, 20 Signature: Name of authorized representative (please print): Relationship to Society: Telephone Number (optional): Coming into force 9 This Regulation comes into force on the coming into force of section 11 of the Common Business Number Act
12 Schedule 1 The following enactments are designated enactments: (a) the ABC Benefits Corporation Act; (b) the Alberta Corporate Tax Act; (c) the Business Corporations Act; (d) the Climate Leadership Act; (e) the Companies Act; (f) the Crown s Right of Recovery Act; (g) the Electric Utilities Act; (h) the Emergency 911 Act; (i) the Fuel Tax Act; (j) the Partnership Act; (k) the Religious Societies Land Act; (l) the Societies Act; (m) the Tobacco Tax Act; (n) the Tourism Levy Act; (o) the Unclaimed Personal Property and Vested Property Act; (p) regulations made under an enactment referred to in this Schedule Alberta Regulation 34/2018 Various Acts SERVICE ALBERTA REGULATIONS AMENDMENT REGULATION Filed: March 20, 2018 For information only: Made by the Lieutenant Governor in Council (O.C. 076/2018) on March 20, 2018 pursuant to Various Acts
13 AR 34/2018 VARIOUS 1 The Access to Motor Vehicle Information Regulation (AR 140/2003) is amended in section 8 by striking out April 30, 2018 and substituting April 30, The Direct Purchase Regulation (AR 210/98) is amended by repealing section 4. 3 The Real Estate Exemption Regulation (AR 111/96) is amended in section 3 by striking out June 30, 2018 and substituting June 30, The Records Management Regulation (AR 224/2001) is amended in section 13 by striking out March 31, 2018 and substituting March 31, The Residential Tenancies Exemption Regulation (AR 189/2004) is amended by repealing section 4. 6 The Termination of Tenancy (Domestic Violence) Regulation (AR 130/2016) is amended in section 6 by striking out July 31, 2018 and substituting July 31, Alberta Regulation 35/2018 Livestock and Livestock Products Act HATCHERY SUPPLY FLOCK APPROVAL AMENDMENT REGULATION Filed: March 26, 2018 For information only: Made by the Minister of Agriculture and Forestry (M.O. 005/2018) on March 22, 2018 pursuant to section 1(1) of the Livestock and Livestock Products Act. 1 The Hatchery Supply Flock Approval Regulation (AR 183/97) is amended by this Regulation. 2 Section 1(d) is amended by striking out Rural Development and substituting Forestry
14 AR 35/2018 LIVESTOCK AND LIVESTOCK PRODUCTS 3 Section 2(1) is amended by striking out the form in the Schedule and substituting a form approved by the Minister. 4 Section 8 is repealed. 5 The Schedule is repealed Alberta Regulation 36/2018 Income and Employment Supports Act SUPPORT AGREEMENT AMENDMENT REGULATION Filed: March 28, 2018 For information only: Made by the Minister of Community and Social Services (M.O ) on March 26, 2018 pursuant to section 33(2) of the Income and Employment Supports Act. 1 The Support Agreement Regulation (AR 155/2005) is amended by this Regulation. 2 Section 2 is repealed Alberta Regulation 37/2018 Film and Video Classification Act FILM AND VIDEO CLASSIFICATION AMENDMENT REGULATION Filed: March 28, 2018 For information only: Made by the Lieutenant Governor in Council (O.C. 080/2018) on March 28, 2018 pursuant to section 19 of the Film and Video Classification Act. 1 The Film and Video Classification Regulation (AR 263/2009) is amended by this Regulation. 2 Section 2 is amended by striking out $450 and substituting $
15 AR 37/2018 FILM AND VIDEO CLASSIFICATION 3 Section 4(1) is amended (a) in clause (a) by striking out $2 and substituting $2.40 ; (b) in clause (b) by striking out $1 and substituting $1.20 ; (c) in clause (c) by striking out $10 and substituting $12. 4 Section 12 is repealed. 5 This Regulation comes into force on April 1, Alberta Regulation 38/2018 Various Acts HEALTH REGULATIONS (MINISTERIAL) AMENDMENT REGULATION Filed: March 29, 2018 For information only: Made by the Minister of Health (M.O. 5/2018) on March 29, 2018 pursuant to section 48 of the Emergency Health Services Act, section 27 of the Protection for Persons in Care Act and section 66 of the Public Health Act. 1 The Emergency Health Services (Interim) Regulation (AR 76/2009) is amended in section 21 by striking out March 31, 2018 and substituting March 31, The Food Regulation (AR 31/2006) is amended in section 55 by striking out June 30, 2018 and substituting June 30, The Housing Regulation (AR 173/99) is amended in section 7 by striking out August 31, 2018 and substituting August 31, The Licensing and Ambulance Maintenance Regulation (AR 46/99) is amended in section 24 by striking out March 31, 2018 and substituting March 31,
16 AR 38/2018 VARIOUS 5 The Protection for Persons in Care (Ministerial) Regulation (AR 104/2010) is amended in section 6 by striking out June 15, 2018 and substituting June 30, The Staff, Vehicle and Equipment Regulation (AR 45/99) is amended in section 21 by striking out March 31, 2018 and substituting March 31, The Work Camps Regulation (AR 218/2002) is amended in section 16 by striking out August 31, 2018 and substituting August 31,
CHARTERED PROFESSIONAL ACCOUNTANTS AND PUBLIC ACCOUNTING ACT
c t CHARTERED PROFESSIONAL ACCOUNTANTS AND PUBLIC ACCOUNTING ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 23, 2017.
More information2015 Bill 8. First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT
2015 Bill 8 First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT THE MINISTER OF EDUCATION First Reading.......................................................
More information2014 Bill 9. Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9
2014 Bill 9 Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9 PUBLIC SECTOR PENSION PLANS AMENDMENT ACT, 2014 THE PRESIDENT OF TREASURY BOARD AND MINISTER OF
More information1 The Regulation entitled the Teachers and Private School Teachers Pension Plans (AR 203/95) is amended by this Regulation.
Alberta Regulation 137/2018 Teachers Pension Plans Act TEACHERS AND PRIVATE SCHOOL TEACHERS PENSION PLANS (CONTRIBUTION RATES 2018) AMENDMENT REGULATION Filed: June 29, 2018 For information only: Made
More informationThe Common Business Identifiers Regulations
COMMON BUSINESS IDENTIFIERS C-16.002 REG 1 1 The Common Business Identifiers Regulations being Chapter C-16.002 Reg 1 (effective October 19, 2013) as amended by Saskatchewan Regulations 91/2015 and 52/2018.
More informationHalifax Convention Centre Act
Halifax Convention Centre Act CHAPTER 8 OF THE ACTS OF 2014 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of the House of Assembly Halifax This
More informationProvince of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation
Province of Alberta ALBERTA HOUSING ACT Revised Statutes of Alberta 2000 Current as of July 1, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza
More informationThe Department of Agriculture, Food and Rural Revitalization Act
1 AGRICULTURE, FOOD AND RURAL REVITALIZATION c. D-8 The Department of Agriculture, Food and Rural Revitalization Act being Chapter D-8 of The Revised Statutes of Saskatchewan, 1978 (effective February
More information2018 Bill 32. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 32 CITY CHARTERS FISCAL FRAMEWORK ACT
2018 Bill 32 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 32 CITY CHARTERS FISCAL FRAMEWORK ACT THE MINISTER OF MUNICIPAL AFFAIRS First Reading.......................................................
More informationThe Agri-Food Innovation Act
1 AGRI-FOOD INNOVATION c. A-15.3 The Agri-Food Innovation Act Repealed by Chapter 5 of the Statutes of Saskatchewan, 2009 (effective March 31, 2009). Formerly Chapter A-15.3 of the Statutes of Saskatchewan,
More information1 The Apprenticeship Program Regulation (AR 258/2000) is amended by repealing section 21.
Alberta Regulation 118/2018 Traffic Safety Act OPERATOR LICENSING AND VEHICLE CONTROL AMENDMENT REGULATION Filed: June 19, 2018 For information only: Made by the Minister of Transportation (M.O. 17/18)
More informationThe Agriculture Administration Act
1 AGRICULTURE ADMINISTRATION c. A-15.01 The Agriculture Administration Act being Chapter A-15.01 (effective February 26, 1979) as amended by the Statutes of Saskatchewan, 1979, c.15; 1980-81, c.49; 1982-83,
More informationAlberta Regulation 187/97. Alberta Treasury Branches Act ALBERTA TREASURY BRANCHES REGULATION. Table of Contents
Alberta Regulation 187/97 Alberta Treasury Branches Act REGULATION Filed: October 9, 1997 Made by the Lieutenant Governor in Council (O.C. 444/97) pursuant to section 34 of the Alberta Treasury Branches
More informationNational Library of Canada Cataloguing in Publication Data
National Library of Canada Cataloguing in Publication Data British Columbia. Office of the Comptroller General. Ministerial accountability report... 2002/2003 Addendum Annual. Report year ends Mar. 31.
More information1 The Gaming and Liquor Regulation (AR 143/96) is amended by this Regulation. GAMING, LIQUOR AND CANNABIS REGULATION
Alberta Regulation 13/2018 Gaming, Liquor and Cannabis Act GAMING AND LIQUOR AMENDMENT REGULATION Filed: February 16, 2018 For information only: Made by the Lieutenant Governor in Council (O.C. 027/2018)
More information1 The Oil and Gas Conservation Regulations (AR 151/71) are amended by this Regulation.
Alberta Regulation 208/2011 Oil and Gas Conservation Act OIL AND GAS CONSERVATION AMENDMENT REGULATION Filed: November 16, 2011 For information only: Made by the Energy Resources Conservation Board on
More informationProtected B when completed 055 Do not use this area. 200 Code Business number (BN)... Corporation's name
T2 Corporation Income Tax Return (2014 and later tax years) This form serves as a federal, provincial, and territorial corporation income tax return, unless the corporation is located in Quebec or Alberta.
More informationPROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL
PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council No. - 1349 Approved and Ordered s E p 2 9 19 111111Nor Lieutenant Governor Executive Council Chambers. Victoria
More information2015 Bill 19. Third Session, 28th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 19 EDUCATION AMENDMENT ACT, 2015
2015 Bill 19 Third Session, 28th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 19 EDUCATION AMENDMENT ACT, 2015 THE MINISTER OF EDUCATION First Reading.......................................................
More informationT2 Corporation Income Tax Return (2018 and later tax years)
T2 Corporation Income Tax Return (2018 and later tax years) This form serves as a federal, provincial, and territorial corporation income tax return, unless the corporation is located in Quebec or Alberta.
More informationThe Agricultural Safety Net Act
1 AGRICULTURAL SAFETY NET c. A-14.2 The Agricultural Safety Net Act being Chapter A-14.2 of the Statutes of Saskatchewan, 1990-91 (effective April 30, 1991) as amended by the Statutes of Saskatchewan,
More informationThe Co-operatives Act, New Generation Co-operative. Extra-provincial Amalgamation. Section 1: Entity Name Details. Section 2: Co-operative Type
Section 1: Entity Name Details Amalgamated Entity Name Type: Predecessor Name (the amalgamated entity name in the home jurisdiction is the same as the name of an amalgamating entity that is extra-provincially
More information1 The Steamfitter - Pipefitter Trade Regulation (AR 305/2000) is amended by this Regulation.
Alberta Regulation 211/2017 Apprenticeship and Industry Training Act DESIGNATION OF OCCUPATIONS AMENDMENT REGULATION For information only: Made by the Minister of Advanced Education (M.O. 308/2017) on
More information2013 Bill 22. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT
2013 Bill 22 First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT THE MINISTER OF ABORIGINAL RELATIONS First Reading.......................................................
More informationYear Month Day Address of head office Has this address changed since the last. 040 Type of corporation at the end of the tax year (tick one)
é T2 Corporation Income Ta Return EEMPT FROM TA This form serves as a federal, provincial, and territorial corporation income ta return, unless the corporation is located in Quebec or Alberta. If the corporation
More informationALBERTA TREASURY BRANCHES REGULATION
Province of Alberta ALBERTA TREASURY BRANCHES ACT ALBERTA TREASURY BRANCHES REGULATION Alberta Regulation 187/1997 With amendments up to and including Alberta Regulation 239/2009 Office Consolidation Published
More informationT2 Corporation Income Tax Return (2016 and later tax years)
T2 Corporation Income Tax Return (206 and later tax years) This form serves as a federal, provincial, and territorial corporation income tax return, unless the corporation is located in Quebec or Alberta.
More informationC - 45: A Wake Up Call January 28, 2013
C - 45: A Wake Up Call January 28, 2013 We don't have time to take you by the hand and show you what is really going on. In short, the Cdn Gov/Crown et al are seeking to pit Canadians against Indigenous.
More information6 012 City Province, territory, or state X X L6A3N Hackthorn Drive X X City Province, territory, or state.
Canada Revenue {} Agency T2 CORPORATION INCOME TA RETURN 6 200 6 055 Do not use this area This form serves as a federal, provincial, and territorial corporation income tax return, unless the corporation
More informationTHE ALBERTA GAZETTE, PART II, APRIL 15, Alberta Regulation 43/98. Alberta Corporate Tax Act ALBERTA CORPORATE TAX AMENDMENT REGULATION PART 6
Alberta Regulation 43/98 Alberta Corporate Tax Act ALBERTA CORPORATE TAX AMENDMENT REGULATION Filed: March 18, 1998 Made by the Lieutenant Governor in Council (O.C. 88/98) pursuant to sections 56 and 72.4
More informationé Non-Profit Organization (NPO) Information Return
é Non-Profit Organization (NPO) Information Return This return is for: non-profit organizations (NPOs) described in paragraph 149(1)(l) of the Income Tax Act; and organizations described in paragraph 149(1)(e)
More informationBUSINESS CORPORATIONS REGULATION
Province of Alberta BUSINESS CORPORATIONS ACT BUSINESS CORPORATIONS REGULATION Alberta Regulation 118/2000 With amendments up to and including Alberta Regulation 115/2017 Office Consolidation Published
More informationThe T2 Short Return. information to report, you do not have to attach these schedules; however, they will be accepted if filed.
The T2 Short Return Who can use the T2 Short Return? The T2 Short Return is a simpler version of the T2 Corporation Income Tax Return. There are two categories of corporations that are eligible to use
More informationELECTRIC UTILITIES ACT
Province of Alberta Statutes of Alberta, Current as of March 31, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton, AB
More informationThe Saskatchewan Income Plan Act
1 SASKATCHEWAN INCOME PLAN c. S-25.1 The Saskatchewan Income Plan Act being Chapter S-25.1 of the Statutes of Saskatchewan, 1986 (effective January 1, 1987) as amended by the Statutes of Saskatchewan,
More informationBILL NO. 30. Pension Benefits Act
HOUSE USE ONLY CHAIR: WITH / WITHOUT 4th SESSION, 63rd GENERAL ASSEMBLY Province of Prince Edward Island 59 ELIZABETH II, 2010 BILL NO. 30 Pension Benefits Act Honourable Doug W. Currie Minister of Justice
More informationAssets Management and Disposition Act
Assets Management and Disposition Act CHAPTER 26 OF THE ACTS OF 2007 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of the House of Assembly Halifax
More informationALBERTA RESEARCH AND INNOVATION ACT
Province of Alberta ALBERTA RESEARCH AND INNOVATION ACT Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,
More informationThe T2 Short. If the corporation does not fit into either of the above categories, please file a regular T2 Corporation Income Tax Return.
The T2 Short Who can use the T2 Short? The T2 Short is a simpler version of the T2 Corporation Income Tax Return. There are two categories of corporations that are eligible to use this return: You can
More informationALBERTA SECURITIES COMMISSION NOTICE
ALBERTA SECURITIES COMMISSION NOTICE Repeals and Amendments to Alberta Securities Laws Related to Proposed National Instrument 45-106 Prospectus and Registration Exemptions and Request for Comment Regarding
More informationSOCIAL HOUSING ACCOMMODATION REGULATION
Province of Alberta ALBERTA HOUSING ACT SOCIAL HOUSING ACCOMMODATION REGULATION Alberta Regulation 244/1994 With amendments up to and including Alberta Regulation 146/2017 Office Consolidation Published
More informationSIMPLIFIED MONEY PURCHASE PENSION PLAN ANNUAL INFORMATION RETURN
Office of the Superintendent Pension Commission 1004-401 York Avenue Winnipeg, MB R3C 0P8 Phone No. (204) 945-2740 Fax: (204) 948-2375 SIMPLIFIED MONEY PURCHASE PENSION PLAN ANNUAL INFORMATION RETURN Please
More informationPOOLED REGISTERED PENSION PLANS ACT
Province of Alberta POOLED REGISTERED PENSION PLANS ACT Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,
More information2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation
1 SASKATCHEWAN CROP INSURANCE CORPORATION c. S-12.1 CHAPTER S-12.1 An Act respecting Saskatchewan Crop Insurance Corporation TABLE OF CONTENTS PART I Short Title and Interpretation 1 Short title 2 Interpretation
More informationBILL NO (as introduced) 2nd Session, 62nd General Assembly Nova Scotia 64 Elizabeth II, Government Bill. Tourism Nova Scotia Act
BILL NO. 109 (as introduced) 2nd Session, 62nd General Assembly Nova Scotia 64 Elizabeth II, 2015 Government Bill Tourism Nova Scotia Act The Honourable Mark Furey Minister of Business First Reading: April
More informationAGRICULTURE FINANCIAL SERVICES ACT
Province of Alberta AGRICULTURE FINANCIAL SERVICES ACT Revised Statutes of Alberta 2000 Chapter A-12 Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen
More informationFINANCIAL ADMINISTRATION ACT
Province of Alberta FINANCIAL ADMINISTRATION ACT Revised Statutes of Alberta 2000 Current as of June 30, 2016 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700,
More informationThe T2 Short Return. Except for Quebec and Alberta, the T2 Short Return also serves as a provincial or territorial income tax return.
Who can use the T2 Short Return? The T2 Short Return The T2 Short Return is a simpler version of the T2 Corporation Income Tax Return. There are two categories of corporations that are eligible to use
More informationTURKEY PRODUCERS AUTHORIZATION REGULATION
Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT TURKEY PRODUCERS AUTHORIZATION REGULATION Alberta Regulation 112/1998 With amendments up to and including Alberta Regulation 101/2013 Office Consolidation
More informationJuly 17, 2006 Victoria, British Columbia. Lieutenant Governor of the Province of British Columbia MAY IT PLEASE YOUR HONOUR:
National Library of Canada Cataloguing in Publication Data British Columbia. Office of the Comptroller General. Ministerial accountability report.. 2002/2003 Addendum Annual. Report year ends Mar. 31.
More informationThe Prairie Agricultural Machinery Institute Act, 1999
1 PRAIRIE AGRICULTURAL MACHINERY INSTITUTE c. P-21.1 The Prairie Agricultural Machinery Institute Act, 1999 being Chapter P-21.1 of the Statutes of Saskatchewan, 1999 (effective April 21, 1999) as asmended
More informationCorporations Information Act Annual Return Questions and Answers
Corporations Information Act Annual Return Questions and Answers Q1. Why is a corporation required to file a Corporations Information Act Annual Return? A1. The Corporations Information Act Annual Return
More informationThe Crown Corporations Act, 1993
1 The Crown Corporations Act, 1993 being Chapter C-50.101* of the Statutes of Saskatchewan, 1993 (effective January 1, 1994) as amended by the Statutes of Saskatchewan, 1994, c.37; 1996, c.e-6.01 and 42;
More informationMinisterial Accountability Report
Ministerial Accountability Report For the Fiscal Year Ended March 31, 2009 2008 / 2009 Ministry of Finance Office of the Comptroller General National Library of Canada Cataloguing in Publication Data British
More informationBILL 211 ALBERTA PERSONAL INCOME TAX (SCHOOL TAX CREDIT) AMENDMENT ACT, Bill 211. Fourth Session, 25th Legislature, 53 Elizabeth II
2004 Bill 211 Fourth Session, 25th Legislature, 53 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 211 ALBERTA PERSONAL INCOME TAX (SCHOOL TAX CREDIT) AMENDMENT ACT, 2004 MR. VANDERMEER First Reading.................................................
More informationEGG FARMERS OF ALBERTA PLAN REGULATION
Province of Alberta MARKETING OF AGRICULTURAL PRODUCTS ACT EGG FARMERS OF ALBERTA PLAN REGULATION Alberta Regulation 258/1997 With amendments up to and including Alberta Regulation 33/2017 Office Consolidation
More informationPublic Accounts 2011/12
YEAR 2 Public Accounts 2011/12 For The Year Ended March 31, 2012 VOLUME 3 supplementary schedules and other statutory reporting requirements VOLUME 3 TABLE OF CONTENTS PAGE INTRODUCTION TO THE PUBLIC
More informationNATIONAL RESEARCH FOUNDATION ACT 23 OF 1998
Page 1 of 11 NATIONAL RESEARCH FOUNDATION ACT 23 OF 1998 [ASSENTED TO 24 JUNE 1998] [DATE OF COMMENCEMENT: 1 APRIL 1999] (English text signed by the President) as amended by Science and Technology Laws
More informationFARM REGISTRATION AND FARM ORGANIZATIONS FUNDING ACT
c t FARM REGISTRATION AND FARM ORGANIZATIONS FUNDING ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is
More informationThe Saskatchewan Gazette
THE SASKATCHEWAN GAZETTE, JULY 19, 2002 357 The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER PART II/PARTIE II Volume 98 REGINA, FRIDAY, JULY 19, 2002/REGINA, VENDREDI, 19
More informationResponsible Recovery
Responsible Recovery PUBLIC ACCOUNTS 2017/18 FOR THE YEAR ENDED MARCH 31, 2018 VOLUME 3 SUPPLEMENTARY SCHEDULES AND OTHER STATUTORY REPORTING REQUIREMENTS VOLUME 3 TABLE OF CONTENTS PAGE INTRODUCTION
More informationEnergy and Utilities Administration Amendment (Climate Change Fund) Act 2007 No 35
New South Wales Energy and Utilities Administration Amendment (Climate Change Fund) Contents Page 1 Name of Act 2 2 Commencement 2 3 Amendment of Energy and Utilities Administration Act 1987 No 103 2 4
More informationThe Members of the Legislative Assembly Benefits Act
MEMBERS OF THE LEGISLATIVE 1 The Members of the Legislative Assembly Benefits Act being Chapter M-11.12* of The Statutes of Saskatchewan, 2002 (effective September 1, 2002) as amended by the Statutes of
More informationCARBON COMPETITIVENESS INCENTIVE REGULATION
Province of Alberta CLIMATE CHANGE AND EMISSIONS MANAGEMENT ACT CARBON COMPETITIVENESS INCENTIVE REGULATION Alberta Regulation 255/2017 With amendments up to and including Alberta Regulation 96/2018 Office
More informationPUBLIC ACCOUNTS 2015/16
PUBLIC ACCOUNTS 2015/16 For the Year Ended March 31, 2016 VOLUME 3 supplementary schedules and other statutory reporting requirements VOLUME 3 TABLE OF CONTENTS PAGE INTRODUCTION TO THE PUBLIC ACCOUNTS
More informationThe Co-operatives Act, 1996 The New Generation Co-operatives Act Application for Registration
Section 1: Entity Details Name Reservation Number: Reserved Entity Name (Entity Name in Home Jurisdiction): Name Conditions (if applicable): If conditions were applied in the name reservation, signed name
More informationALBERTA PERSONAL INCOME TAX ACT
Province of Alberta ALBERTA PERSONAL INCOME TAX ACT Revised Statutes of Alberta 2000 Chapter A-30 Current as of July 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer
More informationMinistry of Finance Office of the Comptroller General
Ministry of Finance Office of the Comptroller General National Library of Canada Cataloguing in Publication Data British Columbia. Office of the Comptroller General. Ministerial accountability report..
More informationPROVINCIAL JUDGES AND MASTERS IN CHAMBERS REGISTERED AND UNREGISTERED PENSION PLANS
Province of Alberta PROVINCIAL COURT ACT COURT OF QUEEN S BENCH ACT INTERPRETATION ACT PROVINCIAL JUDGES AND MASTERS IN CHAMBERS REGISTERED AND UNREGISTERED PENSION PLANS Alberta Regulation 196/2001 With
More informationTHE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987
WESTERN AUSTRALIA THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987 (No. 83 of 1987) ARRANGEMENT Section 1. Short title 2. Commencement 3. Interpretation PART I PRELIMINARY PART II CONSTITUTION
More information7 Section 9 is amended by striking out or at the end of clause (b), by adding, or at the end of clause (c) and adding the following after clause (c):
Alberta Regulation 133/2010 Historical Resources Act DISPOSITIONS AMENDMENT REGULATION Filed: September 10, 2010 For information only: Made by the Minister of Culture and Community Spirit (M.O. 28/10 CCS)
More informationPLEASE NOTE Legislative Counsel Office not Table of Public Acts
c t ARCHAEOLOGY ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 2, 2015. It is intended for information and reference
More informationBUDGET TRANSPARENCY AND ACCOUNTABILITY ACT
PDF Version [Printer-friendly - ideal for printing entire document] BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT Published by As it read between March 31st, 2010 and June 1st, 2011 Updated To: Important:
More informationPROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL.
PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Order in Council No. 010 Approved and Ordered JAN 1 7 2013 Executive Council Chambers, Victoria On the recommendation of the undersigned,
More informationOIL SANDS ROYALTY REGULATION, 2009
Province of Alberta MINES AND MINERALS ACT OIL SANDS ROYALTY REGULATION, 2009 Alberta Regulation 223/2008 With amendments up to and including Alberta Regulation 26/2017 Office Consolidation Published by
More information2014 Year-end application
2014 Year-end application AgriStability Submit a separate application for each business where all aspects of the farm operations (e.g., accounting, bank accounts, income tax filing, crop harvest and storage)
More information2018 Bill 17. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 17 TAX STATUTES AMENDMENT ACT, 2018
2018 Bill 17 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 17 TAX STATUTES AMENDMENT ACT, 2018 THE PRESIDENT OF TREASURY BOARD, MINISTER OF FINANCE First Reading.......................................................
More informationCHAPTER 24. An Act to Amend the Tourism Industry Act
4th SESSION, 62nd GENERAL ASSEMBLY Province of Prince Edward Island 55 ELIZABETH II, 2006 CHAPTER 24 (Bill No. 18) An Act to Amend the Tourism Industry Act Honourable Philip W. Brown Minister of Tourism
More informationSchedule of Fees Payable to the Registrar of Joint Stock Companies. Companies Act and Business Electronic Filing Act $336.40
NOTE: This notice is published by the Registry of Joint Stock Companies for information purposes only. For the officially approved fees, please consult the relevant Acts and Regulations Schedule of Fees
More informationORDER OF THE LIEUJENANTGOVERNOBJN COUNCIL
PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUJENANTGOVERNOBJN COUNCIL Order in Council No. 152, Approved and Ordered March 15 201 7 ' Executive Council Chambers, Victoria On the recommendation of the
More informationCROWN S RIGHT OF RECOVERY ACT
Province of Alberta CROWN S RIGHT OF RECOVERY ACT Statutes of Alberta, 2009 Current as of January 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park
More informationFREEHOLD MINERAL RIGHTS TAX ACT
Province of Alberta FREEHOLD MINERAL RIGHTS TAX ACT Revised Statutes of Alberta 2000 Chapter F-26 Current as of November 30, 2015 Office Consolidation Published by Alberta Queen s Printer Alberta Queen
More informationLEGISLATIVE PROPOSALS RELATING TO INCOME TAX AND SALES AND EXCISE TAXES PART 1 INCOME TAX
1 LEGISLATIVE PROPOSALS RELATING TO INCOME TAX AND SALES AND EXCISE TAXES PART 1 INCOME TAX Value of benefits Where standby charge does not apply INCOME TAX ACT 1. (1) Paragraph 6(1)(a) of the Income Tax
More informationThe Northern Municipality Assessment and Taxation Regulations
1 The Northern Municipality Assessment and Taxation Regulations being Chapter N-5.1 Reg 12 (sections 1 and 2 effective October 9, 1996; sections 3 to 23 effective November 1, 1996) as amended by Saskatchewan
More informationImportant Information for all Alberta Funeral Business Managers
Important Information for all Alberta Funeral Business Managers The Funeral Services Act General Amendment Regulation was proclaimed by the Government of Alberta on July 13, 2011. This Regulation will
More informationTABLE OF CONTENTS FOR VOLUMES 1 & 2
FOR VOLUMES 1 & 2 VOLUME 1 Preface... Table of Cases... Table of Concordance B.C.C.A. B.C.B.C.A... Table of Concordance B.C.A. Interprovincial... Business Corporations Act... iii vii BCA-iii BCA-xiii BCA-1-1
More informationORPHAN FUND DELEGATED ADMINISTRATION REGULATION
Province of Alberta OIL AND GAS CONSERVATION ACT ORPHAN FUND DELEGATED ADMINISTRATION REGULATION Alberta Regulation 45/2001 With amendments up to and including Alberta Regulation 105/2017 Office Consolidation
More informationMinisterial Accountability Report. For the Fiscal Year Ended March 31, 2008 / Ministry of Finance Office of the Comptroller General
Ministerial Accountability Report For the Fiscal Year Ended March 31, 2008 2007 / 2008 Ministry of Finance Office of the Comptroller General National Library of Canada Cataloguing in Publication Data British
More informationElectricity Efficiency and Conservation Restructuring (2014) Act
Electricity Efficiency and Conservation Restructuring (2014) Act CHAPTER 5 OF THE ACTS OF 2014 2016 Her Majesty the Queen in right of the Province of Nova Scotia Published by Authority of the Speaker of
More informationTHE CITY OF EDMONTON BYLAW PROPERTY TAX AND SUPPLEMENTARY PROPERTY TAX BYLAW
Bylaw 15182 THE CITY OF EDMONTON BYLAW 15182 2009 AND SUPPLEMENTARY BYLAW Whereas, pursuant to section 353 of the Municipal Government Act, R.S.A. 2000, c. M-26, City Council must pass a property tax bylaw
More informationNational Library of Canada Cataloguing in Publication Data
National Library of Canada Cataloguing in Publication Data British Columbia. Office of the Comptroller General. Ministerial accountability report... 2002/2003 Addendum Annual. Report year ends Mar. 31.
More informationSTUDENT FINANCIAL ASSISTANCE ACT
Province of Alberta Statutes of Alberta, Current as of December 15, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer Suite 700, Park Plaza 10611-98 Avenue Edmonton,
More informationBUSINESS LOAN APPLICATION. Borrower s Name: Telephone:
Borrower s Name: Telephone: BUSINESS LOAN APPLICATION 2750 Burrard Avenue, Vanderhoof, BC Phone (250) 567 5219 Toll Free 1-800-266-0611 Fax (250) 567 5224 Mailing Address: PO Box 1078, Vanderhoof, BC V0J
More informationMINISTER S GUIDELINES FOR THE ASSESSMENT OF FARMLAND LINEAR PROPERTY MACHINERY AND EQUIPMENT RAILWAY
2001 MINISTER S GUIDELINES FOR THE ASSESSMENT OF FARMLAND LINEAR PROPERTY MACHINERY AND EQUIPMENT RAILWAY MINISTER S GUIDELINES TABLE OF CONTENTS PART 1: GENERAL...1 1.001 APPLICATION... 1 1.002 GENERAL
More information(Consolidated up to 124/2008) ALBERTA REGULATION 113/96. Real Estate Act REAL ESTATE (MINISTERIAL) REGULATION. Part 1 Alberta Real Estate Foundation
(Consolidated up to 124/2008) ALBERTA REGULATION 113/96 Real Estate Act REAL ESTATE (MINISTERIAL) REGULATION Table of Contents 1 Interpretation Part 1 Alberta Real Estate Foundation 2 Board of Governors
More informationMINISTERIAL LOAN GUARANTEE APPLICATION (INDIVIDUAL AND BAND)
MINISTERIAL LOAN GUARANTEE APPLICATION (INDIVIDUAL AND BAND) DCI Number / Fiscal Year: 2948843.FNITP (2012-2013) Purpose: The Ministerial Loan Guarantee (MLG) Application is used by the First Nation to
More informationExplanatory Notes Relating to the Excise Tax Act, Excise Act and Related Regulations
Explanatory Notes Relating to the Excise Tax Act, Excise Act and Related Regulations Published by The Honourable William Francis Morneau, P.C., M.P. Minister of Finance September 2017 Preface These explanatory
More informationREAL ESTATE (MINISTERIAL) REGULATION
Province of Alberta REAL ESTATE ACT REAL ESTATE (MINISTERIAL) REGULATION Alberta Regulation 113/1996 With amendments up to and including Alberta Regulation 124/2018 Current as of June 27, 2018 Office Consolidation
More informationHOME PAGE / LAWS / PENSION BENEFITS ACT, R.S.O. 1990, C. P.8
TAB 22 HOME PAGE / LAWS / PENSION BENEFITS ACT, R.S.O. 1990, C. P.8 Français Pension Benefits Act R.S.O. 1990, CHAPTER P.8 Consolidation Period: From July 1, 2017 to the e-laws currency date. Last amendment:
More information1 The Management Body Operation and Administration Regulation (AR 243/94) is amended
Alberta Regulation 176/2004 Alberta Housing Act MANAGEMENT BODY OPERATION AND ADMINISTRATION AMENDMENT REGULATION Filed: August 18, 2004 Made by the Minister of Seniors (M.O. H:024/2004) on August 5, 2004
More information