THE ALBERTA GAZETTE, PART II, APRIL 14, Alberta Regulation 32/2018. Government Organization Act

Similar documents
CHARTERED PROFESSIONAL ACCOUNTANTS AND PUBLIC ACCOUNTING ACT

2015 Bill 8. First Session, 29th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 8 PUBLIC EDUCATION COLLECTIVE BARGAINING ACT

2014 Bill 9. Second Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 9

1 The Regulation entitled the Teachers and Private School Teachers Pension Plans (AR 203/95) is amended by this Regulation.

The Common Business Identifiers Regulations

Halifax Convention Centre Act

Province of Alberta ALBERTA HOUSING ACT. Revised Statutes of Alberta 2000 Chapter A-25. Current as of July 1, Office Consolidation

The Department of Agriculture, Food and Rural Revitalization Act

2018 Bill 32. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 32 CITY CHARTERS FISCAL FRAMEWORK ACT

The Agri-Food Innovation Act

1 The Apprenticeship Program Regulation (AR 258/2000) is amended by repealing section 21.

The Agriculture Administration Act

Alberta Regulation 187/97. Alberta Treasury Branches Act ALBERTA TREASURY BRANCHES REGULATION. Table of Contents

National Library of Canada Cataloguing in Publication Data

1 The Gaming and Liquor Regulation (AR 143/96) is amended by this Regulation. GAMING, LIQUOR AND CANNABIS REGULATION

1 The Oil and Gas Conservation Regulations (AR 151/71) are amended by this Regulation.

Protected B when completed 055 Do not use this area. 200 Code Business number (BN)... Corporation's name

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

2015 Bill 19. Third Session, 28th Legislature, 64 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 19 EDUCATION AMENDMENT ACT, 2015

T2 Corporation Income Tax Return (2018 and later tax years)

The Agricultural Safety Net Act

The Co-operatives Act, New Generation Co-operative. Extra-provincial Amalgamation. Section 1: Entity Name Details. Section 2: Co-operative Type

1 The Steamfitter - Pipefitter Trade Regulation (AR 305/2000) is amended by this Regulation.

2013 Bill 22. First Session, 28th Legislature, 62 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 22 ABORIGINAL CONSULTATION LEVY ACT

Year 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)

ALBERTA TREASURY BRANCHES REGULATION

T2 Corporation Income Tax Return (2016 and later tax years)

C - 45: A Wake Up Call January 28, 2013

6 012 City Province, territory, or state X X L6A3N Hackthorn Drive X X City Province, territory, or state.

THE ALBERTA GAZETTE, PART II, APRIL 15, Alberta Regulation 43/98. Alberta Corporate Tax Act ALBERTA CORPORATE TAX AMENDMENT REGULATION PART 6

é Non-Profit Organization (NPO) Information Return

BUSINESS CORPORATIONS REGULATION

The T2 Short Return. information to report, you do not have to attach these schedules; however, they will be accepted if filed.

ELECTRIC UTILITIES ACT

The Saskatchewan Income Plan Act

BILL NO. 30. Pension Benefits Act

Assets Management and Disposition Act

ALBERTA RESEARCH AND INNOVATION ACT

The T2 Short. If the corporation does not fit into either of the above categories, please file a regular T2 Corporation Income Tax Return.

ALBERTA SECURITIES COMMISSION NOTICE

SOCIAL HOUSING ACCOMMODATION REGULATION

SIMPLIFIED MONEY PURCHASE PENSION PLAN ANNUAL INFORMATION RETURN

POOLED REGISTERED PENSION PLANS ACT

2012 SASKATCHEWAN CROP INSURANCE CORPORATION c. S CHAPTER S An Act respecting Saskatchewan Crop Insurance Corporation

BILL NO (as introduced) 2nd Session, 62nd General Assembly Nova Scotia 64 Elizabeth II, Government Bill. Tourism Nova Scotia Act

AGRICULTURE FINANCIAL SERVICES ACT

FINANCIAL ADMINISTRATION ACT

The T2 Short Return. Except for Quebec and Alberta, the T2 Short Return also serves as a provincial or territorial income tax return.

TURKEY PRODUCERS AUTHORIZATION REGULATION

July 17, 2006 Victoria, British Columbia. Lieutenant Governor of the Province of British Columbia MAY IT PLEASE YOUR HONOUR:

The Prairie Agricultural Machinery Institute Act, 1999

Corporations Information Act Annual Return Questions and Answers

The Crown Corporations Act, 1993

Ministerial Accountability Report

BILL 211 ALBERTA PERSONAL INCOME TAX (SCHOOL TAX CREDIT) AMENDMENT ACT, Bill 211. Fourth Session, 25th Legislature, 53 Elizabeth II

EGG FARMERS OF ALBERTA PLAN REGULATION

Public Accounts 2011/12

NATIONAL RESEARCH FOUNDATION ACT 23 OF 1998

FARM REGISTRATION AND FARM ORGANIZATIONS FUNDING ACT

The Saskatchewan Gazette

Responsible Recovery

Energy and Utilities Administration Amendment (Climate Change Fund) Act 2007 No 35

The Members of the Legislative Assembly Benefits Act

CARBON COMPETITIVENESS INCENTIVE REGULATION

PUBLIC ACCOUNTS 2015/16

The Co-operatives Act, 1996 The New Generation Co-operatives Act Application for Registration

ALBERTA PERSONAL INCOME TAX ACT

Ministry of Finance Office of the Comptroller General

PROVINCIAL JUDGES AND MASTERS IN CHAMBERS REGISTERED AND UNREGISTERED PENSION PLANS

THE RURAL AND INDUSTRIES BANK OF WESTERN AUSTRALIA ACT 1987

7 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):

PLEASE NOTE Legislative Counsel Office not Table of Public Acts

BUDGET TRANSPARENCY AND ACCOUNTABILITY ACT

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL.

OIL SANDS ROYALTY REGULATION, 2009

2014 Year-end application

2018 Bill 17. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 17 TAX STATUTES AMENDMENT ACT, 2018

CHAPTER 24. An Act to Amend the Tourism Industry Act

Schedule of Fees Payable to the Registrar of Joint Stock Companies. Companies Act and Business Electronic Filing Act $336.40

ORDER OF THE LIEUJENANTGOVERNOBJN COUNCIL

CROWN S RIGHT OF RECOVERY ACT

FREEHOLD MINERAL RIGHTS TAX ACT

LEGISLATIVE PROPOSALS RELATING TO INCOME TAX AND SALES AND EXCISE TAXES PART 1 INCOME TAX

The Northern Municipality Assessment and Taxation Regulations

Important Information for all Alberta Funeral Business Managers

TABLE OF CONTENTS FOR VOLUMES 1 & 2

ORPHAN FUND DELEGATED ADMINISTRATION REGULATION

Ministerial Accountability Report. For the Fiscal Year Ended March 31, 2008 / Ministry of Finance Office of the Comptroller General

Electricity Efficiency and Conservation Restructuring (2014) Act

THE CITY OF EDMONTON BYLAW PROPERTY TAX AND SUPPLEMENTARY PROPERTY TAX BYLAW

National Library of Canada Cataloguing in Publication Data

STUDENT FINANCIAL ASSISTANCE ACT

BUSINESS LOAN APPLICATION. Borrower s Name: Telephone:

MINISTER S GUIDELINES FOR THE ASSESSMENT OF FARMLAND LINEAR PROPERTY MACHINERY AND EQUIPMENT RAILWAY

(Consolidated up to 124/2008) ALBERTA REGULATION 113/96. Real Estate Act REAL ESTATE (MINISTERIAL) REGULATION. Part 1 Alberta Real Estate Foundation

MINISTERIAL LOAN GUARANTEE APPLICATION (INDIVIDUAL AND BAND)

Explanatory Notes Relating to the Excise Tax Act, Excise Act and Related Regulations

REAL ESTATE (MINISTERIAL) REGULATION

HOME PAGE / LAWS / PENSION BENEFITS ACT, R.S.O. 1990, C. P.8

1 The Management Body Operation and Administration Regulation (AR 243/94) is amended

Transcription:

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 - 78 -

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 e-mail address of the owner or sole proprietor; (c) the names, addresses and e-mail 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; - 79 -

(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, 2020. 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: - 80 -

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 - 81 -

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) - 82 -

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 - 83 -

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 - 84 -

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): - 85 -

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: - 86 -

(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 - 87 -

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. - 88 -

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. - 89 -

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, 2021. 2 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, 2023. 4 The Records Management Regulation (AR 224/2001) is amended in section 13 by striking out March 31, 2018 and substituting March 31, 2023. 5 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, 2023. -------------------------------- 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. - 90 -

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. 2018-03) 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 $540. - 91 -

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, 2018. -------------------------------- 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, 2021. 2 The Food Regulation (AR 31/2006) is amended in section 55 by striking out June 30, 2018 and substituting June 30, 2021. 3 The Housing Regulation (AR 173/99) is amended in section 7 by striking out August 31, 2018 and substituting August 31, 2021. 4 The Licensing and Ambulance Maintenance Regulation (AR 46/99) is amended in section 24 by striking out March 31, 2018 and substituting March 31, 2021. - 92 -

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, 2023. 6 The Staff, Vehicle and Equipment Regulation (AR 45/99) is amended in section 21 by striking out March 31, 2018 and substituting March 31, 2021. 7 The Work Camps Regulation (AR 218/2002) is amended in section 16 by striking out August 31, 2018 and substituting August 31, 2021. - 93 -