Skip to main content

Bill C-9

If you have any questions or comments regarding the accessibility of this publication, please contact us at accessible@parl.gc.ca.

PDF

Vancouver Port Authority

    Administration portuaire de Vancouver

Windsor Port Authority

    Administration portuaire de Windsor

185. Schedule III to the Act is amended by adding the following in alphabetical order:

The Jacques-Cartier and Champlain Bridges Inc.

    Les Ponts Jacques-Cartier et Champlain Inc.

186. Schedule III to the Act is amended by adding the following in alphabetical order:

The Seaway International Bridge Corporation, Ltd.

    La Corporation du Pont international de la voie maritime, Ltée

187. Schedule IV to the Act is amended by striking out the following:

The St. Lawrence Seaway Authority

    Administration de la voie maritime du Saint-Laurent

188. Schedule IV to the Act is amended by adding the following in alphabetical order:

Great Lakes Pilotage Authority

    Administration de pilotage des Grands Lacs

R.S., c. N-22

Navigable Waters Protection Act

189. Section 24 of the Navigable Waters Protection Act is replaced by the following:

Powers of certain authorities

24. Nothing in this Part affects the legal powers, rights or duties of harbour commissioners, harbour masters, port wardens, The St. Lawrence Seaway Authority or a port authority established under the Canada Marine Act in respect of materials that, under this Part, are not allowed to be deposited in navigable waters.

R.S., c. P-21

Privacy Act

190. The schedule to the Privacy Act is amended by striking out the following under the heading ``Other Government Institutions'':

Canada Ports Corporation

    Société canadienne des ports

191. The schedule to the Act is amended by striking out the following under the heading ``Other Government Institutions'':

Great Lakes Pilotage Authority, Ltd.

    Administration de pilotage des Grands Lacs, Limitée

192. The schedule to the Act is amended by striking out the following under the heading ``Other Government Institutions'':

The St. Lawrence Seaway Authority

    Administration de la voie maritime du Saint-Laurent

193. The schedule to the Act is amended by adding the following in alphabetical order under the heading ``Other Government Institutions'':

Great Lakes Pilotage Authority

    Administration de pilotage des Grands Lacs

194. The schedule to the Act is amended by adding the following in alphabetical order under the heading ``Other Government Institutions'':

Fraser River Port Authority

    Administration portuaire du fleuve Fraser

Halifax Port Authority

    Administration portuaire de Halifax

Hamilton Port Authority

    Administration portuaire de Hamilton

Montreal Port Authority

    Administration portuaire de Montréal

Nanaimo Port Authority

    Administration portuaire de Nanaïmo

North Fraser Port Authority

    Administration portuaire du North-Fraser

Port Alberni Port Authority

    Administration portuaire de Port-Alberni

Prince Rupert Port Authority

    Administration portuaire de Prince-Rupert

Quebec Port Authority

    Administration portuaire de Québec

Saguenay Port Authority

    Administration portuaire du Saguenay

Saint John Port Authority

    Administration portuaire de Saint-Jean

Sept-Îles Port Authority

    Administration portuaire de Sept-Îles

St. John's Port Authority

    Administration portuaire de St. John's

Thunder Bay Port Authority

    Administration portuaire de Thunder Bay

Toronto Port Authority

    Administration portuaire de Toronto

Trois-Rivières Port Authority

    Administration portuaire de Trois-Rivières

Vancouver Port Authority

    Administration portuaire de Vancouver

Windsor Port Authority

    Administration portuaire de Windsor

R.S., c. S-9

Canada Shipping Act

195. Section 588 of the Canada Shipping Act is repealed.

195.1 Section 589 of the Act is replaced by the following:

Application of fines

589. All fines recovered under this Part shall be paid over to the Receiver General and shall form part of the Consolidated Revenue Fund.

196. Paragraph 604(a) of the Act is repealed.

Repeals

Repeal of R.S., c. C-9

197. The Canada Ports Corporation Act is repealed.

Repeal

198. The Hamilton Harbour Commissioners' Act, chapter 98 of the Statutes of Canada, 1912, is repealed.

Repeal

199. The Hamilton Harbour Commissioners Act, 1951, chapter 17 of the Statutes of Canada, 1951, is repealed.

Repeal

200. The Hamilton Harbour Commissioners Act, 1957, chapter 16 of the Statutes of Canada, 1957-58, is repealed.

Repeal of R.S., c. H-1

201. The Harbour Commissions Act is repealed.

Repeal of R.S., c. P-29

202. The Public Harbours and Port Facilities Act is repealed.

Repeal of R.S., c. S-2

203. The St. Lawrence Seaway Authority Act is repealed.

Repeal

204. The Toronto Harbour Commissioners' Act, 1911, chapter 26 of the Statutes of Canada, 1911, is repealed.

Repeal

204.1 The Toronto Harbour Commissioners' Act, 1985, chapter 10 of the Statutes of Canada, 1986, is repealed.

Coming into Force

Coming into force

205. (1) Subject to this section, this Act comes into force on the later of January 1, 1999 and 150 days after the day on which it receives Royal Assent unless, before that day, the Governor in Council, by order, declares that this Act or any provision of this Act comes into force on a day or days to be fixed by order of the Governor in Council.

Coming into force

(2) Part 3, or any of its provisions, sections 141, 142, 146 and 158, subsection 159(2), sections 160, 161, 171, 172, 174, 175, 176, 178, 179, 185, 186, 187, 188, 191, 192, 193, 198 to 201, 203 to 204.1 and any items of the schedule come into force on a day or days to be fixed by order of the Governor in Council.