Français

This is an unofficial version. If you need an official copy, use the bilingual (PDF) version.

Search this document and show paragraphs with hits

You can use wild cards:

'*' allows for 0 or more characters (eg. ceas* will match 'cease', 'ceased', 'ceasing' and 'ceases')

'?' allows for 0 or 1 character (eg. cease? will match 'cease', 'ceases' and 'ceased', but not 'ceasing')

This search is not case sensitive.


S.M. 2014, c. 32

Bill 66, 3rd Session, 40th Legislature

The Statutes Correction and Minor Amendments Act, 2014

(Assented to June 12, 2014)


TABLE OF CONTENTS

Section

PART 1

GENERAL

1   The Manitoba Agricultural Services Corporation Act

2   The Commodity Futures Act

3   The Condominium Act

4   The Corporations Act

5   The Court of Appeal Act

6   The Court of Queen's Bench Act

7   The Drivers and Vehicles Act

8   The Election Financing Act

9   The Endangered Species and Ecosystems Act

10   The Prearranged Funeral Services Act

11   The Healthy Child Manitoba Act

12   The Highway Traffic Act

13   The Interpretation Act

14   The Jewish Foundation of Manitoba Act

15   The Legislative Assembly Act

16   The Liquor and Gaming Control Act

17   The Mental Health Act

18   The Manitoba Mental Health Research Foundation Act

19   The Middlechurch Home of Winnipeg Incorporation Act

20   The New Home Warranty Act

21   The Provincial Offences Act and Municipal By-law Enforcement Act

22   The Public Schools Act

23   The Public-Private Partnerships Transparency and Accountability Act

24   The Manitoba Institute of the Purchasing Management Association of Canada Act

25   The Regulated Health Professions Act

26   The Regulated Health Professions Act (unproclaimed)

27   The Sisters Adorers of the Precious Blood of the Archdiocese of Winnipeg Incorporation Act

28   The Workers Compensation Act

PART 2

EXECUTIVE GOVERNMENT ORGANIZATION

29   The Department of Agriculture, Food and Rural Initiatives Act

30   The Department of Health Act

31   The Health Services Act

32   The Highways and Transportation Act

33   The Highway Traffic Act

34   The Hospitals Act

35   The Noxious Weeds Act

36   The Property Tax and Insulation Assistance Act

37   The Regional Health Authorities Act

38   The Workplace Safety and Health Act

PART 3

COMING INTO FORCE

39   Coming into force


HER MAJESTY, by and with the advice and consent of the Legislative Assembly of Manitoba, enacts as follows:

PART 1

GENERAL

THE MANITOBA AGRICULTURAL SERVICES CORPORATION ACT

C.C.S.M. c. A25 amended

1

Subsection 29(3) of the French version of The Manitoba Agricultural Services Corporation Act is replaced with the following:

Dépôt du rapport devant l'Assemblée

29(3)

Le ministre dépose un exemplaire du rapport devant l'Assemblée dans les 15 jours suivant sa réception ou, si elle ne siège pas, au plus tard 15 jours après la reprise de ses travaux.

THE COMMODITY FUTURES ACT

C.C.S.M. c. C152 amended

2

Section 70 of the French version of The Commodity Futures Act is amended

(a) by repealing clause (h); and

(b) by renumbering the first clause (j) as clause (h).

THE CONDOMINIUM ACT

S.M. 2011, c. 30, Sch. A (unproclaimed provision amended)

3

Subsection 54(4) of the French version of The Condominium Act, as enacted by Schedule A of S.M. 2011, c. 30, is replaced with the following:

Absence de prolongation

54(4)

S'il prend fin un jour férié autre que le jour du Souvenir, le délai d'annulation n'est pas prolongé pour inclure le premier jour non férié qui suit.

THE CORPORATIONS ACT

C.C.S.M. c. C225 amended

4(1)

The Corporations Act is amended by this section.

4(2)

Subsection 11(5) of the English version is amended by striking out "director" and substituting "Director".

4(3)

Section 241 of the French version is amended by striking out "d'avis introductif de requête" and substituting "d'un avis introductif de requête".

4(4)

Subsection 267(2) is amended

(a) in the part before clause (a) of the French version, by striking out "ministre des Administrations locales" and substituting "ministre de l'Agriculture, de l'Alimentation et du Développement rural"; and

(b) in the part after clause (d), by striking out "Initiatives" and substituting "Development".

THE COURT OF APPEAL ACT

C.C.S.M. c. C240 amended

5

The Court of Appeal Act is amended by adding the following after section 12:

Meetings of judges

12.1

The Chief Justice of Manitoba shall, whenever necessary and at least once in each year, convene a meeting of the judges for the purpose of dealing with matters relating to the administration of and practice in the court, or for any purpose relating to the administration of justice, or for the purposes of an Act of the Legislature.

THE COURT OF QUEEN'S BENCH ACT

C.C.S.M. c. C280 amended

6

The definition "family proceeding" in section 41 of The Court of Queen's Bench Act is amended by adding the following after clause (r):

(r.1) the Civil Marriage Act (Canada),

THE DRIVERS AND VEHICLES ACT

C.C.S.M. c. D104 amended

7

The definition "driver's licence" in subsection 1(1) of The Drivers and Vehicles Act is amended

(a) by striking out "and" at the end of clause (a) of the English version; and

(b) by replacing clause (b) with the following:

(b) a temporary driver's licence under subsection 29(3) of this Act or subsection 31(7), 264(11) or (12) or 279(23) or (23.1) of The Highway Traffic Act or a temporary permit under subsection 268(1) of The Highway Traffic Act; and

THE ELECTION FINANCING ACT

C.C.S.M. c. E27 amended

8(1)

The Election Financing Act is amended by this section.

8(2)

Subsection 46(2) of the English version is amended by striking out "registered political parties" and substituting "registered parties".

8(3)

Subsection 61(3) is amended by repealing clauses (a) to (c) and substituting the following:

(a) at any time, if the advertising is by or on behalf of a registered party, a candidate or a constituency association, and

(b) during a leadership contest period, if the advertising is by or on behalf of a leadership contestant.

8(4)

Section 105 is amended by striking out "registered political party" wherever it occurs and substituting "registered party".

8(5)

The definition "constituency association" in section 115 of the English version is amended by striking out "registered political party" and substituting "registered party".

THE ENDANGERED SPECIES AND ECOSYSTEMS ACT

C.C.S.M. c. E111 amended

9(1)

The Endangered Species and Ecosystems Act is amended by this section.

9(2)

The centred heading before section 12.6 of the French version is replaced with "EXÉCUTION".

9(3)

Subsection 12.11(1) of the French version is amended by striking out "en vue de l'habilité" and substituting "en vue de l'habiliter".

THE PREARRANGED FUNERAL SERVICES ACT

C.C.S.M. c. F200 amended

10

Sections 3.1 and 3.2 of the English version of The Prearranged Funeral Services Act are amended by striking out "licence holder" wherever it occurs and substituting "licensee".

THE HEALTHY CHILD MANITOBA ACT

C.C.S.M. c. H37 amended

11

Section 16 of the French version of The Healthy Child Manitoba Act is replaced with the following:

Rapport annuel

16

Le Bureau établit un rapport annuel de ses activités. Le ministre en dépose un exemplaire devant l'Assemblée dans les 15 jours suivant sa réception ou, si elle ne siège pas, au plus tard 15 jours après la reprise de ses travaux.

THE HIGHWAY TRAFFIC ACT

C.C.S.M. c. H60 amended

12(1)

The Highway Traffic Act is amended by this section.

12(2)

Subsection 1(1) is amended

(a) in the definition "ambulance service", by striking out "The Emergency Medical Response Act" and substituting "The Emergency Medical Response and Stretcher Transportation Act"; and

(b) by replacing clause (b) of the definition "driver's licence" with the following:

(b) a temporary driver's licence under subsection 29(3) of The Drivers and Vehicles Act or subsection 31(7), 264(11) or (12) or 279(23) or (23.1) of this Act or a temporary permit under subsection 268(1) of this Act;

12(3)

Subsection 239(1) is amended in the part after clause (c) by adding ", except where another penalty is provided in this Act," before "is liable".

12(4)

The following is added after clause 319(1)(mm):

(mm.1) respecting

(i) standards of safety and repair of vehicles and parts of vehicles for the purpose of this Act and the regulations, and

(ii) inspection procedures and criteria for determining compliance with the standards of safety and repair;

12(5)

Subsection 319(1.1) is repealed.

12(6)

Subsections 319(2) and (4) are amended by striking out ", (1.1)".

12(7)

Subsection 322(2) is amended by striking out "(3), (3.1), (3.2) and (7)" and substituting "(3) to (3.2)".

THE INTERPRETATION ACT

C.C.S.M. c. I80 amended

13

Section 14 of The Interpretation Act is amended by striking out "and historical references that appear at the end of a provision" and substituting "historical references, overviews, examples and other readers' aids".

THE JEWISH FOUNDATION OF MANITOBA ACT

S.M. 2004, c. 46 amended

14

Section 17 of the French version of The Jewish Foundation of Manitoba Act is amended by striking out "celle-ci" and substituting "la Fondation".

THE LEGISLATIVE ASSEMBLY ACT

C.C.S.M. c. L110 amended

15(1)

The Legislative Assembly Act is amended by this section.

15(2)

The English version of subsection 52.12(2) and sections 69, 69.1, 69.2, 71, 78 and 80 are amended by striking out "polling day" wherever it occurs and substituting "election day".

15(3)

The French version of section 69.1 is replaced with the following:

Application — élections générales suivant la 35e Législature

69.1

La présente partie ne s'applique pas aux députés élus à compter des premières élections générales suivant la dissolution de la 35e Législature, sauf dans les cas où ils occupaient déjà la charge de député au moment de cette dissolution.

15(4)

The French version of the following provisions are amended by striking out "jour de scrutin" and substituting "jour du scrutin":

(a) subclause 71(1)(a)(ii);

(b) subclause 78(1)(a)(ii);

(c) subclause 80(3)(a)(ii);

(d) subclause 80(4)(a)(ii).

THE LIQUOR AND GAMING CONTROL ACT

C.C.S.M. c. L153 amended

16(1)

The Liquor and Gaming Control Act is amended by this section.

16(2)

Subsection 57(1) is replaced with the following:

No consumption or open liquor in public place

57(1)

Except as permitted under this Act, a person must not, in a public place, consume liquor or possess liquor that

(a) is in a bottle, can or container that has been opened or unsealed after it was purchased; or

(b) is no longer in the bottle, can or container in which it was originally contained.

16(3)

Clause 95(1)(e) is amended by striking out "including or".

THE MENTAL HEALTH ACT

C.C.S.M. c. M110 amended

17

Subsection 62(1) of The Mental Health Act is amended in the part before clause (a) by striking out "Public Trustee" and substituting "Public Guardian and Trustee".

THE MANITOBA MENTAL HEALTH RESEARCH FOUNDATION ACT

R.S.M. 1990, c. 98 repealed

18

The Manitoba Mental Health Research Foundation Act, R.S.M. 1990, c. 98, is repealed.

THE MIDDLECHURCH HOME OF WINNIPEG INCORPORATION ACT

R.S.M. 1990, c. 107 repealed

19

The Middlechurch Home of Winnipeg Incorporation Act, R.S.M. 1990, c. 107, is repealed.

THE NEW HOME WARRANTY ACT

S.M. 2013, c. 23 (unproclaimed provision amended)

20

Section 37 of The New Home Warranty Act, as enacted by S.M. 2013, c. 23, is amended by striking out "comes into force" and substituting "comes into force or on the day that this Act comes into force, whichever is later".

THE PROVINCIAL OFFENCES ACT AND MUNICIPAL BY-LAW ENFORCEMENT ACT

S.M. 2013, c. 47 (unproclaimed provisions amended)

21(1)

The Provincial Offences Act and Municipal By-law Enforcement Act, as enacted by S.M. 2013, c. 47, is amended by this section.

21(2)

The Provincial Offences Act, as enacted by Schedule A of S.M. 2013, c. 47, is amended

(a) in subsection 44(1), by striking out "item 2 of subsection 39(1) "and substituting "section 39"; and

(b) by replacing subsection 123(2) of the French version with the following:

123(2)

L'article 127 de la version française est modifié :

a) dans le titre, par substitution, à « avis », de « procès-verbaux »;

b) dans le texte :

(i) par substitution, à « de la production procès-verbaux d'infraction relativement à des infractions », de « de la production de procès-verbaux relatifs aux infractions »,

(ii) par substitution, à « de tels avis », de « de tels procès-verbaux ».

21(3)

The definition "agent d'exécution des règlements" in section 2 of the French version of The Municipal By-Law Enforcement Act, as enacted by Schedule B of S.M. 2013, c. 47, is amended by striking out "Loi sur la Ville de Winnipeg" and substituting "Charte de la ville de Winnipeg".

THE PUBLIC SCHOOLS ACT

C.C.S.M. c. P250 amended

22

Subsection 26(2) of the English version of The Public Schools Act is amended by striking out "year in which the term of office expires" and substituting "12 months before the next general election".

THE PUBLIC-PRIVATE PARTNERSHIPS TRANSPARENCY AND ACCOUNTABILITY ACT

C.C.S.M. c. P245 amended

23

Clause 11(c) of The Public-Private Partnerships Transparency and Accountability Act is amended by striking out "subclause 5(1)(b)(i)" and substituting "clause 5(1)(b)".

THE MANITOBA INSTITUTE OF THE PURCHASING MANAGEMENT ASSOCIATION OF CANADA ACT

C.C.S.M. c. P310 amended

24(1)

The Manitoba Institute of the Purchasing Management Association of Canada Act is amended by this section.

24(2)

The definition "Institute" in section 1 is amended by striking out "The Manitoba Institute of the Purchasing Management Association of Canada" and substituting "Supply Chain Management Association Manitoba Inc.".

24(3)

Section 2 is amended by striking out "under the name of The Manitoba Institute of the Purchasing Management Association of Canada" and substituting "under the name Supply Chain Management Association Manitoba Inc.".

THE REGULATED HEALTH PROFESSIONS ACT

C.C.S.M. c. R117 amended

25

Schedule 2 of The Regulated Health Professions Act is amended by striking out "The Pharmaceutical Act, S.M. 1991-92, c. 28" and substituting "The Pharmaceutical Act, S.M. 2006, c. 37".

THE REGULATED HEALTH PROFESSIONS ACT

S.M. 2009, c. 15 (unproclaimed provisions amended)

26(1)

The Regulated Health Professions Act, as enacted by S.M. 2009, c. 15, is amended by this section.

26(2)

Clause 218(b) is replaced with the following:

(b) removing a product from a formulary;

26(3)

Sections 245, 253, 253.1, 257 and 260 are repealed.

THE SISTERS ADORERS OF THE PRECIOUS BLOOD OF THE ARCHDIOCESE OF WINNIPEG INCORPORATION ACT

R.S.M. 1990, c. 181 repealed

27

The Sisters Adorers of the Precious Blood of the Archdiocese of Winnipeg Incorporation Act, R.S.M. 1990, c. 181, is repealed.

THE WORKERS COMPENSATION ACT

C.C.S.M. c. W200 amended

28

Clause 109.7(1)(k) of the English version of The Workers Compensation Act is amended by striking out "section 86" and substituting "section 80".

PART 2

EXECUTIVE GOVERNMENT ORGANIZATION

THE DEPARTMENT OF AGRICULTURE, FOOD AND RURAL INITIATIVES ACT

C.C.S.M. c. A40 amended

29(1)

The Department of Agriculture, Food and Rural Initiatives Act is amended by this section.

29(2)

The title is amended by striking out "RURAL INITIATIVES" and substituting "RURAL DEVELOPMENT".

29(3)

Section 1 is amended in the definitions "department" and "minister" by striking out "Rural Initiatives" and substituting "Rural Development".

29(4)

Section 2 is amended by striking out "Rural Initiatives" wherever it occurs and substituting "Rural Development".

THE DEPARTMENT OF HEALTH ACT

C.C.S.M. c. H20 amended

30(1)

The Department of Health Act is amended by this section.

30(2)

The title is replaced with "THE HEALTH ADMINISTRATION ACT".

30(3)

Subsection 1(1) is amended by replacing the definitions "department" and "minister" with the following:

"department" means the department over which the minister presides and through which this Act is administered; (« ministère »)

"minister" means the minister appointed by the Lieutenant Governor in Council to administer this Act. (« ministre »)

30(4)

Sections 2 and 3 are repealed.

THE HEALTH SERVICES ACT

C.C.S.M. c. H30 amended

31(1)

The Health Services Act is amended by this section.

31(2)

The definition "department" in section 1 is amended by adding ", Healthy Living and Seniors" after "Department of Health".

31(3)

Subsection 74(2) is amended by striking out "The Department of Health Act" and substituting "The Health Administration Act".

THE HIGHWAYS AND TRANSPORTATION ACT

C.C.S.M. c. H40 amended

32

Subsection 6(2) of The Highways and Transportation Act is amended by striking out "Rural Initiatives" and substituting "Rural Development".

THE HIGHWAY TRAFFIC ACT

C.C.S.M. c. H60 amended

33

The definition "government emergency organization" in subsection 1(1) of The Highway Traffic Act is amended by adding ", Healthy Living and Seniors" after "Department of Health".

THE HOSPITALS ACT

C.C.S.M. c. H120 amended

34

Section 1 of The Hospitals Act is amended by repealing the definitions "consultant" and "inspector".

THE NOXIOUS WEEDS ACT

C.C.S.M. c. N110 amended

35

Subsection 38(1) of The Noxious Weeds Act is amended by striking out "Rural Initiatives" and substituting "Rural Development".

THE PROPERTY TAX AND INSULATION ASSISTANCE ACT

C.C.S.M. c. P143 amended

36(1)

The Property Tax and Insulation Assistance Act is amended by this section.

36(2)

Subsection 25.5(3) is amended by striking out "Rural Initiatives" wherever it occurs and substituting "Rural Development".

36(3)

Subsection 25.5(4) is amended in the part before clause (a) by striking out "Rural Initiatives" and substituting "Rural Development".

THE REGIONAL HEALTH AUTHORITIES ACT

C.C.S.M. c. R34 amended

37

Clauses 51.2(2)(a) and 51.2(3)(a) of The Regional Health Authorities Act are amended by adding ", Healthy Living and Seniors" after "Department of Health".

THE WORKPLACE SAFETY AND HEALTH ACT

C.C.S.M. c. W210 amended

38

Clause 12(e) of The Workplace Safety and Health Act is amended by adding ", Healthy Living and Seniors" after "Department of Health".

PART 3

COMING INTO FORCE

Coming into force

39(1)

This Act, except sections 10, 18 and 19, comes into force on the day it receives royal assent.

39(2)

Section 10 comes into force on a day to be fixed by proclamation.

39(3)

Section 18 is deemed to have come into force on March 31, 2014.

39(4)

Section 19 is deemed to have come into force on January 1, 2014.