Français

List of Acts and parts of Acts coming into force by proclamation

Updated to: March 26, 2024

General information about proclamations

A proclamation is a formal announcement made by the Lieutenant Governor under the Great Seal of the Province of Manitoba pursuant to an Order in Council. For 2009 and earlier years, the text of the proclamation may be found in Part 1 of The Manitoba Gazette.

The last section of an Act usually specifies when the Act (or any part of it) is to come into force. Typically it comes into force on one of the following dates:

•   the day the Act receives royal assent, or a specified number of days after royal assent

•   a specified date (for example, "January 1, 2016")

•   a date to be fixed by proclamation

•   the date of an event (for example, the coming into force of another Act)

The following table lists Acts and parts of Acts for which the coming-into-force date, fixed by proclamation, is after 2006. Click here for a list of unproclaimed provisions.

Click the applicable heading to sort up or down by title or by date in force.
The arrow beside the heading shows the sort order. Clicking the heading again reverses the order.

Chapter Title     (provisions)   Date in force Date signed Proclamation
 
SM 2013, c. 9 Workplace Safety and Health Amendment Act, The

whole Act

1 Apr. 2014 12 Mar. 2014 HTML PDF
SM 2005, c. 17 Workers Compensation Amendment Act, The

section 33

1 Jan. 2007 Man. Gazette
26 Nov. 2005
SM 2021, c. 21 Workers Compensation Amendment Act, The

whole Act

1 Jan. 2022 15 Sept. 2021 HTML PDF
SM 2021, c. 64 Workers Compensation Amendment Act, The

whole Act

1 Apr. 2022 23 Mar. 2022 HTML PDF
SM 2014, c. 31 Workers Compensation Amendment Act, The

sections 1, 2, 6 to 8, 10, 11, 13 and 14

15 Oct. 2014 8 Oct. 2014 HTML PDF
SM 2014, c. 31 Workers Compensation Amendment Act, The

all remaining provisions that are not yet in force

1 Jan. 2015 8 Oct. 2014 HTML PDF
SM 2023, c. 21 Workers Compensation Amendment Act (Wildfire Firefighters), The

whole Act

1 Jan. 2024 24 Nov. 2023 HTML PDF
SM 2015, c. 13 Workers Compensation Amendment Act (Presumption re Post-Traumatic Stress Disorder and Other Amendments), The

whole Act

1 Jan. 2016 16 Dec. 2015 HTML PDF
SM 2008, c. 23 Worker Recruitment and Protection Act, The

whole Act

1 Apr. 2009 Man. Gazette
28 Feb. 2009
SM 2008, c. 7 Witness Security Act, The

whole Act

15 Aug. 2009 Man. Gazette
22 Aug. 2009
SM 2015, c. 33 Wildlife Amendment and Fisheries Amendment Act, The

sections 7, 8, 9, 17 and 19

1 Sept. 2016 18 Feb. 2016 HTML PDF
SM 2018, c. 33 Wildlife Amendment Act (Safe Hunting and Shared Management), The

whole Act

10 Oct. 2020 9 Oct. 2020 HTML PDF
SM 2021, c. 29 Water Resources Administration Amendment Act, The

whole Act

30 June 2023 7 June 2023 HTML PDF
SM 2015, c. 7 Water Protection Amendment Act (Aquatic Invasive Species), The

whole Act

2 Nov. 2015 28 Oct. 2015 HTML PDF
SM 2023, c. 19 Vulnerable Persons Living with a Mental Disability Amendment Act, The

subsections 4(2) and (3) and clauses 79(b) and (c)

1 Jan. 2024 20 Dec. 2023 HTML PDF
SM 2014, c. 22 Vital Statistics Amendment Act, The

section 1

section 2 except insofar as it enacts subsections 25(3) and (4), item 4(b) of subsection 25(5), subsections 25(6) and 25.1(4) to (6), and section 25.2

section 3.

1 Feb. 2015 28 Jan. 2015 HTML PDF
SM 2014, c. 22 Vital Statistics Amendment Act, The

section 2 insofar as it enacts subsections 25(3) and (4), item 4(b) of subsection 25(5), subsections 25(6) and 25.1(4) to (6), and section 25.2

1 Mar. 2016 6 Jan. 2016 HTML PDF
SM 2010, c. 45 Victims’ Bill of Rights Amendment Act (Denying Compensation to Offenders and Other Amendments), The

whole Act

30 May 2011 25 May 2011 HTML PDF
SM 2022, c. 25 Victims' Bill of Rights Amendment Act, The

whole Act

1 June 2023 17 May 2023 HTML PDF
SM 2010, c. 25 Upper Fort Garry Heritage Provincial Park Act, The

whole Act

15 July 2014 25 June 2014 HTML PDF
SM 2018, c. 10, Sch. A Traffic and Transportation Modernization Act, The
Schedule A — The Transportation Infrastructure Act

whole Act

1 Mar. 2019 5 Dec. 2018 HTML PDF
SM 2018, c. 10, Sch. B Traffic and Transportation Modernization Act, The
Schedule B — The Highway Traffic Amendment Act

whole Act

1 Mar. 2019 5 Dec. 2018 HTML PDF
SM 2018, c. 10, Sch. C Traffic and Transportation Modernization Act, The
Schedule C — The Drivers and Vehicles Amendment Act

whole Act

1 Mar. 2019 5 Dec. 2018 HTML PDF
SM 2018, c. 10, Sch. D Traffic and Transportation Modernization Act, The
Schedule D — The Manitoba Public Insurance Corporation Amendment Act

whole Act

1 Mar. 2019 5 Dec. 2018 HTML PDF
SM 2018, c. 10, Sch. E Traffic and Transportation Modernization Act, The
Schedule E — The Provincial Railways Amendment Act

whole Act

1 Mar. 2019 5 Dec. 2018 HTML PDF
SM 2006, c. 18 Tobacco Damages and Health Care Costs Recovery Act, The

whole Act

31 May 2012 23 May 2012 HTML PDF
SM 2008, c. 19 Testing of Bodily Fluids and Disclosure Act, The

whole Act

15 Sept. 2009 Man. Gazette
26 Sept. 2009
SM 2018, c. 6 Sustainable Watersheds Act (Various Acts Amended), The

Part 1

1 Jan. 2020 17 Dec. 2019 HTML PDF
SM 2018, c. 6 Sustainable Watersheds Act (Various Acts Amended), The

sections 52, 67 to 69, 71 to 73 and 75, subsections 76(1), 79(1) and (2), and sections 82, 83, 85 and 86

1 Oct. 2019 25 Sept. 2019 HTML PDF
SM 2010, c. 28 Strengthened Enforcement of Family Support Payments and Miscellaneous Amendments Act (Various Acts Amended), The

section 26 insofar as it enacts sections 61.3 and 61.4 of The Family Maintenance Act

1 Apr. 2012 23 Aug. 2011 HTML PDF
SM 2010, c. 28 Strengthened Enforcement of Family Support Payments and Miscellaneous Amendments Act (Various Acts Amended), The

sections 1 and 8 to 25

section 26 except insofar as it enacts sections 61.3 and 61.4 of The Family Maintenance Act

sections 27, 29 and 30

3 Dec. 2011 23 Aug. 2011 HTML PDF
SM 2010, c. 28 Strengthened Enforcement of Family Support Payments and Miscellaneous Amendments Act (Various Acts Amended), The

sections 4 to 6

1 Mar. 2011 15 Feb. 2011 HTML PDF
SM 2013, c. 39, Sch. B Statutory Publications Modernization Act, The
Schedule B — The Queen's Printer Act

whole Act

1 May 2014 23 Apr. 2014 HTML PDF
SM 2013, c. 39, Sch. A Statutory Publications Modernization Act, The
Schedule A — The Statutes and Regulations Act

whole Act

1 May 2014 23 Apr. 2014 HTML PDF
SM 2011, c. 35 Statutes Correction and Minor Amendments Act, 2011, The

section 5

1 May 2019 24 Apr. 2019 HTML PDF
SM 2009, c. 31 Social Work Profession Act, The

whole Act except section 77

1 Apr. 2015 5 Nov. 2014 HTML PDF
SM 2014, c. 14 Sioux Valley Dakota Nation Governance Act, The

whole Act

1 July 2014 18 June 2014 HTML PDF
SM 2008, c. 28 Shellmouth Dam and Other Water Control Works Management and Compensation Act (Water Resources Administration Act Amended), The

whole Act

28 Feb. 2011 15 Feb. 2011 HTML PDF
SM 2016, c. 20 Sexual Violence Awareness and Prevention Act (Advanced Education Administration Act and Private Vocational Institutions Act Amended), The

whole Act

27 Apr. 2017 26 Apr. 2017 HTML PDF
SM 2007, c. 12 Securities Amendment Act, The

section 32

30 June 2010 9 June 2010 HTML PDF
SM 2006, c. 11 Securities Amendment Act, The

section 33 insofar as it enacts Part XVIII

1 Jan. 2007 Man. Gazette
11 Nov. 2006
SM 2012, c. 12 Securities Amendment Act, The

whole Act except sections 1, 40 and 44, clause 49(c) and section 53

31 Dec. 2013 13 Nov. 2013 HTML PDF
SM 2007, c. 12 Securities Amendment Act, The

sections 1 to 20, 28 to 31 and 34 to 48, clauses 49(a) to (e), (g), (i) and (j), and sections 50 to 52

15 May 2008 Man. Gazette
24 May 2008
SM 2008, c. 8 Securities Amendment Act, The

sections 1 to 8 and 10 to 12

28 Sept. 2009 Man. Gazette
3 Oct. 2009
SM 2006, c. 11 Securities Amendment Act, The

sections 21 and 32

section 33 insofar as it enacts Part XVII

15 May 2008 Man. Gazette
24 May 2008
SM 2007, c. 12 Securities Amendment Act, The

sections 21 to 27, section 33 and clauses 49(f) and (h)

1 Feb. 2008 Man. Gazette
16 Feb. 2008
SM 2006, c. 11 Securities Amendment Act, The

clause 2(1)(a) except insofar as it repeals the definition "salesperson"

clause 2(1)(b) insofar as it enacts the definitions "adviser" and "dealer"

subsection 4(2) and sections 6 and 11

28 Sept. 2009 Man. Gazette
3 Oct. 2009
SM 2022, c. 12 Scrap Metal Act, The

whole Act

18 July 2022 22 June 2022 HTML PDF
SM 2015, c. 39 Safer Roads Act (Drivers and Vehicles Act and Highway Traffic Act Amended), The

whole Act

1 Dec. 2015 19 Nov. 2015 HTML PDF
SM 2018, c. 9 Safe and Responsible Retailing of Cannabis Act (Liquor and Gaming Control Act and Manitoba Liquor and Lotteries Corporation Act Amended), The

section 1, clause 3(1)(a) and sections 22 to 32

20 June 2018 13 June 2018 HTML PDF
SM 2018, c. 9 Safe and Responsible Retailing of Cannabis Act (Liquor and Gaming Control Act and Manitoba Liquor and Lotteries Corporation Act Amended), The

section 2, clauses 3(1)(b) and (c), subsection 3(2), sections 4 to 21 and Parts 2 and 3

17 Oct. 2018 3 Oct. 2018 HTML PDF
SM 2012, c. 37 Retail Businesses Holiday Closing Amendment Act, The

whole Act

1 Aug. 2012 4 July 2012 HTML PDF
SM 2020, c. 22 Retail Business Hours of Operation Act (Various Acts Amended or Repealed), The

whole Act

12 Dec. 2020 9 Dec. 2020 HTML PDF
SM 2014, c. 26 Restorative Justice Act, The

whole Act

16 Nov. 2015 4 Nov. 2015 HTML PDF
SM 2020, c. 10 Residential Tenancies Amendment Act, The

clause 4(1)(b) and subsection 4(2)

1 Oct. 2020 17 June 2020 HTML PDF
SM 2005, c. 35 Residential Tenancies Amendment Act, The

section 14, except subsection 14(2) insofar as it enacts clause 134(2)(c)

1 Nov. 2007 Man. Gazette
20 Oct. 2007
SM 2009, c. 10 Residential Tenancies Amendment Act, The

section 1

subsection 2(1) insofar as it enacts clause (c) of the definition "deposit", and the definitions "tenant services", "tenant services charge" and "tenant services security deposit"

subsections 2(2) and (3) and subsection 2(4) insofar as it enacts clause (b) of the definition "security deposit"

subsections 2(5) to (8)

subsection 3(2) insofar as it enacts subsections 7(1.2) to (1.4)

sections 4 to 13

section 14 insofar as it enacts subclauses 28.4(2)(d)(ii) and 28.4(3)(b)(ii) and clauses 28.6(2)(c), 28.7(1)(b) and 28.7(2)(b)

section 17 insofar as it enacts sections 29.3 to 29.5

section 21 insofar as it enacts section 31.3 and clause 31.4(b)

subsection 28(1) insofar as it enacts subclause 36(2)(a)(iv)

section 32 insofar as it enacts clauses 38(1)(b) and 38(2)(b)

sections 34 and 35

subsection 36(1) insofar as it amends subclause 51(1)(a)(ii) and enacts subclause 51(1)(b)(iii)

subsections 36(4) and (5) and subsections 37(2) and (4)

section 38

section 39 insofar as it enacts clause 56(2)(c)

sections 40 to 45

subsections 46(2) to (6)

sections 47 to 51 and 53 to 59

section 60 insofar as it enacts clauses 95(1)(b), 95(2)(b), 95.1(1)(b) and subclauses 95.1(2)(a)(ii) and 95.1(2)(c)(ii) and (iii)

subsection 61(2) and subsections 62(2) and (3)

sections 63 and 68

section 70 insofar as it enacts subclause 147(2)(d)(ii), clause 147(2)(e) and subclause 147(2)(f)(iv)

section 71

subsections 72(1) and 75(3)

sections 76 to 80

subsections 82(5) and (6)

sections 83, 86 and 88 to 91

clauses 92(a) and (b)

subsections 93(1) and (2)

section 94

section 96 insofar as it enacts clause 193.4(2)(b)

subsection 97(3)

subsection 97(5) insofar as it enacts clauses 194(j.1) and (j.2)

1 Nov. 2011 11 May 2011 HTML PDF
SM 2013, c. 13 Residential Tenancies Amendment Act, The

whole Act

1 Aug. 2014 16 July 2014 HTML PDF
SM 2009, c. 10 Residential Tenancies Amendment Act, The

subsection 2(1) insofar as it enacts the definitions "deposit" except clause (c), "guarantee agreement", "guarantor", "pet damage deposit" and "rent discount"

subsection 2(4) except insofar as it enacts clause (b) of the definition "security deposit"

subsection 3(1) and subsection 3(2) insofar as it enacts subsection 7(1.1)

section 14 except insofar as it enacts subclauses 28.4(2)(d)(ii) and 28.4(3)(b)(ii) and clauses 28.6(2)(c), 28.7(1)(b) and 28.7(2)(b)

sections 15 and 16 and section 17 insofar as it enacts sections 29.1 and 29.2

sections 18 to 20 and section 21 except insofar as it enacts section 31.3 and clause 31.4(b)

sections 22 to 27

subsection 28(1) except insofar as it enacts subclause 36(2)(a)(iv)

subsections 28(2) to (4)

sections 29 to 31 and section 32 except insofar as it enacts clauses 38(1)(b) and 38(2)(b)

section 33

subsection 36(1) except insofar as it amends subclause 51(1)(a)(ii) and enacts subclause 51(1)(b)(iii)

subsections 36(2) and (3) and 37(1) and (3)

section 39 except insofar as it enacts clause 56(2)(c)

section 52 and section 60 except insofar as it enacts clauses 95(1)(b), 95(2)(b), and 95.1(1)(b) and subclauses 95.1(2)(a)(ii) and 95.1(2)(c)(ii) and (iii)

subsections 61(1) and 62(1)

sections 65 to 67 and section 70 insofar as it enacts clauses 147(2)(a) and (b)

subsections 72(2) and (3)

sections 73 and 74

subsections 75(1) and (2)

section 84

clause 92(c)

subsection 93(3)

section 95 and section 96 except insofar as it enacts clause 193.4(2)(b)

subsections 97(1), (2) and (4) and subsection 97(5) insofar as it enacts clauses 194(j.3) and (j.4)

subsection 97(6)

sections 98, 99 and 101

30 June 2010 14 June 2010 HTML PDF
SM 2020, c. 10 Residential Tenancies Amendment Act, The

clause 4(1)(a), (c) and (d)

1 Oct. 2020 9 Sept. 2020 HTML PDF
SM 2012, c. 30 Residential Tenancies Amendment Act, The

sections 7, 12 and 15, subsections 16(2) and (3), sections 18 and 19, and subsection 29(3)

1 Mar. 2013 19 Dec. 2012 HTML PDF
SM 2011, c. 46 Residential Tenancies Amendment Act (Expanded Grounds for Early Termination), The

section 2 insofar as it enacts section 92.1 and clause 92.7(a) of The Residential Tenancies Act

section 5

1 Nov. 2011 29 Aug. 2011 HTML PDF
SM 2020, c. 25 Remote Witnessing and Commissioning Act (Various Acts Amended), The

whole Act

1 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2017, c. 21 Regulatory Accountability Act and Amendments to The Statutes and Regulations Act, The

subsection 17(4) of that Act insofar as it enacts sections 34.3, 34.4 and 34.6 of The Statutes and Regulations Act

1 Oct. 2019 21 Jan. 2019 HTML PDF
SM 2017, c. 21 Regulatory Accountability Act and Amendments to The Statutes and Regulations Act, The

sections 10 and 11

30 Sept. 2018 12 Sept. 2018 HTML PDF
SM 2017, c. 21 Regulatory Accountability Act and Amendments to The Statutes and Regulations Act, The

sections 9 and 12

1 July 2019 21 Jan. 2019 HTML PDF
SM 2009, c. 15 Regulated Health Professions Act, The

repeal of The Manitoba Speech and Hearing Association Act (R.S.M. 1990, c. 101)

Parts 2 to 8

Part 9 insofar as it enacts sections 135 to 139 and sections 141 to 144

Part 11 insofar as it enacts section 163

Part 12

Part 13 insofar as it enacts sections 167 to 170 and sections 175 to 178

Part 16 insofar as it enacts subsections 221(1) and (4) to (11), and subsections 222(1) and (4) to (8)

Part 17 insofar as it enacts section 224, subsections 225(1) and (2), section 230 and section 234 insofar as it enacts item 18

section 261

Schedule 1

1 Jan. 2014 11 Dec. 2013 HTML PDF
SM 2009, c. 15 Regulated Health Professions Act, The

repeal of The Medical Act (R.S.M. 1987, c. M90)

Part 14

Part 16 insofar as it enacts subsection 221(2)

Part 17 insofar as it enacts sections 226 and 229, subsection 231(1) and clause (2)(b), subsection 232(1) and clause (2)(a), sections 233 and 235, subsection 238(1) and clause (2)(b), sections 239 and 240, subsection 244(1) and clause (2)(a), and sections 246, 248 and 250.

1 Jan. 2019 28 Nov. 2018 HTML PDF
SM 2009, c. 15 Regulated Health Professions Act, The

repeal of The Registered Psychiatric Nurses Act (S.M. 1999, c. 38)

clause 252(2)(c)

1 June 2022 18 May 2022 HTML PDF
SM 2009, c. 15 Regulated Health Professions Act, The

repeal of The Registered Nurses Act (S.M. 1999, c. 36)

subsections 251(1) and (2), 252(1) and clause 252(2)(b)

31 May 2018 30 Aug. 2017 HTML PDF
SM 2009, c. 15 Regulated Health Professions Act, The

Part 1, section 140, Part 10, sections 156 to 162, 171 to 174, 219, 220 and 223, subsections 225(3), 243(1) and (2), section 262 and Schedule 2

1 June 2011 25 May 2011 HTML PDF
SM 2006, c. 29 Registered Retirement Savings Protection Act, The

whole Act

1 Nov. 2007 Man. Gazette
5 May 2007
SM 2015, c. 37 Registered Professional Planners Act, The

whole Act

1 Dec. 2016 12 Oct. 2016 HTML PDF
SM 2012, c. 8 Regional Health Authorities Amendment Act (Improved Fiscal Responsibility and Community Involvement), The

sections 2 and 9 and clauses 14(a) and (b)

2 Sept. 2014 18 Aug. 2014 HTML PDF
SM 2021, c. 15 Regional Health Authorities Amendment Act (Health System Governance and Accountability), The

section 74 insofar as it enacts sections 79.2 and 79.3

sections 83, 92 and 98

clauses 134(a) and (b)

1 July 2022 22 June 2022 HTML PDF
SM 2021, c. 15 Regional Health Authorities Amendment Act (Health System Governance and Accountability), The

Part 1, except section 74 insofar as it enacts sections 79.2 and 79.3

sections 77 to 82 and 84 to 90

subsections 91(2) to (16)

clauses 91(23)(a) and (e)

subsections 91(24) and (25)

sections 93 to 97, 99 to 118, 120 to 126 and section 134 except clauses (a) and (b)

1 Apr. 2022 23 Mar. 2022 HTML PDF
SM 2021, c. 15 Regional Health Authorities Amendment Act (Health System Governance and Accountability), The

subsections 91(1) and (17) to (22) and clauses 91(23)(b) to (d)

1 Jan. 2022 1 Dec. 2021 HTML PDF
SM 2011, c. 28 Regional Health Authorities Amendment Act (Accountability and Transparency), The

section 5 insofar as it enacts subsection 33.1(3) and clause 33.1(4)(b) of The Regional Health Authorities Act

section 8 and clause 10(e)

1 Apr. 2014 19 Mar. 2014 HTML PDF
SM 2011, c. 28 Regional Health Authorities Amendment Act (Accountability and Transparency), The

section 5 except insofar as it enacts subsection 33.1(3) and clause 33.1(4)(b)

clause 10(d)

29 Aug. 2011 23 Aug. 2011 HTML PDF
SM 2011, c. 28 Regional Health Authorities Amendment Act (Accountability and Transparency), The

subsection 7(2) insofar as it enacts clause 38(2)(b.2)

2 Sept. 2014 18 Aug. 2014 HTML PDF
SM 2011, c. 28 Regional Health Authorities Amendment Act (Accountability and Transparency), The

sections 3 and 9

9 Nov. 2012 31 Oct. 2013 HTML PDF
SM 2021, c. 48 Reducing Red Tape and Improving Services Act, 2021, The

section 5

1 June 2022 27 Apr. 2022 HTML PDF
SM 2021, c. 30 Reducing Red Tape and Improving Services Act, 2020, The

sections 20 and 22 to 24

18 Oct. 2021 13 Oct. 2021 HTML PDF
SM 2021, c. 30 Reducing Red Tape and Improving Services Act, 2020, The

sections 31 and 32

1 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2021, c. 30 Reducing Red Tape and Improving Services Act, 2020, The

sections 6 to 10

28 Feb. 2022 15 Feb. 2022 HTML PDF
SM 2021, c. 30 Reducing Red Tape and Improving Services Act, 2020, The

subsections 25(3) and (4)

1 Dec. 2021 10 Nov. 2021 HTML PDF
SM 2019, c. 11 Reducing Red Tape and Improving Services Act, 2019, The

sections 11 and 31

22 Apr. 2020 22 Apr. 2020 HTML PDF
SM 2018, c. 29 Red Tape Reduction and Government Efficiency Act, 2018, The

subsections 26(1) and (3) to (9) and section 37

1 July 2019 19 June 2019 HTML PDF
SM 2018, c. 29 Red Tape Reduction and Government Efficiency Act, 2018, The

section 35

1 Sept. 2019 19 June 2019 HTML PDF
SM 2017, c. 34 Red Tape Reduction and Government Efficiency Act, 2017, The

section 2

15 Mar. 2018 28 Feb. 2018 HTML PDF
SM 2017, c. 34 Red Tape Reduction and Government Efficiency Act, 2017, The

section 7

1 Apr. 2018 28 Feb. 2018 HTML PDF
SM 2015, c. 45 Real Estate Services Act, The

whole Act

1 Jan. 2022 2 Dec. 2020 HTML PDF
SM 2012, c. 36 Public-Private Partnerships Transparency and Accountability Act, The

whole Act

4 Sept. 2013 28 Aug. 2013 HTML PDF
SM 2021, c. 11 Public Service Act, The

whole Act

26 Feb. 2022 15 Feb. 2022 HTML PDF
SM 2018, c. 5 Public Sector Compensation Disclosure Amendment Act, The

section 8

31 Mar. 2021 3 Feb. 2021 HTML PDF
SM 2021, c. 39 Public Schools Amendment and Manitoba Teachers' Society Amendment Act, The

whole Act

31 Jan. 2022 26 Jan. 2022 HTML PDF
SM 2008, c. 4 Public Schools Amendment Act (Trans Fats and Nutrition), The

whole Act

1 Sept. 2009 Man. Gazette
12 Sept. 2009
SM 2013, c. 6 Public Schools Amendment Act (Safe and Inclusive Schools), The

whole Act

10 Oct. 2013 2 Oct. 2013 HTML PDF
SM 2011, c. 18 Public Schools Amendment Act (Reporting Bullying and Other Harm), The

whole Act

15 Apr. 2012 4 Apr. 2012 HTML PDF
SM 2008, c. 46 Public Schools Amendment Act (Anaphylaxis Policies), The

whole Act

1 Nov. 2009 Man. Gazette
3 Oct. 2009
SM 2006, c. 35 Public Interest Disclosure (Whistleblower Protection) Act, The

whole Act, except section 37

2 Apr. 2007 Man. Gazette
7 Apr. 2007
SM 2010, c. 37 Public Health Amendment Act (Regulating Use of Tanning Equipment), The

whole Act

15 June 2012 16 May 2012 HTML PDF
SM 2015, c. 6 Public Health Amendment Act (Prohibiting Children's Use of Tanning Equipment and Other Amendments), The

whole Act

1 Jan. 2016 16 Dec. 2015 HTML PDF
SM 2006, c. 14 Public Health Act, The

whole Act

1 Apr. 2009 Man. Gazette
28 Feb. 2009
SM 2013, c. 46 Public Guardian and Trustee Act, The

whole Act

1 Apr. 2014 19 Mar. 2014 HTML PDF
SM 2023, c. 32 Provincial Offences Amendment Act (2), The

whole Act

1 Jan. 2024 20 Dec. 2023 HTML PDF
SM 2013, c. 47, Sch. A Provincial Offences Act and Municipal By-law Enforcement Act, The
Schedule A — The Provincial Offences Act

whole Act

20 Nov. 2017 9 Aug. 2017 HTML PDF
SM 2013, c. 47, Sch. B Provincial Offences Act and Municipal By-law Enforcement Act, The
Schedule B — The Municipal By-law Enforcement Act

whole Act except subsection 4(2)

8 Aug. 2016 27 July 2016 HTML PDF
SM 2013, c. 47, Sch. B Provincial Offences Act and Municipal By-law Enforcement Act, The
Schedule B — The Municipal By-law Enforcement Act

subsection 4(2)

6 Feb. 2017 27 July 2016 HTML PDF
SM 2013, c. 26 Provincial Court Amendment Act, The

whole Act

15 Sept. 2014 3 Sept. 2014 HTML PDF
SM 2017, c. 4 Provincial Court Amendment Act, The

whole Act

1 Sept. 2017 9 Aug. 2017 HTML PDF
SM 2011, c. 9 Provincial Court Amendment Act (Senior Judges), The

whole Act

1 Sept. 2011 2 Aug. 2011 HTML PDF
SM 2012, c. 16 Protection for Persons in Care Amendment Act, The

whole Act

15 Mar. 2013 27 Feb. 2013 HTML PDF
SM 2016, c. 17 Protecting Children (Information Sharing) Act, The

whole Act

15 Sept. 2017 13 Sept. 2017 HTML PDF
SM 2013, c. 11 Property Registry Statutes Amendment Act, The

whole Act

29 Mar. 2014 12 Mar. 2014 HTML PDF
SM 2019, c. 10 Private Vocational Institutions Act, The

whole Act

1 Jan. 2024 23 Aug. 2023 HTML PDF
SM 2005, c. 49 Private Investigators and Security Guards Amendment Act, The

whole Act

8 Jan. 2007 Man. Gazette
6 Jan. 2007
SM 2009, c. 24 Private Investigators and Security Guards Amendment Act, The

whole Act

31 Dec. 2010 24 Nov. 2010 HTML PDF
SM 2011, c. 4 Prescription Drugs Cost Assistance Amendment Act (Prescription Drug Monitoring and Miscellaneous Amendments), The

whole Act except clause 2(b), section 3, and section 5 insofar as it enacts clause 9(1.1)(a.1)

15 May 2012 2 May 2012 HTML PDF
SM 2011, c. 3 Preparing Students for Success Act (Various Acts Amended), The

whole Act

6 Sept. 2011 29 Aug. 2011 HTML PDF
SM 2017, c. 3 Pooled Registered Pension Plans (Manitoba) Act, The

whole Act

1 Aug. 2017 26 July 2017 HTML PDF
SM 2022, c. 23 Police Services Amendment and Law Enforcement Review Amendment Act, The

whole Act

1 Mar. 2023 22 Feb. 2023 HTML PDF
SM 2023, c. 27 Police Services Amendment Act, The

sections 1 and 8 to 24

19 Feb. 2024 14 Feb. 2024 HTML PDF
SM 2019, c. 14 Police Services Amendment Act (Institutional Safety Officers), The

whole Act

15 Oct. 2021 14 July 2021 HTML PDF
SM 2015, c. 3 Police Services Amendment Act (First Nation Safety Officers), The

whole Act

1 Jan. 2016 23 Dec. 2015 HTML PDF
SM 2014, c. 9 Police Services Amendment Act (Community Safety Officers), The

whole Act

26 June 2015 24 June 2015 HTML PDF
SM 2009, c. 32 Police Services Act, The

sections 1 to 5, 13 to 55, 78, 79 and 81 to 89, clauses 91(1)(a) to (d) and (g) to (j), subsection 91(2), sections 92 to 103 and 105 to 110

1 June 2012 16 May 2012 HTML PDF
SM 2009, c. 32 Police Services Act, The

sections 56 to 66, 69 to 77, 90, clauses 91(1)(e) and (f) and section 104

18 June 2015 15 June 2015 HTML PDF
SM 2009, c. 32 Police Services Act, The

sections 6 to 12 and 111

15 Nov. 2010 10 Nov. 2010 HTML PDF
SM 2010, c. 48 Polar Bear Protection Amendment Act (International Polar Bear Conservation Centre), The

whole Act

1 Apr. 2013 25 Mar. 2013 HTML PDF
SM 2001, c. 36 Podiatrists Act, The

section 68

31 Mar. 2023 22 Mar. 2023 HTML PDF
SM 2011, c. 38 Planning and Land Dedication for School Sites Act (Various Acts Amended), The

sections 1 and 2

section 5 insofar as it enacts sections 259.2 and 259.3 of The City of Winnipeg Charter

sections 6 and 7

section 14 insofar as it enacts sections 137.2 and 137.3 of The Planning Act

section 17

section 19 insofar as it enacts section 68.2 of The Public Schools Act

section 20

1 July 2014 18 June 2014 HTML PDF
SM 2011, c. 38 Planning and Land Dedication for School Sites Act (Various Acts Amended), The

sections 3, 4 and 8 to 10 and subsections 21(1) and 22(1)

1 Dec. 2015 14 Oct. 2015 HTML PDF
SM 2021, c. 36 Planning Amendment and City of Winnipeg Charter Amendment Act, The

clause 2(1)(b) insofar as it enacts clause (a) of the definition "planning region" and the definition "regional planning by-law"

subsection 2(2)

sections 3 to 5 and 8 to 12

section 19 insofar as it enacts subclause 77.1(3)(a)(iii)

clause 20(b)

section 22 insofar as it enacts subclause 82.1(6)(a)(iii)

section 33 insofar as it enacts subclause 151.0.3(6)(a)(iii)

sections 35, 39 to 42, 45 to 47 and 49 to 50

subsections 63(1) and 65(2)

clause 66(b)

subsections 71(2) and 72(2)

sections 73 to 81 and 83

1 Jan. 2023 7 Dec. 2022 HTML PDF
SM 2021, c. 36 Planning Amendment and City of Winnipeg Charter Amendment Act, The

section 1

clause 2(1)(a)

clause 2(1)(b) insofar as it enacts the definitions "planning region", except clause (a), and "regional planning board"

sections 6 and 7 and 13 to 18

section 19 except insofar as it enacts subclause 77.1(3)(a)(iii)

clause 20(a)

section 21

section 22 except insofar as it enacts subclause 82.1(6)(a)(iii)

sections 23 to 31

section 32 insofar as it enacts section 149.2

section 33 except insofar as it enacts subclause 151.0.3(6)(a)(iii)

sections 34, 36 to 38, 43, 44, 48, 51 to 57 and 59 to 62

subsection 63(2)

section 64

subsections 65(1) and (3)

clause 66(a)

sections 67 to 69

section 70 except insofar as it enacts clause 282.1(1)(e) and clause 282.2(1)(f)

subsections 71(1) and 72(1)

section 82

29 Oct. 2021 27 Oct. 2021 HTML PDF
SM 2015, c. 26 Planning Amendment Act (Special Planning Areas), The

whole Act

8 Mar. 2016 18 Feb. 2016 HTML PDF
SM 2018, c. 14 Planning Amendment Act (Improving Efficiency in Planning), The

section 18

section 20, except insofar as it enacts the definition "large-scale livestock operation" in section 118.1, clauses 118.2(1)(b) and (2)(b), subclause 118.4(1)(b)(ii) and clause 118.5(b)

15 Dec. 2018 28 Nov. 2018 HTML PDF
SM 2018, c. 14 Planning Amendment Act (Improving Efficiency in Planning), The

section 25

15 Oct. 2018 10 Oct. 2018 HTML PDF
SM 2018, c. 14 Planning Amendment Act (Improving Efficiency in Planning), The

section 20 insofar as it enacts the definition "large-scale livestock operation" in section 118.1, clauses 118.2(1)(b) and (2)(b), subclause 118.4(1)(b)(ii) and clause 118.5(b)

1 Nov. 2019 25 Sept. 2019 HTML PDF
SM 2010, c. 10 Pimachiowin Aki World Heritage Fund Act, The

whole Act

1 Oct. 2010 22 Sept. 2010 HTML PDF
SM 2008, c. 10 Phosphorus Reduction Act (Water Protection Act Amended), The

whole Act

1 July 2010 24 June 2010 HTML PDF
SM 2006, c. 37 Pharmaceutical Act, The

whole Act

1 Jan. 2014 11 Dec. 2013 HTML PDF
SM 2021, c. 54 Petty Trespasses Amendment and Occupiers' Liability Amendment Act, The

whole Act

15 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2002, c. 31 Pesticides and Fertilizers Control Amendment Act, The

section 3

1 Jan. 2008 Man. Gazette
29 Sept. 2007
SM 2002, c. 31 Pesticides and Fertilizers Control Amendment Act, The

whole Act except section 3

1 Oct. 2007 Man. Gazette
29 Sept. 2007
SM 2006, c. 28 Personal Investigations Amendment Act (Identity Protection), The

whole Act

31 Jan. 2011 3 Nov. 2010 HTML PDF
SM 2021, c. 47 Personal Health Information Amendment Act, The

whole Act

1 Jan. 2022 14 July 2021 HTML PDF
SM 2008, c. 41 Personal Health Information Amendment Act (2), The

section 3 insofar as it enacts the definition "adjudicator"

sections 18 and 19

subsection 22(1)

sections 23 to 25, 28 and 30

1 Jan. 2011 8 Dec. 2010 HTML PDF
SM 2008, c. 41 Personal Health Information Amendment Act (2), The

section 2, section 3 insofar as it enacts the definition “demographic information”, sections 4 to 17, sections 20 and 21, subsection 22(2), sections 26 and 27, and section 29

1 May 2010 24 Mar. 2010 PDF
SM 2021, c. 14 Pension Benefits Amendment Act, The

whole Act except subsection 10(1), section 11 and clause 17(a)

1 Oct. 2021 11 Aug. 2021 HTML PDF
SM 2021, c. 14 Pension Benefits Amendment Act, The

subsection 10(1), section 11 and clause 17(a)

20 Dec. 2021 15 Dec. 2021 HTML PDF
SM 2005, c. 2 Pension Benefits Amendment Act, The

subsection 2(1) insofar as it enacts the definitions "active member", "member" and "prescribed"

and subsection 11(7) insofar as it replaces subsection 21(13)

31 Mar. 2010 24 Mar. 2010 HTML PDF
SM 2005, c. 2 Pension Benefits Amendment Act, The

all remaining provisions that are not yet in force

31 May 2010 24 Mar. 2010 HTML PDF
SM 2014, c. 27 Peatlands Stewardship and Related Amendments Act, The

whole Act except sections 8 to 16 and 30

15 June 2015 10 June 2015 HTML PDF
SM 2014, c. 27 Peatlands Stewardship and Related Amendments Act, The

sections 8 to 16 and 30

16 Nov. 2020 4 Nov. 2020 HTML PDF
SM 2022, c. 7 Peak of the Market Reorganization Act, The

whole Act

20 Apr. 2022 12 Apr. 2022 HTML PDF
SM 2007, c. 15 Organic Agricultural Products Act, The

whole Act

1 July 2013 10 Apr. 2013 HTML PDF
SM 2008, c. 13 Optometry Amendment Act, The

whole Act

15 July 2013 10 July 2013 HTML PDF
SM 2023, c. 7 Off-Road Trails Safety and Maintenance Act, The

sections 1, 3 to 5

clauses 6(b) and 7(1)(b) to (f)

sections 11 and 12

1 Nov. 2023 23 Aug. 2023 HTML PDF
SM 2023, c. 7 Off-Road Trails Safety and Maintenance Act, The

all remaining provisions that are not yet in force

1 Apr. 2024 23 Aug. 2023 HTML PDF
SM 2015, c. 38 Noxious Weeds Amendment Act, The

section 6

31 Dec. 2017 12 Apr. 2017 HTML PDF
SM 2015, c. 38 Noxious Weeds Amendment Act, The

whole Act except section 6, subsection 25(2), and section 36 insofar as it enacts clause 40(1)(b)

30 Apr. 2017 12 Apr. 2017 HTML PDF
SM 2006, c. 34 Northern Affairs Act, The

whole Act

1 Jan. 2007 Man. Gazette
6 Jan. 2007
SM 2018, c. 18 Non-Smokers Health Protection and Vapour Products Amendment Act (Prohibiting Cannabis Consumption in Outdoor Public Places), The

whole Act

17 Oct. 2018 3 Oct. 2018 HTML PDF
SM 2015, c. 36 Non-Smokers Health Protection Amendment Act (E-Cigarettes), The

whole Act

1 Oct. 2017 30 Aug. 2017 HTML PDF
SM 2013, c. 23 New Home Warranty Act, The

whole Act

NOTE: This proclamation was rescinded by proclamation on September  25, 2019.

22 Nov. 2017 HTML PDF
SM 2015, c. 2 National Centre for Truth and Reconciliation Act, The

whole Act

13 July 2015 8 July 2015 HTML PDF
SM 2021, c. 26 Municipal Statutes Amendment Act, The

Part 2

1 Jan. 2022 1 Dec. 2021 HTML PDF
SM 2009, c. 35 Municipal Conflict of Interest and Campaign Financing Act (Various Acts Amended), The

sections 13, 14, 28 and 29

1 Dec. 2009 Man. Gazette
21 Nov. 2009
SM 2022, c. 26 Municipal Assessment Amendment and Municipal Board Amendment Act, The

Parts 2 and 3, except subsections 16(1) and (5)

1 Jan. 2023 30 Nov. 2022 HTML PDF
SM 2020, c. 13 Municipal Assessment Amendment Act, The

whole Act

1 Jan. 2021 4 Nov. 2020 HTML PDF
SM 2009, c. 16 Mortgage Dealers Amendment and Securities Amendment Act, The

Part 1

1 May 2011 20 Apr. 2011 HTML PDF
SM 2012, c. 6 Missing Persons Act, The

whole Act

29 May 2013 1 May 2013 HTML PDF
SM 2016, c. 8 Mental Health Amendment Act, The

whole Act

1 June 2019 28 May 2019 HTML PDF
SM 2002, c. 12 Medical Laboratory Technologists Act, The

whole Act except section 65

1 Feb. 2007 Man. Gazette
10 Feb. 2007
SM 2009, c. 11 Medical Amendment Act, The

whole Act

15 Aug. 2009 Man. Gazette
29 Aug. 2009
SM 2006, c. 32 Manitoba Museum Amendment Act, The

whole Act

11 Aug. 2007 Man. Gazette
11 Aug. 2007
SM 2013, c. 51, Sch. A Manitoba Liquor and Lotteries Corporation Act and Liquor and Gaming Control Act, The
Schedule A — The Manitoba Liquor and Lotteries Corporation Act

whole Act

1 Apr. 2014 12 Mar. 2014 HTML PDF
SM 2013, c. 51, Sch. B Manitoba Liquor and Lotteries Corporation Act and Liquor and Gaming Control Act, The
Schedule B — The Liquor and Gaming Control Act

whole Act

1 Apr. 2014 12 Mar. 2014 HTML PDF
SM 2014, c. 10 Manitoba Institute of the Purchasing Management Association of Canada Amendment Act , The

whole Act

1 Sept. 2014 16 July 2014 HTML PDF
SM 2017, c. 9 Manitoba Institute of Trades and Technology Amendment Act, The

sections 1, 2 and 5

1 Sept. 2017 9 Aug. 2017 HTML PDF
SM 2009, c. 17 Manitoba Hydro Amendment and Public Utilities Board Amendment Act (Electricity Reliability), The

whole Act

1 Apr. 2012 21 Mar. 2012 HTML PDF
SM 2009, c. 34 Manitoba Floodway Authority Amendment Act, The

whole Act

1 Dec. 2009 Man. Gazette
5 Dec. 2009
SM 2017, c. 6 Manitoba East Side Road Authority Repeal Act, The

whole Act

31 Mar. 2018 21 Mar. 2018 HTML PDF
SM 2008, c. 43, Sch. A Lobbyists Registration Act and Amendments to The Elections Act, The Elections Finances Act, The Legislative Assembly Act and The Legislative Assembly Management Commission Act, The
Schedule A — The Lobbyists Registration Act

whole Act

30 Apr. 2012 21 Mar. 2012 HTML PDF
SM 2020, c. 4 Liquor, Gaming and Cannabis Control Amendment and Manitoba Liquor and Lotteries Corporation Amendment Act, The

subsections 1(2) and (4)

17 Apr. 2020 16 Apr. 2020 HTML PDF
SM 2021, c. 13 Liquor, Gaming and Cannabis Control Amendment Act, The

whole Act

15 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2023, c. 6 Liquor, Gaming and Cannabis Control Amendment Act, The

whole Act

1 Sept. 2023 23 Aug. 2023 HTML PDF
SM 2023, c. 8 Liquor, Gaming and Cannabis Control Amendment Act (Social Responsibility Fee Repealed), The

whole Act

1 July 2023 21 June 2023 HTML PDF
SM 2019, c. 12 Liquor, Gaming and Cannabis Control Amendment Act (Cannabis Possession Restrictions), The

whole Act

1 Jan. 2020 4 Dec. 2019 HTML PDF
SM 2021, c. 51 Liquor, Gaming and Cannabis Control Amendment Act (2), The

whole Act

17 Dec. 2021 15 Dec. 2021 HTML PDF
SM 2008, c. 20 Liquor Control Amendment Act, The

whole Act

1 Aug. 2008 Man. Gazette
12 July 2008
SM 2006, c. 39 Liquor Control Amendment Act (Helping to Prevent Date Rape), The

whole Act

1 Apr. 2007 Man. Gazette
7 Apr. 2007
SM 2021, c. 44 Limitations Act, The

whole Act

30 Sept. 2022 27 Oct. 2021 HTML PDF
SM 2022, c. 16 Legislative Security Amendment Act, The

whole Act

7 July 2022 6 July 2022 HTML PDF
SM 2017, c. 17 Legislative Security Act, The

whole Act

7 Oct. 2017 4 Oct. 2017 HTML PDF
SM 2021, c. 6 Legal Profession Amendment Act, The

whole Act except section 3 and section 6 insofar as it enacts section 25.2

1 Apr. 2022 23 Mar. 2022 HTML PDF
SM 2021, c. 8 Legal Aid Manitoba Amendment Act, The

whole Act

7 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2013, c. 43 Land Surveyors and Related Amendments Act, The

whole Act

31 Mar. 2016 4 Nov. 2015 HTML PDF
SM 2006, c. 23 Labour-Sponsored Investment Funds Act, 2006 (Various Acts Amended), The

clause 17(c)

1 Jan. 2008 Man. Gazette
5 Aug. 2006
SM 2006, c. 23 Labour-Sponsored Investment Funds Act, 2006 (Various Acts Amended), The

subsection 11(3) insofar as it enacts clause 5(5)(b) and subsection 5(6) of The Labour-Sponsored Venture Capital Corporations Act

30 Nov. 2008 Man. Gazette
8 Nov. 2008
SM 2015, c. 42 Intimate Image Protection Act, The

whole Act

15 Jan. 2016 6 Jan. 2016 HTML PDF
SM 2008, c. 24 International Labour Cooperation Agreements Implementation Act, The

Part 2

1 Mar. 2009 Man. Gazette
28 Feb. 2009
SM 2012, c. 28 International Interests in Mobile Equipment Act (Aircraft Equipment), The

whole Act

1 Apr. 2013 25 Mar. 2013 HTML PDF
SM 2013, c. 52 International Education Act, The

whole Act

1 Jan. 2016 16 Dec. 2015 HTML PDF
SM 2022, c. 29 International Child Support and Family Maintenance (Hague Convention) Act, The

whole Act

1 Jan. 2024 31 May 2023 HTML PDF
SM 2011, c. 15 Inter-jurisdictional Support Orders Amendment Act, The

whole Act

20 Dec. 2011 7 Dec. 2011 HTML PDF
SM 2012, c. 29 Insurance Amendment Act, The

section 44 insofar as it enacts clause 148(2)(b)

section 45 insofar as it enacts subsections 151(2) and (3), clause 152(2)(g), subsection 152(3), clauses 153(f) to (h), section 154 and subsection 155(3)

section 47 insofar as it enacts subsections 160(3) and 161(3) and section 178.1

section 49 insofar as it enacts section 184

section 53 insofar as it enacts clause 203(2)(b)

section 56 insofar as it enacts subsections 206(2) and (3), clause 207(2)(f), subsections 207(3) and (4) and 208(1) and (4) and sections 209 and 211 to 213

section 58 insofar as it enacts subsections 217(3), 219(3), 220(2) and (3), sections 222 and 229.1 and subsection 230.15(2)

section 83 insofar as it enacts Schedule C

1 Mar. 2015 8 Aug. 2014 HTML PDF
SM 2012, c. 29 Insurance Amendment Act, The

section 72

1 Jan. 2015 18 Aug. 2014 HTML PDF
SM 2012, c. 29 Insurance Amendment Act, The

sections 1 to 43

section 44 insofar as it enacts subsection 148(1), clause 148(2)(a), subsection 148(3) and section 148.1

section 45 insofar as it enacts section 150, subsections 151(1) and (4) to (9), subsection 152(1), clauses 152(2)(a) to (f) and 153(a) to (e), subsections 155(1), (2) and (4) and sections 155.1 and 155.2

section 46

section 47 insofar as it enacts sections 157 to 159, subsections 160(1) and (2) and 161(1) and (2) and sections 162 to 178

section 48

section 49 insofar as it enacts sections 180 to 183.1 and 185 to 196

sections 50 to 52

section 53 insofar as it enacts the Part heading before section 203, subsection 203(1), clause 203(2)(a) and section 203.1

sections 54 and 55

section 56 insofar as it enacts section 205, subsections 206(1) and (4) to (9) and 207(1), clauses 207(2)(a) to (e), subsections 208(2) and (3) and section 210

section 57

section 58 insofar as it enacts subsections 217(1) and (2), sections 217.1 to 218, subsections 219(1) and (2) and 220(1), sections 221, 223 to 229, 230 to 230.14, subsection 230.15(1) and sections 230.16 and 230.17

sections 59 to 71 and 73 to 82

section 83 insofar as it enacts Schedule B

section 84

1 Sept. 2014 18 Aug. 2014 HTML PDF
SM 2007, c. 10 Insurance Amendment Act, The

sections 2, 18, 20, 22, 25 and 30 and subsections 32(2) and 36(2) to (5)

1 Jan. 2009 Man. Gazette
15 Nov. 2008
SM 2021, c. 27 Human Rights Code Amendment Act, The

whole Act

1 Jan. 2022 27 Oct. 2021 HTML PDF
SM 2021, c. 7 Horse Racing Regulatory Modernization Act (Liquor, Gaming and Cannabis Control Act and Pari-Mutuel Levy Act Amended), The

whole Act

1 Apr. 2022 23 Mar. 2022 HTML PDF
SM 2007, c. 26 Historic Highway No. 1 Act, The

whole Act

1 Nov. 2008 Man. Gazette
8 Nov. 2008
SM 2012, c. 39 Highway Traffic Amendment and Summary Convictions Amendment Act (Bicycle Helmets), The

whole Act

1 May 2013 25 Mar. 2013 HTML PDF
SM 2022, c. 18 Highway Traffic Amendment and Manitoba Public Insurance Corporation Amendment Act, The

section 3

30 June 2023 7 June 2023 HTML PDF
SM 2010, c. 52 Highway Traffic Amendment and Drivers and Vehicles Amendment Act, The

whole Act

15 Aug. 2011 15 June 2011 PDF
SM 2001, c. 7 Highway Traffic Amendment and Consequential Amendments Act, The

subsection 4(5)

15 July 2010 14 June 2010 HTML PDF
SM 2022, c. 46 Highway Traffic Amendment Act, The

whole Act

1 July 2023 7 June 2023 HTML PDF
SM 2004, c. 30 Highway Traffic Amendment Act, The

sections 14 and 15

1 Oct. 2012 26 Sept. 2012 HTML PDF
SM 2012, c. 10 Highway Traffic Amendment Act (Use of Child Safety Seats), The

whole Act

8 Aug. 2013 26 June 2013 HTML PDF
SM 2010, c. 6 Highway Traffic Amendment Act (Suspending Drivers' Licences of Drug Traffickers), The

whole Act

1 Dec. 2010 17 Nov. 2010 HTML PDF
SM 2012, c. 5 Highway Traffic Amendment Act (Speed Limits in School Zones), The

whole Act

15 Sept. 2013 11 Sept. 2013 HTML PDF
SM 2013, c. 21 Highway Traffic Amendment Act (Safety of Workers in Highway Construction Zones), The

whole Act

16 May 2014 16 Apr. 2014 HTML PDF
SM 2010, c. 7 Highway Traffic Amendment Act (Safety Precautions to Be Taken When Approaching Tow Trucks and Other Designated Vehicles), The

whole Act

18 July 2011 23 June 2011 HTML PDF
SM 2013, c. 4 Highway Traffic Amendment Act (Respect for the Safety of Emergency and Enforcement Personnel), The

section 3

12 Sept. 2014 7 Aug. 2014 HTML PDF
SM 2009, c. 6 Highway Traffic Amendment Act (Promoting Safer and Healthier Conditions in Motor Vehicles), The

whole Act

15 July 2010 17 June 2010 HTML PDF
SM 2012, c. 34 Highway Traffic Amendment Act (Powers of Traffic Authorities over Cycling Traffic), The

whole Act

1 May 2014 16 Apr. 2014 HTML PDF
SM 2013, c. 8 Highway Traffic Amendment Act (Increased Sanctions for Street Racing), The

whole Act

15 May 2014 14 May 2014 HTML PDF
SM 2013, c. 7 Highway Traffic Amendment Act (Impoundment of Vehicles — Ignition-Interlock Program), The

whole Act

15 Feb. 2014 5 Feb. 2014 HTML PDF
SM 2019, c. 6 Highway Traffic Amendment Act (Immediate Roadside Prohibitions), The

whole Act

16 Dec. 2019 17 July 2019 HTML PDF
SM 2013, c. 24 Highway Traffic Amendment Act (Flexible Short-Term Regulation of Vehicle Weights and Dimensions), The

whole Act

1 Oct. 2014 17 Sept. 2014 HTML PDF
SM 2012, c. 24 Highway Traffic Amendment Act (Extension of Ignition-Interlock Program), The

whole Act

15 Dec. 2012 5 Dec. 2012 HTML PDF
SM 2013, c. 50 Highway Traffic Amendment Act (Enhancing Passenger Safety), The

section 5

1 Dec. 2015 18 Nov. 2015 HTML PDF
SM 2013, c. 50 Highway Traffic Amendment Act (Enhancing Passenger Safety), The

whole Act except section 5

1 Dec. 2014 19 Nov. 2014 HTML PDF
SM 2013, c. 49 Highway Traffic Amendment Act (Enhanced Safety Regulation of Heavy Motor Vehicles), The

whole Act

1 Sept. 2015 15 June 2015 HTML PDF
SM 2014, c. 23 Highway Traffic Amendment Act (Countermeasures Against Drug-Impaired Driving), The

whole Act

1 Dec. 2014 25 Nov. 2014 HTML PDF
SM 2022, c. 21 Highway Traffic Amendment Act (Alternative Measures for Driving Offences), The

whole Act

1 May 2023 26 Apr. 2023 HTML PDF
SM 2011, c. 27 Highway Traffic Amendment Act (Accident Reporting Requirements), The

whole Act

10 Oct. 2011 23 Aug. 2011 HTML PDF
SM 2013, c. 42 Health Services Insurance Amendment and Hospitals Amendment Act (Admitting Privileges), The

whole Act

30 May 2014 28 May 2014 HTML PDF
SM 2017, c. 25 Health Sector Bargaining Unit Review Act, The

whole Act

9 May 2018 9 May 2018 HTML PDF
SM 2008, c. 21 Gunshot and Stab Wounds Mandatory Reporting Act, The

whole Act

1 Dec. 2008 Man. Gazette
6 Dec. 2008
SM 2012, c. 27 Groundwater and Water Well and Related Amendments Act, The

whole Act except subclauses 6(d)(i) and (ii), clause 10(a), sections 12, 14 to 19 and 33, subsections 50(2) and (3), and clause 86(3)(f)

1 Jan. 2017 16 Dec. 2015 HTML PDF
SM 2011, c. 29 Grieving Families Protection Act (Various Acts Amended), The

section 16

clause 18(a) of the English version insofar as it enacts the definition "board"

clause 18(b)

clause 18(c) of the French version insofar as it enacts the definition "conseil"

1 Sept. 2017 14 June 2017 HTML PDF
SM 2007, c. 16 Government Purchases Amendment Act (Responsible Manufacturing), The

whole Act

1 Apr. 2009 Man. Gazette
28 Feb. 2009
SM 2018, c. 28 Government Notices Modernization Act (Various Acts Amended), The

Part 1

1 Apr. 2019 13 Mar. 2019 HTML PDF
SM 2018, c. 28 Government Notices Modernization Act (Various Acts Amended), The

sections 6, 11, 15 to 17, 20, 21, 23, 25, 26 and 28

1 Oct. 2019 25 Sept. 2019 HTML PDF
SM 2013, c. 48, Sch. A Government Efficiency Act (Various Acts Amended or Replaced to Consolidate Boards and Agencies and Eliminate Government Appointments), The
Schedule A — The Manitoba Development Corporation Act

whole Act

1 Apr. 2014 12 Mar. 2014 HTML PDF
SM 2013, c. 48, Sch. B Government Efficiency Act (Various Acts Amended or Replaced to Consolidate Boards and Agencies and Eliminate Government Appointments), The
Schedule B — The Manitoba Advisory Council on Citizenship, Immigration and Multiculturalism Act

whole Act

1 Aug. 2015 22 July 2015 HTML PDF
SM 2013, c. 48 Government Efficiency Act (Various Acts Amended or Replaced to Consolidate Boards and Agencies and Eliminate Government Appointments), The

sections 1 to 8

1 Mar. 2014 12 Feb. 2014 HTML PDF
SM 2009, c. 23 Gaming Control Amendment Act, The

whole Act

1 Apr. 2010 10 Mar. 2010 HTML PDF
SM 2008, c. 40 Freedom of Information and Protection of Privacy Amendment Act, The

whole Act

1 Jan. 2011 1 Dec. 2010 HTML PDF
SM 2021, c. 43 Freedom of Information and Protection of Privacy Amendment Act, The

whole Act

1 Jan. 2022 14 July 2021 HTML PDF
SM 2010, c. 13 Franchises Act, The

whole Act

1 Oct. 2012 21 Mar. 2012 HTML PDF
SM 2012, c. 17 Fortified Buildings Amendment Act, The

whole Act

15 Sept. 2013 14 Aug. 2013 HTML PDF
SM 2007, c. 20 Forest Health Protection Act, The

whole Act

15 May 2009 Man. Gazette
16 May 2009
SM 2009, c. 5 Forest Amendment Act , The

whole Act except sections 9 and 31

1 Mar. 2011 23 Feb. 2011 HTML PDF
SM 2009, c. 8 Food Safety and Related Amendments Act, The

section 36

15 Sept. 2009 Man. Gazette
26 Sept. 2009
SM 2014, c. 19 Fisheries and Wildlife Amendment Act (Restitution), The

whole Act

31 Aug. 2015 26 Aug. 2015 HTML PDF
SM 2013, c. 30 Fish and Wildlife Enhancement Fund Act, The

whole Act

1 Mar. 2014 26 Feb. 2014 HTML PDF
SM 2007, c. 19 Firefighters, Peace Officers and Workers Memorial Foundations Act, The

whole Act

25 Mar. 2009 Man. Gazette
4 Apr. 2009
SM 2022, c. 14 Financial Administration Amendment Act, The

whole Act

1 Oct. 2022 28 Sept. 2022 HTML PDF
SM 2018, c. 11 Film and Video Classification and Distribution Act, The

whole Act

17 Dec. 2018 7 Nov. 2018 HTML PDF
SM 2017, c. 15 Fatality Inquiries Amendment Act, The

whole Act

1 Nov. 2017 11 Oct. 2017 HTML PDF
SM 2019, c. 8, Sch. E Family Law Modernization Act, The
Schedule E — The Family Maintenance Amendment Act

whole Act

1 July 2019 19 June 2019 HTML PDF
SM 2019, c. 8, Sch. B Family Law Modernization Act, The
Schedule B — The Child Support Service Act

whole Act

1 July 2020 24 June 2020 HTML PDF
SM 2019, c. 8, Sch. C Family Law Modernization Act, The
Schedule C — The Arbitration Amendment Act (Family Law

whole Act except section 21

1 July 2019 19 June 2019 HTML PDF
SM 2022, c. 15, Sch. A Family Law Act, The Family Support Enforcement Act and The Inter-jurisdictional Support Orders Amendment Act, The
Schedule A — The Family Law Act

whole Act

1 July 2023 24 May 2023 HTML PDF
SM 2022, c. 15, Sch. C Family Law Act, The Family Support Enforcement Act and The Inter-jurisdictional Support Orders Amendment Act, The
Schedule C — The Inter-jurisdictional Support Orders Amendment Act

whole Act

1 July 2023 24 May 2023 HTML PDF
SM 2022, c. 15, Sch. B Family Law Act, The Family Support Enforcement Act and The Inter-jurisdictional Support Orders Amendment Act, The
Schedule B — The Family Support Enforcement Act

whole Act except section 73

1 July 2023 24 May 2023 HTML PDF
SM 2021, c. 38 Fair Registration Practices in Regulated Professions Amendment Act, The

whole Act

13 Dec. 2021 24 Nov. 2021 HTML PDF
SM 2007, c. 21 Fair Registration Practices in Regulated Professions Act, The

whole Act

15 Apr. 2009 Man. Gazette
28 Mar. 2009
SM 2009, c. 25 Environment Amendment Act, The

whole Act

1 Dec. 2009 Man. Gazette
12 Dec. 2009
SM 2014, c. 21 Environment Amendment Act (Reducing Pesticide Exposure), The

whole Act

1 Jan. 2015 10 Dec. 2014 HTML PDF
SM 2022, c. 48 Engineering and Geoscientific Professions Amendment Act, The

whole Act

1 Nov. 2023 17 May 2023 HTML PDF
SM 1991-92, c. 40 Energy Rate Stabilization Repeal Act, The

section 2

20 Dec. 2018 12 Dec. 2018 HTML PDF
SM 2011, c. 39 Employment and Income Assistance Amendment and Highway Traffic Amendment Act, The

Part 1

15 Nov. 2012 7 Nov. 2012 HTML PDF
SM 2011, c. 39 Employment and Income Assistance Amendment and Highway Traffic Amendment Act, The

Part 2

1 June 2014 28 May 2014 HTML PDF
SM 2006, c. 26 Employment Standards Code Amendment Act, The

whole Act

30 Apr. 2007 Man. Gazette
17 Feb. 2007
SM 2016, c. 2 Employment Standards Code Amendment Act (Leave for Victims of Domestic Violence, Leave for Serious Injury or Illness and Extension of Compassionate Care Leave), The

sections 2 to 4, 6 and 8 to 12

clause 5(1)(b)

section 7 insofar as it enacts section 59.11

1 June 2016 16 Mar. 2016 HTML PDF
SM 2018, c. 15 Employment Standards Code Amendment Act (2), The

sections 2, 3 and 8 to 14

26 Nov. 2018 21 Nov. 2018 HTML PDF
SM 2017, c. 13 Emergency Medical Response and Stretcher Transportation Amendment Act, The

clause 2(a) insofar as it repeals the definitions "air ambulance", "ambulance operator", "grant" and "municipality"

clauses 2(b) and (c)

sections 3 and 6 to 11

clause 13(1)(c)

subsections 13(2) to (4)

sections 14 and 15

1 July 2022 22 June 2022 HTML PDF
SM 2017, c. 13 Emergency Medical Response and Stretcher Transportation Amendment Act, The

section 1

clause 2(a) insofar as it repeals the definition "emergency medical response technician"

sections 4 and 5, clauses 13(1)(a) and (b), and section 16

1 Dec. 2020 28 Oct. 2020 HTML PDF
SM 2013, c. 12 Emergency Measures Amendment Act, The

whole Act

1 Apr. 2014 12 Mar. 2014 HTML PDF
SM 2008, c. 26 Embalmers and Funeral Directors Amendment Act, The

section 9

1 Feb. 2010 4 Nov. 2009 HTML PDF
SM 2000, c. 32 Electronic Commerce and Information, Consumer Protection Amendment and Manitoba Evidence Amendment Act, The

Part 2

28 Nov. 2011 29 Aug. 2011 HTML PDF
SM 2006, c. 15, Sch. D Elections Reform Act, The
Schedule D — An Act to Establish an All-Party Committee to Make Recommendations on Electing Senators

whole Act

5 Dec. 2007 Man. Gazette
22 Dec. 2007
SM 2012, c. 35, Sch. A Election Financing Act and Elections Amendment Act, The
Schedule A — The Election Financing Act

whole Act except Part 11 and section 121, as well as the repeal of The Elections Finances Act, R.S.M. 1987, c. E32

21 Feb. 2013 13 Feb. 2013 HTML PDF
SM 2017, c. 18 Efficiency Manitoba Act, The

whole Act except sections 37, 44 and 49

25 Jan. 2018 17 Jan. 2018 HTML PDF
SM 2017, c. 18 Efficiency Manitoba Act, The

sections 37, 44 and 49

1 Apr. 2020 7 Aug. 2019 HTML PDF
SM 2008, c. 36 Drivers and Vehicles Amendment, Highway Traffic Amendment and Manitoba Public Insurance Corporation Amendment Act, The

section 1

section 2 except insofar as it enacts the definition "enhanced driver's licence" and clause (a) of the definition "eligibility criteria"

sections 3, 14, 17 to 20 and 22

section 23 except insofar as it enacts clause 126(6)(a)

sections 25 to 27, 32 and 33, 45 and 46

19 Jan. 2009 Man. Gazette
31 Jan. 2009
SM 2008, c. 36 Drivers and Vehicles Amendment, Highway Traffic Amendment and Manitoba Public Insurance Corporation Amendment Act, The

section 2 insofar as it enacts the definition "enhanced driver's licence" and clause (a) of the definition "eligibility criteria"

sections 4 to 13, 15, 16 and 21

section 23 insofar as it enacts clause 126(6)(a)

sections 24, 28, 30, 31, 34 to 44, 47 and 58

1 Sept. 2009 Man. Gazette
25 Apr. 2009
SM 2008, c. 36 Drivers and Vehicles Amendment, Highway Traffic Amendment and Manitoba Public Insurance Corporation Amendment Act, The

Part 3

1 Nov. 2009 Man. Gazette
24 Jan. 2009
SM 2008, c. 36 Drivers and Vehicles Amendment, Highway Traffic Amendment and Manitoba Public Insurance Corporation Amendment Act, The

Part 3

1 Nov. 2009 Man. Gazette
25 Apr. 2009
SM 2022, c. 13 Drivers and Vehicles Amendment and Highway Traffic Amendment Act, The

whole Act

1 Mar. 2023 9 Feb. 2023 HTML PDF
SM 2018, c. 12 Drivers and Vehicles Amendment and Highway Traffic Amendment Act, The

whole Act except sections 9 and 10

1 Nov. 2018 10 Oct. 2018 HTML PDF
SM 2002, c. 36 Drinking Water Safety Act, The

subsection 8(2)

1 Mar. 2008 Man. Gazette
17 Mar. 2007
SM 2002, c. 36 Drinking Water Safety Act, The

sections 3 and 7, subsections 8(1), (3), (4) and (5), and sections 9, 10, 20 to 25, and 30

1 Mar. 2007 Man. Gazette
17 Mar. 2007
SM 2016, c. 3 Domestic Violence and Stalking Amendment Act, The

whole Act

15 May 2016 16 Mar. 2016 HTML PDF
SM 2023, c. 13 Domestic Violence and Stalking Amendment Act, The

whole Act

1 Aug. 2023 19 July 2023 HTML PDF
SM 2021, c. 60, Sch. B Disability Support Act and Amendments to The Manitoba Assistance Act, The
Schedule B — The Manitoba Assistance Amendment Act

whole Act

1 Apr. 2023 14 Dec. 2022 HTML PDF
SM 2021, c. 60, Sch. A Disability Support Act and Amendments to The Manitoba Assistance Act, The
Schedule A — The Disability Support Act

whole Act except section 20 and clause 24(1)(k)

1 Jan. 2023 14 Dec. 2022 HTML PDF
SM 2013, c. 33 Department of Justice Amendment Act, The

whole Act

1 June 2014 21 May 2014 HTML PDF
SM 2005, c. 51 Dental Hygienists Act, The

whole Act except section 71

15 Apr. 2008 Man. Gazette
26 Apr. 2008
SM 2011, c. 10 Defibrillator Public Access Act, The

whole Act

1 Jan. 2013 5 Dec. 2012 HTML PDF
SM 2018, c. 35 Crown Lands Amendment Act (Improved Management of Community Pastures and Agricultural Crown Lands) , The

whole Act except section 3

1 Oct. 2019 25 Sept. 2019 HTML PDF
SM 2021, c. 17 Crown Land Dispositions Act (Various Acts Amended), The

whole Act

1 July 2022 22 June 2022 HTML PDF
SM 2008, c. 16 Criminal Property Forfeiture Amendment Act, The

whole Act

15 Dec. 2008 Man. Gazette
20 Dec. 2008
SM 2010, c. 20 Credit Unions and Caisses Populaires Amendment Act, The

clause 2(1)(a) insofar as it enacts the definition "central"

clauses 2(1)(d) and (e), subsection 2(2), clause 3(b), subsections 4(1) and (2), clause 21(1)(a)

section 37 insofar as it enacts section 163.2

sections 38 to 47, clause 50(2)(d), sections 56 and 63, clause 65(1)(f)

clause 65(1)(g) insofar as it enacts subclause 227(1)(ii)(ii)

1 Sept. 2010 11 Aug. 2010 HTML PDF
SM 2010, c. 20 Credit Unions and Caisses Populaires Amendment Act, The

clause 2(1)(a) insofar as it enacts the definition "guarantee corporation"

clauses 2(1)(c) and 3(c), subsection 4(4) and sections 10 and 23 to 27

section 28 insofar as it enacts section 145

sections 29 to 32 and 34 to 36

section 28 insofar as it enacts section 145

sections 29 to 32 and 34 to 36, clauses 49(d) and 50(2)(f), sections 51 to 53, 55, 57, 59, 61 and 62 and clause 65(1)(d)

clause 65(1)(g) insofar as it enacts clauses 227(1)(ee) and (ff)

1 Jan. 2011 11 Aug. 2010 HTML PDF
SM 2021, c. 24 Credit Unions and Caisses Populaires Amendment Act, The

whole Act

1 July 2022 22 June 2022 HTML PDF
SM 2019, c. 16 Courts Modernization Act (Various Acts Amended), The

Part 1 and sections 6, 15, 19 and 26 to 29

1 July 2019 19 June 2019 HTML PDF
SM 2019, c. 16 Courts Modernization Act (Various Acts Amended), The

Part 4

1 July 2020 17 June 2020 HTML PDF
SM 2019, c. 16 Courts Modernization Act (Various Acts Amended), The

sections 7, 8, 12, 16, 17, 20 to 23 and 25

1 Jan. 2020 20 Nov. 2019 HTML PDF
SM 2019, c. 16 Courts Modernization Act (Various Acts Amended), The

sections 9 to 11, 13, 14, 18, 24 and 30

1 Feb. 2023 18 Jan. 2023 HTML PDF
SM 2005, c. 33 Courts Administration Improvement Act, The

Part 3

31 July 2009 Man. Gazette
22 Aug. 2009
SM 2006, c. 36 Court of Queen's Bench Small Claims Practices Amendment Act, The

whole Act

12 Feb. 2007 Man. Gazette
27 Jan. 2007
SM 2014, c. 30 Court of Queen's Bench Small Claims Practices Amendment Act, The

whole Act except section 3 insofar as it enacts clause 2.1(2)(a)

1 Jan. 2015 10 Dec. 2014 HTML PDF
SM 2022, c. 11 Court of Appeal Amendment and Provincial Court Amendment Act, The

whole Act except Part 1

1 July 2022 22 June 2022 HTML PDF
SM 2022, c. 11 Court of Appeal Amendment and Provincial Court Amendment Act, The

Part 1

1 Jan. 2023 6 July 2022 HTML PDF
SM 2017, c. 16 Court Security Amendment Act, The

whole Act

1 Sept. 2017 9 Aug. 2017 HTML PDF
SM 2021, c. 40 Court Practice and Administration Act (Various Acts Amended), The

Part 2

15 Oct. 2021 13 Oct. 2021 HTML PDF
SM 2021, c. 40 Court Practice and Administration Act (Various Acts Amended), The

Part 5

1 Feb. 2022 15 Dec. 2021 HTML PDF
SM 2021, c. 40 Court Practice and Administration Act (Various Acts Amended), The

Part 6

20 Aug. 2021 11 Aug. 2021 HTML PDF
SM 2021, c. 40 Court Practice and Administration Act (Various Acts Amended), The

Parts 1 and 3

1 Jan. 2022 13 Oct. 2021 HTML PDF
SM 2021, c. 40 Court Practice and Administration Act (Various Acts Amended), The

Parts 4 and 7

1 Jan. 2022 15 Dec. 2021 HTML PDF
SM 2013, c. 5 Correctional Services Amendment Act, The

whole Act

1 Oct. 2014 7 Aug. 2014 HTML PDF
SM 2006, c. 10 Corporations Amendment Act, The

sections 2, 4 and 12, subsection 13(2), sections 19 to 28, 30 to 36, 38 and 40, clauses 41(a) and (c) and sections 42, 43, 45 and 46

16 Apr. 2007 Man. Gazette
16 Apr. 2007
SM 2009, c. 19 Cooperatives Amendment Act, The

section 36

1 Nov. 2009 Man. Gazette
19 Sept. 2009
SM 2011, c. 7 Cooperatives Amendment Act, The

sections 6 and 14 and clause 21(1)(b)

1 Sept. 2014 18 Aug. 2014 HTML PDF
SM 2012, c. 31 Contaminated Sites Remediation Amendment Act, The

whole Act

1 Apr. 2014 19 Mar. 2014 HTML PDF
SM 2013, c. 34 Consumer Protection Amendment and Business Practices Amendment Act (Motor Vehicle Advertising and Information Disclosure and Other Amendments), The

sections 2, 4, 5 and 8

1 June 2015 11 Feb. 2015 HTML PDF
SM 2006, c. 27 Consumer Protection Amendment Act (Prepaid Purchase Cards), The

whole Act

1 Nov. 2007 Man. Gazette
11 Aug. 2007
SM 2006, c. 31 Consumer Protection Amendment Act (Payday Loans), The

section 3 insofar as it enacts sections 137, 163 and 164

5 June 2007 Man. Gazette
9 June 2007
SM 2006, c. 31 Consumer Protection Amendment Act (Payday Loans), The

section 3 insofar as it enacts sections 139, 147, 152 to 154 and 156

18 Oct. 2010 14 July 2010 HTML PDF
SM 2006, c. 31 Consumer Protection Amendment Act (Payday Loans), The

section 3 insofar as it enacts sections 140 to 146, and 162

5 May 2008 Man. Gazette
3 May 2008
SM 2006, c. 31 Consumer Protection Amendment Act (Payday Loans), The

section 3 insofar as it enacts sections 148 to 151, 155, and 157 to 161

9 Mar. 2009 Man. Gazette
24 Jan. 2009
SM 2009, c. 12 Consumer Protection Amendment Act (Payday Loans), The

section 6, and section 8 insofar as it enacts sections 161.6 and 161.7

18 Oct. 2010 14 July 2010 HTML PDF
SM 2012, c. 14 Consumer Protection Amendment Act (Motor Vehicle Work and Repairs), The

whole Act

1 July 2013 13 Mar. 2013 HTML PDF
SM 2014, c. 12 Consumer Protection Amendment Act (High-Cost Credit Products), The

whole Act

1 Sept. 2016 6 Jan. 2016 HTML PDF
SM 2006, c. 17 Consumer Protection Amendment Act (Government Cheque Cashing Fees), The

section 2 insofar as it enacts sections 166 and 167

1 Oct. 2007 Man. Gazette
7 July 2007
SM 2015, c. 22 Consumer Protection Amendment Act (Gift Card Inactivity Fees), The

whole Act

1 Dec. 2015 18 Nov. 2015 HTML PDF
SM 2005, c. 16 Consumer Protection Amendment Act (Cost of Credit Disclosure and Miscellaneous Amendments), The

section 23

1 Sept. 2022 10 Aug. 2022 HTML PDF
SM 2005, c. 16 Consumer Protection Amendment Act (Cost of Credit Disclosure and Miscellaneous Amendments), The

whole Act except subsection 3(5), clauses 3(6)(b) and (c), and sections 17, 22 and 23

1 Apr. 2007 Man. Gazette
2 Dec. 2006
SM 2011, c. 25 Consumer Protection Amendment Act (Cell Phone Contracts), The

whole Act

15 Sept. 2012 18 Apr. 2012 HTML PDF
SM 2015, c. 4 Conservation Officers Act, The

whole Act

1 Oct. 2015 16 Sept. 2015 HTML PDF
SM 2011, c. 30, Sch. A Condominium Act and Amendments Respecting Condominium Conversions (Various Acts Amended), The
Schedule A — The Condominium Act

whole Act

1 Feb. 2015 11 June 2014 HTML PDF
SM 2011, c. 30 Condominium Act and Amendments Respecting Condominium Conversions (Various Acts Amended), The

sections 2 to 5 and 7 to 10 of Schedule B and all of Schedules C, D and E

7 Nov. 2011 29 Aug. 2011 HTML PDF
SM 2009, c. 29 Community Revitalization Tax Increment Financing Act, The

whole Act

1 Nov. 2009 Man. Gazette
31 Oct. 2009
SM 2017, c. 10 Community Child Care Standards Amendment Act (Staff Qualifications and Training), The

whole Act

15 Sept. 2017 26 July 2017 HTML PDF
SM 2018, c. 7 Community Child Care Standards Amendment Act (Enhanced Powers Respecting Governance and Accountability), The

whole Act

1 Jan. 2021 2 Dec. 2020 HTML PDF
SM 2008, c. 17 Climate Change and Emissions Reductions Act, The

section 23

1 Jan. 2009 Man. Gazette
20 Dec. 2008
SM 2008, c. 17 Climate Change and Emissions Reductions Act, The

sections 7, 8, 11 and 12

1 Oct. 2012 17 Aug. 2011 HTML PDF
SM 2010, c. 11 Civil Remedies Against Organized Crime Amendment Act, The

whole Act

15 Sept. 2011 23 Aug. 2011 HTML PDF
SM 2022, c. 27 City of Winnipeg Charter Amendment and Planning Amendment Act, The

clause 2(a), except insofar as it enacts the definition "designated official", and clauses 2(b) and (c)

sections 9 and 11 to 17

subsection 18(2)

sections 19 to 27

clauses 28(a) to (d) and (f)

sections 29, 31 and 33

Part 2

section 53

subsections 54(1) and (2) and 55(1)

sections 56 and 58

1 Sept. 2023 19 July 2023 HTML PDF
SM 2022, c. 27 City of Winnipeg Charter Amendment and Planning Amendment Act, The

section 1

clause 2(a) insofar as it enacts the definition "designated official"

sections 3 to 8 and 10

subsection 18(1)

clause 28(e)

sections 30, 32 and 57

31 Dec. 2022 30 Nov. 2022 HTML PDF
SM 2007, c. 14 Children's Advocate's Enhanced Mandate Act (Various Acts Amended), The

whole Act

15 Sept. 2008 Man. Gazette
27 Sept. 2008
SM 2014, c. 33 Child and Family Services Amendment Act (Critical Incident Reporting), The

whole Act

15 Oct. 2015 16 Sept. 2015 HTML PDF
SM 2008, c. 9 Child and Family Services Amendment Act (Child Pornography Reporting), The

whole Act

15 Apr. 2009 Man. Gazette
25 Apr. 2009
SM 2011, c. 19 Child Sexual Exploitation and Human Trafficking Act, The

whole Act

30 Apr. 2012 18 Apr. 2012 HTML PDF
SM 2008, c. 18 Child Care Safety Charter (Community Child Care Standards Act Amended), The

whole Act

1 May 2010 21 Apr. 2010 HTML PDF
SM 2015, c. 5 Chartered Professional Accountants Act, The

whole Act except subsections 38(2) to (4) and sections 99, 100, 109 and 110

1 Sept. 2015 29 July 2015 HTML PDF
SM 2011, c. 20 Change of Name Amendment Act, The

whole Act

1 Aug. 2014 16 July 2014 HTML PDF
SM 2017, c. 22 Cannabis Harm Prevention Act (Various Acts Amended), The

Part 5

1 Apr. 2018 14 Mar. 2018 HTML PDF
SM 2017, c. 22 Cannabis Harm Prevention Act (Various Acts Amended), The

Parts 2, 3 and 6

1 Dec. 2017 22 Nov. 2017 HTML PDF
SM 2019, c. 25 Business Registration, Supervision and Ownership Transparency Act (Various Acts Amended), The

sections 1, 2 and 9 and Parts 2 and 3

8 Apr. 2020 8 Apr. 2020 HTML PDF
SM 2019, c. 25 Business Registration, Supervision and Ownership Transparency Act (Various Acts Amended), The

sections 3 to 8 and Part 4

27 June 2020 8 Apr. 2020 HTML PDF
SM 2008, c. 30 Business Practices Amendment Act (Disclosing Motor Vehicle Information), The

whole Act

31 Dec. 2011 29 June 2011 HTML PDF
SM 2021, c. 37, Sch. B Building and Electrical Permitting Improvement Act (Various Acts Amended and Permit Dispute Resolution Act Enacted), The
Schedule B — The Buildings and Mobile Homes Amendment Act

clause 20(1)(c)

1 Aug. 2023 19 July 2023 HTML PDF
SM 2021, c. 37, Sch. B Building and Electrical Permitting Improvement Act (Various Acts Amended and Permit Dispute Resolution Act Enacted), The
Schedule B — The Buildings and Mobile Homes Amendment Act

section 3

clause 4(a) insofar as it enacts clause (c) of the definition "building"

clauses 4(b) and (c)

clause 4(d) except insofar as it repeals the definitions "factory built buildings" and "mobile home"

clause 4(e)

clause 4(f) except insofar as it enacts the definition "manufactured building"

sections 5 to 19

clauses 20(1)(a) and (b)

subclause 20(1)(d)(ii)

clause 20(1)(e)

subsection 20(2)

section 22.

1 Mar. 2024 19 July 2023 HTML PDF
SM 2021, c. 37, Sch. A Building and Electrical Permitting Improvement Act (Various Acts Amended and Permit Dispute Resolution Act Enacted), The
Schedule A — The Permit Dispute Resolution Act

whole Act except subsection 1(1) insofar as it enacts clause (b) of the definition "approving authority", subsection 1(3), section 3 and clause 13(2)(b)

1 Mar. 2024 19 July 2023 HTML PDF
SM 2021, c. 37, Sch. B Building and Electrical Permitting Improvement Act (Various Acts Amended and Permit Dispute Resolution Act Enacted), The
Schedule B — The Buildings and Mobile Homes Amendment Act

sections 1 and 2

clause 4(a) except insofar as it enacts clause (c) of the definition "building"

clause 4(d) insofar as it repeals the definitions "factory built buildings" and "mobile home"

clause 4(f) insofar as it enacts the definition "manufactured building"

subclause 20(1)(d)(i)

sections 21 and 24 to 28

1 July 2023 7 June 2023 HTML PDF
SM 2022, c. 45 Budget Implementation and Tax Statutes Amendment Act, 2022, The

sections 41 to 45

1 Mar. 2023 9 Feb. 2023 HTML PDF
SM 2021, c. 61 Budget Implementation and Tax Statutes Amendment Act, 2021, The

Part 8

31 Mar. 2022 23 Mar. 2022 HTML PDF
SM 2020, c. 21, Sch. B Budget Implementation and Tax Statutes Amendment Act, 2020, The
Schedule B — The Manitoba Habitat Heritage Corporation Reorganization Act

section 8

1 Feb. 2021 2 Dec. 2020 HTML PDF
SM 2020, c. 21 Budget Implementation and Tax Statutes Amendment Act, 2020, The

sections 237 to 242

10 Mar. 2021 24 Feb. 2021 HTML PDF
SM 2020, c. 21 Budget Implementation and Tax Statutes Amendment Act, 2020, The

sections 269 to 313

16 Feb. 2021 3 Feb. 2021 HTML PDF
SM 2006, c. 24 Budget Implementation and Tax Statutes Amendment Act, 2006, The

section 88

1 Oct. 2007 Man. Gazette
1 Sept. 2007
SM 2010, c. 12 Body Armour and Fortified Vehicle Control Act, The

whole Act

1 Jan. 2012 29 Aug. 2011 HTML PDF
SM 2018, c. 8 Boards, Committees, Councils and Commissions Streamlining Act (Various Acts Amended or Repealed), The

section 11

1 Mar. 2019 28 Feb. 2019 HTML PDF
SM 2018, c. 8 Boards, Committees, Councils and Commissions Streamlining Act (Various Acts Amended or Repealed), The

sections 3, 5 and 6

1 Oct. 2019 25 Sept. 2019 HTML PDF
SM 2003, c. 5 Biofuels and Gasoline Tax Amendment Act, The

subsection 4(1), clause 6.5(a) and subsections 19(3) and (4), as amended by SM 2007, c. 17

15 Dec. 2008 Man. Gazette
6 Dec. 2008
SM 2003, c. 5 Biofuels and Gasoline Tax Amendment Act, The

subsection 7(1.1) as amended by The Biofuels Amendment Act, SM 2007, c. 17

1 Nov. 2009 Man. Gazette
19 Sept. 2009
SM 2003, c. 5 Biofuels and Gasoline Tax Amendment Act, The

sections 2, 5, 6 and 6.5 (except clause 6.5(a)), section 7 (except subsection 7(1.1)), sections 8 to 18 and subsection 19(5)

1 Jan. 2008 Man. Gazette
22 Dec. 2007
SM 2003, c. 5 Biofuels and Gasoline Tax Amendment Act, The

sections 6.1 to 6.4 and clauses 19(1)(a), (a.1) and (b) to (h)

1 Dec. 2007 Man. Gazette
15 Dec. 2007
SM 2007, c. 17 Biofuels Amendment Act, The

section 7

1 Jan. 2008 Man. Gazette
22 Dec. 2007
SM 2007, c. 17 Biofuels Amendment Act, The

whole Act except subsection 6(3) and section 7

1 Dec. 2007 Man. Gazette
15 Dec. 2007
SM 2022, c. 17 Beneficiary Designation (Retirement, Savings and Other Plans) Amendment Act, The

whole Act

1 June 2023 17 May 2023 HTML PDF
SM 2021, c. 52 Apprenticeship and Certification Amendment Act, The

whole Act

14 June 2021 2 June 2021 HTML PDF
SM 2009, c. 33 Apprenticeship and Certification Act, The

whole Act

1 Apr. 2010 18 Mar. 2010 HTML PDF
SM 2014, c. 11 Apprenticeship Employment Opportunities Act (Public Works Contracts), The

whole Act

3 Nov. 2014 30 Sept. 2014 HTML PDF
SM 2021, c. 53 Animal Diseases Amendment Act, The

whole Act

8 Oct. 2021 29 Sept. 2021 HTML PDF
SM 2009, c. 4 Animal Care Amendment Act, The

whole Act

20 Sept. 2010 11 Aug. 2010 HTML PDF
SM 2012, c. 20 Affordable Utility Rate Accountability Act, The

whole Act

5 Sept. 2013 14 Aug. 2013 HTML PDF
SM 2017, c. 8 Advocate for Children and Youth Act, The

section 1 insofar as it enacts clause (e) of the definition "reviewable service"

1 July 2018 27 June 2018 HTML PDF
SM 2017, c. 8 Advocate for Children and Youth Act, The

section 1 insofar as it enacts clauses (b) to (d) of the definition "reviewable service"

1 June 2021 19 May 2021 HTML PDF
SM 2017, c. 8 Advocate for Children and Youth Act, The

section 21

1 July 2023 17 May 2023 HTML PDF
SM 2017, c. 8 Advocate for Children and Youth Act, The

whole Act except section 1, insofar as it enacts clauses (b) to (e) of the definition "reviewable service", and section 21

15 Mar. 2018 28 Feb. 2018 HTML PDF
SM 2007, c. 9 Adult Literacy Act, The

whole Act

1 Jan. 2009 Man. Gazette
12 Apr. 2008
SM 2011, c. 26 Adult Abuse Registry Act and Amendments to The Vulnerable Persons Living with a Mental Disability Act, The

sections 1 to 46 and subsection 47(2)

subsection 47(7) insofar as it enacts section 25.3 of The Vulnerable Persons Living with a Mental Disability Act

subsection 47(11) and section 48

15 Jan. 2013 12 Dec. 2012 HTML PDF
SM 2011, c. 26 Adult Abuse Registry Act and Amendments to The Vulnerable Persons Living with a Mental Disability Act, The

subsections 47(1) and (3) to (6)

subsection 47(7) insofar as it enacts sections 25.1 and 25.2 of The Vulnerable Persons Living with a Mental Disability Act

subsections 47(8) to (10) and (12) to (15)

15 Aug. 2011 2 Aug. 2011 HTML PDF
SM 2014, c. 25 Adoption Amendment and Vital Statistics Amendment Act (Opening Birth and Adoption Records), The

whole Act

15 June 2015 20 May 2015 HTML PDF
SM 2021, c. 28 Administrative Tribunal Jurisdiction Act, The

whole Act

1 Jan. 2022 27 Oct. 2021 HTML PDF