Statutes of Canada

Results: 164



#Item
31Department of Justice Ministère de la Justice Canada Canada Repealed Statutes List of statutes repealed between 1985 and 2010 and removed from the Table of Public Statutes and Responsible Ministers one

Department of Justice Ministère de la Justice Canada Canada Repealed Statutes List of statutes repealed between 1985 and 2010 and removed from the Table of Public Statutes and Responsible Ministers one

Add to Reading List

Source URL: www.lois.justice.gc.ca

Language: English - Date: 2014-03-17 11:14:41
32Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

Add to Reading List

Source URL: www.lois.justice.gc.ca

Language: English - Date: 2014-11-27 10:12:02
    33Maine Revised Statutes  Title 29-A: MOTOR VEHICLES HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff) Chapter 5: VEHICLE REGISTRATION HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff)

    Maine Revised Statutes Title 29-A: MOTOR VEHICLES HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff) Chapter 5: VEHICLE REGISTRATION HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff)

    Add to Reading List

    Source URL: www.mainelegislature.org

    Language: English - Date: 2014-10-06 23:45:38
    34Aboriginal Peoples Survey[removed]Children and Youth - aged 6 to 14) Collected under the authority of the Statistics Act, Statutes of Canada, 1985, Chapter S19.

    Aboriginal Peoples Survey[removed]Children and Youth - aged 6 to 14) Collected under the authority of the Statistics Act, Statutes of Canada, 1985, Chapter S19.

    Add to Reading List

    Source URL: www.metiscentreresearch.ca

    Language: English - Date: 2012-04-10 15:55:16
    35Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Add to Reading List

    Source URL: www.lois.justice.gc.ca

    Language: English - Date: 2014-11-27 10:12:04
    36Maine Revised Statutes  Title 29-A: MOTOR VEHICLES HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff) Chapter 5: VEHICLE REGISTRATION HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff)

    Maine Revised Statutes Title 29-A: MOTOR VEHICLES HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff) Chapter 5: VEHICLE REGISTRATION HEADING: PL 1993, c. 683, Pt. A, §2 (new); Pt. B, §5 (aff)

    Add to Reading List

    Source URL: www.mainelegislature.org

    Language: English - Date: 2014-10-06 23:42:37
    37Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Add to Reading List

    Source URL: www.lois.justice.gc.ca

    Language: English - Date: 2014-11-27 10:12:14
    38BYLAW NO[removed]D Municipal Development Plan WHEREAS and pursuant to Part 17, Section 632 of the Municipal Government Act 2000, being Chapter M.26.1 of the Revised Statutes of Alberta, the Council of a municipality wit

    BYLAW NO[removed]D Municipal Development Plan WHEREAS and pursuant to Part 17, Section 632 of the Municipal Government Act 2000, being Chapter M.26.1 of the Revised Statutes of Alberta, the Council of a municipality wit

    Add to Reading List

    Source URL: www.draytonvalley.ca

    Language: English - Date: 2013-02-27 18:10:52
    39Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Table of Public Statutes and Responsible Ministers Showing All the Chapters of the Revised Statutes, 1985, with Their Amendments and Certain Other Public Acts and Their Amendments Updated to 2014, c. 27 and Canada Gazett

    Add to Reading List

    Source URL: www.lois.justice.gc.ca

    Language: English - Date: 2014-11-27 10:03:02
    40Maine Revised Statutes  Title 32: PROFESSIONS AND OCCUPATIONS Chapter 36: OSTEOPATHIC PHYSICIANS §2581. LICENSES; BIENNIAL RELICENSURE; FEES; REINSTATEMENT Upon satisfactorily qualifying for licensure, the applicant may

    Maine Revised Statutes Title 32: PROFESSIONS AND OCCUPATIONS Chapter 36: OSTEOPATHIC PHYSICIANS §2581. LICENSES; BIENNIAL RELICENSURE; FEES; REINSTATEMENT Upon satisfactorily qualifying for licensure, the applicant may

    Add to Reading List

    Source URL: www.mainelegislature.org

    Language: English - Date: 2014-10-07 06:32:50