Federal Accountability Act (S.C. 2006, c. 9)
Full Document:
Assented to 2006-12-12
Coming into Force
Marginal note:Order in council
228. (1) Sections 3.01 and 3.1 of the Access to Information Act, as enacted by section 142 of this Act, and section 3.01 of the Privacy Act, as enacted by section 182 of this Act, as well as subsection 141(2), sections 143 to 149, 154 and 157 to 160, subsection 163(1), sections 164 to 179, subsection 181(2) and sections 183, 184 and 186 to 193 of this Act and any provisions enacted by those provisions come into force on a day or days to be fixed by order of the Governor in Council.
Marginal note:Canada Pension Plan Investment Board
(2) Despite subsection (1), the definition “government institution” in section 3 of the Access to Information Act, as enacted by subsection 141(2) of this Act, and the definition “government institution” in section 3 of the Privacy Act, as enacted by subsection 181(2) of this Act, do not apply in respect of the Canada Pension Plan Investment Board unless the lieutenant governor in council of each of at least two thirds of the included provinces, within the meaning of subsection 114(1) of the Canada Pension Plan, having in the aggregate not less than two thirds of the population of all of the included provinces, has signified the consent of that province to the application of those definitions to the Board.
PART 4ADMINISTRATIVE OVERSIGHT AND ACCOUNTABILITY
1995, c. 28Business Development Bank of Canada Act
229. Subsection 6(4) of the Business Development Bank of Canada Act is replaced by the following:
Marginal note:Appointment of directors
(4) The other directors are to be appointed by the Designated Minister, with the approval of the Governor in Council, for a term not exceeding four years that will ensure, as far as possible, the expiration in any one year of the terms of office of not more than half of the directors.
R.S., c. C-2; 2001, c. 34, s. 14(E)Canada Council for the Arts Act
Marginal note:1995, c. 29, s. 10(E)
230. Subsection 4(2) of the Canada Council for the Arts Act is replaced by the following:
Marginal note:Other members
(2) Each of the other members of the Council shall be appointed for a term of four years.
R.S., c. C-7Canada Mortgage And Housing Corporation Act
231. (1) The definition “Chairman” in section 2 of the English version of the Canada Mortgage and Housing Corporation Act is repealed.
(2) Section 2 of the English version of the Act is amended by adding the following in alphabetical order:
“Chairperson”
Marginal note:Version anglaise seulement
“Chairperson” means the Chairperson of the Board, appointed pursuant to subsection 6(2);
Marginal note:1999, c. 27, s. 25(2)
232. Subsection 6(4) of the Act is replaced by the following:
Marginal note:Appointment of directors
(4) Each director, other than the Chairperson and the President, shall be appointed by the Minister, with the approval of the Governor in Council, to hold office during pleasure for a term not exceeding four years that will ensure, as far as possible, the expiration in any one year of the terms of office of not more than one half of the directors.
Marginal note:Replacement of references
233. The English version of the Act is amended by replacing “Chairman” with “Chairperson” wherever it occurs in the following provisions:
(a) subsections 6(1) to (3);
(b) section 9;
(c) subsection 10(2);
(d) subsection 12(1); and
(e) section 15.
R.S., c. C-10Canada Post Corporation Act
234. (1) The definition “Chairman” in subsection 2(1) of the English version of the Canada Post Corporation Act is repealed.
(2) Subsection 2(1) of the English version of the Act is amended by adding the following in alphabetical order:
“Chairperson”
« président du conseil »
“Chairperson” means the Chairperson of the Board, appointed pursuant to section 7;
235. Subsection 6(2) of the Act is replaced by the following:
Marginal note:Appointment of directors
(2) Each director, other than the Chairperson and the President, shall be appointed by the Minister, with the approval of the Governor in Council, to hold office during pleasure for a term not exceeding four years that will ensure, as far as possible, the expiration in any one year of the terms of office of not more than one half of the directors.
Marginal note:Replacement of references
236. The English version of the Act is amended by replacing “Chairman” with “Chairperson” wherever it occurs in the following provisions:
(a) subsection 6(1);
(b) subsection 6(5);
(c) section 7 and the heading before it;
(d) paragraph 11(c); and
(e) subsections 13(3) and (4).
1999, c. 17; 2005, c. 38, s. 35Canada Revenue Agency Act
237. Subsection 30(1) of the Canada Revenue Agency Act is amended by striking out the word “and” at the end of paragraph (c), by adding the word “and” at the end of paragraph (d) and by adding the following at the end of paragraph (d):
(e) internal audit in the Agency.
R.S., c. C-14Canadian Commercial Corporation Act
Marginal note:2002, c. 4, s. 2
238. Subsection 3.1(3) of the Canadian Commercial Corporation Act is replaced by the following:
Marginal note:Appointment of directors
(3) Each director of the Corporation, other than the Chairperson and the President, shall be appointed by the Minister, with the approval of the Governor in Council, to hold office during pleasure for a term not exceeding four years that will ensure, as far as possible, the expiry in any one year of the terms of office of not more than one half of the directors.
- Date modified: