Typographical and Grammatical Corrections

The Legislation Revision and Consolidation Act is a law that provides for a continuing revision and consolidation of the statutes and regulations of Canada.

Under paragraph 27(c) of the Act, the Minister of Justice has the power, in maintaining the consolidation that is found on this Website, to correct grammatical and typographical errors, provided the correction does not change the substance of the enactment.

From time to time, typographical or grammatical errors will occur in legislation. Since amendments to the Act came into force on June 1, 2009, the Department of Justice has kept a record of corrections made under paragraph 27(c).

The Department of Justice will publish, at least annually on this Website, a comprehensive report listing corrections made under paragraph 27(c). This is to increase transparency and access to justice by better informing Canadians about administrative corrections to federal legislation.

Corrections reports (2009-2022) *Full Report (2009-2022)

2022
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Regulations Amending Certain Department of Health Regulations (Miscellaneous Program) French Subsection 27(1) 2022-10-20 SOR/2022-197, s. 27 Norme CSA B306-FM1977(C2013) Norme CSA B306-M1977(C2013)
Food and Drug Regulations English Subsection B.01.350(13.01) 2022-09-20 SOR/2022-168, s. 13 ​B.01.401(3)(a), (b), (c) or (e) ​B.01.401(3)(a), (b) or (e)
Food and Drug Regulations French ​Subsection B.01.350(13.01) 2022-09-20 SOR/2022-168, s. 13 ​B.01.401(3)a), b), c) ou e) ​B.01.401(3)a), b) ou e)
Underused Housing Tax Act English ​Definition long-term lease in section 2 2022-08-22 2022, c. 5, s. 10 "2" ​purchase the land. En ​purchase the land.
Food and Drug Regulations French Paragraph (b) of definition produit alimentaire local in subsection B.01.012(1) 2022-06-20 C.R.C., c. 870, s. B.01.012 immédiatement immédiat
Safe Food for Canadians Regulations French ​Subsection 23(1) before paragraph (a) 2022-06-16 SOR/2018-108, s. 23 disposions ​dispositions
Safe Food for Canadians Regulations English ​Paragraph 182(c) 2022-06-16 SOR/2018-108, s. 182 ​set out set out ​set out
By-laws of the College of Patent Agents and Trademark Agents (College) English Paragraph 27(a) 2022-05-03 SOR/2021-167, s. 27 ​license ​licence
Air Passenger Protection Regulations French ​Paragraph 12(4)(c) 2022-04-25 SOR/2019-150, s. 12 l’article 17.; l’article 17;
Excise Act, 2001 French Subparagraph 304.1(3)(b)(i) 2022-03-30 2018, c. 12, s. 92 s’applique : ​​s’applique,
Income Tax Regulations English Sub​paragraph (b)(iv) of definition personal credits in subsection 100(1) 2022-03-07 SOR/2001-221, s. 1 ​year. ​year,
Rules Amending the Patent Rules English ​Section 9 2022-02-04 SOR/2021-131, s. 9 ​Sections 29 to 31 ​Sections 29 to 32
Rules Amending the Patent Rules French ​Section 9 2022-02-04 SOR/2021-131, s. 9 articles 29 à 31 articles 29 à 32
Canada–Newfoundland and Labrador Offshore Area Occupational Health and Safety Regulations French ​Subsection 30(3) 2022-01-07 SOR/2021-247, s. 30 entraînements; ​entraînements.
2021
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Pest Control Products Regulations French ​Paragraph 26(4)(b) 2021-12-14 SOR/2019-133, s. 1 3a) (​3)a)
Canadian Aviation Regulations French ​​Subsection 501.01(1) before paragraph (a) 2021-12-08 SOR/2019-11, s. 11 rapport annuel​​​ ​​Rapport annuel
Canadian Aviation Regulations French ​​​Subsection 501.01(2) 2021-12-08 SOR/96-433, s. 501.01 ​​​rapport​​​ ​​Rapport​​​
Canadian Aviation Regulations French ​​​​Section 501.02 2021-12-08 SOR/96-433, s. 501.02 ​​​​​​rapport​​​ ​​Rapport​​​
Canadian Aviation Regulations French ​​​​​Section 501.03 2021-12-08 SOR/2021-152, s. 7(F) ​​​​​​​​​​​​​​rapport annuel Rapport annuel​​​
Canadian Aviation Regulations French ​Clause 401.05(3)(d)(iv)(C) 2021-12-08 SOR/2019-119, s. 13 ​​​​​​​​​​​​avions ​​​​​​​​Avions​​​​​
Canadian Aviation Regulations French ​Clause 401.05(3)(d)(iv)(D) 2021-12-08 SOR/2019-119, s. 13 ​​​​​​​​​​​​​hélicoptères ​​​​​​​​​Hélicoptères​​​​​
Canadian Aviation Regulations French Clause 401.05(3)(d)(iv)(E) 2021-12-08 SOR/2019-119, s. 13 ​​​​​​​​​​​​​avions ​​​​​​​​​​Avions​​​​​
Canadian Aviation Regulations French ​​Clause 401.05(3)(d)(iv)(F) 2021-12-08 SOR/2019-119, s. 13 ​​​​​​​​​​​​​hélicoptères ​​​​​​​​​Hélicoptères​​​​​
Canadian Aviation Regulations French ​​​​Clause 401.05(3)(d)(iv)(G) 2021-12-08 SOR/2019-119, s. 13 ​​​​​​​​​​​​​avions ​​​​​​​​​Avions​​​​​
Canadian Aviation Regulations French ​​​​​Paragraphs 705.203(a) to (d) 2021-12-08 SOR/2019-119, s. 43 ​​​​​​​​​​​​​avions ​​​​​​​​​Avions​​​​​
Greenhouse Gas Pollution Pricing Act English ​​​​​Subsection 142(1) 2021-08-23 2018, c. 12, s. 186 "142" ​​​​​​​​​​​​subsection 137 section 137
Canadian Net-Zero Emissions Accountability Act English ​​​​​Paragraph 8(c) 2021-08-05 2021, c. 22, s. 8 Indigeneous Indigenous
Canada Business Corporations Act French ​​​​​Paragraph 21.1(7)(b) 2021-08-05 2018, c. 27, s. 183 valeur valeurs
Off Grades of Grain and Grades of Screenings Order English ​​​​​Schedule III, Table header row 2021-07-19 SOR/2013-146, s. 2 Colunn 4 Column 4
Proceeds of Crime (Money Laundering) and Terrorist Financing Regulations English ​​​​​Subparagraph 12(q)(iii) 2021-07-12 SOR/2019, 240, s. 25 address a of address of
Coastal Fisheries Protection Regulations English ​​​​​Section 41 2021-07-12 SOR/2021-141, s. 4 41 (1) 41
Proceeds of Crime (Money Laundering) and Terrorist Financing Regulations English Paragraph 109(4)(d) 2021-06-10 SOR/2019-240, s. 44, as amended by SOR/2020-112, s. 10 87(c) 87(b)
Food and Drug Regulations English Paragraph C.01.020.1(3)(a) 2021-04-26 SOR/2019-190, s. 2 2 (2)
Food and Drug Regulations French Paragraph C.01.020.1(3)(a) 2021-04-26 SOR/2019-190, s. 2 2 (2)
Marketing Authorization for Food Additives That May Be Used as Food Enzymes French Definition préparation pour nourrissons in subsection 1(1) 2021-04-16 SOR/2012-206, s. 1 nourissons nourrissons
Canadian Environmental Protection Act, 1999 French Section 111 2021-04-01 1999, c. 33, s. 111 transfert transfère
Food and Drug Regulations English Paragraph C.08.010(1)(d) 2021-03-07 SOR/2020-212, s. 2 practioner practitioner
Output-Based Pricing System Regulations French Item 3 of Table 2 of Part 25 in Schedule 3 2021-01-29 SOR/2019-266, Schedule 3 Sas.katchewan Saskatchewan
Maritime Occupational Health and Safety Regulations English Subsection 257.9(2) 2021-01-18 SOR/2017-132, s. 16 usednside used inside
Wildlife Area Regulations English Subsection 3.1(3) 2021-01-04 SOR/2020-256, s. 4 Schedule Schedule Schedule
2020
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Radiation Protection Regulations English Paragraph 20(2)(e) 2020-12-07 SOR/2020-237, s. 19 e) (e)
Quebec Fishery Regulations, 1990 English Definition artificial fly in subsection 2(1) 2020-12-02 SOR/2008-322, s. 1 flieswith flies with
Income Tax Act English Subsection 37(11) before paragraph (a) 2020-11-20 2017, c. 33, s. 8 filing due-date filing-due date
Criminal Code French Paragraph 508(1)(b) before subparagraph (i) 2020-08-18 2019, c. 25, s. 220 promesse a ou promesse ou
Order Imposing a Surtax on the Importation of Certain Steel Goods French Item 1 in Column 2 of the Schedule 2020-06-22 SOR/2019-313, s. 1 80 pouces
(± 2,030 mm) à 152 pouces
(± 3,860 mm)
80 pouces
(± 2 030 mm) à 152 pouces
(± 3 860 mm)
Canada Oil and Gas Operations Act English Section 5.021 2020-06-17 2019, c. 28, s. 193 5.021 (1) 5.021
Medical Devices Regulations English Paragraph 62(3)(a) 2020-06-11 SOR/2019-191, s. 1 2(b) (2)(b)
Greenhouse Gas Pollution Pricing Act English Subsection 100(2) 2020-06-04 2018, c. 12, s. 186 "100" rebate rebated
Excise Tax Act French Paragraph 141.02(31)(b) 2020-06-02 2010, c. 12, s. 57 suivie suivi
Canadian Chicken Marketing Levies Order English Paragraph 3(1)(f) 2020-05-29 SOR/2020-103, s. 1 British Columbia British Columbia,
Excise Tax Act English Paragraph 232.01(1)(a) 2020-04-09 2010, c. 12, s. 71 172.l 172.1
Excise Tax Act English Paragraph 232.01(1)(c) 2020-04-09 2010, c. 12, s. 71 26l.01 261.01
Motor Vehicle Safety Regulations French Paragraph 12.1(b) before subparagraph (i) 2020-03-10 SOR/2020-22, s. 9 Inc.v Inc.
Income Tax Act English Clause 118(1)(b)(i)(B) 2020-02-27 2000, c. 12, s. 131 common law-partner common-law partner
Income Tax Act English Clause 120.4(1.1)(c)(i)(B) 2020-02-27 2018, c. 12, s. 13 common law partner common-law partner
Income Tax Act English Clause (b)(ii)(B) in definition active asset in subsection 125(7) 2020-02-27 2018, c. 12, s. 20 common law partner common-law partner
Income Tax Act English Clause 144.1(2)(d)(ii)(A) 2020-02-27 2010, c. 25, s. 34 common law partner common-law partner
Regulations Respecting Reduction in the Release of Methane and Certain Volatile Organic Compounds (Upstream Oil and Gas Sector) English Subsection 58(2) 2020-01-28 SOR/2018-66, s. 58 32 30
Employment Insurance Act French Subsection 66.31(2) 2020-01-14 2013, c. 40, s. 131 publique public
Metal and Diamond Mining Effluent Regulations French Item 47 in Schedule 2 2020-01-13 SOR/2019-245, s. 1 46°23′36.89″ 67°04′56.42″ 46°22′59.28″ 67°04′07.28″ 46°23′09.94″ 67°02′45.29″ 46°23′36,89″ 67°04′56,42″ 46°22′59,28″ 67°04′07,28″ 46°23′09,94″ 67°02′45,29″
Metal and Diamond Mining Effluent Regulations French Item 48 in Schedule 2 2020-01-13 SOR/2019-245, s. 1 46°24′01.62″ 67°03′39.14″ 46°23′58.12″ 67°03′34.44″ 46°24′01,62″ 67°03′39,14″ 46°23′58,12″ 67°03′34,44″
2019
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Patent Rules English Subsection 112(5) before paragraph (a) 2019-12-18 SOR/2019-251, s. 112 but tha was not but that was not
Proceeds of Crime (Money Laundering) and Terrorist Financing Regulations English Subparagraph 36(h)(ix) 2019-12-17 SOR/2019-240, s. 28 36(h)(ix)) 36(h)(ix)
Proceeds of Crime (Money Laundering) and Terrorist Financing Regulations English Part D of Schedule 1 2019-12-17 SOR/2019-240, s. 47 9(e) 9(d)
Proceeds of Crime (Money Laundering) and Terrorist Financing Regulations English Parts E and K of Schedule 3 2019-12-17 SOR/2019-240, s. 47 10(e) 10(d)
Proceeds of Crime (Money Laundering) and Terrorist Financing Suspicious Transaction Reporting Regulations English Item 16 of Part D and item 12 of Part E of Schedule 1 2019-12-17 SOR/2019-240, s. 11 25% of more 25% or more
Proceeds of Crime (Money Laundering) and Terrorist Financing Suspicious Transaction Reporting Regulations English Item 16 of Part F and item 12 of Part G of Schedule 2 2019-12-17 SOR/2019-240, s. 21 25% of more 25% or more
Corrections and Conditional Release Act French Subsection 81(3) 2019-12-03 2019, c. 27, s. 24(3) à le corps dirigeant ou l’organisme autochtones compétents au corps dirigeant ou à l’organisme autochtones compétents
Cannabis Fees Order English Definition export permit in section 1 2019-11-28 SOR/2018-198, s. 1 as the same has the same
Metal and Diamond Mining Effluent Regulations French Item 44 in Schedule 2 2019-11-12 SOR/2018-280, s. 1 par 12 lignes droites reliant 12 points par douze lignes droites reliant douze points
Benzodiazepines and Other Targeted Substance Regulations English Paragraph 17.3(1)(c) 2019-10-31 SOR/2019-170, s. 2 as specified as specified as specified
Benzodiazepines and Other Targeted Substance Regulations English Paragraph 24(1)(f) 2019-10-31 SOR/2019-170, s. 2 as specified as specified as specified
Approved Drug Screening Equipment Order English Paragraph 1(b) 2019-10-10 SOR/2019-237, s. 1 Abbot Abbott
Canada Occupational Health and Safety Regulations French Subparagraph 12.15(1)(a)(ii) 2019-10-10 SOR/2019-243, s. 4 UL 12409-9 UL 12402-9
Coastal Fisheries Protection Regulations French Section 3 2019-07-25 SOR/2019-218, s. 1 2 Pour l’application 3 Pour l’application
Coastal Fisheries Protection Regulations English Paragraph 7(f.1) 2019-07-25 SOR/2019-218, s. 5 paragraphs 5(1.12)(a) to (e); and paragraphs 5(1.12)(a) to (e);
Coastal Fisheries Protection Regulations English Paragraph 7(f.2) 2019-07-25 SOR/2019-218, s. 5 Port State Measures Agreement; Port State Measures Agreement; and
Commission for Environmental Cooperation Privileges and Immunities in Canada Order French Subsection 2(2) 2019-07-17 SOR/97-450, s. 2(2) réprésentants représentants
Canada Elections Act French Subparagraph 359(2)(a)(iv) 2019-07-17 2018, c. 31, s. 234 sondage électorale sondage électoral
Transportation of Dangerous Goods by Rail Security Regulations French Item 11 in Schedule 1 2019-05-21 SOR/2019-113, Schedule 1 du du du
Crown Corporation General Regulations, 1995 French Paragraph 10(b) 2019-05-16 SOR/2018-220, s. 1 Manuel de Comptables professionnels agréés Canada Manuel de Comptables professionnels agréés du Canada
Immigration and Refugee Protection Regulations English Subparagraph 159.5(c)(ii) 2019-05-13 SOR/2004-217, s. 2 abandonned abandoned
Memorial Cross Order (World War II) French Definition pompier in section 2 of French version 2019-03-10 C.R.C., c. 1623, s. 2 Gröenland Groenland
Canada Deposit Insurance Corporation Act French Subsection 5(4) of the Schedule 2019-03-01 2018, c. 12, s. 212 partriculier particulier
Canada Elections Act French Section 521.28 2019-02-21 2018, c. 31, s. 365 commisse commise
Pay Equity Act French Section 97 2019-02-07 2018, c. 27, s. 416 (s. 97) qui fait omet de verser qui omet de verser
Energy Efficiency Act English Subsection 20.2(2) 2019-01-18 2017, c. 33, s. 221 technical standards documents technical standards document
2018
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Canada Business Corporations Act English Subsection 120(5) before paragraph (a) 2018-08-02 2001, c. 14, s. 48 unless the contract or transaction unless the contract or transaction unless the contract or transaction
Canada Labour Code English Paragraph 127.1(9)(a) 2018-11-05 2018, c. 22, s. 5(4) a) (a)
Cannabis Regulations French Subsection 249(1) 2018-11-08 SOR/2018-144, s. 249(1) dunon-respect du non-respect
Cannabis Regulations French Paragraph 146(6)(b) 2018-11-08 SOR/2018-144, par. 146(6)(b) contentant contenant
Cannabis Regulations English Paragraph 143(1)(e) 2018-07-25 SOR/2018-144, par. 143(1)(e) 143(1)() 143(1)(e)
Critical Habitat of the Lake Chubsucker (Erimyzon sucetta) Order English Caption for Map 2 of Schedule 2018-08-21 SOR/2018-156, Schedule L Lak L Lake
Crown Corporation General Regulations, 1995 French Paragraph 10(b) 2018-08-20 SOR/95-226, par. 10(b) sucessives successives
Feeds Regulations, 1983 English Definition customer formula feed in subsection 2(1) after paragraph (c) 2018-06-25 SOR/83-593, s. 2 paragrah paragraph
Food and Drugs Regulations English Subparagraph A.01.024(b)(i) 2018-04-26 Repeal by SOR/2000-184, s. 60 staff of the Department, or staff of the Department.
Heavy-duty Vehicle and Engine Greenhouse Gas Emission Regulations French Description of D in subparagraph 41(1)(c)(iii) 2018-12-10 SOR/2018-98, s. 45(15) F le facteur de conversion D le facteur de conversion
Income Tax Regulations English Paragraph 1104(17)(a) 2018-01-18 2017, c. 33, s. 91 d (d)
Income Tax Act English Subsection 120.4(5) 2018-07-10 2018, c. 12, s. 13(7) before a the taxation year before a taxation year
Naskapi and the Cree-Naskapi Commission Act English Subsection 124(2) in related provision from source 2018, c. 4, s. 124 2018-12-03 2018, c. 4, s. 124(2) feasable feasible
Wood Buffalo National Park Game Regulations French Subsection 54(2) 2018-11-28 SOR/2018-250, s. 16 subsistence subsistance
2017
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Canada Deposit Insurance Corporation Act French Definition accord de transfert de titres pour obtention de crédit in subsection 39.15(9) 2017-09-22 2007, c. 29, s. 103(1) tranférée transférée
Canada Infrastructure Bank Act French Paragraph 18(a) 2017-08-18 2017, c. 20, s. 403 capital-action capital-actions
Commercial Vehicle Drivers Hours of Service Regulations French Subsection 82(2) 2017-02-23 SOR/2005-313, s. 82(2) le l'endroit l'endroit
Commercial Vehicle Drivers Hours of Service Regulations French Paragraph 54(1)(b) 2017-02-23 SOR/2005-313, par. 54(1)(b) pour pour passer pour passer
Commercial Vehicle Drivers Hours of Service Regulations French Subsection 42(1) before paragraph (a) 2017-02-23 SOR/2005-313, s. 42(1) aux exigence relatives aux exigences relatives
Customs Tariff English Section 49.9 2017-09-22 2017, c. 6, s. 97 EU country or other CETA beneficiary “EU country or other CETA beneficiary”
Customs Tariff French Section 49.9 2017-09-22 2017, c. 6, s. 97 pays de l’Union européenne ou autre bénéficiaire de l’AÉCG « pays de l’Union européenne ou autre bénéficiaire de l’AÉCG »
Eligible Mortgage Loan Regulations English Subparagraph 6(d)(iv) 2017-03-03 SOR/2016-9, s. 2 insurerand insurer and
Employment Insurance Regulations French Definition soutien in subsection 1(5) 2017-11-22 SOR/2017-226, s. 1 aux paragraphe aux paragraphes
Employment Insurance Regulations French Clause B of subsection 76.42(3) 2017-11-22 SOR/2017-226, s. 18 versés versées
Income Tax Act English Subsection 123.4(2) 2017-03-20 2001, c. 17, s. 112 full-rate taxable income full rate taxable income
Income Tax Regulations French Subsection 2603(1) 2017-01-30 C.R.C., c. 945, s. 2603(1) de de de
Members of Parliament Retiring Allowances Act English Subsection 59(1) 2017-10-04 2012, c. 22, s. 39 shall not exceed the his or her average shall not exceed his or her average
Public Service Employment Act French Subsection 76.1(1) 2017-10-05 2013, c. 40, s. 350 S’il juge que la plainte fondée S’il juge que la plainte est fondée
Radiation Emitting Devices Regulations English Subsections 35(2) and (4) of Part II of Schedule II 2017-12-21 SOR/2017-228, s. 3 cm2 cm2
Trade-marks Act French Subsection 11.18(3) 2017-09-22 2017, c. 6, s. 65(1) des indication des indications
2016
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Canada Occupational Health and Safety Regulations French Section 5.13 2016-10-25 SOR/2001-284, s. 1 la perte réelles la perte réelle
Employment Insurance Act English Paragraph 106(1)(a) 2016-07-21 1996, c. 23, par. 106(1)(a) more that $5,000 more than $5,000
Firearms Act French Section 126 before paragraph (a) 2016-03-03 1995, c. 39, s. 126 à différence à la différence
Heavy-duty Vehicle and Engine Greenhouse Gas Emission Regulations French Subsection 45(5) 2016-12-05 SOR/2013-24, s. 45(5) sous-aliénas sous-alinéas
Immigration and Refugee Protection Regulations English Paragraph 315.23(1)(b) 2016-10-13 SOR/2014-6, s. 1 Unites States United States
Immigration and Refugee Protection Regulations French Heading before section 72.5 2016-07-20 SOR/2014-269, s. 2 renonciaton renonciation
Income Tax Act English Definition pooled pension plan in subsection 147.5(1) 2016-04-22 2012, c. 31, s. 36 Pooled Registered Pension Plan Act Pooled Registered Pension Plans Act
Income Tax Act English Subparagraph 147.5(2)(f)(i) 2016-04-22 2012, c. 31, s. 36 or a under a written or under a written
Maritime Occupational Health and Safety Regulations French Subsection 197(1) before paragraph (a) 2016-10-27 SOR/2010-120, s. 197(1) poucentage pourcentage
Proclamation Declaring the Representation Order to be in Force Effective on the First Dissolution of Parliament that Occurs after August 25, 2004 English Schedule 2016-09-16 SI/2003-154, Schedule Abitibi—Témiscamingue Abitibi-Témiscamingue
Proclamation Declaring the Representation Order to be in Force Effective on the First Dissolution of Parliament that Occurs after August 25, 2004 French Schedule 2016-09-16 SI/2003-154, Schedule Abitibi—Témiscamingue Abitibi-Témiscamingue
Proclamation Declaring the Representation Order to be in Force Effective on the First Dissolution of Parliament that Occurs after May 1, 2014 English Schedule 2016-09-16 SI/2013-102, Schedule Abitibi—Témiscamingue Abitibi-Témiscamingue
Proclamation Declaring the Representation Order to be in Force Effective on the First Dissolution of Parliament that Occurs after May 1, 2014 French Schedule 2016-09-16 SI/2013-102, Schedule Abitibi—Témiscamingue Abitibi-Témiscamingue
Protection of Residential Mortgage or Hypothecary Insurance Act French Subsection 15(3) 2016-02-25 2011, c. 15, s. 15(3) Société d’assurance dépôts du Canada Société d’assurance-dépôts du Canada
Regulations Identifying the Provisions of the Laws of the Legislature of Yukon Conferring Rights of Access for the Purpose of the Exercise of a Mineral Right French Schedule 2016-07-28 SOR/2016-129, Schedule ANNEXE 1 ANNEXE
Rules of the Supreme Court of Canada French Subparagraph 49(1)(b)(ii) 2016-10-06 SOR/2013-175, s. 32(1) résponse réponse
2015
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Aquaculture Activities Regulations English Paragraph 16(1)(b) 2015-07-15 SOR/2015-177, par. 16(1)(b); paragraph 5=-096’456@1’(“’-0 b) paragraph 5(b)
Canada Corporations Act French Subsection 32(4) 2015-11-12 R.S.C., 1970, c. C-32, s. 32(4) Aucun frais n'est exigé Aucuns frais ne sont exigés
Canada – Newfoundland and Labrador Offshore Marine Installations and Structures Occupational Health and Safety Transitional Regulations English Subsection 268(2) 2015-05-14 SOR/2015-1, s. 268(2) paragraph 266(1)(f) paragraph 265(1)(f)
Canada – Nova Scotia Offshore Marine Installations and Structures Occupational Health and Safety Transitional Regulations English Subsection 268(2) 2015-05-11 SOR/2015-2, s. 268(2) paragraph 266(1)(f) paragraph 265(1)(f)
Competition Tribunal Act English Subsection 5(2) 2015-12-01 R.S., 1985, c. 19 (2nd Supp.), s. 5(2) behavior behaviour
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules French Paragraph 13(g) 2015-06-22 SI/2015-41, s. 2 de la Saskatchewan ». de la Saskatchewan.
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules English Form 3 2015-06-22 SI/2015-41, s. 3 “FORM 3 FORM 3
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules English Form 4 2015-06-22 SI/2015-41, s. 3 “FORM 4 FORM 4
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules English Form 4 2015-06-22 SI/2015-41, s. 3 respondents lawyer)” respondents lawyer)
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules French Form 3 2015-06-22 SI/2015-41, s. 3 « FORMULE 3 FORMULE 3
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules French Form 4 2015-06-22 SI/2015-41, s. 3 « FORMULE 4 FORMULE 4
Court of Queen’s Bench for Saskatchewan Summary Conviction Appeal Rules French Form 4 2015-06-22 SI/2015-41, s. 3 son avocat) ». son avocat).
Excise Tax Act English Section 158 before paragraph (a) 2015-06-25 1990, c. 45, s. 12 (within the meaning of that Act, (within the meaning of that Act),
Excise Tax Act English Paragraph 141.02(31)(e) 2015-06-25 2010, c. 12, s. 57 throughout the fiscal year; and throughout the fiscal year;
Excise Tax Act English Paragraph 141.02(31)(f) 2015-06-25 2010, c. 12, s. 57 throughout the fiscal year. throughout the fiscal year; and
Excise Tax Act English Section 2 of Part VII in Schedule VI 2015-06-25 1990, c. 45, s. 18 a least 24 hours at least 24 hours
Income Tax Act English Definition shared-custody parent in section 122.6 2015-12-04 2010, c. 25, s. 24 dependent dependant
Income Tax Act English Paragraph 144.1(3)(b) 2015-05-19 2010, c. 25, s. 34(1) subparagraph 2(d)(ii) subparagraph (2)(d)(ii)
Income Tax Act English Definition refund of premiums in subsection 146(1) 2015-05-15 2003, c. 15, s. 82(1) as consequence as a consequence
Income Tax Act English Paragraph 250(6.02)(b) before subparagraph (i) 2015-01-29 2014, c. 39, s. 74(2) any one or more of; any one or more of
Income Tax Regulations English Paragraph 200(2)(d) 2015-09-25 C.R.C., c. 945, s. 200 Appropriation Act appropriation Act
Income Tax Regulations French Paragraph 200(2)(d) 2015-09-25 C.R.C., c. 945, s. 200 Loi portant affectation de credits loi portant affectation de crédits
Income Tax Regulations English Subsection 108(1) 2015-04-21 SOR/97-472, s. 3 153(l) 153(1)
Marine Personnel Regulations French Paragraph 119(1)(a) 2015-03-12 SOR/2007-115, par. 119(1)(a) SCTW STCW
Members of Panels (NAFTA) Regulations English Section 3 2015-12-01 SOR/94-117, s. 3 behavior behaviour
New Harmonized Value-added Tax System Regulations, No. 2 English Subsection 47(5) before first formula 2015-06-25 SOR/2010-151, s. 47(5) by way or sale by way of sale
Northern Pipeline Act French Paragraph 3(b) of Schedule 1 2015-09-10 R.S., 1985, c. N-26, Schedule I aucun frais aucuns frais
Nunavut Waters Regulations French Subparagraph 12(1)(c)(I) 2015-09-10 SOR/2013-69, s. 12 aucun frais aucuns frais
Nunavut Waters Regulations French Subsection 12(5) 2015-09-10 SOR/2013-69, s. 12 Aucun frais n’est exigible Aucuns frais ne sont exigibles
Nunavut Waters Regulations French Subsection 12(6) 2015-09-10 SOR/2013-69, s. 12 Aucun frais n’est exigible Aucuns frais ne sont exigibles
Radiation Emitting Devices Regulations English Item 4 in Part VII of Schedule II 2015-03-27 C.R.C., c. 1370, Schedule II 4. (1) 4
Radiation Emitting Devices Regulations French Item 4 in Part VII of Schedule II 2015-03-27 C.R.C., c. 1370, Schedule II 4. (1) 4
Orderly Payment of Debts Regulations French Section 25 2015-09-10 C.R.C., c. 369, s. 25 aucun frais aucuns frais
Loan of Defence Materiel to Canadian Contractors Order French Section 3 2015-09-10 C.R.C., c. 709, s. 3 aucun frais aucuns frais
Defence Materiel Loan Regulations French Subsection 6(1) 2015-09-10 C.R.C., c. 690, s. 6(1) aucun frais aucuns frais
Canadian Turkey Licensing Regulations French Paragraph 4(a) 2015-09-10 C.R.C., c. 660, par. 4(a) aucun frais aucuns frais
Veterans Health Care Regulations French Subsection 33.1(2) 2015-09-10 SOR/2001-326, s. 12(2) aucun frais aucuns frais
General Preferential Tariff and Least Developed Country Tariff Rules of Origin Regulations French Subparagraph 3(1)(b)(iii) 2015-09-10 SOR/2013-165, subpar. 3(1)(b)(iii) aucun frais aucuns frais
Food and Drug Regulations French Section B.16.006 2015-09-08 C.R.C., c. 870, s. B.16.006 oléo-résines oléorésines
2014
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Solvency Funding Relief Regulations, 2009 French Subsection 2(2) 2014-06-12 SOR/2009-182, s. 2(2) valeur actualisé valeur actualisée
Solvency Funding Relief Regulations, 2009 English Subsection 21(1) 2014-06-12 SOR/2009-182, s. 21(1) solvency deficienc solvency deficiency
2013-2009
2013
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Business Development Bank of Canada Act French First line of third paragraph of Schedule 2013-07-30 1995, c. 28, Schedule solennement solennellement
Corrections and Conditional Release Regulations French Subsection 94(1) 2013-08-19 SOR/92-620, s. 94(1) que se soit que ce soit
Criminal Code French Paragraph 150.1(2)(b) 2013-08-27 2008, c. 6, s. 13 plaigant plaignant
Financial Administration Act English Schedule IV 2013-08-02 2003, c. 22, s. 11 École de la fonction public du Canada École de la fonction publique du Canada
Financial Administration Act English Schedule IV 2013-08-02 2003, c. 22, s. 11 Office of the Governor-General’s Secretary Office of the Governor General’s Secretary
Financial Administration Act French Schedule IV 2013-08-02 2003, c. 22, s. 11 Office of the Governor-General’s Secretary Office of the Governor General’s Secretary
Financial Administration Act English Schedule I.1 2013-08-02 1992, c. 1, s. 72 Commissariats à l’information et à la protection de la vie privée au Canada Commissariats à l’information et à la protection de la vie privée du Canada
Financial Administration Act French Schedule I.1 2013-08-02 1992, c. 1, s. 72 Commissariats à l’information et à la protection de la vie privée au Canada Commissariats à l’information et à la protection de la vie privée du Canada
Financial Administration Act English Subsection 44(2) 2013-03-08 1999, c. 26, s. 22 principle principal
Income Tax Regulations English Formula in paragraph 5905(5.5)(a.1) 2013-08-20 2013, c. 34, s. 84(12) [A × (B – 0,5)] + (C × 0,5) [A × (B – 0.5)] + (C × 0.5)
Liquefied Petroleum Gases Bulk Storage Regulations English Section 56 2013-01-30 C.R.C., c. 1152, s. 56 Safety Relief Device Standards for compressed Gas Storage Containers Safety Relief Device Standards for Compressed Gas Storage Containers
2012
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Alberta Sex Offender Information Registration Regulations French Definition agent de la paix in section 1 2012-04-12 SOR/2012-52, s. 1(2) en vertu la loi albertaine en vertu de la loi albertaine
Canadian Environmental Protection Act, 1999 French Subsection 46(4) 2012-06-08 1999, c. 33, s. 46(4) délai impartie délai imparti
Fisheries Act French Subsection 38(7.1) 2012-12-21 2012, c. 19, s. 145(1) à cette persone à cette personne
Fisheries Act French Paragraph 32(2)(a) 2012-12-12 2012, c. 19, s. 139(1) ou a proximité ou à proximité
Reservation to the Crown Waiver Order (Mackenzie River, N.W.T.) English Order 2012-11-13 SI/2012-81 MacKenzie River Mackenzie River
Vessel Pollution and Dangerous Chemicals Regulations English Paragraph 109(4)(b) 2012-04-12 SOR/2012-69, par. 109(4)(b) installed 20before May 19, 2005 installed before May 19, 2005
2011
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Aviation Occupational Health and Safety Regulations English Section 3.4 2011-04-13 SOR/2011-87, s. 3.4 3.4 If there is a risk 3.4 If there is a risk
Withdrawal from Disposal of Certain Tracts of Territorial Lands in the Northwest Territories (Ts’ude niline Tu’eyeta (Ramparts River and Wetlands)) Order French Heading before section 3 2011-11-08 SI/2011-93 Alinéation des matière ou matériaux Alinéation des matières ou matériaux
2010
Title Language Provision Date of Correction Enacted By Enacted Text Corrected Text
Special Economic Measures (Iran) Regulations English Schedule 2 2010-08-09 SOR/2010-165, Schedule 2 Schedule 2 SCHEDULE 2

* Publication dates of report:

  • 2009-2019 corrections published on 2020-04-06
  • 2020 corrections published on 2021-03-08
  • 2021 corrections published on 2022-03-08
  • 2022 corrections published on 2023-03-06
Date modified: