Budget Implementation Act, 2018, No. 2

Last Updated
In Force Date
Sections in Force
sections 483, 485, 522
By Order in Council
P.C. 2023-523
Acts Affected
Canada Labour Code, R.S., c. L-2
Date Added
In Force Date
Date Deposited
Sections in Force
sections 447 to 449 and 517
By Order in Council
P.C. 2023-184
Acts Affected
Canada Labour Code
Date Added
In Force Date
Sections in Force
315 to 330 and 333 to 335 and subsection 336(2)
By Order in Council
P.C. 2021-804
Acts Affected
Bank Act
Financial Consumer Agency of Canada Act
Date Added
In Force Date
Sections in Force
section 626, subsections 627(2) and (5), sections 628 and 629, subsection 631(2), section 639 and subsections 648(1) and (2)
By Order in Council
P.C. 2021-865
Acts Affected
Wage Earner Protection Program Act
Date Added
In Force Date
Sections in Force
section 416 and sections 417 and 419 to 424, subsections 425(1) and (2) and 426(1) and (2), sections 427 and 428 and subsections 431(1) to (3)
By Order in Council
P.C. 2021-636
Acts Affected
Pay Equity Act
Canadian Human Rights Act
Parliamentary Employment and Staff Relations Act
Budget Implementation Act, 2009
Date Added
In Force Date
Sections in Force
656 and 657
By Order in Council
P.C. 2021-523
Acts Affected
Official Development Assistance Accountability Act
Date Added
In Force Date
Sections in Force
(a) pursuant to paragraph 264(a) of the Budget Implementation Act, 2018, No. 2 (the "Act"), chapter 27 of the Statutes of Canada, 2018, fixes June 28, 2021 as the day on which the definition "Board" in section 2, sections 11 to 20, 25 to 32, 34 to 62 and 64 to 74 and paragraphs 76(1)(c) to (f), (h) and (i) of the College of Patent Agents and Trade-mark Agents Act, as enacted by section 247 of the Act, come into force; and

(b) pursuant to paragraph 264(b) of the Act, fixes June 28, 2021 as the day on which section 249, subsection 250(1), sections 251, 252 and 255 to 257 and subsection 258(1) of the Act come into force.
By Order in Council
P.C. 2021-525
Acts Affected
College of Patent Agents and Trade-mark Agents Act
Patent Act
Trade-marks Act
Date Added
In Force Date
Sections in Force
subsections 731(2) to (6), 734(2) to (7), 735(2), 743(2) and (3), 744(2) and 745(2) and (3)
By Order in Council
P.C. 2021-221
Acts Affected
Marine Liability Act
Date Added
In Force Date
Sections in Force
sections 331, 332, 337 and 338, subsection 342(2) and sections 344 to 347 and 350
By Order in Council
P.C. 2020-274
Acts Affected
Bank Act (S.C. 1991, c. 46)
Financial Consumer Agency of Canada Act (S.C. 2001, c. 9)
Date Added
In Force Date
Sections in Force
Subdivision E of Division 7 of Part 4
By Order in Council
P.C. 2019-1226
Acts Affected
Bankruptcy and Insolvency Act, R.S.C. 1985, c. B-3
Companies' Creditors Arrangement Act, R.S.C. 1985, c. c-36
Date Added
In Force Date
Sections in Force
Division 19 of Part 4
By Order in Council
P.C. 2019-1223
Acts Affected
Addition of Lands to Reserves and Reserve Creation Act, S.C. 2018, c. 27, s. 675
Date Added
In Force Date
Sections in Force
section 659
By Order in Council
P.C. 2019-913
Acts Affected
International Financial Assistance Act, S.C. 2018, c. 27, s. 659
Date Added
In Force Date
Sections in Force
sections 176 to 178
By Order in Council
P.C. 2019-424
Acts Affected
Canada-Newfoundland and Labrador Atlantic Accord Implementation Act
Greenhouse Gas Pollution Pricing Act
Date Added
In Force Date
Sections in Force
sections 303 to 307, and 310 and 311
By Order in Council
P.C. 2019-128
Acts Affected
Employment Insurance Act
Canada Labour Code
Date Added