Budget Implementation Act, 2018, No. 2

Last Updated
In Force Date
Date Deposited
Sections in Force
sections 215 to 217, 219, 221 to 223 and 225 to 228
By Order in Council
P.C. 2025-75
Acts Affected
Trade-marks Act, R.S.C., 1985, c. T-13
In Force Date
Date Deposited
Sections in Force
sections 483, 485, 522
By Order in Council
P.C. 2023-523
Acts Affected
Canada Labour Code, R.S.C. 1985, c. L-2
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, R.S.C. 1985, c. L-2
In Force Date
Date Deposited
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, S.C. 2005, c. 47, s. 1
In Force Date
Date Deposited
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, S.C. 1991, c. 46
Financial Consumer Agency of Canada Act, S.C. 2001, c. 9
In Force Date
Date Deposited
Sections in Force
sections 1 to 171, 172, 173 and 174 to 184 of the Pay Equity Act, as enacted by section 416 of the Budget Implementation Act, 2018, No. 2, 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) of the Budget Implementation Act, 2018, No. 2
By Order in Council
P.C. 2021-636
Acts Affected
Pay Equity Act, S.C. 2018, c. 27, s. 416
Canadian Human Rights Act, R.S.C. 1985, c. H-6
Parliamentary Employment and Staff Relations Act, R.S.C. 1985, c. 33 (2nd Supp.)
Budget Implementation Act, 2009, S.C. 2009, c. 2
In Force Date
Date Deposited
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, S.C. 2018, c. 27, s. 247
Patent Act, R.S.C. 1985, c. P-4
Trade-marks Act, R.S.C. 1985, c. T-13
In Force Date
Date Deposited
Sections in Force
656 and 657
By Order in Council
P.C. 2021-523
Acts Affected
Official Development Assistance Accountability Act, S.C. 2008, c. 17
In Force Date
Date Deposited
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, S.C. 2001, c. 6
In Force Date
Date Deposited
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
In Force Date
Date Deposited
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
In Force Date
Date Deposited
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
Saskatchewan Treaty Land Entitlement Act, S.C. 1993, c. 11
Manitoba Claim Settlements Implementation Act, S.C. 2000, c. 33; Manitoba Claim Settlement Implementation Act (Norway House Cree Nation), S.C. 2000, c. 33
Claim Settlements (Alberta and Saskatchewan) Implementation Act, S.C. 2002, c. 2
In Force Date
Date Deposited
Sections in Force
(a) sections 654 and 655
(b) section 658
By Order in Council
P.C. 2019-926
Acts Affected
Bretton Woods and Related Agreements Act, R.S.C. 1985, c. B-7
European Bank for Reconstruction and Development Agreement Act, S.C. 1991, c. 12
Official Development Assistance Accountability Act, S.C. 2008, c. 17
In Force Date
Date Deposited
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
In Force Date
Date Deposited
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, S.C. 1987, c. 3
Greenhouse Gas Pollution Pricing Act, S.C. 2018, c. 12
In Force Date
Date Deposited
Sections in Force
sections 303 to 307, and 310 and 311
By Order in Council
P.C. 2019-128
Acts Affected
Employment Insurance Act, S.C. 1996, c. 23
Modernization of Benefits and Obligations Act, S.C. 2000, c. 12
Fairness for the Self-Employed Act, S.C. 2009, c. 33
Canada Labour Code, R.S.C. 1985, c. L-2