BILL NO. 177

(as introduced)

1st Session, 59th General Assembly
Nova Scotia
54 Elizabeth II, 2005



Government Bill



Financial Measures (2005) Act



The Honourable Peter G. Christie
Minister of Finance



First Reading: April 28, 2005

(Explanatory Notes)

Second Reading: May 16, 2005

Third Reading: May 19, 2005 (WITH COMMITTEE AMENDMENTS) (LINK TO BILL AS PASSED)

[home] [bills] 2003 (2nd session) bills

Explanatory Notes

Clause 1 sets out the short title of the Act.

Clause 2

Clause 3 clarifies that only an issuance of common shares may be used with respect to an equity tax credit.

Clause 4 gives the Minister of Finance the power to penalize a labour-sponsored venture-capital corporation prior to revoking the certificate of registration of the corporation.

Clause 5 repeals a provision of the Equity Tax Credit Act that is no longer necessary.

Clause 6 clarifies the power of the Minister of Finance to grant extensions of time.

Clause 7 clarifies residency requirements for deduction of pension credits.

Clause 8 implements a sport and recreational activity tax credit for children.

Clause 9 allows the disabled to transfer out of Province unused tax credits.

Clause 10 applies Nova Scotia tax rates to the remaining federal balance of any unused tuition and education amounts for individuals moving from other provinces.

Clause 11 revises the provisions of the Income Tax Act dealing with the transfer of unused credits.

Clauses 12 and 13 clarify residency requirements for the purpose of the dividend tax credit.

Clause 14 restricts certain tax credits to Nova Scotia tax rates for individuals resident in Nova Scotia on the last day of the year.

Clause 15 amends the provisions of the Act dealing with the low-income tax reduction.

Clauses 16 and 17 clarify the relief from repayment with respect to the equity tax credit and the labour-sponsored venture-capital corporation tax credit.

Clause 18 simplifies the capital gains refund.

Clause 19 increases the small business threshold for corporate taxes from $300,000 to $350,000 for tax years ending in 2005 and from $350,000 to $400,000 for tax years ending in 2006 and later.

Clause 20 clarifies filing deadlines for certain tax credits.

Clause 21 amends the foreign-tax deduction provisions of the Income Tax Act.

Clause 22 amends the Film Industry Tax Credit.

Clauses 23 and 24 reduce the large corporation capital tax and extend it to June 30th, 2009.

Clause 25 adds anti-avoidance rules to the Income Tax Act.

Clause 26 increases the grant payable under the Municipal Grants Act in respect of property of supported institutions from forty per cent of the full taxes that would be payable to fifty per cent of the full taxes.

Clauses 27 and 28 make a change that is necessary as a result of the change made in Clause 29.

Clause 29 enacts new provisions dealing with the Public Debt Management Fund.

Clause 30 commits the Province to balance its budget without recourse to the $830,000,000 relating to the offshore agreement.

Clause 31 amends the Schedule to the Provincial Finance Act.

Clause 32 adds to the Revenue Act a power to make regulations prohibiting or regulating the manufacturing, sale, distribution, use or possession of tear tape used in the packaging or marking of tobacco.

Clause 33 adds motor vehicles and other designated tangible personal property to the definition of "revenue property" in Part IV of the Act.

Clause 34 expands inspection powers to include inspections respecting tear tape.

Clause 35 expands search warrant powers to allow for warrants respecting tear tape.

Clause 36 expands the power to detain vehicles and vessels to include those found to contain tear tape.

Clause 37 expands an offence provision to include contraventions of the tobacco tax provisions by persons who manufacture, sell or distribute tear tape.

Clause 38 sets out the effective dates for the changes contained in this Bill.

[home] [bills] 2003 (2nd session) bills

An Act Respecting
Certain Financial Measures

Be it enacted by the Governor and Assembly as follows:

1 This Act may be cited as the Financial Measures (2005) Act.

PART I

AGRICULTURE AND MARKETING ACT

2 Subsection 12(4) of Chapter 6 of the Revised Statutes, 1989, the Agriculture and Marketing Act, is repealed and the following subsections substituted:

PART II

EQUITY TAX CREDIT ACT

3 Subclause 2(k)(iv) of Chapter 3 of the Acts of 1993, the Equity Tax Credit Act, is repealed and the following subclause substituted:

4 Subsection 17(1) of Chapter 3 is repealed and the following subsections substituted:

5 Clause 18(3)(d) of Chapter 3 is repealed.

6 Section 25 of Chapter 3 is repealed and the following Section substituted:

PART III

INCOME TAX ACT

7 Subsection 10(3) of Chapter 217 of the Revised Statutes, 1989, the Income Tax Act, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "by an individual for a taxation year" in the second and third lines and substituting "for a taxation year by an individual who was resident in the Province on the last day of the taxation year".

8 Chapter 217 is further amended by adding immediately after Section 12 the following Section:

9 Section 13 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 3 of the Acts of 2001, is further amended by adding immediately after subsection (2) the following subsection:

10 Section 16 of Chapter 217 is repealed and the following Section substituted:

11 Section 19 of Chapter 217 is repealed and the following Section substituted:

12 Section 21 of Chapter 217 is repealed and the following Section substituted:

13 Section 22 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "for a taxation year" in the second line and substituting "who was resident in the Province on the last day of the taxation year".

14 Chapter 217 is further amended by adding immediately after Section 32 the following Section:

15 Section 35 of Chapter 217 is repealed and the following Section substituted:

16 (1) Subsection 37(4) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "A" in the first line and substituting "Notwithstanding Section 51 and subsection 62(1), a".

(2) Section 37 is further amended by adding immediately after subsection (5) the following subsection:

17 (1) Subsection 38(4) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out "A" in the first line and substituting "Notwithstanding Section 51 and subsection 62(1), a".

(2) Section 38 is further amended by adding immediately after subsection (4) the following subsection:

18 Subsection 39(1) of Chapter 217 is repealed and the following subsection substituted:

19 Section 40 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by adding immediately after subsection (3) the following subsections:

20 Section 41 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 3 of the Acts of 2001, Chapter 5 of the Acts of 2002 and Chapter 4 of the Acts of 2003, is further amended by adding immediately after subsection (19) the following subsections:

21 Section 43 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by

(a) striking out "has claimed" in the seventh line and substituting "may claim"; and

(b) striking out "of the deduction claimed" in the eighth and ninth lines of clause (b) and substituting "deductible".

22 Subsection 47(2) of Chapter 217 is repealed and the following subsections substituted:

23 (1) Subsection 71(1) of Chapter 217 is repealed and the following subsection substituted:

(2) Subsection 71(7) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 5 of the Acts of 2002 and Chapter 4 of the Acts of 2003, is further amended by

(a) striking out "March 31, 2006" in the third line and substituting "June 30, 2009"; and

(b) striking out "April 1, 2006" in the sixth line and substituting "July 1, 2009".

24 Section 77 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 5 of the Acts of 2002 and Chapter 4 of the Acts of 2003, is further amended by striking out "2006" in the last line and substituting "2009".

25 Chapter 217 is further amended by adding immediately after Section 80 the following Section:

PART IV

MUNICIPAL GRANTS ACT

26 Subsection 4(2) of Chapter 302 of the Revised Statutes, 1989, the Municipal Grants Act, as amended by Chapter 7 of the Acts of 1994-95 and Chapter 9 of the Acts of 2003, is further amended by striking out "forty" in the second line and substituting "fifty".

PART V

PROVINCIAL FINANCE ACT

27 Section 35 of Chapter 365 of the Revised Statutes, 1989, the Provincial Finance Act, as enacted by Chapter 29 of the Acts of 1994, is amended by striking out "Retirement" in the third line and substituting "Management".

28 Section 36 of Chapter 365, as enacted by Chapter 29 of the Acts of 1994, is amended by striking out "Retirement" in the sixth line and substituting "Management".

29 Sections 62A, 62AA and 62B of Chapter 365 are repealed and the following Section substituted:

30 Chapter 365 is further amended by adding immediately after Section 76 the following Section:

31 The Schedule to Chapter 365 is repealed and the following Schedule substituted:

SCHEDULE

Governmental Units

Acadia Coal Company Limited Fund
AgraPoint International Inc.
AgriTECH Park Inc.
Annapolis Valley District Health Authority
Annapolis Valley Housing Authority
Annapolis Valley Regional School Board
Art Gallery of Nova Scotia
Bioscience Enterprise Centre Incorporated
Cape Breton District Health Authority
Cape Breton Island Housing Authority
Cape Breton Victoria Regional School Board
Capital District Health Authority
Check Inns Limited
Chignecto-Central Regional School Board
Coal Research Agreement Fund
Cobequid Housing Authority
Colchester East Hants Health Authority
Conseil scolaire acadien provincial
Consolidated Fund
CorFor Capital Repairs and Replacements Fund
Crown Land Mine Remediation Fund
Crown Land Silvaculture Fund
Cumberland Health Authority
Debt Retirement Fund
Eastern Mainland Housing Authority
Environmental Trust Fund
Gaming Addiction Treatment Trust Fund
Guysborough Antigonish-Strait Health Authority
Habitat Conservation Fund
Halifax Regional School Board
Industrial Expansion Fund
Insured Prescription Drug Plan Trust Fund
Izaak Walton Killam Health Centre
Law Reform Commission
Mainstream 1992 Fund
Maritime Fall Fair Association
Metropolitan Regional Housing Authority
Muggah Creek Remediation Fund
Nova Scotia Arts Council
Nova Scotia Blueberry Institute Fund
Nova Scotia Business Incorporated
Nova Scotia Community College
Nova Scotia Community College Foundation
Nova Scotia Coordinate Referencing System Trust Fund
Nova Scotia Crop and Livestock Insurance Commission
Nova Scotia E911 Cost Recovery Fund
Nova Scotia Farm Loan Board
Nova Scotia Film Development Corporation
Nova Scotia Fisheries and Aquaculture Development Fund
Nova Scotia Gaming Foundation
Nova Scotia Government Acadian Bursary Program Fund
Nova Scotia Government Fund Limited
Nova Scotia Harness Racing Incorporated
Nova Scotia Health Research Foundation
Nova Scotia Housing Development Corporation
Nova Scotia Hurricane Juan Recovery Fund
Nova Scotia Innovation Corporation
Nova Scotia Legal Aid Commission
Nova Scotia Market Development Initiative Fund
Nova Scotia Municipal Finance Corporation
Nova Scotia Power Finance Corporation
Nova Scotia Primary Forest Products Marketing Board
Nova Scotia School Boards Association
Nova Scotia School Insurance Exchange
Nova Scotia School Insurance Program Association
Nova Scotia Utility and Review Board
Novapet Inc
P3 Schools Capital and Technology Refresh Fund
Partnership Trust Fund
Pictou County Health Authority
Provincial Drug Distribution Program
Public Archives of Nova Scotia
Public Debt Management Fund
Public Debt Retirement Fund
Resource Recovery Fund Board Inc.
Rockingham Terminal Incorporated
Scotia Benefit Fund
Sherbrooke Restoration Commission
South Shore District Health Authority
South Shore Housing Authority
South Shore Regional School Board
South West Nova District Health Authority
Southwest Regional School Board
Species-at-risk Conservation Fund
Strait Regional School Board
Sustainable Forestry Fund
Sydney Environmental Resources Limited
Sydney Steel Corporation
Sydney Tar Ponds Agency
Sysco Decommissioning Fund
Trade Centre Limited
Tri-County Housing Authority
Tri-County Regional School Board
Upper Clements Family Theme Park Limited
Waterfront Development Corporation Limited
1402998 Nova Scotia Limited
3052155 Nova Scotia Limited
3839966 Canada Limited

Government Business Enterprises

Halifax-Dartmouth Bridge Commission
Highway 104 Western Alignment Corporation
Nova Scotia Gaming Corporation
Nova Scotia Liquor Corporation

PART VI

REVENUE ACT

32 Subsection 43(2) of Chapter 17 of the Acts of 1995-96, the Revenue Act, is amended by adding immediately after clause (b) the following clause:

33 Clause 48(g) of Chapter 17 is amended by adding immediately after subclause (ii) the following subclause:

34 Subsection 78(1) of Chapter 17, as amended by Chapter 3 of the Acts of 2001, is further amended by

(a) adding ", tear tape" immediately after "property" in the fourth and fifth lines; and

(b) adding ", tear tape" immediately after "property" in the eighth line.

35 Clause 79(2)(a) of Chapter 17, as amended by Chapter 3 of the Acts of 2001, is further amended by adding "or tear tape" immediately after "property" in the fifth line and in the sixth line.

36 Subsection 80(1) of Chapter 17, as amended by Chapter 3 of the Acts of 2001, is further amended by adding "or tear tape" immediately after "property" in the third line.

37 Subsection 89(3) of Chapter 17, as enacted by Chapter 3 of the Acts of 2001, is amended by striking out "manufacturer of tobacco, a wholesale vendor or an employee of a manufacturer of tobacco or a wholesale vendor" in the first, second and third lines and substituting

(a) manufacturer of tobacco;

(b) wholesale vendor;

(c) person who manufactures, sells or distributes tear tape; or

(d) employee of a person referred to in clauses (a) to (c),

PART VII

EFFECTIVE DATES

38 (1) This Act, except Sections 3 to 31, comes into force on such day as the Governor in Council orders and declares by proclamation.

(2) Sections 15 and 25 have effect on and after January 1, 2001, upon the Governor in Council so ordering by proclamation.

(3) Sections 7 and 9 to 14 have effect on and after January 1, 2004, upon the Governor in Council so ordering by proclamation.

(4) Section 5 has effect on and after May 20, 2004, upon the Governor in Council so ordering by proclamation.

(5) Section 22 has effect on and after January 1, 2005, upon the Governor in Council so ordering by proclamation.

(6) Sections 26 to 29 and 31 have effect on and after April 1, 2005, upon the Governor in Council so ordering by proclamation.

(7) Sections 3, 4, 6, 16 to 20, 23, 24 and 30 have effect on and after April 26, 2005, upon the Governor in Council so ordering by proclamation.

(8) Section 8 has effect on and after July 1, 2005, upon the Governor in Council so ordering by proclamation.

(9) Section 21 has effect on and after January 1, 2006, upon the Governor in Council so ordering by proclamation.

[home] [bills] 2003 (2nd session) bills


This page and its contents published by the Office of the Legislative Counsel, Nova Scotia House of Assembly, and © 2005 Crown in right of Nova Scotia. Created May 25, 2005. Send comments to legc.office@gov.ns.ca.