BILL NO. 27

(as introduced)

3rd Session, 61st General Assembly
Nova Scotia
60 Elizabeth II, 2011



Government Bill



Financial Measures (2011) Act



The Honourable Graham Steele
Minister of Finance



First Reading: April 15, 2011

(Explanatory Notes)

Second Reading: May 2, 2011

Third Reading: May 10, 2011 (LINK TO BILL AS PASSED)

[home] [bills] 2011 Bills

Explanatory Notes

Clause 1 sets out the short title of the Act.

Clause 2 increases the fees payable under the Companies Act.

Clause 3 increases fees payable under Section 12 of the Corporations Registration Act.

Clause 4 amends the Corrections Act to provide that the total annual municipal contributions to corrections in 2012-13 and subsequent fiscal years is the same as for 2010-11 fiscal year.

Clause 5 removes, effective for the 2012-13 fiscal year, the link of the increase in the total minimum municipal contributions to education to be paid by municipalities to the Consumer Price Index.

Clause 6 amends the Housing Act to provide that, effective April 1, 2012, the municipal contributions for public housing are 50% of public housing losses incurred for 2010-11 fiscal year and 100% of public housing losses for 2011-12 and subsequent fiscal years.

Clause 7 maintains Nova Scotia's dividend tax credit rate of 8.85 per cent. The change is necessary as a result of the corporate general rate decreases implemented by the federal government and changes to the federal dividend gross-up rates.

Clause 8 provides a low income tax deduction to a widowed person for that person's spouse if the spouse died during the taxation year.

Clause 9 provides for the reduction in the small business corporate income tax rate from 4.5 per cent to 4.0 per cent on January 1, 2012.

Clause 10 provides for the removal of the total production costs cap on the Film Industry Tax Credit where film production commenced after November 30, 2010.

Clause 11 updates the definition of "Minister" in the Motor Carrier Act to reflect present responsibilities.

Subclause 12(1) requires notice of an application for the operation of a public passenger vehicle to be given to the Minister.

Subclause 12(2) requires notice of the hearing of an application for the operation of a public passenger vehicle to be given to the Minister if the Nova Scotia Utility and Review Board has been advised of the Minister's intention to participate in the hearing.

Subclause 13(1) empowers the Board to investigate, on the complaint of the Minister, whether any person has operated a public passenger vehicle in violation of the Motor Carrier Act or the regulations.

Subclause 13(2) and Clause 14 update department and minister references in the Motor Carrier Act to reflect present responsibilities.

Clause 15 deletes a reference to the Board in the Motor Carrier Act to reflect present responsibilities.

Clause 16 changes a reference to the Board in the Motor Carrier Act to a reference to the Minister to reflect present responsibilities.

Clause 17 provides for an increase in the re-instatement fee for the restoration of a driver's licence following a revocation for an alcohol-related offence.

Clause 18 changes the charge payable under Section 4 of the Payment into Court Act.

Clause 19 provides for a cost of living increase in the registration fees under the Personal Property Security Act.

Clause 20 increases the taxes payable under subsection 87(2) of the Probate Act.

Clause 21 to 25
(a) changes references to "tear tape" in the Revenue Act to "tobacco stamps"; and
(b) provides for an administrative penalty, for tobacco stamps that have not been accounted for, equal to the tax that would have been imposed on the quantity of tobacco for which the stamps were issued.

This will facilitate the continued harmonization of Nova Scotia's tobacco-marking system and penalties with the federal regime.

Clause 26 and 27
(a) provide that where a person is in default of payment of all or part of a fine and costs imposed upon conviction for an offence under Part I or III of the Revenue Act that involves the use of a motor vehicle, the Registrar of Motor Vehicles may, rather than shall, refuse to renew the person's driver's licence or vehicle permit or transfer or register a vehicle of such person or refuse to issue a document to that person or provide any other service until the fine and costs imposed have been paid in full; and
(b) makes an amendment consequential to Clauses 21 to 25.

Clause 28 to 30 increase fees under the Summary Proceedings Act.

Clause 31 increases fees under Section 16A of the Trust and Loan Companies Act.

Clause 32 sets out the effective dates for the Act.

[home] [bills] 2011 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 (2011) Act.

PART I

COMPANIES ACT

2 (1) Subsection 5(2) of Chapter 81 of the Revised Statutes, 1989, the Companies Act, as enacted by Chapter 5 of the Acts of 2002 and amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007 and Chapter 5 of the Acts of 2009, is further amended by striking out "one thousand and thirty dollars" in the second line and substituting "one thousand and fifty dollars and sixty cents".

(2) Subsection 5(3) of Chapter 81, as enacted by Chapter 5 of the Acts of 2002 and amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007 and Chapter 5 of the Acts of 2009, is further amended by striking out "one thousand and thirty dollars" in the second line and substituting "one thousand and fifty dollars and sixty cents".

(3) Subsection 5(4) of Chapter 81, as enacted by Chapter 34 of the Acts of 2007 and amended by Chapter 5 of the Acts of 2009, is amended by striking out "one thousand and thirty dollars" in the first and second lines and substituting "one thousand and fifty dollars and sixty cents".

(4) Subsection 5(5) of Chapter 81, as enacted by Chapter 34 of the Acts of 2007 and amended by Chapter 5 of the Acts of 2009, is amended by striking out "one thousand and thirty dollars" in the first line and substituting "one thousand and fifty dollars and sixty cents".

PART II

CORPORATIONS REGISTRATION ACT

3 (1) Subsection 12(2) of Chapter 101 of the Revised Statutes, 1989, the Corporations Registration Act, as amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "thirty-three dollars and sixty-three cents" in the third line and substituting "thirty-four dollars and thirty cents".

(2) Subsection 12(2A) of Chapter 101, as enacted by Chapter 3 of the Acts of 2004 and as amended by Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "one hundred and six dollars and forty-nine cents" in the second line and substituting "one hundred and eight dollars and sixty-two cents".

(3) Subsection 12(2B) of Chapter 101, as enacted by Chapter 3 of the Acts of 2004 and as amended by Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "two hundred and forty-six dollars and sixty cents" in the second and third lines and substituting "two hundred and fifty-one dollars and fifty-three cents".

(4) Subsection 12(2C) of Chapter 101, as enacted by Chapter 3 of the Acts of 2004 and as amended by Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "three hundred and two dollars and sixty-six cents" in the second and third lines and substituting "three hundred and eight dollars and seventy-one cents".

(5) Subsection 12(3A) of Chapter 101, as enacted by Chapter 5 of the Acts of 2002 and amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "one thousand and thirty dollars" in the third and fourth lines and substituting "one thousand and fifty dollars and sixty cents".

(6) Subsection 12(7) of Chapter 101, as amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "three hundred and two dollars and sixty-six cents" in the second last and last lines and substituting "three hundred and eight dollars and seventy-one cents".

(7) Subsection 12(8) of Chapter 101, as amended by Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "four hundred and eighty-two dollars and one cent" in the fourth line and substituting "four hundred and ninety-one dollars and sixty-five cents".

PART III

CORRECTIONS ACT

4 Clauses 26(4)(e) to (g) of Chapter 103 of the Revised Statutes 1989, the Corrections Act, are repealed and the following clause substituted:

PART IV

EDUCATION ACT

5 Subsection 73(3) of Chapter 1 of the Acts of 1995-96, the Education Act, as enacted by Chapter 2 of the Acts of 2008, is amended by striking out "2014" in the fifth line and substituting "2011".

PART V

HOUSING ACT

6 Chapter 211 of the Revised Statutes, 1989, the Housing Act, is amended by adding immediately after Section 6A the following Sections:

PART VI

INCOME TAX ACT

7 Clause 21(b) of Chapter 217 of the Revised Statutes, 1989, the Income Tax Act, is repealed and the following clause substituted:

8 Clause 35(1)(d) of Chapter 217, as enacted by Chapter 6 of the Acts of 2005, is amended by adding ", and includes a cohabiting spouse or common-law partner who died during the taxation year and who was resident in the Province on his or her day of death" immediately after "Act" in the last line.

9 (1) Subsection 40(2) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000, is amended by striking out the description for "A" and substituting the following description:

(2) Section 40 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 6 of the Acts of 2005, is further amended by adding immediately after subsection (6) the following subsection:

10 (1) Clause 47(2)(a) of Chapter 217, as enacted by Chapter 6 of the Acts of 2005 and amended by Chapter 2 of the Acts of 2006, Chapter 9 of the Acts of 2007 and Chapter 2 of the Acts of 2008, is further amended by

(a) striking out "2016" in the last line of paragraph (ii)(D) and substituting "December 1, 2010";

(b) striking out "2016" in the last line of paragraph (v)(A) and substituting "December 1, 2010";

(c) striking out "2016" in the last line of paragraph (v)(B) and substituting "December 1, 2010".

(2) Section 47 of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 5 of the Acts of 2002, Chapter 4 of the Acts of 2003, Chapter 6 of the the Acts of 2005, Chapter 2 of the Acts of 2006, Chapter 9 of the Acts of 2007 and Chapter 2 of the Acts of 2008, is further amended by adding immediately after subsection (2A) the following subsection:

(3) Subsection 47(3) of Chapter 217, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 9 of the Acts of 2007, is further amended by striking out "and (2A)" in the second line and substituting ", (2A) and (2B)".

PART VII

MOTOR CARRIER ACT

11 Clause 2(e) of Chapter 292 of the Revised Statutes, 1989, the Motor Carrier Act, as enacted by Chapter 23 of the Acts of 1994, is amended by striking out "Attorney General" in the first line and substituting "Minister of Transportation and Infrastructure Renewal".

12 (1) Subsection 12(1) of Chapter 292 is repealed and the following subsection substituted:

(2) Subsection 12(2) of Chapter 292 is repealed and the following subsection substituted:

13 (1) Subsection 32(1) of Chapter 292, as amended by Chapter 23 of the Acts of 1992, is further amended by striking out "any" in the second line and substituting "the Minister or any other".

(2) Subsection 32(2) of Chapter 292 is amended by striking out "the Department of Transportation and Communications" in the last line and substituting "Service Nova Scotia and Municipal Relations".

14 (1) Subsection 33(3) of Chapter 292 is amended by striking out "the Department of Transportation and Communications" in the second and third lines and substituting "Service Nova Scotia and Municipal Relations".

(2) Subsection 33(4) of Chapter 292 is amended by adding "of Service Nova Scotia and Municipal Relations" immediately after "Minister" in the fourth line.

(3) Subsection 33(5) of Chapter 292 is amended by adding "of Service Nova Scotia and Municipal Relations" immediately after "Minister" in the first line.

15 Subsection 34(2) of Chapter 292, as amended by Chapter 23 of the Acts of 1992, is further amended by striking out "or, in the case of inspectors of public passenger vehicles, the Board" in the last line.

16 Subsection 36(4) of Chapter 292 is amended by striking out "Board" in the second line and substituting "Minister".

PART VIII

MOTOR VEHICLE ACT

17 Subsection 68(1) of Chapter 293 of the Revised Statutes, 1989, the Motor Vehicle Act, as amended by Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by striking out "twelve dollars and nine" in the fourth line and substituting "fourteen dollars and thirty-three".

PART IX

PAYMENT INTO COURT ACT

18 Section 4 of Chapter 338 of the Revised Statutes, 1989, the Payment into Court Act, as amended by Chapter 3 of the Acts of 2004 and Chapter 9 of the Acts of 2007, is further amended by striking out "sixty-nine" in the sixth line and substituting "eighty".

PART X

PERSONAL PROPERTY SECURITY ACT

19 Subsection 44A(1) of Chapter 13 of the Acts of 1995-96, the Personal Property Security Act, as enacted by Chapter 3 of the Acts of 2004 and amended by Chapter 9 of the Acts of 2007, Chapter 2 of the Acts of 2008 and Chapter 5 of the Acts of 2009, is further amended by

(a) striking out "23.88"' in the fifth line of clause (a) and substituting "24.36";

(b) striking out "8.34" in the seventh line of clause (a) and substituting "8.51";

(c) striking out "560.47" in the fourth line of clause (b) and substituting "571.68";

(d) striking out "8.34" in the fifth line of clause (c) and substituting "8.51";

(e) striking out "560.47" in the fourth line of clause (d) and substituting "571.68";

(f) striking out "11.23" in the first line of clause (e) and substituting "11.45"; and

(g) striking out "560.47" in the second line of clause (f) and substituting "571.68".

PART XI

PROBATE ACT

20 Subsection 87(2) of Chapter 31 of the Acts of 2000, the Probate Act, as amended by Chapter 5 of the Acts of 2001, Chapter 5 of the Acts of 2002, Chapter 3 of the Acts of 2004, Chapter 9 of the Acts of 2007 and Chapter 5 of the Acts of 2009, is further amended by

(a) striking out "$77.00" in the first line of clause (a) and substituting "$78.54";

(b) striking out "$193.61" in the second line of clause (b) and substituting "$197.48";

(c) striking out "$322.21" in the second line of clause (c) and substituting "$328.65";

(d) striking out "$902.03" in the second line of clause (d) and substituting "$920.07"; and

(e) striking out "$902.03" in the first line of clause (e) and substituting "$920.07"; and

(f) striking out "$15.23" in the second line of clause (e) and substituting "$15.53".

PART XII

REVENUE ACT

21 Subsection 43(2) of Chapter 17 of the Acts of 1995-96, the Revenue Act, as amended by Chapter 6 of the Acts of 2005, is amended by

(a) striking out "manufacturing," in the first line of clause (ba);

(b) striking out "tear tape" in the second line of clause (ba) and substituting "tobacco stamps"; and

(c) striking out "tear tape manufactured," in the first and second lines of clause (bb) and substituting "tobacco stamps".

22 Chapter 17 is further amended by adding immediately after Section 75 the following Section:

23 Subsection 78(1) of Chapter 17, as amended by Chapter 3 of the Acts of 2001 and Chapter 6 of the Acts of 2005, is further amended by striking out "tear tape" in the fifth and in the eighth lines and substituting in each case "tobacco stamps".

24 Clause 79(2)(a) of Chapter 17, as amended by Chapter 3 of the Acts of 2001 and Chapter 6 of the Acts of 2005, is further amended by striking out "tear tape" in the fourth and in the fifth lines and substituting in each case "tobacco stamps".

25 Subsection 80(1) of Chapter 17, as amended by Chapter 3 of the Acts of 2001 and Chapter 6 of the Acts of 2005, is further amended by striking out "tear tape is" in the third line and substituting "tobacco stamps are".

26 Subsection 87(8) of Chapter 17 of the Acts of 1995-96, the Revenue Act, as enacted by Chapter 25 of the Acts of 2010, is amended by striking out "shall" in the second line and substituting "may".

27 (1) Subsection 89(3) of Chapter 17, as amended by Chapter 3 of the Acts of 2001 and Chapter 6 of the Acts of 2005, is further amended by

(a) adding "or" at the end of clause (b);

(b) striking out clause (c); and

(c) striking out "clauses (a) to (c)" in the first line of clause (d) and substituting "clause (a) or (b)".

(2) Subsection 89(8) of Chapter 17, as enacted by Chapter 25 of the Acts of 2010, is amended by striking out "shall" in the second line and substituting "may".

PART XIII

SUMMARY PROCEEDINGS ACT

28 Section 4A of Chapter 450 of the Revised Statutes, 1989, the Summary Proceedings Act, as enacted by Chapter 4 of the Acts of 2000 and amended by Chapter 5 of the Acts of 2001, Chapter 3 of the Acts of 2004, Chapter 2 of the Acts of 2006 and Chapter 5 of the Acts of 2009, is further amended by

(a) striking out "one hundred and ten dollars and twenty-one cents" in the second line and substituting "one hundred and twelve dollars and forty-one cents"; and

(b) striking out "thirty-two dollars and ninety-six cents" in the last line and substituting "thirty-three dollars and sixty-two cents".

29 (1) Subsection 8(6) of Chapter 450, as amended by Chapter 4 of the Acts of 2000, Chapter 5 of the Acts of 2001, Chapter 2 of the Acts of 2006 and Chapter 5 of the Acts of 2009, is further amended by

(a) striking out "one hundred and ten dollars and twenty-one cents" in the third line and substituting "one hundred and twelve dollars and forty-one cents"; and

(b) striking out "thirty-two dollars and ninety-six cents" in the third line and substituting "thirty-three dollars and sixty-two cents".

(2) Subclause 8(15)(a)(ii) of Chapter 450, as enacted by Chapter 26 of the Acts of 2010, is amended by

(a) striking out "one hundred and ten dollars and twenty-one cents" in the first line and substituting "one hundred and twelve dollars and forty-one cents"; and

(b) striking out "thirty-two dollars and ninety-six cents" in the last line and substituting "thirty-three dollars and sixty-two cents".

30 Subsection 9(5) of Chapter 450, as amended by Chapter 4 of the Acts of 2000, Chapter 5 of the Acts of 2001, Chapter 2 of the Acts of 2006 and Chapter 5 of the Acts of 2009, is further amended by

(a) striking out "one hundred and ten dollars and twenty-one cents" in the second line and substituting "one hundred and twelve dollars and forty-one cents"; and

(b) striking out "thirty-two dollars and ninety-six cents" in the second line and substituting "thirty-three dollars and sixty-two cents".

PART XIV

TRUST AND LOAN COMPANIES ACT

31 Section 16A of Chapter 7 of the Acts of 1991, the Trust and Loan Companies Act, is repealed and the following Section substituted:

PART XV

EFFECTIVE DATES

32 (1) Section 7 has effect on and after January 1, 2010.

(2) Section 10 has effect on and after December 1, 2010.

(3) Sections 8 and 9 have effect on and after January 1, 2011.

(4) Sections 2, 18 to 20 and 31 have effect on and after April 1, 2011.

(5) Section 3 has effect on and after May 1, 2011

(6) Section 17 has effect on and after July 1, 2011.

(7) Sections 11 to 16 and 21 to 25 and subsection 27(1) come into force on such day as the Governor in Council orders and declares by proclamation.

[home] [bills] 2011 Bills


This page and its contents published by the Office of the Legislative Counsel, Nova Scotia House of Assembly, and © 2011 Crown in right of Nova Scotia. Created May 17, 2011. Send comments to legc.office@gov.ns.ca.