top of page

Constitutional Acts for Canada,
its provinces and territories

The most well-known constitutional documents are the Constitution Act, 1867 and the Canadian Charter of Rights and Freedoms, contained in the Canada Act, 1982. However, there are many more such documents. These include international treaties, domestic treaties, Royal Proclamations, constitutional amendments proclamations, other United Kingdom statutes, Canadian statutes, provincial statutes, territorial statutes, orders in counsel, commissions, letters patent, arbitrations and petitions.

All of these constitutional documents have been consolidated in one book. See Donald F. Bur, Laws of the Constitution [:] Consolidated (University of Alberta Press, 2020).

 

If you wish to examine each of the individual documents, they are included below.  A link is attached to each document in the list, and that should bring you to a copy of the original document.

Neither the documents below, nor the Consolidated Constitution, contain the extensive number of Indian Treaties. However, to access many of them  see Indian Treaties and Surrenders, From 1680 to 1890, (Ottawa : B. Chamberlain, 1891). There are three volumes and the link is included for each volume:

​​

Anne F. Bayefsky, Canada's Constitution Act 1982 and amendments: a Documentary History (Toronto: McGraw-Hill-Ryerson, 1989) documents the evolution of the Constitution Act, 1982.

Original Constitutional Documents

 

LAWS

 

  1. Petition of Rights (1627) (U.K.) Char. I, c. 3

  2. The Western Charter, 1634, 24 January 1633/34

  3. The Royal Charter for Incorporating the Hudson’s Bay Company, 2 May 1670

  4. Bill of Rights (1688) (U.K.) 1 Will. & Mar. Sess 2., c. 2

  5. An Act to Encourage the Trade to Newfoundland, (1699) (U.K.) 10 and 11 Will. III, c.25

  6. Act of Settlement, 1701 (1701) (U.K.) 12 and 13 Will. III, c. 2

  7. Treaty of Utrecht 31 March / 11 April 1713

  8. Commission to Governor Cornwallis, 6 May 1749

  9. Treaty of Paris 10 February 1763

  10. Royal Proclamation 7 October 1763

  11. Commission to James Murray 21 November 1763

  12. Commission to Walter Patterson 4 August 1769

  13. Quebec Act, 1774 (U.K.) 14 Geo. III, c. 83

  14. An Act for Removing all Doubts and Apprehensions concerning Taxation by the Parliament of Great Britain in any of the Colonies, Provinces, and Plantations in North America and the West Indies; and for repealing so much of an Act made in the seventh year of the Reign of his Present Majesty, as imposes a duty on Tea Imported from Great Britain into any Colony of Plantation in America, or relates thereto, (1778) (U.K.) 18 Geo. III, c. 2, s. 1

  15. Definitive Treaty of Peace and Friendship between His Britannic Majesty and the United States of America signed at Paris, 3 September, 1783

  16. Order-in-Council Establishing New Brunswick, 18 June 1784

  17. Commission to Thomas Carleton 16 August 1784

  18. Constitution Act 1791, (U.K.) 31 Geo. III, c. 31

  19. Order in Council Dividing Quebec into Upper and Lower Canada Order in Council 24 August 1791

  20. Commission to Guy, Lord Dorchester 12 September 1791

  21. Commission to John Graves Simcoe 12 September 1791

  22. An Act respecting Property and Civil Rights, S.U.C. 1792, c. 1

  23. Proclamation by John Graves Simcoe, 7 February 1792

  24. Treaty of Amity, Commerce, and Navigation, Between His Britannic Majesty and the United States of America, 19 November 1794

  25. An Act for extending the Jurisdiction of the Courts of Lower and Upper Canada, to the Trial and Punishment of Persons Guilty of Crimes and Offences within certain parts of North America adjoining the said provinces (1803) (U.K.), 43 Geo. II, c. 138

  26. Newfoundland Act, 1809 (U.K.) 49 Geo. III c. 27

  27. Agreement between the Governor and Company of Adventurers of England trading into Hudson’s Bay of the one part and the Right Honorable Thomas Earl of Selkirk of the other part, 12 June 1811

  28. Treaty of Ghent, 2 December 1814

  29. Treaty of Ghent, 24 November 1817

  30. The Convention of 1818 (Convention of Commerce), 20 October 1818

  31. Commission to Sir James Kempt, Earl of Dalhousie 1 June 1820

  32. Proclamation for re-annexing Cape Breton to Nova Scotia, 9 October 1820

  33. Deed Poll between Hudsons Bay Company and North West Company 26 March 1821

  34. An Act for regulating the Fur Trade, and establishing a Criminal and Civil Jurisdiction within certain Parts of North America, (1821) (U.K.) 1-2 Geo. IV., c. 66

  35. Act for the better Administration of Justice in Newfoundland, and for other purposes (1824) (U.K.) 5 Geo. IV, c. 67

  36. Commission to Sir Thomas John Cochrane 12 August 1825

  37. Royal Charter for Establishing the Supreme and Circuit Courts of Newfoundland, 19 September 1825

  38. Convention between Great Britain and Russia, 28 (16) February 1825

  39. British North America (Seignioral Rights) Act, 1825, (U.K.), 6 Geo. IV., c. 59

  40. An Act to extend the Laws and Ordinances of the Province of Nova Scotia to the Island of Cape-Breton, (1831) (N.S.) 1 Will. IV, c. 35

  41. Continuation of certain Newfoundland Acts (1832) (U.K.) 2 & 3 Will. 4, c. 78

  42. Commission to Sir Thomas John Cochrane 2 March 1832

  43. Proclamation Authorizing the Governor of Newfoundland to call a General Assembly, 26 July 1832

  44. Exclusive Trading License to Hudsons Bay Company, 30 May 1838

  45. Commission to Sir John Colborne 13 December 1838

  46. Parliamentary Papers Act 1840 (U.K.), 3 & 4 Vict., c. 9

  47. The Act of Union 1840, (U.K.), 3-4 Vict., c. 35  

  48. An Act for amending the Constitution of the Government of Newfoundland (1842) (UK.) 5 & 6 Vict., c. 120

  49. A Treaty to settle and define the Boundaries between the Territories of the United States and the possessions of Her Britannic Majesty, in North America 9 August 1842

  50. The Oregon Treaty, 15 June 1846

  51. An Act to render permanent certain Parts of the Act for amending the Constitution of the Government of Newfoundland (1847) (U.K.) 10 & 11 Vict. c. 44

  52. An Act to repeal so much of an Act of the third and fourth Years of Her present Majesty, to re-unite the Provinces of Upper and Lower Canada, and for the Government of Canada, as it relates to the use of the English Language in instruments relating to the Legislative Council and Legislative Assembly of the Province of Canada (1848) (U.K.) 11 & 12 Vict., c. 56

  53. Grant of Vancouver Island to Hudson’s Bay Company, 13 January 1849

  54. An Act to provide for the Administration of Justice in Vancouver's Island, (1849) (U.K.) 12 & 13 Vict., c. 48

  55. Commission to Richard Blansard 16 July 1849

  56. Commission to James Douglas (Vancouver Island) 16 May 1851

  57. New Brunswick Boundary Act 1851, (U.K.) 14-15 Vict. c. 63

  58. An Act to empower the Legislature of Canada to alter the constitution of the Legislative Council for that Province, and for other purposes, (1854) (U.K.) 17 & 18 Vict., c. 118.

  59. An Act to provide for the Government of British Columbia, (U.K.) (1858) 21 & 22 Vict., c. 99

  60. Commission to James Douglas (British Columbia) 2 September 1858

  61. Revocation of Hudson’s Bay Company license in British Columbia, 2 September 1858

  62. Proclamation by Governor James Douglas regarding lands in British Columbia 14 February 1859

  63. An Act to make further provision for the Regulation of the Trade with the Indians and for the Administration of Justice in the North-Western Territories of America (1859) (U.K.) 22 & 23 Vict., c. 26

  64. Commission to Viscount Monck, as Governor in Chief of the Province of Canada, 2 November 1861

  65. Commission to Viscount Monck, as Governor in Chief of the Province of Nova Scotia, 2 November 1861

  66. Commission to Viscount Monck, as Governor in Chief of the Province of New Brunswick, 2 November 1861

  67. Commission to Viscount Monck, as Governor General over Provinces in British North America, and the Island of Prince Edward Island, 2 November 1861

  68. Commission to Viscount Monck, appoint him Vice Admiral in BNA Provinces, Island of Prince Edward and Territories, 7 November 1861

  69. Agreement between Her Majesty Queen Victoria and Hudsons Bay, 3 February 1862

  70. Supplementary Commission to James Douglas 8 October 1862

  71. An Act to define the Boundaries of the Colony of British Columbia, and to continue an Act to provide for the Government of the said Colony (1863) (U.K.) 26 & 27 Vict., c. 83

  72. Colonial Laws Validity Act 1865, (U.K.) 28 & 29 Vict. c. 63

  73. An Act for the Union of the Colony of Vancouver Island with the Colony of British Columbia (1866) (U.K.) 29 & 30 Vict., c. 67

  74. Constitution Act, 1867 (U.K.) 30 & 31 Vict, c.3

  75. Reconveyance of Vancouver Island, 3 April 1867

  76. Proclamation uniting the provinces of Canada, Nova Scotia and New Brunswick into One Dominion, 22 May 1867

  77. Commission appointing Viscount Monck, Lord Stanley, to be Governor-General of Canada, 1 June 1867

  78. Indenture made between the Governor and Company of Adventurers of England trading into Hudson’s Bay and Her Most Gracious Majesty Queen Victoria, reconveyance of Vancouver Island, 3 April 1867

  79. An Act to provide for Oaths to Witnesses being administered in certain cases for the purposes of either House of Parliament, (1868) (Can.) 31 Vict., c. 24

  80. Proclamation by Governor Frederick Seymour regarding capital of British Columbia, 25 May 1868

  81. Rupert’s Land Act, 1868 (U.K.) 31-32 Vict, c. 105

  82. Hudsons Bay Company Deed of Surrender, 19 November 1869

  83. Temporary Government of Rupert’s Land Act, 1869 (Can.) 32-33 Vict, c. 3

  84. Manitoba Act, 1870 (Can.) 33 Vict., c. 3

  85. Rupert's Land and North-Western Territory Order, Order in Council23 June 1870

  86. An Act to establish a Supreme Court in the Province of Manitoba, and for other purposes, (1871) (Man.) 34 Vict., c. 2

  87. An Act to amend and alter the Constitution of this Colony (1871) (B.C.) 34 Vict., c. 147

  88. British Columbia Terms of Union, Order in Council 16 May 1871

  89. Constitution Act, 1871 (U.K.) 34-35 Vict., c. 28

  90. Dominion Lands Act, (1872) (Can.) 35 Vict., c. 23

  91. An Act to repeal Chapter 15 of Title iii, of the Revised Statutes, ‘Of the Export Duty on Lumber,’ and the several Acts in continuation and amendment of and in addition to the said Chapter (1873), (N.B.) 36 Vict., c. 16

  92. An Act respecting the Export Duties imposed on Lumber by the Legislature f the Province of New Brunswick (1873) (Can.) 36 Vict., c. 41

  93. Prince Edward Island Terms of Union, Order in Council 26 June 1873

  94. An Act to re-adjust the amounts payable to and chargeable against the several Provinces of Canada by the Dominion Government, so far as they depend on the debt with which they respectively entered the Union, S.C. 1873, c. 30

  95. An Act to declare the intention of the Act thirty-sixth Victoria, chapter thirty, as regards the subsidy to be allowed to Nova Scotia, S.C. 1874, c. 3

  96. Queen’s Bench Act, S.M. 1874, c. 12

  97. Parliament of Canada Act, 1875, (U.K.) 38-39 Vict., c. 38

  98. Letters Patent constituting the Office of Governor General of Newfoundland, 28 March 1876

  99. An Act respecting Road Allowances in Manitoba (1876) (Can.) 39 Vict., c. 20

  100. An Act abolishing the Legislative Council and Amending the Constitution of the Province, (1876) (Man.) 39 Vict., c.28

  101. Letters Patent constituting the Office of Governor General, 5 October 1878

  102. Dominion Lands Act, (1879) (Can.) 42 Vict. c. 31

  103. Order Admitting All British Possessions and Territories in North America and Island Adjacent Thereto into the Union Present (U.K.), Order in Council 31 July 1880

  104. Manitoba Boundaries Extension Act, 1881 (Can.) 44 Vict., c. 14

  105. An Act Respecting the Canadian Pacific Railway (1881) (Can.), 44 Vict., c. 1

  106. An Act for increasing, during a certain time, the yearly Subsidy to the Province of Manitoba, (1882) (Can.) 45 Vict., c. 5

  107. By an Act relating to the Island Railway, the Graving Dock and Railway Lands of the Province, S.B.C. 1884, c. 14

  108. An Act respecting the Vancouver Island Railway, the Esquimalt Graving Dock, and certain Railway Lands of the Province of British Columbia, granted to the Dominion, S.C. 1884, c. 6

  109. Ontario-Manitoba Boundary Case, Imp. Order in Council 11 August 1884

  110. An Ordinance Respecting Property and Civil Rights, (1884) Terr. Ord., No. 26

  111. An Act to provide for the appointment of a Deputy Speaker of the House of Commons (1885) (Can) 48-49 Vict., c. 1

  112. An Act for the final settlement of the Claims made by the Province of Manitoba on the Dominion, (1885) (Can.) 48-49 Vict., c. 50

  113. Constitution Act, 1886, (U.K.) 49-50 Vict., c. 35

  114. Standard Commission for Lieutenant-Governor, 1887

  115. Canada (Ontario Boundary) Act, 1889 (U.K.) 52-53 Vict., c. 28

  116. An Act relating to the Legislative Council, S.N.B. 1891, c.9

  117. An Act respecting the Legislature, S.P.E.I., 1893, c.1

  118. Statute Law Revision Act, (1893) (U.K.) 56-57 Vict., c. 14

  119. An Act respecting the Speaker of the Senate, (1894) (Can.) 57-58 Vict., c. 11

  120. Canadian Speaker (Appointment of Deputy) Act, 1895, (U.K.) 2nd Sess., 59 Vict., c. 3

  121. Quebec Boundary Extension Act, 1898 (Can.) 61 Vic., c. 3

  122. An Act respecting the delimitation of the north-western, northern and north-eastern boundaries of the Province of Quebec S.Q. 1898, c. 6

  123. Yukon Territory Act, S.C. 1898, c. 6

  124. An Act respecting the Boundary between the Provinces of Ontario and Manitoba, S.O. 1899, c. 2

  125. An Act to readjust the representation in the House of Commons, (1903) (Can.) 3 Edw. VII, c. 60

  126. Convention Between Great Britain and the United States of America for the Adjustment of the Boundary between the Dominion of Canada and the Territory of Alaska, 24 January 1903

  127. Alaska Boundary Case, 20 October 1903

  128. Declaration between the United Kingdom and France Respecting Egypt and Morocco, 8 April 1904

  129. Alberta Act, (1905) (Can.) 4-5 Edw. VII, c. 3

  130. Saskatchewan Act (1905) (Can.) 4-5 Edw. VII, c. 42 

  131. Letters Patent amending the Letters Patent constituting the Office of Governor General of Newfoundland, 17 July 1905

  132. Constitution Act, 1907, (U.K.) 7 Edw. VII, c. 11

  133. An Act respecting the Supreme Court, S.A. 1907, c. 3

  134. An Act respecting the establishment of a Supreme Court in and for the Province of Saskatchewan, S.S. 1907, c. 8.

  135. Treaty between United Kingdom and the United States respecting the Demarcation of the International Boundary between the United States and the Dominion of Canada, 11 April 1908

  136. Treaty between the United States and Great Britain relating to Boundary Waters, and Questions arising between the United States, 11 January 1909

  137. The Manitoba Boundaries Extension Act, 1912 (Can.) 2 Geo. V, c. 32

  138. An Act to provide for the Further Extension of the Boundaries of the Province of Manitoba (1912), (Man.) 2 Geo. V, c. 6

  139. The Ontario Boundaries Extension Act (1912) (Can.) 2 Geo. V, c. 40

  140. An Act to express the Consent of the Legislative Assembly of the Province of Ontario to an Extension of the Limits of the Province, S.O. 1912, c. 3

  141. The Quebec Boundaries Extension Act, (1912) (Can.) 2 Geo. V, c. 45

  142. An Act respecting the extension of the Province of Quebec by the annexation of Ungava S.Q. 1912, c. 7

  143. Constitution Act, 1915 (U.K.) 5-6 Geo. V, c. 45

  144. British North America Act, 1916, (U.K.) 6-7 George V, c. 19

  145. An Act for the settlement of certain questions between the Governments of Canada and Ontario respecting Indian Reserve Lands, (1924) (Can.) 14 & 15 Geo. V., c. 48

  146. Treaty between the United States of America and His Britannic Majesty in respect of Canada, 24 February 1925

  147. Statute Law Revision Act, 1927 (U.K.) 17-18 Geo. V, c. 42

  148. Dominion Lands Act, R.S.C. 1927, c. 113

  149. Manitoba Supplementary Provisions Act, R.S.C. 1927, c. 124

  150. An Act to provide for the extension of the Boundary of the Province of Manitoba in the Northwest Angle Inlet of Lake of the Woods, S.M. 1928, c. 3

  151. An Act relating to the Legislative Council, S.N.S. 1928, c. 1 

  152. The Lac Seul Conservation Act, 1928, (Can.) 18-19 Geo. V., c. 32

  153. An Act to provide for the extension of the boundary of the Province of Manitoba in the Northwest Angle Inlet of Lake of the Woods (1930) (Can.) 20-21 Geo. V., c. 28

  154. Constitution Act, 1930 (U.K.) 20-21 Geo. V, c. 26

  155. An Act to amend The Alberta Natural Resources Act (1931) (Can.) 21-22 Geo. V., c. 15

  156. An Act to amend The Saskatchewan Natural Resources Act (1931) (Can.) 21-22 Geo. V., c. 51

  157. Statute of Westminster, 1931 (U.K.) 22 Geo. V, c. 4

  158. Alberta-British Columbia Boundary Act, 1932 (Can.) 22-23 Geo. V., c. 5

  159. The Refunds (Natural Resources) Act (1932) (Can.) 22-23 Geo. V, c. 35

  160. Petition to Suspend Constitution, 29 November 1933

  161. Newfoundland Act, 1933 (U.K.) 24 & 25 Geo. 5, c. 2

  162. His Majesty's Declaration of Abdication Act 1936 (U.K.) 1 Edw. 8 & 1 Geo. 6 c. 3

  163. Succession to the Throne Act (1937) (Can.) 1 Geo. VI, c.16

  164. The Natural Resources Transfer (Amendment) Act, 1938 (Can.), 2 Geo. VI., c. 36

  165. The Alberta-Saskatchewan Boundary Act, 1939 (Sask.) 3 Geo. VI, c. 96

  166. The Alberta-Saskatchewan Boundary Act, 1939 (Alta), 3 Geo. VI, c. 96

  167. Constitution Act, 1940 (U.K.) 3-4 Geo. VI, c. 36 

  168. The Natural Resources Transfer (Amendment) Act, 1941 (Can.), 4-5 Geo, c. 22

  169. The Manitoba-Saskatchewan Boundary Act, 1942, S.S. 1942, c. 75

  170. The Manitoba-Saskatchewan Boundary Act, 1942, S.M. 1942, c. 33

  171. British North America Act, 1943, (U.K.) 6-7 Geo. VI, c. 30

  172. The Alberta Natural Resources Transfer (Amendment) Act, 1945 (Can.), 9-10 Geo. VI, c. 10

  173. British North America Act, 1946, (U.K.) 9-10 Geo. VI, c. 63

  174. Quebec Boundary Extension Act, 1912, Amendment Act (1946) (Can.) 10 Geo. VI, c. 29

  175. The Saskatchewan Natural Resources Act, No. 3 (1947) (Can.), 11 Geo. VI, c. 45

  176. Letters Patent constituting the Office of the Governor General of Canada, (U.K.), 8 September 1947

  177. The Manitoba Natural Resources Transfer (Amendment) Act, 1948 (Can.), 11-12 Geo. VI, c. 60

  178. The Saskatchewan Natural Resources Act, No. 4 (1948) (Can.), 11-12 Geo. VI, c. 69

  179. Newfoundland Act, (1949) (U.K.) 12-13 Geo. VI, c. 22

  180. British North America (No.2) Act, 1949, (U.K.)13 Geo. VI, c. 81

  181. Statute Law Revision Act, 1950 (U.K.) 14 Geo. VI. c. 6

  182. An Act to amend The Manitoba Boundaries Extension Act, 1912, and The Ontario Boundaries Extension Act (1950) (Can.) 14 Geo. VI, c. 16

  183. An Act to Provide for Surveys of the Boundaries of the Province, S.A. 1950, c. 8

  184. British North America Act, 1951, (U.K.)14-15 Geo. VI, c. 32

  185. The Alberta Natural Resources Transfer (Amendment) Act, 1951 (Can.), 15 Geo. VI, c. 37

  186. The Manitoba Natural Resources Transfer (Amendment) Act, 1951 (Can.), 15 Geo. VI, c. 53

  187. The Saskatchewan Natural Resources Transfer (Amendment) Act, 1951 (Can.), 15 Geo. VI, c. 60

  188. British North America Act, 1952, (Can.) 1 Eliz. II, c. 15

  189. Ontario-Manitoba Boundary Act, 1953 (Can.) 2-3 Eliz. II, c. 9.

  190. The Manitoba-Ontario Boundary Act, 1953, S.M. 1953, c. 6

  191. The Ontario-Manitoba Boundary Line Act, 1953, (Ont.) 2 Eliz. II, c. 76

  192. The Boundary Extension in the North-west Angle Inlet of Lake of the Woods Act, 1954, R.S.M. 1954, c. 21

  193. Alberta-British Columbia Boundary Act, 1955 (Can.) 3-4 Eliz. II, c. 24

  194. Alberta-British Columbia Boundary Act, 1955, S.A. 1955, c. 8

  195. British Columbia-Alberta Boundary Act, 1955, S.B.C. 1955, c. 6

  196. Alberta-Northwest Territories Boundary Act, 1957, S.A. 1957, c. 1

  197. Alberta-Northwest Territories Boundary Act, 1958, S.C. 1957-58, c. 23

  198. Constitution Act, 1960 (U.K.) 9 Eliz. II, c. 2

  199. The Natural Resources Transfer (School Lands) Amendment Act, 1961 (Can.), 9-10 Eliz, c. 62

  200. Constitution Act, 1964 (U.K.) 12-13 Eliz. II, c. 73

  201. Constitution Act, 1965 (Can.) 14 Eliz. II, c. 4, Part I

  202. Manitoba-Northwest Territories Boundaries Act, 1966, (Can.) 14-15 Eliz., c. 61

  203. The Manitoba-Northwest Territories Boundary Act, 1966, S.M. 1966, c. 5

  204. Manitoba-Saskatchewan Boundary Act, 1966, (Can.) 14-15 Eliz., c. 57

  205. The Manitoba-Saskatchewan Boundary Act, 1966 (Sask.) 15 Eliz. II, c. 88

  206. The Manitoba-Saskatchewan Boundary Act, 1966, (Man.) 15 Eliz. II, c. 6

  207. Saskatchewan-Northwest Territories Boundary Act, 1966, (Can.) 14-15 Eliz II., c. 58

  208. The Saskatchewan-Northwest Territories Boundary Act, 1966 (Sask.) 15 Eliz. II, c. 89

  209. British Columbia-Yukon-Northwest Territories Boundary Act, 1967, (Can.) 16 Eliz. II, c. 12

  210. An Act respecting the Legislative Council, S.Q. 1968, c. 9

  211. An Act respecting the electoral districts, S.Q. 1970, c. 7

  212. Agreement between Canada and France on their Mutual Fishing Relations, 27 March 1972

  213. Agreement between the Government of the Kingdom of Denmark and the Government of Canada relating to the Delimitation of the Continental Shelf between Greenland and Canada 17 December 1973

  214. Constitution Act, 1974 (Can.) 23 Eliz. II, c. 13

  215. Alberta-British Columbia Boundary Act, 1974 (Can.) 23 Eliz. II, c. 11

  216. The Alberta-British Columbia Boundary Act, 1974, S.A. 1974, c. 5

  217. British Columbia-Alberta Boundary Act, S.B.C. 1974, c. 10

  218. Constitution Act (No. 1), 1975 (Can.) 23-24 Eliz. II, c. 28

  219. Constitution Act (No. 2), 1975 (Can.) 23-24 Eliz. II, c. 53

  220. Miscellaneous Statute Law Revision Act, 1977 (Can.) 25-26 Elizabeth II, c. 28

  221. The Manitoba-Saskatchewan Boundary Act, 1978, SS 1978, c 34

  222. The Manitoba-Saskatchewan Boundary Act, 1980, S.M. 1980, c. 23

  223. Canada Act, 1982 (U.K.) 1982, c. 11

  224. Proclamation, Canada Gazette SI/82-97  

  225. An Act respecting the Constitution Act, 1982, C.Q.L.R. c L-4.2

  226. Constitutional Amendment Proclamation, 1983, SI/84-102

  227. Constitution Act, 1985 (Representation), (Can.) 33-34-35 Eliz. 11, c. 8

  228. Boundary Act, S.B.C. 1987, c. 3

  229. Constitution Amendment, 1987 (Newfoundland Act), Canada Gazette SI/88-11

  230. Constitution of Alberta Amendment Act, 1990, S.A. 1990, c. C-22.2

  231. Immigration Accord between Canada and Québec, 5 Feburary 1991

  232. Constitutional Amendment Approval Act, S.B.C. 1991, c. 2

  233. Delimitation of the Maritime Area Between Canada and the French Republic (St. Pierre & Miquelon), 31 ILM 1149 (1992) (10 June)

  234. Nunavut Political Accord, 30 October 1992

  235. Constitutional Amendment, 1993 (New Brunswick), Canada Gazette SI/93-54

  236. Saskatchewan Treaty Land Entitlement Act, S.C. 1993, c. 11

  237. The Saskatchewan Natural Resources Transfer Agreement (Treaty Land Entitlement) Act, S.S. 1993, c. S-31.1

  238. Nunavut Land Claims Agreement Act, S.C. 1993, c 29

  239. Constitution Amendment, 1993 (Prince Edward Island), SI/94-45, (1994) Can. Gaz II, 2021

  240. Nunavut Implementation Commission, 31 March 31 1995

  241. An Act respecting constitutional amendments, S.C. 1996, c. 1

  242. Constitution Amendment, 1997 (Newfoundland Act), Canada Gazette SI/97-55

  243. Constitution Amendment, 1998 (Newfoundland Act), Canada Gazette SI/98-25

  244. Constitution Act, 1999 (Nunavut) (Can.) 46-47 Eliz. II, c. 15

  245. Constitutional Amendment, 1999 (Quebec) Canada Gazette II, SI/97-141

  246. An Act to give effect to the requirement for clarity as set out in the opinion of the Supreme Court of Canada in the Quebec Secession Reference, S.C. 2000, c. 26

  247. Nisga'a Final Agreement Act, S.C. 2000, c. 7

  248. Constitution Amendment 2001 (Newfoundland and Labrador) Proclamation, Canada Gazette II SI/2001-117

  249. Claim Settlements (Alberta and Saskatchewan) Implementation Act, S.C. 2002, c. 3

  250. Haida Gwaii Reconciliation Act, S.B.C. 2010, c. 17

  251. Fair Representation Act, S.C. 2011, c. 26

  252. Succession to the Crown Act 2013 (U.K.)  c. 20

  253. Succession to the Throne Act, 2013, S.C. 2013, c. 6

  254. Declaration on the Rights of Indigenous Peoples Act, S.B.C. 2019, c. 44

  255. Letters Patent terminating the Commission of Julie Payette as Governor General, 10 April 2021

  256. Commission Appointing Mary Jeannie May Simmon Governor General of Canada, 2021

  257. Constitution Amendment, 2022 (Saskatchewan Act), 6 May 2022

  258. An Act respecting French, the official and common language of Québec, S.Q. 2022, c. 14

  259. An Act to amend the Constitution Act, 1867 (electoral representation), S.C. 2022, c. 6

  260. Alberta Sovereignty within a United Canada Act, S.A. 2022, c. A-33.8

  261. An Act to recognize the oath provided in the Act respecting the National Assembly as the sole oath required in order to sit in the Assembly, S.Q. 2022, c. 30, s. 1An

  262. The Saskatchewan First Act, S.S. 2023, c. 9

 

 

Current Laws

 

         Alberta

 

  1. Legislative Assembly Act, R.S.A. 2000, c. L-9

  2. Constitution of Alberta Amendment Act, 1990, R.S.A. 2000, c. C-24

  3. Government Organization Act, R.S.A. 2000, c. G-10

  4. Electoral Divisions Act, S.A. 2017, c. E-4.3

  5. Election Act, R.S.A. 2000, c E-1

  6. Proceedings Against the Crown Act, R.S.A. 2000, c. P-25

  7. Alberta Human Rights Act, R.S.A. 2000, c. A-25.5

  8. Alberta Bill of Rights, R.S.A. 2000, c A-14

  9. Boundary Surveys Act, R.S.A. 2000, c. B-5

 

         British Columbia

 

  1. Constitution Act, R.S.B.C. 1996, c. 66

  2. Constitutional Amendment Approval Act, R.S.B.C. 1996, c. 67

  3. Legislative Assembly Management Committee Act, R.S.B.C. 1996, c. 258

  4. Legislative Assembly Privilege Act, R.S.B.C. 1996, c. 259

  5. Electoral Districts Act, SBC 2023, c 15

  6. Electoral Boundaries Commission Act, R.S.B.C. 1996, c. 107

  7. Boundary Act, R.S.B.C. 1996, c. 32

  8. Members' Conflict of Interest Act, R.S.B.C. 1996, c. 287

  9. Members' Remuneration and Pensions Act, R.S.B.C. 1996, c. 257

  10. Crown Proceeding Act, R.S.B.C. 1996, c. 89

  11. Human Rights Code, R.S.B.C. 1996, c. 210

 

         Canada

 

  1. Parliament of Canada Act, R.S.C. 1985, c. P-1

  2. Publication of Statutes Act, R.S.C. 1985, c. S-21

  3. Statutory Instruments Act, R.S.C. 1985, c. S-22

  4. Governor General's Act, R.S.C. 1985, c. G-9

  5. Crown Liability and Proceedings Act, R.S.C. 1985, c. C-50

  6. Lieutenant Governors Superannuation Act, R.S.C. 1985, c. L-8

  7. Lieutenant Governors Superannuation Regulations, C.R.C., c. 1022

  8. Salaries Act, R.S.C. 1985, c. S-3

  9. Proclamation Announcing the Appointment of the Governor General, SI/2021-41

  10. Commission Appointing Mary May Simon Governor General of Canada

  11. Canadian Human Rights Act, R.S.C. 1985, c. H-6

  12. Canadian Bill of Rights, S.C. 1960, c. 44

  13. Supreme Court Act, R.S.C. 1985, c. S-26

  14. Judges Act, R.S.C. 1985, c. J-1

  15. Official Languages Act, R.S.C. 1985, c 31 (4th Supp)

  16. Provincial Subsidies Act, R.S.C. 1985, c. P-26

  17. Canada Elections Act, S.C. 2000, c. 9

  18. Electoral Boundaries Readjustment Act, R.S.C. 1985, c. E-3

  19. Yukon Act, S.C. 2002, c. 7

  20. Northwest Territories Act, S.C. 2014, c. 2

  21. Nunavut Act, S.C. 1993, c. 28

  22. International Boundary Commission Act, R.S.C. 1985, c I-16

  23. Oceans Act, S.C. 1996, c. 31

  24. Territorial Sea Geographical Coordinates (Area 7) Order, SOR/85-872

  25. Territorial Sea Geographical Coordinates Order, C.R.C., c. 1550

  26. International Boundary Waters Treaty Act, R.S.C. 1985, c. I-17

  27. Dominion Water Power Act, R.S.C. 1985, c. W-4

  28. Federal-Provincial Fiscal Arrangements Act, R.S.C. 1985c, F-8

 

                        Appointment of Lieutenant-Governors and Territorial Commissioners

 

  1. Order in Council 2020-0520, appoint Salma Lakhani Lieutenant Governor of Alberta, 29 June 2020

  2. Order in Council 2021-006, appoint Eva Qamaniq Aariak Commissioner of Nunavut, 9 January 2021

  3. Order in Council 2022-08-11, appoint Janice Clare Filmon Lieutenant Governor of Manitoba, 11 August 2022

  4. Order in Council 2023-1191, appoint Manon Jeannotte Lieutenant Governor of Quebec, 01 December 2023

  5. Order in Council 2023-0467, appoint Adeline Webber, Commissioner of Yukon 29 May 2023

  6. Order in Council 2023-0786, appoint Edith Dumont, Lieutenant Governor for Ontario, 2 August 2023

  7. Order in Council 2023-1023, appoint Joan Marie Aylward, Lieutenant Governor for Newfoundland and Labrador, 11 October 2023

  8. Order in Council 2024-0378, appoint Gerald W. Kisoun Commissioner of the Northwest Territories, 18 April 2024

  9. Order in Council 2024-0940, appoint Wassim Salamoun, Lieutenant Governor of Prince Edward Island, 22 August 2024

  10. Order in Council 2024-1087, appoint Michael John Savage, Lieutenant Governor of Nova Scotia, 11 October 2024

  11. Order in Council appoint Louise Imbeault, Lieutenant Governor of New Brunswick, 14 November 2024

  12. Order in Council appoint Russel B. Mirasty, Lieutenant Governor of Saskatchewan, 05 December 2024

  13. Order in Council 2024-1411, appoint Wendy Lisogar-Cocchia Lieutenant Governor of British Columbia, December 19, 2024

 

         Manitoba

 

  1. The Legislative Assembly Act, C.C.S.M. c. L110

  2. Executive Government Organization Act, C.C.S.M. c. E170

  3. The Legislative Assembly and Executive Council Conflict of Interest Act, C.C.S.M. c. L112

  4. The Elections Act, C.C.S.M. c. E30

  5. The Electoral Divisions Act, C.C.S.M. c. E40

  6. Proceedings Against the Crown Act, C.C.S.M. c. P140

  7. The Human Rights Code, C.C.S.M. c. H175

 

         New Brunswick

 

  1. Legislative Assembly Act, S.N.B. 2014, c. 116

  2. Executive Council Act, R.S.N.B. 2011, c. 152

  3. Electoral Boundaries and Representation Act, S.N.B. 2014, c. 106

  4. Proceedings Against the Crown Act, R.S.N.B. 1973, c. P-18

  5. Human Rights Act, R.S.N.B. 2011, c. 171

 

         Newfoundland and Labrador

 

  1. House of Assembly Act, R.S.N.L. 1990, c. H-10

  2. Executive Council Act, S.N.L. 1995, c. E-16.1

  3. Parliamentary Secretaries Act, R.S.N.L. 1990, c P-2

  4. House Of Assembly Accountability, Integrity And Administration Act, S.N.L. 2007, c H-10.1

  5. Crown Liability Act, 2007, S.N.L. 2007, c. C-42.1

  6. Statutes and Subordinate Legislation Act, R.S.N.L. 1990, c. S-27

  7. Human Rights Act 2010, S.N.L. 2010, c. H-13.1

 

         Northwest Territories

 

  1. Legislative Assembly and Executive Council Act, S.N.W.T. 1999, c. 22

  2. Elections and Plebiscites Act, S.N.W.T. 2006, c 15

  3. Human Rights Act, S.N.W.T. 2002, c. 18

 

Nova Scotia

 

  1. House of Assembly Act, R.S.N.S. 1989 (1992 Supp), c. 1

  2. Lieutenant Governor and Great Seal Act, R.S.N.S. 1989, c. 256

  3. Executive Council Act, R.S.N.S. 1989, c. 155

  4. Proceedings against the Crown Act, R.S.N.S. 1989, c. 360

  5. Human Rights Act, R.S.N.S. 1989, c. 214

 

         Nunavut​

 

  1. Legislative Assembly and Executive Council Act, S.Nu. 2002, c 5

  2. Nunavut Elections Act, CS.Nu, c N-60

  3. Human Rights Act, CS.Nu., c. H-70

 

         Ontario

 

  1. Legislative Assembly Act, R.S.O. 1990, c. L.10

  2. Lieutenant Governor Act, R.S.O. 1990, c. L.13

  3. Executive Council Act, R.S.O. 1990, c. E.25

  4. Management Board of Cabinet Act, R.S.O. 1990, c. M.1

  5. Representation Act, 2015, S.O. 2015, c. 31, Sch 1

  6. Election Act, R.S.O. 1990, c. E.6

  7. Crown Liability and Proceedings Act, 2019, SO 2019, c 7, Sch 17

  8. Human Rights Code, R.S.O. 1990, c. H.19

 

         Prince Edward Island

 

  1. Legislative Assembly Act, R.S.P.E.I. 1988, c. L-7

  2. Executive Council Act, R.S.P.E.I. 1988, c. E-12

  3. Crown Proceedings Act, R.S.P.E.I. 1988, c. C-32

  4. Human Rights Act, R.S.P.E.I. 1988, c. H-12

 

         Quebec

 

  1. An Act respecting the National Assembly, C.Q.L.R. c. A-23.1

  2. Executive Power Act, C.Q.L.R. c. E-18

  3. Code of Ethics and Conduct of the Members of the National Assembly, C.Q.L.R. c. C-23.1

  4. An Act Respecting the Conditions of Employment and the Pension Plan of the Members of the National Assembly, C.Q.L.R. c C-52.1

  5. Election Act, C.Q.L.R. c. E-3.3

  6. Regulation Respecting the Conditions of Exercise of the Duties of Returning Officer, C.Q.L.R. c. E-3.3, r 4

  7. An Act respecting the exercise of the fundamental rights and prerogatives of the Québec people and the Québec State, S.Q. 2000, c 46

  8. Code of Civil Procedure, C.Q.L.R., c. 25.01, Book I, Title IV

  9. An Act Respecting the Constitution Act, 1982, C.Q.L.R. c. L-4.2

  10. Charter of Human Rights and Freedoms, C.Q.L.R. c. C-12

 

         Saskatchewan

 

  1. The Legislative Assembly and Executive Council Act, 2007, S.S. 2007, c. L-11.3

  2. The Executive Government Administration Act, S.S. 2014, c. E-13.1

  3. The Representation Act, 2013, S.S. 2013, c. R-20.5

  4. Proceedings Against the Crown Act, S.S. 2019, c. P-27.01

  5. Métis Act, S.S. 2001, c. M-14.01

  6. The Saskatchewan Human Rights Code, 2018, S.S. 2018, c. S-24.2

 

         Yukon

 

  1. Legislative Assembly Act, R.S.Y. 2002, c 136

  2. Elections Act, R.S.Y. 2002, c. 63 

  3. Electoral District Boundaries Act, S.Y. 2008, c 14

  4. Government Organization Act, R.S.Y 2002, c. 105

  5. Human Rights Act, R.S.Y. 2002, c. 116

 

         First Nation Treaty and Land Agreements

 

  1. Nisga’a Final Agreement Act, R.S.B.C. 1999, c.2

  2. Nisga'a Final Agreement Act, S.C. 2000, c 7

  3. Labrador Inuit Land Claims Agreement Act, S.NL 2004, c. L-3.1

  4. Labrador Inuit Land Claims Agreement Act, S.C. 2005, c. 27

  5. Tsawwassen First Nation Final Agreement Act, S.B.C. 2007, c. 39

  6. Tsawwassen First Nation Final Agreement Act, S.C. 2008, c. 32

  7. Maa-nulth First Nations Final Agreement Act, S.B.C. 2007, c. 43

  8. Maanulth First Nations Final Agreement Act, S.C. 2009, c. 18

  9. Haida Gwaii Reconciliation Act, S.B.C. 2010, c. 17

  10. Yale First Nation Final Agreement Act, S.C. 2013, c. 25

  11. Tla’amin Final Agreement Act, S.B.C. 2013, c. 2

  12. Tla’amin Final Agreement Act, S.C. 2014, c. 11

bottom of page