Table of Constitutional Documents
All Acts listed here were passed by the United Kingdom Parliament, unless
otherwise noted. Titles that are in italics only are repealed
statutes, while those that appear in brackets are the original ones used
at the time of enactment. The latter group of acts are also mentioned in
the schedule to the Constitution Act, 1982.
Pre-Confederation Documents
- The Royal Proclamation, 1763.
- The Québec Act, 1774.
- The Constitutional Act, 1791.
- The Union Act, 1840.
Constitution of Canada
- Constitution Act, 1867.
- (The British North America Act, 1867)
- Rupert's Land Act, 1868.
- An Act for the temporary Government of
Rupert's Land and the North-West Terrirtory when united with Canada, 1869
(Can.)
- Manitoba Act, 1870 (Can.)
- (The Manitoba Act, 1870)
- Rupert's Land and North-Western Territory Order (June 23, 1870)
- (Order of Her Majesty in Council admitting Rupert's Land and
the North-Western Territory into the Union)
- British Columbia Terms of Union (May 16, 1871)
- (Order of Her Majesty in Council admitting British
Columbia into the Union)
- Constitution Act, 1871
- (The British North America Act, 1871)
- Prince Edward Island Terms of Union (June 26, 1873)
- (Order of Her Majesty in Council admitting Prince Edward
Island into the Union)
- Parliament of Canada Act, 1875
- (The Parliament of Canada Act, 1875)
- Adjacent Territories Order (July 31, 1880)
- (Order of Her Majesty in Council admitting all British
Territories and Possessions in North America and Islands
adjacent thereto into the Union)
- Constitution Act, 1886.
- (British North America Act, 1886)
- Canada (Ontario Boundary) Act, 1889
- Statute Law Revision Act, 1893
- Canadian Speaker (Appointment of Deputy) Act,
1895
- The Yukon Territory Act, 1898 (Can.)
- Alberta Act (1905) (Can.)
- (The Alberta Act)
- Saskatchewan Act (1905) (Can.)
- (The Saskatchewan Act)
- Constitution Act, 1907.
- (British North America Act, 1907)
- Constitution Act, 1915.
- (British North America Act, 1915)
- British North America Act, 1916
- Statute Law Revision Act, 1927.
- Constitution Act, 1930.
- (British North America Act, 1930)
- Statute of Westminster, 1931
- Constitution Act, 1940
- (British North America Act, 1940)
- British North America Act, 1943
- British North America Act, 1946
- Letters Patent constituting the office of Governor General of Canada
(1947), Canada Gazette, Part I, Vol. 81 p. 3104
- Newfoundland Act (1949)
- (British North America Act, 1949)
- (British North America (No. 2) Act, 1949)
- Statute Law Revision Act, 1950
- British North America Act, 1951
- British North America Act, 1952 (Can.)
- Constitution Act, 1960
- (British North America Act, 1960)
- Constitution Act, 1964
- (British North America Act, 1964)
- Constitution Act, 1965 (Can.)
- (British North America Act, 1965)
- Constitution Act, 1974 (Can.)
- (British North America Act, 1974)
- Constitution Act (No. 1), 1975 (Can.)
- (British North America Act, 1975)
- Constitution Act (No. 2), 1975 (Can.)
- (British North America Act, (No. 2) 1975)
- Miscellaneous Statute Law Amendment Act, 1977 (Can.)
- Canada Act 1982, including the Constitution Act, 1982
- Proclamation bringing into force the Constituion Act, 1982 (Can.)
- Constitution Amendment Proclamation, 1983
(Can.)
- Constitution Act, 1985 (Representation) (Can.)
- Constitution Amendment, 1987 (Newfoundland
Act) (Can.)
- Constitution Amendment Proclamation, 1993
(New Brunswick Act) (Can.)
- Constitution Amendment Proclamation, 1993
(Prince Edward Island) (Can.)
Last updated: 9 February, 1995.
For comments, suggestions or questions, please send e-mail to
[email protected]