22nd Canadian Parliament

22nd Canadian Parliament
Majority parliament
Nov. 12, 1953 – Apr. 12, 1957
Parliament leaders
Prime
minister
Louis St. Laurent
Nov. 15, 1948 – Jun. 21, 1957
Cabinet17th Canadian Ministry
Leader of the
Opposition
George A. Drew
October 2, 1948 – November 1, 1954
William Earl Rowe
November 1, 1954 – February 1, 1955
George A. Drew
February 1, 1955 – August 1, 1956
William Earl Rowe
August 1, 1956 – December 14, 1956
John Diefenbaker
December 14, 1956 – June 21, 1957
Party caucuses
GovernmentLiberal Party
OppositionProgressive Conservative Party
CrossbenchCo-operative Commonwealth Federation
Social Credit Party
Liberal-Labour
Liberal-Progressive
House of Commons

Seating arrangements of the House of Commons
Speaker of the
Commons
Louis-René Beaudoin
November 12, 1953 – October 13, 1957
Government
House leader
Walter Edward Harris
May 9, 1953 – April 12, 1957
Members265 MP seats
List of members
Senate
Speaker of the
Senate
Wishart McLea Robertson
October 14, 1953 – October 3, 1957
Government
Senate leader
William Ross Macdonald
October 14, 1953 – June 21, 1957
Opposition
Senate leader
John Thomas Haig
September 12, 1945 – June 20, 1957
Senators102 senator seats
List of senators
Sovereign
MonarchElizabeth II
February 6, 1952 – September 8, 2022
Governor
general
Vincent Massey
28 February 1952 – 15 September 1959
Sessions
1st session
November 12, 1953 – November 20, 1954
2nd session
January 7, 1955 – July 28, 1955
3rd session
January 10, 1956 – August 14, 1956
4th session
November 26, 1956 – January 8, 1957
5th session
January 8, 1957 – April 12, 1957
← 21st → 23rd

The 22nd Canadian Parliament was in session from November 12, 1953, until April 12, 1957. The membership was set by the 1953 federal election on August 10, 1953, and it changed only somewhat due to resignations and by-elections until it was dissolved prior to the 1957 election.

There were five sessions of the 22nd Parliament:

Session Start End
1st November 12, 1953 November 20, 1954
2nd January 7, 1955 July 28, 1955
3rd January 10, 1956 August 14, 1956
4th (Special) November 26, 1956 January 8, 1957
5th January 8, 1957 April 12, 1957

Overview

It was controlled by a Liberal Party majority under Prime Minister Louis St. Laurent and the 17th Canadian Ministry. The Official Opposition was the Progressive Conservative Party, led first by George Drew, and then by William Earl Rowe, George Drew (again), William Earl Rowe, and John Diefenbaker consecutively.

Party Standings

Number of members

per party

Party leader General Election
August 10, 1953
Liberal Louis St. Laurent 169
Progressive Conservative George Drew 51
Co-operative Commonwealth M.J. Coldwell 23
Social Credit Solon Low 15
Liberal-Labour 1
Liberal-Progressive 1
Independent 3
Independent Liberal 2
Total Seats 265

Legislation and motions

Act's which received royal assent under 22nd Parliament

1st Session

Source:[1]

Public acts
Date of Assent Index Title Bill Number
December 16, 1953 1 Auditors for National Railways, An Act Respecting the Appointment of 9
2 Children of War Dead (Education Assistance) Act, An Act to Amend the 27
3 Customs Act, An Act to Amend the 29
4 Department of Northern Affairs and National Resources Act 6
5 Election Material for By-elections and Northwest Territories Elections, An Act Respecting the Use of 5
6 National Parks Act, An Act to Amend the 28
7 Pipe Lines Act, An Act to Amend the 10
February 16, 1954 8 Northwest Territories, An Act to Amend the Acts Respecting the 77
9 Ontario-Manitoba Boundary Act, 1953 B
10 Senate and House of Commons Act, An Act to Amend the 171
11 United Kingdom Financial Agreement Act, 1953 78
March 4, 1954 12 Animal Contagious Diseases Act, An Act to Amend the 250
13 Canadian Forces Act, 1954 80
14 Explosives Act, An Act to Amend the C
15 Export Credits Insurance Act, An Act to Amend the 295
16 Members of Parliament Retiring Allowances Act, An Act to Amend the 176
17 National Battlefields at Quebec, An Act to Amend an Act Respecting the 167
18 Northwest Atlantic Fisheries Convention Act 251
19 Patent Act, An Act to Amend the 177
20 Post Office Act, An Act to Amend the 168
21 Salaries Act, An Act to Amend the 172
22 Telegraphs Act, An Act to Amend the S
March 18, 1954 23 National Housing Act, 1954 102
March 31, 1954 24 Appropriation Act No. 1, 1954 (Interim) 391
25 Appropriation Act No. 2, 1954 (Further Supplementary) 392
26 Emergency Gold Mining Assistance Act, An Act to Amend the 376
27 Export and Import Permits Act 374
28 Fire Losses Replacement Account Act 377
May 27, 1954 29 Appropriation Act No. 3, 1954 (Interim) 465
30 Department of Transport Act, An Act to Amend the 443
31 Radio Act, An Act to Amend the 446
32 Representation Act, An Act to Amend the 420
June 10, 1954 33 Bank of Canada Act, An Act to Amend the 297
34 Canadian Citizenship Act, An Act to Amend the C-15
35 Excise Act, An Act to Amend the 448
36 International Rapids Power Development Act, An Act to Amend the B-15
37 Navigable Waters Protection Act, An Act to Amend the O-15
38 Opium and Narcotic Drug Act, An Act to Amend the K-13
39 Post Office Act, An Act to Amend the P-15
40 Public Servants Inventions Act 444
41 Quebec Savings Banks Act 419
42 Research Council Act, An Act to Amend the 375
43 Royal Canadian Mounted Police Act, An Act to Amend the 464
44 Superannuation of Government Employees Transferred to Crown Corporations, An Act to Amend Certain Acts Respecting the 461
45 Vocational Training Co-ordination Act, An Act to Amend the 326
46 War Service Grants Act, An Act to Amend the 82
June 26, 1954 47 Atomic Energy Control Act, An Act to Amend the 393
48 Bank Act 338
49 Canadian National Railway Company from St. Felicien to Chibougamau and from Chibougamau to Beattyville, and from Hillsport to Manitouwadge Lake, An Act Respecting the Construction of Lines of Railway by 442
50 Canadian National Railways Financing and Guarantee Act, 1954 469
51 Criminal Code 7
52 Criminal Code (Race Meetings), An Act to Amend the Q-15
53 Customs Tariff, An Act to Amend the 468
54 Diplomatic Immunities (Commonwealth Countries) Act 373
55 Disabled Persons Act 462
56 Excise Tax Act, An Act to Amend the 447
57 Income Tax Act, An Act to Amend the 467
58 Judges Act, An Act to Amend the 478
59 Motor Vehicle Transport Act 474
60 National Harbours Board Act, An Act to Amend the I-13
61 National Physical Fitness Act, An Act to Repeal the 475
62 Pension Act, An Act to Amend the 339
63 Pipe Lines Act, An Act to Amend the 477
64 Public Service Superannuation Act, An Act to Amend the 463
65 Veterans Benefit Act, 1954 101
66 Veterans' Land Act, An Act to Amend the 459
67 Appropriation Act No. 4, 1954 479
Local and Private Acts
Date of Assent Index Title Bill Number
March 4, March 31, May 27 and June 26, 1954 68 Canadian Pacific Railway Company, An Act Respecting R-5
69 Baloise Fire Insurance Company of Canada, An Act to Incorporate L-13
70 Commerce General Insurance Company (Name Changed from Commerce Mutual Fire Insurance Company), An Act Respecting S-5
71 Dominion Insurance Corporation (Name Changed from The Dominion Fire Insurance Company), An Act Respecting the K-10
72 Great Lakes Reinsurance Company, An Act Respecting the Q-5
73 Associated Canadian Travellers, An Act Respecting the T-3
74 Brazilian Telephone Company, An Act Respecting W-8
75 Canadian Nurses' Association, An Act Respecting F-11
76 Canadian Slovak League, An Act to Incorporate N-15
77 Eastern Telephone and Telegraph Company, An Act Respecting J-13
78 Niagara Gas Transmission Limited to Construct, Own and Operate an Extra-Provincial Pipe Line, An Act to Authorize D-10
79 North American Baptists Inc. (Canada), An Act to Incorporate G-11
80 Trans-Canada Pipe Lines Limited, An Act Respecting S-11
81 Victorian Order of Nurses for Canada, An Act Respecting M-2

2nd Session

Source:[2]

Public acts
Date of Assent Index Title Bill Number
January 13, 1955 1 Unemployment Insurance Act, An Act to Amend the 6
March 24, 1955 2 Criminal Code, An Act to Amend the O-8
3 Financial Administration Act, An Act to Amend the 184
4 National Harbours Board Act, An Act to Amend the 181
5 Representation Act, An Act to Amend the 194
6 Winnipeg and St. Boniface Harbour Commissioners Act, An Act to Amend the D
March 31, 1955 7 Appropriation Act No. 1, 1955 284
8 Appropriation Act No. 2, 1955 305
9 Canada Grain Act, An Act to Amend the 245
10 Canada-Ireland Income Tax Agreement Act, 1955 124
11 Canada-Ireland Succession Duty Agreement Act, 1955 125
12 Members of Parliament Retiring Allowances Act, An Act to Amend the 183
13 War Veterans Allowance Act, 1952, An Act to Amend the 164
May 4, 1955 14 Exportation of Power and Fluids and Importation of Gas Act 4
15 Foreign Aircraft Third Party Damage Act F
16 Public Service Superannuation Act, An Act to Amend the 189
17 Territorial Lands Act, An Act to Amend the E
May 26, 1955 18 Appropriation Act No. 3, 1955 413
19 Emergency Gold Mining Assistance Act, An Act to Amend the 190
20 Historic Sites and Monuments Act, An Act to Amend the 182
21 Northwest Territories Act, An Act to Amend the 179
22 Precious Metals Marking Act, An Act to Amend the C
23 Yukon Act, An Act to Amend the 180
June 28, 1955 24 Alberta-British Columbia Boundary Act, 1955 C-13
25 Appropriation Act No. 4, 1955 509
26 Blind Persons Act, An Act to Amend the 350
27 Canada Agricultural Products Standards Act 411
28 Canadian Forces Act, 1955 257
29 Canadian National Railways Act 351
30 Canadian National Railways Financing and Guarantee Act, 1955 451
31 Canadian National Railways Refunding Act, 1955 450
32 Customs Act, An Act to Amend the 410
33 Government Employees Compensation Act, An Act to Amend the 188
34 Great Lakes Fisheries Convention Act 279
35 Library of Parliament Act B
36 Meat Inspection Act 352
37 National Parks Act and to Establish a National Park in the Province of Newfoundland, An Act to Amend the 261
38 New Westminster Harbour Commissioners Loan Act, 1955 187
39 Prairie Farm Rehabilitation Act, An Act to Amend the 5
40 Prisons and Reformatories Act, An Act to Amend the B-13
41 Railway Act, An Act to Amend the 259
42 Toronto Harbour Commissioners, The Toronto Terminals Railway Company, Canadian National Railway Company and Canadian Pacific Railway Company, An Act to Approve an Agreement Between the 262
43 Veterans Benefit Act, 1954, An Act to Amend the 278
July 11, 1955 44 Canada Elections Act, An Act to Amend the 415
45 Criminal Code (Race Meetings), An Act to Amend the 504
46 Fisheries Improvement Loans Act 452
47 International River Improvements Act 3
48 Judges Act and the Judicature Provisions of the Yukon Act and the Northwest Territories Act, An Act to Amend the 505
49 Municipal Grants Act, An Act to Amend the 258
50 Unemployment Insurance Act 328
July 28, 1955 51 Customs Tariff, An Act to Amend the 506
52 Defence Production Act, An Act to Amend the 256
53 Excise Tax Act, An Act to Amend the 419
54 Income Tax Act, An Act to Amend the 417
55 Income Tax Act, the Railway Act and the Tariff Board Act in Respect of Salaries of Certain Public Officials, An Act to Amend the 56
56 Prairie Farm Assistance Act, An Act to Amend the 481
57 Radio Act, An Act to Amend the 26a
58 St. Lawrence Seaway Authority Act, An Act to Amend the 508
59 Transport Act, An Act to Amend the 449
60 Appropriation Act No. 5, 1955 510
Local and Private Acts
Date of Assent Index Title Bill Number
March 24,

March 31, May 4, May 26, June 28, July 11 and July 28, 1955

61 Baudette and Rainy River Municipal Bridge Company I-15
62 Fredericton & Grand Lake Coal & Railway Company F-10
63 London and Port Stanley Railway Company and the Corporation of the City of London Q-6
64 St. Mary's River Bridge Company N-81
65 Caledonian-Canadian Insurance Company C-8
66 Canadian Premier Life Insurance Company W-14
67 Commercial Travellers' Association of Canada S-12
68 Dominion of Canada General Insurance Company W-12
69 Equitable Fire Insurance Company of Canada V-12
70 Gillespie Mortgage Corporation A-13
71 Huron and Erie Mortgage Corporation Act, 1955 G
72 Provident Assurance Company J-16
73 Victoria Insurance Company of Canada B-8
74 Sharp & Dohme (Canada) Ltd G-10
75 Consolidated Pipe Lines Company C-14
76 Petroleum Transmission Company X-11
77 S & M Pipeline Limited W-11
78 Stanmount Pipe Line Company T-12
79 Trans-Border Pipeline Company Ltd Z-12
80 Trans-Prairie Pipelines of Canada Ltd U-12
81 Westcoast Transmission Company Limited B-14
82 Westspur Pipe Line Company N-9
83 Yukon Pipelines Limited X-12
84 Roman Catholic Episcopal Corporation of Pembroke A-6
85 Seventh-day Adventists, An Act to Incorporate the Canadian Union Conference Corporation of Y-12
86 Bonaventure and Gaspe Telephone Company Limited P-6
87 Royal Architectural Institute of Canada, An Act to Consolidate and Amend Acts Relating to the D-8

3rd Session

Source:[3]

Public acts
Date of Assent Index Title Bill Number
March 7, 1956 1 Prairie Grain Producers Interim Financing Act 82
2 Temporary Wheat Reserves Act 83
March 22, 1956 3 Appropriation Act No. 1, 1956 (Interim) 206
4 Appropriation Act No. 2, 1956 (Further Supplementary) 207
June 7, 1956 5 Canada-Denmark Income Tax Agreement Act, 1956 8
6 Canadian Citizenship Act, An Act to Amend the B
7 Department of Transport Act, An Act to Amend the 249
8 Judges Act, An Act to Amend the 252
9 National Housing Act, 1954, An Act to Amend the 215
10 Northern Ontario Pipe Line Crown Corporation Act 298
11 St. Lawrence Seaway Authority Act, An Act to Amend the 216
12 Trans-Canada Highway Act, An Act to Amend the 214
June 12, 1956 13 Appropriation Act No. 3, 1956 (Interim) 414
14 Live Stock and Live Stock Products Act, An Act to Amend the 1-7
15 Tariff Board Act, An Act to Amend the 290
June 26, 1956 16 Appropriation Act No. 4, 1956 (Interim) 435
17 Canadian Farm Loan Act, An Act to Amend the 84
18 Canadian Forces Act 416
19 Canadian National Railway Company, An Act Respecting the Construction of a Line of Railway in the Province of New Brunswick from a Point at or Near Bartibog in a Westerly Direction to the Tomogonops River in the Vicinity of Little River Lakes 248
20 Emergency Gold Mining Assistance Act, An Act to Amend the 417
21 Veterans' Business and Professional Loans Act, An Act to Amend the 253
July 11, 1956 22 Canada Lands Surveys Act, An Act to Amend the 254
23 Canadian National Railways Financing and Guarantee Act, 1956 415
24 Farm Improvement Loans Act, An Act to Amend the 208
25 Industrial Development Bank Act, An Act to Amend the 165
26 Unemployment Assistance Act 436
July 31, 1956 27 Appropriation Act No. 5, 1956 (Interim) 444
28 Canadian and British Insurance Companies Act, An Act to Amend the T
29 Federal-Provincial Tax-Sharing Arrangements Act 442
30 Foreign Insurance Companies Act, An Act to Amend the S
31 National Parks Act, Respecting the Boundaries of Cape Breton Highlands National Park, An Act to Amend the P-8
August 14, 1956 32 Appropriation Act No. 6, 1956 (Main Supply) 453
33 Canada-Germany Income Tax Agreements Act, 1956 452
34 Canada Shipping Act, An Act to Amend the H-7
35 Canada-United States of America Tax Convention Act 451
36 Customs Tariff, An Act to Amend the 448
37 Excise Tax Act, An Act to Amend the 450
38 Female Employees Equal Pay Act 445
39 Income Tax Act, An Act to Amend the 418
40 Indian Act, An Act to Amend the 439
41 Navigable Waters Protection Act, An Act to Amend the O-8
42 Northwest Territories Power Commission Act, An Act to Amend the 250
43 Post Office Act, An Act to Amend the C
44 Public Service Superannuation Act, An Act to Amend the 440
45 Royal Canadian Mounted Police Act, An Act to Amend the 446
46 Small Loans Act, An Act to Amend the 51
47 St. Lawrence Seaway Authority Act, An Act to Amend the 447
48 Supreme Court Act and Criminal Code, An Act to Amend the 443
49 Telegraphs Act, An Act to Amend the 212
50 Unemployment Insurance Act, An Act to Amend the 449
Local and Private Acts
Date of Assent Index Title Bill Number
March 22, June 7, June 12, June 26, July 11 and August 14, 1956 51 Albion Insurance Company of Canada H-10
52 Canadian Council of Churches Q-5
53 Canadian Equity Insurance Company J-2
54 Canadian Pacific Railway Company Q-8
55 Canadian Pacific Railway Company (Subsidiaries) Act, 1956 V-5
56 Canadian Provincial Insurance Company R-6
57 Church of England in Canada, The General Synod of the Missionary Society of the Church of England in Canada, The Woman's Auxiliary of the Church of England in Canada and the Church of England Consolidated Trust Fund D
58 Fellowship of Evangelical Baptist Churches in Canada F-7
59 Grand Falls Central Railway Company Limited Y-9
60 Hydrocarbons Pipeline Limited Q
61 Interprovincial Trust Company R
62 La Paix General Insurance Company of Canada W-5
63 Maritime Stock Breeders' Association I-10
64 Niagara Lower Arch Bridge Company Limited J-14
65 Ogdensburg Bridge Authority B-10
66 Pension Fund Society of the Dominion Bank G-7
67 Personal Finance Company of Canada G-5
68 Quebec North Shore and Labrador Railway Company Z-2
69 Signature Loan and Finance Company H-5
70 Trans-Prairie Pipelines of Canada Ltd A-10
71 Trois-Rivières Bridge Z-9
72 Western Gospel Mission F-5

4th Session

Source:[4]

Public acts
Date of Assent Index Title Bill Number
November 29, 1956 1 Appropriation Act, No. 7, 1956 2

5th Session

Source:[5]

Public acts
Date of Assent Index Title Bill Number
February 6, 1957 1 Appropriation Act No. 1, 1957 25
March 28, 1957 2 Appropriation Act No. 2, 1957
3 Canada Council Act 47
4 Canada Shipping Act, An Act to Amend the G-210
5 Canadian Farm Loan Act, An Act to Amend the 159
6 Canadian Wheat Board Act, An Act to Amend the 9
7 Export and Import Permits Act, An Act to Amend the C-206
8 Export Credit Insurance Act, An Act to Amend the 46
9 Merchant Seamen Compensation Act, An Act to Amend the 178
10 Municipal Grants Act, An Act to Amend the 158
11 Pacific Salmon Fisheries Convention Act 180
12 Quebec Savings Banks Act, An Act to Amend the Q-106
April 1, 1957 13 Appropriation Act No. 3, 1957 360
April 12, 1957 14 Appropriation Act No. 4, 1957 418
15 Agricultural Products Marketing Act, An Act to Amend the 403
16 Canada-Netherlands Income Tax Agreement Act, 1957 413
17 Canada-South Africa Death Duties Agreement Act, 1957 415
18 Canada-South Africa Income Tax Agreement Act, 1957 414
19 Canadian National Railways Financing and Guarantee Act, 1957 411
20 Currency, Mint and Exchange Fund Act, An Act to Amend the H-240
21 Customs Tariff, An Act to Amend the 408
22 Dominion Succession Duty Act, An Act to Amend the 410
23 Eastern Rocky Mountain Forest Conservation Act, An Act to Amend the X7-225
24 Exchequer Court Act, An Act to Amend the 160
25 Excise Act, An Act to Amend the 409
26 Excise Tax Act, An Act to Amend the 406
27 Fertilizers Act R12-400
28 Hospital Insurance and Diagnostic Services Act 320
29 Income Tax Act, An Act to Amend the 407
30 Judges Act, An Act to Amend the 416
31 Pacific Fur Seals Convention Act 412
32 Prairie Farm Assistance Act, An Act to Amend the 157
33 Prairie Grain Producers Interim Financing Act, 1956, An Act to Amend the 263
34 Prisons and Reformatories Act, An Act to Amend the U9-282
35 Royal Canadian Mounted Police Act, An Act to Amend the E-226
36 Territorial Lands Act, An Act to Amend the F-209
37 United Kingdom Financial Agreement Act, 1946, An Act to Amend the 238
38 Windsor Harbour Commissioners Act R1-224
39 Appropriation Act No. 5 (Main Supply), 1957 419
Local and Private Acts
Date of Assent Index Title Bill Number
March 28, April 1 and April 12, 1957 40 Canadian Pacific Railway Company (Subsidiaries) Act, 1957 S-16
41 Alliance Nationale, An Act Respecting T5-204
42 British America Assurance Company, An Act Respecting M8-242
43 Canadian Co-operative Credit Society Limited, An Act Respecting V5-207
44 Equitable Fire Insurance Company of Canada, An Act Respecting K8-265
45 Kings Mutual Insurance Company, An Act to Incorporate A5-205
46 Life Underwriters Association of Canada, An Act Respecting J-14
47 North Waterloo Farmers Mutual Insurance Company, An Act to Incorporate W7-243
48 Progressive Insurance Company of Canada, An Act Respecting F11-343
49 Western Assurance Company, An Act Respecting L8-241
50 Alaska-Yukon Pipelines Ltd., An Act to Incorporate P1-105
51 Baptist Convention of Ontario and Quebec, An Act Respecting Q12-344
52 Bishop of the Arctic, An Act Respecting N8-264
53 Les Révérends Pères Oblats de l'Immaculée Conception de Marie, An Act Respecting I7-266
54 Oblate Fathers of Assumption Province, An Act to Incorporate T-71
55 Salvation Army, Canada East, An Act Respecting the Governing Council of The, and the Governing Council of The Salvation Army, Canada West U5-203

List of members

Following is a full list of members of the twenty-second Parliament listed first by province, then by electoral district.

Key:

  • Party leaders are italicized.
  • Parliamentary assistants is indicated by "‡".
  • Cabinet ministers are in boldface.
  • The Prime Minister is both.
  • The Speaker is indicated by "(†)".

Electoral districts denoted by an asterisk (*) indicates that district was represented by two members.

Electoral district Name Party First elected/previously elected No. of terms
Acadia Victor Quelch Social Credit 1935 5th term
Athabaska Joseph Miville Dechene Liberal 1940 4th term
Battle River—Camrose Robert Fair (died 11 November 1954) Social Credit 1935 5th term
James Alexander Smith (by-election of 1955-06-20) Social Credit 1955 1st term
Bow River Charles Edward Johnston Social Credit 1935 5th term
Calgary North Douglas Harkness Progressive Conservative 1945 3rd term
Calgary South Carl Nickle Progressive Conservative 1951 2nd term
Edmonton East Ambrose Holowach Social Credit 1953 1st term
Edmonton—Strathcona Richmond Francis Hanna Liberal 1953 1st term
Edmonton West George Prudham Liberal 1949 2nd term
Jasper—Edson Charles Yuill Social Credit 1953 1st term
Lethbridge John Horne Blackmore Social Credit 1935 5th term
Macleod Ernest George Hansell Social Credit 1935 5th term
Medicine Hat William Duncan Wylie Social Credit 1945 3rd term
Peace River Solon Earl Low Social Credit 1945 3rd term
Red Deer Frederick Davis Shaw Social Credit 1940 4th term
Vegreville John Decore Liberal 1949 2nd term
Wetaskiwin Ray Thomas Social Credit 1949 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Burnaby—Coquitlam Erhart Regier C.C.F. 1953 1st term
Burnaby—Richmond Tom Goode Liberal 1949 2nd term
Cariboo Bert Leboe Social Credit 1953 1st term
Coast—Capilano James Sinclair Liberal 1940 4th term
Comox—Alberni Thomas Speakman Barnett C.C.F. 1953 1st term
Esquimalt—Saanich George Pearkes Progressive Conservative 1945 3rd term
Fraser Valley Alexander Bell Patterson Social Credit 1953 1st term
Kamloops Davie Fulton Progressive Conservative 1945 3rd term
Kootenay East James Allen Byrne Liberal 1949 2nd term
Kootenay West Herbert Wilfred Herridge C.C.F. 1945 3rd term
Nanaimo Colin Cameron C.C.F. 1953 1st term
New Westminster George Hahn Social Credit 1953 1st term
Okanagan Boundary Owen Jones C.C.F. 1948 3rd term
Okanagan—Revelstoke George McLeod Social Credit 1953 1st term
Skeena Edward Applewhaite Liberal 1949 2nd term
Vancouver—Burrard Lorne MacDougall Liberal 1949 2nd term
Lorne MacDougall died on June 6, 1956 Vacant
Vancouver Centre Ralph Campney Liberal 1949 2nd term
Vancouver East Harold Winch C.C.F. 1953 1st term
Vancouver Kingsway Angus MacInnis C.C.F. 1930 6th term
Vancouver Quadra Howard Charles Green Progressive Conservative 1935 5th term
Vancouver South Elmore Philpott Liberal 1953 1st term
Victoria Francis Fairey Liberal 1953 1st term
Electoral district Name Party First elected/previously elected No. of terms
Brandon—Souris Walter Dinsdale Progressive Conservative 1951 2nd term
Churchill George Weaver Liberal 1949 2nd term
Dauphin Fred Zaplitny C.C.F. 1945, 1953 2nd term*
Lisgar William Albert Pommer Liberal 1953 1st term
Marquette Stuart Garson Liberal 1948 3rd term
Portage—Neepawa William Gilbert Weir Liberal-Progressive 1930 6th term
Provencher René Jutras Liberal 1940 4th term
Selkirk Robert James Wood (died 8 August 1954) Liberal 1949 2nd term
William Bryce (by-election of 1954-11-08) C.C.F. 1943, 1954 4th term*
Springfield Anton Weselak Liberal 1953 1st term
St. Boniface Fernand Viau Liberal 1945 3rd term
Winnipeg North Alistair Stewart C.C.F. 1940 4th term
Winnipeg North Centre Stanley Knowles C.C.F. 1942 4th term
Winnipeg South Owen Trainor Progressive Conservative 1953 1st term
Owen Trainor died on November 28, 1956 Vacant
Winnipeg South Centre Gordon Churchill Progressive Conservative 1951 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Charlotte A. Wesley Stuart Liberal 1945 3rd term
Gloucester Hédard Robichaud Liberal 1953 1st term
Kent Hervé Michaud Liberal 1953 1st term
Northumberland George Roy McWilliam Liberal 1949 2nd term
Restigouche—Madawaska Joseph Gaspard Boucher Liberal 1953 1st term
Charles Van Horne (by-election of 1955-09-26) Progressive Conservative 1955 1st term
Royal Alfred Johnson Brooks Progressive Conservative 1935 5th term
St. John—Albert Thomas Miller Bell Progressive Conservative 1953 1st term
Victoria—Carleton Gage Montgomery Progressive Conservative 1952 2nd term
Westmorland Henry Murphy Liberal 1949 2nd term
York—Sunbury Milton Fowler Gregg Liberal 1947 3rd term
Electoral district Name Party First elected/previously elected No. of terms
Bonavista—Twillingate Jack Pickersgill Liberal 1953 1st term
Burin—Burgeo Chesley William Carter Liberal 1949 2nd term
Grand Falls—White Bay—Labrador Thomas G. W. Ashbourne Liberal 1949 2nd term
Humber—St. George's Herman Maxwell Batten Liberal 1953 1st term
St. John's East Allan Fraser Liberal 1953 1st term
St. John's West James Augustine Power Liberal 1953 1st term
Trinity—Conception Leonard Stick Liberal 1949 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Mackenzie River Merv Hardie Liberal 1953 1st term
Electoral district Name Party First elected/previously elected No. of terms
Antigonish—Guysborough J. Ralph Kirk Liberal 1949 2nd term
Cape Breton North and Victoria William Murdoch Buchanan Liberal 1953 1st term
Cape Breton South Clarence Gillis C.C.F. 1940 4th term
Colchester—Hants Gordon Purdy Liberal 1935, 1953 3rd term*
Cumberland Azel Randolph Lusby Liberal 1953 1st term
Digby—Annapolis—Kings George Nowlan Progressive Conservative 1948, 1950 3rd term*
Halifax* Samuel Rosborough Balcom Liberal 1950 2nd term
John Dickey Liberal 1947 3rd term
Inverness—Richmond Allan MacEachen Liberal 1953 1st term
Pictou Henry Byron McCulloch Liberal 1935 5th term
Queens—Lunenburg Robert Winters Liberal 1945 3rd term
Shelburne—Yarmouth—Clare Thomas Kirk Liberal 1949 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Algoma East Lester B. Pearson Liberal 1948 3rd term
Algoma West George E. Nixon Liberal 1940 4th term
Brantford James Elisha Brown Liberal 1953 1st term
Brant—Haldimand John A. Charlton Progressive Conservative 1945 3rd term
Broadview George Hees Progressive Conservative 1950 2nd term
Bruce Andrew Ernest Robinson Progressive Conservative 1945, 1953 2nd term*
Carleton George Drew Progressive Conservative 1948 3rd term
Cochrane Joseph-Anaclet Habel Liberal 1953 1st term
Danforth Robert Hardy Small Progressive Conservative 1953 1st term
Davenport Paul Hellyer Liberal 1949 2nd term
Dufferin—Simcoe William Earl Rowe Progressive Conservative 1925 8th term
Durham John James Liberal 1949 2nd term
Eglinton Donald Fleming Progressive Conservative 1945 3rd term
Elgin Charles Delmer Coyle (died 19 January 1954) Progressive Conservative 1945 3rd term
James Alexander McBain (by-election of 22 March 1954) Progressive Conservative 1954 1st term
Essex East Paul Martin Sr. Liberal 1935 5th term
Essex South Murray Clark Liberal 1935 5th term
Essex West Donald Ferguson Brown Liberal 1945 3rd term
Fort William Dan McIvor Liberal 1935 5th term
Glengarry—Prescott Raymond Bruneau Liberal 1949 2nd term
Greenwood James Macdonnell Progressive Conservative 1945,[a] 1949 3rd term*
Grenville—Dundas Arza Clair Casselman Progressive Conservative 1921, 1925 9th term*
Grey—Bruce Walter Harris Liberal 1940 4th term
Grey North Colin Emerson Bennett Liberal 1949 2nd term
Halton Sybil Bennett Progressive Conservative 1953 1st term
Sybil Bennett died on November 12, 1956 Vacant
Hamilton East Thomas Hambly Ross Liberal 1940 4th term
Thomas Hambly Ross died on November 20, 1956 Vacant
Hamilton South Russell Reinke Liberal 1953 1st term
Hamilton West Ellen Fairclough Progressive Conservative 1950 2nd term
Hastings—Frontenac George Stanley White Progressive Conservative 1940 4th term
Hastings South Frank Follwell Liberal 1949 2nd term
High Park Pat Cameron Liberal 1949 2nd term
Huron Elston Cardiff Progressive Conservative 1940 4th term
Kenora—Rainy River William Moore Benidickson Liberal-Labour 1945 3rd term
Kent Blake Huffman Liberal 1949 2nd term
Kingston William Henderson Liberal 1949 2nd term
Lambton—Kent Hugh MacKenzie Liberal 1935, 1949 4th term*
Lambton West Joseph Warner Murphy Progressive Conservative 1945 3rd term
Lanark William Gourlay Blair Progressive Conservative 1945 3rd term
Leeds Hayden Stanton Progressive Conservative 1953 1st term
Lincoln Harry Cavers Liberal 1949 2nd term
London Robert Weld Mitchell Progressive Conservative 1953 1st term
Middlesex East Harry Oliver White Progressive Conservative 1945 3rd term
Middlesex West Robert McCubbin Liberal 1940 4th term
Niagara Falls William Houck Liberal 1953 1st term
Nickel Belt Léo Gauthier Liberal 1945 3rd term
Nipissing Jack Garland Liberal 1949 2nd term
Norfolk Raymond Elmer Anderson Liberal 1949 2nd term
Northumberland Frederick Robertson Liberal 1949 2nd term
Ontario Michael Starr Progressive Conservative 1952 2nd term
Ottawa East Jean-Thomas Richard Liberal 1945 3rd term
Ottawa West George McIlraith Liberal 1940 4th term
Oxford Wally Nesbitt Progressive Conservative 1953 1st term
Parkdale John Hunter Liberal 1949 2nd term
Parry Sound-Muskoka Wilfred McDonald Liberal 1945 3rd term
Peel Gordon Graydon (died in office) Progressive Conservative 1935 5th term
John Pallett (by-election of 22 March 1954) Progressive Conservative 1954 1st term
Perth J. Waldo Monteith Progressive Conservative 1953 1st term
Peterborough Gordon Fraser Progressive Conservative 1940 4th term
Port Arthur Clarence Decatur Howe Liberal 1935 5th term
Prince Edward—Lennox George Tustin Progressive Conservative 1935 5th term
Renfrew North James Forgie Liberal 1953 1st term
Renfrew South James Joseph McCann Liberal 1935 5th term
Rosedale Charles Henry Liberal 1949 2nd term
Russell Joseph-Omer Gour Liberal 1945 3rd term
St. Paul's Roland Michener Progressive Conservative 1953 1st term
Simcoe East William Alfred Robinson Liberal 1940 4th term
Simcoe North Julian Ferguson Progressive Conservative 1940 4th term
Spadina David Croll (until Senate appointment) Liberal 1945 3rd term
Charles Edward Rea (by-election of 24 October 1955) Progressive Conservative 1955 1st term
Stormont Lionel Chevrier (until Saint Lawrence Seaway appointment) Liberal 1935 5th term
Albert Lavigne (by-election of 8 November 1954) Liberal 1954 1st term
Sudbury Rodger Mitchell Liberal 1953 1st term
Timiskaming Ann Shipley Liberal 1953 1st term
Timmins Karl Eyre Liberal 1949 2nd term
Trinity Lionel Conacher (died in office) Liberal 1949 2nd term
Donald Carrick (by-election of 8 November 1954) Liberal 1954 1st term
Victoria Clayton Hodgson Progressive Conservative 1945 3rd term
Waterloo North Norman Schneider Liberal 1952 2nd term
Waterloo South Arthur White Liberal 1953 1st term
Welland William Hector McMillan Liberal 1950 2nd term
Wellington—Huron Marvin Howe Progressive Conservative 1953 1st term
Wellington South Henry Alfred Hosking Liberal 1949 2nd term
Wentworth Frank Lennard Progressive Conservative 1935, 1945 4th term*
York Centre Al Hollingworth Liberal 1953 1st term
York East Robert Henry McGregor Progressive Conservative 1926 7th term
York—Humber Margaret Aitken Progressive Conservative 1953 1st term
York North Jack Smith Liberal 1945 3rd term
York—Scarborough Frank Enfield Liberal 1953 1st term
York South Joseph W. Noseworthy C.C.F. 1942, 1949 3rd term*
Joseph W. Noseworthy died on March 30, 1956 Vacant
York West Agar Rodney Adamson Progressive Conservative 1940 4th term
John Borden Hamilton (by-election of 8 November 1954) Progressive Conservative 1954 1st term
Electoral district Name Party First elected/previously elected No. of terms
King's Thomas Joseph Kickham Liberal 1949 2nd term
Prince John Watson MacNaught Liberal 1945 3rd term
Queen's* Angus MacLean Progressive Conservative 1951 2nd term
Neil Matheson Liberal 1953 1st term
Electoral district Name Party First elected/previously elected No. of terms
Argenteuil—Deux-Montagnes Philippe Valois Liberal 1949 2nd term
Beauce Raoul Poulin Independent 1949 2nd term
Beauharnois—Salaberry Robert Cauchon Liberal 1949 2nd term
Bellechasse Louis-Philippe Picard (until resignation) Liberal 1940 4th term
Ovide Laflamme (by-election of 26 September 1955) Liberal 1955 1st term
Berthier—Maskinongé—Delanaudière Joseph Langlois Liberal 1949 2nd term
Bonaventure Bona Arsenault Liberal 1945 3rd term
Brome—Missisquoi Joseph-Léon Deslières Liberal 1952 2nd term
Cartier Leon Crestohl Liberal 1950 2nd term
Chambly—Rouville Roch Pinard Liberal 1945 3rd term
Champlain Joseph Irenée Rochefort Liberal 1949 2nd term
Chapleau David Gourd Liberal 1945 3rd term
Charlevoix Auguste Maltais Liberal 1949 2nd term
Châteauguay—Huntingdon—Laprairie Jean Boucher Liberal 1953 1st term
Chicoutimi Paul-Edmond Gagnon Independent 1945 3rd term
Compton—Frontenac Joseph-Adéodat Blanchette Liberal 1935 5th term
Dollard Guy Rouleau Liberal 1953 1st term
Dorchester Robert Perron Progressive Conservative 1953 1st term
Drummond—Arthabaska Armand Cloutier Liberal 1940 4th term
Gaspé Léopold Langlois Liberal 1945 3rd term
Gatineau Joseph-Célestin Nadon (died 17 December 1953) Liberal 1949 2nd term
Rodolphe Leduc (by-election of 22 March 1954) Liberal 1936, 1954 3rd term*
Hochelaga Raymond Eudes Liberal 1940 4th term
Hull Alexis Caron Liberal 1953 1st term
Îles-de-la-Madeleine Charles Cannon Liberal 1949 2nd term
Jacques-Cartier—Lasalle Edgar Leduc Liberal 1949 2nd term
Joliette—l'Assomption—Montcalm Maurice Breton Liberal 1950 2nd term
Kamouraska Arthur Massé Independent Liberal 1949 2nd term
Labelle Gustave Roy Liberal 1953 1st term
Lac-Saint-Jean André Gauthier Liberal 1949 2nd term
Lafontaine J.-Georges Ratelle Liberal 1949 2nd term
Lapointe Fernand Girard Independent 1953 1st term
Laurier J.-Eugène Lefrançois Liberal 1949 2nd term
Laval Léopold Demers Liberal 1948 3rd term
Lévis Maurice Bourget Liberal 1940 4th term
Longueuil Auguste Vincent Liberal 1953 1st term
Lotbinière Hugues Lapointe Liberal 1940 4th term
Maisonneuve—Rosemont Jean-Paul Deschatelets Liberal 1953 1st term
Matapédia—Matane Léandre Thibault Liberal 1953 1st term
Mégantic Joseph Lafontaine Liberal 1940 4th term
Mercier Marcel Monette Liberal 1949 2nd term
Montmagny—L'Islet Jean Lesage Liberal 1945 3rd term
Mount Royal Alan Macnaughton Liberal 1949 2nd term
Nicolet—Yamaska Maurice Boisvert Liberal 1949 2nd term
Notre-Dame-de-Grâce William McLean Hamilton Progressive Conservative 1953 1st term
Outremont—St-Jean Romuald Bourque Liberal 1952 2nd term
Papineau Adrien Meunier Independent Liberal 1953 1st term
Pontiac—Témiscamingue Hugh Proudfoot Liberal 1949 2nd term
Portneuf Pierre Gauthier Liberal 1936 5th term
Québec—Montmorency Wilfrid Lacroix Liberal 1935 5th term
Quebec East Louis St. Laurent Liberal 1942 4th term
Quebec South Charles Gavan Power (until 28 July 1955 Senate appointment) Liberal 1917 10th term
Francis (Frank) Gavan Power (by-election of 26 September 1955) Liberal 1955 1st term
Quebec West J.-Wilfrid Dufresne Progressive Conservative 1953 1st term
Richelieu—Verchères Lucien Cardin Liberal 1952 2nd term
Richmond—Wolfe Ernest-Omer Gingras Liberal 1949 2nd term
Rimouski Gérard Légaré Liberal 1953 1st term
Roberval Georges Villeneuve Liberal 1953 1st term
Saguenay Lomer Brisson Liberal 1949 2nd term
St. Ann Thomas Healy Liberal 1940 4th term
Saint-Antoine—Westmount Douglas Abbott (until 1 July 1954 emoulment appointment) Liberal 1940 4th term
George Carlyle Marler (by-election of 8 November 1954) Liberal 1954 1st term
Saint-Denis Azellus Denis Liberal 1935 5th term
Saint-Henri Joseph-Arsène Bonnier Liberal 1938 5th term
Saint-Hyacinthe—Bagot Joseph Fontaine Liberal 1945 3rd term
Saint-Jacques Roland Beaudry Liberal 1945 3rd term
Saint-Jean—Iberville—Napierville Alcide Côté (died 7 August 1955) Liberal 1945 3rd term
J.-Armand Ménard (by-election of 19 December 1955) Liberal 1955 1st term
St. Lawrence—St. George Brooke Claxton (resigned 31 July 1954) Liberal 1940 4th term
Claude Richardson (by-election of 8 November 1954) Liberal 1954 1st term
Sainte-Marie Hector Dupuis Liberal 1953 1st term
Saint-Maurice—Laflèche Joseph-Adolphe Richard Liberal 1949 2nd term
Shefford Marcel Boivin Liberal 1945 3rd term
Sherbrooke Maurice Gingues Liberal 1940 4th term
Stanstead Louis-Édouard Roberge Liberal 1949 2nd term
Témiscouata Jean-François Pouliot (until 28 July 1955 Senate appointment) Liberal 1924 9th term
Jean-Paul St. Laurent (by-election of 26 September 1955) Liberal 1955 1st term
Terrebonne Lionel Bertrand Liberal 1940 4th term
Trois-Rivières Léon Balcer Progressive Conservative 1949 2nd term
Vaudreuil—Soulanges Louis-René Beaudoin (†) Liberal 1945 3rd term
Verdun Paul-Émile Côté (until 1 January 1954 emoulment appointment) Liberal 1940 4th term
Yves Leduc (by-election of 22 March 1954) Liberal 1954 1st term
Villeneuve Armand Dumas Liberal 1949 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Assiniboia Hazen Argue C.C.F. 1945 3rd term
Humboldt—Melfort Hugh Alexander Bryson C.C.F. 1953 1st term
Kindersley Merv Johnson C.C.F. 1953 1st term
Mackenzie Alexander Malcolm Nicholson C.C.F. 1940, 1953 3rd term*
Meadow Lake John Harrison Liberal 1949 2nd term
Melville James Garfield Gardiner Liberal 1936 5th term
Moose Jaw—Lake Centre Ross Thatcher C.C.F. 1945 3rd term
  Independent
Moose Mountain Edward McCullough C.C.F. 1945,[b] 1953 2nd term*
Prince Albert John Diefenbaker Progressive Conservative 1940 4th term
Qu'Appelle Henry Mang Liberal 1953 1st term
Regina City Claude Ellis C.C.F. 1953 1st term
Rosetown—Biggar Major James Coldwell C.C.F. 1935 5th term
Rosthern Walter Tucker Liberal 1935, 1953 4th term*
Saskatoon Roy Knight C.C.F. 1945 3rd term
Swift Current—Maple Creek Irvin Studer Liberal 1949 2nd term
The Battlefords Max Campbell C.C.F. 1945, 1953 2nd term*
Yorkton George Hugh Castleden C.C.F. 1940, 1953 3rd term*
Electoral district Name Party First elected/previously elected No. of terms
Yukon James Aubrey Simmons Liberal 1949 2nd term

By-elections

By-election Date Incumbent Party Winner Party Cause Retained
Saint-Jean—Iberville—Napierville December 19, 1955 Alcide Côté      Liberal J.-Armand Ménard      Liberal Death Yes
Spadina October 24, 1955 David A. Croll      Liberal Charles E. Rea      Progressive Conservative Called to the Senate No
Restigouche—Madawaska September 26, 1955 Joseph Gaspard Boucher      Liberal Joseph Charles Van Horne      Progressive Conservative Death No
Bellechasse September 26, 1955 L.-Philippe Picard      Liberal Ovide Laflamme      Liberal Resignation Yes
Quebec South September 26, 1955 Charles G. Power      Liberal Frank G. Power      Liberal Called to the Senate Yes
Témiscouata September 26, 1955 Jean-François Pouliot      Liberal Jean-Paul St-Laurent      Liberal Called to the Senate Yes
Battle River—Camrose June 20, 1955 Robert Fair      Social Credit James A. Smith      Social Credit Death Yes
Selkirk November 8, 1954 Robert James Wood      Liberal Scottie Bryce      C. C. F. Death No
Stormont November 8, 1954 Lionel Chevrier      Liberal Albert Peter Lavigne      Liberal Appointed President of the St. Lawrence Seaway Authority Yes
Trinity November 8, 1954 Lionel Conacher      Liberal Donald D. Carrick      Liberal Death Yes
York West November 8, 1954 Agar Rodney Adamson      Progressive Conservative John B. Hamilton      Progressive Conservative Death Yes
Saint-Antoine—Westmount November 8, 1954 Douglas Charles Abbott      Liberal George C. Marler      Liberal Appointed a Justice of the Supreme Court of Canada Yes
St. Lawrence—St. George November 8, 1954 Brooke Claxton      Liberal Claude Richardson      Liberal Resignation Yes
Elgin March 22, 1954 Charles Delmer Coyle      Progressive Conservative James A. McBain      Progressive Conservative Death Yes
Peel March 22, 1954 Gordon Graydon      Progressive Conservative John Pallett      Progressive Conservative Death Yes
Gatineau March 22, 1954 Joseph-Célestin Nadon      Liberal Rodolphe Leduc      Liberal Death Yes
Verdun March 22, 1954 Paul-Émile Côté      Liberal Yves Leduc      Liberal Appointed a Superior Court Judge of Quebec Yes


See Also

Notes

References

  1. ^ Cloutier, Edmond. "FIRST SESSION, TWENTY-SECOND PARLIAMENT 2-3 ELIZABETH II, 1953-54". Journals of the Senate of Canada. 98: 551–555. Retrieved March 15, 2026.
  2. ^ Cloutier, Edmond. "SECOND SESSION, TWENTY-SECOND PARLIAMENT 3-4 ELIZABETH II, 1955". Journals of the Senate of Canada. 99: 585–588. Retrieved March 15, 2026.
  3. ^ Cloutier, Edmond. "THIRD SESSION, TWENTY-SECOND PARLIAMENT 4-5 ELIZABETH II, 1956". Journals of the Senate of Canada. 100: 623–625. Retrieved March 15, 2026.
  4. ^ Cloutier, Edmond. "FOURTH (SPECIAL) SESSION, TWENTY-SECOND PARLIAMENT 4-5 ELIZABETH II, 1956-57". Journals of the Senate of Canada. 101: 21. Retrieved March 15, 2026. {{cite journal}}: line feed character in |title= at position 51 (help)
  5. ^ Cloutier, Edmond. "FIFTH SESSION, TWENTY-SECOND PARLIAMENT 5-6 ELIZABETH II, 1957". Journals of the Senate of Canada. 102: 443–445. Retrieved March 15, 2026.

Succession