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 | ||
| Cabinet | 17th 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 | |||
| Government | Liberal Party | ||
| Opposition | Progressive Conservative Party | ||
| Crossbench | Co-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 | ||
| Members | 265 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 | ||
| Senators | 102 senator seats List of senators | ||
| Sovereign | |||
| Monarch | Elizabeth 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 | |||
| |||
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 | |
|---|---|---|---|---|---|
| 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 | |
|---|---|---|---|---|---|
| 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 | |
|---|---|---|---|---|---|
| Yukon | James Aubrey Simmons | Liberal | 1949 | 2nd term |
By-elections
See Also
- List of Canadian electoral districts 1952-1966 for a list of the ridings in this parliament.
Notes
References
- ^ 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.
- ^ 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.
- ^ 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.
- ^ 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) - ^ 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.
- Government of Canada. "17th Ministry". Guide to Canadian Ministries since Confederation. Privy Council Office. Archived from the original on December 28, 2005. Retrieved November 9, 2006.
- Government of Canada. "22nd Parliament". Members of the House of Commons: 1867 to Date: By Parliament. Library of Parliament. Archived from the original on December 20, 2006. Retrieved November 30, 2006.
- Government of Canada. "Duration of Sessions". Library of Parliament. Archived from the original on November 14, 2007. Retrieved May 12, 2006.
- Government of Canada. "General Elections". Library of Parliament. Archived from the original on May 4, 2006. Retrieved May 12, 2006.
- Government of Canada. "Key Dates for each Parliament". Library of Parliament. Archived from the original on September 14, 2005. Retrieved May 12, 2006.
- Government of Canada. "Leaders of the Opposition in the House of Commons". Library of Parliament. Archived from the original on March 11, 2007. Retrieved May 12, 2006.
- Government of Canada. "Prime Ministers of Canada". Library of Parliament. Archived from the original on April 27, 2006. Retrieved May 12, 2006.
- Government of Canada. "Speakers". Library of Parliament. Archived from the original on September 17, 2006. Retrieved May 12, 2006.