Government of Canada / Gouvernement du Canada
Symbol of the Government of Canada

Search

THE CONSTITUTION ACTS, 1867 to 1982

Schedule to the Constitution Act, 1982

(Section 53)

MODERNIZATION OF THE CONSTITUTION

Column IColumn IIColumn III
ItemAct AffectedAmendmentNew Name
1.British North America Act, 1867, 30-31 Vict., c. 3 (U.K.)
  • (1) Section 1 is repealed and the following substituted therefor:

    • “1 This Act may be cited as the Constitution Act, 1867.”

  • (2) Section 20 is repealed.

  • (3) Class 1 of section 91 is repealed.

  • (4) Class 1 of section 92 is repealed.

Constitution Act, 1867
2.An Act to amend and continue the Act 32-33 Victoria chapter 3; and to establish and provide for the Government of the Province of Manitoba, 1870, 33 Vict., c. 3 (Can.)
  • (1) The long title is repealed and the following substituted therefor:

    Manitoba Act, 1870.”

  • (2) Section 20 is repealed.

Manitoba Act, 1870
3.Order of Her Majesty in Council admitting Rupert’s Land and the North-Western Territory into the Union, dated the 23rd day of June, 1870Rupert’s Land and North-Western Territory Order
4.Order of Her Majesty in Council admitting British Columbia into the Union, dated the 16th day of May, 1871.British Columbia Terms of Union
5.British North America Act, 1871, 34-35 Vict., c. 28 (U.K.)

Section 1 is repealed and the following substituted therefor:

  • “1 This Act may be cited as the Constitution Act, 1871.”

Constitution Act, 1871
6.Order of Her Majesty in Council admitting Prince Edward Island into the Union, dated the 26th day of June, 1873.Prince Edward Island Terms of Union
7.Parliament of Canada Act, 1875, 38-39 Vict., c. 38 (U.K.)Parliament of Canada Act, 1875
8.Order of Her Majesty in Council admitting all British possessions and Territories in North America and islands adjacent thereto into the Union, dated the 31st day of July, 1880.Adjacent Territories Order
9.British North America Act, 1886, 49-50 Vict., c. 35 (U.K.)

Section 3 is repealed and the following substituted therefor:

  • “3 This Act may be cited as the Constitution Act, 1886.”

Constitution Act, 1886
10.Canada (Ontario Boundary) Act, 1889, 52-53 Vict., c. 28 (U.K.)Canada (Ontario Boundary) Act, 1889
11.Canadian Speaker (Appointment of Deputy) Act, 1895, 2nd Sess., 59 Vict., c. 3 (U.K.)

The Act is repealed.

12.The Alberta Act, 1905, 4-5 Edw. VII, c. 3 (Can.)Alberta Act
13.The Saskatchewan Act, 1905, 4-5 Edw. VII, c. 42 (Can.)Saskatchewan Act
14.British North America Act, 1907, 7 Edw. VII, c. 11 (U.K.)

Section 2 is repealed and the following substituted therefor:

  • “2 This Act may be cited as the Constitution Act, 1907.”

Constitution Act, 1907
15.British North America Act, 1915, 5-6 Geo. V, c. 45 (U.K.)

Section 3 is repealed and the following substituted therefor:

  • “3 This Act may be cited as the Constitution Act, 1915.”

Constitution Act, 1915
16.British North America Act, 1930, 20-21, Geo. V, c. 26 (U.K.)

Section 3 is repealed and the following substituted therefor:

  • “3 This Act may be cited as the Constitution Act, 1930.”

Constitution Act, 1930
17.Statute of Westminster, 1931, 22 Geo. V, c. 4 (U.K.)

In so far as they apply to Canada,

  • (a) section 4 is repealed; and

  • (b) subsection 7(1) is repealed.

Statute of Westminster, 1931
18.British North America Act, 1940, 3-4 Geo. VI, c. 36 (U.K.)

Section 2 is repealed and the following substituted therefor:

  • “2 This Act may be cited as the Constitution Act, 1940.”

Constitution Act, 1940
19.British North America Act, 1943, 6-7 Geo. VI, c. 30 (U.K.)

The Act is repealed.

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

The Act is repealed.

21.British North America Act, 1949, 12-13 Geo. VI, c. 22 (U.K.)

Section 3 is repealed and the following substituted therefor:

  • “3 This Act may be cited as the Newfoundland Act.”

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

The Act is repealed.

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

The Act is repealed.

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

The Act is repealed.

25.British North America Act, 1960, 9 Eliz. II, c. 2 (U.K.)

Section 2 is repealed and the following substituted therefor:

  • “2 This Act may be cited as the Constitution Act, 1960.”

Constitution Act, 1960
26.British North America Act, 1964, 12-13 Eliz. II, c. 73 (U.K.)

Section 2 is repealed and the following substituted therefor:

  • “2 This Act may be cited as the Constitution Act, 1964.”

Constitution Act, 1964
27.British North America Act, 1965, 14 Eliz. II, c. 4, Part I (Can.)

Section 2 is repealed and the following substituted therefor:

  • “2 This Part may be cited as the Constitution Act, 1965.”

Constitution Act, 1965
28.British North America Act, 1974, 23 Eliz. II, c. 13, Part I (Can.)

Section 3, as amended by 25-26 Eliz. II, c. 28, s. 38(1) (Can.), is repealed and the following substituted therefor:

  • “3 This Part may be cited as the Constitution Act, 1974.”

Constitution Act, 1974
29.British North America Act, 1975, 23-24 Eliz. II, c. 28, Part I (Can.)

Section 3, as amended by 25-26 Eliz. II, c. 28, s. 31 (Can.), is repealed and the following substituted therefor:

  • “3 This Part may be cited as the Constitution Act (No. 1), 1975.”

Constitution Act (No. 1), 1975
30.  British North America Act (No. 2), 1975, 23-24 Eliz. II, c. 53 (Can.)

Section 3 is repealed and the following substituted therefor:

  • “3 This Act may be cited as the Constitution Act (No. 2), 1975.”

Constitution Act (No. 2), 1975
 

Date modified: