Language selection

Government of Canada

Search

Alphabetical list of Private Acts — Religious And Charitable Organizations

  • Alliance of the Reformed Baptist Church of Canada

    • — incorporated, 1894, c. 126
  • Anglican Church of Canada Consolidated Trust Fund

    • — name changed from “The Church of England  Consolidated Trust Fund”, 1956, c. 57
  • Apostolic Trustees of the Friars Minor or Franciscans

    • — incorporated, 1950, c. 63
    • — 1950, c. 63, ss. 2 and 5 amended; s. 16 added, 1952-53, c. 63
  • Apostolic Trustees of the Friars Minor or Franciscans of Western Canada

    • — incorporated, 1952-53, c. 64
  • Baptist Convention of Ontario and Quebec

    • — constituted, 1889, c. 105
    • — 1889, c. 105, ss. 2, 5, 7 and 8 amended; French terminology amended, 1911, c. 38
    • — 1889, c. 105, s. 5 amended, 1922, c. 76
    • — 1889, c. 105, ss. 1 and 2 amended, 1926-27, c. 101
    • — 1889, c. 105, s. 5 amended, 1956-57, c. 51
    • — 1889, c. 105 repealed, 1963, c. 61
  • Baptist Convention of Ontario and Quebec

    • — incorporated, 1963, c. 61
  • Baptist Union of Canada

    • — incorporated, 1880, c. 76
  • Baptist Union of Western Canada

    • — Dominion incorporation, 1951, c. 75
  • Bethel Full Gospel Assembly

    • — incorporated, 1943-44, c. 35
  • Bishop of Keewatin

    • — incorporated, 1901, c. 102
  • Bishop of Mackenzie River

    • — incorporated, 1917, c. 80
  • Bishop of Moosonee

    • — incorporated, 1902, c. 81
  • Bishop of the Arctic of the Church of England in Canada

    • — incorporated, 1934, c. 74
    • — lands vested in, 1956-57, c. 52
    • — 1934, c. 74, s. 3 amended; powers of investment; French name and French terminology amended, 1997, c. 41
  • Board for the Management of the Temporalities Fund of the Presbyterian Church of Canada in connection with the Church of Scotland

    • — Board of managers of, 1882, c. 124
    • — powers of Board extended, 1897, c. 94
  • Board of Elders of the Canadian District of the Moravian Church in America

    • — incorporated, 1909, c. 112
    • — 1909, c. 112, ss.1, 2 and 5 amended, 1952, c. 65
    • — 1909, c. 112, ss. 1 and 5 amended; long title (F) and ss. 4 and 5 (F) amended, 2000, c. 36
  • Board of Management of the Canadian District of the American Lutheran Church

    • — name changed from “Board of Management of the Canadian District of the Evangelical Lutheran Joint Synod of Ohio and other States”, 1931, c. 77
  • Board of Management of the Canadian District of the Evangelical Lutheran Joint Synod of Ohio and other States

    • — incorporated, 1913, c. 143
    • — 1913, c. 143, s. 3 amended, 1931, c. 77
    • —  name changed to “Board of Management of the Canadian District of the American Lutheran Church”, 1931, c. 77
  • Board of Management of the Church and Manse Building Fund of the Presbyterian Church in Canada for Manitoba and the North-West

    • — incorporated, 1883, c. 97
    • — powers extended, 1888, c. 107
    • — 1888, c. 107 repealed, 1913, c. 180
    • — name changed to “The Church and Manse Board of the Presbyterian Church in Canada”, 1913, c. 180
  • Board of the Presbyterian College, Halifax

    • — incorporated, 1902, c. 92
    • — powers of Board of Trustees, 1905, c. 149
    • — 1902, c. 92, s. 3 amended, 1908, c. 147
    • — 1902, c. 92, s. 6 amended; conveyance of property, 1924, c. 97
    • — merger with Pine Hill Divinity Hall, 1930, c. 79
  • British and Foreign Bible Society in Canada

    • — name changed from “The British and Foreign Bible Society in Canada and Newfoundland”, 1949 (2nd Session), c. 43
    • — 1906, c. 74, ss. 2, 4, 5 and 6 amended, 1960, c. 64
    • — name changed to “Canadian Bible Society, Auxiliary of the British and Foreign Bible Society”, 1960, c. 64
  • British and Foreign Bible Society in Canada and Newfoundland

    • — name changed from “Canadian Bible Society auxiliary to the British and Foreign Bible Society”, 1930, c. 78
    • — name changed to “The British and Foreign Bible Society in Canada”, 1949 (2nd Session), c. 43
  • Canada Board of American Missions of the Lutheran Church in America

    • — name changed from “The Canada Board of American Missions of the United Lutheran Church in America”, 1963, c. 62
  • Canada Board of American Missions of the United Lutheran Church in America

    • — incorporated, 1939, c. 62
    • — name changed to “The Canada Board of American Missions of the Lutheran Church in America”, 1963, c. 62
  • Canada Congregational Foreign Missionary Society

    • — incorporated, 1889, c. 106
  • Canada Congregational Missionary Society

    • — union of Congregational Unions of Nova Scotia and New Brunswick under name of, 1885, c. 34
  • Canadian Association of Lutheran Congregations

    • — corporation established, 1994, c. 49
  • Canadian Baptist Foreign Mission Board

    • — incorporated, 1911, c. 54
  • Canadian Bible Society, Auxiliary of the British and Foreign Bible Society

    • — name changed from “The British and Foreign Bible Society in Canada”, 1960, c. 64
  • Canadian Bible Society auxiliary to the British and Foreign Bible Society

    • — incorporated, 1906, c. 74
    • — 1906, c. 74, ss. 2 and 5 amended, 1930, c. 78
    • — name changed to “The British and Foreign Bible Society in Canada and Newfoundland”, 1930, c. 78
  • Canadian Board of Missions of the Church of God

    • — incorporated, 1966-67, c. 111
  • Canadian Conference of the Brethren in Christ Church

    • — incorporated, 1964-65, c. 66
  • Canadian Conference of the Mennonite Brethren Church of North America

    • — incorporated, 1945, c. 52
  • Canadian Council of Churches

    • — incorporated, 1956, c. 52
  • Canadian Union Conference Corporation of Seventh-day Adventists

    • — incorporated, 1955, c. 85
    • — 1955, c. 85, s. 15 repealed; s. 6 amended; s. 23 added, 1963, c. 66
    • — name changed to “Seventh-day Adventist Church in Canada”, 1963, c. 66
  • Canadian Woman’s Christian Temperance Union

    • — name changed from “The Dominion Woman’s Christian Temperance Union”, 1925, c. 75
  • Catholic Church Extension Society of Canada

    • — incorporated, 1909, c. 70
  • Catholic Episcopal Corporation of Timiskaming

    • — incorporated, 1910, c. 82
    • — 1910, c. 82, ss. 2, 4, 7 and 11 amended, 1958, c. 55
    • — name changed to “The Roman Catholic Episcopal Corporation of the Diocese of Timmins”, 1958, c. 55
  • Catholic Episcopal Corporation of Whitehorse

    • — incorporated, 1945, c. 48
  • Central Canada Synod of the Lutheran Church in America

    • — name changed from “Evangelical Lutheran Synod of Western Canada”, 1963, c. 65
  • Christian Brothers of Ireland in Canada

    • — incorporated, 1962-63, c. 22
  • Church and Manse Board of the Presbyterian Church in Canada

    • — name changed from “Board of Management of the Church and Manse Building Fund of the Presbyterian Church in Canada for Manitoba and the North-West”, 1913, c. 180
    • — 1883, c. 97, ss. 2, 4 and 6 amended, 1918, c. 78
  • Church of England Consolidated Trust Fund

    • — fund created for the “General Synod of the Church of England in Canada” and the “Missionary Society of the Church of England in Canada”, 1951 (2nd Session), c. 34
    • — name changed to “The Anglican Church of Canada Consolidated Trust Fund”, 1956, c. 57
  • Cisterciens Réformés

    • — incorporated, 1897, c. 95
  • Community, General Hospital, Alms House, and Seminary of Learning of the Sisters of Charity at Ottawa, Canada

    • — 1849, c. 108, s. 1 amended, 1923, c. 103
    • — Dominion incorporation, 1935, c. 71
  • Conference of Mennonites in Canada

    • — incorporated, 1947, c. 91
    • — 1947, c. 91, ss. 1, 2, 3, 4, 5, 6, 12, 13, 15 and 16 amended; s. 9 repealed, 2001, c. 42
    • — name changed to “Mennonite Church Canada”, 2001, c. 42
  • Congregational Union of Canada

    • — incorporated, 1910, c. 86
  • Congrégation de Saint-Dominique du Tiers-Ordre enseignant

    • — incorporated, 1926-27, c. 103
  • Congregation of the Marist Sisters

    • — incorporated, 1964-65, c. 67
  • Congregation of the Most Holy Redeemer

    • — incorporated, 1900, c. 96
  • Congregation of the Sisters of the Holy Family of Bordeaux in Canada

    • — incorporated, 1959, c. 65
    • — 1959, c. 65, s. 5A added, 1960-61, c. 75
  • Domestic and Foreign Missionary Society of the Church of England in Canada

    • — incorporated, 1895, c. 94
  • Dominion Woman’s Christian Temperance Union

    • — incorporated, 1894, c. 127
    • — name changed to “Canadian Woman’s Christian Temperance Union”, 1925, c. 75
  • Eastern Canada Synod of the Lutheran Church in America

    • — name changed from “Synod of the Evangelical Lutheran Church of Canada”, 1963, c. 64
    • — 1885, c. 32, ss. 4 and 5 amended; s. 6 repealed, 1974, c. 13
    • — 1885, c. 32; 1963, c. 64 repealed; 1974, c. 13 repealed, 1990, c. 50
    • — name changed to “Eastern Synod of the Evangelical Lutheran Church in Canada”, 1990, c. 50
  • Eastern Canadian Union Conference Corporation of Seventh-day Adventists

    • — incorporated, 1916, c. 56
    • — 1916, c. 56 repealed, 1955, c. 85
  • Eastern Synod of the Evangelical Lutheran Church in Canada

    • — name changed from “Eastern Canada Synod of the  Lutheran Church in America”; reconstitution, 1990, c. 50
    • — 1990, c. 50, s. 12 amended, 2014, c. 42
  • Eparch of the Eparchy of Saints Cyril and Methodius of Slovaks of the Byzantine Rite in Canada

    • — incorporated, 1980-81-82-83, c. 188
  • Evangelical Churches of Pentecost

    • — incorporated, 1946, c. 84
  • Evangelical Convenant Church of Canada

    • — incorporated, 1966-67, c. 112
  • Evangelical Lutheran Church of Canada

    • — incorporated, 1951, c. 76
    • — re-incorporated, 1960, c. 65
    • — 1960, c. 65 repealed, 1985, c. 55
  • Evangelical Lutheran Church in Canada

    • — amalgamated, 1985, c. 55
    • — 1985, c. 55, s. 13 amended, 2009, c. 23
  • Evangelical Lutheran Synod of Western Canada

    • — incorporated, 1952-53, c. 65
    • — 1952-53, c. 65, ss. 4 and 8 amended, 1963, c. 65
    • — name changed to “Central Canada Synod of the Lutheran Church in America”, 1963, c. 65
  • Evangelical Mennonite Brethren of Canada

    • — incorporated, 1951 (2nd Session), c. 36
  • Evangelical Mennonite Conference

    • — incorporated, 1959, c. 66
  • Evangelical Mennonite Mission Conference

    • — incorporated, 1962, c. 39
  • Evangelical Missionary Church, Canada West Disrict

    • — name changed from “Northwest Canada Conference Evangelical Church” by letters patent issued under Part II of the Canada Corporations Act (October 18, 1994)
    • — amalgamation with the Missionary Church under the name of, 1995, c. 50
    • — 1995, c. 50, s. 7. 8, 10, 11 amended, 2009, c. 23
  • Evangelistic Tabernacle Incorporated

    • — incorporated, 1966-67, c. 113
  • Executive Board of the Canada Conference of the Evangelical Lutheran Augustana Synod of North America

    • — incorporated, 1944-45, c. 57
    • — 1944-45, c. 57, ss. 2, 3, 4 and 17 amended, 1963, c. 63
  • Executive Board of the Church of Nazarene

    • — incorporated, 1946, c. 86
  • Felician Sisters of Winnipeg

    • — incorporated, 1943-44, c. 37
  • Fellowship of Evangelical Baptist Churches of Canada

    • — incorporated, 1956, c. 58
  • First Synod in the Dominion of Canada of the Reformed Episcopal Church

    • — incorporated, 1886, c. 110
  • Free Methodist Church in Canada

    • — incorporated, 1926-27, c. 107
    • — incorporated; merged with Holiness Movement Church in Canada, 1959, c. 67
  • General Missionary Society of the German Baptist Churches of North America

    • — incorporated, 1922, c. 78
    • — 1922, c. 78, s. 1 amended, 1944-45, c. 59
    • — name changed to “The North American Baptist General Missionary Society”, 1944-45, c. 59
  • General Synod of the Anglican Church in Canada

    • — name changed from “The General Synod of the Church of England in Canada”, 1956, c. 57
    • — 1921, c. 82, s. 6A amended, 2005, c. 56
  • General Synod of the Church of England in Canada

    • — incorporated, 1921, c. 82
    • — fund created with the “Missionary Society of the Church of England in Canada”, 1951 (2nd Session), c. 34
    • — 1921, c. 82, ss. 3 and 6 amended; ss. 6A, 6B added, 1951 (2nd Session), c. 35
    • — name changed to “The General Synod of the Anglican Church in Canada”, 1956, c. 57
  • Gospel Workers Church in Canada

    • — incorporated, 1918, c. 77
  • Governing Council of The Salvation Army, Canada East

    • — name changed from “Governing Council of The Salvation Army in Canada”, 1916, c. 63
    • — 1909, c. 132, s. 8B amended; 1916, c. 64, s. 10 amended, 1956-57, c. 55
    • — 1909, c. 132, ss. 1, 8A and 15 amended, 1962, c. 40
    • — 1909, c. 132, ss. 1, 3, 4, 5, 6, 7 and 8 amended; 1916, c. 63, ss. 3, 4, 5 and 6 repealed; 1956-57, c. 55, ss. 1 and 2 repealed; 1962, c. 40, s. 1 repealed, 1990, c. 49
    • — amalgamated with “Governing Council of the Salvation Army, Canada West” under the name “Governing Council of the Salvation Army in Canada”, 1990, c. 49
  • Governing Council of the Salvation Army, Canada West

    • — incorporated, 1916, c. 64
    • — 1916, c. 64, s. 10 amended, 1956-57, c. 55
    • — 1916, c. 64, ss. 9 and 16 amended, 1962, c. 40
    • — 1916, ch. 64 repealed, 1990, c. 49
    • — amalgamated with “Governing Council of the Salvation Army, Canada East” under the name “Governing Council of the Salvation Army in Canada”, 1990, c. 49
  • Governing Council of The Salvation Army in Canada

    • — incorporated, 1909, c. 132
    • — 1909, c. 132, ss. 1, 3, 5, 6, 7, 8, 9, 13 and 14 amended; ss. 8A and 8B added, 1916, c. 63
    • — name changed to “Governing Council of The Salvation Army, Canada East”, 1916, c. 63
  • Governing Council of The Salvation Army in Canada

    • — amalgamation between the “Governing Council of The Salvation Army, Canada East” and the “Governing Council of The Salvation Army, Canada West” under the name:, 1990, c. 49 
  • Holiness Movement Church in Canada

    • — incorporated, 1900, c. 101
    • — merged with Free Methodist Church in Canada, 1959, c. 67
  • Hutterian Brethren Church

    • — incorporated, 1951, c. 77
  • Institut de Notre-Dame des Missions

    • — incorporated, 1910, c. 112
  • Institut des Frères de Saint-Grabiel au Canada

    • — incorporated, 1924, c. 96
  • Ladies of the Sacred Heart of Jesus

    • — Dominion incorporation, 1893, c. 91
    • — 1893, c. 91, s. 6 amended, 1894, c. 128
  • Lutheran Church — Canada

    • — incorporated, 1959, c. 68
  • Lutheran Church in America — Canada Section

    • — incorporated, 1966-67, c. 114
    • — 1966-67, c. 114 repealed, 1985, c. 55
  • Managers of the Ministers’ Widows and Orphans Fund of the Synod of the Presbyterian Church of Canada in connection with the Church of Scotland

    • — power to hold property, 1872, c. 116
    • — fund continued, 1882, c. 125
    • — 1882, c. 125, s. 2 amended, 1908, c. 148
  • Manitoba and Saskatchewan Bible Society

    • — incorporated, 1916, c. 61
  • Mennonite Central Committee (Canada)

    • — incorporated, 1966-67, c. 115
  • Mennonite Church Canada

    • — name changed from “Conference of Mennonites in Canada”, 2001, c. 42
  • Methodist Church

    • — union of Methodist Church of Canada, Methodist Episcopal Church in Canada, Primitive Methodist Church in Canada and Bible Christ Church of Canada under name of, 1884, c. 106
    • — 1884, c. 106, ss. 5, 8, 11 and Sch. B. amended, 1912, c. 116
  • Missionary Society of the Anglican Church of Canada

    • — name changed from “The Missionary Society of the Church of England in Canada”, 1956, c. 57
  • Missionary Society of The Bible Christian Church in Canada

    • — incorporated, 1878, c. 45
  • Missionary Society of the Church of England in Canada

    • — incorporated, 1903, c. 155
    • — fund created with the “General Synod of the Church of England in Canada”, 1951 (2nd Session), c. 34
    • — name changed to “The Missionary Society of the Anglican Church of Canada”, 1956, c. 57
  • Missionary Society of the Methodist Church of Canada

    • — name changed from “Missionary Society of Wesleyan Methodist Church in Canada”, 1883, c. 95
  • Missionary Society of Wesleyan Methodist Church in Canada

    • — incorporated, 1872, c. 117
    • — name changed to “Missionary Society of the Methodist Church of Canada”, 1883, c. 95
  • Missionnaires Oblats de Marie Immaculée

    • — name changed from “Les Révérends Pères Oblats de l’Immaculée Conception de Marie”, 1956-57, c. 53
  • National Spiritual Assembly of the Bahá'í of Canada

    • — incorporated, 1949, c. 25
  • Nisbet Academy of Prince Albert

    • — incorporated, 1888, c. 108
    • — winding-up, 1899, c. 119
  • North American Baptist General Missionary Society 

    • — name changed from “The General Missionary Society of the German Baptist Churches of North America”, 1944-45, c. 59
  • North American Baptists Inc., (Canada)

    • — incorporated, 1953-54, c. 79
  • Northwest Canada Conference Evangelical Church

    • — incorporated, 1928, c. 79
    • — 1928, c. 79, s. 7 amended; French name changed to “Conseil de l’Église évangélique pour le Nord-Ouest du Canada”, 1992, c. 55
    • — name changed to “Evanglical Missionary Church, Canada West District” by letters patent under Part II of the Canada Corporations Act (October 18, 1994)
  • Oblate Fathers of Assumption Province

    • — incorporated, 1956-57, c. 54
  • Order of Saint Basil the Great in Canada

    • — name changed from “The Ruthenian Catholic Mission of the Order of Saint Basil the Great in Canada”, 1948, c. 90
  • Ordre des Dominicains ou Frères prêcheurs au Canada

    • — incorporated, 1918, c. 76
  • Pine Hill Divinity Hall

    • — incorporated, 1930, c. 79
    • — 1924, c. 100, s. 30 added, 1939, c. 65
    • — 1924, c. 100, s. 18 amended, 1951, c. 84
    • — 1924, c. 100, s. 18 amended, 1962, c. 41
    • — 1930, c. 79, long title (F) and ss. 1 and 6 (F) amended; s. 4 amended, 1986, c. 63
  • Polish National Catholic Church of America in Canada

    • — incorporated, 1951, c. 78
  • President of the Lethbridge Stake

    • — incorporated, 1926-27, c. 112
    • — 1926-27, c. 112 repealed, 1980-81-82-83, c. 180
  • President of the Lethbridge Stake of the Church of Jesus Christ of Latter-day Saints

    • — incorporated, 1980-81-82-83, c. 180
  • Protestant Federation of Patriotic Women of Canada

    • — incorporated, 1923, c. 106
  • Regular Baptist Foreign Missionary Society of Ontario and Quebec

    • — incorporated, 1878, c. 35
  • Révérends Pères Oblats de l’Immaculée Conception de Marie

    • — 1849, c. 143 amended, 1956-57, c. 53
    • — name changed to “Les Missionnaires Oblats de Marie Immaculée”, 1956-57, c. 53
  • Révérends Pères Oblats de Marie Immaculée des Territoires du Nord-Ouest

    • — incorporated, 1883, c. 96
    • — 1883, c. 96, s. 11 added, 1921, c. 86
  • Roman Catholic Episcopal Corporation of Hudson’s Bay

    • — incorporated, 1938, c. 61
  • Roman Catholic Episcopal Corporation of James Bay

    • — incorporated, 1940-41, c. 38
  • Roman Catholic Episcopal Corporation of Keewatin

    • — incorporated, 1912, c. 144
  • Roman Catholic Episcopal Corporation of Labrador

    • — incorporated, 1947, c. 92
  • Roman Catholic Episcopal Corporation of Mackenzie

    • — incorporated, 1913, c. 189
    • — 1913, c. 189, long title; ss. 1, 4 amended; s. 6 repealed; French terminology changes, 1999, c. 37
  • Roman Catholic Episcopal Corporation of Ottawa

    • — incorporated, 1884, c. 104
    • — amalgamated with “Roman Catholic Episcopal Corporation for the Diocese of Alexandria-Cornwall” under the name “The Roman Catholic Episcopal Corporation of Ottawa-Cornwall”, 2024, c. 35, s. 3
    • — 1884, c. 104 repealed, 2024, c. 35, s. 11
  • Roman Catholic Episcopal Corporation of Ottawa-Cornwall

    • — amalgamation between “Roman Catholic Episcopal Corporation for the Diocese of Alexandria-Cornwall” and “Roman Catholic Episcopal Corporation of Ottawa” under the name “The Roman Catholic Episcopal Corporation of Ottawa-Cornwall”, 2024, c. 35, s. 3
  • Roman Catholic Episcopal Corporation of Pembroke

    • — name changed from “The Roman Catholic Episcopal Corporation of Pontiac”, 1899, c. 124
    • — 1884, c. 105, ss. 7 and 8 amended; s. 11 added, 1955, c. 84
  • Roman Catholic Episcopal Corporation of Pontiac

    • — incorporated, 1884, c. 105
    • — 1884, c. 105 amended, 1899, c. 124
    • — name changed to “The Roman Catholic Episcopal Corporation of Pembroke”, 1899, c. 124
  • Roman Catholic Episcopal Corporation of Prince Rupert

    • — incorporated, 1924, c. 98
    • — 1924, c. 98, ss. 1, 2, 4 amended, 1959, c. 69
  • Roman Catholic Episcopal Corporation of the Diocese of Timmins

    • — name changed from “The Catholic Episcopal Corporation of Timiskaming”, 1958, c. 55
  • Ruthenian Catholic Mission of the Order of Saint Basil the Great in Canada

    • — incorporated, 1908, c. 152
    • — 1908, c. 152, s. 5 amended, 1948, c. 90
    • — name changed to “The Order of Saint Basil the Great in Canada”, 1948, c. 90
  • Ruthenian Greek Catholic Episcopal Corporation of Canada

    • — incorporated, 1913, c. 191
    • — 1913, c. 191, ss. 4, 6, 10 and 12 amended; ss. 13 and 14 added, 1951, c. 79
    • — name changed to “The Ukrainian Catholic Episcopal Corporation of Manitoba”, 1951, c. 79
  • Scripture Gift Mission (Canada) Incorporated

    • — incorporated, 1951, c. 80
  • Seventh-day Adventist Church in Canada

    • — name changed from “Canadian Union Conference Corporation of Seventh-day Adventists”, 1963, c. 66
    • — 1955, c. 85, ss. 4 and 7 amended; 1963, c. 66, s. 23 amended, 1991, c. 55
  • Shantung Christian University

    • — incorporated, 1924, c. 99
  • Sisters, Faithful Companions of Jesus

    • — incorporated, 1886, c. 111
  • Sisters of Charity of the House of Providence

    • — incorporated, 1951 (2nd Session), c. 37
    • — name changed to “Sisters of Providence of St. Vincent de Paul”, 1952, c. 66
  • Sisters of Charity of the North-West Territories

    • — incorporated, 1882, c. 127
    • — 1882, c. 127, ss. 7, 8, 10 and 11 amended, 1885, c. 35
    • — 1882, c. 127, s. 2 amended; s. 2A added, 1928, c. 82
  • Sisters of Providence of St. Vincent de Paul

    • — name changed from “Sisters of Charity of the House of Providence”, 1952, c. 66
  • Sisters of Saint Elizabeth Hospital

    • — Dominion incorporation, 1949, c. 35
  • Sisters of Saint Mary of Namur

    • — incorporated, 1922, c. 79
  • Sisters Servants of Mary Immaculate

    • — incorporated, 1940, c. 54
  • Soeurs de la Charité de l’Hôpital Saint-Antoine de Le Pas

    • — incorporated, 1914, c. 143
  • Soeurs de l’Assomption de la Saint-Vierge

    • — incorporated, 1916, c. 65
  • Synod of the Church of England in Canada

    • — extended to Nova Scotia, 1870, c. 57
    • — extended to New Brunswick, 1871, c. 58
  • Synod of the Diocese of Keewatin

    • — incorporated, 1908, c. 121
  • Synod of the Diocese of Qu’Appelle

    • — incorporated, 1885, c. 33
  • Synod of the Diocese of Saskatchewan

    • — incorporated, 1882, c. 126
    • — 1882, c. 126, ss. 2, 3, 4, 5, 6 and 7 repealed, 1884, c. 103
    • — 1882, c. 126, s. 1 amended, 1932-33, c. 67
    • — name changed to “Synod of the Diocese of Saskatoon”, 1932-33, c. 67
  • Synod of the Diocese of Saskatoon

    • — name changed from “Synod of the Diocese of Saskatchewan”, 1932-33, c. 67
  • Synod of the Evangelical Lutheran Church of Canada

    • — incorporated, 1885, c. 32
    • — name changed to “Eastern Canada Synod of the Lutheran Church in America”, 1963, c. 64
  • Trustee Board of the Presbyterian Church in Canada

    • — incorporated, 1939, c. 64
    • — 1939, c. 64, s. 15 amended; s. 23 added, 1962-63, c. 23
    • — 1939, c. 64, s. 2A added; s. 15, 21 amended, 1966-67, c. 116
  • Trustees of the Ministers’ Widows’ and Orphans’ Fund of the Synod in the Maritime Provinces of the Presbyterian Church in Canada

    • — amalgamation of Presbyterian Ministers’, Widows’ and Orphans’ Fund of the Lower Provinces with that of the Maritime Provinces under name of, 1883, c. 98
  • Trust Funds of the Diocese of Moosonee

    • — funds freed from Trust, 1903, c. 157
  • Ukrainian Canadian Foundation of Taras Shevchenko

    • — incorporated, 1963, c. 78
  • Ukrainian Catholic Episcopal Corporation of Eastern Canada

    • — incorporated, 1951, c. 81
  • Ukrainian Catholic Episcopal Corporation of Manitoba

    • — name changed from “Ruthenian Greek Catholic Episcopal Corporation of Canada”, 1951, c. 79
  • Ukrainian Catholic Episcopal Corporation of Saskatchewan

    • — incorporated, 1951, c. 82
  • Ukrainian Catholic Episcopal Corporation of Western Canada

    • — incorporated, 1951, c. 83
  • Ukrainian Catholic Mission of the Most Holy Redeemer

    • — incorporated, 1940-41, c. 39
  • Ukrainian Evangelical Baptist Convention of Canada

    • — incorporated, 1960-61, c. 76
  • Ukrainian Greek Orthodox Church of Canada

    • — incorporated, 1929, c. 98
    • — 1929, c. 98, ss. 5, 7, 8 and 10 amended; s. 12 repealed, 1990, c. 51
    • — name changed to “Ukrainian Orthodox Church of Canada”, 1990, c. 51
  • Ukrainian Orthodox Church of Canada

    • — name changed from “Ukrainian Greek Orthodox Church of Canada”, 1990, c. 51
  • Union of Protestant Churches

    • — merger with Congregational Churches and Presbyterian Churches to form United Church of Canada, 1924, c. 100
  • Union of the Slavic Churches of Evangelical Christians and Slavic Baptists of Canada

    • — incorporated, 1963, c. 67
  • Union Saint-Joseph de la cité d’Ottawa

    • — name changed to “L’Union Saint-Joseph du Canada”, 1905, c. 170
  • Union Saint-Joseph du Canada

    • — name changed from “L’Union Saint-Joseph de la cité d’Ottawa”, 1905, c. 170
  • United Baptist Woman’s Missionary Union of the Atlantic Provinces

    • — name changed from “United Baptist Woman’s Missionary Union of the Maritime Provinces”, 1966-67, c. 117
  • United Baptist Woman’s Missionary Union of the Maritime Provinces

    • — incorporated, 1907, c. 140
    • — 1907, c. 140, s. 6 amended, 1966-67, c. 117
    • — name changed to “United Baptist Woman’s Missionary Union of the Atlantic Provinces”, 1966-67, c. 117
  • United Church of Canada

    • — incorporated, 1924, c. 100
    • — The United Church of Canada Act, 1924, c. 100
    • — 1924, c. 100, s. 30 added, 1939, c. 65
    • — 1924, c. 100, s. 18 amended, 1951, c. 84
    • — 1924, c. 100, s. 18 amended, 1962, c. 41
    • — 1924, c. 100, s. 3 amended, 2019, c. 31, s. 1
    • — 1924, c. 100, ss. 31 to 33 added, 2019, c. 31, s. 2
    • — 1924, c. 100, Schedule B amended, 2019, c. 31, s. 3
  • United Theological College, Montreal

    • — incorporated, 1928, c. 83
  • Wesleyan Church of Canada

    • — amalgamated, 1984, c. 60
    • — 1984, c. 60, s. 8 amended, 2009, c. 23
  • Wesleyan Methodist Church of America in Canada

    • — incorporated, 1944-45, c. 62
    • — 1944-45, c. 62 repealed, 1984, c. 60
  • Western Canadian Union Corporation of Seventh-day Adventists

    • — incorporated, 1920, c. 103
    • — 1920, c. 103 repealed, 1955, c. 85
  • Western Gospel Mission

    • — incorporated, 1956, c. 72
  • Woman’s Auxiliary of the Anglican Church of Canada

    • — name changed from “The Woman’s Auxiliary of the Church of England in Canada”, 1956, c. 57
  • Woman’s Auxiliary of the Church of England in Canada

    • — name changed from “The Woman’s Auxiliary to the Missionary Society of the Church of England in Canada”, 1947, c. 93
    • — name changed to “The Woman’s Auxiliary of the Anglican Church of Canada”, 1956, c. 57
  • Woman’s Auxiliary to the Missionary Society of the Church of England in Canada

    • — incorporated, 1908, c. 98
    • — name changed to “The Woman’s Auxiliary of the Church of England in Canada”, 1947, c. 93
  • Woman’s Baptist Missionary Union of the Maritime Provinces

    • — incorporated, 1892, c. 76

Page Details

Date modified: