Statuts de la province du CanadaS. Derbishire & G. Desbarats, Imprimeur des lois de la Très-Excellente Majesté de la reine, 1864 - Session laws |
Contents
479 | |
486 | |
490 | |
497 | |
509 | |
517 | |
546 | |
555 | |
71 | |
77 | |
83 | |
87 | |
89 | |
140 | |
160 | |
267 | |
446 | |
453 | |
461 | |
471 | |
564 | |
572 | |
582 | |
591 | |
614 | |
620 | |
626 | |
634 | |
670 | |
xvi | |
xvii | |
Other editions - View all
Common terms and phrases
30th June Act respecting advice and consent aforesaid amend amount apply appointed Assembly of Canada Assented to 30th assigns bond by-laws called Canada Gazette capital stock certificate claim Clerk Collector of Inland Consolidated Statutes corporation Council and Assembly County Court creditors debentures default discharge district dividend duly duty election enacts as follows execution forfeited forfeiture Governor in Council hereby hereinafter hypothec incorporated Inland Revenue insolvent intituled issue Judge Jurors lands Legislative Council Letters Patent liable license Lower Canada Majesty manner meeting ment mining Montreal municipality notice offence Order in Council paid party payable payment penalty person petition Preamble proceedings promissory notes Prothonotary Province proxy Public Act purpose Quebec Railway real estate repealed seal shareholders shares Sheriff stamps therein thereof thereto thousand eight hundred tion Tobacco Trinity House Trustees Upper Canada vessel vote whereas writ