| 28th Canadian Parliament | |||
|---|---|---|---|
| Majority parliament | |||
| Sep. 12, 1968 – Sep. 1, 1972 | |||
| | |||
| Parliament leaders | |||
| Prime minister | Rt. Hon. Pierre Trudeau Apr. 20, 1968 – Jun. 4, 1979 | ||
| Cabinet | 20th Canadian Ministry | ||
| Leader of the Opposition | Hon. Robert Stanfield November 6, 1967– November 21, 1976 | ||
| Party caucuses | |||
| Government | Liberal Party | ||
| Opposition | Progressive Conservative Party | ||
| Recognized | New Democratic Party | ||
| Ralliement créditiste | |||
| House of Commons | |||
| Seating arrangements of the House of Commons | |||
| Speaker of the Commons | Hon. Lucien Lamoureux January 18, 1966– September 29, 1974 | ||
| Government House leader | Hon. Donald MacDonald July 6, 1968– September 23, 1970 | ||
| Hon. Allan MacEachen September 24, 1970– May 9, 1974 | |||
| Opposition House leader | Hon. Ged Baldwin July 27, 1968– September 20, 1973 | ||
| Members | 264 MP seats List of members | ||
| Senate | |||
| Speaker of the Senate | Hon. Jean-Paul Deschatelets September 5, 1968– December 13, 1972 | ||
| Government Senate leader | Vacant April 20, 1968– March 31, 1969 | ||
| Hon. Paul Martin Sr. April 1, 1969– August 7, 1974 | |||
| Opposition Senate leader | Hon. Jacques Flynn October 31, 1967– May 22, 1979 | ||
| Senators | 102 senator seats List of senators | ||
| Sovereign | |||
| Monarch | Elizabeth II 6 February 1952 – 8 September 2022 | ||
| Governor general | Roland Michener 17 April 1967 – 14 January 1974 | ||
| Sessions | |||
| 1st session September 12, 1968 – October 22, 1969 | |||
| 2nd session October 23, 1969 – October 7, 1970 | |||
| 3rd session October 8, 1970 – February 16, 1972 | |||
| 4th session February 17, 1972 – September 1, 1972 | |||
| |||
The 28th Canadian Parliament was in session from September 12, 1968, until September 1, 1972. The membership was set by the 1968 federal election on June 25, 1968, and it changed only slightly due to resignations and by-elections until it was dissolved prior to the 1972 election.
It was controlled by a Liberal Party majority under Prime Minister Pierre Trudeau and the 20th Canadian Ministry. The Official Opposition was the Progressive Conservative Party led by Robert Stanfield.
The Speaker was Lucien Lamoureux. See also List of Canadian electoral districts 1966-1976 for a list of the ridings in this parliament.
There were four sessions of the 28th Parliament:
| Session | Start | End |
|---|---|---|
| 1st | September 12, 1968 | October 22, 1969 |
| 2nd | October 23, 1969 | October 7, 1970 |
| 3rd | October 8, 1970 | February 16, 1972 |
| 4th | February 17, 1972 | September 1, 1972 |
| Number of members per party | Party leader | General Election | B/E | B/E | F/C | B/E | F/C | B/E | F/C | B/E | F/C | B/E | F/C | |
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jun. 25, 1968 | Feb 10, 1969 | Apr. 8, 1969 | Dec. 3, 1969 | Apr. 13, 1970 | Sep., 1970 | Nov. 6, 1970 | May. 21, 1971 | May. 31, 1971 | Jul. 25, 1971 | Nov. 8, 1971 | Mar. 13, 1972 | |||
| Liberal | Pierre Trudeau | 154 | ||||||||||||
| Progressive Conservative | Robert Stanfield | 72 | ||||||||||||
| New Democratic Party | Tommy Douglas | 22 | ||||||||||||
| Ralliement créditiste | Réal Caouette | 14 | ||||||||||||
| Liberal-Labour | Pierre Trudeau | 1 | ||||||||||||
| Independent | 1 | |||||||||||||
| Total Seats | 264 | |||||||||||||
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| October 3, 1968 | 1 | Appropriation Act No. 3, 1968 | C-108 |
| 2 | Publication of Statutes Act, An Act to amend the | S-2 | |
| October 22, 1968 | 3 | Canadian National Railway Branch Line from Windfall to the Sangudo Subdivision and connecting spur to South Kaybob property of Hudson's Bay Oil & Gas Company | C-109 |
| October 31, 1968 | 4 | Judges Act, An Act to amend the | C-114 |
| 5 | Post Office Act, An Act to amend the | C-116 | |
| November 14, 1968 | 6 | Farm Credit Act, An Act to amend the | C-110 |
| 7 | Farm Improvement Loans Act, An Act to amend the | C-111 | |
| 8 | Prairie Grain Advance Payments Act, An Act to amend the | C-113 | |
| November 29, 1968 | 9 | Canadian National Railways Financing and Guarantee Act, 1968 | C-124 |
| December 19, 1968 | 10 | Anti-dumping Act | C-146 |
| 11 | Appropriation Act No. 4, 1968 | C-141 | |
| 12 | Customs Tariff, An Act to amend the | C-131 | |
| February 13, 1969 | 13 | Aeronautics Act, An Act to amend the | S-14 |
| 14 | Canada Evidence Act, An Act to amend the | S-3 | |
| 15 | Navigable Waters Protection Act, An Act to amend the | S-19 | |
| 16 | Prairie Grain Advance Payments Act, An Act to amend the | C-162 | |
| 17 | Precious Metals Marking Act | S-4 | |
| February 27, 1969 | 18 | Customs Act, An Act to amend the | S-10 |
| 19 | Export and Import Permits Act, An Act to amend the | S-25 | |
| 20 | Fisheries Improvement Loans Act, An Act to amend the | C-151 | |
| 21 | Freshwater Fish Marketing Act | C-148 | |
| 22 | Veterans' Land Act, An Act to amend the | C-152 | |
| March 11, 1969 | 23 | Appropriation Act No. 1, 1969 (Supplementary) | C-177 |
| March 28, 1969 | 24 | Animal Contagious Diseases Act, An Act to amend the | C-156 |
| 25 | Appropriation Act No. 2, 1969 | C-185 | |
| 26 | Bretton Woods Agreements Act and the Currency, Mint and Exchange Fund Act, An Act to amend the | C-138 | |
| 27 | Financial Administration Act, An Act to amend the | C-172 | |
| 28 | Government Organization Act, 1969 | C-173 | |
| 29 | Statute Law (Superannuation) Amendment Act, 1969 | C-178 | |
| May 8, 1969 | 30 | Canadian Overseas Telecommunication Corporation Act, An Act to amend the | S-5 |
| 31 | Co-operative Credit Associations Act, An Act to amend the | S-28 | |
| 32 | Farm Machinery Syndicates Credit Act, An Act to amend the | C-112 | |
| 33 | Income Tax Act and the Estate Tax Act, An Act to amend the | C-165 | |
| 34 | Pesticide Residue Compensation Act | C-155 | |
| 35 | Plant Quarantine Act | C-154 | |
| June 27, 1969 | 36 | Appropriation Act No. 3, 1969 (Main Supply) | C-210 |
| 37 | Criminal Code, An Act to amend the (off-track betting) | C-197 | |
| 38 | Criminal Law Amendment Act, 1968–69 | C-150 | |
| 39 | Export Development Act | C-183 | |
| 40 | Fisheries Improvement Loans Act, An Act to amend the | C-195 | |
| 41 | Food and Drugs Act, Narcotic Control Act and Criminal Code, An Act to amend the | S-15 | |
| 42 | Hazardous Products Act | S-26 | |
| 43 | Historic Sites and Monuments Act, An Act to amend the | C-153 | |
| 44 | Income Tax Act, An Act to amend the | C-191 | |
| 45 | National Housing Act, 1954, An Act to amend the | C-192 | |
| 46 | National Housing Act, 1954, An Act to amend the | C-201 | |
| 47 | National Library Act | C-171 | |
| 48 | Oil and Gas Production and Conservation Act | S-29 | |
| 49 | Patent Act, Trades Mark Act and Food and Drugs Act, An Act to amend the | C-102 | |
| 50 | Pest Control Products Act | C-157 | |
| 51 | Telesat Canada Act | C-184 | |
| July 9, 1969 | 52 | Atlantic Region Freight Assistance Act | C-207 |
| 53 | Canada Shipping Act, An Act to amend the | S-23 | |
| 54 | Official Languages Act | C-120 | |
| 55 | Patent Act, An Act to amend the | C-194 | |
| 56 | Regional Development Incentives Act | C-202 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| Various November 29, 1968 - July 9, 1969 | 57 | Quebec Savings Bank, An Act respecting The | S-27 |
| 58 | Atlantic Mutual Life Assurance Company, An Act to incorporate | S-33 | |
| 59 | Canadian Order of Foresters, An Act respecting | S-18 | |
| 60 | Perth Mutual Fire Insurance Company, An Act respecting The | S-30 | |
| 61 | Transcoastal Life Assurance Company, An Act to incorporate | S-16 | |
| 62 | Canadian Pacific Railway Company, An Act respecting | S-31 | |
| 63 | Canada Trust Company, An Act respecting The | S-6 | |
| 64 | Gillespie Mortgage Corporation, An Act respecting | S-22 | |
| 65 | Huron and Erie Mortgage Corporation, An Act respecting The | S-7 | |
| 66 | Nova Scotia Savings and Loan Company, An Act respecting | S-34 | |
| 67 | Atlantic Peat Moss Co. Ltd.–Mousse de Tourbe Atlantic Cie Ltée, An Act respecting | C-103 | |
| 68 | Boy Scouts of Canada, An Act respecting and to incorporate L'Association des Scouts du Canada | S-39 | |
| 69 | Canada North-west Land Company (Limited), An Act respecting The | S-32 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| November 27, 1969 | 1 | Expo Winding-up Act | C-6 |
| December 19, 1969 | 2 | Appropriation Act No. 4, 1969 | C-169 |
| 3 | Canadian National Railways Financing and Guarantee Act, 1969 | C-7 | |
| 4 | Children of War Dead (Education Assistance) Act, An Act to amend the | C-8 | |
| 5 | Company of Young Canadians Act, An Act to amend the | C-171 | |
| 6 | Customs Tariff and to make a consequential amendment to the Excise Tax Act, An Act to amend the | C-140 | |
| 7 | Excise Tax Act, An Act to amend the | C-155 | |
| 8 | Income Tax Act, An Act to amend the | C-139 | |
| 9 | Judges Act, An Act to amend the | C-2 | |
| 10 | Prairie Grain Provisional Payments Act, 1969–70 | C-157 | |
| 11 | Schedule A of the Bank Act, An Act to amend | S-13 | |
| March 12, 1970 | 12 | Canada Student Loans Act, An Act to amend the | C-135 |
| 13 | Canada–Sweden Supplementary Income Tax Agreement Act, 1969 | C-156 | |
| 14 | Canadian and British Insurance Companies Act and other statutory provisions related to the subject matter of certain of those amendments, An Act to amend the | S-6 | |
| 15 | Company of Young Canadians Act, An Act to amend the | C-176 | |
| 16 | Foreign Insurance Companies Act, An Act to amend the | S-7 | |
| 17 | Loan Companies Act, An Act to amend the | S-9 | |
| 18 | Quarantine Act | S-12 | |
| 19 | Quebec Savings Banks Act, An Act to amend the | S-2 | |
| 20 | Railway Act, An Act to amend the | C-11 | |
| 21 | Small Businesses Loans Act, An Act to amend the | C-9 | |
| 22 | Trust Companies Act, An Act to amend the | S-8 | |
| March 25, 1970 | 23 | Agricultural Products Co-operative Marketing Act, An Act to amend the | C-183 |
| 24 | Appropriation Act No. 1, 1970 | C-200 | |
| 25 | Appropriation Act No. 2, 1970 | C-201 | |
| 26 | Cape Breton Development Corporation Act, An Act to amend the | C-138 | |
| 27 | Coastal Fisheries Protection Act, An Act to amend the | C-134 | |
| 28 | Deep Sea Fisheries Act, An Act to repeal the | C-133 | |
| 29 | Dominion Coal Board Dissolution Act | C-161 | |
| 30 | Motor Vehicle Safety Act | C-137 | |
| 31 | Parole Act, An Act to amend the | S-19 | |
| 32 | Saltfish Act | C-175 | |
| 33 | Statute Law (Supplementary Retirement Benefits) Amendment Act, 1970 | C-194 | |
| 34 | Textile Labelling Act | S-20 | |
| May 13, 1970 | 35 | Canada Shipping Act, An Act to amend the | C-10 |
| 36 | International Development Research Centre Act | C-12 | |
| 37 | Radiation Emitting Devices Act | S-14 | |
| 38 | Yukon Placer Mining Act, An Act to amend the | S-4 | |
| June 11, 1970 | 39 | Criminal Code, An Act to amend the | C-3 |
| 40 | Criminal Records Act | C-5 | |
| 41 | Expropriation Act | C-136 | |
| 42 | Industrial Research and Development Incentives Act, An Act to amend the | C-193 | |
| 43 | Oil and Gas Production and Conservation Act, An Act to amend the | S-5 | |
| 44 | Supreme Court Act, An Act to amend the | C-182 | |
| June 26, 1970 | 45 | Aeronautics Act, An Act respecting regulations made pursuant to section 4 of the | C-218 |
| 46 | Appropriation Act No. 3, 1970 | C-224 | |
| 47 | Arctic Waters Pollution Prevention Act | C-202 | |
| 48 | Bills of Exchange Act, An Act to amend the | C-208 | |
| 49 | Canada Elections Act | C-215 | |
| 50 | Canada Labour (Standards) Code, An Act to amend the | C-214 | |
| 51 | Canada Shipping Act, An Act to postpone the expiration of certain provisions of An Act to amend the | S-23 | |
| 52 | Canada Water Act | C-144 | |
| 53 | Electoral Boundaries Readjustment Act, An Act respecting the (Perth–Wilmot) | C-62 | |
| 54 | Electoral Boundaries Readjustment Act, An Act respecting the (Sarnia–Lambton) | C-75 | |
| 55 | Electoral Boundaries Readjustment Act, An Act respecting the (Burnaby–Richmond–Delta) | C-130 | |
| 56 | Electoral Boundaries Readjustment Act, An Act respecting the (Glengarry–Prescott–Russell) | C-153 | |
| 57 | Electoral Boundaries Readjustment Act, An Act respecting the (Brome–Missisquoi) | C-162 | |
| 58 | Electoral Boundaries Readjustment Act, An Act respecting the (Wellington–Grey–Dufferin–Waterloo) | C-168 | |
| 59 | Electoral Boundaries Readjustment Act, An Act respecting the (Maisonneuve–Rosemont) | C-177 | |
| 60 | Electoral Boundaries Readjustment Act, An Act respecting the (Argenteuil–Deux Montagnes) | C-178 | |
| 61 | Electoral Boundaries Readjustment Act, An Act respecting the (Lanark–Renfrew–Carleton) | C-213 | |
| 62 | Excise Act, An Act to amend the | C-209 | |
| 63 | Fisheries Act, An Act to amend the | C-204 | |
| 64 | Law Reform Commission Act | C-186 | |
| 65 | National Energy Board Act, An Act to amend the | C-190 | |
| 66 | Northern Inland Waters Act | C-187 | |
| 67 | Nuclear Liability Act | C-158 | |
| 68 | Territorial Sea and Fishing Zones Act, An Act to amend the | C-203 | |
| 69 | Yukon Act, the Northwest Territories Act and the Territorial Lands Act, An Act to amend the | C-212 | |
| October 7, 1970 | 70 | Canada Corporations Act and other statutory provisions related to the subject matter of certain of those amendments, An Act to amend the | C-4 |
| 71 | Hudson’s Bay Company Act | S-25 | |
| 72 | Shipping Conferences Exemption Act | C-184 | |
| 73 | Standards Council of Canada Act | C-163 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| Various dates | 74 | Pitts Insurance Company, An Act to incorporate | S-10 |
| 75 | Pitts Life Insurance Company, An Act to incorporate | S-11 | |
| 76 | McOuat Investments Limited, An Act respecting | S-15 | |
| 77 | Buccaneer Industries Ltd., An Act respecting | S-16 | |
| 78 | ICG Transmission Limited, An Act to incorporate | S-17 | |
| 79 | Brunner Corporation (Canada) Limited, An Act respecting | S-18 | |
| 80 | National Farmers Union, An Act to incorporate | S-22 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| December 3, 1970 | 1 | Federal Court Act | C-172 |
| 2 | Public Order (Temporary Measures) Act, 1970 | C-181 | |
| December 18, 1970 | 3 | Anti-dumping Act, An Act to amend the | S-6 |
| 4 | Appropriation Act No. 4, 1970 | C-211 | |
| 5 | Buffalo and Fort Erie Public Bridge Company, An Act to amend An Act respecting the | C-179 | |
| 6 | Canada Cooperative Associations Act | C-177 | |
| 7 | Canada Grain Act | C-175 | |
| 8 | Merchant Seamen Compensation Act, An Act to amend the | C-188 | |
| 9 | Old Age Security Act, An Act to amend the | C-202 | |
| 10 | Regional Development Incentives Act, An Act to amend the | C-205 | |
| 11 | Tax Review Board Act | C-174 | |
| February 11, 1971 | 12 | Emergency Gold Mining Assistance Act, An Act to amend the | C-4 |
| 13 | Leprosy Act, An Act to repeal the | S-7 | |
| 14 | New Zealand Trade Agreement (Amendment) Act | S-4 | |
| 15 | Statistics Act | S-2 | |
| March 11, 1971 | 16 | Canada–Jamaica Income Tax Agreement Act, 1971 | C-217 |
| 17 | Canadian National Railways Financing and Guarantee Act, 1970 | C-186 | |
| 18 | Electoral Boundaries Readjustment Act (Toronto—Lakeshore) | C-211 | |
| 19 | Electoral Boundaries Readjustment Act (Bonaventure—Îles-de-la-Madeleine) | C-83 | |
| 20 | Electoral Boundaries Readjustment Act (Surrey—White Rock) | C-88 | |
| 21 | Electoral Boundaries Readjustment Act (Beauharnois—Salaberry) | C-178 | |
| 22 | Electoral Boundaries Readjustment Act (Montreal—Bourassa) | C-223 | |
| 23 | Export Development Act, An Act to amend the | C-184 | |
| 24 | Farm Improvement Loans Act et al., An Act to amend the | C-191 | |
| March 30, 1971 | 25 | Appropriation Act No. 1, 1971 | C-235 |
| 26 | Appropriation Act No. 2, 1971 | C-236 | |
| 27 | Canada Shipping Act, An Act to amend the | C-2 | |
| 28 | Canadian Environment Week | C-25 | |
| 29 | Crop Insurance Act, An Act to amend the | C-185 | |
| 30 | Income Tax Act, An Act to amend the | C-225 | |
| 31 | Pension Act et al., An Act to amend the | C-203 | |
| April 7, 1971 | 32 | Civilian War Pensions and Allowances Act, An Act to amend the | C-232 |
| 33 | Investment Companies Act | C-3 | |
| 34 | Pension Act, An Act to amend the | C-234 | |
| 35 | War Veterans Allowance Act, 1952, An Act to amend the | C-233 | |
| 36 | Weights and Measures Act | S-5 | |
| May 19, 1971 | 37 | Bail Reform Act | C-218 |
| 38 | Statutory Instruments Act | C-182 | |
| 39 | Textile and Clothing Board Act | C-215 | |
| June 10, 1971 | 40 | Canada–Finland Supplementary Income Tax Convention Act, 1971 | S-18 |
| 41 | Consumer Packaging and Labelling Act | C-180 | |
| 42 | Government Organization Act, 1970 | C-207 | |
| 43 | Income Tax Act (Revised Statutes of Canada, 1970) | S-15 | |
| 44 | Official Residences Act | C-241 | |
| 45 | Senate and House of Commons Act et al., An Act to amend the | C-242 | |
| June 23, 1971 | 46 | Appropriation Act No. 3, 1971 | C-249 |
| 47 | Clean Air Act | C-224 | |
| 48 | Unemployment Insurance Act, 1971 | C-229 | |
| June 30, 1971 | 49 | Canada Development Corporation Act | C-219 |
| 50 | Canada Labour (Standards) Code, An Act to amend the | C-228 | |
| 51 | Fort Falls Bridge Authority Act | S-14 | |
| 52 | Pilotage Act | C-246 | |
| 53 | Post Office Act, An Act to amend the | C-240 | |
| 54 | Prairie Grain Advance Payments Act, An Act to amend the | C-239 | |
| October 6, 1971 | 55 | Judges Act et al., An Act to amend the | C-243 |
| October 14, 1971 | 56 | Employment Support Act | C-262 |
| 57 | Northwest Atlantic Fisheries Convention Act, An Act to amend the | S-13 | |
| December 15, 1971 | 58 | Appropriation Act No. 4, 1971 | C-273 |
| 59 | Weather Modification Information Act | S-11 | |
| December 23, 1971 | 60 | Copyright Act, An Act to amend the | C-9 |
| 61 | Customs Tariff, An Act to amend the | C-261 | |
| 62 | Excise Tax Act and Old Age Security Act, An Act to amend the | C-260 | |
| 63 | Income Tax Act, An Act to amend the | C-259 | |
| 64 | Income Tax Law Amendment Act, 1971 | C-275 | |
| January 12, 1972 | 65 | Farm Products Marketing Agencies Act | C-176 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| Various March 30 - December 15, 1972 | 66 | Central-Del Rio Oils Limited, An Act respecting | S-12 |
| 67 | Royal Victoria Hospital, An Act respecting | S-19 | |
| 68 | The Artisans, Life Insurance Cooperative Society Consolidated Act, 1971 | S-10 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| March 29, 1972 | 1 | Appropriation Act No. 1, 1972 | C-175 |
| 2 | Appropriation Act No. 2, 1972 | C-176 | |
| 3 | Electoral Boundaries Readjustment Act, An Act respecting the (Essex–Windsor) | C-55 | |
| 4 | Electoral Boundaries Readjustment Act, An Act respecting the (High Park–Humber Valley) | C-74 | |
| 5 | Electoral Boundaries Readjustment Act, An Act respecting the (Renfrew North–Nipissing East) | C-92 | |
| 6 | Electoral Boundaries Readjustment Act, An Act respecting the (Rivière-du-Loup–Témiscouata) | C-172 | |
| 7 | Electoral Boundaries Readjustment Act, An Act respecting the (Trois-Rivières–Métropolitain) | C-167 | |
| 8 | Federal-Provincial Fiscal Arrangements Act, 1972 | C- | |
| 9 | Income Tax Act, An Act to amend the | C-169 | |
| May 19, 1972 | 10 | Old Age Security Act, An Act to amend the | C-207 |
| 11 | “Parliament Hill”, An Act respecting the use of the expression | C-78 | |
| 12 | Pension Act et al., An Act to amend the | C-208 | |
| June 15, 1972 | 13 | Criminal Law Amendment Act, 1972 | C-2 |
| June 30, 1972 | 14 | Adult Occupational Training Act, An Act to amend the | C-195 |
| 15 | Appropriation Act No. 3, 1972 | C-221 | |
| 16 | Canadian Wheat Board Act, An Act to amend the | C-204 | |
| 17 | Territorial Supreme Courts Act | S-3 | |
| July 7, 1972 | 18 | Canada Labour Code, An Act to amend the | C-183 |
| 19 | Farm Credit Act, An Act to amend the | C-5 | |
| 20 | Pension Act, An Act to amend the | C-215 | |
| 21 | Representation Commissioner Act, An Act to amend the | C-203 | |
| 22 | St. Lawrence Ports Operations Act | C-230 | |
| September 1, 1972 | 23 | West Coast Ports Operations Act | C-231 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| March 29, 1972 | 24 | Unity Bank of Canada, An Act to incorporate | C-164 |
Members of the House of Commons in the 28th parliament arranged by province.
Key:
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Bonavista—Trinity—Conception | Frank Moores* | Progressive Conservative | 1968 | 1st term | |
| Burin—Burgeo | Donald Jamieson | Liberal | 1966 | 2nd term | |
| Gander—Twillingate | John Lundrigan | Progressive Conservative | 1968 | 1st term | |
| Grand Falls—White Bay—Labrador | Ambrose Peddle | Progressive Conservative | 1968 | 1st term | |
| Humber—St. George's—St. Barbe | Jack Marshall | Progressive Conservative | 1968 | 1st term | |
| St. John's East | James McGrath | Progressive Conservative | 1957, 1968 | 4th term* | |
| St. John's West | Walter Carter | Progressive Conservative | 1968 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Cardigan | Melvin McQuaid | Progressive Conservative | 1965 | 2nd term | |
| Egmont | David MacDonald | Progressive Conservative | 1965 | 2nd term | |
| Hillsborough | Heath MacQuarrie | Progressive Conservative | 1957 | 6th term | |
| Malpeque | Angus MacLean | Progressive Conservative | 1951 | 8th term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Annapolis Valley | Pat Nowlan | Progressive Conservative | 1965 | 2nd term | |
| Cape Breton Highlands—Canso | Allan MacEachen | Liberal | 1953, 1962 | 6th term* | |
| Cape Breton—East Richmond | Donald MacInnis | Progressive Conservative | 1957, 1963 | 5th term* | |
| Cape Breton—The Sydneys | Robert Muir | Progressive Conservative | 1957 | 6th term | |
| Central Nova | Russell MacEwan | Progressive Conservative | 1957 | 6th term | |
| Elmer MacKay (1971)* | Progressive Conservative | 1971 | 1st term | ||
| Cumberland—Colchester North | Robert Coates | Progressive Conservative | 1957 | 6th term | |
| Dartmouth—Halifax East | Michael Forrestall | Progressive Conservative | 1965 | 2nd term | |
| Halifax | Robert Stanfield | Progressive Conservative | 1967 | 2nd term | |
| Halifax—East Hants | Robert McCleave | Progressive Conservative | 1957, 1965 | 5th term* | |
| South Shore | Lloyd Crouse | Progressive Conservative | 1957 | 6th term | |
| South Western Nova | Louis-Roland Comeau | Progressive Conservative | 1968 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Carleton—Charlotte | Hugh Flemming | Progressive Conservative | 1960 | 5th term | |
| Fundy—Royal | Robert Fairweather | Progressive Conservative | 1962 | 4th term | |
| Gloucester | Herb Breau | Liberal | 1968 | 1st term | |
| Madawaska—Victoria | Eymard Corbin ‡ | Liberal | 1968 | 1st term | |
| Moncton | Charlie Thomas | Progressive Conservative | 1968 | 1st term | |
| Northumberland—Miramichi | Percy Smith | Liberal | 1968 | 1st term | |
| Restigouche | Jean-Eudes Dubé | Liberal | 1962 | 4th term | |
| Saint John—Lancaster | Thomas Miller Bell | Progressive Conservative | 1953 | 7th term | |
| Westmorland—Kent | Guy Crossman | Liberal | 1962 | 4th term | |
| York—Sunbury | John Chester MacRae | Progressive Conservative | 1957 | 6th term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Brandon—Souris | Walter Dinsdale | Progressive Conservative | 1951 | 8th term | |
| Churchill | Robert Simpson | Progressive Conservative | 1957 | 6th term | |
| Dauphin | Gordon Ritchie | Progressive Conservative | 1968 | 1st term | |
| Lisgar | George Muir | Progressive Conservative | 1957 | 6th term | |
| Jack Murta (1970)* | Progressive Conservative | 1970 | 1st term | ||
| Marquette | Craig Stewart | Progressive Conservative | 1968 | 1st term | |
| Portage | Gerald Cobbe ‡ | Liberal | 1968 | 1st term | |
| Provencher | Mark Smerchanski | Liberal | 1968 | 1st term | |
| Selkirk | Edward Schreyer | New Democrat | 1965 | 2nd term | |
| Doug Rowland (1970)** | New Democrat | 1970 | 1st term | ||
| St. Boniface | Joseph-Philippe Guay | Liberal | 1968 | 1st term | |
| Winnipeg North | David Orlikow | New Democrat | 1962 | 4th term | |
| Winnipeg North Centre | Stanley Knowles | New Democrat | 1942, 1962 | 9th term* | |
| Winnipeg South | James Richardson | Liberal | 1968 | 1st term | |
| Winnipeg South Centre | Edmund Boyd Osler | Liberal | 1968 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Assiniboia | A.B. Douglas | Liberal | 1968 | 1st term | |
| Bill Knight (1971)* | New Democrat | 1971 | 1st term | ||
| Battleford—Kindersley | Rod Thomson | New Democrat | 1968 | 1st term | |
| Mackenzie | Stanley Korchinski | Progressive Conservative | 1958 | 5th term | |
| Meadow Lake | Bert Cadieu | Progressive Conservative | 1958 | 5th term | |
| Moose Jaw | John Skoberg | New Democrat | 1968 | 1st term | |
| Prince Albert | John Diefenbaker | Progressive Conservative | 1940 | 10th term | |
| Qu'Appelle—Moose Mountain | Richard Southam | Progressive Conservative | 1958 | 5th term | |
| Regina East | John Burton | New Democrat | 1968 | 1st term | |
| Regina—Lake Centre | Les Benjamin | New Democrat | 1968 | 1st term | |
| Saskatoon—Biggar | Alfred Gleave | New Democrat | 1968 | 1st term | |
| Saskatoon—Humboldt | Otto Lang | Liberal | 1968 | 1st term | |
| Swift Current—Maple Creek | Jack McIntosh | Progressive Conservative | 1958 | 5th term | |
| Yorkton—Melville | Lorne Nystrom | New Democrat | 1968 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Northwest Territories | Robert Orange ‡ | Liberal | 1965 | 2nd term | |
| Yukon | Erik Nielsen | Progressive Conservative | 1957 | 6th term |