| 30th Canadian Parliament | |||
|---|---|---|---|
| Majority parliament | |||
| Sep. 30, 1974 – Mar. 26, 1979 | |||
| | |||
| 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 | ||
| Hon. Joe Clark November 20, 1976– June 3, 1979 | |||
| Party caucuses | |||
| Government | Liberal Party | ||
| Opposition | Progressive Conservative Party | ||
| Recognized | New Democratic Party | ||
| Unrecognized | Social Credit Party | ||
| House of Commons | |||
| Seating arrangements of the House of Commons | |||
| Speaker of the Commons | Hon. James Jerome September 30, 1974– February 17, 1980 | ||
| Government House leader | Hon. Mitchell Sharp August 8, 1974– September 13, 1976 | ||
| Hon. Allan MacEachen September 14, 1976– March 26, 1979 | |||
| Opposition House leader | Hon. Ged Baldwin August 14, 1974– February 24, 1976 | ||
| Hon. Walter Baker February 25, 1976– March 26, 1979 | |||
| Members | 264 MP seats List of members | ||
| Senate | |||
| Seating arrangements of the Senate | |||
| Speaker of the Senate | Hon. Renaude Lapointe September 12, 1974– October 4, 1979 | ||
| Government Senate leader | Hon. Ray Perrault August 8, 1974– June 3, 1979 | ||
| Opposition Senate leader | Hon. Jacques Flynn October 31, 1967– May 22, 1979 | ||
| Senators | 102 (until 1975) 104 (from 1975) senator seats List of senators | ||
| Sovereign | |||
| Monarch | Elizabeth II 6 February 1952 – 8 September 2022 | ||
| Governor general | Jules Léger 14 January 1974 – 22 January 1979 | ||
| Edward Schreyer 22 January 1979 – 14 May 1984 | |||
| Sessions | |||
| 1st session September 30, 1974 – October 12, 1976 | |||
| 2nd session October 12, 1976 – October 17, 1977 | |||
| 3rd session October 18, 1977 – October 10, 1978 | |||
| 4th session October 11, 1978 – March 26, 1979 | |||
| |||
The 30th Canadian Parliament was in session from September 30, 1974, until March 26, 1979. The membership was set by the 1974 election on July 8, 1974, and was only changed somewhat due to resignations and by-elections before it was dissolved prior to the 1979 election.
There were four sessions of the 30th Parliament:
| Session | Start | End |
|---|---|---|
| 1st | September 30, 1974 | October 12, 1976 |
| 2nd | October 12, 1976 | October 17, 1977 |
| 3rd | October 18, 1977 | October 10, 1978 |
| 4th | October 11, 1978 | March 26, 1979 |
It was controlled by a Liberal Party majority led by Prime Minister Pierre Trudeau and the 20th Canadian Ministry. The Official Opposition was the Progressive Conservative Party, led first by Robert Stanfield, and then by Joe Clark.
The sessions were prorogued (reason unknown currently).
Queen Elizabeth II opened the 3rd session during her Silver Jubilee visit to Canada.
| |
|---|
The party standings as of the election and as of dissolution were as follows:
| Affiliation | House members | Senate members | |||
|---|---|---|---|---|---|
| 1974 election results | At dissolution | On election day 1974 [1] | At dissolution | ||
| Liberal | 141 | 133 | 76 | 73 | |
| Progressive Conservative | 95 | 98 | 18 | 18 | |
| New Democratic | 16 | 17 | 0 | 0 | |
| Social Credit | 11 | 9 | 1 | 1 | |
| Independent | 1 | 5 | 2 | 2 | |
| Independent Liberal | 0 | 0 | 1 | 1 | |
| Total members | 264 | 263 | 98 | 92 | |
| Vacant | 0 | 2 | 4 | 9 | |
| Total seats | 264 | 102 | 104 | ||
The Criminal Law Amendment Act decriminalized contraception and made abortion legal in situations where a pregnancy was considered a threat to a woman's life or health. The procedure for obtaining an abortion under the act was quite strict, requiring approval from a hospital's Therapeutic Abortion Committee and no less than three doctors. [2]
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| October 10, 1974 | 1 | West Coast Grain Handling Operations Act, 1974 | C-12 |
| October 30, 1974 | 2 | Appropriation Act No. 3, 1974 | C-31 |
| November 27, 1974 | 3 | Army Benevolent Fund Act, An Act to amend the | C-17 |
| 4 | Canada Pension Plan, An Act to amend the | C-22 | |
| 5 | Customs Act, An Act to amend the | S-4 | |
| 6 | Customs Tariff, An Act to amend the | C-27 | |
| 7 | Federal trust companies and loan companies to increase the monetary limit of their borrowing power and to issue subordinated notes, An Act to authorize | S-7 | |
| 8 | Statute Law (Veterans and Civilian War Allowances) Amendment Act, 1974 | C-4 | |
| December 13, 1974 | 9 | Immigration Act, An Act to amend the | S-12 |
| 10 | Electoral Boundaries Readjustment Act, An Act to amend the | C-214 | |
| 11 | Alberta-British Columbia Boundary Act, 1974 | S-13 | |
| 12 | Fire Losses Replacement Account Act, An Act to amend the | C-18 | |
| December 20, 1974 | 13 | Representation Act, 1974 | C-36 |
| 14 | Federal Business Development Bank Act | C-14 | |
| 15 | Indian Oil and Gas Act | C-15 | |
| 16 | Office of the Secretary to the Cabinet for Federal-Provincial Relations and respecting the Clerk of the Privy Council, An Act respecting the | C-38 | |
| 17 | Export Development Act, An Act to amend the | C-9 | |
| 18 | Supreme Court Act and to make related amendments to the Federal Court Act, An Act to amend the | S-2 | |
| 19 | Court of Queen's Bench of the Province of Quebec, An Act to revise references to the | S-16 | |
| 20 | Statute Revision Act | S-3 | |
| 21 | Appropriation Act No. 4, 1974 | C-42 | |
| 22 | Appropriation Act No. 5, 1974 | C-45 | |
| February 27, 1975 | 23 | Customs Tariff (No. 2), An Act to amend the | C-39 |
| 24 | Excise Tax Act and the Excise Act, An Act to amend the | C-40 | |
| 25 | Electoral Boundaries Readjustment Act, An Act to amend the | C-370 | |
| March 13, 1975 | 26 | Statute law relating to income tax, An Act to amend the | C-49 |
| 27 | Canadian Wheat Board Act, An Act to amend the | S-6 | |
| 28 | Northwest Territories Representation Act | C-51 | |
| 29 | Electoral Boundaries Readjustment Act, An Act respecting (Bruce–Grey) | C-228 | |
| 30 | Electoral Boundaries Readjustment Act, An Act respecting (Lafontaine–Rosemont) | C-229 | |
| 31 | Electoral Boundaries Readjustment Act, An Act respecting (Berthier–Maskinongé) | C-365 | |
| March 24, 1975 | 32 | West Coast Ports Operations Act, 1975 | C-56 |
| 33 | Canada Business Corporations Act | C-29 | |
| 34 | Prairie Grain Advance Payments Act, An Act to amend the | C-10 | |
| 35 | Beaver (Castor canadensis) as a symbol of the sovereignty of Canada, An Act to provide for the recognition of the | C-373 | |
| March 25, 1975 | 36 | Appropriation Act No. 1, 1975 | C-54 |
| 37 | Appropriation Act No. 2, 1975 | C-55 | |
| March 26, 1975 | 38 | National Housing Act, An Act to amend the | C-46 |
| April 24, 1975 | 39 | St. Lawrence Ports Operations Act, 1975 | C-59 |
| 40 | Law Reform Commission Act, An Act to amend the | C-43 | |
| 41 | Railway Act, An Act to amend the | C-48 | |
| 42 | Civil Service Insurance Act, An Act to amend the | C-26 | |
| 43 | Proprietary or Patent Medicine Act and to amend the Trade Marks Act, An Act to repeal the | S-9 | |
| May 8, 1975 | 44 | Senate and House of Commons Act, the Salaries Act and the Parliamentary Secretaries Act, An Act to amend the | C-44 |
| 45 | Farm Credit Act, An Act to amend the | C-34 | |
| 46 | Fort-Falls Bridge Authority Act, An Act to amend the | C-367 | |
| June 19, 1975 | 47 | Petroleum Administration Act | C-32 |
| 48 | Judges Act and certain other Acts for related purposes and in respect of the reconstitution of the Supreme Courts of Newfoundland and Prince Edward Island, An Act to amend the | C-47 | |
| 49 | Canadian Radio-television and Telecommunications Commission Act | C-5 | |
| 50 | Cultural Property Export and Import Act | C-33 | |
| 51 | Northern Canada Power Commission Act, An Act to amend the | C-13 | |
| 52 | Territorial Lands Act, An Act to amend the | S-20 | |
| 53 | British North America Acts, 1867 to 1975, An Act to amend the | C-3 | |
| 54 | Two-Price Wheat Act | C-19 | |
| 55 | Ocean Dumping Control Act | C-37 | |
| 56 | Salaries Act, An Act to amend the | C-24 | |
| June 26, 1975 | 57 | Appropriation Act No. 3, 1975 | C-64 |
| 58 | Old Age Security Act, to repeal the Old Age Assistance Act and to amend other Acts in consequence thereof, An Act to amend the | C-62 | |
| 59 | Department of Industry, Trade and Commerce Act, An Act to amend the | S-15 | |
| 60 | Explosives Act, An Act to amend the | S-17 | |
| July 30, 1975 | 61 | Petro-Canada Act | C-8 |
| 62 | Excise Tax Act, An Act to amend the | C-66 | |
| 63 | Agricultural Stabilization Act, An Act to amend the | C-50 | |
| 64 | Prairie Grain Advance Payments Act, No. 2, An Act to amend the | C-53 | |
| 65 | Federal-Provincial Fiscal Arrangements Act, 1972, An Act to amend the | C-57 | |
| 66 | Statute Law (Status of Women) Amendment Act, 1974 | C-16 | |
| 67 | Public Service Staff Relations Act, An Act to amend the | C-70 | |
| 68 | Olympie (1976) Act, An Act to amend the | C-63 | |
| 69 | Privileges and Immunities (International Organizations) Act, An Act to amend the | S-25 | |
| 70 | Customs Tariff, (No. 3), An Act to amend the | C-67 | |
| December 2, 1975 | 71 | Statute law relating to income tax, (No. 2), An Act to amend the | C-65 |
| 72 | Environmental Contaminants Act | C-25 | |
| 73 | Lieutenant Governors Superannuation Act | C-23 | |
| December 15, 1975 | 74 | Appropriation Act No. 4, 197 | C-79 |
| 75 | Anti-Inflation Act | C-73 | |
| 76 | Combines Investigation Act and the Bank Act and to repeal an Act to amend an Act to amend the Combines Investigation Act and the Criminal Code, An Act to amend the | C-2 | |
| 77 | Teleglobe Canada Act | S-27 | |
| 78 | King George V Cancer Fund Winding-up Act | C-76 | |
| December 30, 1975 | 79 | Supplementary Borrowing Authority Act, 1975 | C-80 |
| 80 | Unemployment Insurance Act, 1971, An Act to amend the | C-69 | |
| 81 | Statute Law (Superannuation) Amendment Act, 1975 | C-52 | |
| 82 | National Housing Act and the Central Mortgage and Housing Corporation Act, An Act to amend the | C-77 | |
| 83 | Government Annuities Improvement Act | C-75 | |
| 84 | Regional Development Incentives Act, An Act to amend the | C-74 | |
| 85 | Agricultural Products Cooperative Marketing Act, An Act to amend the | C-21 | |
| 86 | Animal Disease and Protection Act | C-28 | |
| February 25, 1976 | 87 | Western Grain Stabilization Act | C-41 |
| 88 | Halifax Relief Commission Pension Cotinuation Act | C-78 | |
| March 30, 1976 | 89 | Appropriation Act No. 1, 1976 | C-90 |
| 90 | Appropriation Act No. 2, 1976 | C-91 | |
| 91 | Temporary Immigration Security Act | C-85 | |
| 92 | Statute Law (Veterans and Returned Soldiers' Insurance) Amendment Act, 1976 | C-86 | |
| 93 | Criminal Law Amendment Act, 1975 | C-71 | |
| 94 | Feeds Act, An Act to amend the | S-10 | |
| May 5, 1976 | 95 | Compensation for Former Prisoners of War Act | C-92 |
| 96 | Motor Vehicle Tire Safety Act | S-8 | |
| 97 | Quarantine Act, An Act to amend the | S-31 | |
| May 20, 1976 | 98 | Anti-Inflation Act, An Act to amend the | C-89 |
| June 15, 1976 | 99 | Senate and House of Commons Act and the Supplementary Retirement Benefits Act with respect to the escalation of certain payments thereunder, An Act to amend the | C-81 |
| 100 | Aeronautics Act, An Act to amend the | S-34 | |
| 101 | Proprietary or Patent Medicine Act and to amend the Trade Marks Act, An Act to amend an Act to repeal the | S-35 | |
| June 29, 1976 | 102 | Appropriation Act No. 3, 1976 | C-93 |
| 103 | Appropriation Act No. 4, 1976 | C-94 | |
| 104 | Canada and France, Canada and Belgium and Canada and Israel, An Act to implement conventions for the avoidance of double taxation with respect to income tax between | S-32 | |
| July 16, 1976 | 105 | Criminal Law Amendment Act (No. 2), 1976 | C-84 |
| 106 | Income Tax Act, An Act to amend the | C-58 | |
| 107 | Medical Care Act, An Act to amend the | C-68 | |
| 108 | Citizenship, An Act respecting | C-20 | |
| 109 | Canadian Wheat Board Act (No. 2), An Act to amend the | C-88 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| December 13, 1974 | 110 | British Columbia Telephone Company, An Act respecting | S-11 |
| February 27, 1975 | 111 | International Air Transport Association, An Act respecting | S-18 |
| July 30, 1975 | 112 | Royal Canadian Legion, An Act respecting The | S-28 |
| 113 | Exception from the general law relating to marriage in the case of Richard Fritz and Marianne Strass, An Act ta provide an | C-1001 | |
| 114 | Canadian Commercial and Industrial Bank, An Act to incorporate the | S-24 | |
| 115 | Alliance Security & Investigation, Ltd., An Act respecting | S-26 | |
| December 20, 1975 | 116 | Northland Bank, An Act to incorporate the | C-1002 |
| 117 | Eastern Canada Savings and Loan Company and Central & Nova Scotia Trust Company to amalgamate, An Act ta enable | S-29 | |
| June 15, 1976 | 118 | United Grain Growers Limited, An Act respecting | S-33 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| October 22, 1976 | 1 | Port of Halifax Operations Act | C-14 |
| December 15, 1976 | 2 | Appropriation Act No. 5, 1976 | C-28 |
| December 22, 1976 | 3 | Government Expenditures Restraint Act | C-19 |
| February 24, 1977 | 4 | Income tax, An Act to amend the statute law relating to | C-22 |
| 5 | Customs Tariff, An Act to amend the | C-15 | |
| 6 | Excise Tax Act, An Act to amend th | C-21 | |
| March 29, 1977 | 7 | Appropriation Act No. 1, 1977 | C-44 |
| 8 | Appropriation Act No. 2, 1977 | C-45 | |
| 9 | Old Age Security Act, An Act to amend the | C-35 | |
| 10 | Federal-Provincial Fiscal Arrangements and Established Programs Financing Act, 1977 | C-37 | |
| May 12, 1977 | 11 | Unemployment Insurance Entitiements Adjustment Act | C-52 |
| 12 | Advance Payments for Crops Act | C-2 | |
| 13 | Pension Act, An Act to, amend the | C-11 | |
| June 16, 1977 | 14 | Customs Tariff (No. 2), An Act to amend the | C-55 |
| 15 | Tax Act (No. 2), An Act to amend the | C-54 | |
| 16 | Bank Act and the Quebec Savings Banks Act, An Act to amend the | C-39 | |
| 17 | Export Development Act, An Act to, amend the | C-47 | |
| 18 | Financial Administration Act and to repeal the Satisfied Securities Act, An Act to amend the | C-8 | |
| 19 | Motor Vehicle Safety Act, An Act to amend the | C-36 | |
| 20 | Historic Sites and Monuments Act, An Act to amend the | C-13 | |
| 21 | Railway Act, An Act to amend the | C-207 | |
| July 14, 1977 | 22 | Appropriation Act No. 3, 1977 | C-58 |
| 23 | Farm Improvement Loans Act, the Small Businesses Loans Act and the Fisheries Improvement Loans Act, An Act to amend the | C-48 | |
| 24 | Government Organization (Scientific Activities) Act, 1976 | C-26 | |
| 25 | Judges Act and other Acts in respect of judicial matters, An Act to amend the | C-50 | |
| 26 | Aeronautics Act and the National Transportation Act, An Act to amend the | C-46 | |
| 27 | Canada Deposit Insurance Corporation Act, An Act to amend the | C-3 | |
| 28 | Miscellaneous Statute Law Amendment Act, 1977 | C-53 | |
| 29 | Conventions between Canada and Morocco, Canada and Pakistan, Canada and Singapore, Canada and the Philippines, Canada and the Dominican Republic and Canada and Switzerland for the avoidance of double taxation with respect to income tax, An Act to implement | C-12 | |
| 30 | Canada Lands Surveys Act, An Act to amend the | C-4 | |
| 31 | Diplomatic and Consular Privileges and Immunities Act | C-6 | |
| July 14, 1977 | 32 | James Bay and Northern Quebec Native Claims Settlement Act | C-9 |
| 33 | Canadian Human Rights Act | C-25 | |
| 34 | Auditor General Act | C-20 | |
| 35 | Fisheries Act and to amend the Criminal Code in consequence thereof, An Act to amend the | C-38 | |
| 36 | Canada Pension Plan, An Act to amend the | C-49 | |
| 37 | Bretton Woods Agreements Act, An Act to amend the | C-18 | |
| 38 | Currency and Exchange Act and to amend other Acts in consequence thereof, An Act to amend the | C-5 | |
| 39 | Canadian and British Insurance Companies Act and the Foreign Insurance Companies Act, An Act to amend the | S-3 | |
| 40 | Electoral Boundaries Readjustment Act (Beauharnois–Salaberry), An Act respecting the | C-283 | |
| 41 | Electoral Boundaries Readjustment Act (Blainville–Deux-Montagnes), An Act respecting the | C-427 | |
| 42 | Electoral Boundaries Readjustment Act (Brampton–Georgetown), An Act respecting the | C-392 | |
| 43 | Electoral Boundaries Readjustment Act (Cochrane), An Act respecting the | C-433 | |
| 44 | Electoral Boundaries Readjustment Act (Huron–Bruce), An Act respecting the | C-394 | |
| 45 | Electoral Boundaries Readjustment Act (Kootenay East–Revelstoke), An Act respecting the | C-406 | |
| 46 | Electoral Boundaries Readjustment Act (Laval), An Act respecting the | C-418 | |
| 47 | Electoral Boundaries Readjustment Act (Lethbridge–Foothills), An Act respecting the | C-405 | |
| 48 | Electoral Boundaries Readjustment Act (London–Middlesex), An Act respecting the | C-422 | |
| 49 | Electoral Boundaries Readjustment Act (Saint-Jacques), An Act respecting the | C-428 | |
| 50 | Electoral Boundaries Readjustment Act (Saint-Léonard–Anjou), An Act respecting the | C-429 | |
| 51 | Electoral Boundaries Readjustment Act (Wellington–Dufferin–Simcoe), An Act respecting the | C-393 | |
| August 5, 1977 | 52 | Immigration Act, 1976 | C-24 |
| 53 | Criminal Law Amendment Act, 1977 | C-51 | |
| 54 | Employment and Immigration Reorganization Act | C-27 | |
| 55 | Statute Law (Metric Conversion) Amendment Act, 1976 | C-23 | |
| 56 | Canadian Wheat Board Act respecting the establishment of marketing plans and to amend the Western Grain Stabilization Act in consequence thereof, An Act to amend the | C-34 | |
| August 10, 1977 | 57 | Air Traffic Control Services Continuation Act | C-63 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| July 14, 1977 | 58 | Continental Bank of Canada, An Act to incorporate | C-1001 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| December 15, 1977 | 1 | Income Tax Act and to provide other authority for the raising of funds, An Act to amend the statute law relating to | C-11 |
| 2 | Appropriation Act No. 3, 1977–78 | C-15 | |
| December 20, 1977 | 3 | Canada Elections Act, An Act to amend the | C-5 |
| February 2, 1977 | 4 | Income Tax Act and to establish the Employment Tax Credit Program, An Act to amend the | C-23 |
| 5 | Air Canada Act, 1977 | C-3 | |
| March 22, 1977 | 6 | Appropriation Act No. 4, 1977–78 | C-30 |
| 7 | Appropriation Act No. 1, 1978–79 | C-31 | |
| 8 | Canada Elections Act, the Election Expenses Act and the Northwest Territories Act in respect of territorial elections, An Act to amend the | C-33 | |
| 9 | Transfer of Offenders Act | C-21 | |
| 10 | Bank Act and the Quebec Savings Banks Act, An Act to amend the | C-16 | |
| 11 | Compensation for Former Prisoners of War Act, An Act to amend the | C-27 | |
| 12 | Electoral Boundaries Readjustment Act (Hochelaga–Maisonneuve), An Act respecting the | C-418 | |
| 13 | Electoral Boundaries Readjustment Act (Humber–Port au Port–St. Barbe), An Act respecting the | C-412 | |
| 14 | Electoral Boundaries Readjustment Act (Mégantic–Compton–Stanstead), An Act respecting the | C-423 | |
| 15 | Electoral Boundaries Readjustment Act (Pontiac–Gatineau–Labelle), An Act respecting the | C-358 | |
| 16 | Electoral Boundaries Readjustment Act (Prince Edward–Hastings), An Act respecting the | C-414 | |
| 17 | Electoral Boundaries Readjustment Act (Prince George–Peace River), An Act respecting the | C-267 | |
| 18 | Electoral Boundaries Readjustment Act (Saint-Henri–Westmount), An Act respecting the | C-415 | |
| 19 | Electoral Boundaries Readjustment Act (Sainte-Marie), An Act respecting the | C-417 | |
| April 12, 1978 | 20 | Northern Pipeline Act | C-25 |
| 21 | Cape Breton Development Corporation Act, An Act to amend the | C-38 | |
| 22 | Miscellaneous Statute Law Amendment Act, 1978 | C-41 | |
| April 20, 1978 | 23 | Postal Service Operations Act, 1978 | C-45 |
| 24 | Petroleum Administration Act and the Energy Supplies Emergency Act, An Act to amend the | C-19 | |
| 25 | Tax Rebate Discounting Act | C-46 | |
| 26 | Anti-Inflation Act and guidelines, An Act to amend the | C-18 | |
| 27 | Canada Labour Code, An Act to amend the | C-8 | |
| 28 | Farm Credit Act, An Act to amend the | C-29 | |
| 29 | Canadian Centre for Occupational Health and Safety Act | C-35 | |
| 30 | Fishing and Recreational Harbours Act | C-2 | |
| 'June 30, 1978 | 31 | Appropriation Act No. 2, 1978–79 | C-61 |
| 32 | Income Tax Act and to authorize payments related to provincial sales tax reductions, An Act to amend the statute law relating to | C-56 | |
| 33 | Financial Administration Act, An Act to amend the | C-10 | |
| 34 | Canadian National Railways Capital Revision Act and the Railway Act and to amend and repeal certain other statutes in consequence thereof, An Act to amend the | C-17 | |
| 35 | Currency and Exchange Act, An Act to amend the | C-39 | |
| 36 | Criminal Code, An Act to amend the | C-42 | |
| 37 | Pension Act and the Compensation for Former Prisoners of War Act, An Act to amend the | C-58 | |
| 38 | Export Development Act, An Act to amend the | C-36 | |
| 39 | Petroleum Corporations Monitoring Act | C-12 | |
| 40 | Customs Tariff, An Act to amend the | C-48 | |
| 41 | Maritime Code Act | C-54 | |
| 42 | Income Tax Act and the Excise Tax Act in matters relating to the ownership and operation of small businesses, An Act to amend the | C-59 | |
| 'October 10, 1978 | 43 | By-elections, An Act to provide for an additional advance poll in respect of certain | C-66 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| March 22 and April 12, 1978 | 44 | Bell Canada, An Act respecting | C-1001 |
| 45 | Marriage in the case of James Richard Borden and Judy Ann Borden, An Act to provide an exception from the public general law relating to | S-5 | |
| 46 | Marriage in the case of François Eugène Arthur Waddell and Marie Anne Marguerite Benoît, An Act to provide an exception from the public general law relating to | S-6 | |
| 47 | Royal Canadian Legion, An Act respecting The | S-10 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| October 18, 1978 | 1 | Postal Services Continuation Act | C-8 |
| October 24, 1978 | 2 | Shipping Continuation Act | C-11 |
| November 20, 1978 | 3 | Old Age Security Act, An Act to amend the | C-5 |
| November 23, 1978 | 4 | Borrowing Authority Act, 1978–79 | C-7 |
| December 12, 1978 | 5 | Income Tax Act to provide for a child tax credit and to amend the Family Allowances Act, 1973, An Act to amend the | C-10 |
| 6 | Appropriation Act No. 3, 1978–79 | C-25 | |
| December 22, 1978 | 7 | Unemployment Insurance Act, 1971, An Act to amend the | C-14 |
| 8 | Annuity to the Honourable Mr. Justice Donald Raymond Morand, An Act to authorize the granting of an immediate | C-33 | |
| 9 | Canada Business Corporations Act, An Act to amend the | S-5 | |
| 10 | Criminal Code, An Act to amend the | C-34 | |
| March 8, 1979 | 11 | Judges Act, to amend An Act to amend the Judges Act and to amend certain other Acts in respect of the reconstitution of the courts in New Brunswick, Alberta and Saskatchewan, An Act to amend the | C-43 |
| 12 | Health Resources Fund Act, An Act to amend the | C-2 | |
| March 15, 1979 | 13 | Government Organization Act, 1979 | C-35 |
| 14 | Northwest Territories Act, An Act to amend the | C-28 | |
| 15 | Shipping Conferences Exemption Act, 1979 | S-6 | |
| March 16, 1979 | 16 | National Housing Act and the Central Mortgage and Housing Corporation Act and to make other related amendments, An Act to amend the | C-29 |
| March 26, 1979 | 17 | Energy Supplies Emergency Act, 1979 | C-42 |
| 18 | Bank Act and the Quebec Savings Banks Act, An Act to amend the | C-49 |
| Date of Assent | Index | Title | Bill Number |
|---|---|---|---|
| December 22, 1978 | 19 | J. H. Poitras & Son Ltd., An Act to revive | S-8 |
Members of the House of Commons in the 30th parliament arranged by province.
Key:
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Bonavista—Trinity—Conception | Dave Rooney | Liberal | 1972 | 2nd term | |
| Burin—Burgeo | Donald Jamieson | Liberal | 1966 | 4th term | |
| Gander—Twillingate | George Baker ‡ | Liberal | 1974 | 1st term | |
| Grand Falls—White Bay—Labrador | Bill Rompkey ‡ | Liberal | 1972 | 2nd term | |
| Humber—St. George's—St. Barbe | Jack Marshall | Progressive Conservative | 1968 | 3rd term | |
| Fonse Faour (1978)* | NDP | 1978 | 1st term | ||
| St. John's East | James McGrath | Progressive Conservative | 1957, 1968 | 6th term* | |
| St. John's West | Walter Carter | Progressive Conservative | 1968 | 3rd term | |
| John Crosbie (1976)** | Progressive Conservative | 1976 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Cardigan | Daniel J. MacDonald | Liberal | 1972 | 2nd term | |
| Egmont | David MacDonald | Progressive Conservative | 1965 | 4th term | |
| Hillsborough | Heath MacQuarrie | Progressive Conservative | 1957 | 8th term | |
| Malpeque | Angus MacLean | Progressive Conservative | 1951 | 10th term | |
| Donald Wood (1977)* | Liberal | 1977 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Annapolis Valley | Pat Nowlan | Progressive Conservative | 1965 | 4th term | |
| Cape Breton Highlands—Canso | Allan MacEachen | Liberal | 1953, 1962 | 8th term* | |
| Cape Breton—East Richmond | Andrew Hogan | New Democrat | 1974 | 1st term | |
| Cape Breton—The Sydneys | Robert Muir | Progressive Conservative | 1957 | 8th term | |
| Central Nova | Elmer MacKay | Progressive Conservative | 1971 | 3rd term | |
| Cumberland—Colchester North | Robert Coates | Progressive Conservative | 1957 | 8th term | |
| Dartmouth—Halifax East | Michael Forrestall | Progressive Conservative | 1965 | 4th term | |
| Halifax | Robert Stanfield | Progressive Conservative | 1967 | 4th term | |
| Halifax—East Hants | Robert McCleave | Progressive Conservative | 1957, 1965 | 7th term* | |
| Howard Crosby (1978)* | Progressive Conservative | 1978 | 1st term | ||
| South Shore | Lloyd Crouse | Progressive Conservative | 1957 | 8th term | |
| South Western Nova | Coline Campbell ‡ | Liberal | 1974 | 1st term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Carleton—Charlotte | Fred McCain | Progressive Conservative | 1972 | 2nd term | |
| Fundy—Royal | Robert Fairweather | Progressive Conservative | 1962 | 6th term | |
| Robert Corbett (1978)* | Progressive Conservative | 1978 | 1st term | ||
| Gloucester | Herb Breau ‡ | Liberal | 1968 | 3rd term | |
| Madawaska—Victoria | Eymard Corbin | Liberal | 1968 | 3rd term | |
| Moncton | Leonard C. Jones | Independent | 1974 | 1st term | |
| Northumberland—Miramichi | Maurice Dionne ‡ | Liberal | 1974 | 1st term | |
| Restigouche | Jean-Eudes Dubé | Liberal | 1962 | 6th term | |
| Maurice Harquail (1975)** ‡ | Liberal | 1975 | 1st term | ||
| Saint John—Lancaster | Mike Landers ‡ | Liberal | 1974 | 1st term | |
| Westmorland—Kent | Roméo LeBlanc | Liberal | 1972 | 2nd term | |
| York—Sunbury | J. Robert Howie | Progressive Conservative | 1972 | 2nd term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Brandon—Souris | Walter Dinsdale | Progressive Conservative | 1951 | 10th term | |
| Churchill | Cecil Smith | Progressive Conservative | 1974 | 1st term | |
| Dauphin | Gordon Ritchie | Progressive Conservative | 1968 | 3rd term | |
| Lisgar | Jack Murta | Progressive Conservative | 1970 | 3rd term | |
| Marquette | Craig Stewart | Progressive Conservative | 1968 | 3rd term | |
| Portage | Peter Masniuk | Progressive Conservative | 1972 | 2nd term | |
| Provencher | Jake Epp | Progressive Conservative | 1972 | 2nd term | |
| Selkirk | Dean Whiteway | Progressive Conservative | 1974 | 1st term | |
| St. Boniface | Joseph-Philippe Guay ‡ * | Liberal | 1968 | 3rd term | |
| Jack Hare (1978) | Progressive Conservative | 1978 | 1st term | ||
| Winnipeg North | David Orlikow | New Democrat | 1962 | 6th term | |
| Winnipeg North Centre | Stanley Knowles | New Democrat | 1942, 1962 | 11th term* | |
| Winnipeg South | James Richardson ** | Liberal | 1968 | 3rd term | |
| Independent | |||||
| Winnipeg South Centre | Dan McKenzie | Progressive Conservative | 1972 | 2nd term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Assiniboia | Ralph Goodale ‡ | Liberal | 1974 | 1st term | |
| Battleford—Kindersley | Cliff McIsaac ‡ | Liberal | 1974 | 1st term | |
| Mackenzie | Stanley Korchinski | Progressive Conservative | 1958 | 7th term | |
| Meadow Lake | Bert Cadieu | Progressive Conservative | 1958, 1974 | 6th term* | |
| Moose Jaw | Douglas Neil | Progressive Conservative | 1972 | 2nd term | |
| Prince Albert | John Diefenbaker | Progressive Conservative | 1940 | 12th term | |
| Qu'Appelle—Moose Mountain | Alvin Hamilton | Progressive Conservative | 1957, [j] 1972 | 7th term* | |
| Regina East | James Balfour | Progressive Conservative | 1972 | 2nd term | |
| Regina—Lake Centre | Les Benjamin | New Democrat | 1968 | 3rd term | |
| Saskatoon—Biggar | Ray Hnatyshyn | Progressive Conservative | 1974 | 1st term | |
| Saskatoon—Humboldt | Otto Lang | Liberal | 1968 | 3rd term | |
| Swift Current—Maple Creek | Frank Hamilton | Progressive Conservative | 1972 | 2nd term | |
| Yorkton—Melville | Lorne Nystrom | New Democrat | 1968 | 3rd term |
| Riding | Member | Political party | First elected / previously elected | No. of terms | |
|---|---|---|---|---|---|
| Northwest Territories | Wally Firth | New Democrat | 1972 | 2nd term | |
| Yukon | Erik Nielsen | Progressive Conservative | 1957 | 8th term |
The 20th Canadian Ministry began near the end of the 27th Canadian Parliament and governed throughout the 28th Canadian Parliament, 29th Canadian Parliament, and 30th Canadian Parliament.
| Party | Name | From | To |
|---|---|---|---|
| Liberal | Pierre Trudeau | April 6, 1968 | June 16, 1984 |
| Progressive Conservative | Robert Stanfield | November 6, 1967 | November 21, 1976 |
| Joe Clark | November 20, 1976 | June 3, 1979 | |
| New Democratic | David Lewis | April 24, 1971 | July 6, 1975 |
| Ed Broadbent | July 7, 1975 | December 5, 1989 | |
| Social Credit | Réal Caouette | 1971 | 1976 [15] |
| André-Gilles Fortin | 1976 | June 24, 1977 [16] | |
| Gilles Caouette (acting) | 1977 | 1978 | |
| Lorne Reznowski | 1978 | 1978 | |
| Charles-Arthur Gauthier (acting) | 1978 | 1978 |
| Office | Officer | Riding | From | To | Party |
|---|---|---|---|---|---|
| Speaker of the House of Commons | James Jerome | Sudbury | September 30, 1974 | February 17, 1980 | Progressive Conservative |
| Office | Officer | Riding | From | To |
|---|---|---|---|---|
| Prime Minister | Pierre Trudeau | Mount Royal | April 20, 1968 | June 4, 1979 |
| March 3, 1980 | June 30, 1984 | |||
| House Leader | Mitchell Sharp | Eglinton | August 8, 1974 | September 13, 1976 |
| Allan MacEachen | Cape Breton Highlands—Canso | September 14, 1976 | March 26, 1979 |