Statutes of the Province of Canada |
Contents
274 | |
376 | |
393 | |
404 | |
425 | |
446 | |
453 | |
461 | |
140 | |
146 | |
152 | |
158 | |
160 | |
195 | |
209 | |
224 | |
228 | |
267 | |
468 | |
475 | |
482 | |
490 | |
582 | |
591 | |
670 | |
xv | |
xvii | |
xviii | |
Other editions - View all
Common terms and phrases
action aforesaid amend amount annual appear apply appointed assignee authority bank become Board bonds by-law called capital carry cause certificate chapter charge claim Clerk consent Consolidated copy corporation costs Council County Court creditors debentures debts deed deemed directors discharge district Division dollars duty effect eight election enacts execution five follows force given Gold grant held hereby hold hundred incorporated insolvent interest issue Judge June Jurors Justice lands liable license limited Lower Canada Majesty manner matter meeting mentioned mining months municipality necessary notice Order in Council otherwise paid party passing payable payment penalty period person petition present proceedings Province Public received respect rules shareholders shares Sheriff Statutes therein thereof thousand tion Trustees unless Upper Canada vote writ