Statutes of the Province of CanadaS. Derbishire & G. Desbarats, Law Printer to the Queen's Most Excellent Majesty, 1865 |
طبعات أخرى - عرض جميع المقتطفات
عبارات ومصطلحات مألوفة
18th September advice and consent aforesaid amount apply appointed Assembly of Canada Assented to 18th assessment authorized Bank by-laws capital stock certificate chapter City of Quebec clerk Cobourg Company Consolidated Statutes corporation Council and Assembly councillor County Daniel McCallum debentures debts declared deed deemed a Public directors dollars duties election enacts as follows Esquire exceeding execution following be inserted following inserted granted hereby hypothec immovable incorporated inserted instead thereof John Lorn McDougall land Legislative Council liable Lower Canada Majesty manner Mayor meeting ment Montreal Mount Royal Railway Municipal notice oath paid party payable payment penalty person petition Preamble proprietor Province Public Act purchase purpose Railway real estate real property Recorder's Court registered Registrar regulations repealed Schedule shareholders shares struck therein thousand eight hundred tion Town Township Trustees Upper Canada vote whereas