HGIS Canada › Quebec
Quebec
All Census Subdivisions in Quebec across the 1851–1921 Census of Canada series. 4,518 persistent places, 7,404 year-specific records. Each place links to its aggregate page (across years) and from there to the per-year detail pages.
A
- Abbotsford (1851–1871, 2 boundary variants)
- Abercrombie E. (St. Hippolyte) (1921)
- Abercrombie, Township (1851)
- Aberdeen (1861)
- Aberdeen & Malakoff (1901–1921, 2 boundary variants)
- Aberdeen, Malakoff, Sheen & Esher (1911)
- Aberford (1861)
- Abitibi (1911–1921, 2 boundary variants)
- Abord à Plouffe, VL (1921)
- Academies (1861)
- Acton (1861)
- Acton Vale, T-V (1911–1921)
- Acton, Township (1851)
- Acton, Town—Ville (1891–1901)
- Actonvale (1871)
- Actonvale, Village (1881)
- Addington (1861–1921, 2 boundary variants)
- Adstock (1861–1901, 2 boundary variants)
- Agnes, Village (1901)
- Agnès vl (1911)
- Ahuntsic (1911)
- Ahuntsic, Village (1901)
- Albanel (1921)
- Albanel pr (1901–1911)
- Albert (Sacré-Coeur) (1901)
- Aldfield (1861–1921, 2 boundary variants)
- Alleyn (1921)
- Alleyn & Cawood (1881–1911)
- Allright Island (1871)
- Allumette Island (1891–1921)
- Allumettes (1851–1871)
- Almaville, VL (1921)
- Alright Islands (1901)
- Alton, Township (1851)
- Amherst (1891–1921, 3 boundary variants)
- Amiante, VL (1921)
- Amos, VL (1921)
- Amqui vl (1911)
- Ancienne Lorette (1851–1921, 4 boundary variants)
- Ancienne Lorette & Part of St. Ambroise (1851)
- Ancienne-Lorette (1911)
- Andréville, VL (1911–1921)
- Ange-Gardien (1861)
- Angers, VL (1921)
- Annaville (St. Célestin), VL (1921)
- Annaville vl (1901–1911)
- Anse au Griffon (1911–1921)
- Anse St. Jean p. & Dumas tp. (1911)
- Anse St. Jean, par. (1921)
- Anticosti (1871)
- Anticosti Island—Ile (1921)
- Aquanish (1921)
- Arago (St. Marcel) (1921)
- Armagh (1861–1891, 3 boundary variants)
- Armagh, Township (1851)
- Arthabaska (1861)
- Arthabaska, T-V (1921)
- Arthabaska, Township (1851)
- Arthabaskaville (1861–1871, 2 boundary variants)
- Arthabaskaville, Village (1881–1911, 2 boundary variants)
- Arundel (1861–1921, 2 boundary variants)
- Asbestos, VL (1901–1921)
- Ascension (1911)
- Ascot (1851–1921, 6 boundary variants)
- Ascot Corner (1911)
- Ascot t-v (1911)
- Ascot, T-V (1921)
- Ashford (1851–1861, 2 boundary variants)
- Ashford (St. Damase) (1921)
- Asile St. Jean de Dieu (1921)
- Aston (1861)
- Aston, Township (1851)
- Aubert Gallion (St. Georges) (1921)
- Auckland (1851–1911, 2 boundary variants)
- Aukland (St. Isidore) (1921)
- Aukland (St. Malo) (1921)
- Aumond (1861–1921, 4 boundary variants)
- Authier (1921)
- Ayers Cliff, VL (1911–1921)
- Aylmer (1851–1861)
- Aylmer t-v (1911)
- Aylmer, T-V (1921)
- Aylmer, Town (1851)
- Aylmer, Town—Ville (1891–1901, 2 boundary variants)
- Aylmer, Village (1861–1881)
- Aylwin (1861–1921, 3 boundary variants)
B
- Baby E. (Mont Carmel) (1921)
- Bagot (1861)
- Bagot, Township (1851)
- Bagotville (1871)
- Bagotville pr (1901–1911)
- Bagotville vl (1901–1911)
- Bagotville, par. (St. Alphonse) (1921)
- Bagotville, T-V (1921)
- Bagotville, Village (1881)
- Baie au saumon (1921)
- Baie d'Urfé, T-V (1921)
- Baie de la Tabatière (1921)
- Baie de la Trinité (1921)
- Baie de Shawinigan vl (1911)
- Baie des Homards (1921)
- Baie des Moutons (1921)
- Baie des Roches (1921)
- Baie du Ha! Ha! (1921)
- Baie Middle (1921)
- Baie Rouge (1921)
- Baie Shawinigan, VL (1921)
- Baie St. Paul (1851–1921, 4 boundary variants)
- Baie St. Paul, T-V (1901–1921)
- Baie Wolfe (1921)
- Banlieu (1891)
- Banlieu, South—Sud (1891)
- Banlieue (1861)
- Banlieue (Notre-Dame de Québec) (1901–1911)
- Banlieue (Trois-Rivières, par.) (1921)
- Banlieue S. (1911)
- Banlieue Trois-Rivières (1901–1911)
- Barford (1851–1911, 3 boundary variants)
- Barford (N. & S.) (1921)
- Barnston (1851–1921, 3 boundary variants)
- Barraute (1921)
- Bas Dumoine (1871)
- Bas Mataouin (1871)
- Basin (1891–1901)
- Baskatong (1871–1921, 3 boundary variants)
- Basse Coulonge (1871)
- Basse Rivière Noire (1871)
- Bassin de Chambly, Village (1871)
- Bassin par. & Hâvre Aubert Ils. (1921)
- Batiscan (1861–1871, 2 boundary variants)
- Bay of Kegasca, and other places (1861)
- Beaconsfield t-v (1911)
- Beaconsfield, T-V (1921)
- Beauceville, T-V (1911–1921)
- Beauharnois (1861)
- Beauharnois, Town—Ville (1871–1921)
- Beauharnois, Village (1851)
- Beaulac, VL (1901–1921)
- Beaumont (1851–1891)
- Beaumont (St. Etienne) (1921)
- Beauport (1851–1921, 5 boundary variants)
- Beauport, VL (1921)
- Beaurivage (1911)
- Beaurivage, Village (1901)
- Bedford, T-V (1911–1921)
- Bedford, Town—Ville (1891–1901)
- Beebe Plains, Village (1881–1921)
- Begon (1861)
- Belle Plage, VL (1921)
- Belles Amours (1921)
- Beloeil (1861–1901)
- Beloeil pr (1911)
- Beloeil vl (1911)
- Beloeil, T-V (1921)
- Belœil (1851–1921, 2 boundary variants)
- Beresford (1861)
- Bergeronnes (1921)
- Bergeronnes pr (1901–1911)
- Bergeronnes, Portneuf, Escoumins, Sault au Cochon, Isles Jérémie & King's Posts (1851)
- Bernierville (St. Ferdinand), Village (1901)
- Bernierville, VL (1911–1921)
- Bersimis (1901–1921, 3 boundary variants)
- Berthier (1851–1911, 5 boundary variants)
- Berthier (Ste. Geneviève) (1921)
- Berthier, Parish (1861)
- Berthier, T-V (1911–1921)
- Berthier, Town—Ville (1871–1901)
- Berthier, Village and Convent (1861)
- Beth Chain (1921)
- Bic (1861)
- Bic, VL (1921)
- Bidwell (1861)
- Bienville, Village (1871–1921)
- Bigelow (1861–1921, 2 boundary variants)
- Bigelow & Blake (1901)
- Bigelow, Wells, Blake & McGill (1881–1891)
- Bishops Crossing, VL (1921)
- Black Lake, T-V (1911–1921)
- Blake (1861–1921, 3 boundary variants)
- Blanc Sablon (1921)
- Blandford (1851–1861, 3 boundary variants)
- Bois (Rivière à Pierre) (1911–1921)
- Bolton (1851–1871, 2 boundary variants)
- Bolton E (1881–1891)
- Bolton E. (1911–1921)
- Bolton W-O (1881–1891)
- Bolton W.-O. (1911–1921)
- Bolton, East—Est (1901)
- Bolton, West—Ouest (1901)
- Bonne Espérance (1871–1921, 3 boundary variants)
- Bonsecours, VL (1921)
- Bordeaux t-v (1911)
- Bostonnais (1871)
- Boucherville (1851–1921, 3 boundary variants)
- Boucherville, Village (1861–1921)
- Bouchette (1861–1921, 3 boundary variants)
- Bourg Louis (1881)
- Bourg Louis, Village (1891)
- Bourget & St. Charles (1901)
- Bourgette (1861)
- Bousquet, Fitzpatrick, Flamand, La Croche (1921)
- Bouthillier (1861–1921, 3 boundary variants)
- Bouthillier, Kiamika & Campbell (1891)
- Bowman (1861–1921, 3 boundary variants)
- Bowman & Villeneuve (1891)
- Bowman, Bigelow (1871)
- Bowman, Villeneuve (1881)
- Boyer (1911–1921)
- Brandon (1861)
- Bras d'Or (1921)
- Bristol (1851–1921, 2 boundary variants)
- Bristol N (1891)
- Bristol S (1891)
- Brodeur (1921)
- Brome (1851–1921, 5 boundary variants)
- Brome, Village (1901)
- Brompton (1851–1921, 5 boundary variants)
- Brompton & St. Frs.-Xavier (1891)
- Brompton and Gore (1861)
- Bromptonville, T-V (1911–1921)
- Broughton (1851–1871, 2 boundary variants)
- Bryson (Village) & Upper Litchfield (1881–1891)
- Bryson, VL (1901–1921)
- Brébeuf (1911–1921)
- Buckingham (1851–1921, 7 boundary variants)
- Buckingham S. E. (1921)
- Buckingham W.-O. (1921)
- Buckingham, Southeast—Sud-Est (1901)
- Buckingham, T-V (1911–1921)
- Buckingham, Town—Ville (1891–1901, 2 boundary variants)
- Buckingham, Village (1861–1881)
- Buckland (1861–1891, 2 boundary variants)
- Buckland E (1861–1881)
- Buckland W-O (1871–1881)
- Buckland, Township (1851)
- Bulstrode (1861–1871, 2 boundary variants)
- Bulstrode, Township (1851)
- Bury (1851–1921, 2 boundary variants)
- Bécancour (1851–1921, 5 boundary variants)
- Bécancour, VL (1911–1921)
- Bégon (St. Jean de Dieu) (1921)
- Bégon, Raudot (1871)
C
- Cabano, Packington & UNO (1911)
- Cabano, Packington, & unorg. ter.—Ter. non-org. (1891–1901)
- Cacouna (1871–1911)
- Cacouna (St. Georges de), VL (1921)
- Cacouna (St. Georges) (1921)
- Cacouna, Village (1871–1911)
- Callières (1861)
- Callières, Township (1851)
- Calumet (1851–1871, 2 boundary variants)
- Calumet Island (1881–1921)
- Calumet, VL (1921)
- Cameron (1861–1921, 3 boundary variants)
- Campbell (1901–1911, 2 boundary variants)
- Campbell E. (1921)
- Campbell W.-O. (1921)
- Campbells Bay, VL (1911–1921)
- Canrobert (1871)
- Canrobert, Village (1881–1921)
- Canton Arnaud (1921)
- Canton Babel (1921)
- Canton Blufs (1921)
- Canton Bois (1901)
- Canton Estamanu (1921)
- Canton Franquelin (1921)
- Canton Grenier (1921)
- Canton Kegashka (1921)
- Canton le Neuf (1921)
- Canton Musquaro (1921)
- Canton Natashkuan (1921)
- Canton Romaine (1921)
- Canton Sacré Cœur de Jésus (1921)
- Canton Washicoutai (1921)
- Cap Chat (1851–1921, 2 boundary variants)
- Cap de la Madeleine (1851)
- Cap de la Madeleine, T-V (1921)
- Cap de la Magdeleine (1861–1911, 2 boundary variants)
- Cap des Rosiers (1871)
- Cap des Rosiers (Grande Grève) (1921)
- Cap des Rosiers (St. Alban du) (1921)
- Cap Rosier (1851–1911, 3 boundary variants)
- Cap Rouge (1921)
- Cap Santé (1851–1921, 3 boundary variants)
- Cap St Ignace (1881)
- Cap St. Ignace (1851–1921, 4 boundary variants)
- Cap St. Ignace, Bourdages, Patton & Talon (1871)
- Cap à l'Aigle, VL (1921)
- Carillon, Village (1891–1921)
- Carleton (1851–1921, 4 boundary variants)
- Carleton, Township (1881)
- Caron (1861)
- Cartierville vl (1911)
- Cascapédia (1871–1881)
- Casgrain, Dionne, Lafontaine, Garneau (1871)
- Cathcart (1861)
- Causapscal (1891)
- Causapscal (St. Jacques le Majeur) (1921)
- Cawi (1921)
- Cawood (1861–1921, 2 boundary variants)
- Cedar Hall (1911)
- Cedars (1861)
- Centre Ward (1861)
- Chaloupe (1921)
- Chambly (1871–1911, 3 boundary variants)
- Chambly (St. Joseph) (1921)
- Chambly Basin, Village (1891–1921)
- Chambly Canton, Village (1891–1921)
- Chambly, Parish (1851–1861, 2 boundary variants)
- Chambly, Village (1851–1881, 4 boundary variants)
- Champlain (1861)
- Champlain (La Visitation) (1921)
- Champlain Ward (1861)
- Champlain, VL (1921)
- Chandler, VL (1921)
- Chantiers (1851)
- Chapeau (Village), Allumette Island (1881)
- Chapeau, Village (1891–1921)
- Charette (1921)
- Charlemagne, VL (1911–1921)
- Charlesbourg (1851–1911, 3 boundary variants)
- Charlesbourg, VL (1921)
- Charlevoix (1861)
- Chateauguay (1851)
- Chatham (1851–1921, 2 boundary variants)
- Chazel (1921)
- Chemin du Lac (1851)
- Chemin Métapédia (1871)
- Cherbourg (1871–1901, 3 boundary variants)
- Chertsey (1851–1861, 2 boundary variants)
- Chesham (1881–1921, 2 boundary variants)
- Chester E (1871–1881)
- Chester E. (Ste. Hélène) (1911–1921)
- Chester N. (1911)
- Chester N. (St. Christophe) (1921)
- Chester W-O (1871–1881)
- Chester W.-O. (St. Paul) (1911–1921)
- Chester, East (1861)
- Chester, East—Est (Ste. Hélène) (1901)
- Chester, North—Nord (1901)
- Chester, Township (1851)
- Chester, West (1861)
- Chester, West—Ouest (St. Paul) (1901)
- ChesterN (1871–1891)
- Chesterville, VL (1911–1921)
- Chichester (1851–1921)
- Chicoutimi (1861–1911, 3 boundary variants)
- Chicoutimi, par. (1921)
- Chicoutimi, Township (1851)
- Chicoutimi, Town—Ville (1881–1921)
- Chicoutimi, Village (1871)
- Chimo (1921)
- Chloridormes (1871)
- Chlorydormes (1881–1901)
- Christian Brothers, College, &c (1861)
- Christieville (1851)
- Church (1921)
- Château Richer (1851–1921)
- Châteauguay, T-V (1921)
- Chénier (1871–1921, 3 boundary variants)
- Chénéville, VL (1911–1921)
- Clapham (1861–1921, 3 boundary variants)
- Clarenceville, VL (1921)
- Clarendon (1851–1921, 2 boundary variants)
- Clarendon N (1891)
- Clarendon N & S (1881)
- Clarendon S (1891)
- Clermont (1921)
- Cleveland (1861–1921, 3 boundary variants)
- Clifton (1851–1871, 2 boundary variants)
- Clifton E & W-O, & St. Edwidge and Martinville, Village (1891)
- Clifton E. (1921)
- Clifton E. & Clifton W-O (1911)
- Clifton W-O & E (1881)
- Clifton W.-O. (1921)
- Clifton, East & West—Est & Ouest (1901)
- Clinton (1921)
- Cloridorme (1921)
- Clyde (1901–1921)
- Clyde & Joly (1891)
- Coaticook, T-V (1911–1921)
- Coaticook, Town—Ville (1871–1901)
- Coffin Island (1911)
- College of Chambly (1851)
- Como E., VL (1921)
- Como vl (1911)
- Como, Village (1891–1901, 2 boundary variants)
- Como, VL (1921)
- Compton (1851–1921, 5 boundary variants)
- Compton, VL (1901–1921)
- Contrecoeur (1851–1921, 2 boundary variants)
- Contrecoeur, VL (1911–1921)
- Convent of Ste. Anne (1861)
- Cookshire, T-V (1911–1921)
- Cookshire, Town—Ville (1901)
- Coteau Landing (1861)
- Courcelle (1891)
- Courcelles (Ste. Martine de Courcelles) (1921)
- Courville (1921)
- Courville, T-V (1921)
- Cowansville, Village (1891–1921)
- Cox (1851–1871)
- Coxipi (1921)
- Cranbourne (1851–1881, 2 boundary variants)
- Croche (1871)
- Cèdres, Village (1881–1901)
- Côte de la Visitation (1871)
- Côte des Neiges (1871–1911, 2 boundary variants)
- Côte des Neiges, Village (1881–1891, 2 boundary variants)
- Côte St. Antoine, Village (1881–1891)
- Côte St. Louis, Town—Ville (1881–1891)
- Côte St. Luc vl (1911)
- Côte St. Luc, VL (1921)
- Côte St. Paul (1881–1911, 3 boundary variants)
- Côte St. Paul, Village (1881–1891)
- Côte Visitation, Village (1881–1891)
- Côteau du Lac (St. Ignace) (1921)
- Côteau du Lac, VL (1911–1921)
- Côteau Landing, Village (1871–1891)
- Côteau Landing, VL (1901–1921)
- Côteau St. Louis (1861–1871)
- Côteau Stn., VL (1891–1921)
D
- D'Israeli (1911–1921)
- D'Israeli, VL (1921)
- D'Israéli vl (1911)
- Daillebout (1851)
- Dalibaire (1891)
- Dalibaire & Romieux (St. Edouard) (1921)
- Dalquier (1921)
- Daniel (Port) (1861)
- Danville (1891)
- Danville, Village (1871–1881)
- Danville, Village, Academy and College of St. Francis (1861)
- Danville, VL (1901–1921)
- Daveluyville, VL (1911–1921)
- De Lorimier, Village (1901)
- De Léry, T-V (1921)
- De Salaberry (1861)
- De Salaberry & Grandison (St. Jovite) (1921)
- De Salaberry, Grandison (1881)
- De Sales (1861)
- Delisle (1861)
- Delisle (Sacré-Coeur) (1901)
- Delson, VL (1921)
- Denholm (1861–1921, 4 boundary variants)
- Denonville (1861)
- Denonville, Hocquart (1871)
- Derry (1851–1921, 3 boundary variants)
- Derry, East and West (1861)
- Deschaillons (St. Jean) (1921)
- Deschaillons, VL (1901–1921)
- Deschambault (1851–1911, 5 boundary variants)
- Deschambault (St. Joseph) (1921)
- Deschênes, VL (1921)
- Deux Rivières, VL (1921)
- Ditchfield (1891–1911, 2 boundary variants)
- Ditchfield & Spalding (1921)
- Ditchfield & Spaulding (1901)
- Ditton (1881–1901)
- Dixville, Village (1881–1921)
- Doncaster (1861–1881, 2 boundary variants)
- Donnacona, T-V (1921)
- Dorion (1911–1921, 2 boundary variants)
- Dorion, T-V (1901–1921)
- Dorset (1861–1891, 3 boundary variants)
- Dorval t-v (1911)
- Dorval, T-V (1921)
- Dorval, Village (1901)
- Doucet (1921)
- Douglas (1861–1891)
- Douglas (Sandy Beach & Seal Cove) (1901)
- Douglas E. (1921)
- Douglas W.-O. (1911–1921)
- Douglass, Township (1851)
- Douglastown (1901–1911)
- Drummondville, Town—Ville (1891–1921)
- Drummondville, Village (1881)
- Duck (1921)
- Dudley (1861–1921, 2 boundary variants)
- Dudswell (1851–1921, 4 boundary variants)
- Dufferin (1901)
- Duhamel & Guigues (1891–1901, 2 boundary variants)
- Duhamel E. (1921)
- Duhamel E. & Duhamel W-O (1911)
- Duhamel W.-O. (1921)
- Dundee (1871–1921, 2 boundary variants)
- Dundee, Township (1851)
- Dunham (1851–1921, 3 boundary variants)
- Dunham, Village (1871–1921)
- Durham (1861–1921, 3 boundary variants)
- Durham S (1871–1891)
- Durham S. (1911)
- Durham S. (St. Fulgence) (1921)
- Durham S., VL (1921)
- Durham, South—Sud (1901)
- Durham, Township (1851)
- Décarie (1921)
- Détour du Lac (1881)
- D’Israéli (1901)
E
- Eardley (1851–1921, 3 boundary variants)
- East Angus, T-V (1921)
- East Main (1911–1921, 2 boundary variants)
- East Ward (1861)
- Eastman, VL (1901–1921)
- Eaton (1851–1921, 4 boundary variants)
- Eboulements (1851)
- Ecureuils (1851–1911)
- Egan (1861–1921, 4 boundary variants)
- Egan, Maniwaki (1881)
- Elgin (1861–1921)
- Elgin & Taché (1891)
- Elgin, Township (1851)
- Ely (1851–1891, 2 boundary variants)
- Ely N (1871–1891)
- Ely N. (1911–1921)
- Ely S. (1911–1921)
- Ely, North—Nord (1901)
- Ely, South—Sud (1901)
- Emberton (1881–1921)
- Enfant Jésus (1851)
- Escoumains (1871–1921, 4 boundary variants)
- Escoumins, Iberville and Mille Vaches (1861)
- Escuminac (1921)
- Escuminac, Village (1881)
- Etang du Nord (1881–1921, 2 boundary variants)
- Etchemin (1871)
F
- Fabre (1911–1921, 2 boundary variants)
- Farnham (1851–1861, 2 boundary variants)
- Farnham E (1861–1891)
- Farnham E. (1901–1921, 2 boundary variants)
- Farnham W-O (1871–1891)
- Farnham W.-O. (1911–1921)
- Farnham, T-V (1911–1921)
- Farnham, Town—Ville (1871–1901)
- Farnham, VL (1921)
- Farnham, West—Ouest (1901)
- Ferme Neuve, VL (1921)
- Fermont, Village (1901)
- Fermont, VL (1921)
- Fiedmont (1921)
- Figuery (1921)
- Five Leagues (1921)
- Forget (1921)
- Forsyth (1851–1861)
- Fort Coulonge, Village (1891–1921)
- Fort George (1921)
- Fortierville, VL (1921)
- Foster, VL (1921)
- Fournier, St. Aubert (1881)
- Fox (1861)
- Fox & Sydenham North—Nord (1891–1901)
- Fox River & Sydenham N. (1911–1921)
- Fox, Township (1851)
- Frampton (1851–1861)
- Francoeur, VL (1921)
- Franklin (1861–1921)
- Fraserville (1851–1861, 2 boundary variants)
- Fraserville t-v (1911)
- Fraserville, Town—Ville (1871–1901, 2 boundary variants)
- Frelighsburg, Village (1871–1921)
- French (1921)
G
- Gaboury (1921)
- Garthby (1851–1921, 4 boundary variants)
- Garthby & d’Israëli (1891)
- Garthby, Stratford (1871)
- Gascons E. (1911)
- Gascons E. (Anse aux) (1921)
- Gascons W-O (1911)
- Gascons W.-O. (Anse aux) (1921)
- Gaspé Bay N & Sydenham S (1891)
- Gaspé Bay N & Sydenham, Township (1851)
- Gaspé Bay N, Sydenham S (1881)
- Gaspé Bay N. & Sydenham S. (1911–1921)
- Gaspé Bay S (1881)
- Gaspé Bay S. (1911–1921)
- Gaspé Bay, North (1861)
- Gaspé Bay, North & Sydenham South (1901)
- Gaspé Bay, South (1861)
- Gaspé Bay, South—Sud (1901)
- Gaspé, N, Sydenham, S (1871)
- Gaspé, S (1871)
- Gaspé, Village (1881–1921, 2 boundary variants)
- Gatineau, Village (1881)
- Gayhurst (1861)
- Gayhurst (St. Samuel) (1921)
- Gayhurst S. E. (St. Ludger) (1921)
- Gendreau (1921)
- General Hospital (1851–1861)
- Gentilly (1851–1921, 5 boundary variants)
- Gentilly, Blandford (1871)
- Gentilly, Ste. Marie de Blandford (1881)
- Gentilly, VL (1911–1921)
- Gibraltar Cove and other places (1861)
- Giffard, VL (1921)
- Girard tp.-ct. (1921)
- Girard, UNO (1911)
- Godbout (1921)
- Godmanchester (1871–1921)
- Godmanchester, Township (1851)
- Gore (1851–1921, 2 boundary variants)
- Gracefield vl (1911)
- Gracefield, VL (1921)
- Granby (1851–1921, 5 boundary variants)
- Granby, C (1911–1921)
- Granby, Village (1861–1901)
- Grand Mère, C (1911–1921)
- Grand River (1851–1861)
- Grand Étang (1911)
- Grande Baie (1871)
- Grande Baie p. & Boileau tp. & Ferland tp. (1911)
- Grande Baie vl (1911)
- Grande Baie, St. Alexis, Otis, Hébert, Ferland & Simon (1901)
- Grande Baie, VL (1921)
- Grande Entrée (1901)
- Grande Rivière (1871–1921)
- Grande Vallée des Monts (1891–1921, 3 boundary variants)
- Grande Vallée des Monts, St. Anse de l'Etang, and Sydenham North (1861)
- Grand’Mère, Village (1901)
- Grantham (1861–1921, 5 boundary variants)
- Grantham, Township (1851)
- Gravel (1911–1921, 2 boundary variants)
- Great Whale River (1921)
- Greenfield Park, T-V (1921)
- Grenville (1851–1921, 4 boundary variants)
- Grenville, Village (1881–1921)
- Grindstone & Barachois (1921)
- Grindstone Island (1871)
- Grondines (1851–1921, 3 boundary variants)
- Grondines, VL (1921)
- Grosse Ile (1851–1911, 3 boundary variants)
- Grosse Ile, Isle Bryon & Bird Rocks (1891)
- Grosse Ile, Wolfe Island, Grande Entrée, Byron, etc. (1921)
- Grosse Isle (1861)
- Groupe Nord (1871)
- Groupe Sud (1871)
- Guigues (1911)
- Guérin (1921)
H
- Halifax (1851)
- Halifax N (1861–1891, 2 boundary variants)
- Halifax N. (1911–1921)
- Halifax S (1861–1891, 2 boundary variants)
- Halifax S. (1911–1921, 2 boundary variants)
- Halifax S. W.-O. (1921)
- Halifax, North—Nord (1901)
- Halifax, South—Sud (1901)
- Ham (1861)
- Ham N (1881–1891)
- Ham N. (1911–1921)
- Ham S (1881–1891)
- Ham S. (St. Joseph) (1921)
- Ham, N (1871)
- Ham, North—Nord (1901)
- Ham, S (1861–1871)
- Hamden (1881–1891)
- Hamilton (1851–1911, 2 boundary variants)
- Hamilton (St. Bonaventure) (1921)
- Hamilton E (1891)
- Hamilton W-O (1891)
- Hampden (1861–1921, 2 boundary variants)
- Hampden, Marston, Whitton (1871)
- Hampstead, T-V (1921)
- Harricanaw Rivière (1921)
- Harrington (1851–1921, 6 boundary variants)
- Harrington & Montcalm (1901)
- Harrington, Arundel, De Salaberry, Grandison (1871)
- Hartwell (1861–1921, 4 boundary variants)
- Hartwell, Suffolk (1871)
- Harvey (1861)
- Harvey, St. Germain, Durocher & Labrosse (1891)
- Harvey, Township (1851)
- Hatley (1851–1921, 6 boundary variants)
- Hatley N., VL (1901–1921)
- Hatley W.-O. (1921)
- Hatley, VL (1921)
- Haut Dumoine (1871)
- Haut Mataouin (1871)
- Haute Coulonge (1871)
- Haute Rivière Noire (1871)
- Havelock (1871–1921)
- Havre Aubert (1891–1911, 2 boundary variants)
- Havre aux Maisons (1881–1901, 2 boundary variants)
- Hemmingford (1861–1921, 3 boundary variants)
- Hemmingford, Township (1851)
- Hemmingford, Village (1891–1921)
- Henriville (1871)
- Hereford (1851–1911, 4 boundary variants)
- Hereford & Paquetteville, Village (1891)
- Hereford (St. Herménégilde) (1921)
- Hereford E (1881)
- Hereford Gore (1881)
- Hereford W-O (1881)
- Hinchinbrooke (1861–1921)
- Hinchinbrooke, Township (1851)
- Hincks (1861–1921, 3 boundary variants)
- Hochelaga (1871)
- Hochelaga, Village (1881)
- Honfleur (1921)
- Hope (1851–1921, 4 boundary variants)
- Hope E (1891)
- Hope W-O (1891)
- Hope, Township (1881)
- Hopes Advance Bay (1921)
- Horton (1861)
- Horton, Township (1851)
- Howard (1881–1921)
- Howard, Morin, W-O (1871)
- Howick, Village (1881)
- Howick, VL (1921)
- Huddersfield (1861–1921, 2 boundary variants)
- Hull (1851–1911, 4 boundary variants)
- Hull c (1911)
- Hull E. (1921)
- Hull S. (1921)
- Hull W.-O. (1921)
- Hull, C (1921)
- Hull, City—Cité (1881–1901, 2 boundary variants)
- Hunters Point (1921)
- Hunterstown (1851–1921, 4 boundary variants)
- Huntingdon, Village (1851–1921, 2 boundary variants)
- Huntingdon, Village, and Godmanchester (1861)
- Hâvre Amherst (1881)
- Hâvre Aubert, par. (1921)
- Hâvre aux Maisons (1911–1921)
- Hébertville (1871–1901, 3 boundary variants)
- Hébertville pr (1911)
- Hébertville Station vl (1911)
- Hébertville Stn, VL (1921)
- Hébertville vl (1911)
- Hébertville, par. (1921)
- Hébertville, Village (1891–1901)
- Hébertville, VL (1921)
I
- Iberville (1861–1901, 2 boundary variants)
- Iberville, T-V (1911–1921)
- Iberville, Town—Ville (1881–1901)
- Ile au Marteau (1921)
- Ile aux Canots (1851)
- Ile aux Coudres (1861–1921)
- Ile aux Grues (1851–1881, 2 boundary variants)
- Ile aux Grues, etc. (St. Antoine par.) (1921)
- Ile aux Oeufs (1921)
- Ile aux Oies (1851)
- Ile Beets (1921)
- Ile Bizard, par. (1921)
- Ile d'Anticosti (1901–1911)
- Ile Dorval, T-V (1921)
- Ile du Vieux Fort (1921)
- Ile Dupas (Visitation) (1921)
- Ile Greenly (1921)
- Ile Michon (1921)
- Ile Perroquet (1921)
- Ile Plate (1921)
- Ile Verte (1891–1921)
- Ind. Reserve Ouiatchouan (1901)
- Indian Reserve (1891)
- Indian Reserve, I R (1911)
- Indian reserves (1921, 5 boundary variants)
- Indian reserves (Sault St. Louis) (1921)
- Indians (1851, 2 boundary variants)
- Indians in St. François (1851)
- Institutions (1861)
- Inverness (1851–1921, 3 boundary variants)
- Inverness E (1881)
- Inverness W-O (1881)
- Inverness, VL (1911–1921)
- Ireland (1851–1861, 2 boundary variants)
- Ireland N (1891)
- Ireland N. (1911–1921)
- Ireland S & Coleraine (1891)
- Ireland S. (1911–1921)
- Ireland, Coleraine (1871–1881)
- Ireland, North—Nord (1901)
- Ireland, South—Sud (1901)
- Island of Anticosti (1861)
- Isle aux Canots (1861)
- Isle aux Grues (1861)
- Isle aux Oies (1861)
- Isle Bizard (1871)
- Isle Bizard N (1881)
- Isle Bizard S (1881)
- Isle du Calumet (1861)
- Isle du Pad (1881)
- Isle du Pads (1851–1871)
- Isle of Anticosti (1881–1891)
- Isle Perrot (1851–1881)
- Isle Ste Marguerite (1861)
- Isle Verte (1851–1881, 2 boundary variants)
- Isle-aux-Noix (Prison) (1861)
- Isles aux Coudres (1851)
- Issoudun (N. D. du Sacré Cœur) (1921)
- Ivry sur le Lac (1921)
- Ixworth (1861)
- Ixworth, Township (1851)
J
- Jacques Cartier Ward (1861)
- Jersey (1851–1861, 2 boundary variants)
- Joliette (1861)
- Joliette t-v (1911)
- Joliette, C (1921)
- Joliette, College (1861)
- Joliette, Convent (1861)
- Joliette, Town—Ville (1871–1901)
- Joly (1901–1921, 3 boundary variants)
- Jonquière (1861–1871)
- Jonquière (St. Dominique) (1921)
- Jonquière, T-V (1921)
- Jonquière, Township (1851)
- Jonquières vl (1911)
K
- Kakebonga (1871)
- Kamouraska (1871–1881)
- Kamouraska, Village (1861–1911)
- Kekapani (1921)
- Kempt (1911)
- Kensington (1861–1921, 5 boundary variants)
- Kiamica (1861)
- Kiamika (1901–1921)
- Kildare (1851–1861, 2 boundary variants)
- Kilkenny (1851–1861, 2 boundary variants)
- Killaly and Sicotte (1861)
- Kingsbury, VL (1901–1921)
- Kingsey (1861–1921, 6 boundary variants)
- Kingsey E (1881)
- Kingsey Falls (1881–1921, 4 boundary variants)
- Kingsey Falls, E (1871)
- Kingsey Falls, W-O (1871)
- Kingsey, Township (1851)
- Kingsville (Thetford Mines), Village (1901)
- Kinogami (1861)
- Kinogomi, Township (1851)
- Kipaoua (1871)
- Knowlton, VL (1901–1921)
- Kénogami (1881)
- Kénogami & St. Cyriac (1901)
- Kénogami (St. Cyriac) (1921)
- Kénogami, T-V (1921)
- Kénogami, UNO (1911)
L
- L'Acadie (1871–1881)
- L'Acadie (part) (1851)
- L'Ancienne Lorette (1871)
- L'Ange Gardien (1871–1921, 4 boundary variants)
- L'Ange-Gardien (1911)
- L'Annonciation (1921) · wd
- L'Annonciation, VL (1911–1921) · wd
- L'Ascension (Mousseau et Lynch) (1921) · wd
- L'Ascension, par. (1921) · wd
- L'Assomption (1911–1921)
- L'Assomption de Berthier (1891–1921)
- L'Assomption, T-V (1911–1921)
- L'Avenir (1881–1921, 2 boundary variants)
- L'Enfant Jésus (1911–1921) · wd
- L'Epiphanie (1881–1921) · wd
- L'Islet (1901–1921, 2 boundary variants)
- La Baie (1851–1871)
- La Baie du Febvre (1881–1911, 3 boundary variants)
- La Baieville, VL (1921)
- La Doré pr (1911)
- La Durantaye (St. Gabriel) (1921)
- La Grande Vallée (1881)
- La Jeune Lorette (1871)
- La Lievre, E (1881)
- La Lievre, W-O (1881)
- La Minerve (1901–1921)
- La Patrie (Ditton) (1911–1921)
- La Pointe Claire (1861)
- La Providence, VL (1901–1921)
- La Présentation (1851–1921, 3 boundary variants)
- La Présentation T. S. Vierge, par. (1921)
- La Pérade, VL (1921)
- La Reine & Desmeloizes E. (1921)
- La Reine & Desmeloizes W.-O. (1921)
- La Salle, T-V (1921)
- La Sarre (1921)
- La Trinité (1851)
- La Tuque, T-V (1911–1921)
- La Visitation (1871–1921, 3 boundary variants)
- La Visitation de Champlain (1911)
- La Visitation, Champlain (1851)
- Labarre (1861)
- Labarre, Township (1851)
- Labelle (1891–1921, 2 boundary variants)
- Labelle, VL (1911–1921)
- Lac au Saumon (1911)
- Lac au Saumon vl (1911)
- Lac aux Sables (1911)
- Lac Beauport (1881)
- Lac de Sept Lieues (1871)
- Lac des Deux Montagnes (1871)
- Lac des Seize Iles (1921)
- Lac Mégantic vl (1911)
- Lac Salle (1921)
- Lac Sergent, T-V (1921)
- Lac St. Louis, VL (1921)
- Lac Tremblant N. (1921)
- Lac Témiscouata (1871)
- Lachenaie (1851–1921, 3 boundary variants)
- Lachine (1871–1891, 2 boundary variants)
- Lachine t-v (1911)
- Lachine, C (1921)
- Lachine, Parish (1861)
- Lachine, Town—Ville (1881–1901)
- Lachine, Village (1851–1871, 2 boundary variants)
- Lachute (1851)
- Lachute, T-V (1911–1921)
- Lachute, Town—Ville (1891–1901)
- Lacolle (1861–1881)
- Lacolle, VL (1921)
- Lacorne (1851)
- Lake Megantic, Village (1891–1901)
- Lake of Two Mountains (1861)
- Lake Weedon, VL (1901–1921)
- Lambton (1851–1881, 2 boundary variants)
- Lambton, VL (1921)
- Lamorandière (1921)
- Lamotte (1921)
- Landrienne (1921)
- Languedoc (1921)
- Lanoraie (1851–1921, 2 boundary variants)
- Laprairie (1851–1921, 2 boundary variants)
- Laprairie (part) (1851)
- Laprairie, Parish (1861)
- Laprairie, T-V (1911–1921)
- Laprairie, Village (1851–1901, 2 boundary variants)
- Larochelle, Village (1871–1921)
- Laterrière (1861–1881, 2 boundary variants)
- Laterrière p. & Simon tp. (1911)
- Laterrière, Township (1851)
- Lathbury (1911)
- Lathbury & Bidwell (1891)
- Lathbury & Gagnon (1901)
- Latulipe (1921)
- Launay (1921)
- Laurentides, T-V (1911–1921)
- Laurentides, Town—Ville (1891–1901)
- Laurierville, VL (1911–1921)
- Lauzon (1871)
- Lauzon, T-V (1911–1921)
- Lauzon, Village (1881–1901, 2 boundary variants)
- Laval (1851–1881)
- Laval (Ste. Brigitte) (1921)
- Laval de Montréal, T-V (1921)
- Laval des Rapides, T-V (1921)
- Laval sur le Lac, T-V (1921)
- Laval, VL (1911–1921)
- Lavaltrie (1851–1921, 3 boundary variants)
- Laverlochère & Raby (1911)
- Laverlochère (St. Isidore) (1921)
- Laviolette (1921)
- Lawrenceville, VL (1911–1921)
- Leclercville, VL (1901–1921)
- Leeds (1851–1921, 2 boundary variants)
- Leeds E (1891)
- Leeds E. (1911–1921)
- Leeds, East—Est (1901)
- Lennoxville, Village (1881–1921)
- Les Cèdres (1871)
- Les Eboulements (1861–1921, 2 boundary variants)
- Les Ecureuils (St. Jean Baptiste) (1921)
- Lesage (1921)
- Lesage & Gagnon (1911)
- Leslie (1861–1921, 3 boundary variants)
- Leslie, Clapham & Huddersfield (1891–1911)
- Lingwick (1851–1921, 3 boundary variants)
- Linière (1851–1871, 3 boundary variants)
- Linière, VL (1921)
- Litchfield (1851–1921, 4 boundary variants)
- Lièvres, E (1871)
- Lièvres, W-O (1871)
- Lochaber (1851–1871, 3 boundary variants)
- Lochaber & Gore (1891–1921, 4 boundary variants)
- Lochaber & Gore, North—Nord (1901)
- Lochaber & Gore, West—Ouest (1901)
- Lochaber (Gore) (1881)
- Lochaber E (1881)
- Lochaber N. (1921)
- Lochaber W-O (1881)
- Lochaber W.-O. (1921)
- Lochaber, Gore (1851)
- Longue Pointe (1861–1921, 6 boundary variants)
- Longue Pointe du Blanc Sablon (1921)
- Longueuil (1871–1911, 3 boundary variants)
- Longueuil (part) (1851, 2 boundary variants)
- Longueuil t-v (1911)
- Longueuil, C (1921)
- Longueuil, Parish (1861)
- Longueuil, Town—Ville (1851–1901)
- Loranger (1901–1921, 2 boundary variants)
- Lorette vl (1911)
- Loretteville, VL (1921)
- Lotbinière (1861–1881, 2 boundary variants)
- Lotbinière, VL (1921)
- Louiseville (1911)
- Louiseville (Rivière du Loup) (1921)
- Louiseville, Town—Ville (1881–1921)
- Low (1851–1921, 3 boundary variants)
- Luceville, VL (1921)
- Lunatic Asylum (1861)
- Lussier (St. Donat & Chilton) (1921)
- Lyster, VL (1921)
- Lytton (1911–1921, 2 boundary variants)
- Lévis t-v (1911)
- Lévis, C (1921)
- Lévis, City—Cité (1891–1901)
- Lévis, Lauzon Ward—Quartier (1871)
- Lévis, Notre Dame Ward—Quartier (1871)
- Lévis, St. Laurent Ward—Quartier (1871)
- Lévis, Town—Ville (1881)
- L’Acadie (part) (1851)
- L’Ange Gardien (1851–1911, 4 boundary variants)
- L’Ange-Gardien (1901)
- L’Annonciation (1881–1911)
- L’Anse au Griffon (1871–1901, 2 boundary variants)
- L’Anse du Cap (1871–1921)
- L’Anse St. Jean (1891)
- L’Assomption (1851–1901, 2 boundary variants)
- L’Assomption, College (1861)
- L’Assomption, Town—Ville (1871–1901)
- L’Assomption, Village (1851–1861, 2 boundary variants)
- L’Avenir (1871)
- L’Epiphanie (1861–1871)
- L’Islet (1851–1891, 2 boundary variants)
- L’lslet, St. Eugène (1871)
M
- Macamic, VL (1921)
- Macpès (1861)
- Maddington (1861–1921, 2 boundary variants)
- Maganacipi (1871)
- Magdalen Islands (1851–1861)
- Magog (1851–1921, 4 boundary variants)
- Magog, T-V (1911–1921)
- Magog, Town—Ville (1891–1901)
- Magpie (1921)
- Magpie, Moisie-Mingan (1911)
- Mailloux (1881)
- Mailloux, Roux, Bellechasse, Daaquam (1871)
- Maisonneuve t-v (1901–1911)
- Maisonneuve, Town—Ville (1891)
- Major (1911–1921)
- Malbaie (1851–1911, 7 boundary variants)
- Malbaie (St. Etienne) (1921)
- Malbaie No. 1 (St. Pierre) (1921)
- Malbaie No. 2 (St. Pierre) (1921)
- Malbaie, VL (1901–1921)
- Malbay, Township (1851)
- Manceau (1911)
- Manicouagan (1871–1901, 2 boundary variants)
- Manikougan (1921)
- Maniwaki (1891–1921, 4 boundary variants)
- Maniwaki vl (1911)
- Maniwaky and McGill (1861)
- Mann (1851–1921, 2 boundary variants)
- Mann & Ind. Reserve (1891–1901)
- Mann & Indian Reserve, I R (1911)
- Mann, Township (1881)
- Manouane (1871)
- Mansfield (1851–1921, 2 boundary variants)
- Mansfield & Pontefract (1891–1911)
- Mansfield, Pontefract (1871–1881, 2 boundary variants)
- Maple Grove, T-V (1921)
- Marbleton, VL (1901–1921)
- Marchand (1891–1921, 3 boundary variants)
- Maria (1851–1921, 3 boundary variants)
- Maria E (1891)
- Maria W-O (1891)
- Maria, Township (1881)
- Marieville (1871)
- Marieville, College and Convent (1861)
- Marieville, T-V (1911–1921)
- Marieville, Village (1881–1901)
- Marlow (1851–1861, 2 boundary variants)
- Marsden & Piopolis, Village (1891–1901)
- Marston (1861–1921, 2 boundary variants)
- Marston & Piopolis (1911)
- Marston N (1881)
- Marston S (1881)
- Marston S. (1921)
- Martinville vl (1911)
- Mascouche (1881)
- Masham (1851–1911, 2 boundary variants)
- Masham N. (1921)
- Masham S. (1921)
- Maskinongé (1851–1881, 3 boundary variants)
- Masson, Village (1901)
- Masson, VL (1911–1921)
- Massueville, VL (1911–1921)
- Mastigoche (1881–1901)
- Matane (1871–1881, 2 boundary variants)
- Matane, Parish (1851–1861)
- Matane, Township (1851–1861)
- Matapédia (1851–1911, 4 boundary variants)
- Matapédia (St. Alexis) (1921)
- Mazenod (1921)
- McGill (1911–1921)
- McMasterville, VL (1921)
- McNider (1851–1871)
- McNider, Township (1881)
- Mekattina (1901)
- Melbourne (1861–1871, 2 boundary variants)
- Melbourne & Brompton Gore (1901–1921)
- Melbourne & Gore of Brompton (1851)
- Melbourne, Brompton Gore (1881)
- Melbourne, Brompton, Gore and New Rockland, Village (1891)
- Melbourne, Village (1861–1921)
- Melocheville, St. Clément (1881)
- Metabetchouan (1861)
- Mile End, Village (1881–1891)
- Mille Isles (1871–1921)
- Mille Vaches (1881–1891)
- Mille Vaches pr (1911)
- Milton (1851–1861)
- Mingan (1921)
- Mission du Lac (1851)
- Mission St. Régis (1851)
- Mistassini (1911–1921, 2 boundary variants)
- Moisie (1871–1901, 3 boundary variants)
- Moisie vl (1911)
- Monet (1921)
- Mont Carmel (1861–1911, 4 boundary variants)
- Mont Carmel (Notre Dame du) (1921)
- Mont Joli, Village (1891–1901)
- Mont Joli, VL (1911–1921)
- Mont Laurier vl (1911)
- Mont Laurier, VL (1921)
- Mont Louis (1861–1891, 2 boundary variants)
- Mont Louis & Riv. Magdeleine (1901)
- Mont Louis & Rivière Magdeleine (1911)
- Mont Louis (St. Maxime) (1921)
- Mont Rolland (St. Joseph du) (1921)
- Montauban, VL (1921)
- Montcalm (1861–1921, 2 boundary variants)
- Montcalm Ward (1861)
- Montcerf, VL (1921)
- Montebello, Village (1881–1891)
- Montebello, VL (1901–1921)
- Montigny (1901–1921)
- Montmagny t-v (1911)
- Montmagny, T-V (1921)
- Montmagny, Village (1851–1901, 2 boundary variants)
- Montmini (1851)
- Montmini, Township (1861)
- Montminy (St. Paul) (1921)
- Montminy, Ashburton, Rolette & c (1881)
- Montminy, Ashburton, Rolette, Panet (1871)
- Montminy, Rolette & Panet (1891–1901)
- Montmorency vl (1911)
- Montmorency, VL (1921)
- Montreal West—Ouest, Town—Ville (1901)
- Montreal, Hochelaga, Ward—Quartier (1901)
- Montreal, St. Ann’s Ward—Quartier Ste. Anne (1901)
- Montreal, St. Antoine Ward—Quartier (1901)
- Montreal, St. Denis, Ward—Quartier (1901)
- Montreal, St. Gabriel, Ward—Quartier (1891–1901)
- Montreal, St. James Ward—Quartier St. Jacques (1901)
- Montreal, St. Jean-Baptiste, Ward—Quartier (1901)
- Montreal, St. Laurent Ward—Quartier (1901)
- Montreal, St. Louis Ward—Quartier (1901)
- Montreal, St. Mary’s Ward—Quartier Ste. Marie (1901)
- Montreal, West Ward—Quartier Ouest (1901)
- Montréal (1851)
- Montréal E., T-V (1921)
- Montréal N., T-V (1921)
- Montréal S., T-V (1921)
- Montréal t-v (1911)
- Montréal W-O t-v (1911)
- Montréal W.-O., T-V (1921)
- Montréal, C (1921)
- Montréal, Centre Ward—Quartier (1871–1891)
- Montréal, cité (1851)
- Montréal, East, Ward—Quartier (1871–1891)
- Montréal, Hochelaga, Ward—Quartier (1891)
- Montréal, Parish (1861)
- Montréal, Paroisse (1871)
- Montréal, St. Antoine Ward—Quartier (1871)
- Montréal, St. Antoine, Ward—Quartier (1881–1891)
- Montréal, St. James', Ward—Quartier (1871–1891)
- Montréal, St. Jean-Baptiste, Ward—Quartier (1891)
- Montréal, St. Lawrence, Ward—Quartier (1871–1891)
- Montréal, St. Louis Ward—Quartier (1871–1891)
- Montréal, St. Mary’s, Ward—Quartier (1881–1891)
- Montréal, Ste. Anne’s, Ward—Quartier (1871–1891)
- Montréal, Ste. Marie Ward—Quartier (1871)
- Montréal, ward-quartier Centre (1901–1911)
- Montréal, ward-quartier DeLormier (1911)
- Montréal, ward-quartier Duvernay (1911)
- Montréal, ward-quartier East (1901–1911)
- Montréal, ward-quartier Hochelaga (1911)
- Montréal, ward-quartier Lafontaine (1911)
- Montréal, ward-quartier Laurier (1911)
- Montréal, ward-quartier Papineau (1911)
- Montréal, ward-quartier Rosemont (1911)
- Montréal, ward-quartier St. Andrews (1911)
- Montréal, ward-quartier St. Denis (1911)
- Montréal, ward-quartier St. Gabriel (1911)
- Montréal, ward-quartier St. Georges (1911)
- Montréal, ward-quartier St. Henri (1911)
- Montréal, ward-quartier St. Jacques (1911)
- Montréal, ward-quartier St. Jean Baptiste (1911)
- Montréal, ward-quartier St. Joseph (1911)
- Montréal, ward-quartier St. Laurent (1911)
- Montréal, ward-quartier St. Louis (1911)
- Montréal, ward-quartier Ste. Anne (1911)
- Montréal, ward-quartier Ste. Cunégonde (1911)
- Montréal, ward-quartier Ste. Marie (partie) (1911, 2 boundary variants)
- Montréal, ward-quartier West (1911)
- Montréal, West, Ward—Quartier (1871–1891)
- Moreau (1911–1921)
- Morin (1861–1921, 2 boundary variants)
- Morin, Township (1851)
- Mount Royal, T-V (1921)
- Moyen Dumoine (1871)
- Moyenne Coulonge (1871)
- Moyenne Rivière Noire (1871)
- Mulgrave (1871–1921, 2 boundary variants)
- Mulgrave & Derry (1891–1901, 2 boundary variants)
- Mulgrave, Derry (1881)
- Musselyville (1921)
- Mécatina (1871–1891, 2 boundary variants)
- Mégantic, T-V (1921)
- Mékinac (1871)
- Mésy (1861)
- Métabetchouan, Township (1851)
- Métis (1851–1881, 4 boundary variants)
N
- N. D. des Anges de Stanbridge (1921)
- N.-D. de l'Assomption (1891)
- N.-D. de Laterrière & Township (1901)
- N.-D. de Stanbridge, Village (1891)
- N.-D. du Lac St. Jean & Roberval (1891)
- N.-Dame de Grâce, W-O (1881)
- N.-Dame des Neiges W-O (1891)
- Napierville, Village (1881–1921)
- Natashkwan (1891–1901)
- Natashquan (1881–1911, 2 boundary variants)
- Natasquan (1871)
- Nation, N (1871)
- Neigette (1891–1901)
- Nelson (1851–1921, 3 boundary variants)
- Nemiskau (1911–1921, 2 boundary variants)
- Neuville (1871–1911, 2 boundary variants)
- Neuville (Pointe aux Trembles) (1921)
- Neuville, VL (1921)
- New Carlisle (1881–1921)
- New Glasgow (1871)
- New Glasgow, Village (1881–1921)
- New Richmond (1851–1921, 3 boundary variants)
- New Richmond E (1891)
- New Richmond W-O (1891)
- New Rockland, VL (1901–1921)
- Newport (1851–1921, 4 boundary variants)
- Newport and Auckland (1861)
- Newport No. 1 & Newport No. 2, Township (1851)
- Newport, Ditton, Chesham, Clinton, Emberton (1871)
- Newton (1851–1871)
- Nicolet (1851–1911, 4 boundary variants)
- Nicolet (St. Jean Baptiste) (1921)
- Nicolet and Seminary (1861)
- Nicolet, T-V (1911–1921)
- Nicolet, Town—Ville (1881–1901, 2 boundary variants)
- NO DATA (1851–1921, 131 boundary variants)
- 1851–1921
- 1851–1891
- 1851–1901
- 1851
- 1851
- 1851
- 1851–1861
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851
- 1851–1861
- 1851
- 1851
- 1861–1871
- 1861–1871
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861–1871
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1861
- 1871–1891
- 1871–1881
- 1871
- 1871
- 1871–1881
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1871
- 1881–1921
- 1881
- 1881
- 1881
- 1881
- 1881–1901
- 1881
- 1881
- 1881
- 1881–1901
- 1881–1911
- 1881–1891
- 1881
- 1881–1891
- 1891–1901
- 1891–1901
- 1891–1901
- 1891
- 1891
- 1891
- 1891
- 1891
- 1891
- 1891–1901
- 1891
- 1901
- 1901–1921
- 1901
- 1901
- 1901–1921
- 1901
- 1901–1911
- 1901
- 1901
- 1901
- 1901
- 1901
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1911
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- 1921
- Noaskwaskaw (1921)
- Nominingue, VL (1911–1921)
- Normandin & Girard (1901)
- Normandin (St. Cyrille, par.) (1921)
- Normandin pr (1911)
- Normandin, Albanel & Parent (1891)
- North West River Arm (1921)
- Northfield (1861–1921, 3 boundary variants)
- Notre Dame de Bonsecours (1871–1921, 2 boundary variants)
- Notre Dame de Charny (1921) · wd
- Notre Dame de la Dorée, par. (1921) · wd
- Notre Dame de la Paix (1921) · wd
- Notre Dame de la Présentation d'Almaville, par. (1921) · wd
- Notre Dame de la Victoire (1851–1871, 3 boundary variants)
- Notre Dame de Laterrière (1921) · wd
- Notre Dame de Lourdes (1911–1921)
- Notre Dame de McNider (1921) · wd
- Notre Dame de Québec (1861)
- Notre Dame de Stanbridge (1921)
- Notre Dame des Anges (1861–1921, 2 boundary variants)
- Notre Dame des Anges, VL (1921) · wd
- Notre Dame des Laurentides (1911–1921) · wd
- Notre Dame des Quinze (1921)
- Notre Dame du Lac (1881–1921, 2 boundary variants)
- Notre Dame du Mont Carmel (1921, 2 boundary variants)
- Notre Dame du Portage (1861–1921) · wd
- Notre Dame du Rosaire (1911–1921)
- Notre Dame du Sacré Cœur (1881–1921, 2 boundary variants)
- Notre Dame Ward (1861)
- Notre-Dame (1851–1911, 2 boundary variants)
- Notre-Dame de Blanc Sablon (1911)
- Notre-Dame de Bon Secours (1881–1891)
- Notre-Dame de Bonsecours (1891–1921, 3 boundary variants)
- Notre-Dame de Buckland (1901–1921)
- Notre-Dame de Grâce (1911)
- Notre-Dame de Grâces, West—Ouest, Village (1901)
- Notre-Dame de la Paix (1911)
- Notre-Dame de la Victoire (1881–1911, 2 boundary variants)
- Notre-Dame de Laterrière (1891)
- Notre-Dame de Lourdes (1901, 2 boundary variants)
- Notre-Dame de Lourdes de Ham (1901–1921) · wd
- Notre-Dame de Macnider (1901–1911)
- Notre-Dame de Pierreville (1901–1921) · wd
- Notre-Dame de St. Hyacinthe (1881–1891)
- Notre-Dame de Stanbridge (1911)
- Notre-Dame de Stanbridge, Village (1901)
- Notre-Dame des Anges (1881–1911, 2 boundary variants)
- Notre-Dame des Anges de Stanbridge (1911)
- Notre-Dame des Neiges W-O (1901–1911)
- Notre-Dame des Sept Douleurs (1891–1921) · wd
- Notre-Dame du Bon Conseil (1901–1921)
- Notre-Dame du Lac (1891–1911, 2 boundary variants)
- Notre-Dame du Mont Carmel (1891–1911, 2 boundary variants)
- Notre-Dame du Perpétuel Secours (1911)
- Notre-Dame du Rosaire (1901)
- Notre-Dame du Sacré-Coeur (1891–1901)
- Notre-Dame d’Hébertville (1891)
- Notre-Dame-de-Grâce, Village (1891)
- Nouveau Salaberry, VL (1921)
- Nouvelle (1851)
- Nouvelle & Shoolbred (1901–1911, 2 boundary variants)
- Nouvelle & Shoolbred E (1891)
- Nouvelle & Shoolbred W-O (1891)
- Nouvelle, Shoolbred (1861–1871)
- Nédelec (1921)
- Nédélec (1911)
O
- Old Post (1921)
- Oldfield (1851)
- Onslow (1851–1861)
- Onslow N (1881–1891)
- Onslow N. (1911–1921)
- Onslow S (1891)
- Onslow S. (1911–1921)
- Onslow, Aldfield (1871)
- Onslow, North—Nord (1901)
- Onslow, South—Sud (1901)
- Orford (1861–1921, 3 boundary variants)
- Orford & Sherbrooke in Orford (1851)
- Ormstown, VL (1901–1921)
- Other parts - Autres parties (1911, 10 boundary variants)
- Other parts—Autres parties (1921, 4 boundary variants)
- Ouessoneau (1871)
- Outremont t-v (1911)
- Outremont, C (1921)
- Outremont, Town—Ville (1901)
- Outremont, Village (1881–1891)
P
- Pabos (1861–1911, 3 boundary variants)
- Pabos (Ste. Adélaïde de) (1921)
- Palace Ward (1861)
- Palmarolle (1921)
- Papinachois (1921)
- Papineauville, VL (1901–1921)
- Parc Amherst (1911)
- Parties non organisées (1921)
- Paspébiac (1881–1921, 2 boundary variants)
- Paspébiac E (1891)
- Paspébiac W-O (1891)
- Patton & Ashburton (1891)
- Pentecôte (1921)
- Percé (1861–1921, 2 boundary variants)
- Percé, Township (1851)
- Petit Lac Magog, VL (1921)
- Petit Mai (1921)
- Petit Métis vl (1901–1911)
- Petit Métis, VL (1921)
- Petit Saguenay & St. Jean (1851)
- Petit Saguenay (Dumas) (1921)
- Petite Côte, Village (1901)
- Petite Magdeleine (1911)
- Petite Nation (1851–1861, 2 boundary variants)
- Petite Nation N (1881)
- Petite Rivière (1851–1911, 3 boundary variants)
- Petite Rivière (1891)
- Petite Rivière (St. François Xavier) (1901–1921)
- Petite Rivière St. François-Xavier (1861)
- Petites Iles (1921)
- Philipsburg (1871)
- Philipsburg, Village (1881–1921)
- Philipsburgh, Village (1851–1861)
- Piastre Baie (1911)
- Pierreville (1861–1871)
- Pierreville, VL (1891–1921)
- Pigou (1921)
- Pikanock (1871)
- Plaisance (1901–1911)
- Plaisance (Coeur Très Pur de la Bienheureuse Vierge Marie) (1921)
- Plessis (1861)
- Plessisville, Village (1871–1901)
- Plessisville, VL (1911–1921)
- Pohénégamouk (1871)
- Pointe au Pic, Village (1881–1901)
- Pointe au Pic, VL (1911–1921)
- Pointe aux Anglais (1921)
- Pointe aux Esquimaux (1871–1921, 5 boundary variants)
- Pointe aux Outardes (1921)
- Pointe aux Trembles (1861–1901, 2 boundary variants)
- Pointe aux Trembles, par. (1921)
- Pointe aux Trembles, T-V (1921)
- Pointe Caribou (1921)
- Pointe Claire (1871–1881)
- Pointe Claire t-v (1911)
- Pointe Claire, T-V (1921)
- Pointe Claire, Village (1871–1881)
- Pointe de la Savane, mun. (1921)
- Pointe des Monts (1871–1921, 5 boundary variants)
- Pointe du Lac (1851–1921, 3 boundary variants)
- Pointe du Maurier (1921)
- Pointe Fortune, Village (1891–1921)
- Pointe Gatineau (1891)
- Pointe Gatineau vl (1901–1911)
- Pointe Gatineau, VL (1921)
- Pointe Le Bel Moulin (1921)
- Pointe Manitou (1921)
- Pointe Watsi (1921)
- Pointe-aux-Trembles (1851–1911, 2 boundary variants)
- Pointe-aux-Trembles t-v (1911)
- Ponsonby (1891–1921, 2 boundary variants)
- Ponsonby, Namur (1881)
- Pont Rouge, VL (1921)
- Pontefract (1861–1921, 2 boundary variants)
- Pope (1911–1921, 2 boundary variants)
- Port Alfred, T-V (1921)
- Port Burwell (1921)
- Port Daniel (1851–1901, 3 boundary variants)
- Port Daniel E (1891)
- Port Daniel E. (1911–1921)
- Port Daniel W-O (1891)
- Port Daniel W.-O. (1911–1921)
- Portage du Fort (1861–1871)
- Portage du Fort (Village) & Lower Litchfield (1891)
- Portage du Fort, Village (1881)
- Portage du Fort, VL (1901–1921)
- Portland (1851–1911, 2 boundary variants)
- Portland E (1881–1891)
- Portland E. (1921)
- Portland East—Est (1901)
- Portland W-O (1881–1891)
- Portland W.-O. (1921)
- Portland West—Ouest (1901)
- Portneuf (1871–1911, 2 boundary variants)
- Portneuf & Laval (1901)
- Portneuf (Notre Dame de) (1921)
- Portneuf, VL (1921)
- Potton (1851–1921, 2 boundary variants)
- Poularies (1921)
- Press (1921)
- Preston (1861–1921, 2 boundary variants)
- Preston & Addington (1891)
- Price (1851–1911, 2 boundary variants)
- Princeville (1871)
- Princeville (Stanfold) (1921)
- Princeville, Village (1881–1921)
- Privat (1921)
- Précieux Sang (1911–1921)
- Présentation de la Ste. Vierge (1901–1911)
- Péribonka (1871–1881, 2 boundary variants)
- Péribonka (St. Edouard) (1921)
Q
- Quyon (Village), Onslow S (1881)
- Quyon, Village (1891–1921)
- Québec W.-O., T-V (1921)
- Québec, Banlieue Centre (1881)
- Québec, Banlieue Centre Ward—Quartier (1871)
- Québec, Banlieue S (1881)
- Québec, Banlieue Sud Ward—Quartier (1871)
- Québec, Banlieue, South—Sud (1901)
- Québec, C (1921)
- Québec, Champlain, Ward—Quartier (1871–1901)
- Québec, cité (1851)
- Québec, Jacques-Cartier, Ward—Quartier (1871–1901)
- Québec, Montcalm (Centre) Ward—Quartier (1871)
- Québec, Montcalm (Centre), Ward—Quartier (1891–1901)
- Québec, Montcalm (W-O) Ward—Quartier (1871)
- Québec, Montcalm (W.—O.), Ward—Quartier (1881–1901)
- Québec, Montcalm Ward—Quartier (Centre) (1881)
- Québec, Palais, Ward—Quartier (1871–1901)
- Québec, St. Jean, Ward—Quartier (1871–1901)
- Québec, St. Louis, Ward—Quartier (1871–1901)
- Québec, St. Pierre Ward—Quartier (1871)
- Québec, St. Pierre, Ward—Quartier (1881–1901)
- Québec, St. Roch N (1881)
- Québec, St. Roch S (1881)
- Québec, St. Roch, Ward—Quartier (1871–1901)
- Québec, St. Sauveur, Ward—Quartier (1901)
- Québec, St. Valier, Ward—Quartier (1901)
- Québec, ward-quartier Champlain (1911)
- Québec, ward-quartier Jacques Cartier (1911)
- Québec, ward-quartier Limoilou (1911)
- Québec, ward-quartier Montcalm (1911)
- Québec, ward-quartier Montcalm (Centre) (1911)
- Québec, ward-quartier Palais (1911)
- Québec, ward-quartier St. Jean (1911)
- Québec, ward-quartier St. Louis (1911)
- Québec, ward-quartier St. Malo (1911)
- Québec, ward-quartier St. Pierre (1911)
- Québec, ward-quartier St. Roch (1911)
- Québec, ward-quartier St. Sauveur (1911)
- Québec, ward-quartier St. Valier (1911)
- Québec, ward-quartier Stadacona (1911)
R
- Racine, Dalmas, Taillon & Delisle (1891)
- Raudot & St. Jean de Dieu (1881–1891)
- Rawdon (1861)
- Rawdon, VL (1921)
- Religious Institutions (1861)
- Repentigny (1851–1921, 4 boundary variants)
- Restigouche (1851–1911, 3 boundary variants)
- Restigouche N. & W.-O. (1921)
- Restigouche S. & E. (1921)
- Restigouche, Township (1881)
- Richelieu (1871)
- Richelieu (Village), N.-D. de Bonsecours (1881)
- Richelieu, Village (1891–1921)
- Richmond (1891)
- Richmond, T-V (1911–1921)
- Richmond, Town—Ville (1901)
- Richmond, Village (1871–1881)
- Rigaud (1851–1911, 3 boundary variants)
- Rigaud (Ste. Madeleine) (1921)
- Rigaud, T-V (1911–1921)
- Rigaud, Village (1881–1901)
- Rigolet, Hamilton Inlet (1921)
- Rimouski (1851–1911, 4 boundary variants)
- Rimouski, T-V (1911–1921)
- Rimouski, Town—Ville (1871–1901)
- Ripon (1861–1921, 2 boundary variants)
- River Moisie and other places (1861)
- River St. Jean and other places (1861)
- Rivière au Rat (1871)
- Rivière au Renard (1881)
- Rivière au Tonnerre (1921)
- Rivière aux Graines (1921)
- Rivière aux Vases (1921)
- Rivière Beaudette, VL (1891–1921)
- Rivière Corneille (1921)
- Rivière Creuse (1871)
- Rivière des Prairies (1861–1911, 3 boundary variants)
- Rivière des Prairies, par. (1921)
- Rivière du Loup (1851–1911, 8 boundary variants)
- Rivière du Loup, C (1921)
- Rivière du Moulin, VL (1921)
- Rivière Ouelle (1851–1921, 4 boundary variants)
- Rivière Rouge (1881)
- Rivière St. Jean (1921)
- Rivière Ste. Marguerite (1851)
- Rivière à l’Aigle (1871)
- Rivière-à-Pierre (1891)
- Rixborough (1851)
- Robertson (1911–1921, 2 boundary variants)
- Robertson & Pope (1901)
- Robertsonville, VL (1911–1921)
- Roberval (1861–1871, 2 boundary variants)
- Roberval & Charlevoix (1901)
- Roberval pr (1911)
- Roberval t-v (1911)
- Roberval, par. (Charlevoix, Roberval, Ouiatchouan tps.-cts.) (1921)
- Roberval, T-V (1921)
- Roberval, Village (1891–1901)
- Rochon (1911–1921)
- Rock Forest (1921)
- Rock Island, VL (1901–1921)
- Rolette, Panet & Talon (1911)
- Romieux (1891)
- Romieux (Les Capucins) (1921)
- Rouge, N (1871)
- Rougemont, VL (1921)
- Roux, Bellechasse & Daaquam (St. Magloire) (1921)
- Roxboro, T-V (1921)
- Roxton (1851–1921, 4 boundary variants)
- Roxton Falls, Village (1871–1921)
- Royal Roussillon (1921)
- Rupert's House (1911)
- Ruperts House (1921)
- Russell, Township (1851)
- Réserves Indiennes (1921, 7 boundary variants)
S
- Sacré Cœur de Jésus (1881–1921, 2 boundary variants)
- Sacré Cœur de Jésus & Labrosse tp.-ct. (1921)
- Sacré Cœur de Jésus, VL (1911–1921)
- Sacré-Coeur (1911)
- Sacré-Coeur de Jésus (1891–1911, 2 boundary variants)
- Sacré-Coeur de Marie (1911)
- Sacré-Coeur de Marie pr (1911)
- Sacré-Cœur p. & Labrosse tp. (1911)
- Saguenay & Dumas (St. Etienne) (1901)
- Saguenay and Rivière Ste. Marguerite (1861)
- Saguenay, Township (1851)
- Saindon, VL (1921)
- Saint Germain de Rimouski (1871)
- Saints Anges (1881–1921)
- Saints-Anges de Lachine (1901–1911)
- Salaberry de Valleyfield t-v (1901–1911)
- Salaberry de Valleyfield, Town—Ville (1881–1891)
- Saraguay, VL (1921)
- Sault au Cochon, Islets Jérémie and Bersimis (1861)
- Sault au Récollet (1901)
- Sault au Récollet (partie) (1911)
- Sault au Récollet vl (1911)
- Sault aux Récollets (1851–1891, 2 boundary variants)
- Sault St. Louis (1851–1911, 4 boundary variants)
- Sault-au-Récollet (1861–1881)
- Sauvages Betsiamites (1871)
- Sauvages de Mingan (1871)
- Sauvages des Sept Isles (1871)
- Sawyerville, VL (1901–1921)
- Scotstown, T-V (1901–1921)
- Senneterre (1921)
- Senneville vl (1901–1911)
- Senneville, VL (1921)
- Sept Iles (St. Joseph de) (1921)
- Sept Iles vl (1911)
- Settrington (1861–1871)
- Settrington, Township (1851)
- Shaouanigan (1871)
- Shawanegan (1851)
- Shawbridge, VL (1911–1921)
- Shawenegan (1881)
- Shawinigan Falls t-v (1911)
- Shawinigan Falls, C (1921)
- Shawville, Village (1881–1921)
- Sheen (1851–1871)
- Sheen & Esher (1901–1921, 2 boundary variants)
- Sheen, Esher, Aberdeen & Malakoff (1881–1891)
- Shefford (1851–1921, 6 boundary variants)
- Shefford W.-O., VL (1921)
- Shehyn (1921)
- Shekatika (1921)
- Sheldrake (1921)
- Shelldrake and other places (1861)
- Shenley (1861–1881, 3 boundary variants)
- Shenley, Jersey, Dorset & Marlow (1901)
- Sherbrooke, C (1911–1921)
- Sherbrooke, Centre, Ward—Quartier (1881–1901)
- Sherbrooke, East (1861)
- Sherbrooke, Est, Ward—Quartier (1881–1901)
- Sherbrooke, in Ascot (1851)
- Sherbrooke, Nord, Ward—Quartier (1881–1901)
- Sherbrooke, North (1861)
- Sherbrooke, South (1861)
- Sherbrooke, Sud, Ward—Quartier (1881–1901)
- Sherbrooke, Town—Ville (1871)
- Sherrington (1851–1881, 4 boundary variants)
- Shigawake (1911)
- Shippetagan (1921)
- Shipton (1851–1921, 4 boundary variants)
- Shoolbred, Village (1881)
- Sicotte (1911–1921, 2 boundary variants)
- Sicotte, Lytton & Baskatong (1891–1901, 2 boundary variants)
- Signai (1921)
- Signay (1861)
- Simard (1861–1901, 2 boundary variants)
- Simard, Township (1851)
- Simpson (1861)
- Simpson, Township (1851)
- Somerset (1851)
- Somerset N (1881–1891)
- Somerset N. (1911–1921, 2 boundary variants)
- Somerset S (1871–1891, 2 boundary variants)
- Somerset S. (1911–1921)
- Somerset, augmentation (1851)
- Somerset, N (1861–1871)
- Somerset, North—Nord (1901)
- Somerset, South and Augmentation (1861)
- Somerset, South—Sud (1901)
- Sorel (1871–1881, 2 boundary variants)
- Sorel Parish (1861)
- Sorel t-v (1911)
- Sorel, C (1921)
- Sorel, City—Cité (1891–1901)
- Sorel, Town, College and Convent (1861)
- Sorel, Town—Ville (1871–1881)
- Soulanges (1871)
- South Ham, Township (1851)
- Spalding, Ditchfield, Woburn, Clinton (1871)
- Spaulding & Risborough (1891)
- Spaulding, Clinton (1881)
- Squatters in back Country (1851)
- St. Adalbert (Leverrier & Casgrain) (1921)
- St. Adelphe (1901–1921) · wd
- St. Adolphe (1891)
- St. Adrien de Ham (1881–1921) · wd
- St. Agapit (1871–1911, 2 boundary variants)
- St. Agapit de Beaurivage (1921)
- St. Agapit, VL (1921)
- St. Aimé (1851–1921, 6 boundary variants)
- St. Alban (1861–1921, 5 boundary variants)
- St. Alban, Cap des Rosiers (1881)
- St. Alban, VL (1921) · wd
- St. Albert (1871–1881)
- St. Albert de Warwick (1891–1921, 3 boundary variants)
- St. Alexandre (1851–1921, 6 boundary variants)
- St. Alexandre, Parke (1881)
- St. Alexandre, Parke, St. Antonin (1871)
- St. Alexandre, VL (1921) · wd
- St. Alexis (1851–1921, 5 boundary variants)
- St. Alexis de la Grande Baie, par. (Boileau & Ferland tp.—ct.) (1921)
- St. Alexis des Monts (1881–1921, 2 boundary variants)
- St. Alexis, VL (1921)
- St. Alphonse (1851–1911, 6 boundary variants)
- St. Alphonse & Bagotville, Village (1891)
- St. Alphonse de Caplan (1911)
- St. Alphonse de Granby (1901–1921, 2 boundary variants)
- St. Alphonse de Rodriguez (1891–1921, 2 boundary variants)
- St. Ambroise (1851–1921, 8 boundary variants)
- St. Ambroise de Kildare (1891–1921, 2 boundary variants)
- St. Ambroise de la J. Lorette (1891)
- St. Ambroise pr (1911)
- St. Ambroise, par. (1921)
- St. Ambroise, Village (1891–1901)
- St. Ambroise, VL (1921)
- St. Amédée de Péribonka & Ste. Jeanne d'Arc (1921)
- St. Amédée de Péribonka pr (1911)
- St. Anaclet (1861–1921, 6 boundary variants)
- St. Andre & Notre Dame du Portage (part) (1901)
- St. Andrews (1861–1921, 2 boundary variants)
- St. André (1851–1901, 6 boundary variants)
- St. André & Notre Dame du Portage (1911–1921)
- St. André & part of Notre-Dame du Portage (1891)
- St. André Avelin (1881–1921, 2 boundary variants)
- St. André Avelin, Petite Nation (1871)
- St. André Avelin, VL (1921)
- St. André d'Acton (1911–1921)
- St. André pr (1911)
- St. André, Notre Dame du Portage (1871)
- St. André, par. (1921)
- St. André-Avellin (1901–1911, 2 boundary variants)
- St. Anicet (1851–1921, 3 boundary variants)
- St. Ann’s Ward (1861)
- St. Anselme (1851–1921, 5 boundary variants)
- St. Anselme, VL (1921)
- St. Antoine (1851–1921, 3 boundary variants)
- St. Antoine (La Baie du Febvre) (1921) · wd
- St. Antoine Abbé (1861–1921) · wd
- St. Antoine de Longueuil (1921) · wd
- St. Antoine de Padoue (Kempt) (1921) · wd
- St. Antoine de Pontbriand (1911–1921) · wd
- St. Antoine de Tilly (1891–1921, 3 boundary variants)
- St. Antoine Ward (1861)
- St. Antoine, Ile aux Grues (1891–1911)
- St. Antonin (1861–1921) · wd
- St. Apollinaire (1861–1921, 5 boundary variants)
- St. Armand E. (1871–1921)
- St. Armand W-O (1851–1921)
- St. Armand, East (1851–1861)
- St. Arsène (1851–1921, 2 boundary variants)
- St. Athanase (1851–1911, 3 boundary variants)
- St. Athanase de Bleury (1921) · wd
- St. Aubert (1891–1921, 3 boundary variants)
- St. Aubert, Fournier (1861–1871)
- St. Augustin (1851–1921, 6 boundary variants)
- St. Barnabé (1851–1921, 9 boundary variants)
- St. Barthélemy (1851–1911)
- St. Barthélémy (1921)
- St. Basile (1871–1921, 2 boundary variants)
- St. Bazile (1851–1881, 2 boundary variants)
- St. Bazile le Grand (1891–1921) · wd
- St. Benjamin (1901–1921) · wd
- St. Benoit (1851–1921, 3 boundary variants)
- St. Benoit Joseph Labre (1921) · wd
- St. Benoit Joseph Labre (Amqui), VL (1921) · wd
- St. Benoit Labre (1891–1921) · wd
- St. Benoit, VL (1911–1921) · wd
- St. Benoit-Labre & St. Léon le Grand (1911)
- St. Benoît-Labre & St. Edmond (Amqui) (1891–1901)
- St. Bernard (1851–1921, 4 boundary variants)
- St. Bernard de Lacolle (1891–1921, 4 boundary variants)
- St. Bernard de Michaudville (1921)
- St. Bernard, Lacolle (1851)
- St. Blaise (1901–1921, 2 boundary variants)
- St. Bonaventure (1871–1901, 2 boundary variants)
- St. Bonaventure d'Upton (1911–1921, 2 boundary variants)
- St. Boniface (1861–1891, 2 boundary variants)
- St. Boniface (Shawinigan) (1901–1911, 2 boundary variants)
- St. Boniface de Shawinigan (1921) · wd
- St. Boniface de Shawinigan, VL (1921) · wd
- St. Bruno (1851–1911, 6 boundary variants)
- St. Bruno & Woodbridge (1901–1921)
- St. Bruno de Guigues (1921)
- St. Bruno de Montarville (1921)
- St. Bruno pr (1911)
- St. Bruno vl (1911, 2 boundary variants)
- St. Bruno, par. (Kénogami pt.) (1921)
- St. Bruno, VL (1921) · wd
- St. Cajetan d'Armagh (1911–1921)
- St. Cajetan d’Armagh (1901)
- St. Calixte (1871–1911, 2 boundary variants)
- St. Calixte de Beauport (1881)
- St. Calixte de Kilkenny (1921)
- St. Calixte, Village (1891)
- St. Camille (1861–1921, 2 boundary variants)
- St. Canut (1861–1921, 2 boundary variants)
- St. Casimir (1851–1921, 4 boundary variants)
- St. Casimir E., VL (1921)
- St. Casimir, VL (1921) · wd
- St. Charles (1851–1921, 5 boundary variants)
- St. Charles & St. Ambroise (1891)
- St. Charles Borromée (1851–1921, 5 boundary variants)
- St. Charles Borromée (Bourget) (1921) · wd
- St. Charles Borromée (Kénogami pt.) (1921) · wd
- St. Charles de Caplan (1881–1921, 2 boundary variants)
- St. Charles de Charlesbourg (1921)
- St. Charles de Charlesbourg E. (1921)
- St. Charles de Mandeville (1911–1921, 2 boundary variants)
- St. Charles pr (1911)
- St. Charles, VL (1921)
- St. Christophe (1871–1921, 2 boundary variants)
- St. Christophe d’Arthabaska (1891)
- St. Chrysostôme, VL (1911–1921)
- St. Clet (1851–1921, 4 boundary variants)
- St. Clément (1851–1921, 7 boundary variants)
- St. Cléophas (1901–1911, 2 boundary variants)
- St. Cléophas de Brandon (1921)
- St. Colomb de Sillery (1881–1921, 2 boundary variants)
- St. Colomban (1851–1921, 3 boundary variants)
- St. Constant (1851–1921, 3 boundary variants)
- St. Cuthbert (1851–1921, 2 boundary variants)
- St. Cyprien (1851–1921, 7 boundary variants)
- St. Cyprien (Hocquart) (1921) · wd
- St. Cyprien and Convent (1861)
- St. Cyprien de Léry (1921)
- St. Cyprien Hocouart (1891)
- St. Cyriac (1891)
- St. Cyriac pr (1911)
- St. Cyrille (1851–1921, 4 boundary variants)
- St. Cyrille, Lessard, Beaubien, Arago, Leverrier (1871–1881)
- St. Cyrille, VL (1911–1921) · wd
- St. Célestin (1851–1921, 5 boundary variants)
- St. Césaire (1851–1921, 4 boundary variants)
- St. Césaire and Convent (1861)
- St. Césaire, Village (1871–1921) · wd
- St. Côme (1881–1921) · wd
- St. Côme de Kennebec (1891–1911)
- St. Côme de Kénébec (1921) · wd
- St. Côme de Linière (1881)
- St. Côme, Cartier (1871)
- St. Cœur de Marie (Delisle) (1921)
- St. Cœur de Marie (Delisle), VL (1921)
- St. Damase (1851–1921, 11 boundary variants)
- St. Damase (Ashford) (1911)
- St. Damien (1881–1911, 2 boundary variants)
- St. Damien de Brandon (1921)
- St. Damien de Buckland (1911–1921) · wd
- St. David (1851–1921, 5 boundary variants)
- St. David d'Escourt (1921)
- St. David de l'Aube Rivière (1881)
- St. David de l'Auberivière (1911–1921) · wd
- St. David de l’Auberivière (1891–1901)
- St. Denis (1851–1921, 5 boundary variants)
- St. Denis and Augmentation (1861)
- St. Denis and Convent (1861)
- St. Denis de la Bouteillerie (1921)
- St. Denis, Township (1851)
- St. Denis, VL (1911–1921) · wd
- St. Desiré (1901)
- St. Didace (1851–1921, 6 boundary variants)
- St. Dominique (1851–1921, 5 boundary variants)
- St. Dominique de Jonquières pr (1911)
- St. Dominique, VL (1921) · wd
- St. Donat (1871–1921, 2 boundary variants)
- St. Donat & Chilton (1901–1911, 2 boundary variants)
- St. Donat and Chilton (1881–1891)
- St. Dunstan (1851–1901, 2 boundary variants)
- St. Dunstan Lac Beauport (1911–1921)
- St. Dunstan, Lac Beauport (1891)
- St. Edmond (1851–1861)
- St. Edmond (Lac au Saumon), VL (1921) · wd
- St. Edmond de Grantham (1921)
- St. Edmond de Stoneham (1881)
- St. Edmond, Lac au Saumon (1881)
- St. Edouard (1851–1921, 6 boundary variants)
- St. Edouard de Fabre (1921)
- St. Edouard de Frampton (1891–1921, 2 boundary variants)
- St. Edouard de Maskinongé (1921)
- St. Edouard de St. Georges (1921) · wd
- St. Edouard des Méchins (1921)
- St. Eleuthère (1891)
- St. Eleuthère & unorg. ter.—Ter. non-org (1901)
- St. Eleuthère (Pohénégamook) (1921)
- St. Elie (1871–1881)
- St. Elie d'Orford (1901–1921)
- St. Elie de Caxton (1891–1921, 2 boundary variants)
- St. Eloi (1851–1921, 4 boundary variants)
- St. Elphège (1891–1921, 2 boundary variants)
- St. Elzéar (1851–1921, 3 boundary variants)
- St. Elzéar de Laval (1911)
- St. Elzéar, par. (1921) · wd
- St. Emile (Wexford) (1891–1921) · wd
- St. Ephrem (1871–1881, 2 boundary variants)
- St. Ephrem d'Upton (1881–1921, 3 boundary variants)
- St. Ephrem de Tring (1891–1921, 3 boundary variants)
- St. Ephrem d’Upton, Village (1881–1901)
- St. Ephrem, VL (1901–1921) · wd
- St. Epiphane (1881–1921, 2 boundary variants)
- St. Esprit (1851–1921, 4 boundary variants)
- St. Etienne (1851–1911, 5 boundary variants)
- St. Etienne (Murray Bay) (1861)
- St. Etienne de Beauharnois (1921)
- St. Etienne de Lauzon (1861–1921, 3 boundary variants)
- St. Etienne des Grès (1891–1921, 2 boundary variants)
- St. Eugène (1881–1921, 3 boundary variants)
- St. Eugène de Grantham (1891–1921, 2 boundary variants)
- St. Eugène de Guigues (1921)
- St. Eustache (1871–1921, 3 boundary variants)
- St. Eustache, Parish (1851–1861, 2 boundary variants)
- St. Eustache, Village (1851–1921) · wd
- St. Eusèbe de Cabano (1921) · wd
- St. Evariste (1871–1881, 2 boundary variants)
- St. Evariste de Forsyth (1891–1921, 2 boundary variants)
- St. F.-X. de la Petite Rivière (1881)
- St. Fabien (1851–1921, 2 boundary variants)
- St. Fabien de Panet (1921) · wd
- St. Faustin (1891–1911)
- St. Fidèle (1851–1911, 4 boundary variants)
- St. Fidèle de Mont Murray (1921) · wd
- St. Firmin & Saguenay tp.-ct. (1911–1921)
- St. Flavien (1851–1911, 3 boundary variants)
- St. Flavien de Ste. Croix (1921) · wd
- St. Flavien, VL (1921) · wd
- St. Fortunat (1901)
- St. Fortunat de Wolfeston (1881–1891)
- St. Fortunat de Wolfestown (1911–1921)
- St. François (1851–1921, 16 boundary variants)
- St. François & St. Pierre (1851)
- St. François de la Rivière du Sud (1891–1921, 2 boundary variants)
- St. François de Sales (1851–1921, 5 boundary variants)
- St. François de Sales, par. (1921) · wd
- St. François du Lac (1921)
- St. François du Lac, VL (1921)
- St. François X., Batiscan (1851)
- St. François Xavier des Hauteurs (1921) · wd
- St. François-Xavier (1881–1921, 2 boundary variants)
- St. François-Xavier & St. Hubert (1881–1911, 2 boundary variants)
- St. François-Xavier de Batiscan (1871–1921) · wd
- St. Frédéric (1851–1921, 7 boundary variants)
- St. Frédéric, Village (1901)
- St. Fulgence (1881–1891, 2 boundary variants)
- St. Fulgence, par. (1911–1921)
- St. Fulgence, St. Germain, Champigny & Labrosse (1901)
- St. Félicien (1881)
- St. Félicien pr (1911)
- St. Félicien vl (1911)
- St. Félicien, Ashuapmouchouan N, Desmeules & Dufferin (1891)
- St. Félicien, Ashuapmuchuan & Demeules (1901)
- St. Félicien, par. (1921)
- St. Félicien, VL (1921)
- St. Félix (1851–1881, 3 boundary variants)
- St. Félix d'Otis (Monmigny) (1911–1921) · wd
- St. Félix de Valois (1871–1921, 4 boundary variants)
- St. Félix du Cap Rouge (1881–1921) · wd
- St. Féréol (1851–1921, 2 boundary variants)
- St. Gabriel (1851–1881, 4 boundary variants)
- St. Gabriel & St. Marcellin (1891–1921, 2 boundary variants)
- St. Gabriel Archange (1911)
- St. Gabriel de Brandon (1881–1921, 3 boundary variants)
- St. Gabriel de Brandon, VL (1901–1921) · wd
- St. Gabriel de Valcartier (1881–1921)
- St. Gabriel W-O (1871–1901)
- St. Gabriel W.—O. (1911–1921)
- St. Gabriel, St. Damien (1871)
- St. Gabriel, Village (1881)
- St. George (1851–1901, 6 boundary variants)
- St. George de Clarenceville (1861–1891, 2 boundary variants)
- St. George de Henryville (1851–1861)
- St. George de Kacouna (1851)
- St. George de Kakouna (1861)
- St. George de Windsor (1871–1911)
- St. George, Manoir de Caldwell (1851)
- St. Georges (1901–1911, 2 boundary variants)
- St. Georges d'Henriville (1891–1921)
- St. Georges de Clarenceville (1921) · wd
- St. Georges de Windsor (1921)
- St. Georges E., VL (1911–1921)
- St. Georges, VL (1921) · wd
- St. Germain (1861–1921, 4 boundary variants)
- St. Germain de Grantham (1891–1921, 4 boundary variants)
- St. Germain de Rimouski (1921) · wd
- St. Gervais (1851–1921, 7 boundary variants)
- St. Gilbert (1901–1921)
- St. Giles (1851)
- St. Gilles (1861–1921, 4 boundary variants)
- St. Godefroy par. (1921)
- St. Grégoire (1851–1901, 5 boundary variants)
- St. Grégoire de Montmorency (1911–1921, 2 boundary variants)
- St. Grégoire le Grand (1881–1921, 3 boundary variants)
- St. Grégoire le Grand de Monnoir (1921) · wd
- St. Guillaume (1871–1891)
- St. Guillaume d'Upton (1911–1921, 2 boundary variants)
- St. Guillaume d’Upton (1901)
- St. Guillaume, VL (1911–1921)
- St. Gédéon (1881–1911)
- St. Gédéon de Marlow (1911–1921)
- St. Gédéon, par. (1921)
- St. Gédéon, VL (1921)
- St. Gérard de Magella (1911–1921, 2 boundary variants)
- St. Gérard Majella (1911–1921) · wd
- St. Henri (1851–1881, 3 boundary variants)
- St. Henri de Lauzon (1891–1921, 3 boundary variants)
- St. Henri de Mascouche (1861–1921, 3 boundary variants)
- St. Henri de Taillon pr (1911)
- St. Henri de Taillon, par. (1921)
- St. Henri, City—Cité (1901)
- St. Henri, Town—Ville (1881–1891)
- St. Henri, VL (1921)
- St. Henry (1851)
- St. Hermas (1851–1921) · wd
- St. Herménégilde (1911–1921, 2 boundary variants)
- St. Herménégilde, VL (1921) · wd
- St. Hilaire (1851–1921, 3 boundary variants)
- St. Hilaire de Dorset (1921)
- St. Hilaire Dorset (1911)
- St. Hilaire, Dequen, Dablon, &c. (1891)
- St. Hilaire, VL (1921) · wd
- St. Hilarion (1881–1921, 2 boundary variants)
- St. Honoré (1881–1911, 3 boundary variants)
- St. Honoré (Armand) (1921)
- St. Honoré de Shenley (1891–1921, 2 boundary variants)
- St. Honoré, par. (1911–1921)
- St. Hubert (1861–1921, 2 boundary variants)
- St. Hubert & St. François Xavier (1921)
- St. Hubert de Spalding (1911–1921, 2 boundary variants)
- St. Hughes (1881–1901)
- St. Hugues (1851–1871, 2 boundary variants)
- St. Hugues de Ramsay (1911–1921, 2 boundary variants)
- St. Hugues, VL (1911–1921) · wd
- St. Hyacinthe (1871)
- St. Hyacinthe (Notre Dame de) (1921)
- St. Hyacinthe le Confesseur (1871–1921, 2 boundary variants)
- St. Hyacinthe, City—Cité (1871–1921)
- St. Hyacinthe, Parish (1851–1861, 2 boundary variants)
- St. Hyacinthe, Seminary and Convent (1861)
- St. Hyacinthe, Town (1851)
- St. Hypolite (1871–1911, 3 boundary variants)
- St. Ignace (1851–1911, 8 boundary variants)
- St. Ignace de Loyola (1911–1921) · wd
- St. Ignace de Stanbridge (1901–1921)
- St. Ignace du Lac (Masson) (1921)
- St. Irénée (1851–1921, 3 boundary variants)
- St. Isidore (1851–1921, 5 boundary variants)
- St. Jacques (1851–1911, 7 boundary variants)
- St. Jacques de l'Achigan (1921)
- St. Jacques de Parisville (1911–1921) · wd
- St. Jacques des Piles (1891–1921, 3 boundary variants)
- St. Jacques le Majeur (1911–1921, 2 boundary variants)
- St. Jacques le Majeur (Causapscal) (1901)
- St. Jacques le Mineur (1861–1921, 2 boundary variants)
- St. Jacques, VL (1921) · wd
- St. James’ Ward (1861)
- St. Janvier (1851–1921, 2 boundary variants)
- St. Jean (1851–1921, 8 boundary variants)
- St. Jean Baptiste (1851–1921, 3 boundary variants)
- St. Jean Baptiste de Rouville (1881)
- St. Jean Baptiste, Village (1861–1881)
- St. Jean Chrysostome (1881)
- St. Jean Chrysostôme (1851–1921, 8 boundary variants)
- St. Jean de Bois Châtel, VL (1921)
- St. Jean de Dieu & Raudot (1901)
- St. Jean de Dieu, Raudot, Robitaille & Bégon (1911)
- St. Jean de Matha (1861–1921, 2 boundary variants)
- St. Jean des Piles (1901–1921, 3 boundary variants)
- St. Jean Deschaillons (1851–1911, 6 boundary variants)
- St. Jean l'Evangéliste (1901–1921, 2 boundary variants)
- St. Jean l'Évangéliste (1881)
- St. Jean l’Evangéliste (1891)
- St. Jean Port Joli (1851–1921, 2 boundary variants)
- St. Jean t-v (1911)
- St. Jean, C (1921)
- St. Jean, Parish (1861)
- St. Jean, Town—Ville (1871–1901)
- St. Jean-Baptiste (1891–1911)
- St. Jerusalem (1891–1921)
- St. Joachim (1851–1921, 6 boundary variants)
- St. Joachim de Chateauguay (1861)
- St. Joachim de Châteauguay (1921) · wd
- St. Joachim de Courval (1911–1921) · wd
- St. Joachim de la Pointe Claire (1891–1921, 3 boundary variants)
- St. Joachim de la Pointe Claire, Village (1891–1901)
- St. John, Parish (1851)
- St. John, Village (1851)
- St. Johns, Town of (1861)
- St. Johns’ Ward (1861)
- St. Joseph (1851–1921, 16 boundary variants)
- St. Joseph and Convent (1861)
- St. Joseph d'Alma pr (1901–1911)
- St. Joseph d'Alma, par. (1921)
- St. Joseph d'Alma, VL (1921)
- St. Joseph de Blandford (1921) · wd
- St. Joseph de Bordeaux (1901)
- St. Joseph de Coleraine (1911–1921)
- St. Joseph de Ham S. (1901–1911)
- St. Joseph de la Pointe Lévis and Convent (1861)
- St. Joseph de la Rivière Bleue (1921) · wd
- St. Joseph de la Rivière Bleue, VL (1921) · wd
- St. Joseph de Lepage (1891–1921) · wd
- St. Joseph de Lévis (1881–1921, 3 boundary variants)
- St. Joseph de Maskinongé (1911–1921) · wd
- St. Joseph de Mékinac (1921)
- St. Joseph de Sorel (1891–1921, 2 boundary variants)
- St. Joseph de Soulanges (1881–1921, 4 boundary variants)
- St. Joseph de Soulanges N., VL (1921) · wd
- St. Joseph du Lac (1861–1921, 2 boundary variants)
- St. Joseph d’Alma (1891)
- St. Joseph la Beauce (1851)
- St. Joseph, Anse au Griffon (1881)
- St. Joseph, Pointe Lévi (1851)
- St. Joseph, Riv. des Prairies (1891)
- St. Joseph, Village (1891–1921)
- St. Joseph, VL (1901–1921, 2 boundary variants)
- St. Jovite (1891–1911, 2 boundary variants)
- St. Jovite, VL (1921) · wd
- St. Jude (1861–1901, 2 boundary variants)
- St. Judes (1851–1921, 2 boundary variants)
- St. Jules (1921) · wd
- St. Julien (1891)
- St. Julien de Wolfestown (1881–1901, 2 boundary variants)
- St. Just de Bretonnière (1921) · wd
- St. Justin (1861–1921, 5 boundary variants)
- St. Jérusalem (1861–1881)
- St. Jérôme (1851–1921, 10 boundary variants)
- St. Jérôme de Matane (1891–1921, 4 boundary variants)
- St. Jérôme de Matane vl (1901–1911)
- St. Jérôme de Matane, VL (1921) · wd
- St. Jérôme pr (1911)
- St. Jérôme vl (1911)
- St. Jérôme, par. (Caron & Metabetchouan tps.-cts. pt.) (1921)
- St. Jérôme, Parish (1861)
- St. Jérôme, Town—Ville (1881–1921) · wd
- St. Jérôme, Village (1861–1901, 2 boundary variants)
- St. Jérôme, VL (1921) · wd
- St. Lambert (1851–1911, 6 boundary variants)
- St. Lambert de Lauzon (1891–1921)
- St. Lambert, T-V (1921) · wd
- St. Laurent (1851–1921, 7 boundary variants)
- St. Laurent de Matapédia (Niguasha) (1911–1921) · wd
- St. Laurent, par. (1921) · wd
- St. Laurent, T-V (1921) · wd
- St. Laurent, Village (1891–1911)
- St. Lawrence Ward (1861)
- St. Lazare (1851–1921, 5 boundary variants)
- St. Lewis’ Ward (1861, 3 boundary variants)
- St. Liboire (1861–1921, 3 boundary variants)
- St. Liboire, VL (1921) · wd
- St. Liguori (1861–1921, 3 boundary variants)
- St. Lin (1851–1921, 4 boundary variants)
- St. Louis (1851–1911, 11 boundary variants)
- St. Louis de Blandford (1881–1921, 4 boundary variants)
- St. Louis de Bonsecours (1891–1921, 4 boundary variants)
- St. Louis de France (1911–1921) · wd
- St. Louis de Gonzague (1851–1921, 4 boundary variants)
- St. Louis de Kamouraska (1901–1921) · wd
- St. Louis de Kamouraska, VL (1921) · wd
- St. Louis de Lotbinière (1921)
- St. Louis de Metabetchouan (1891)
- St. Louis de Métabetchouan & St. Hilaire (1901)
- St. Louis de Métabetchouan pr (1911)
- St. Louis de Pintendre (1911–1921) · wd
- St. Louis de Terrebonne (1901–1921) · wd
- St. Louis du Ha Ha (1881)
- St. Louis du Ha! Ha! (1921)
- St. Louis du Ha-Ha (1891–1911)
- St. Louis Metabetchouan (1921)
- St. Louis Nazaire (Taché tp.—ct.) (1921)
- St. Louis Nazaire pr (1911)
- St. Louis, Lotbinière (1851)
- St. Louis, Town—Ville (1901)
- St. Luc (1861–1921, 4 boundary variants)
- St. Luc (part) (1851, 2 boundary variants)
- St. Luc (Tessier) (1901–1911, 2 boundary variants)
- St. Luc de Dijon (1921)
- St. Luc de Matane (1921) · wd
- St. Lucien (1911–1921) · wd
- St. Ludger (1911)
- St. Ludger, Gayhurst & Risborough (1901)
- St. Léandre (1911–1921, 2 boundary variants)
- St. Léon (1851–1921, 3 boundary variants)
- St. Léon de Marston (1911–1921)
- St. Léon de Standon (1881–1921, 4 boundary variants)
- St. Léon le Grand (1921) · wd
- St. Léonard (1871–1921, 4 boundary variants)
- St. Léonard d'Aston (1921)
- St. Léonard de Port Maurice (1901–1911)
- St. Léonard de Port Maurice, T-V (1921) · wd
- St. Léonard Port Maurice, par. (1921)
- St. Léonard, Port Maurice (1891)
- St. Léonard, VL (1921) · wd
- St. Magloire (1881–1891)
- St. Magloire (Rioux, Bellechasse, Daaquam) (1901–1911, 2 boundary variants)
- St. Majorique de Grantham (1911–1921)
- St. Malachie (1851–1921, 9 boundary variants)
- St. Malachie d'Ormstown (1891–1921, 2 boundary variants)
- St. Marc (1851–1921, 3 boundary variants)
- St. Marc des Carrières, VL (1921)
- St. Marc du Lac Long (1921)
- St. Marcel (1861–1921, 4 boundary variants)
- St. Martin (1851–1921, 9 boundary variants)
- St. Martin vl (1901–1911)
- St. Martin, par. (1921) · wd
- St. Mary’s Ward (1861)
- St. Mathias (1851–1921, 3 boundary variants)
- St. Mathias de Cabano (1921) · wd
- St. Mathieu (1871–1921, 4 boundary variants)
- St. Mathieu de Rioux (1871)
- St. Mathieu du Lac Bellemare (1921) · wd
- St. Maurice (1851–1921, 5 boundary variants)
- St. Maxime de Scott (1901–1921, 2 boundary variants)
- St. Medard (1871–1881)
- St. Michel (1851–1921, 11 boundary variants)
- St. Michel Archange (1921) · wd
- St. Michel d'Yamaska (1921)
- St. Michel de Laval, T-V (1921)
- St. Michel de Mistassini pr (1911)
- St. Michel de Mistassini, Dolbeau, Racine & Dalmas (1901)
- St. Michel de Mistassini, par. (1921) · wd
- St. Michel de Rougemont (1891–1921, 2 boundary variants)
- St. Michel de Squatteck (1921) · wd
- St. Michel de Vaudreuil (1921) · wd
- St. Michel des Saints (1881–1921, 2 boundary variants)
- St. Michel, VL (1921) · wd
- St. Michel-Archange (1891–1911)
- St. Modeste (1871–1911, 2 boundary variants)
- St. Modeste and Whitworth (1861)
- St. Moïse (1881–1921, 4 boundary variants)
- St. Moïse vl (1911)
- St. Moïse, VL (1921)
- St. Méthode (1901–1921, 2 boundary variants)
- St. Méthode d'Adstock (1911–1921)
- St. Narcisse (1861–1921, 7 boundary variants)
- St. Narcisse de Beaurivage (1921)
- St. Nazaire (1911–1921) · wd
- St. Nazaire (part) (1901, 2 boundary variants)
- St. Nazaire d'Acton (1911–1921)
- St. Nicholas (1921)
- St. Nicholas S. (1921)
- St. Nicolas (1851–1911, 2 boundary variants)
- St. Norbert (1851–1921, 3 boundary variants)
- St. Norbert d Arthabaska (1891)
- St. Nérée (1891–1921) · wd
- St. Octave (1881)
- St. Octave de Dosquet (1921) · wd
- St. Octave de Métis (1901–1911, 2 boundary variants)
- St. Octave de Métis & Village des Ecossais (1891)
- St. Octave de Métis N. (1921)
- St. Octave de Métis S. (1921) · wd
- St. Odilon de Cranbourne (1891–1921, 2 boundary variants)
- St. Onésime (1901–1921) · wd
- St. Onésime d'Ixworth (1891)
- St. Onésime, Ixworth & Chapais (1871–1881)
- St. Orner (1911–1921)
- St. Ours (1871–1921, 2 boundary variants)
- St. Ours, Parish (1851–1861, 2 boundary variants)
- St. Ours, T-V (1911–1921)
- St. Ours, Town—Ville (1851–1901)
- St. Pacôme (1861–1921, 3 boundary variants)
- St. Pamphile (1891–1921, 3 boundary variants)
- St. Pascal (1901–1921)
- St. Paschal (1851–1871, 2 boundary variants)
- St. Paschal & Woodbridge (1891)
- St. Paschal, Woodbridge & Painchaud (1881)
- St. Patrice (1881–1911, 3 boundary variants)
- St. Patrice de Beaurivage (1891–1921, 2 boundary variants)
- St. Patrice de la Rivière du Loup (1861–1921, 2 boundary variants)
- St. Patrice de Rawdon (1881–1921, 2 boundary variants)
- St. Patrice de Sherrington (1891–1921, 2 boundary variants)
- St. Patrick (1851–1871, 2 boundary variants)
- St. Paul (1851–1921, 7 boundary variants)
- St. Paul d'Abbotsford (1881–1921, 2 boundary variants)
- St. Paul de l'Ile aux Noix (1921)
- St. Paul de la Croix (1881–1921) · wd
- St. Paul de Mille Vaches (1921) · wd
- St. Paul de Montminy (1911)
- St. Paul des Capucins (1901–1911)
- St. Paul d’Abbotsford (1861)
- St. Paul l'Ermite (1911–1921) · wd
- St. Paul l’Ermite (1861–1901, 2 boundary variants)
- St. Paul, Town—Ville (1901)
- St. Paulin (1851–1921, 5 boundary variants)
- St. Peters’ Ward (1861)
- St. Philippe (1851–1921, 3 boundary variants)
- St. Philippe de Néri (1871–1921)
- St. Phillips’ Ward (1861)
- St. Philémon (1911–1921) · wd
- St. Pie (1851–1921, 6 boundary variants)
- St. Pie de Guire (1881–1921, 2 boundary variants)
- St. Pie, VL (1911–1921) · wd
- St. Pierre (1851–1921, 6 boundary variants)
- St. Pierre aux Liens vl (1911)
- St. Pierre aux Liens, T-V (1921) · wd
- St. Pierre aux Liens, Village (1901)
- St. Pierre Baptiste (1891–1921) · wd
- St. Pierre de Broughton (1881–1921, 2 boundary variants)
- St. Pierre de la Malbaie (1881)
- St. Pierre de la Rivière du Sud (1921)
- St. Pierre de Sorel (1891–1921) · wd
- St. Pierre de Vérone à Pike River (1921)
- St. Pierre du Lac (1901)
- St. Pierre du Lac & Sayabec (1891)
- St. Pierre du Lac (Cedar Hill) (1921) · wd
- St. Pierre les Becquets (1871–1921, 4 boundary variants)
- St. Pierre, Sorel (1851)
- St. Placide (1851–1921, 2 boundary variants)
- St. Polycarpe (1851–1921, 5 boundary variants)
- St. Polycarpe, Village (1891–1921) · wd
- St. Prime (1881)
- St. Prime & Ashuapmouchouan S (1891)
- St. Prime pr (1901–1911)
- St. Prime, par. (1921) · wd
- St. Prosper (1851–1921)
- St. Prosper (Mission) (1911)
- St. Prosper (Watford W-O) (1891)
- St. Prosper (Watford W.-O.) (1921) · wd
- St. Prosper, (mission) (1901)
- St. Raphael (1921) · wd
- St. Raphaël (1851–1911, 5 boundary variants)
- St. Raphaël and Isle Bizard (1861)
- St. Raphaël d'Aston (1921)
- St. Raphaël de l'Ile Bizard (1891–1911)
- St. Raymond (1851–1921, 3 boundary variants)
- St. Raymond de Pennafort (1921) · wd
- St. Raymond Nonnat (1881–1891)
- St. Raymond, VL (1901–1921)
- St. Raymond-Nonnat (1901–1911)
- St. Robert (1861–1921, 3 boundary variants)
- St. Roch (1851–1921, 9 boundary variants)
- St. Roch de l'Achigan (1901–1921)
- St. Roch de l’Achigan (1891)
- St. Roch de Mékinac (1921)
- St. Roch des Aulnaies (1891–1921, 2 boundary variants)
- St. Roch Mékinac (1911)
- St. Roch, N (1871)
- St. Roch, No. 1 (1851)
- St. Roch, No. 2 (1851)
- St. Roch, North—Nord (1891)
- St. Roch, S (1871)
- St. Roch, South —Sud (1891)
- St. Rochs’ Ward (1861)
- St. Romuald (1881–1911, 2 boundary variants)
- St. Romuald d'Etchemin (1921)
- St. Romuald d’Etchemin (1861–1891, 2 boundary variants)
- St. Rosaire (1901–1921)
- St. Rédempteur, VL (1921)
- St. Régis and Dundee (1861)
- St. Rémi (1851–1911, 3 boundary variants)
- St. Rémi de La Salle (1921) · wd
- St. Rémi de Tingwick (1891–1921)
- St. Rémi du Lac au Sable (1921) · wd
- St. Rémi, Village (1871–1921) · wd
- St. Samuel (1881–1891, 2 boundary variants)
- St. Samuel (part) (1901)
- St. Samuel de Gayhurst (1891–1911, 2 boundary variants)
- St. Samuel de Horton (1911–1921)
- St. Samuel d’Horton (1901)
- St. Sauveur (1861–1911, 4 boundary variants)
- St. Sauveur des Monts (1921) · wd
- St. Simon (1851–1921, 7 boundary variants)
- St. Simon de Ramsay (1911–1921)
- St. Siméon (1871–1921, 4 boundary variants)
- St. Siméon, VL (1911–1921) · wd
- St. Stanislas (1861–1911, 4 boundary variants)
- St. Stanislas & St. Narcisse (1851)
- St. Stanislas de Kostka (1871–1921)
- St. Stanislas de Kotska (1861)
- St. Stanislas de la Rivière des Envies (1921)
- St. Sulpice (1851–1921, 2 boundary variants)
- St. Sylvestre (1851–1911, 3 boundary variants)
- St. Sylvestre de Beaurivage (1921) · wd
- St. Sylvestre, VL (1921) · wd
- St. Sylvère (1891–1921)
- St. Sébastien (1871–1921, 3 boundary variants)
- St. Sébastien d'Aylmer (1911–1921)
- St. Sébastien d’Aylmer (1891–1901)
- St. Séverin (1881–1921, 2 boundary variants)
- St. Sévère (1861–1921, 4 boundary variants)
- St. Thomas (1851–1921, 7 boundary variants)
- St. Thomas d'Aquin (1901–1921) · wd
- St. Thomas d'Aquin pr (1911)
- St. Thomas d'Aquin, par. (1921) · wd
- St. Thomas de Caxton (1921) · wd
- St. Thomas de Foucault (1851–1921, 2 boundary variants)
- St. Thomas de Pierreville (1881–1921, 3 boundary variants)
- St. Thomas d’Aquin (1901)
- St. Thuribe (1901–1921, 2 boundary variants)
- St. Thédodore (1871)
- St. Théodore (1871–1891)
- St. Théodore d'Acton (1901–1921)
- St. Théodore de Chertsey (1881–1921) · wd
- St. Théophile (1891–1921, 6 boundary variants)
- St. Timothée (1851–1921, 4 boundary variants)
- St. Timothée, VL (1921) · wd
- St. Tite (1871–1921, 6 boundary variants)
- St. Tite and Chantiers (1861)
- St. Tite des Caps (1891–1921) · wd
- St. Tite, T-V (1911–1921)
- St. Télesphore (1861–1921, 3 boundary variants)
- St. Ubalde (1881–1921, 4 boundary variants)
- St. Ubalde, VL (1921)
- St. Ulric (1881–1911, 3 boundary variants)
- St. Ulric de la Rivière Blanche (1921)
- St. Urbain (1851–1921, 4 boundary variants)
- St. Urbain Premier (1861–1921)
- St. Valentin (1851–1921, 5 boundary variants)
- St. Valentin (part) (1851)
- St. Valier (1851–1921, 2 boundary variants)
- St. Valère de Bulstrode (1881–1921, 5 boundary variants)
- St. Valérien (1871–1921, 3 boundary variants)
- St. Valérien de Milton (1921)
- St. Venant de Hereford (1921)
- St. Viateur (1921) · wd
- St. Victor (1871–1881, 2 boundary variants)
- St. Victor de Tring (1891–1921, 4 boundary variants)
- St. Vincent de Paul (1851–1921, 6 boundary variants)
- St. Vincent de Paul vl (1901–1911)
- St. Vincent de Paul, College (1861)
- St. Vincent de Paul, Convent (1861)
- St. Vital de Lambton (1891–1921, 3 boundary variants)
- St. Wenceslas (1901–1921, 2 boundary variants)
- St. Wenseslas (1871–1891)
- St. Zacharie (Metgermette N. pt.) (1921) · wd
- St. Zacharie de Metgermette (1891–1911, 2 boundary variants)
- St. Zotique (1851–1921, 4 boundary variants)
- St. Zotique, VL (1921) · wd
- St. Zénon (1901–1921)
- St. Zéphirin (1851–1911, 4 boundary variants)
- St. Zéphirin de Courval (1891–1921, 2 boundary variants)
- St. Édouard (1911, 2 boundary variants)
- St. Édouard de Frampton (1911)
- St. Édouard de Péribonka pr (1911)
- St. Édouard des Méchins (1901–1911)
- St. Éleuthère & UNO (1911)
- St. Étienne de Beaumont (1901–1911)
- St. Évariste de Forsyth (1911)
- Stanbridge (1851–1921, 2 boundary variants)
- Stanbridge Station (1891–1911)
- Stanbridge Stn (1921)
- Standon (1861–1871, 2 boundary variants)
- Standon & Ware, Township (1851)
- Stanfold (1861–1911, 5 boundary variants)
- Stanfold, Township (1851)
- Stanhope (1861)
- Stanstead (1851–1921, 4 boundary variants)
- Stanstead Plain, Village (1871–1921)
- Stanstead Plains (1861)
- Ste. Adelaïde de Pabos (1881)
- Ste. Adèle (1861–1921, 5 boundary variants)
- Ste. Agathe (1851–1921, 4 boundary variants)
- Ste. Agathe des Monts (1871–1921, 2 boundary variants)
- Ste. Agathe des Monts, T-V (1921)
- Ste. Agathe vl (1901–1911)
- Ste. Agathe, VL (1921) · wd
- Ste. Agnes (1861)
- Ste. Agnès (1851–1911, 3 boundary variants)
- Ste. Agnès de Mont Murray (1921) · wd
- Ste. Anastasie (1881–1911, 3 boundary variants)
- Ste. Anastasie de Nelson (1921) · wd
- Ste. Angèle (1871–1911, 6 boundary variants)
- Ste. Angèle de Grand Pré (1921) · wd
- Ste. Angèle de Laval (1891–1921, 2 boundary variants)
- Ste. Angèle de Merrici (1891–1901)
- Ste. Angèle de Monnoir (1921)
- Ste. Angèle de Mérici (1871–1921, 3 boundary variants)
- Ste. Angèle de Mérici, VL (1921)
- Ste. Angélique (1861–1921, 3 boundary variants)
- Ste. Anne (1851–1901, 11 boundary variants)
- Ste. Anne (du Bout de l’île) (1881–1891)
- Ste. Anne de Beaupré (1911–1921, 2 boundary variants)
- Ste. Anne de Beaupré, VL (1921) · wd
- Ste. Anne de Bellevue, T-V (1921)
- Ste. Anne de Bellevue, Village (1881–1911)
- Ste. Anne de la Pocatière (1891–1921) · wd
- Ste. Anne de la Pointe au Père (1891–1921, 2 boundary variants)
- Ste. Anne de la Pérade (1871–1921, 2 boundary variants)
- Ste. Anne de Portneuf (1911–1921, 2 boundary variants)
- Ste. Anne de Sabrevois (1891–1921)
- Ste. Anne de Sorel (1891–1921)
- Ste. Anne des Monts (1871–1921, 3 boundary variants)
- Ste. Anne des Plaines (1881–1921, 2 boundary variants)
- Ste. Anne du Bout de l'Ile (1901–1911)
- Ste. Anne du Bout de l'Ile, par. (1921) · wd
- Ste. Anne du Sault (1891–1921, 4 boundary variants)
- Ste. Anne Lapérade (1851)
- Ste. Anne pr (1911)
- Ste. Anne, par. (Tremblay tp.—ct.) (1921)
- Ste. Anne, VL (1901–1921) · wd
- Ste. Apolline (1911)
- Ste. Apolline de Patton (1921)
- Ste. Aurélie (1911)
- Ste. Aurélie (Metgermette N. pt.) (1921)
- Ste. Barbe (1891–1921) · wd
- Ste. Blandine (1881–1921, 3 boundary variants)
- Ste. Brigide (1911–1921) · wd
- Ste. Brigitte (1851–1911, 4 boundary variants)
- Ste. Brigitte des Saults (1891–1921, 2 boundary variants)
- Ste. Béatrice (1871–1921, 2 boundary variants)
- Ste. Catherine (1851–1921, 3 boundary variants)
- Ste. Catherine de Hatley (1911–1921)
- Ste. Christine (1901–1921, 3 boundary variants)
- Ste. Claire (1851–1921, 5 boundary variants)
- Ste. Clothilde (1871–1921, 3 boundary variants)
- Ste. Clothilde d'Horton (1911)
- Ste. Clothilde de Horton (1921)
- Ste. Clothilde d’Horton (1891–1901, 2 boundary variants)
- Ste. Croix (1851–1921, 5 boundary variants)
- Ste. Croix (Caron tp-ct.) (1921) · wd
- Ste. Croix and Convent (1861)
- Ste. Cunégonde, City—Cité (1881–1901)
- Ste. Cécile (1861–1921, 6 boundary variants)
- Ste. Cécile de Lévrard (1921)
- Ste. Cécile de Milton (1881–1921)
- Ste. Cécile de Whitton (1911)
- Ste. Cécile du Bic (1871–1921, 3 boundary variants)
- Ste. Cécile, Bic (1851)
- Ste. Cécile, VL (1921) · wd
- Ste. Dorothée (1871–1911)
- Ste. Dorothée, par. (1921) · wd
- Ste. Edwidge (1901–1911)
- Ste. Edwidge de Clifton (1921) · wd
- Ste. Edwidge pr (1911)
- Ste. Edwidge, par. (Dalmas tp.-ct.) (1921)
- Ste. Elizabeth (1851–1921, 5 boundary variants)
- Ste. Elizabeth de Warwick (1891–1921, 2 boundary variants)
- Ste. Elizabeth, Convent (1861)
- Ste. Emilie & Leclercville, Village (1881–1891)
- Ste. Emilie, Tracy (1871)
- Ste. Emélie (1871–1921, 2 boundary variants)
- Ste. Emélie de l'Energie (1921)
- Ste. Emélie de l’Energie (1881–1891)
- Ste. Eulalie (1871–1921, 5 boundary variants)
- Ste. Eulalie (part) (1901)
- Ste. Euphémie d'Armagh (1911–1921)
- Ste. Famille (1851–1921)
- Ste. Flavie (1861–1921, 5 boundary variants)
- Ste. Flavie & St. Joseph (1851)
- Ste. Flore (1861–1921, 6 boundary variants)
- Ste. Florence (1911)
- Ste. Florence de Beaurivage (1921) · wd
- Ste. Foy (1861–1871)
- Ste. Foye (1851–1921, 2 boundary variants)
- Ste. Foye (part) (1851)
- Ste. Françoise (1881–1921, 2 boundary variants)
- Ste. Félicité (1871–1921, 5 boundary variants)
- Ste. Félicité & Cherbourg (1891)
- Ste. Geneviève (1851–1911, 4 boundary variants)
- Ste. Geneviève de Batiscan (1851–1921, 2 boundary variants)
- Ste. Geneviève de Pierrefonds, VL (1921) · wd
- Ste. Geneviève, par. (1921) · wd
- Ste. Geneviève, Village (1861–1911)
- Ste. Geneviève, VL (1921) · wd
- Ste. Germaine (1871)
- Ste. Germaine d'Etchemin (1911–1921)
- Ste. Germaine d’Etchemin (1891–1901)
- Ste. Germaine, lac Etchemin (1881)
- Ste. Gertrude (1851–1921, 7 boundary variants)
- Ste. Hélène (1851–1921, 6 boundary variants)
- Ste. Hélène de Breakeyville (1911–1921) · wd
- Ste. Hélène, Bungay, Chabot (1871–1881)
- Ste. Hénédine (1861–1921, 2 boundary variants)
- Ste. Jeanne de l'Ile Perrot (1891–1921) · wd
- Ste. Jeanne de Neuville (1881–1921, 3 boundary variants)
- Ste. Julie (1851–1921, 2 boundary variants)
- Ste. Julie (part) (1851)
- Ste. Julienne (1851–1921, 3 boundary variants)
- Ste. Justine (1871–1911, 4 boundary variants)
- Ste. Justine de Langevin (1881–1921, 2 boundary variants)
- Ste. Justine de Newton (1881–1921)
- Ste. Louise (1891–1911, 3 boundary variants)
- Ste. Louise des Aulnaies (1921) · wd
- Ste. Louise, Ashford (1871–1881, 2 boundary variants)
- Ste. Luce (1861–1921, 4 boundary variants)
- Ste. Luce & Neigette (1851)
- Ste. Lucie (1891–1911, 2 boundary variants)
- Ste. Lucie (Doncaster) (1921)
- Ste. Lucie de Beauregard (1921) · wd
- Ste. Madeleine de la Rivière Madeleine (1921)
- Ste. Madeleine, VL (1921)
- Ste. Marguerite (1851–1921, 5 boundary variants)
- Ste. Marguerite & Doncaster (1871)
- Ste. Marguerite (L’Acadie) (1861)
- Ste. Marguerite de Blairfindie (1891–1921, 2 boundary variants)
- Ste. Marie (1851–1921, 9 boundary variants)
- Ste. Marie de Blandford (1891–1921, 2 boundary variants)
- Ste. Marie de la Beauce (1861)
- Ste. Marie de Monnoir (1881–1921, 3 boundary variants)
- Ste. Marie de Sayabec (1901–1921, 3 boundary variants)
- Ste. Marie Madeleine (1881–1921, 2 boundary variants)
- Ste. Marie Salomée (1911–1921)
- Ste. Marie, VL (1921)
- Ste. Marie-Magdeleine (1901–1911)
- Ste. Marie-Salomé (1891–1901)
- Ste. Marthe (1851–1921)
- Ste. Marthe du Cap de la Madeleine (1921)
- Ste. Martine (1851–1921, 5 boundary variants)
- Ste. Martine de Courcelle (1911)
- Ste. Modeste de Whitworth (1921)
- Ste. Monique (1851–1921, 8 boundary variants)
- Ste. Mélanie (1861–1921, 2 boundary variants)
- Ste. Perpétue (1871–1921, 3 boundary variants)
- Ste. Perpétue, St. Pamphile, Casgrain, Dionne & c (1881)
- Ste. Philomène (1851–1921, 5 boundary variants)
- Ste. Philomène de Fortierville (1921) · wd
- Ste. Philomène de Mailloux (1891–1901, 2 boundary variants)
- Ste. Prudentienne (1881–1921, 3 boundary variants)
- Ste. Prudentienne, VL (1901–1921)
- Ste. Pétronille de Beaulieu, Village (1881–1921)
- Ste. Rosalie (1851–1921, 2 boundary variants)
- Ste. Rose (1851–1911, 4 boundary variants)
- Ste. Rose de Watford (1891–1921, 3 boundary variants)
- Ste. Rose du Dégelé (1881–1921, 2 boundary variants)
- Ste. Rose, par. (1921) · wd
- Ste. Rose, Parish and Village (1861)
- Ste. Rose, T-V (1921) · wd
- Ste. Rose, Village (1871–1911, 2 boundary variants)
- Ste. Rufine (1911)
- Ste. Sabine (1911–1921) · wd
- Ste. Scholastique (1851–1921, 3 boundary variants)
- Ste. Scholastique, Parish (1861)
- Ste. Scholastique, Village (1871–1921) · wd
- Ste. Scholastique, Village and Convent (1861)
- Ste. Sophie (1861–1911, 2 boundary variants)
- Ste. Sophie de la Corne (1921) · wd
- Ste. Sophie de Levrard (1891)
- Ste. Sophie de Lévrard (1881–1921, 3 boundary variants)
- Ste. Thècle (1881–1921, 3 boundary variants)
- Ste. Thècle, VL (1921)
- Ste. Théodosie (1881–1921)
- Ste. Thérèse (1881–1911)
- Ste. Thérèse de Blainville (1921)
- Ste. Thérèse de Blainville, Village and College (1861)
- Ste. Thérèse, Parish (1851–1871)
- Ste. Thérèse, T-V (1921)
- Ste. Thérèse, Village (1851–1911, 3 boundary variants)
- Ste. Ursule (1851–1921, 3 boundary variants)
- Ste. Ursule Ward (1861)
- Ste. Victoire (1851–1921, 7 boundary variants)
- Ste. Victoire (1891)
- Ste. Élizabeth de Warwick (1911)
- Ste. Émilie (1901–1911)
- Stoke (1861–1921, 4 boundary variants)
- Stoke, Hampden, Ditton, Marston, Whitton, Clinton, Chesham (1851)
- Stoneham (1871)
- Stoneham & Tewkesbury (1911–1921, 2 boundary variants)
- Stoneham and Tewkesbury (1891)
- Stoneham, Tewkesbury & Unorg. Territory (1901)
- Stratford (1851–1921, 4 boundary variants)
- Stratton Island (1911)
- Stukeley (1851–1861)
- Stukely N (1871–1891)
- Stukely N. (1911–1921)
- Stukely S (1871–1891)
- Stukely S. (1911–1921)
- Stukely, North—Nord (1901)
- Stukely, South, Sud (1901)
- Suffolk (1881–1921, 2 boundary variants)
- Suffolk & Addington (1901)
- Suffolk, Wells and Villeneuve (1861)
- Summerlea t-v (1901–1911)
- Sutton (1851–1921, 3 boundary variants)
- Sutton, VL (1901–1921)
- Sweetsburg, Village (1891–1921)
- Sydenham (N.) Fox (1871)
- Sydenham, South (1861)
T
- Tableau (1861)
- Taché (1861–1901, 2 boundary variants)
- Tadousac, Township (1851)
- Tadoussac (1871–1891)
- Tadoussac and Bergeronnes (1861)
- Tadoussac pr (1901–1911)
- Tadoussac, par. (1921)
- Tadoussac, VL (1901–1921)
- Taillon (1901)
- Temiscamang, E (1871)
- Temiscouata Road (1861)
- Templeton (1851–1911, 3 boundary variants)
- Templeton E (1881)
- Templeton E. (1921)
- Templeton N. (1921)
- Templeton W-O (1881)
- Templeton W.-O. (1921)
- Templeton, VL (1921)
- Terrebonne (1851–1881, 2 boundary variants)
- Terrebonne, Town—Ville (1871–1921, 3 boundary variants)
- Terrebonne, Village, and College Masson (1861)
- Tessier (1891)
- Tewkesbury (1871)
- The Indian Reserves (1861)
- Therien (1921)
- Thetford (1851–1881, 2 boundary variants)
- Thetford Mines t-v (1911)
- Thetford Mines, Black Lake Mines & Coleraine (1891)
- Thetford Mines, C (1921)
- Thetford N (1891)
- Thetford S (1891)
- Thetford S. (1911–1921, 2 boundary variants)
- Thetford, North—Nord (1901)
- Thetford, South—Sud (1901)
- Thorne (1861–1921)
- Three Rivers, Gaol of Three Rivers, Friar’s School, Ursulines (1851)
- Three Rivers, Parish (1851–1861, 2 boundary variants)
- Thurso, Village (1891)
- Thurso, VL (1901–1921)
- Timiskaming (1901)
- Tingwick (1861–1921, 4 boundary variants)
- Tingwick, Township (1851)
- Tomasine (1871)
- Tourville (1921)
- Tracadièche (1871–1881)
- Tremblay (1861–1871, 2 boundary variants)
- Tremblay & Falardeau (1901)
- Tremblay, Township (1851)
- Tring (1851–1861)
- Tring Junction, VL (1921)
- Trois Pistoles (1851–1921, 3 boundary variants)
- Trois Pistoles, T-V (1921)
- Trois Rivières, C (1911–1921)
- Trois Rivières, Paroisse (1871)
- Trois-Pistoles (1881–1911)
- Trois-Rivières (1881)
- Trois-Rivières (part) (1891, 2 boundary variants)
- Trois-Rivières, Notre-Dame, Ward—Quartier (1871–1901)
- Trois-Rivières, St. Louis, Ward—Quartier (1871–1901)
- Trois-Rivières, St. Philippe, Ward—Quartier (1871–1901)
- Trois-Rivières, Ste. Ursule Ward—Quartier (1871–1901)
- Très Saint Cœur de Marie (1921)
- Très Saint Sacrement (1921)
- Très St. Sacrement (1891)
- Très-St. Rédempteur (1901–1921)
- Très-St. Sacrement (1891–1911, 2 boundary variants)
- Trécesson (1921)
- Turgeon (1901–1921)
- Tétreaultville (1911)
- Tête à la Baleine (1921)
U
- Ulverton (1881)
- Unorg. ter. - Ter. non org. (1911, 2 boundary variants)
- Unorg. territory—Ter. non-organisé (1901, 3 boundary variants)
- Unorg. ter—Ter. non-organisé (1901)
- Unorganized Districts- Abitibi, Ashuanipi, Mistassini (1901)
- Unorganized Territory (1881–1891, 11 boundary variants)
- Unorganized territory—Territoire non-organisé (1901, 3 boundary variants)
- Upton (1861, 2 boundary variants)
- Upton, Township (1851)
- Upton, VL (1911–1921)
V
- Val Barrette, VL (1921)
- Val Brillant, VL (1921)
- Val Jalbert, VL (1921)
- Valcartier (1871)
- Valleyfield (Salaberry de), C (1921)
- Vallée des Monts (1871)
- Varennes (1851–1921, 4 boundary variants)
- Varennes, Village (1871–1921)
- Vaudreuil (1851–1911, 5 boundary variants)
- Vaudreuil, Parish (1861)
- Vaudreuil, Village (1851–1921)
- Verchères (1851–1921, 3 boundary variants)
- Verchères, VL (1921)
- Verdun t-v (1911)
- Verdun, C (1921)
- Verdun, Village (1881–1901, 2 boundary variants)
- Vermillion (1871)
- Victoria (1871)
- Victoriaville (1871)
- Victoriaville, T-V (1921)
- Victoriaville, Town—Ville (1891–1911)
- Victoriaville, Village (1881)
- Viger (1851–1861, 2 boundary variants)
- Viger, Demers (1871)
- Ville Marie, VL (1921)
- Ville Émard (1911)
- Ville-Marie vl (1901–1911)
- Villemontel (1921)
- Villeneuve (1871–1921, 3 boundary variants)
- Villeray (1911)
- Villeray, Village (1901)
- Villers vl (1911)
- Villers, VL (1921)
- Visitation (Ile Dupas) (1901–1911)
- Visitation de l’île Dupas (1891)
W
- Wabasee (1901)
- Wabasee & Dudley (1891)
- Wabasse and Wright (1861)
- Wabassee (1911–1921)
- Wakefield (1851–1921, 5 boundary variants)
- Wakefield & Denholm (1901)
- Wakefield E. (St. Pierre) (1921)
- Wakefield, VL (1921)
- Wakeham Bay (1921)
- Waltham (1851–1871)
- Waltham & Bryson (1881–1921)
- Warden, VL (1921)
- Ware (1861)
- Warwick (1861–1921, 4 boundary variants)
- Warwick, Township (1851)
- Warwick, Village (1871–1891)
- Warwick, VL (1901–1921)
- Waswanipi (1911–1921, 2 boundary variants)
- Waterloo (1871)
- Waterloo, T-V (1911–1921)
- Waterloo, Village (1881–1901)
- Waterville, Village (1881–1921, 2 boundary variants)
- Watford, Metgermette (1871–1881)
- Watshihu (1921)
- Weedon (1851–1921, 5 boundary variants)
- Weedon Centre, VL (1901–1921)
- Weimont Stn (1921)
- Weiontaching (1921)
- Wells (1911–1921)
- Wells & McGill (1901)
- Wendover (1861)
- Wendover & Simpson (1891–1921, 3 boundary variants)
- Wendover, Simpson (1871–1881)
- Wendover, Township (1851)
- Wentworth (1851–1921, 5 boundary variants)
- Wentworth & Montcalm (1881–1891)
- Wentworth, Montcalm, Wolfe (1871)
- West Shefford vl (1901–1911)
- West Ward (1861)
- Westbury (1851–1921, 4 boundary variants)
- Westmount c (1911)
- Westmount, C (1921)
- Westmount, City—Cité (1901)
- Wexford (1851–1861, 2 boundary variants)
- Whitton (1861–1921, 3 boundary variants)
- Whitton & Ste. Cécile (1891–1901)
- Whitton (Ste. Cécile) (1921)
- Whitworth (1851)
- Wickham (1861–1911, 3 boundary variants)
- Wickham E. (1921)
- Wickham W-O (1871–1911, 2 boundary variants)
- Wickham W.-O. (1921)
- Wickham, Township (1851)
- Wickham, West—Ouest (1901)
- William Henry (1851)
- Windsor (1851–1921, 6 boundary variants)
- Windsor Mills, Village (1881–1911)
- Windsor N. (1921)
- Windsor, T-V (1921)
- Winslow (1851–1861, 2 boundary variants)
- Winslow & St. Romain (1891–1911, 2 boundary variants)
- Winslow N (1871–1881)
- Winslow N. & St. Romain (1921)
- Winslow S (1871–1881)
- Winslow S. (1921)
- Woburn & Clinton (1891)
- Woburn & Louise (1901–1911)
- Woburn & Louise (St. Augustin) (1921)
- Woburn, Ditchfield (1881)
- Wolfe (1881)
- Wolfe (St. Faustin) (1921)
- Wolfe Lake (1921)
- Wolfe, Bryon Islands, Grosse Ile & Bird Rocks (1901)
- Wolfestown (1861–1911, 3 boundary variants)
- Wolfestown (St. Julien de) (1921)
- Wolfstown (1851)
- Wolstenholm (1921)
- Woodbridge (1861)
- Woodbridge, Painchaud (1871)
- Woodbridge, Township (1851)
- Wotton (1861–1921, 3 boundary variants)
- Wotton, Township (1851)
- Wottonville, VL (1921)
- Wright (1871–1921, 4 boundary variants)
- Wurtele (1911–1921, 2 boundary variants)
- Wurtele & Moreau (1901)
Y
- Yamachiche (1851–1921, 7 boundary variants)
- Yamachiche, Village (1891–1921)
- Yamaska (1871)
- Yamaska vl (1901–1911)
- Yamaska, Village (1881–1891)
- York (1861–1921)
- York & Gaspé Bay S, Township (1851)
- Youville (1911)