Link to:
Grand Masters | Lodges | Sources
Organized Freemasonry came to the Red River Valley in November 1864 under the leadership of such noteworthy Manitoba historical figures as John Christian Schultz, Andrew Graham Ballenden Bannatyne, and William Inkster. Initially a branch of the Grand Lodge of Minnesota, the group received its own charter from the Grand Lodge of Canada in 1866. In October 1867, the Grand Lodge of Manitoba received its charter with Bannatyne as its Worshipful Master.
The Lodge underwent a series of organizational changes over the years but the mandate of its members remained unchanged: to participate actively in the religious, business, and political life of the communities in which they lived. Through the years, Freemasons have contributed to a large number of public charities and community projects without engaging in public fundraising; all contributions come from the members themselves.
Plaques commemorating Masons who were killed during military service during the First World War are held at the Grand Lodge offices near Confusion Corner in Winnipeg.
An MHS Centennial Organization Award was presented to the Grand Lodge of Manitoba by Gordon Goldsborough on 16 May 2004.
Period
Grand Master
1875
George Black (1847-1919)
1875
William Clarkson Clarke (1834-1883)
1876
William Nassau Kennedy (1839-1885)
1877-1878
George Frederick Newcomb (1840-1907)
1879
Samuel Pritchard Matheson (1852-1942)
1880-1885
John Hedley Bell (1840-1897)
1885
Christopher Fortescue Forrest (1845-1934)
1886
Alfred Pearson (1850-1921)
1887-1888
Thomas Clark (1832-1893)
1889
James Dallas O’Meara (1849-1901)
1890
James Alexander Ovas (1854-1935)
1891
William George Bell (1856-1931)
1892
John William Henry Wilson (1832-1892)
1893
David James Goggin (1848-1935)
1894
Thomas Tweed (1853-1906)
1895
Charles Napier Bell (1854-1936)
1896
Corbet Locke (1854-1932)
1897
Thomas Robinson (1854-1908)
1898
George B. Murphy (1858-1922)
1899
John Leslie (1852-1915)
1900-1901
Robert Stirton Thornton (1863-1936)
1902
Robert Hill Myers (1856-1921)
1903
Edward A. Braithwaite (1862-1949)
1904
Rev. Andrew Chisholm (1870-1926)
1905
William George Scott (1852-1933)
1906
John McKechnie (1844-1918)
1907
James Scroggie (1859-1948)
1908
Henry J. Pugh (1857-1942)
1909
James Duncan Baine (1855-1922)
1910
George William Baker (1854-1917)
1911
John Wemyss (1861-1926)
1912
William Chambers (1858-1933)
1913
Edward Maxwell Walker (1865-1944)
1914
Lynds Smith Vaughan (1848-1937)
1915
William Fenwick (1856-1944)
1916
Henry Ernest Bletcher (1869-1949)
1917
Percy Edgar Kellett (1877-1933)
1918
Edward Thornton Greenway (1877-1956)
1919
Alexander McIntyre (1861-1928)
1920
Albert James Hatcher (1880-1970)
1921
George Nelson Jackson (1861-1944)
1922
Andrew Browning Baird (1855-1940)
1923
William James Major (1881-1953)
1924
James S. MacEwing (1872-1968)
1925
Albert Livingstone Crossin (1868-1956)
1926
John Christie Walker Reid (1871-1942)
1927
Jabez Miller (1861-1947)
1928
Murdo Alexander Whimster (1860-1931)
1929
William Douglas (1878-1963)
1930
George Hunter (1873-1952)
1931
Norman John Black (1881-1955)
1932
David Scott Woods (1884-1966)
1933
James Mackie (1873-1951)
1934
Henry Lamont Adolph (1862-1940)
1935
Royal Burritt (1876-1962)
1936
Harry Woods (1866-1948)
1937
John Thomas Boyd (1885-1950)
1938
Robert Hawkins (1879-1962)
1939
William David Lawrence (1881-1959)
1940
John James Henderson (1882-1949)
1941
George Reginald Calvert (1900-1976)
1942
Stanley Harrison Fahrni (1889-1975)
1943
Benjamin Cronyn Parker (1886-1951)
1944
Samuel Burland (1880-1972)
1945
Peter Thomas Pilkey (1883-1951)
1946
Maurice S. Donovan (1891-1978)
1947
Harry Bingham Donnelly (1888-1980)
1948
Walter Clifton McDonald (1903-1999)
1949
Henry Coddington (1883-1965)
1950
Charles E. Cole (1888-1973)
1951
Fred H. Blythe (1889-1965)
1952
Gordon Alexander McMorran (1885-1966)
1953
Harry H. Gray (1903-1987)
1954
John Robert Charles Evans (1891-1959)
1955
Robert Eric “Bob” Emmett (1895-1996)
1956
J. Ferguson “Fergie” Irwin (1885-1956)
1957
David Rothstein (1914-1997)
1958
William Albert Prugh (1891-1971)
1959
Wesley D. G. Runions (1895-1991)
1960
Abram J. Sawatzky (1891-1979)
1961
Benjamin Stuart Parker (1914-1997)
1962
Sherman H. Dayton (1905-1987)
1963
Alexander C. Slessor (1900-1987)
1964
Wilfred J. McGregor (1894-1985)
1965
Alexander Eastley Duff (1898-1983)
1966
Henry Stewart Perdue (1904-1979)
1967
Lawrence E. Ostrander (1899-1976)
1968
William J. Witherspoon (1902-1990)
1969
Joseph M. Lyons (1909-1986)
1970
John Leslie Rankin (1914-2009)
1971
James L. G. Hay (1903-1987)
1972
William Fred Lofton Hyde (1906-1985)
1973
Ross W. H. Campbell (1910-1985)
1974
Howard G. McCrae (1917-1992)
1975
Fred John Robertson (1917-2006)
1976
Clarence Leslie Chamberlain (1914-2003)
1977
Geoffrey Morgan Davies (1919-1982)
1978
Newton Lane McCleary (1915-1989)
1979
Joseph Edward Reesor Bingeman (1919-2011)
1980
Harold W. Harris (1915-2001)
1981
James Lewis Beckstead (1916-2007)
1982
Frederick William Clayton Gault (1917-1994)
1983-1884
Leslie Harold Iles (1919-2002)
1984-1884
Richard Harold “Doc” Hannah (1916-1990)
1985
Ronald William Hart (1930-2009)
1986
Kenneth Carl Turnbull (1923-2008)
1987
Arthur Neil Clarke (1917-2005)
1988
William John Hodgson (1912-1994)
1989-1990
John A. “Jack” Fergusson
1990-1991
Fred S. Westwood (1915-2002)
1991-1992
Arnold Earl Packer (1933-2018)
1992-1993
Morley J. McKay (1928-2023)
1993-1994
Paul William Drewniak (1944-2022)
1994-1995
William Bruce Porter (1929-2021)
1995-1996
Stephen F. “Steve” Kane
1996-1997
Roy M. McMillan (1930-2013)
1997-1998
C. Ray Haldane-Wilsone
1998-1999
Robert A. McMillan
1999-2000
John Michael Reid (1935-2008)
2000-2001
Richard A. Porter
2001-2002
Stuart Allen
2002-2003
Clayton C. “Clay” Muntz
2003-2004
I. Kenneth “Ken” Thomas
2004-2005
Donald Wayne Beattie (1941-2015)
2005-2006
George Joseph Forzley (1935-2006)
2006-2007
Brian J. Bailie
2007-2008
Kenneth Buchart
2008-2009
E. H. Ted Jones
2009-2010
David George Love (1945-2014)
2010-2011
Kris Goodmanson
2011-2012
Chibu Uson
2012-2013
Allan Hadley
2013-2014
Douglas Webster
2014-2015
Stanislao “Stano” Spina (1943-2016)
2015-2016
Ronald Church
2016-2017
Stanley James “Stan” Barclay (1952-2024)
2017-2018
Thomas D. Love
2018-2019
Andy McLennan
2019-2020
Norm Lyons
2020-2022
Gordon Fardoe
2022-2023
Jesus “Junn” Manalang
2023-2024
Mason Jardine
2024-2025
Emad N. Bisharat
Register
No.Lodge Name
Location
Date Instituted
Comments
1
Prince Rupert’s
10 December 1870
Amalgamated with Northern Light No. 10 (1995), amalgamated with Fidelity No. 146 (2002)
2
Lisgar
20 February 1871
3
Ancient Landmark
16 December 1872
Amalgamated with Fort Osborne No. 144 (1991)
4
St. John’s
14 June 1875
Amalgamated with Lord Selkirk No. 137 (2003)
5
Hiram
7 July 1875
6
Emerson
20 July 1876
Amalgamated with East Star No. 55 (1970), amalgamated with Penza No. 120 (1991)
7
Assiniboine
9 February 1878
8
King Solomon
10 January 1879
Amalgamated with Shiloh No. 70 (1995)
9
Oakland
28 April 1879
Charter returned (August 1883)
10
Northern Light
9 January 1879
Amalgamated with Prince Rupert’s No. 1 (1995)
11
Gladstone
31 July 1879
Charter surrendered (2002)
12
Stonewall / Stony Mountain Stonewall
22 June 1880
Amalgamated with Stony Mountain No. 134 (2011) to form Stony Mountain Stonewall No. 12
13
Belmont / Morden
13 September 1880
Moved to Morden (1885), amalgamated with Shiloh No. 70 (2000)
14
Prince of Wales
17 November 1880
Amalgamated with Corinthian No. 15 (1975), amalgamated with Rivers No. 115 (2005)
15
Corinthian
21 December 1880
Amalgamated with Prince of Wales No. 14 (1975)
16
Kinistino
Prince Albert, SK
July 1880
Transferred to Grand Lodge of Saskatchewan (1906)
17
Saskatchewan
Edmonton, AB
13 February 1882
Charter surrendered (1889)
18
Al Mogreb al Aska
Tangier, Morocco
1882
Transferred to Gibraltar and works as No. 670 under the Grand Lodge of Scotland
19
Brandon
16 January 1882
Amalgamated with Peter McGregor No. 173 (1986), amalgamated with Tweed No. 113 (2000)
20
Pembina
27 February 1882
Charter forfeited (11 June 1891)
21
Marquette
9 March 1882
22
Pequonqa
Rat River
June 1882
Transferred to Grand Lodge of Canada (April 1887)
23
Wascana
Regina, SK
1883
Transferred to Grand Lodge of Saskatchewan (1906)
24
Neepawa
23 March 1883
Charter surrendered (1996)
25
Beaver Ionic
1 June 1883
Amalgamation of Ionic No. 25 with Beaver No. 139 to form Beaver Ionic No. 25 (2004), amalgamated with Windsor No. 138 (2009)
26
Moose Jaw
Moose Jaw, SK
9 October 1883
Transferred to Grand Lodge of Saskatchewan (1906)
27
Glenwood
4 February 1884
Charter surrendered (1998)
28
Bow River
Calgary, AB
28 January 1884
Transferred to Grand Lodge of Alberta (1905)
29
Carberry
12 February 1884
30
Manitou
6 June 1884
Amalgamated with Mound No. 118 (1974)
31
Medicine Hat
Medicine Hat, AB
1 September 1885
Transferred to Grand Lodge of Alberta (1905)
32
Qu’Appelle Valley
Fort Qu’Appelle, SK
4 May 1886
Transferred to Grand Lodge of Saskatchewan (1906)
33
Indian Head
Indian Head, SK
2 June 1886
Transferred to Grand Lodge of Saskatchewan (1906)
34
Qu’Appelle
Qu’Appelle Station, SK
28 April 1886
Transferred to Grand Lodge of Saskatchewan (1906)
35
Moosomin
Moosomin, SK
5 May 1886
Transferred to Grand Lodge of Saskatchewan (1906)
36
Doric
30 June 1886
37
Alberta
Macleod, AB
3 August 1886
Transferred to Grand Lodge of Alberta (1905)
38
Battle
Battleford, SK
27 July 1886
Transferred to Grand Lodge of Saskatchewan (1906)
39
Birtle
8 March 1887
Amalgamated with Miniota No. 102 (1967), charter surrendered (1980)
40
Deloraine
9 February 1888
Amalgamated with Waskada No. 149 (9 June 1938), charter surrendered (1989)
41
North Star
Lethbridge, AB
16 April 1888
Transferred to Grand Lodge of Alberta (1905)
42
Cascade
Anthracite, AB
25 May 1888
43
Lebanon
19 February 1889
Amalgamated with Elkhorn No. 74 (1977), charter surrendered (1990)
44
Oak Lake
17 May 1889
Amalgamated with Composite No. 64 (1982)
45
Spitzie
Pincher Creek, AB
1 May 1890
Transferred to Grand Lodge of Alberta (1905)
46
Wapananung
Broadview, SK
21 April 1890
47
Ashlar
Whitewood, SK
21 October 1890
Transferred to Grand Lodge of Saskatchewan (1906)
48
Glenboro
17 August 1890
Amalgamated with Carberry No. 29 (1905), amalgamated with Cypress No. 82 (1974)
49
Temple
23 January 1891
Amalgamated with Gothic No. 75 (1986)
50
Killarney
23 April 1891
Charter surrendered (2001)
51
Treherne
14 April 1891
Amalgamated with Rathwell No. 87 (1972), amalgamated with Holland No. 63 (1982), charter surrendered (2006)
52
Hartney
22 September 1891
Amalgamated with Oriental No. 54 (1987), charter surrendered (1997)
53
Edmonton
Edmonton, AB
1892
Transferred to Grand Lodge of Alberta (1905)
54
Oriental
9 March 1893
Amalgamated with Hartney No. 52 (1987)
55
East Star
11 August 1893
Amalgamated with Emerson No. 6 (1970)
56
Maple Leaf
Maple Creek, SK
22 July 1893
Transferred to Grand Lodge of Saskatchewan (1906)
57
Evening Star
Grenfell, SK
17 October 1893
Transferred to Grand Lodge of Saskatchewan (1906)
58
Innisfall
Innisfall, AB
21 June 1894
Transferred to Grand Lodge of Alberta (1905)
59
Red Deer
Red Deer, AB
23 June 1894
Charter lapsed (1906)
60
Perfection
Calgary, AB
26 June 1894
Transferred to Grand Lodge of Alberta (1905)
61
NW Mounted Police
Regina, SK
1 October 1894
Transferred to Grand Lodge of Saskatchewan (1906)
62
Russell
13 August 1895
63
Holland
27 November 1895
Amalgamated with Treherne No. 51 (1982)
64
Composite
5 March 1896
Amalgamated with Oak Lake No. 44 (1982), amalgamated with Fenwick No. 158 (1988)
65
Eureka
Lacombe, AB
16 September 1896
Transferred to Grand Lodge of Alberta (1905)
66
Acacia
South Edmonton, AB
28 January 1897
Transferred to Grand Lodge of Alberta (1905)
67
Wawanesa
16 July 1897
Amalgamated with Wheat City No. 168 (1981)
68
Vermillion
20 December 1898
69
Yorkton
Yorkton, SK
15 February 1899
Transferred to Grand Lodge of Saskatchewan (1906)
70
Shiloh
8 March 1899
Amalgamated with Concord No. 135 (1938), amalgamated with Midlothian No. 90 (1981), amalgamated with King Solomon No. 8 (1995), amalgamated with Morden No. 13 (2000), amalgamated with Starbuck No. 160 (2005)
71
Crystal
13 April 1899
Amalgamated with Cartwright No. 150 (7 June 1972), charter surrendered (1980)
72
Duck Lake
Duck Lake, SK
23 August 1899
Transferred to Grand Lodge of Saskatchewan (1906)
73
Red Deer
Red Deer, AB
4 September 1899
Transferred to Grand Lodge of Alberta (1905)
74
Elkhorn
18 September 1899
Amalgamated with Lebanon No. 43 (1977)
75
Gothic Temple
24 January 1900
Amalgamated with Temple No. 49 and Gothic No. 75 (1986), charter surrendered (2003)
76
Victoria
Fort Saskatchewan, AB
15 October 1900
Transferred to Grand Lodge of Alberta (1905)
77
Napinka
13 July 1900
Charter surrendered (1969)
78
Jasper
Edmonton, AB
15 October 1900
Transferred to Grand Lodge of Alberta (1905)
79
Yukon
Dawson, YT
27 December 1900
Transferred to Grand Lodge of British Columbia (1907)
80
Sintaluta
Sintaluta, SK
28 February 1902
Transferred to Grand Lodge of Saskatchewan (1906)
81
White Horse
Whitehorse, YT
5 May 1902
Transferred to Grand Lodge of British Columbia (1907)
82
Cypress
13 May 1902
Amalgamated with Glenboro No. 48 (1974)
83
Wetaskiwin
Wetaskiwin, AB
4 October 1902
Transferred to Grand Lodge of Alberta (1905)
84
Hamiota
25 November 1902
Amalgamated with Woodworth No. 166 (2 June 1971), amalgamated with Strathclair No. 106 (1977)
85
Mountain View
Olds, AB
14 February 1903
Transferred to Grand Lodge of Alberta (1905)
86
Elgin
29 March 1903
Charter surrendered (1988)
87
Rathwell
5 May 1903
Amalgamated with Treherne No. 51 (1972)
88
Amity
Carnduff, SK
13 May 1903
Transferred to Grand Lodge of Saskatchewan (1906)
89
Saskatchewan
Saskatoon, SK
24 February 1904
Transferred to Grand Lodge of Saskatchewan (1906)
90
Midlothian
16 March 1904
Amalgamated with Shiloh No. 70 (1981)
91
Carlyle
Carlyle, SK
5 May 1904
Transferred to Grand Lodge of Saskatchewan (1906)
92
Shoal Lake
9 September 1904
Charter surrendered (1974)
93
King Edward
21 September 1904
Amalgamated with Seven Oaks No. 148 (1993), amalgamated with William Douglas No. 176 (2000), charter surrendered (2005)
94
Hiram
15 November 1904
Amalgamated with Robbie Burns No. 100 (1982), amalgamated with Roblin No. 122 (2006), charter surrendered (2009)
95
Melfort
Melford, SK
7 February 1905
Transferred to Grand Lodge of Saskatchewan (1906)
96
Battle
Battleford, SK
29 November 1904
Transferred to Grand Lodge of Saskatchewan (1906)
97
Nanton
Nanton, AB
22 November 1904
Transferred to Grand Lodge of Alberta (1905)
98
Britannia
Ponoka, AB
31 December 1904
Transferred to Grand Lodge of Alberta (1905)
99
Lauder
24 February 1904
Charter surrendered (1936)
100
Robbie Burns
9 March 1905
Amalgamated with Hiram No. 94 (1982)
101
Binscarth
27 April 1905
Charter surrendered (1977)
102
Miniota
8 January 1906
Amalgamated with Birtle No. 39 (1967)
103
Crescent
13 March 1906
Charter surrendered (1991)
104
Reston
6 July 1906
Charter surrendered (1993)
105
Prince Arthur
1 June 1906
Amalgamated with Jubilee No. 147 (1983), amalgamated with Victory No. 128 (1987)
106
Strathclair
30 November 1906
Amalgamated with Hamiota No. 84 (1977), charter surrendered (1991)
107
Lansdowne
9 May 1906
Charter surrendered (1972)
108
Union
26 July 1907
Charter surrendered (1987), becomes Union Historical No. 108 (1994)
109
Swan Lake
8 January 1908
Amalgamated with Mound No. 118 (1999)
110
Kilwinning
5 October 1908
Charter surrendered (1978)
111
Acacia
25 February 1909
112
Ophir
30 March 1909
113
Tweed
7 April 1909
Amalgamated with Brandon No. 19 (2000)
114
The Assiniboine
22 May 1909
Amalgamated with Millennium No. 182 (2003)
115
Rivers
29 September 1909
Amalgamated with Prince of Wales No. 14 (2005)
116
St. Andrew’s
26 April 1910
Charter surrendered (1973)
117
Strathcona
10 May 1910
Amalgamated with Glenboro No. 48 (1988)
118
Mound
27 August 1910
Amalgamated with Manitou No. 30 (1974), amalgamated with Swan Lake No. 109 (1999)
119
Norwood
10 December 1910
Amalgamated with Three Pillars No. 169 to form Keystone No. 185 (2004)
120
Penza
7 April 1911
Amalgamated with Emerson No. 6 (1991)
121
St. James
11 March 1912
122
Roblin
16 September 1912
Amalgamated with Hiram No. 94 (2006)
123
Transcona
24 April 1914
Amalgamated with Kildonan No. 131 to form Kilcona No. 183 (2003)
124
The Pas
21 May 1914
125
Patricia
6 November 1915
Amalgamated with Millennium No. 182 (2004)
126
Favel
12 January 1917
Charter surrendered (1999)
127
Empire
26 April 1918
128
Victory
2 June 1920
Amalgamated with Prince Arthur No. 105 (1987)
129
Shellmouth
28 October 1920
Charter surrendered (1945)
130
Fort Garry
6 December 1920
Amalgamated with Keystone No. 185 (2005)
131
Kildonan
16 December 1920
Amalgamated with Transcona No. 123 to form Kilcona No. 183 (2003)
132
Sprague
17 January 1921
Charter surrendered (1957)
133
McCreary
31 March 1921
Charter surrendered (1989)
134
Stony Mountain
4 August 1921
Amalgamated with Stonewall No. 12 (2011) to form Stony Mountain Stonewall No. 12
135
Concord
8 October 1921
Amalgamated with Shiloh No. 70
136
Capital
4 November 1921
137
Lord Selkirk
18 November 1921
Amalgamated with Tuscan No. 141 (1988), amalgamated with St. John's No. 4 (2003)
138
Windsor
28 March 1922
Amalgamated with Ashlar No. 162 (1994), amalgamated with Beaver Ionic No. 25 (2009)
139
Beaver
11 May 1922
Amalgamated with Ionic No. 25 to form Beaver Ionic No. 25 (2004)
140
Meridian
19 October 1922
Amalgamated with Friendship No. 165 and Gateway No. 171 to form Millennium No. 182 (2000)
141
Tuscan
11 May 1923
Amalgamated with Lord Selkirk No. 137 (1988)
142
Harmony
8 June 1923
Charter surrendered (1986)
143
Mount Sinai
5 July 1923
Amalgamated with The Dormer No. 151 (2007) to form The Dormer Mount Sinai No. 188 (2007)
144
Fort Osborne
19 December 1923
Amalgamated with Ancient Landmark No. 3 (1991)
145
Sturgeon Creek
Sturgeon Creek
7 January 1924
146
Fidelity
29 February 1924
Amalgamated with Northern Light Prince Rupert's No. 1 (2002)
147
Jubilee
13 February 1925
Amalgamated with Prince Arthur No. 105 (1983)
148
Seven Oaks
15 May 1925
Amalgamated with King Edward No. 93 (1993), original charter reissued (2007), charter surrendered (2009)
149
Waskada
26 July 1926
Amalgamated with Deloraine No. 40 (9 June 1938)
150
Cartwright
5 August 1926
Amalgamated with Crystal No. 71 (7 June 1972)
151
The Dormer
15 December 1926
Amalgamated with Mount Sinai No. 143 (2007) to form The Dormer Mount Sinai No. 188 (2007)
152
Foxwarren
8 August 1929
153
Flin Flon
16 August 1929
154
Pine Falls / Winnipeg River
20 March 1930
Amalgamated with Natalie Lake No. 177 (1995), renamed to Winnipeg River No. 154 (2009)
155
Carman
7 September 1933
Charter surrendered (1997)
156
Manitouwapa
12 May 1939
Amalgamated with Harry Woods No. 164 (1989)
157
Rice Lake
5 July 1947
Charter surrendered (1 June 1966)
158
Fenwick
24 October 1947
Amalgamated with Composite No. 64 (1988)
159
Newdale
4 December 1947
Charter surrendered (6 June 1974)
160
Starbuck
15 August 1950
Amalgamated with Shiloh No. 70 (2005)
161
Fort Prince of Wales
27 September 1950
Chartered surrendered (1981)
162
Ashlar
22 September 1950
Amalgamated with Windsor No. 138 (1994)
163
Charleswood
20 September 1950
Amalgamated with Red River No. 172 to form Charleswood Red River No. 184 (2004)
164
Harry Woods
11 January 1952
Amalgamated with Manitouwapa No. 156 (1989)
165
Friendship
3 April 1952
Amalgamated with Meridian No. 140 and Gateway No. 171 to form Millennium No. 182 (2000)
166
Woodworth
6 May 1952
Amalgamated with Hamiota No. 84 (2 June 1971)
167
Menorah
20 January 1954
168
Wheat City
7 October 1955
Amalgamated with Wawanesa No. 67 (1981)
169
Three Pillars
17 April 1956
Amalgamated with Norwood No. 119 to form Keystone No. 185 (2004)
170
Lynn Lake
24 May 1957
Amalgamated with Mystery No. 174 (1990)
171
Gateway
29 May 1957
Amalgamated with Meridian No. 140 and Friendship No. 165 to form Millennium No. 182 (2000)
172
Red River
3 November 1958
Amalgamated with Charleswood No. 163 to form Charleswood Red River No. 184 (2004)
173
Peter McGregor
24 November 1959
Amalgamated with Brandon No. 19 (1986)
174
Mystery
10 July 1961
Amalgamated with Lynn Lake No. 170 (1990)
175
Viking
24 January 1964
176
William Douglas
7 October 1964
Amalgamated with King Edward No. 93 (2000)
177
Natalie Lake
20 May 1966
Amalgamated with Pine Falls No. 154 (1995)
178
179
Cornerstone
1985
Amalgamated with Charleswood Red River No. 184 (2005)
180
Seven Stars
1985
181
Lodge of Renewal
1995
Amalgamated with Keystone No. 185 (2011)
182
Millennium
2000
Amalgamated with The Assiniboine No. 114 (2003), amalgamated with Patricia No. 125 (2004)
183
Kilcona
2003
Amalgamation of Transcona No. 123 and Kildonan No. 131
184
Charleswood Red River
2004
Amalgamation of Charleswood No. 163 and Red River No. 172 (2004), amalgamated with Cornerstone No. 179 (2005)
185
Keystone
2004
Amalgamation of Norwood No. 119 and Three Pillars No. 169 (2004), amalgamated with Fort Garry No. 130 (2005), amalgamated with Lodge of Renewal No. 181 (2011)
186
Templum Sion
2007
187
Phoenix
2008
188
The Dormer Mount Sinai
2007
Amalgamation of Mount Sinai No. 143 and The Dormer No. 151 (2007)
189
Fil-Can Cabletow
2009
190
Castle Island Virtual
2021
191
Hiram Abiff Lodge of Research
2014
192
Manitoba Maharlika
2023
See also:
Manitoba Organization: Ancient Free & Accepted Masons (AF & AM)
Manitoba Organization: Ancient Order of the Nobles of the Mystic Shrine / Shriners International
Historic Sites of Manitoba: First Masonic Lodge (191 Lombard Avenue, Winnipeg)
Historic Sites of Manitoba: Masonic Temple / Mother Tucker’s Restaurant (335 Donald Street, Winnipeg)
Historic Sites of Manitoba: Odd Fellows Hall / Masonic Hall (521 McMillan Avenue, Winnipeg)
Freemasonry in Manitoba: 1864-1925 by William Douglas, Winnipeg, 1925.
This page was prepared by Gordon Goldsborough and Stan Barclay.
Page revised: 26 April 2025