Date: 20001206
Dockets: 98-495-IT-G; 98-507-IT-G
BETWEEN:
ANTONIETTA BOZZO, JOSEPH BOZZO
Appellants,
and
HER MAJESTY THE QUEEN,
Respondent.
Reasons for Judgment
Teskey, J.
[1]
These two appeals were heard on common evidence.
[2]
Both Appellants appeal assessments of tax assessed pursuant to
subsection 227.1(1) of the Income Tax Act
(the "Act"), notices of which are dated
August 20, 1996, for unpaid deductions, interest and penalties
payable by Homelife/Artel Real Estate Services Inc.
(the "Corporation").
Issues
There were four issues put before the Court, namely:
First
[3]
Are the assessments statute barred on the basis that each
Appellant was assessed under subsection 227.1(1) of the
Act more than two years after they ceased being directors
of the Corporation?
Second
[4]
If either one or both assessments are not statute-barred,
then did either or both Appellants exercise the degree of care,
diligence and skill to prevent the failure to remit by the
Corporation that a reasonably prudent person would have exercised
in comparable circumstances?
Third
[5]
If either Appellant is found liable, then can a director
challenge the quantum of the assessments? and
Fourth
[6]
If a director can challenge the quantum of the assessment, then
the Court may establish the quantum and vary the assessment or
refer it back to the Minister of National Revenue
(the "Minister") for reconsideration and
reassessment on a different basis?
First Issue
[7]
Articles of Incorporation for the Artel Real Estate Services Inc.
were certified on September 6, 1984, making the articles
effective (Tab 1, Exhibit A-1). Paragraph 4
states that the first directors are the Appellants and that their
residential address is 97 Andrea Lane, the same address
as the registered office. Both Appellants signed the Articles of
Incorporation. Only Joseph Bozzo ("Joe") signed
the consent to act as a first director. The only document
Antonietta Bozzo ("Antonietta") ever signed was a
resignation as a director on August 4, 1988. She never took
part in anything to do with the Corporation and never signed any
cheques or performed any functions either as a director or an
officer.
[8]
Antonietta did not sign the following documents:
By-law No.
1
Tab 2, Exhibit A-1
By-law No.
2
Tab 3, Exhibit A-1
Resolutions of
Shareholder
Tab 4, Exhibit A-1
dated September 6, 1984
Application for Common
Shares
Tab 5, Exhibit A-1
Share Certificate No.
2
Tab 6, Exhibit A-1
Appointment of
Officer
Tab 7, Exhibit A-1
Share Certificate No.
1
Tab 8, Exhibit A-1
Resolution to Change Name
to Homelife/Artel Real Estate Services
Inc.
Tab 9, Exhibit A-1
Articles of Amendment for Name
Change
Tab 10, Exhibit A-1
Resolution Changing Number of
Directors
Tab 12, Exhibit A-1
Resolution of the Board of
Directors
Tab 15, Exhibit A-1
Resolution Changing Head
Office
Tab 16, Exhibit A-1
Special
Resolution
Tab 17, Exhibit A-1
Resolutions of
Director
Tab 18, Exhibit A-1
Application for Common
Shares
Tab 19, Exhibit A-1
[9]
Having observed both Joe and Antonietta giving their evidence, I
accept their testimony as truthful, notwithstanding that some of
the documentation could possibly cast doubt.
[10] I accept
that Spencer Black, a solicitor, was tardy and sloppy in his
work and that he was eventually disbarred. I strongly suspect he
left the preparation of the corporate records up to his
secretaries and never checked them for accuracy.
[11] I accept
the certificate from National Trust (Tab 14,
Exhibit R-1), dated June 17, 1991, as factual and
that the certificate at Tab 13 of Exhibit R-1 was
blank when signed by Joe and improperly filled out by someone at
National Trust.
[12] It is
unfortunate that Form 1 of the Corporations Information
Act, at Tab 14 of Exhibit A-1 was signed by
Spencer Black and filed with the Company's Branch on
September 12, 1990, as it reflects the typed corporation
documents but does not take into consideration that they were
never signed by Antonietta nor her written resignation as a
director and, therefore, they did not reflect the actual facts
and it is inaccurate.
[13]
Tab 18 of Exhibit A-1 is an example of
Spencer Black's sloppiness, the heading, Resolutions of
Director in singular, is undated and provides for the signature
of both Appellants. No weight can be placed on the sloppy
corporate documents or on the Form 1 return (Tab 14 of
Exhibit A-1).
[14] I accept
as factual that Antonietta intended to resign and in fact did so,
in writing, on August 4, 1988 (Tab 11 of
Exhibit A-1) which was accepted on the same date.
[15] Having
determined this and since the assessment against Antonietta is
dated August 20, 1996, it is statute-barred pursuant
to subsection 227.1(1) of the Act.
[16] In regard
to Joe, I am satisfied that a real estate broker can only be
associated with one corporate entity at the same time.
[17] When Joe
started operating as Homelife/Bestway Realty
("Bestway"), he had to have resigned as director and
officer of the Corporation and transfer his broker's license
to Bestway.
[18]
Melissa Cole ("Cole"), a trust examiner with
Revenue Canada, started her audit in October 1992 and
finalized it in March 1993. Before March 1993, Joe had started
Homelife/Bestway, which gives credence to Joe's resignation
of February 5, 1993 (Tab 26 of Exhibit A-1)
and the documents at Tabs 25 and 27 purporting to remove him
as a director can be interpreted as acceptance of his
resignation.
[19]
Subsection 227.1(1) of the Act provides that those
persons who are directors at the time the corporation is required
to deduct, withhold or remit to the Receiver General the amount
of federal tax required by subsection 135(3) or
section 153 or 215 of the Act are jointly and
severally liable, together with the corporation, to pay that
amount together with any interest or penalties relating
thereto.
[20]
Subsection 227.1(4) of the Act provides that no
action or proceedings to recover any amount payable by a director
of a corporation under subsection (1) shall be commenced
more than two years after the director last ceased to be a
director of that corporation.
[21] The
Business Corporation's Act (Ontario), R.S.O. c.
B. 16, as amended, (the "OBCA")
provides in subsection 119(1) that each director named in
the articles shall hold office from the date of endorsement of
the certificate of incorporation until the first meeting of the
shareholders.
[22] The
OBCA as amended in 1994, C. 27, in
subsection 71(13) repeals the former subsection 119(2)
and provides that until the first meeting of shareholders, the
resignation of a director named in the Articles shall not be
effective unless at the time the resignation is to become
effective a successor has been elected or appointed.
[23]
Subsection 119(9) of the OBCA was added in 1994 by
C. 27, subsection 71(14) and provides that the election
or appointment of a director under this Act is not
effective unless the person elected or appointed consent in
writing on or within ten days after the date of the election or
appointment.
[24]
Subsection 121(1) provides that a director of a corporation
ceases to hold office when he or she, (a) dies or, subject to
subsection 119(2), resigns; (b) is removed in accordance
with section 122; or (c) becomes disqualified under
subsection 118(1).
[25] Also,
subsection 121(2) provides that a resignation of a director
becomes effective at the time a written resignation is received
by the corporation or at the time specified in the resignation,
whichever is later.
[26]
Subsection 122(1) provides that subject to
clause 120(f), the shareholders of a corporation may by
ordinary resolution at an annual or special meeting remove any
director or directors from office.
[27] Based on
the above finding of fact and the relevant sections of the
Act and the sections of the OBCA, I conclude that
both Appellants had ceased being directors of the Corporation
more than two years before the assessments against them, which
were dated August 20, 1996. Antonietta ceased being a
director on August 4, 1988 and Joe ceased being a director
on February 5, 1993.
[28] On this
issue, the Respondent argues in essence that I look at the
documentation that is before the Court and do not accept the oral
testimony of both Appellants.
[29] As stated
previously and having observed both Appellants in the witness
stand giving their evidence, I accept their testimony as being
truthful and I accept it without qualification.
[30] The
Respondent refers to a decision of my colleague Mogan J. in
L. Zwierschke v. M.N.R., 92 DTC 1003, however,
subsection 119(2) was amended in 1994 and therefore that
decision is of no help, as it deals with the wording of
subsection 119(2) as it was previously worded.
[31] The
Federal Court of Appeal in the The Queen v. Kalef,
96 DTC 6132, also dealing with an assessment under
subsection 227.1(1) of the Act, was dealing with
notices of assessment which were dated July 21 and 22, 1987.
[32] McDonald
J.A. said that the only impediment to a director for resigning in
the Ontario Business Corporation's Act is found in
subsection 119(2) as it then read, previous to the 1994
amendment.
[33] The only
impediment to a director resigning a directorship after the first
meeting of shareholders is that it must be in writing and be
received by the Corporation.
[34] Having
determined that the two assessments are statute-barred,
there is no need to comment on the other issues.
[35] The
appeals are allowed with costs and the assessments are vacated.
There shall be only one counsel fee for the trial.
Signed at Ottawa, Canada, this 6th day of December, 2000.
"Gordon Teskey"
J.T.C.C.