Date: 19980505
Docket: 96-2849-IT-I
BETWEEN:
ALY A. NANJI,
Appellant,
and
HER MAJESTY THE QUEEN,
Respondent.
Reasons for Judgment
Mogan, J.T.C.C.
[1]The Appellant has been assessed as a director of a
corporation under subsection 323(1) of the Excise Tax Act,
the goods and services tax legislation.
323(1) Where a corporation fails to remit an amount of net tax
as required under subsection 228(2) or (2.3), the directors of
the corporation at the time the corporation was required to remit
the amount are jointly and severally liable, together with the
corporation, to pay that amount and any interest thereon or
penalties relating thereto.
This provision is similar to subsection 227.1(1) of the
Income Tax Act. Nan Investments Ltd. (“the
Corporation”) was incorporated under the laws of Alberta on
June 9, 1980. In July 1992, the Corporation filed returns under
the goods and services tax (“GST”) legislation for
the quarterly periods ending September 30 and December 31, 1991
and March 31, 1992 reporting GST in the following amounts:
|
Period Ending
|
Return Due Date
|
Date Filed
|
Net Tax
|
|
|
|
|
|
|
30/09/91
|
31/10/91
|
16/07/92
|
$7,539.87
|
|
31/12/91
|
31/01/92
|
16/07/92
|
6,647.08
|
|
31/03/92
|
30/04/92
|
15/07/92
|
8,744.17
|
|
TOTAL
|
|
|
$22,931.12
|
The Corporation did not remit the tax with the returns listed
above but amounts paid after the returns were filed reduced the
net tax owing for the three quarterly periods to the amount of
$20,937.94.
[2] On June 12, 1992, the Court of Queen’s Bench in
Manitoba issued an Order appointing a receiver for the
Corporation. On January 27, 1993, the Corporation made an
assignment under the Bankruptcy and Insolvency Act. By
notice of assessment - third party 09CR103827895 - 00 dated
August 8, 1994, the Minister of National Revenue assessed the
Appellant as a director of the Corporation in the amount of
$24,004.92 with respect to the failure of the Corporation to
remit the net tax owing for the three quarterly periods listed
above. The amount assessed was calculated as follows:
|
Net tax remittable by the Corporation for the relevant
periods
|
$20,937.94
|
|
|
|
|
Accrued interest
|
1,625.16
|
|
|
|
|
Accrued penalty
|
1,441.82
|
|
Total assessed
|
$24,004.92
|
[3]The Appellant disputes the assessment issued to him as a
director of the Corporation on the ground that he was not a
director of the Corporation at any relevant time. There are other
defences available to a director under subsections (2) and
(3) of section 323 of the Excise Tax Act but those
defences are not relevant because, in the special circumstances
of this appeal, the only defence put forward by the Appellant is
that he was not a director at any relevant time. The Appellant
has elected the informal procedure.
[4]From the time of incorporation (June 1980) until 1985, the
Appellant and his wife were 50/50 shareholders and they were also
directors of the Corporation. After 1985, the Appellant’s
wife, Nasim Nanji, was the sole shareholder of the Corporation
and also the sole director. Exhibit A-1 is a notice of change of
directors filed with the Alberta Consumer and Corporate Affairs
Department stating that the Appellant ceased to hold office as a
director as of May 10, 1985. According to the Appellant’s
evidence, in March or April of 1986 the Alberta business of the
Corporation was sold. In May 1987, the Corporation purchased the
Manitoba Inn which was a motel/hotel operated at Portage
La Prairie, Manitoba. Immediately following completion of
the purchase, the Appellant became general manager of the
Manitoba Inn.
[5]Because the Corporation was incorporated under the laws of
Alberta, it was required to register under the Manitoba
Corporations Act for the purpose of carrying on business
in Manitoba. Exhibit A-2 is an application for registration under
the Manitoba Corporations Act stating that the Corporation
commenced carrying on business in Manitoba on May 4, 1987.
Exhibit A-2 identified the Appellant under the heading
“name and address in full of any resident director or
attorney for service in Manitoba”. Exhibit A-3 signed on
March 26, 1987 is the power of attorney by which the Corporation
authorized the Appellant to act as its attorney within Manitoba.
Exhibits A-1, A-2 and A-3 are consistent with the
Appellant’s oral evidence that he was not a director of the
Corporation after May 10, 1985.
[6]After the Appellant signed Exhibit A-3 consenting to act as
attorney for the Corporation within Manitoba, there were a series
of corporate documents filed in the Province of Manitoba which
indicate that the Appellant regarded himself as the sole director
of the Corporation. Exhibits A-4 and A-5 are annual information
returns filed by the Corporation in Manitoba for the periods June
30, 1987 and June 30, 1988. Each of those information returns
shows the Appellant as the only director of the Corporation and
also as the president. On Exhibits A-4 and A-5, the information
provided by the Corporation has been typed in the relevant boxes
requiring information to be disclosed but, in box number six
entitled “Directors”,
someone has hand-written after the Appellant’s typed
name the words “Mrs Nasim” in brackets trying to
indicate that it is not the Appellant who is the director but his
wife.
[7]Exhibit A-6 is a group of four annual information returns
filed by the Corporation in the Province of Alberta for the years
1988, 1989, 1990 and 1991 showing Nasim Nanji as the sole
shareholder. On each of those information returns, in answer to
the question “Has there been any change of
directors?”, the answer is shown as “No” by
putting an “x” in the appropriate box. Looking at
Exhibits A-1 and A-6 together, I would conclude that from and
after May 10, 1985, the Corporation was consistent in showing
only Nasim Nanji as the sole director for filing annual
information returns within the Province of Alberta.
[8]Exhibit A-7 is a group of three annual information returns
filed by the Corporation within the Province of Manitoba for the
periods ending respectively July 31, 1989, 1990 and 1991. Those
returns are signed by the Appellant on August 15, 1991 as
“president”. Each of those returns shows the
Appellant as the sole director of the Corporation with an address
at Portage La Prairie, Manitoba. Also, each of those returns
appears to have been filed with the Manitoba Corporations Branch
on August 19, 1991. Exhibit A-8 is another information return
filed in the Province of Manitoba showing that the Corporation
was giving notice of its change of registered office. That
document was also dated August 15, 1991 and signed by the
Appellant as “president”. The Appellant stated that
his wife had cancer in the summer of 1991 and, for a certain
time, was in a hospital in Winnipeg. His explanation for signing
Exhibits A-7 and A-8 showing himself as the president and
sole director is that he was under some stress because of his
wife’s serious illness and, I would surmise, to protect her
from being contacted as the real president and sole director of
the Corporation.
[9]The Appellant’s wife testified briefly in this appeal
and confirmed his evidence to the effect that, from and after May
10, 1985, she was the sole director of the Corporation and its
president. According to the Appellant, the only office he held
after the purchase of the Manitoba Inn in May 1987 was general
manager.
[10]It is fundamental that a person cannot be liable as a
director under subsection 323(1) unless that person was at the
relevant time a director of the Corporation which failed to remit
the tax. In the circumstances of this appeal, the GST legislation
did not become effective until January 1, 1991. Also, the periods
for which the Corporation failed to remit tax ran from July 1,
1991 to March 31, 1992. The oral evidence of the Appellant and
his wife is that he was not a director of the Corporation at any
time after May 10, 1985; and that she was the sole director at
all times after May 10, 1985.
[11]The only evidence which indicates that the Appellant was a
director of the Corporation after 1985 is found in Exhibits A-4,
A-5 and A-7 which are all annual information returns filed by the
Corporation in the Province of Manitoba. It is important to
remember, however, that the Corporation was incorporated in the
Province of Alberta and, in each of the annual information
returns contained in Exhibits A-4, A-5 and A-7, the
“jurisdiction” is shown as Alberta. More
significantly, the four annual information returns filed in
Alberta for 1988-1989-1990-1991 (Exhibit A-6) show the wife as
the sole shareholder and no change of directors. Exhibit A-1,
described above, is a notice under the Alberta Business
Corporations Act stating that the Appellant ceased to be a
director on May 10, 1985.
[12]In my view, the best documentary evidence on the questions
of whether the Appellant was a director of the Corporation at a
particular time is the minute book of the Corporation. For
whatever reason, the minute book was not entered as an exhibit or
ever produced at the hearing. The second best documentary
evidence is the annual information returns filed in Alberta as
the incorporating jurisdiction. Those returns (Exhibit A-6)
support the Appellant’s claim. The third best documentary
evidence is the annual information returns filed in Manitoba as
the jurisdiction where the Corporation carried on the business of
operating the Inn. Those annual information returns filed in
Manitoba have some evidentiary weight but, in my opinion, they
are outweighed by (i) the oral evidence of both the Appellant and
his wife; (ii) the notice (Exhibit A-1) showing that the
Appellant ceased to be a director on May 10, 1985; and (iii) the
annual returns filed in Alberta (Exhibit A-6) showing that the
wife is the sole shareholder and that there has been no change of
directors.
[13]Having regard to the annual information returns filed in
Manitoba (Exhibits A-4, A-5 and A-7) for the years 1987,
1988, 1989, 1990 and 1991, the Respondent did not plead and did
not argue estoppel. Therefore, I will not consider whether the
Appellant may have been estopped by signing and filing those
returns.
[14]In deciding to allow this appeal, I am impressed by the
following facts. The Minister of National Revenue knew at all
relevant times that the Corporation was incorporated in Alberta.
The Minister could have asked to examine the minute book but
there is no evidence that he did. The Minister could have
examined the annual information returns filed in Alberta but
there is no evidence that he did. The Appellant filed his Notice
of Objection dated October 18, 1994 attaching a statutory
declaration (Exhibit A-10) stating that he ceased to be a
director on May 10, 1985; but the Minister appears to have
ignored that declaration when there may still have been time to
assess the wife as the sole director because the Corporation did
not make an assignment in bankruptcy until January 1993. And
finally, the Appellant’s wife wrote a letter to Revenue
Canada dated November 18, 1995 (Exhibit A-9) confirming that
after May 10, 1985 she was the sole shareholder and sole
director. I find that the Appellant was not a director of the
Corporation at any time relevant to this appeal.
[15]Having regard to the facts in the preceding paragraph, I
do not understand why the Minister did not examine in a timely
manner the Corporation’s minute book or its annual
information returns filed in Alberta to determine whether some
person other than the Appellant could be or ought to be assessed
as a director under subsection 323(1) of the GST legislation. The
appeal is allowed.
Signed at Ottawa, Canada, this 5th day of May, 1998.
"M.A. Mogan"
J.T.C.C.