Search - 哈尔滨到北京 公里数

Results 1391 - 1400 of 13556 for 哈尔滨到北京 公里数
TCC

Alta Mura Construction Inc. v. The Queen, 2003 TCC 465 (Informal Procedure)

The Queen, 2003 TCC 465 (Informal Procedure)       Docket: 2000‑2551(IT)I   BETWEEN:   ALTA MURA CONSTRUCTION INC., Appellant, and   HER MAJESTY THE QUEEN, Respondent.   ... Signed at Ottawa, Canada, this 3rd day of July 2003.         "Louise Lamarre Proulx" Judge Lamarre Proulx       Docket: 2000‑3079(IT)I   BETWEEN:   MARCEL PICARD, Appellant, and   HER MAJESTY THE QUEEN, Respondent.   ...   [39]     The appeals are accordingly dismissed.     Signed at Ottawa, Canada, this 3rd day of July 2003.         ...
TCC

A.L.D. Enterprises Inc. v. M.N.R., 2007 TCC 71

Signed at Sidney, British Columbia, this 12th day of February 2007.           ... Rowe" Rowe, D.J.           Citation: 2007TCC71 Date: 20070212 Dockets: 2006-149(EI) 2006-150(EI) 2006-151(CPP)   BETWEEN:   A.L.D. ...
TCC

St-Fort v. The Queen, 2008 TCC 23

  [19]     For all these reasons, the appellants' appeals are dismissed, with costs.       Signed at Ottawa, Canada, this 21st day of January 2008.       "Pierre Archambault" Archambault J.               Translation certified true on this 27th day of June 2008.         Erich Klein, Revisor     CITATION:                                       2008TCC23   COURT FILE NOS.:                         2003-1581(IT)G and 2003-1582(IT)G   STYLE OF CAUSE:                           ROGER ST‑FORT v. ...
TCC

Huppe v. The Queen, 2010 TCC 644

Webb” Webb, J.         Citation: 2010TCC644 Date: 20101220 Docket: 2009-398(IT)G BETWEEN: ALLAN McEWAN HUPPE, Appellant, and   HER MAJESTY THE QUEEN, Respondent.     ... Signed at Halifax, Nova Scotia, this 20 th day of December, 2010.         ... Webb   DATE OF ORDER:                           December 20, 2010   APPEARANCES:   For the Appellant: The Appellant himself   Counsel for the Respondent: Frédéric Morand   COUNSEL OF RECORD:          For the Appellant:                             Name:                                                    Firm:                                                                                        For the Respondent:                    Myles J. ...
TCC

Osinski v. The Queen, 2013 TCC 71

Costs are awarded to the Appellant.             Signed at Ottawa, Canada, this 27th day of February 2013.     ... Pizzitelli” Pizzitelli J.         Citation: 2013 TCC 71 Date: 20130227 Docket: 2010-3246(IT)G   BETWEEN:   JAN OSINSKI, Appellant, and   HER MAJESTY THE QUEEN, Respondent.       ...                               Income from office or employment   5. ...
TCC

M.P.N. Holdings Ltd. v. The Queen, 2011 TCC 181

The Queen, 2011 TCC 181         Docket: 2010-1529(IT)APP BETWEEN: M.P.N. ... Each party shall bear its own costs.   Signed at Ottawa, Canada, this 31 st day of March 2011.       ... Interest waived for period March 1, 2004 to August 31, 2005 on any additional Part I or Part XIII Income Tax for the 2001, 2002, 2003 fiscal periods     2001 2002 2003 Foreign accrual property Income $ 258,414 $              - $          - Reduction in interest expense $ 111,612 $    284,908 $ 301,730 Consulting fee capitalized $ 270,937 $    284,058 $ 265,636 Directors fees disallowed $ 244,377 $    538,000 $ 369,782         Net Change $ 885,340 $ 1,106,966 $ 937,148         Part XIII on consulting fees [Emphasis added.] 90,854 $   142,029 $ 138,818   The taxpayer reserves the right to object to the Part XIII if any retroactive change is made to the Canada-US tax convention to provide relief to Limited Liability Companies within the time allowed to file an objection. ...
TCC

Tardif v. The Queen, 2006 TCC 314

The Queen, 2006 TCC 314       Docket: 2002-3406(IT)G BETWEEN: SERGE TARDIF, Appellant, and   HER MAJESTY THE QUEEN, Respondent. ... "François Angers" Angers J.           Translation certified true on this 31st day of October 2007.       ... "François Angers" Angers J.           Translation certified true on this 31st day of October 2007.         ...
TCC

Université de Sherbrooke v. The Queen, 2007 TCC 229

The Queen, 2007 TCC 229       Docket: 2004-4671(GST)G BETWEEN:   UNIVERSITÉ DE SHERBROOKE, Appellant, and   HER MAJESTY THE QUEEN, Respon dent.   ... Translation certified true on this 29th day of January 2008         François Brunet, Revisor       Citation: 2007TCC229 Date: 20070614 Docket: 2004-4671(GST)G   BETWEEN:   UNIVERSITÉ DE SHERBROOKE, Appellant, and   HER MAJESTY THE QUEEN, Respondent.   ...   [29]     For these reasons, the appeal is dismissed, with costs.     ...
TCC

Marcogliese v. Her Majesty the Queen, 2013 TCC 388

Her Majesty the Queen, 2013 TCC 388         Docket: 2011-2561(IT)G BETWEEN: Michel Marcogliese, Appellant, and   HER MAJESTY THE QUEEN, Respondent.   ... Signed at Ottawa, Canada, this 5th day of December 2013.       “Lucie Lamarre” Lamarre J.     ...   [31]         The appeal is dismissed, with costs.     Signed at Ottawa, Canada, this 5th day of December 2013.       ...
TCC

Walker v. The Queen, 2011 TCC 10 (Informal Procedure)

Signed at Ottawa, Canada, this 10th day of January 2011.       "Diane Campbell" Campbell J.       ... Signed at Ottawa, Canada, this 10th day of January 2011.       "Diane Campbell" Campbell J.         ...   [21]          Subsection 18(12) of the Income Tax Act (the Act ”) states:               (12) Work space in home.     ...

Pages