Search - 哈尔滨到北京 公里数
Results 1571 - 1580 of 13558 for 哈尔滨到北京 公里数
TCC
Sprio v. The Queen, 2009 TCC 20
The Queen, 2009 TCC 20 Docket: 2007-2876(IT)G BETWEEN: GIOVANNI SPRIO, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Signed at Ottawa, Canada, this 7 th day of January 2009. "Patrick Boyle" Boyle J. ... [6] The taxpayer’s motion is dismissed, with costs in the cause. ...
TCC
O'Dwyer v. The Queen, 2014 TCC 90
The Queen, 2014 TCC 90 Docket: 2011-3234(IT)G BETWEEN: THOMAS O’DWYER, Appellant, and HER MAJESTY THE QUEEN, Respondent.____________________________________________________________________ Motion for Costs heard in Writing Before: The Honourable Justice Randall S. ... Bocock” Bocock J. Citation: 2014-TCC 90 Date: 20140321 Docket: 2011-3234(IT)G BETWEEN: THOMAS O’DWYER, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Campbell Counsel for the Respondent: William L. Softley/Darcie Charlton COUNSEL OF RECORD: For the Appellant: Name: Alistair G. ...
TCC
Calder Enterprises Inc. v. M.N.R., 2010 TCC 341
Signed at Ottawa, Canada, this 21st day of June 2010. “Paul Bédard” Bédard J. ... Signed at Ottawa, Canada, this 21st day of June 2010. “Paul Bédard” Bédard J. ... [15] For these reasons, the appeals are dismissed. Signed at Ottawa, Canada, this 21st day of June 2010. ...
TCC
4145356 Canada Limited v. The Queen, 2010 TCC 613
Signed at Halifax, Nova Scotia, this 20 th day of December, 2010. ... [2] Subparagraph 100(1) of the Rules provides as follows: 100 ...
TCC
9120-1616 Québec Inc. v. The Queen, 2014 TCC 4 (Informal Procedure)
The Queen, 2014 TCC 4 (Informal Procedure) Docket: 2009-3116(GST)I BETWEEN: 9120-1616 QUÉBEC INC., Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Signed at Ottawa, Canada, this 9th day of January 2014. “Réal Favreau” Favreau J. ...
TCC
Canada Trustco Mortgage Company v. The Queen, 2008 TCC 482
The Queen, 2008 TCC 482 Docket: 2006-2572(IT)G BETWEEN: CANADA TRUSTCO MORTGAGE COMPANY, Appellant, and HER MAJESTY THE QUEEN, Respondent. ____________________________________________________________________ Appeal heard on April 7 and 8, 2008, at Toronto, Ontario Before: The Honourable Justice L.M. ... Signed at Ottawa, Canada, this 29th day of August 2008. “L.M. Little” Little J. ... [47] The appeal is dismissed with costs. Signed at Ottawa, Canada, this 29th day of August 2008. ...
TCC
Berkovich v. The Queen, 2014 TCC 268 (Informal Procedure)
[4] Lawyer’s reporting letter is dated February 1, 2010 ... [10] Transcript of Hearing, Volume 1, at page 90, lines 20 to 26 ... [14] His plan, once he owned the property, was to live in it indefinitely. ...
TCC
Rapuano v. The Queen, 2009 TCC 150 (Informal Procedure)
The Queen, 2009 TCC 150 (Informal Procedure) Docket: 2008-1384(IT)I BETWEEN: SALVATORE RAPUANO, Appellant, and HER MAJESTY THE QUEEN, Respondent.____________________________________________________________________ Appeal heard on March 4, 2009 at Toronto, Ontario By: The Honourable Justice Judith Woods Appearances: Agent for the Appellant: John A. ... [22] The appeal will be dismissed. Signed at Toronto, Ontario this 12 th day of March 2009. ... Milewski Counsel for the Respondent: Sonia Singh COUNSEL OF RECORD: For the Appellant: Name: n/a Firm: For the Respondent: John H. ...
TCC
Papier Domco Inc. v. The Queen, 2011 TCC 441
Hogan” Hogan J. Translation certified true on this 25th day of February 2014. ... [OFFICIAL ENGLISH TRANSLATION] REASONS FOR JUDGMENT Hogan J. ...
TCC
St-Onge v. M.N.R., 2004 TCC 399
Signed at Ottawa, Canada, this 16th day of July 2004. "Alain Tardif" Tardif J. ... [6] To discharge their burden of proof, the Appellants did not testify or call any witnesses, but essentially confined themselves to filing a book of exhibits comprising the following documents (Exhibit A-1): · Certificate of incorporation of 9091-3005 Québec Inc.; · Summary information form concerning 9091-3005 Québec Inc., dated May 17, 2000; · Notice about the address of the head office; · Resignation of the director Patrick St-Onge and resignation of the director Daniel St-Onge; · Transfer of shares from Patrick St-Onge and Daniel St-Onge to Jean-Charles Leblanc, dated June 8, 2000; · Transfer of assets and issuance of shares to the Appellants Henri St-Onge and Edmond St-Onge; · Notarized contract concerning the transfer of assets; · Resolutions of the board of directors of 9091-3005 Québec Inc. pertaining to the purchase of a truck, dated May 10, 2001; · Ledger of directors; · Ledger of shareholders; · Record of share transfers; · Share certificates of 9091-3005 Québec Inc.; · Form: statement of corporate information, general information ... [45] The appeal is therefore dismissed. Signed at Ottawa, Canada, this 16th day of July 2004. ...