Search - 哈尔滨到北京 公里数

Results 431 - 440 of 13525 for 哈尔滨到北京 公里数
TCC

Provost v. The Queen, 2010 DTC 1009 [at at 2574], 2009 TCC 585

McArthur” McArthur J.         Citation: 2009 TCC 585 Date: 20100129 Docket: 2008-880(IT)G BETWEEN: LINDA JEAN PROVOST, Appellant, and   HER MAJESTY THE QUEEN, Respondent.     ...   [2]           (1980) 2 S.C.R. page 834.   [3]           (1995) DTC 650 (TCC) ...   [4]           2009 FCA 93.   [5]           2009 FCA 50.   [6]           2008 FCA 89. ...
TCC

Glaxo Smith kline Inc. v. The Queen, 2005 TCC 120

The Queen, 2005 TCC 120       Docket: 98-712(IT)G BETWEEN: GLAXOSMITHKLINE INC., Appellant, and   HER MAJESTY THE QUEEN, Respondent.  ____________________________________________________________________   Motion heard on August 26, 2004, at Toronto, Ontario   By: The Honourable Justice E.A. ... Ian Winterborn sworn August 10, 2004                        Paragraphs Exhibits   4(b)(ii) 5   4(b)(iii) 8.2   4(c)(last five lines) 14, p. 2   5 16, pp. 2 and 3   61-62 18, pp. 2 and 3   83(c) 25   87(a, b, c, d, e, g & h)             Citation: 2005TCC120 Date: 20050301 Docket: 98-712(IT)G BETWEEN: GLAXOSMITHKLINE INC., Appellant, and   HER MAJESTY THE QUEEN, Respondent.       ...   [14]     Costs of this motion will be in the cause.   Signed at Ottawa, Canada, this 1st day of March, 2005.         ...
TCC

Maréchaux v. The Queen, 2009 TCC 587

The Queen, 2009 TCC 587     Citation: 2009 TCC 587 Date: 2009 1204 Docket: 2006-410(IT)G   BETWEEN:   F. ... MARÉCHAUX, Appellant, and   HER MAJESTY THE QUEEN, Respondent.       AMENDED REASONS FOR JUDGMENT Woods J ...   [9]      For the respondent, testimony was provided by:  -          Howard E. ...
TCC

Municipal District of Spirit River No. 133 v. The Queen, 2009 TCC 42

      Campbell J. Miller” C. Miller J.       Citation: 2009 TCC 42 Date: 20090120 Docket: 2004-600(GST)G 2004-1606(GST)G 2004-1974(GST)G   BETWEEN: MUNICIPAL DISTRICT OF SPIRIT RIVER NO. 133, COUNTY OF TWO HILLS NO. 21 and COUNTY OF LETHBRIDGE, Appellants, and   HER MAJESTY THE QUEEN, Respondent.     ... PART V:         THE APPELLANTS                           (A)       COUNTY OF TWO HILLS NO. 21     28.       ... (B)               MUNICIPAL DISTRICT OF SPIRIT RIVER NO. 133     35.       ...
TCC

Spruce Credit Union v. The Queen, 2014 TCC 42

The Queen, 2014 TCC 42       Docket: 2009-3121(IT)G   BETWEEN: SPRUCE CREDIT UNION, Appellant, and   HER MAJESTY THE QUEEN, Respondent.____________________________________________________________________     Motion for Costs heard on April 26, 2013 at Vancouver, British Columbia.   ... Signed at Ottawa, Canada thi s 6 th day of February 2014.     "Patrick Boyle" Boyle J.         ... The Law   [16]         The relevant cost rules of this Court provide as follows:   147 ...
TCC

Murphy v. The Queen, 2010 TCC 564 (Informal Procedure)

The Queen, 2010 TCC 564 (Informal Procedure)         Docket: 2009-1687(IT)I 2009-1688(IT)I BETWEEN: CYNTHIA A. ... Miller J.           Citation: 2010TCC564 Date: 20101104 Docket: 2009-1687(IT)I 2009-1688(IT)I BETWEEN: CYNTHIA A. ... Miller J.   SCHEDULE A 2004 Taxation Year Description Submitted Allowed Concede         Gross Sales: 4,200.00   4,200.00 4,200.00         Expenses:       Advertising      100.00-       100.00 Business Tax, Fees    1,400.00-- Insurance    3,576.00 1,435.41    1,435.41 Maintenance & Repairs       850.00-- Motor Vehicle    4,534.00 500.00      500.00 Office    1,200.00- 339.78 Legal, acct.       450.00- 123.05 Property Tax       300.00-- Rent    2,823.00- 840.00 Supplies      500.00- 149.72 Telephone and Utilities    2,280.00- 493.94 [1] Other    1,850.00-   Capital Cost Allowance 10,446.00   271.99 Total Expenses and CCA $30,309.00 $1,935.41 $4,253.89         BUOH- 364.95 * Net Business Income (Loss) $(26,109.00) $1,899.64 $(53.89)         Business Use of Home   @ 15% @ 17% [2] Mortgage Interest     5,039.51 Heat (Direct Energy)   562.93 721.51 Electricity (Epcor)   460.07 1,378.04 Insurance   410.00 410.00 Property Tax   1,000.00 1,281.02 Condo Fees     1,468.80 Subtotal   $2,433.00 $10,298.88 Less Personal Portion   2,068.05 $8,548.07 Total BUOH   $364.95 $1,750.81 BUOH prorated for 10/12 months     *$1,459.01 SCHEDULE B 2005 Taxation Year Description Submitted Allowed Concede         Gross Sales: 3,000.00 3,000.00 3,000.00         Expenses:       Business Tax, Fees 1,208.00-- Fuel 650.00-- Interest 110.00-- Maintenance & Repairs 300.00-- Meals and Entertainment 250.00-- Motor Vehicle 3,504.63 573.00 573.00 Rent-- 840.00 Property Tax 300.00-- Supplies 75.00- 75.00 Telephone and Utilities 1,215.00- 736.75 [3] Other Home Office 2,745.00-- Capital Cost Allowance 9.987.14- 942.58 Total Expenses and CCA $20,344.75 $573.00 $3,167.33         BUOH- 268.72 * Net Business Income (Loss) $(17,344.77) $2,158.28 $(167.33)         Business Use of Home   @ 15% @ 17% [4] Heat (Direct Energy) 960.00 167.67 626.37 Electricity (Epcor) 1,500.00 203.80 1,185.16 Insurance 420.00 420.00 420.00 Maintenance 500.00-- Property Tax 1,300.00 1,000.00 1,319.00 Other 900.00     Condo Fees     1,468.80 Mortgage Interest [5]       Subtotal   $1,791.47 $5,019.33 Less Personal Portion   1,522.75 $4,166.04 Total BUOH   $268.72 $853.29 BUOH prorated for 5/12 months     *$355.53 CITATION:                                       2010TCC564   COURT FILE NO.:                            2009-1687(IT)I2009-1688(IT)I   STYLE OF CAUSE:                          CYNTHIA A. ...
TCC

Lenneville v. The Queen, 2013 DTC 1196 [at at 1045], 2013 TCC 56

"Alain Tardif" Tardif J.             Translation certified true on this 29th day of July 2013.       ... "Alain Tardif" Tardif J.             Translation certified true on this 29th day of July 2013.         ...
TCC

Galati v. The Queen, 2007 TCC 364

Respondent.                                                CERTIFICATION OF TRANSCRIPT OF                                                     REASONS FOR JUDGMENT     Let the attached certified transcript of the Reasons for Judgment delivered orally from the Bench at Toronto, Ontario on April 24, 2007, be filed.        _______       _________ ”E.A. Bowie”________________                                                                        Bowie J.     ... Andre LeBlanc                                                                                      for the Respondent       Also Present:   Mr. ...
TCC

Industries Perron Inc. (anciennement 3654419 Canada Inc.) v. The Queen, 2012 DTC 1072 [at at 2836], 2011 TCC 433, aff'd 2013 FCA 176

The Queen, 2012 DTC 1072 [at at 2836], 2011 TCC 433, aff'd 2013 FCA 176         Docket: 2009-3346(IT)G BETWEEN: INDUSTRIES PERRON INC., Appellant, and   HER MAJESTY THE QUEEN, Respon dent.   ... Translation certified true on this 12th day of January 2012.       François Brunet, Revisor       Citation: 2011 TCC 433 Date: 20111011 Docket: 2009-3346(IT)G BETWEEN: INDUSTRIES PERRON INC., Appellant, and   HER MAJESTY THE QUEEN, Respondent.   ... "François Angers" Angers J.         Translation certified true on this 12th day of January 2012.       ...
TCC

Wetzel v. The Queen, 2007 TCC 689

The Queen, 2007 TCC 689                  THE TAX COURT OF CANADA               IN RE: The Income Tax Act                                                            Citation: 2007TCC689   BETWEEN:                               2007-1155(IT)G                     MICHAEL G. ... Registrar                       -----------                 Discoveries Unlimited Inc.                    927 Torbay Road                  Torbay, Newfoundland A1K 1A2     2007-1155(IT)G Michael Wetzell v. ... CERTIFIED CORRECT       CITATION: 2007TCC689   COURT FILE NO.: 2007-1155(IT)G   STYLE OF CAUSE: Michael G. ...

Pages