Search - 报销 发票日期 消费日期不一致
Results 321 - 330 of 13525 for 报销 发票日期 消费日期不一致
TCC
Muio v. The Queen, 2007 TCC 536 (Informal Procedure)
Schedule A 1997 Taxation Year Interest Reported Reassessed Merrill Lynch 483208 $14,049 $28,099 Dividends Atlas Nil $57 Capital Gains Hydro Quebec $1,573 $3,146 Province of Ontario Bonds $3,921 $7,841 Atlas Nil $10,667 BNS Mtg Nil $228 716202 Ontario Nil ($10,000) 1998 Taxation Year Interest Reported Reassessed Merrill Lynch 483208 $19,625 $39,249 Dividends St. Mary’s Paper $46,725 $93,449 1999 Taxation Year Interest Reported Reassessed Merrill Lynch 483208 $22,960 $45,920 Merrill Lynch 48AASS $2,779 $5,557 Dividends St. Mary’s Paper $14,000 $28,000 Capital Gain Hudson Bay Co. $800 $1,450 Telesystem International $2,905 $5,570 Canada $777 $3,555 Russels (250) (500) 2000 Taxation Year Interest Reported Assessed Merrill Lynch 483208 $19,959 $39,918 Merrill Lynch 48AASS $5,644 $11,288 Capital Gain St. ...
TCC
Allan A. Greber Professional Corporation v. M.N.R., 2007 TCC 78
GREBER PROFESSIONAL CORPORATION, Appellant, and THE MINISTER OF NATIONAL REVENUE, Respondent. ... The parties agree on the following facts: The Appellant and the Workers a. ... SCHEDULE A BREAKDOWN OF AMOUNTS PAID INTO AND ALLOCATED UNDER THE PLAN Month Total Paid Into Plan Allocated to Allan Greber Allocated to Michelle Greber January, 2002 $ 14,023.20 $ 8,413.92 $ 5,609.28 February, 2002 12,497.99 7,498.79 4,999.20 March, 2002 36,009.99 21,605.99 14,404.00 April, 2002 41,998.00 25,558.80 16,439.20 May, 2002 18,030.21 10,818.13 7,212.08 June, 2002 13,000.00 7,800.00 5,200.00 July, 2002 11,000.90 6,600.54 4,400.36 August, 2002 15,019.99 9,011.99 6,008.00 September, 2002 22,000.00 13,200.00 8,800.00 October, 2002 15,000.00 9,000.00 6,000.00 November, 2002 15,000.00 9,000.00 6,000.00 December, 2002 5,000.00 3,000.01 1,999.99 TOTAL $ 218,580.28 $ 131,508.17 $ 87,072.11 SCHEDULE B BREAKDOWN OF AMOUNTS PAID OUT OF THE PLAN Month Total Paid Into Plan Allocated to Allan Greber Allocated to Michelle Greber January, 2002 $ 14,023.20 $ 8,413.92 $ 5,609.28 February, 2002 12,497.99 7,498.79 4,999.20 March, 2002 36,009.99 21,605.99 14,404.00 April, 2002 41,998.00 25,558.80 16,439.20 May, 2002 18,030.21 10,818.13 7,212.08 June, 2002 13,000.00 7,800.00 5,200.00 July, 2002 11,000.90 6,600.54 4,400.36 August, 2002 15,019.99 9,011.99 6,008.00 September, 2002 22,000.00 13,200.00 8,800.00 October, 2002 15,000.00 9,000.00 6,000.00 November, 2002 15,000.00 9,000.00 6,000.00 December, 2002 5,000.00 3,000.01 1,999.99 TOTAL $ 218,580.28 $ 131,508.17 $ 87,072.11 [15] The parties also entered into evidence the following exhibits: i) The EPSP in question which amongst other things provides for a committee to be appointed by the board of directors of the professional corporation to administer the plan and give instructions to the trustee. ...
TCC
Bonner v. M.N.R., 2007 TCC 79
Porter, Deputy Judge Appearances: For the Appellant: The Appellant himself Counsel for the Respondent: Carrie Mymko ____________________________________________________________________ JUDGMENT The appeal is allowed, in part, and the decision of the Minister is varied in accordance with the attached Reasons for judgment. ... “ M.H. Porter ” Porter D.J. Citation: 2007TCC79 Date: 20070209 Docket: 2005-3073(EI) BETWEEN: RONALD BONNER, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Porter, Deputy Judge DATE OF JUDGMENT: February 9, 2007 APPEARANCES: For the Appellant: The Appellant himself Counsel for the Respondent: Carrie Mymko COUNSEL OF RECORD: For the Appellant: Name: Firm: For the Respondent: John H. ...
TCC
Daoust v. The Queen, 2008 DTC 4614, 2008 TCC 316 (Informal Procedure)
Signed at Ottawa, Canada, this 9th day of June 2008. "Gaston Jorré" Jorré J. ... Signed at Ottawa, Canada, this 9th day of June 2008. "Gaston Jorré" Jorré J. ... "Gaston Jorré" Jorré J. Translation certified true on this 25th day of July 2008. ...
TCC
Côté v. The Queen, 2009 TCC 34 (Informal Procedure)
Hogan" Hogan J. Translation certified true on this 5th day of February 2009. ... (denied) (e) For the period from December 31, 2000, to December 31, 2003, the net worth audit identified the following unreported income amounts: Taxation year Additional income (i) 2001 $35,395 (ii) 2002 $20,247 (iii) 2003 $18,010 $73,652 (denied) (f) The details of the unreported income are as follows: 2001 2002 2003 (i) Rental income – trailer $2,500 (denied) (ii) Dividend income $2,664 (denied) (iii) Taxable capital gain $1,000 (denied) (iv) Taxable benefits received from Chenil Chicoutimi Inc. (a) personal expenses paid by the corporation $8,706 $6,549 $10,926 (b) taxable capital gain- tractor $4,793 (c) other income $24,189 $5,241 $7,084 $35,395 $20,247 $18,010 (denied) (v) During the period in issue, Michèle Morissette filed only one income tax return: her return for the 2003 taxation year. ...
TCC
Arnold v. The Queen, docket 1999-3302(IT)I (Informal Procedure)
Schedule A to Maurice Arnold Reply to Notice of Appeal Rental Income and Expenses 1994 1995 1996 Rental Income $ 6,094.62 $ 1,778.95 $ 3,545.36 Insurance $ 256.79 $ 258.06 $ 256.36 Property Taxes 1,459.34 1,487.95 1,314.71 Interest 2,807.43 2,642.16 2,539.15 Cable, Water, Park Maintenance 3,741.58 l,693.43 1,804.07 Bank Charges 196.69 230.60 Nil Repairs and Maintenance 1,837.04 377.48 136.36 Hydro 442.55 576.51 Nil Housekeeping 327.82 377.48 Professional Fees Nil Nil 80.25 Rental Expense Nil 822.03 145.91 Depreciation 6,062.00 5,455.80 Nil Total Rental Expenses $17,131.24 $13,921.50 $6,276.81 Net Rental Income (Loss) ($10,226.62) ($12,142.55) ($2,731.45) Appellant's Share (50%) ($ 5,113.31) ($ 6,071,27) ($1,365.72)" [5] At the hearing, Mr. ... Watson DATE OF JUDGMENT: May 2, 2000 APPEARANCES: For the Appellant: The Appellant himself Counsel for the Respondent: Sherry Darvish Shameem Rashid COUNSEL OF RECORD: For the Appellant: Name: Firm: For the Respondent: Morris Rosenberg Deputy Attorney General of Canada Ottawa, Canada COURT FILE NO.: 1999-3296(IT)I STYLE OF CAUSE: Judilee Arnold and H.M.Q. ... Watson DATE OF JUDGMENT: May 2, 2000 APPEARANCES: Agent for the Appellant: Maurice Arnold Counsel for the Respondent: Sherry Darvish Shameem Rashid COUNSEL OF RECORD: For the Appellant: Name: Firm: For the Respondent: Morris Rosenberg Deputy Attorney General of Canada Ottawa, Canada ...
TCC
Pepin v. The Queen, 2011 TCC 424
The Queen, 2011 TCC 424 Docket: 2007-2051(IT)G BETWEEN: JEAN-PIERRE PÉPIN, Appellant, and HER MAJESTY THE QUEEN, Respon dent. ... "Réal Favreau" Favreau J. Translation certified true on this 23rd day of December 2011. ... "Réal Favreau" Favreau J. Translation certified true on this 23rd day of December 2011. ...
TCC
Ménard v. The Queen, 2009 TCC 363 (Informal Procedure)
Signed at Ottawa, Canada, this 13th day of July 2009. "Gaston Jorré" Jorré J. ... Signed at Ottawa, Canada, this 13th day of July 2009. "Gaston Jorré" Jorré J. ... Signed at Ottawa, Canada, this 13th day of July 2009. "Gaston Jorré" Jorré J. ...
TCC
Poisson v. The Queen, 2012 TCC 53
The Queen, 2012 TCC 53 Docket: 2009-3634(IT)G BETWEEN: JACQUES POISSON, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Signed at Ottawa, Canada, this 20th day of February 2012. “Johanne D’Auray” D’Auray J. ... Signed at Ottawa, Canada, this 20th day of February 2012. “Johanne D’Auray” D’Auray J. ...
TCC
Dagnon v. The Queen, 2009 TCC 592
The Queen, 2009 TCC 592 Docket: 2004-3393(IT)G BETWEEN: ROBERT M. ... Tanasychuk” Taxing Officer Citation: 2009 TCC 592 Date: 20091117 Docket: 2004-3393(IT)G BETWEEN: ROBERT M. DAGNON, Appellant, and HER MAJESTY THE QUEEN, Respondent. REASONS FOR TAXATION Barbara Tanasychuk, T.O., T.C.C ...