Search - 2005年 抽纸品牌 质量排名
Results 151 - 160 of 8576 for 2005年 抽纸品牌 质量排名
Did you mean?2002年 抽纸品牌 质量排名
Archived CRA website
ARCHIVED — T2124 Statement of Business Activities
ARCHIVED — T2124 Statement of Business Activities Download instructions for fillable PDFs You must download the accessible fillable PDF to your computer. ... Previous years: Standard print PDFs This form is also available for the years listed below: 2007 – Standard print PDF (t2124-07e.pdf) 2006 – Standard print PDF (t2124-06e.pdf) 2005 – Standard print PDF (t2124-05e.pdf) 2004 – Standard print PDF (t2124-04e.pdf) 2003 – Standard print PDF (t2124-03e.pdf) 2002 – Standard print PDF (t2124-02e.pdf) 2001 – Standard print PDF (t2124-01e.pdf) 2000 – Standard print PDF (t2124-00e.pdf) 1999 – Standard print PDF (t2124-99e.pdf) 1998 – Standard print PDF (t2124-98e.pdf) 1997 – Standard print PDF (t2124-97e.pdf) 1996 – Standard print PDF (t2124-96e.pdf) 1995 – Standard print PDF (t2124-95e.pdf) 1994 – Standard print PDF (t2124-94e.pdf) 1993 – Standard print PDF (t2124-93e.pdf) 1991 – Standard print PDF (t2124-91e.pdf) 1990 – Standard print PDF (t2124-90e.pdf) 1989 – Standard print PDF (t2124-89e.pdf) 1988 – Standard print PDF (t2124-88e.pdf) 1986 – Standard print PDF (t2124-86e.pdf) Ask for an alternate format You can order alternate formats such as digital audio, electronic text, braille, and large print. ...
TCC
D & D Livestock Ltd. v. The Queen, 2012 TCC 213
The Respondent further submits that the following unanswered questions asked of the Appellant (the “Unanswered Questions”) relate to the Series of Transactions: Question 10 (parts (l) – (o)) Do you admit the Series of Transactions, which are outlined more particularly at the attached appendix A, including the following transactions: (…) l) Step 12 — On May 31, 2005 at 10:00 a.m., HLL disposes of 1000 class A common share in Newco 3 to Newco 2, and vi) the ACB of the shares was reported to be $1,018,658; vii) the PUC of the shares was reported to be $517,727; and viii) the parties filed a joint election pursuant to ss.85(1) of the Income Tax Act in respect of this transaction; m) Step 13 — On May 31, 2005 at 11:00 a.m., Newco 3 is wound up; n) Step 14 — On May 31, 2005 at 12:00 noon, HLL disposes of 1,100 class A common shares of Newco 2 to HLAL, and i) the FMV of the shares was reported to be $7,050,000; ii) the ACB of the shares was reported to be $4,483,658; iii) he PUC of the shares was reported to be $1,983,293; and iv) the parties file a joint election pursuant to ss.85(1) of the Income Tax Act in respect of this transaction; o) Step 15 — On June 1, 2005 at 9:00 a.m., HLAL sells Newco 2 RBTL for $7,050,000. ... Question 12 ((s)- (x)) Please provide all documentation directly supporting the following occurrences: s) May 31, 2005, 10:00 a.m.: Heatherington Livestock Ltd disposes of 1000 class A common shares in Heatherington Holdings (Alberta) Ltd to 118313 Alberta Ltd; t) May 31, 2005, 10:00 a.m.: Joint election filed pursuant to ss.85(1) of the Income Tax Act; u) May 31, 2005, 11:00 a.m.: Heatherington Holdings (Alberta) Ltd is wound up; v) May 31, 2005, 12:00 noon: Heatherington Livestock Ltd disposes of 1,100 class A common shares of 118313 Alberta Ltd to Heatherington Livestock (Alberta) Ltd; w) May 31, 2005, 12:00 noon: Joint election filed pursuant to ss.85(1) of the Income Tax Act; and x) June 1, 2005, 9:00 a.m.: Heatherington Livestock (Alberta) Ltd sells 118313 Alberta Ltd to Roberge Brothers Transport Ltd for $7,050,000. ... (d) Although not specifically pled, the amount of Stock Dividend #2 was added to the adjusted cost base of the shares of HHL (Newco #3) owned by the Appellant pursuant to paragraph 53(1)(b) of the Income Tax Act, as it read for the 2005 taxation year. ...
SCC
Canada Trustco Mortgage Co. v. Canada, 2005 SCC 54, [2005] 2 SCR 601, 2005 DTC 5523
Canada, 2005 SCC 54, [2005] 2 SCR 601, 2005 DTC 5523 SUPREME COURT OF CANADA Citation: Canada Trustco Mortgage Co. v. Canada, [2005] 2 S.C.R. 601, 2005 SCC 54 Date: 20051019 Docket: 30290 Between: Her Majesty the Queen Appellant v. ... Canada, [2005] 2 S.C.R. 601, 2005 SCC 54 Her Majesty The Queen Appellant v. ...
FCA
Sévigny v. Canada (Minister of National Revenue), 2005 FCA 344
Canada (Minister of National Revenue), 2005 FCA 344 Date: 20051025 Docket: A-262-04 Citation: 2005 FCA 344 CORAM: DÉCARY J.A. ... Judgment delivered at Ottawa, Ontario, on October 25, 2005. REASONS FOR JUDGMENT BY: DÉCARY J.A. ... MINISTER OF NATIONAL REVENUE PLACE OF HEARING: Québec, Quebec DATE OF HEARING: October 20, 2005 REASONS FOR JUDGMENT BY: DÉCARY J.A. ...
TCC
Strauss Enterprises Ltd. v. The Queen, 2005 TCC 262 (Informal Procedure)
The Queen, 2005 TCC 262 (Informal Procedure) Docket: 2004-448(GST)I BETWEEN: STRAUSS ENTERPRISES LTD., Appellant, and HER MAJESTY THE QUEEN, Respondent.____________________________________________________________________ Motion heard on July 6, 2004 at Belleville, Ontario Before: The Honourable Justice T. ... There shall be no costs on this Motion. Signed at Ottawa, Canada this 19th day of April, 2005. ... Signed at Ottawa, Canada, this 19th day of April 2005. T. O'Connor O'Connor, J. ...
TCC
Blais v. The Queen, 2005 TCC 818 (Informal Procedure)
The Queen, 2005 TCC 818 (Informal Procedure) Dockets: 2004-206(IT)I 2004-2803(IT)I BETWEEN: JEAN-FRANÇOIS BLAIS, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... Signed at Ottawa, Canada, this 1st day of December 2005. “Paul Bédard” Judge Bédard Dockets: 2004-208(IT)I 2004-2804(IT)I BETWEEN: CHRISTIANE AURAY-BLAIS, Appellant, and HER MAJESTY THE QUEEN, Respondent. ... [6] However, my reasons for judgment dated October 25, 2005, stand. ...
TCC
Roth v. The Queen, 2005 DTC 1570, 2005 TCC 484, aff'd 2007 DTC 5222, 2007 FCA 38
Signed at Ottawa, Canada, this 5 th day of August 2005. "R.D. ... Signed at Ottawa, Canada, this 5 th day of August 2005. "R.D. ... Signed at Ottawa, Canada, this 5 th day of August, 2005. R.D. Bell Bell, J. ...
FCTD
Canada (Minister of National Revenue) v. Singh Lyn Ragonetti Bindal LLP, 2005 DTC 5703, 2005 FC 1538
Singh Lyn Ragonetti Bindal LLP, 2005 DTC 5703, 2005 FC 1538 Date: 20051115 Docket: T-12-05 Citation: 2005 FC 1538 Calgary, Alberta, November 15, 2005 PRESENT: THE HONOURABLE MR. ... "Richard Mosley" JUDGE Calgary, Alberta November 15, 2005 FEDERAL COURT NAME OF COUNSEL AND SOLICITORS OF RECORD DOCKET: T-12-05 STYLE OF CAUSE: MNR v. ... AND ORDER: DATED: November 15, 2005 APPEARANCES: Mr. ...
Archived CRA website
ARCHIVED — T81-IND T81(IND) British Columbia Royalty and Deemed Income Rebate (Individuals)
ARCHIVED — T81-IND T81(IND) British Columbia Royalty and Deemed Income Rebate (Individuals) Download instructions for fillable PDFs You must download the accessible fillable PDF to your computer. ... Previous years: Standard print PDFs This form is also available for the years listed below: 2006 – Standard print PDF (t81-ind-06e.pdf) 2005 – Standard print PDF (t81-ind-05e.pdf) 2004 – Standard print PDF (t81-ind-04e.pdf) 2003 – Standard print PDF (t81-ind-03e.pdf) 2002 – Standard print PDF (t81-ind-02e.pdf) 2001 – Standard print PDF (t81-ind-01e.pdf) 2000 – Standard print PDF (t81-ind-00e.pdf) 1999 – Standard print PDF (t81-ind-99e.pdf) 1998 – Standard print PDF (t81-ind-98e.pdf) 1996 – Standard print PDF (t81-ind-96e.pdf) 1992 – Standard print PDF (t81-ind-92e.pdf) 1991 – Standard print PDF (t81-ind-91e.pdf) Ask for an alternate format You can order alternate formats such as digital audio, electronic text, braille, and large print. ...