Skip to main content

Case information

Conduct a refined search of the Supreme Court of Canada database to obtain details on the status of a matter before the Court.


33999

Momentous.ca Corporation, et al. v. Canadian American Association of Professional Baseball Ltd., et al.

(Ontario) (Civil) (By Leave)

Docket

Judgments on applications for leave to appeal are rendered by the Court, but are not necessarily unanimous.

List of proceedings
Date Proceeding Filed By
(if applicable)
2012-04-19 Appeal closed
2012-03-16 Formal judgment sent to the registrar of the court of appeal and all parties
2012-03-16 Judgment on appeal and notice of deposit of judgment sent to all parties
2012-03-15 Judgment on the appeal rendered, CJ LeB F Ro Cro Mo Ka, The appeal from the judgment of the Court of Appeal for Ontario, Number C51406, 2010 ONCA 722, dated October 29, 2010, heard on February 10, 2012, is dismissed with costs.
Dismissed, with costs
2012-02-27 Transcript received, (59 pages)
2012-02-10 Judgment reserved OR rendered with reasons to follow
2012-02-10 Hearing of the appeal, 2012-02-10, CJ LeB F Ro Cro Mo Ka
Judgment reserved
2012-02-10 Acknowledgement and consent for video taping of proceedings, All parties consented
2012-02-10 Supplemental document, Filed in Court - Supplemental Authorities, Completed on: 2012-02-10 Miles Wolff
2012-02-10 Respondent's condensed book, Filed in Court Miles Wolff
2012-02-10 Respondent's condensed book, Filed in Court City of Ottawa
2012-02-10 Respondent's condensed book, Filed in Court Canadian American Association of Professional Baseball Ltd.
2012-02-10 Appellant's condensed book, Filed in Court Momentous.ca Corporation
2012-02-09 Supplemental document, Supplemental Authorities, Completed on: 2012-02-09 City of Ottawa
2012-02-09 Correspondence received from, Corey Villeneuve by phone re: request for 2 reserved seats Momentous.ca Corporation
2012-01-26 Notice of appearance, Pasquale Santini and Samantha A. Iturregui will be appearing and taking 30 minutes Canadian American Association of Professional Baseball Ltd.
2012-01-25 Notice of appearance, Eric M. Appotice and Allison A. Russell will be appearing and time allotted for the respondents Miles Wolff
2012-01-25 Notice of appearance, Benoît Duchesne and Lauren Wihak will be appearing City of Ottawa
2012-01-23 Notice of appearance, Scott McLean, Susan Brown and James Wishart will be present at the hearing.- service rec'd Jan. 27/12 Momentous.ca Corporation
2012-01-06 Correspondence received from, E. Meehan dated Jan 6, 2012 re: change of agent Canadian American Association of Professional Baseball Ltd.
2011-12-08 Notice of hearing sent to parties
2011-12-07 Appeal hearing scheduled, 2012-02-10
Judgment reserved
2011-11-07 Order on motion for leave to intervene, (BY DESCHAMPS)
2011-11-07 Decision on the motion for leave to intervene, De, UPON APPLICATIONS by the Attorney General of British Columbia and the ADR Chambers Inc. for leave to intervene in the above appeal;
AND THE MATERIAL FILED having been read;
IT IS HEREBY ORDERED THAT:
The motions for leave to intervene of the Attorney General of British Columbia and the ADR Chambers Inc. are dismissed
Dismissed
2011-11-07 Submission of motion for leave to intervene, De
2011-11-07 Appeal perfected for hearing
2011-11-04 Respondent's book of authorities, Completed on: 2011-11-04 Canadian American Association of Professional Baseball Ltd.
2011-11-04 Respondent's record, Completed on: 2011-11-04 Canadian American Association of Professional Baseball Ltd.
2011-11-04 Respondent's factum, Completed on: 2011-11-04 Canadian American Association of Professional Baseball Ltd.
2011-11-04 Respondent's book of authorities, Completed on: 2011-11-04 City of Ottawa
2011-11-04 Respondent's factum, Completed on: 2011-11-04 City of Ottawa
2011-11-03 Respondent's book of authorities, Completed on: 2011-11-03 Miles Wolff
2011-11-03 Respondent's factum, Completed on: 2011-11-03 Miles Wolff
2011-10-25 Response to the motion for leave to intervene, (Letter Form), from Benoit M. Duchesne dated Oct. 25/11, Completed on: 2011-10-25 City of Ottawa
2011-10-24 Reply to the motion for leave to intervene, Completed on: 2011-10-24 Attorney General of British Columbia
2011-10-21 Reply to the motion for leave to intervene, Completed on: 2011-10-21 ADR Chambers Inc.
2011-10-20 Response to the motion for leave to intervene, (Letter Form), from Pasquale Santini dated Oct. 20/11 (by both interveners), Completed on: 2011-10-20 Canadian American Association of Professional Baseball Ltd.
2011-10-19 Response to the motion for leave to intervene, (Letter Form), from Eric M. Appotive dated Oct. 19/11, Completed on: 2011-10-19 Miles Wolff
2011-10-17 Response to the motion for leave to intervene, (bookform) to ADR motion to intervene, Completed on: 2011-10-17 Momentous.ca Corporation
2011-10-17 Response to the motion for leave to intervene, (bookform) to AGBC motion to intervene, Completed on: 2011-10-17 Momentous.ca Corporation
2011-10-07 Motion for leave to intervene, Completed on: 2011-10-07 ADR Chambers Inc.
2011-10-07 Motion for leave to intervene, Completed on: 2011-10-07 Attorney General of British Columbia
2011-09-09 Appellant's book of authorities, (3 volumes), Completed on: 2011-09-09 Momentous.ca Corporation
2011-09-09 Appellant's factum, Completed on: 2011-09-09 Momentous.ca Corporation
2011-09-08 Appellant's record, (7 volumes) CD to come (rec'd Sept.19/11), Completed on: 2011-09-19 Momentous.ca Corporation
2011-07-21 Letter advising the parties of tentative hearing date and filing deadlines (Leave granted)
2011-06-17 Notice of appeal, Completed on: 2011-06-17 Momentous.ca Corporation
2011-05-20 Copy of formal judgment sent to Registrar of the Court of Appeal and all parties
2011-05-20 Judgment on leave sent to the parties
2011-05-19 Judgment of the Court on the application for leave to appeal, The application for leave to appeal from the judgment of the Court of Appeal for Ontario, Number C51406, 2010 ONCA 722, dated October 29, 2010, is granted with costs in the cause.
Granted, with costs in the cause
2011-03-14 All materials on application for leave submitted to the Judges, LeB De Cha
2011-02-14 Applicant's reply to respondent's argument, Completed on: 2011-02-14 Momentous.ca Corporation
2011-02-04 Respondent's response on the application for leave to appeal, Completed on: 2011-02-04 Miles Wolff
2011-02-03 Book of authorities Canadian American Association of Professional Baseball Ltd.
2011-02-03 Respondent's response on the application for leave to appeal, Completed on: 2011-02-03 Canadian American Association of Professional Baseball Ltd.
2011-01-18 Respondent's response on the application for leave to appeal, Completed on: 2011-01-18 City of Ottawa
2011-01-12 Correspondence received from, Susan M. Brown, dated Jan.7/11, Re: draft order form Momentous.ca Corporation
2011-01-05 Letter acknowledging receipt of an incomplete application for leave to appeal and without formal Court of Appeal order
2010-12-20 Book of authorities Momentous.ca Corporation
2010-12-20 Application for leave to appeal, Final CA Order missing (rec'd Jan.25/11), Completed on: 2011-01-26 Momentous.ca Corporation
2010-12-17 Correspondence (sent by the Court) to, J. Wishart, re.: permission to be listed as counsel in file

Parties

Please note that in the case of closed files, the “Status” column reflects the status of the parties at the time of the proceedings. For more information about the proceedings and about the dates when the file was open, please consult the docket of the case in question.

Main parties

Main parties - Appellants
Name Role Status
Momentous.ca Corporation Appellant Active
Rapidz Sports and Entertainment Inc., Rapidz Baseball Club Inc. and Zip.ca Inc. Appellant Active

v.

Main parties - Respondents
Name Role Status
Canadian American Association of Professional Baseball Ltd. Respondent Active
Inside the Park LLC, Greg Lockard, Dan Moushon and Bruce Murdoch Respondent Active
City of Ottawa Respondent Active
Wolff, Miles Respondent Active

Counsel

Party: Momentous.ca Corporation

Counsel
Susan M. Brown
James M. Wishart
Fraser Milner Casgrain LLP
1420 - 99 Bank St.
Ottawa, Ontario
K1P 1H4
Telephone: (613) 783-9658
FAX: (613) 783-9690
Email: susan.brown@fmc-law.com
Agent
K. Scott McLean
Fraser Milner Casgrain LLP
1420 - 99 Bank Street
Ottawa, Ontario
K1P 1H4
Telephone: (613) 783-9600
FAX: (613) 783-9690
Email: scott.mclean@fmc-law.com

Party: Rapidz Sports and Entertainment Inc., Rapidz Baseball Club Inc. and Zip.ca Inc.

Counsel
Susan M. Brown
James M. Wishart
Fraser Milner Casgrain LLP
1420 - 99 Bank St.
Ottawa, Ontario
K1P 1H4
Telephone: (613) 783-9658
FAX: (613) 783-9690
Email: susan.brown@fmc-law.com
Agent
K. Scott McLean
Fraser Milner Casgrain LLP
1420 - 99 Bank Street
Ottawa, Ontario
K1P 1H4
Telephone: (613) 783-9600
FAX: (613) 783-9690
Email: scott.mclean@fmc-law.com

Party: Canadian American Association of Professional Baseball Ltd.

Counsel
Pasquale Santini
Samantha A. Iturregui
Jeffrey Beedell
Kelly Santini LLP
160 Elgin Street
Suite 2401
Ottawa, Ontario
K2P 2P7
Telephone: (613) 238-6321
FAX: (613) 233-4553
Agent
Eugene Meehan, Q.C.
Supreme Advocacy LLP
397 Gladstone Avenue
Suite 100
Ottawa, Ontario
K2P 0Y9
Telephone: (613) 695-8855 Ext: 101
FAX: (613) 695-8580
Email: emeehan@supremeadvocacy.ca

Party: Inside the Park LLC, Greg Lockard, Dan Moushon and Bruce Murdoch

Counsel
Pasquale Santini
Samantha A. Iturregui
Jeffrey Beedell
Kelly Santini LLP
160 Elgin Street
Suite 2401
Ottawa, Ontario
K2P 2P7
Telephone: (613) 238-6321
FAX: (613) 233-4553
Agent
Eugene Meehan, Q.C.
Supreme Advocacy LLP
397 Gladstone Avenue
Suite 100
Ottawa, Ontario
K2P 0Y9
Telephone: (613) 695-8855 Ext: 101
FAX: (613) 695-8580
Email: emeehan@supremeadvocacy.ca

Party: City of Ottawa

Counsel
Benoît Duchesne
Lauren Wihak
Heenan Blaikie LLP
55 Metcalfe Street
Ottawa, Ontario
K1P 6L5
Telephone: (613) 236-1668
FAX: (613) 246-2881

Party: Wolff, Miles

Counsel
Eric M. Appotive
Allison A. Russell
Hamilton, Appotive
1100-150 Metcalfe
Ottawa, Ontario
K2P 1P1
Telephone: (613) 670-8002
FAX: (613) 238-4085
Email: eappotive@hamiltonappotive.com

Summary

Keywords

None.

Summary

Case summaries are prepared by the Office of the Registrar of the Supreme Court of Canada (Law Branch). Please note that summaries are not provided to the Judges of the Court. They are placed on the Court file and website for information purposes only.


Private international law — Courts — Jurisdiction — Forum selection clauses — Attornment — Applicant baseball club suing Can-Am league and its principals in contract and tort — Defendants bringing motion to stay or dismiss action on ground that Ontario court had no jurisdiction — Whether Court of Appeal, having ruled that defendants did in fact attorn to jurisdiction of Ontario court, then erred in concluding that defendants could nevertheless still rely upon foreign forum selection and dispute resolution clauses — Rules of Civil Procedure, R.R.O. 1990, Reg. 194, rule 21.01(3)(a).

Rapidz Baseball fielded a professional baseball team in the Can-Am League during the 2008 season. The team played its home games in a stadium owned by the City of Ottawa. However, because of losses it had incurred during the season, Rapidz Baseball gave the League notice that it would be unable to operate beyond 2008. It applied under the League’s by-laws to withdraw voluntarily because of financial hardship. The League’s Board of Directors rejected Rapidz Baseball’s application. Instead, they terminated its membership and drew down a $200,000 letter of credit Rapidz Baseball had been required to post under the by-laws. Rapidz Baseball and its related companies sued the League and its principals, and the City of Ottawa, both in contract and tort.

The League and its principals brought a motion under rule 21.01(3)(a) of the Rules of Civil Procedure to stay or dismiss the action on the ground that an Ontario court has no jurisdiction over the subject matter of the action. They relied on the choice of forum and arbitration clauses in the League’s by-laws and in the agreements signed by the plaintiffs, under which the plaintiffs agreed that all disputes with the League would be resolved in the state of North Carolina and would be subject to arbitration.

Lower court rulings

November 24, 2009
Ontario Superior Court of Justice

09-CV-43848

Motion to dismiss action granted

October 29, 2010
Court of Appeal for Ontario

C51406, 2010 ONCA 722

Appeal dismissed

Memorandums of argument on application for leave to appeal

The memorandums of argument on an application for leave to appeal will be posted here 30 days after leave to appeal has been granted unless they contain personal information, information that is subject to a publication ban, or any other information that is not part of the public record. You may also obtain copies of the memorandum by filing out the Request for Court records form or by contacting the Court’s Records Centre either by email at records-dossiers@scc-csc.ca or by telephone at 613‑996‑7933 or at 1‑888‑551‑1185.

If you have questions about a memorandum of argument or want to use a memorandum of argument, please contact the author of the memorandum of argument directly. Their name appears at the end of the memorandum of argument. The contact information for counsel is found in the “Counsel” tab of this page.

Downloadable PDFs

Not available

Factums on appeal

The factums of the appellant, the respondent and the intervener will be posted here at least 2 weeks before the hearing unless they contain personal information, information that is subject to a publication ban, or any other information that is not part of the public record. You may also obtain copies of factums by filling out the Request for Court records form or by contacting the Court’s Records Centre either by email at records-dossiers@scc-csc.ca or by telephone at 613‑996‑7933 or at 1‑888‑551‑1185.

If you have questions about a factum or want permission to use a factum, please contact the author of the factum directly. Their contact information appears on the first page of each factum.

Downloadable PDFs

Not available

Webcasts

Select format
Select language
Date modified: 2025-02-27