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.


36606

Attorney General of Canada v. Fairmont Hotels Inc., 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)
2017-06-06 Appeal closed
2017-06-06 Discontinuance of the bill of costs Attorney General of Canada
2017-05-29 Bill of costs, (Letter Form), (original copy filed on May 30, 2017), Completed on: 2017-05-29 Attorney General of Canada
2016-12-12 Formal judgment sent to the registrar of the court of appeal and all parties
2016-12-12 Judgment on appeal and notice of deposit of judgment sent to all parties
2016-12-09 Judgment on the appeal rendered, CJ Abe Cro Mo Ka Wa Ga Côt Br,
The appeal from the judgment of the Court of Appeal for Ontario, Number C59942, 2015 ONCA 441, dated June 17, 2015, heard on May 18, 2016, is allowed, with costs in this Court and in the courts below. Abella and Côté JJ. are dissenting.
Allowed, costs in this Court and courts below
2016-06-08 Transcript received, (97 pages)
2016-05-18 Judgment reserved OR rendered with reasons to follow
2016-05-18 Respondent's condensed book, Submitted in Court (14 copies) Fairmont Hotels Inc.
2016-05-18 Appellant's condensed book, Submitted in Court (14 copies) Attorney General of Canada
2016-05-18 Hearing of the appeal, 2016-05-18, CJ Abe Cro Mo Ka Wa Ga Côt Br
Judgment reserved
2016-05-03 Appeal perfected for hearing
2016-05-02 Respondent's book of authorities, Completed on: 2016-05-02 Fairmont Hotels Inc.
2016-05-02 Respondent's factum, Completed on: 2016-05-02 Fairmont Hotels Inc.
2016-04-21 Correspondence received from, 5 reserved seats requested Fairmont Hotels Inc.
2016-04-21 Notice of appearance, Geoff Hall and Chia-yi Chua will be present at the hearing. Fairmont Hotels Inc.
2016-04-11 Notice of appearance, Daniel Bourgeois and Eric Noble will be present at the hearing. Attorney General of Canada
2016-03-14 Certificate (on limitations to public access), (Letter Form), (Electronic version filed on 2016-03-17) Attorney General of Canada
2016-03-14 Appellant's book of authorities, (Book Form), (2 volumes), Completed on: 2016-03-17, (Electronic version filed on 2016-03-17) Attorney General of Canada
2016-03-14 Appellant's record, (Book Form), (3 volumes), Completed on: 2016-03-17, (Electronic version filed on 2016-03-17) Attorney General of Canada
2016-03-14 Appellant's factum, (Book Form), Completed on: 2016-03-17, (Electronic version filed on 2016-03-17) Attorney General of Canada
2016-02-12 Notice of hearing sent to parties
2016-02-10 Appeal hearing scheduled, 2016-05-18
Judgment reserved
2016-01-11 Notice of appeal, (Letter Form), Completed on: 2016-01-11, (Electronic version filed on 2016-01-11) Attorney General of Canada
2016-01-06 Notice of change of counsel, (Letter Form), Daniel Bourgeois replaced Diana Aird. Attorney General of Canada
2015-12-23 Correspondence received from, (Letter Form), Appellant, re: due date for Appellant's appeal documents will be March 14, 2016. Attorney General of Canada
2015-12-16 Letter advising the parties of tentative hearing date and filing deadlines (Leave granted)
2015-12-15 Order by, CJ, IT IS HEREBY ORDERED THAT:
1. Any person wishing to intervene in this appeal under Rule 55 of the Rules of the Supreme Court of Canada shall serve and file a motion for leave to intervene on or before March 29, 2016.
2. The appellant and respondents shall serve and file their responses, if any, to the motions for leave to intervene on or before April 5, 2016.
3. Replies to any responses to the motions for leave to intervene shall be served and filed on or before April 7, 2016.
4. Any interveners granted leave to intervene under Rule 59 of the Rules of the Supreme Court of Canada shall serve and file their factum and book of authorities on or before May 10, 2016.
Granted
2015-12-11 Copy of formal judgment sent to Registrar of the Court of Appeal and all parties
2015-12-11 Judgment on leave sent to the parties
2015-12-10 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 C59942, 2015 ONCA 441, dated June 17, 2015, is granted with costs in the cause.
Granted, with costs in the cause
2015-12-07 Correspondence received from, Diana Aird by email, re: consents to the additional authority filed by the respondents on December 4, 2015, being submitted to the Court Attorney General of Canada
2015-12-04 Correspondence received from, (Letter Form), From counsel for the respondents dated 2015-12-04 re: recent decision from Ontario Superior Court of Justice (Submitted to the Court on 2015-12-07), (Printed version filed on 2015-12-04) Fairmont Hotels Inc.
2015-10-26 All materials on application for leave submitted to the Judges, Cro Wa Côt
2015-10-23 Applicant's reply to respondent's argument, (Book Form), Completed on: 2015-10-23, (Electronic version filed on 2015-10-23) Attorney General of Canada
2015-10-13 Notice of name, (Letter Form), (Electronic version filed on 2015-10-13) Fairmont Hotels Inc.
2015-10-13 Book of authorities, (Book Form) Fairmont Hotels Inc.
2015-10-13 Certificate (on limitations to public access), (Letter Form), (Electronic version filed on 2015-10-13) Fairmont Hotels Inc.
2015-10-13 Respondent's response on the application for leave to appeal, (Book Form), Completed on: 2015-10-13, (Electronic version filed on 2015-10-13) Fairmont Hotels Inc.
2015-09-14 Letter acknowledging receipt of an incomplete application for leave to appeal, File opened 2015-09-14
2015-09-11 Book of authorities, (Book Form) Attorney General of Canada
2015-09-11 Certificate (on limitations to public access), (Letter Form), (Electronic version filed on 2015-09-11) Attorney General of Canada
2015-09-11 Application for leave to appeal, (Book Form), CA order received 2015-09-18, Completed on: 2015-09-21, (Electronic version filed on 2015-09-11) Attorney General of Canada

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
Attorney General of Canada Appellant Active

v.

Main parties - Respondents
Name Role Status
Fairmont Hotels Inc. Respondent Active
FHIW Hotel Investments (Canada) Inc. and FHIS Hotel Investments (Canada) Inc. Respondent Active

Counsel

Party: Attorney General of Canada

Counsel
Daniel Bourgeois
Eric Noble
Procureur général du Canada
99 rue Bank, 11e étage
Ottawa, Ontario
K1A 0H8
Telephone: (613) 899-7349
FAX: (613) 941-2293
Email: daniel.bourgeois@justice.gc.ca
Agent
Christopher M. Rupar
Attorney General of Canada
50 O'Connor Street, Suite 500, Room 557
Ottawa, Ontario
K1A 0H8
Telephone: (613) 670-6290
FAX: (613) 954-1920
Email: christopher.rupar@justice.gc.ca

Party: Fairmont Hotels Inc.

Counsel
Geoff R. Hall
Chia-yi Chua
McCarthy Tétrault LLP
Suite 5300
Toronto Dominion Bank Tower
Toronto, Ontario
M5K 1E6
Telephone: (416) 601-7856
FAX: (416) 868-0673
Email: ghall@mccarthy.ca
Agent
Colin S. Baxter
Conway Baxter Wilson LLP
400 - 411 Roosevelt Avenue
Ottawa, Ontario
K2A 3X9
Telephone: (613) 780-2012
FAX: (613) 688-0271
Email: cbaxter@conwaylitigation.ca

Party: FHIW Hotel Investments (Canada) Inc. and FHIS Hotel Investments (Canada) Inc.

Counsel
Geoff R. Hall
Chia-yi Chua
McCarthy Tétrault LLP
Suite 5300
Toronto Dominion Bank Tower
Toronto, Ontario
M5K 1E6
Telephone: (416) 601-7856
FAX: (416) 868-0673
Email: ghall@mccarthy.ca
Agent
Colin S. Baxter
Conway Baxter Wilson LLP
400 - 411 Roosevelt Avenue
Ottawa, Ontario
K2A 3X9
Telephone: (613) 780-2012
FAX: (613) 688-0271
Email: cbaxter@conwaylitigation.ca

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.

Commercial law – Corporations – Taxation – Rectification of corporate records – Rectification to change documentation relating to internal unilateral share redemption – Whether the equitable remedy of rectification may be used to replace one transaction with another to obtain intended tax consequences.

The Respondents were involved in the financing of Legacy Hotel’s purchase of two American hotels in return for obtaining management rights. The arrangement resulted in reciprocal loans rendered neutral for accounting purposes and Fairmont’s global operations were acquired and its shares ceased to be publicly traded. As the acquisition would cause Fairmont to realize a deemed foreign exchange loss, the purchasers agreed to a modified plan in which Fairmont realized its accrued foreign exchange gains and losses and allowed its foreign exchange exposure to be hedged. The plan, however, did not address the foreign exchange exposure of the Canadian affiliates. In 2007, Legacy wished to terminate the reciprocal loan arrangements to allow the sale of the hotels. Consequently, the Respondents redeemed their preferred shares under the mistaken assumption that the original arrangement was still in place. The redemptions triggered taxable foreign exchange gains. The transactions were reported as if the original 2006 foreign exchange plan had been implemented. The mistake was learned after the CRA undertook an audit. The Respondents sought the equitable remedy of rectification to change the documentation relating to the share redemption to reflect that the transaction was intended to occur on a tax-free basis without the triggering of a taxable foreign exchange gain.

Lower court rulings

December 19, 2014
Ontario Superior Court of Justice

CV-13-10004-00CL, 2014 ONSC 73

Equitable remedy of rectification granted to the Respondents.

June 17, 2015
Court of Appeal for Ontario

C59942, 2015 ONCA 441

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