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.


41224

John Peters v. AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group 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)
2024-09-27 Close file on Leave
2024-09-26 Copy of formal judgment sent to Registrar of the Court of Appeal and all parties
2024-09-26 Judgment on leave sent to the parties
2024-09-26 Decision on motion to extend time to file and /or serve the leave application, The motion for an extension of time to serve and file the application for leave to appeal from the judgment of the Court of Appeal for Ontario, Number C69762, 2023 ONCA 360, dated May 24, 2023, is dismissed.
Dismissed
2024-09-10 Correspondence received from, Advising counsels for the applicant has change their contact information. John Peters
2024-08-06 All materials on application for leave submitted to the Judges, for consideration by the Court
2024-08-06 Submission of motion to extend time to file and/ or serve the leave application, for consideration by the Court
2024-05-27 Applicant's reply to respondent's argument, (Letter Form), Amended Version (Rec'd on May 28, 2024), Completed on: 2024-05-28, (Printed version filed on 2024-05-29) John Peters
2024-05-21 Lower court order - e-filing, (Letter Form), CA Order, (Printed version filed on 2024-05-22) John Peters
2024-05-17 Correspondence received from, (Letter Form), regarding the change of name of the Respondent. , (Printed version filed on 2024-05-27) AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.)
2024-05-16 Notice of name, (Letter Form), (Printed version filed on 2024-05-16) AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.)
2024-05-16 Certificate (on limitations to public access), (Letter Form), Form 23A, (Printed version filed on 2024-05-16) AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.)
2024-05-16 Respondent's response on the application for leave to appeal, (Book Form), Completed on: 2024-05-17, (Printed version filed on 2024-05-16) AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.)
2024-04-30 Correspondence received from, (Letter Form), CA Order Form , (Printed version due on 2024-05-07) John Peters
2024-04-16 Letter acknowledging receipt of an incomplete application for leave to appeal and without formal Court of Appeal order, FILE OPENED
2024-04-12 Affidavit, (Letter Form), In support to the motion for extension of time, (Printed version due on 2024-04-19) John Peters
2024-04-12 Motion to extend the time to file and or serve the application for leave to appeal, (Book Form), Completed on: 2024-04-16, (Printed version due on 2024-04-19) John Peters
2024-04-12 Certificate (on limitations to public access), (Letter Form), Form 23A, (Printed version filed on 2024-04-15) John Peters
2024-04-12 Application for leave to appeal, (Book Form), Missing:
- CA Order (Rec'd May 21, 2024), Completed on: 2024-05-23, (Printed version filed on 2024-04-15)
John Peters

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
Peters, John Applicant Active

v.

Main parties - Respondents
Name Role Status
AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.) Respondent Active
Lynch, Kevin Respondent Active
Bruce, Neil Respondent Active
Girard, Sylvain Respondent Active
Paterson, Hartland Respondent Active

Counsel

Party: Peters, John

Counsel
Names
Jay Strosberg
Scott Robinson
Justin Smith
Contact information
Strosberg Wingfield Sasso LLP
1561 Ouellette Avenue
Windsor, Ontario
N8X 1K5
Telephone: (519) 528-9333
FAX: (866) 316-5308
Email: jay.strosberg@swslitigation.com
Agent
Name
Colleen Bauman
Contact information
Goldblatt Partners LLP
270 Albert Street
Suite 1400
Ottawa, Ontario
K1P 5G8
Telephone: (613) 482-2463
FAX: (613) 235-3041
Email: cbauman@goldblattpartners.com

Party: AtkinsRéalis Group Inc. (previously known as SNC-Lavalin Group Inc.)

Counsel
Names
Katherine L. Kay
Daniel Murdoch
Sinziana R. Hennig
Contact information
Stikeman Elliott LLP
5300 Commerce Court West
199 Bay Street
Toronto, Ontario
M5L 1B9
Telephone: (416) 869-5637
FAX: (416) 947-0866
Email: kkay@stikeman.com
Agent
Name
David P. Taylor
Contact information
Conway Baxter Wilson LLP
411 Roosevelt Avenue, suite 400
Ottawa, Ontario
K2A 3X9
Telephone: (613) 288-0149
FAX: (613) 688-0271
Email: dtaylor@conwaylitigation.ca

Party: Lynch, Kevin

Counsel
Names
Katherine L. Kay
Daniel Murdoch
Sinziana R. Hennig
Contact information
Stikeman Elliott LLP
5300 Commerce Court West
199 Bay Street
Toronto, Ontario
M5L 1B9
Telephone: (416) 869-5637
FAX: (416) 947-0866
Email: kkay@stikeman.com
Agent
Name
David P. Taylor
Contact information
Conway Baxter Wilson LLP
411 Roosevelt Avenue, suite 400
Ottawa, Ontario
K2A 3X9
Telephone: (613) 288-0149
FAX: (613) 688-0271
Email: dtaylor@conwaylitigation.ca

Party: Bruce, Neil

Counsel
Names
Katherine L. Kay
Daniel Murdoch
Sinziana R. Hennig
Contact information
Stikeman Elliott LLP
5300 Commerce Court West
199 Bay Street
Toronto, Ontario
M5L 1B9
Telephone: (416) 869-5637
FAX: (416) 947-0866
Email: kkay@stikeman.com
Agent
Name
David P. Taylor
Contact information
Conway Baxter Wilson LLP
411 Roosevelt Avenue, suite 400
Ottawa, Ontario
K2A 3X9
Telephone: (613) 288-0149
FAX: (613) 688-0271
Email: dtaylor@conwaylitigation.ca

Party: Girard, Sylvain

Counsel
Names
Katherine L. Kay
Daniel Murdoch
Sinziana R. Hennig
Contact information
Stikeman Elliott LLP
5300 Commerce Court West
199 Bay Street
Toronto, Ontario
M5L 1B9
Telephone: (416) 869-5637
FAX: (416) 947-0866
Email: kkay@stikeman.com
Agent
Name
David P. Taylor
Contact information
Conway Baxter Wilson LLP
411 Roosevelt Avenue, suite 400
Ottawa, Ontario
K2A 3X9
Telephone: (613) 288-0149
FAX: (613) 688-0271
Email: dtaylor@conwaylitigation.ca

Party: Paterson, Hartland

Counsel
Names
Katherine L. Kay
Daniel Murdoch
Sinziana R. Hennig
Contact information
Stikeman Elliott LLP
5300 Commerce Court West
199 Bay Street
Toronto, Ontario
M5L 1B9
Telephone: (416) 869-5637
FAX: (416) 947-0866
Email: kkay@stikeman.com
Agent
Name
David P. Taylor
Contact information
Conway Baxter Wilson LLP
411 Roosevelt Avenue, suite 400
Ottawa, Ontario
K2A 3X9
Telephone: (613) 288-0149
FAX: (613) 688-0271
Email: dtaylor@conwaylitigation.ca

Summary

Keywords

Securities — Civil procedure — Commencement of proceedings — Statutory cause of action for failure to make timely disclosure — Leave to proceed — Company not disclosing it was informed it would not be invited to negotiate remediation agreement when first told — Company disclosing decision that remediation agreement would not be available after being informed its further submissions were not accepted — Shareholder seeking to institute class action for company’s failure to make timely disclosure — Commencement of action requiring leave of the court based on whether there is reasonable possibility that the action will be resolved in favour of the plaintiff at trial — Motion judge and Court of Appeal dismissing motion for leave — What is a “material change” for the purpose of Canadian securities law? — Should the leave requirement modify or lessen the burden to show a “material change”? — Securities Act, R.S.O. 1990, c. S.5, ss. 138.3(4) and 138.8.

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.

The applicant, John Peters, sought leave under s. 138.8, of Ontario’s Securities Act, to bring a statutory cause of action against the respondent, AtkinsRealis Group Inc. (previously known as SNC-Lavalin Group Inc.) (“SNC”) and some of its former executives for alleged failure to disclose forthwith a material change in SNC’s business, operations or capital, as required under the Securities Act. Mr. Peters also sought certification of the cause of action as a class action. The material change Mr. Peters alleged SNC had an obligation to disclose in a timely manner was the content of a telephone call that took place on September 4, 2018, when Public Prosecutions Services of Canada advised SNC that it would not be invited to negotiate a remediation agreement under the Criminal Code, which would have resolved a pending prosecution against SNC for fraud and corruption. The motion judge dismissed Mr. Peters’ motions. He concluded that there was no reasonable possibility, based on a plausible interpretation of the Securities Act and credible evidence, that there had been a change to SNC’s business, operations or capital. The Ontario Court of Appeal dismissed Mr. Peters’ appeal. It concluded that the motion judge made no error in adopting an expansive definition of change and in his finding that Mr. Peters had no reasonable prospect of success at trial.

Lower court rulings

July 16, 2021
Ontario Superior Court of Justice

CV-19-00615070-00CP, 2021 ONSC 5021

Motion for leave to bring claim for statutory cause of action under s. 138.8 of the Securities Act dismissed; motion for certification of that claim and common law negligence claim as a class action proceeding dismissed

May 24, 2023
Court of Appeal for Ontario

C69762, 2023 ONCA 360

Appeal dismissed

Filed documents

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 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 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

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

The condensed books of the appellant, the respondent and the intervener will be posted here upon receipt of the electronic version, 2 days prior to the scheduled appeal hearing. You may also obtain copies of condensed books 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 condensed book or want permission to use a condensed book, please contact the author of the condensed book directly. Their contact information appears on the first page of each condensed book.

Downloadable PDFs

Not available

Webcasts

Not available.

Date modified: 2025-08-09