SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In
 
We’re going down soon, to move to a new Data Center today.  We’ll be up ASAP.  Sorry.

Acreage Holdings, Inc. – ‘40FR12G’ on 1/29/19 – ‘EX-99.32’

On:  Tuesday, 1/29/19, at 4:48pm ET   ·   Accession #:  1279569-19-165   ·   File #:  0-56021

10 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 1/29/19  Acreage Holdings, Inc.            40FR12G               75:23M                                    CNW Group Ltd/FA

Registration of Securities of a Canadian Issuer — SEA’34 §12(g)   —   Form 40-F
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 40FR12G     Form 40-F 12G                                       HTML     84K 
 2: EX-99.1     Consolidated Financial Statements for the Fiscal    HTML    147K 
                          Years Ended August 31, 2018 and 2017                   
11: EX-99.10    Unaudited Interim Consolidated Financial            HTML     98K 
                          Statements for the Three Month Period                  
                          Ended November 30, 2017                                
12: EX-99.11    Management Discussion and Analysis of Financial     HTML     77K 
                          Conditions and Results of Operations for               
                          the Three Month Periods Ended November                 
                          30, 2017 and 2016                                      
13: EX-99.12    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by CEO Dated                  
                          January 29, 2018                                       
14: EX-99.13    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by Acting CFO                 
                          Dated January 29, 2018                                 
15: EX-99.14    Unaudited Interim Consolidated Financial            HTML     98K 
                          Statements for the Six Month Period                    
                          Ended February 28, 2018                                
16: EX-99.15    Management Discussion and Analysis of Financial     HTML     79K 
                          Conditions and Results of Operations for               
                          the Six Month Periods Ended February 28,               
                          2018 and 2017                                          
17: EX-99.16    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by CEO Dated                  
                          April 24, 2018                                         
18: EX-99.17    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by Acting CFO                 
                          Dated April 24, 2018                                   
19: EX-99.18    News Release Dated May 28, 2018                     HTML     26K 
20: EX-99.19    Unaudited Interim Consolidated Financial            HTML     98K 
                          Statements for the Nine Month Period                   
                          Ended May 31, 2018                                     
 3: EX-99.2     Management Discussion and Analysis of Financial     HTML     73K 
                          Conditions and Results of Operations for               
                          the Fiscal Years Ended August 31, 2018                 
                          and 2017                                               
21: EX-99.20    Management Discussion and Analysis of Financial     HTML     79K 
                          Conditions and Results of Operations for               
                          the Nine Month Periods Ended May 31,                   
                          2018 and 2017                                          
22: EX-99.21    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by CEO Dated                  
                          July 24, 2018                                          
23: EX-99.22    Certification of Unaudited Interim Filings Venture  HTML     22K 
                          Issuer Basic Certificate by Acting CFO                 
                          Dated July 24, 2018                                    
24: EX-99.23    Notice of Meeting and Record Date Dated July 31,    HTML     33K 
                          2018                                                   
25: EX-99.24    Notice of Meeting and Record Date Dated September   HTML     32K 
                          19, 2018                                               
26: EX-99.25    News Release Dated September 21, 2018               HTML     54K 
27: EX-99.26    Material Change Report Dated October 1, 2018        HTML     40K 
28: EX-99.27    Lock-Up Agreement Dated September 21, 2018          HTML     70K 
29: EX-99.28    Business Combination Agreement Dated September 21,  HTML   1.04M 
                          2018                                                   
30: EX-99.29    Certification of Proxy-Related Materials Dated      HTML     27K 
                          September 21, 2018                                     
 4: EX-99.3     Certification of Annual Filings Venture Issuer      HTML     32K 
                          Basic Certificate by CEO Dated October                 
                          22, 2018                                               
31: EX-99.30    Notice of Annual General and Special Meeting of     HTML     43K 
                          Shareholders Dated October 5, 2018                     
32: EX-99.31    Management Information Circular Dated October 5,    HTML    746K 
                          2018                                                   
33: EX-99.32    Amendment to Management Information Circular        HTML     57K 
34: EX-99.33    Form of Proxy for Annual and Special Meeting        HTML     23K 
35: EX-99.34    News Release Dated October 16, 2018                 HTML     37K 
36: EX-99.35    Certification of Dissemination of Proxy-Related     HTML     29K 
                          Materials to Shareholders Dated October                
                          16, 2018                                               
37: EX-99.36    Certificate of Continuation Dated November 9, 2018  HTML     22K 
38: EX-99.37    Notice of Articles Dated November 9, 2018           HTML     23K 
39: EX-99.38    News Release Dated November 13, 2018                HTML     47K 
40: EX-99.39    News Release Dated November 14, 2018                HTML     48K 
 5: EX-99.4     Certification of Annual Filings Venture Issuer      HTML     32K 
                          Basic Certificate by Acting CFO Dated                  
                          October 22, 2018                                       
41: EX-99.40    Filing Statement Dated November 14, 2018            HTML   2.86M 
42: EX-99.41    Coattail Agreement Dated November 14, 2018          HTML    161K 
43: EX-99.42    Third Amended and Restated Limited Liability        HTML    357K 
                          Company Agreement Dated November 14,                   
                          2018                                                   
44: EX-99.43    Tax Receivable Agreement Dated November 14, 2018    HTML    270K 
45: EX-99.44    Support Agreement Dated November 14, 2018           HTML     97K 
46: EX-99.45    Support Agreement Dated November 14, 2018           HTML    108K 
47: EX-99.46    Notice of Change in Corporate Structure Dated       HTML     36K 
                          November 14, 2018                                      
48: EX-99.47    Material Change Report Dated November 20, 2018      HTML   2.87M 
49: EX-99.48    News Release Dated November 26, 2018                HTML     39K 
50: EX-99.49    Condensed Unaudited Interim Consolidated Financial  HTML    447K 
                          Statements of Rto Acquirer for the Three               
                          and Nine Month Periods Ended September                 
                          30, 2018 and 2017                                      
 6: EX-99.5     News Release Dated October 27, 2017                 HTML     25K 
51: EX-99.50    Management Discussion and Analysis of Financial     HTML    156K 
                          Conditions and Results of Operations of                
                          High Street Capital Partners, LLC D/B/A                
                          Acreage Holdings for the Three and Nine                
                          Month Periods Ended September 30, 2018                 
                          and 2017                                               
52: EX-99.51    News Release Dated November 29, 2018                HTML     57K 
53: EX-99.52    News Release Dated December 6, 2018                 HTML     52K 
54: EX-99.53    Agreement and Plan of Merger Dated December 5,      HTML    745K 
                          2018                                                   
55: EX-99.54    Material Change Report Dated December 16, 2018      HTML     60K 
56: EX-99.55    News Release Dated December 20, 2018                HTML     36K 
57: EX-99.56    Letter From Odyssey Trust Company to Canadian       HTML     27K 
                          Securities Exchange Dated November 12,                 
                          2018                                                   
58: EX-99.57    Cds Confirmation                                    HTML     22K 
59: EX-99.58    Form 1A Application Letter Dated November 14, 2018  HTML     30K 
60: EX-99.59    Form 2B Listing Summary Dated November 14, 2018     HTML     37K 
 7: EX-99.6     Consolidated Financial Statements for the Fiscal    HTML    177K 
                          Years Ended August 31, 2017 and 2016                   
61: EX-99.60    Form 4 Listing Agreement Dated November 14, 2018    HTML     39K 
62: EX-99.61    Form 6 Certificate of Compliance Dated November     HTML     27K 
                          14, 2018                                               
63: EX-99.62    Form 11 Notice of Proposed Stock Option Grant or    HTML     40K 
                          Amendment Dated November 23, 2018                      
64: EX-99.63    Form 9 Notice of Issuance of Securities Dated       HTML     62K 
                          November 23, 2018                                      
65: EX-99.64    Form 6 Certificate of Compliance Dated November     HTML     26K 
                          27, 2018                                               
66: EX-99.65    Form 9 Notice of Proposed Issuance of Listed        HTML     58K 
                          Securities Dated December 6, 2018                      
67: EX-99.66    Form 7 Monthly Progress Report Dated December 6,    HTML     50K 
                          2018                                                   
68: EX-99.67    Form 6 Certificate of Compliance Dated December 6,  HTML     26K 
                          2018                                                   
69: EX-99.68    Form 9 Notice of Issuance of Securities Dated       HTML     55K 
                          December 19, 2018                                      
70: EX-99.69    Form 6 Certificate of Compliance Dated January 17,  HTML     27K 
                          2019                                                   
 8: EX-99.7     Management Discussion and Analysis of Financial     HTML     85K 
                          Conditions and Results of Operations for               
                          the Fiscal Years Ended August 31, 2017                 
                          and 2016                                               
71: EX-99.70    Form 9 Notice of Issuance of Securities Dated       HTML     74K 
                          January 17, 2019                                       
72: EX-99.71    Consent of Rsm Canada LLP                           HTML     26K 
73: EX-99.72    Consent of Macias Gini & O'Connell LLP              HTML     25K 
74: EX-99.73    Consent of Sheehan & Company, C.P.A, P.C.           HTML     27K 
75: EX-99.74    Consent of Davidson & Company LLP                   HTML     29K 
 9: EX-99.8     Certification of Annual Filings Venture Issuer      HTML     22K 
                          Basic Certificate by CEO Dated December                
                          4, 2017                                                
10: EX-99.9     Certification of Annual Filings Venture Issuer      HTML     22K 
                          Basic Certificate by Acting CFO Dated                  
                          December 4, 2017                                       


EX-99.32   —   Amendment to Management Information Circular


This Exhibit is an HTML Document rendered as filed.  [ Alternative Formats ]



Exhibit 99.32 

 

 

APPLIED INVENTIONS MANAGEMENT CORP.

AMENDMENT TO MANAGEMENT INFORMATION CIRCULAR

 

 

This is an amendment to the management information circular of Applied Inventions Management Corp. (the “Information Circular”) for the Annual General and Special Meeting of Shareholders to be held on November 6, 2018. Except as otherwise expressly provided herein, this amendment amends the Information Circular and, other than as expressly amended herein, there are no changes to the Information Circular. To the extent of any inconsistency between the information contained in this amendment and in the Information Circular, this amendment shall govern.

 

The Notice of Annual General and Special Meeting of Shareholders is hereby amended by deleting item (8) in its entirety and replacing it with the following:

 

“(8)immediately prior to the completion of the Business Combination, to fix the number of directors at seven (7) (the Board Resolution”);”

 

The following sections replace the corresponding sections with the same title on pages 22- 25 of the Information Circular included in the “Matters to be Acted Upon at the Meeting” section of the Information Circular.

 

(8)FIXING THE NUMBER OF POST-BUSINESS COMBINATION DIRECTORS

 

At the Meeting, the Shareholders will be asked to approve the fixing of the size of the Board of the Corporation at seven (7) directors effective immediately prior to completion of the Business Combination (the “Board Resolution”). The term of office for each director shall continue to hold office until the next annual meeting of the Shareholders or until the election of a successor, unless a director resigns or a director’s office becomes vacant by other cause.

 

It is the intention of the management designees, if named as proxy, to vote “FOR” the Board Resolution unless otherwise directed.

 

The Board may, in its sole discretion, decide not to act on the Board Resolution.

 

(9)ELECTION OF POST-BUSINESS COMBINATION DIRECTORS

 

At the Meeting, the Shareholder will be asked to approve the election of the directors of the Corporation effective upon completion of the Business Combination. The following table sets forth the names of six (6) of the seven (7) persons proposed to be nominated for election as a director, conditional on and effective upon completion of the Business Combination (the “Board Nominees”), with the seventh (7th) nominee to be identified by Acreage prior to completion of the Business Combination and appointed to the Board by the Board Nominees, each nominee's municipality of residence, principal occupation at the present and during the preceding five (5) years, and the number and class of shares of the Corporation that the nominee has advised are beneficially owned by the nominee, directly or indirectly, or over which control or direction is exercised, as of the date hereof:

 

 C: 
 
 

 

 

Name and Municipality of Residence

 

Director of the Corporation Since

 

Principal Occupation over Last Five (5) Years

Voting Securities of the Corporation Beneficially Owned Directly or Indirectly(1)

John Boehner(3)

 

Marco Island, Florida

N/A

Former Speaker of the

U.S. House of Representatives

Nil

Larissa Herda(2)

 

Castle Rock, Colorado

N/A Independent Consultant Nil

Douglas Maine(2)

 

Bedford Corners, New York

N/A Independent Consultant Nil

Kevin P. Murphy(2)(3)

 

New York, New York

N/A Chief Executive Officer, Acreage Nil

William F. Weld(3)

 

Canton, Massachusetts

N/A Former Governor of Massachusetts Nil

William C. Van Faasen

 

Boston, Massachusetts

N/A Chair Emeritus of Blue Cross Shield of Massachusetts; Chair of the Board of Directors of Blue Cross Shield of Massachusetts Nil

 

 

Notes:

 

(1)The information as to shares beneficially owned, directly or indirectly, not being within the knowledge of the Corporation, has been furnished by the respective Board Nominees individually.
(2)Proposed member of the Corporation’s Audit Committee following completion of the Business Combination.
(3)Proposed member of the proposed compensation and corporate governance committee following completion of the Business Combination (the “Compensation and Corporate Governance Committee”).

 

Management of the Corporation does not contemplate that any of the Board Nominees will be unable to serve as a director upon the completion of the Business Combination. It is a condition precedent to the completion of the Business Combination that the Shareholders approve the election of the Board Nominees (the “Director Election Resolution”) conditional and effective upon the completion of the Business Combination. If the Director Election Resolution does not receive the requisite approval, the Business Combination will not proceed, unless such condition precedent is waived by Acreage.

 

Description of Each Board Nominee’s Activities

 

John A. Boehner: John A. Boehner is a former Speaker of the U.S. House of Representatives. Mr. Boehner served in the U.S. House of Representatives from 1991 to October 2015 and served as Speaker of the U.S. House of Representatives from January 2011 to October 2015. Prior to entering public service, Speaker Boehner spent years running a small business representing manufacturers in the packaging and plastics industry. He championed a number of major reform projects as a Member of Congress. During his nearly five years as Speaker, Mr. Boehner developed a reputation for bringing Republicans and Democrats together in support of major policy initiatives.

 

Larissa Herda: Larissa L. Herda served as the Chairman of TW Telecom Inc. (formerly, Time Warner Telecom Inc.) from June 2001 to November 2014 and as its Chief Executive Officer from June 1998 to November 2014. Prior to her appointment as Chief Executive Officer, Ms. Herda served as Senior Vice President of Sales and Marketing at TW Telecom Inc. from March 1997. Ms. Herda served as a member of the President’s National Security Telecommunications Advisory Committee, and chair of the Federal Communications Commission’s Communications, Security, Reliability and Interoperability Council. Ms. Herda was also Chairman of the Denver Branch of the Federal Reserve of Kansas City and served as a member of the Colorado Innovation Network advisory board, appointed by Colorado Gov. John Hickenlooper, and as a Member of the Advisory Board at University of Colorado Leeds School of Business. Ms. Herda is a graduate of the University of Colorado.

 

 C: 
  - C:  2 - 

 

 

Douglas Maine: Douglas L. Maine joined International Business Machines Corporation (“IBM”) in 1998 as Chief Financial Officer following a 20-year career with MCI (now part of Verizon) where he was Chief Financial Officer from 1992-1998. He was named General Manager of ibm.com in 2000 and General Manager, Consumer Products Industry in 2003 and retired from IBM in 2005. Mr. Maine currently serves as a director of Albemarle Corporation and previously served as a director of the following public companies: Orbital-ATK, Inc. from 2006-2017, BroadSoft, Inc. from 2006- 2017 and Rockwood Holdings, Inc. from 2005-2015.

 

Kevin P. Murphy: Kevin P. Murphy is currently a Managing Member of High Street Capital Partners Management, the Managing Member of Acreage Holdings, and Chief Executive Officer of Acreage Holdings. Prior to his role at Acreage Holdings, Mr. Murphy was most recently a Founding Member and Managing Partner of Tandem Global Partners, a boutique investment firm focused on the emerging markets. Previously Mr. Murphy was Managing Partner at Stanfield Capital Partners, where he served as a member of the Operating and Management team that oversaw all aspects of Stanfield’s business, including risk management, sales and distribution, client services, legal, compliance and operations. Mr. Murphy also previously worked at Gleacher NatWest (Partner and Dir. of Marketing), Schroders (Sr. VP of Sales), Lazard Freres (VP) and Cantor Fitzgerald (VP). Mr. Murphy graduated with a B.A. from Holy Cross College.

 

William F. Weld: William F. Weld served as Governor of Massachusetts from January 1991 to July 1997. Mr. Weld was the Vice Presidential nominee for the Libertarian Party during the 2016 U.S. Presidential campaign. Prior to serving as governor of Massachusetts, Mr. Weld served as the U.S. Attorney for Massachusetts from 1981 until 1986, when he was appointed by President Reagan to lead the Criminal Division of the Department of Justice in Washington, D.C., where he served until 1988. Prior to his service as a U.S. Attorney, Mr. Weld served as a staff member of the U.S. House of Representatives (during which time he participated in the Nixon impeachment proceedings) and the U.S. Senate. Governor Weld is a member of the Council on Foreign Relations in New York and served by appointment of the President on the U.S. Holocaust Memorial Council. He serves as an associate member of the InterAction Council, a working society of former heads of state from throughout the world, which reports on issues of global concern such as energy, food, water, nuclear proliferation, and religious sectarianism.

 

William C. Van Faasen: William C. Van Faasen served as Chairman of Blue Cross Blue Shield of Massachusetts from 2002 to 2007, interim President and Chief Executive Officer from March 2010 to September 2010 and Chair of the Board of Directors from September 2010 to March 2014 when he was named, and currently serves as, Chair Emeritus. Mr. Van Faasen joined Blue Cross in 1990 as Executive Vice President and Chief Operating Officer and served as President from 1992 to 2004 and Chief Executive Officer from 1992 to 2005. Mr. Van Faasen has served in operational, marketing, and health care capacities for over 20 years and has been engaged in numerous civic and community activities, including Chair of the Initiative for a New Economy, Chair of Greater Boston Chamber of Commerce and Chair of United Way Massachusetts Bay. Mr. Van Faasen currently serves as a board member of Eversource Energy and the lead director of Liberty Mutual Group. Previously, Mr. Van Faasen served on the boards of Boston Private Industry Council, the Boston Minuteman Council - Boy Scouts of America, the BCBSMA Foundation, BankBoston, Citizens Bank of Massachusetts, IMS Health, PolyMedica Corporation and Tier Technologies.

 

It is the intention of the management designees, if named as proxy, to vote “FOR” the Director Election Resolution unless otherwise directed. Management has no reason to believe that any of the Board Nominees will be unable to serve as a director but, if a nominee is for any reason unavailable to serve as a director, proxies in favour of management will be voted in favour of the remaining nominees and may be voted for a substitute nominee unless the shareholder has specified in the proxy that his, her or its shares are to be withheld from voting in respect of the Director Electron Resolution.

 

In the event that the Business Combination does not proceed, the Board may, in its sole discretion, decide not to act on the Director Election Resolution.

 

Cease Trade Orders, Bankruptcies, Penalties or Sanctions

 

No proposed Board Nominee is, or has been within the past ten years, a director, chief executive officer or chief financial officer of any company that:

 

(a)       was subject to a cease trade order, an order similar to a cease trade order or an order that denied the company access to any exemptions under securities legislation, and that was in effect for a period of more than 30 consecutive days, while such person was acting in the capacity as director, chief executive officer or chief financial officer; or

 

 C: 
  - 3 - 

 

 

(b)was subject to a cease trade order, an order similar to a cease trade order or an order that denied the company access to any exemptions under securities legislation, and that was in effect for a period of more than 30 consecutive days, that was issued after that individual ceased to be a director or chief executive officer or chief financial officer and which resulted from an event that occurred while such person was acting in a capacity as a director, chief executive officer or chief financial officer.

 

No proposed Board Nominee, within the ten years prior to the date of this Information Circular, has been a director or executive officer of any company that, while such person was acting in that capacity or within a year of that individual ceasing to act in that capacity, became bankrupt, made a proposal under any legislation relating to bankruptcy or insolvency or was subject to or instituted any proceedings, arrangement or compromise with creditors or had a receiver, receiver manager or trustee appointed to hold its assets.

 

Individual Bankruptcies

 

No proposed Board Nominee is or has, within the ten years prior to the date of this Information Circular, become bankrupt, made a proposal under any legislation relating to bankruptcy or insolvency, or become subject to or instituted any proceedings, arrangement or compromise with creditors or had a receiver, receiver manager or trustee appointed to hold the assets of that individual.

 

Penalties

 

Except as described below, no proposed Board Nominee has been subject to any penalties or sanctions imposed by a court relating to securities legislation or by a securities regulatory authority or has entered into a settlement agreement with a securities regulatory authority, or any other penalties or sanctions imposed by a court or regulatory body that would likely be considered important to a reasonable securityholder in deciding whether to vote for a proposed director.

 

On January 11, 2016, on the advice of counsel, Kevin P. Murphy entered into an agreement to settle a matter in connection with a routine Financial Industry Regulatory Authority (“FINRA”) examination of a broker-dealer formerly owned, in part, by Mr. Murphy. FINRA alleged that Mr. Murphy failed to inform his broker in writing or receive pre-approval for a sale of a security that he owned. He agreed, without admitting or denying the findings without adjudication of any issue of law or fact, to a contingent fine payable only if he re-registered as a broker, and agreed to remain outside of the industry for 12 months, notwithstanding the fact that he had resigned his position with the broker dealer in January 2014.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

  - 4 - 

Dates Referenced Herein

This ‘40FR12G’ Filing    Date    Other Filings
Filed on:1/29/19None on these Dates
11/6/18
1/11/16
 List all Filings 


10 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 4/30/24  Acreage Holdings, Inc.            10-K/A     12/31/23   13:796K
 4/30/24  Acreage Holdings, Inc.            10-K       12/31/23  112:13M
 5/01/23  Acreage Holdings, Inc.            10-K       12/31/22  112:14M
 3/11/22  Acreage Holdings, Inc.            10-K       12/31/21  116:16M
 4/22/21  Acreage Holdings, Inc.            S-1/A                  3:2.9M                                   Toppan Merrill/FA
 3/26/21  Acreage Holdings, Inc.            10-K       12/31/20  115:18M
 2/08/21  Acreage Holdings, Inc.            S-1                    8:4.2M                                   Toppan Merrill/FA
10/21/20  Acreage Holdings, Inc.            S-3                    6:2.2M                                   Toppan Merrill/FA
 8/21/20  Acreage Holdings, Inc.            S-3/A                  3:944K                                   Toppan Merrill/FA
 8/14/20  Acreage Holdings, Inc.            10-K/A     12/31/19   14:3.5M
Top
Filing Submission 0001279569-19-000165   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., May 11, 12:47:05.1pm ET