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-99.9 — Certification of Annual Filings Venture Issuer Basic Certificate by Acting CFO Dated December 4, 2017
This Exhibit is an HTML Document rendered as filed. [ Alternative Formats ]