Mr. Brian Athaide reports
ANDREW PELLER LIMITED ANNOUNCES THE FINAL 2015 ANNUAL MEETING BOARD OF DIRECTOR AND AUDITOR ELECTION RESULTS
Andrew Peller Ltd. has released the final director and auditor election results from its 2015 annual general meeting of shareholders held on Sept. 16, 2015.
The total number of Class B voting shares represented by shareholders present in person or by proxy at the meeting was 14, representing 73.15 per cent of the 3,004,041 voting shares issued and outstanding as of the record date.
Election of directors
The 10 nominees in the attached table were elected to serve
as directors until the next annual meeting of shareholders or until
their successors are elected or appointed. The nominees were listed in
the company's management information circular dated July 31, 2015.
Nominee Number of % votes for Number of % votes
votes for votes withheld withheld
Mark W. Cosens 2,095.164 99.99 300 0.01
Lori C. Covert 2,095.164 99.99 300 0.01
Dr. Richard D. Hossack 2,095.164 99.99 300 0.01
Perry J. Miele 2,095,464 100.00 0 0.00
Dr. A. Angus Peller 2,095.164 99.99 300 0.01
John E. Peller 2,095.164 99.99 300 0.01
Dr. Joseph A. Peller 2,095.164 99.99 300 0.01
Randy A. Powell 2,095,464 100.00 0 0.00
John F. Petch 2,095,464 100.00 0 0.00
Brian J. Short 2,095,464 100.00 0 0.00
Appointment of auditor
PricewaterhouseCoopers LLP was reappointed as
the auditor of the company (and the directors were authorized to fix
its remuneration) by proxies as shown in the attached table.
Number of % votes for Number of % votes
votes for votes withheld withheld
2,095,464 100.00 0 0.00
© 2024 Canjex Publishing Ltd. All rights reserved.