Close

Form 6-K BANK OF MONTREAL /CAN/ For: Mar 31

March 31, 2015 3:46 PM EDT

 

 

FORM 6-K

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

Report of Foreign Private Issuer

Pursuant to Rule 13a-16 or 15d-16

of the Securities Exchange Act of 1934

 

For the month of: March, 2015    Commission File Number: 001-13354

BANK OF MONTREAL

(Name of Registrant)

 

100 King Street West  
1 First Canadian Place   129 rue Saint-Jacques
Toronto, Ontario   Montreal, Quebec
Canada, M5X 1A1   Canada, H2Y 1L6
(Executive Offices)   (Head Office)

Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F:

Form 20-F  ¨            Form 40-F  þ

 

 

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):  ¨

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):  ¨

Indicate by check mark whether the registrant by furnishing the information contained in this Form is also thereby furnishing the information to the Commission pursuant to Rule 12g3-2(b) under the Securities Exchange Act of 1934.  Yes  ¨  No  þ

If “Yes” is marked, indicate below the file number assigned to the registrant in connection with Rule 12g3-2(b): 82-                    .

 

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

    BANK OF MONTREAL
    By:  

/s/ Thomas E. Flynn

    Name:   Thomas E. Flynn
    Title:   Chief Financial Officer
Date: March 31, 2015     By:  

/s/ Barbara M. Muir

    Name:   Barbara M. Muir
    Title:   Senior Vice-President, Deputy General
      Counsel, Corporate Affairs and Corporate Secretary


EXHIBIT INDEX

 

Exhibit    Description of Exhibit
99.1   

Report under Canadian National Instrument 51-102 Report on Voting Results of Annual Meeting

Exhibit 99.1

REPORT UNDER

NATIONAL INSTRUMENT 51-102

REPORT OF VOTING RESULTS

To: Canadian Securities Administrators

In accordance with section 11.3 of National Instrument 51-102 – Continuous Disclosure Obligations, the following sets out the matters voted on at the Annual Meeting of Shareholders of Bank of Montreal (the “Bank”) held on March 31, 2015 and, as such votes were conducted by ballot, the number and percentage of votes cast for, against/withheld or abstentions from each vote. Each of the matters set out below is described in greater detail in the Notice of Annual Meeting of Shareholders and Management Proxy Circular which was mailed to shareholders prior to the Annual Meeting and is available at www.bmo.com/investorrelations.

The Board of Directors and management of the Bank recommended that shareholders vote FOR the election as director of each of the 13 nominees listed in the Management Proxy Circular, FOR the appointment of KPMG LLP as Auditors of the Bank, FOR the advisory resolution on the Bank’s approach to executive compensation and AGAINST Shareholder Proposals 1 through 3.

1. Election of Directors

A ballot was conducted to vote on each resolution to appoint each of the following 13 nominees as a Director of the Bank to serve until the next Annual Meeting of Shareholders of the Bank or until their resignation or their successor is elected or appointed, and the outcome was as follows:

 

     

Nominee

 

Votes For

 

Votes Withheld

 

Janice M. Babiak

252,282,606 99.50% 1,257,830 0.50%

Sophie Brochu

251,683,665 99.27% 1,857,105 0.73%

George A. Cope

251,390,840 99.15% 2,148,825 0.85%

William A. Downe

251,936,826 99.38% 1,583,945 0.62%

Christine A. Edwards

252,389,215 99.55% 1,151,310 0.45%

Martin S. Eichenbaum

252,047,829 99.42% 1,472,695 0.58%

Ronald H. Farmer

251,968,359 99.39% 1,552,364 0.61%

Eric R. La Flèche

252,060,691 99.42% 1,460,080 0.58%

Lorraine Mitchelmore

252,169,709 99.47% 1,351,062 0.53%

Philip S. Orsino

251,118,610 99.05% 2,400,764 0.95%

Martha C. Piper

251,922,530 99.37% 1,588,836 0.63%

J. Robert S. Prichard

251,303,674 99.13% 2,216,374 0.87%

Don M. Wilson III

252,194,111 99.48% 1,321,582 0.52%


 

- 2 -

2. Appointment of Shareholders’ Auditors

A ballot was conducted to vote on the resolution to appoint the firm of KPMG LLP as the auditors of the Bank for the 2015 fiscal year and the outcome was as follows:

 

   

Votes For

 

Votes Withheld

 

 
265,278,192 97.86% 5,810,700 2.14%

3. Advisory Resolution on Executive Compensation

A ballot was conducted to vote on the advisory resolution on the Bank’s approach to executive compensation as outlined in the Management Proxy Circular and the outcome was as follows:

 

   

Votes For

 

Votes Against

 

 
234,190,985 92.37% 19,344,679 7.63%

4. Shareholder Proposal No. 1

A ballot was conducted to vote on a shareholder proposal regarding “Report on Compensation” and the outcome was as follows:

 

     

Votes For

 

Votes Against

 

Abstentions

 

7,954,892 3.17% 242,884,437 96.83% 2,687,492

5. Shareholder Proposal No. 2

A ballot was conducted to vote on a shareholder proposal regarding “Stock Options” and the outcome was as follows:

 

     

Votes For

 

Votes Against

 

Abstentions

 

13,391,981 5.34% 237,318,145 94.66% 2,820,826

6. Shareholder Proposal No. 3

A ballot was conducted to vote on a shareholder proposal regarding “Business Practices related to Credit Cards and Corporate Responsibility” and the outcome was as follows:

 

     

Votes For

 

Votes Against

 

Abstentions

 

7,807,367 3.11% 243,007,529 96.89% 2,717,849


 

- 3 -

Dated this 31st day of March, 2015.

 

Bank of Montreal
By: /s/ Barbara M. Muir
Barbara M. Muir
Corporate Secretary


Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings