Close

Form 6-K CATALYST PAPER CORP For: Jul 29

July 30, 2015 6:04 AM 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

under the Securities Exchange Act of 1934

 

 

For the month of July, 2015

Commission File No. 000-49751

 

CATALYST PAPER CORPORATION


(Translation of registrant's name into English)

 

 

2nd Floor, 3600 Lysander Lane

Richmond

British Columbia, Canada V7B 1C3  


(Address of principal executive offices)

 

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   x Form 40-F   o

 

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).

 

Yes   o No   x

 

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).

 

Yes   o No   x

 

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   o No   x

 

 

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

 

 

 

 

 
 

 

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.

 

  CATALYST PAPER CORPORATION  
       
Date:  July 29, 2015 By: /s/ Joe Nemeth  
    Name: Joe Nemeth  
    Title: President & Chief Executive Officer  
       

 

 

 

 
 


EXHIBIT INDEX

 

 

 

Exhibit

Number

  Description of Exhibit
     
99.1   News Release Dated July 29, 2015 - Catalyst Announces Voting Results for Election of Directors
     


 

 

Exhibit 99.1

 

Catalyst Announces Voting Results for Election of Directors

 

RICHMOND, BC, July 29, 2015 /CNW/ - Catalyst Paper (TSX:CYT) today announced the voting results of its Annual General and Special Meeting of Holders of Common Shares held May 13, 2015 in Richmond, BC. Shareholders voted to re-elect the Company's seven member Board of Directors (the "Board").

      Votes by Ballot  
    Outcome of Vote Votes For Votes Withheld % of Votes Cast For
  The election of the following nominees as directors of the Issuer for the ensuing year or until their successors are elected or appointed Carried      
  (a)     John Brecker   9,585,657   100
  (b)     Todd Dillabough   9,584,957 700 99.99
  (c)     Walter A. Jones   9,585,657   100
  (d)     Leslie T. Lederer   9,585,657   100
  (e)     Jill Leversage   9,585,657   100
  (f)      Joe Nemeth   9,585,657   100
  (g)     Pierre Raymond   9,585,657   100
         

About Catalyst Paper

Catalyst Paper manufactures diverse printing papers such as coated freesheet, coated and uncoated groundwood, newsprint, directory, as well as market pulp.  Customers include retailers, publishers and commercial printers in North America, Latin America, the Pacific Rim and Europe. With five mills across North America, Catalyst has annual production capacity of 2.3 million tonnes. Catalyst is headquartered in Richmond, British Columbia, Canada and is ranked by Corporate Knights magazine as one of the 50 Best Corporate Citizens in Canada.

SOURCE Catalyst Paper Corporation


%CIK: 0001144906

 

For further information: Investor Contact: Frank De Costanzo, Senior Vice President & Chief Financial Officer, 604-247-4014, [email protected]; Media Contact: Eduarda Hodgins, Director, Organization Development & Communications, 604-247-4369, [email protected]

CO: Catalyst Paper Corporation

CNW 18:18e 29-JUL-15

 

 



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

You May Also Be Interested In





Related Categories

SEC Filings