Close

Form 6-K CATALYST PAPER CORP For: May 13

May 14, 2015 4:47 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

under the Securities Exchange Act of 1934

 

 

For the month of May, 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:  May 14, 2015 By: /s/ Joe Nemeth  
    Name: Joe Nemeth  
    Title: President & Chief Executive Officer  
       

 

 

 

 
 


EXHIBIT INDEX

 

 

 

Exhibit

Number

  Description of Exhibit
     
99.1   Report of Voting Results
     


 

 

Exhibit 99.1

 

Catalyst Paper Corporation


Annual General and Special Meeting of Holders of

Common Shares of

Catalyst Paper Corporation (the “Issuer”)

 

May 13, 2015

 

REPORT OF VOTING RESULTS
National Instrument 51-102 - Continuous Disclosure Obligations

Section 11.3

 

 

Matters Voted Upon

 

    Votes By Ballot
  Outcome of Vote Votes For Votes Withheld

 

1. The election of the following nominees as directors of the Issuer for the ensuing year or until their successors are elected or appointed

 

(a) John Brecker

(b) Todd Dillabough

(c) Walter A. Jones

(d) Leslie T. Lederer

(e) Jill Leversage

(f) Joe Nemeth

(g) Pierre Raymond

 

 

Carried

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

9,585,657

9,584,957

9,585,657

9,585,657

9,585,657

9,585,657

9,585,657

 

 

 

 

 

 

 

 

700

 

 

 

 

 

    Votes by Proxy

2. The re-appointment of KPMG LLP, Chartered Accountants, as auditors of the Corporation

 

Carried 10,136,725 11
    Votes by Proxy
3.    The approval of New Share Compensation Plan Carried 9,501,876 83,481

 



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

You May Also Be Interested In





Related Categories

SEC Filings