November 25th, 2013 · Common Contracts · 1000 similar Canadian National Railway Co – CANADIAN NATIONAL RAILWAY COMPANY AND BNY TRUST COMPANY OF CANADA Trustee Indenture Dated as of July 12, 2013 TABLE OF CONTENTS Page ARTICLE ONE DEFINITIONS, OTHER PROVISIONS OF GENERAL APPLICATION AND ACCOUNTING TERMS 7 Section 1.01. Definitions. 7 Act 7 Affiliate 7 Board of Directors 8 Board Resolution 8 Business Day 8 Company 8 Company Request 8 Company Order 8 Corporate Trust Office 8 Covenant Defeasance 8 Defaulted Interest 8 Defeasance 9 Depositary 9 Event of Default 9 Expiration Date 9 Global Security 9 Holder 9 Indenture 9 interest 9 Interest Payment Date 9 Maturity 9 Mortgage 9 Officers' Certificate 10 Opinion of Counsel 10 Original Issue Discount Security 10 Outstanding 10 Paying Agent 11 Person 11 Place of Payment 11 Predecessor Security 11 Railroad Subsidiary 11 Railway Properties 11 Redemption Date 11 Redemption Price 11 Regular Record Date 11 Responsible Officer 11 Secured Debt 12 Securities 12 Security Register 12
TABLE OF CONTENTS Page ARTICLE ONE DEFINITIONS, OTHER PROVISIONS OF GENERAL APPLICATION AND ACCOUNTING TERMS 7 Section 1.01. Definitions. 7 Act 7 Affiliate 7 Board of Directors 8 Board Resolution 8 Business Day 8 Company 8 Company Request 8 Company Order 8 Corporate Trust Office 8 Covenant Defeasance 8 Defaulted Interest 8 Defeasance 9 Depositary 9 Event of Default 9 Expiration Date 9 Global Security 9 Holder 9 Indenture 9 interest 9 Interest Payment Date 9 Maturity 9 Mortgage 9 Officers' Certificate 10 Opinion of Counsel 10 Original Issue Discount Security 10 Outstanding 10 Paying Agent 11 Person 11 Place of Payment 11 Predecessor Security 11 Railroad Subsidiary 11 Railway Properties 11 Redemption Date 11 Redemption Price 11 Regular Record Date 11 Responsible Officer 11 Secured Debt 12 Securities 12 Security Register 12
March 27th, 2015 · Common Contracts · 523 similar Cascades Inc – CASCADES INC., as Company 5.50% SENIOR NOTES DUE 2021 INDENTURE Dated as of June 19, 2014 COMPUTERSHARE TRUST COMPANY OF CANADA as Trustee This INDENTURE dated as of June 19, 2014, is among CASCADES INC., a corporation organized under the laws of the Province of Quebec, Canada (the “Company”), the Subsidiary Guarantors listed on the signature pages hereto, and COMPUTERSHARE TRUST COMPANY OF CANADA, a trust company existing under the laws of Canada, as trustee (the “Trustee”).
This INDENTURE dated as of June 19, 2014, is among CASCADES INC., a corporation organized under the laws of the Province of Quebec, Canada (the “Company”), the Subsidiary Guarantors listed on the signature pages hereto, and COMPUTERSHARE TRUST COMPANY OF CANADA, a trust company existing under the laws of Canada, as trustee (the “Trustee”).
June 1st, 2011 · Common Contracts · 249 similar Virginia Mines Inc. – VIRGINIA MINES INC. and CIBC MELLON TRUST COMPANY as Rights Agent SHAREHOLDER RIGHTS PLAN AGREEMENT Dated as of May 30, 2011 THIS AGREEMENT dated as of May 30, 2011 between Virginia Mines Inc. (the “Corporation”), a corporation incorporated under the laws of Canada, and CIBC Mellon Trust Company, a corporation existing under the laws of Canada, as rights agent (the “Rights Agent”, which term shall include any successor Rights Agent hereunder).
THIS AGREEMENT dated as of May 30, 2011 between Virginia Mines Inc. (the “Corporation”), a corporation incorporated under the laws of Canada, and CIBC Mellon Trust Company, a corporation existing under the laws of Canada, as rights agent (the “Rights Agent”, which term shall include any successor Rights Agent hereunder).
October 31st, 2014 · Common Contracts · 51 similar Clifton Star Resources Inc. – AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT CLIFTON STAR RESOURCES INC. - and - COMPUTERSHARE INVESTOR SERVICES INC. as Rights Agent Dated as of December 3, 2013 THIS AMENDED AND RESTATED SHAREHOLDER RIGHTS AGREEMENT dated as of December 3, 2013 (amending and restating the Shareholder Rights Plan Agreement dated as of November 10, 2010) between Clifton Star Resources Inc., a company governed by the federal laws of Canada (the "Company"), and Computershare Investor Services Inc., a trust company existing under the laws of Canada, as rights agent (the "Rights Agent", which includes any successor Rights Agent hereunder).
THIS AMENDED AND RESTATED SHAREHOLDER RIGHTS AGREEMENT dated as of December 3, 2013 (amending and restating the Shareholder Rights Plan Agreement dated as of November 10, 2010) between Clifton Star Resources Inc., a company governed by the federal laws of Canada (the "Company"), and Computershare Investor Services Inc., a trust company existing under the laws of Canada, as rights agent (the "Rights Agent", which includes any successor Rights Agent hereunder).
September 22nd, 2011 · Common Contracts · 36 similar Neptune Technologies & Bioressources Inc. – NEPTUNE TECHNOLOGIES & BIORESSOURCES INC. as the Corporation and COMPUTERSHARE TRUST COMPANY OF CANADA as the Warrant Agent WARRANT INDENTURE Providing for the Issue of Warrants Dated as of April 27, 2011 _______________________________________________ NEPTUNE TECHNOLOGIES & BIORESSOURCES INC., a corporation governed by the laws of the Province of Quebec, incorporated under the laws of the Province of Quebec (the “Corporation”),
NEPTUNE TECHNOLOGIES & BIORESSOURCES INC., a corporation governed by the laws of the Province of Quebec, incorporated under the laws of the Province of Quebec (the “Corporation”),
April 2nd, 2015 · Common Contracts · 26 similar DAVIDsTEA Inc. – SHARE SUBSCRIPTION AGREEMENT WHEREAS as of the date hereof, the authorized capital of the Corporation consists of (i) an unlimited number of Common Shares, (ii) 2,000,000 Class AA Common Shares and (iii) an unlimited number of Preferred Shares, issuable in series, of which the currently existing series consist of an authorized number of (a) 7,441,341 Junior Preferred Shares, (b) 4,003,724 Series A Preferred Shares and (c) 912,689 Series A-l Preferred Shares (the “Series A-1 Preferred Shares”);
WHEREAS as of the date hereof, the authorized capital of the Corporation consists of (i) an unlimited number of Common Shares, (ii) 2,000,000 Class AA Common Shares and (iii) an unlimited number of Preferred Shares, issuable in series, of which the currently existing series consist of an authorized number of (a) 7,441,341 Junior Preferred Shares, (b) 4,003,724 Series A Preferred Shares and (c) 912,689 Series A-l Preferred Shares (the “Series A-1 Preferred Shares”);
May 17th, 2006 · Common Contracts · 17 similar Intertape Polymer Group Inc – SHAREHOLDER PROTECTION RIGHTS PLAN AGREEMENT
August 6th, 2015 · Common Contracts · 16 similar Volt Information Sciences, Inc. – PURCHASE AND SALE AGREEMENT Dated as of July 31, 2015 among VOLT CANADA INC., as Originator VOLT INFORMATION SCIENCES, INC., as Servicer, and VOLT FUNDING CORP., as Buyer This PURCHASE AND SALE AGREEMENT (as amended, restated, supplemented or otherwise modified from time to time, this “Agreement”), dated as of July 31, 2015, is entered into among VOLT CANADA INC. and the various entities that become parties hereto from time to time pursuant to Section 4.3 hereof (the “Originators” and each, an “Originator”), VOLT INFORMATION SCIENCES, INC., a New York corporation (“Volt”) as initial Servicer (as defined below), and VOLT FUNDING CORP., a Delaware corporation (the “Buyer”).
This PURCHASE AND SALE AGREEMENT (as amended, restated, supplemented or otherwise modified from time to time, this “Agreement”), dated as of July 31, 2015, is entered into among VOLT CANADA INC. and the various entities that become parties hereto from time to time pursuant to Section 4.3 hereof (the “Originators” and each, an “Originator”), VOLT INFORMATION SCIENCES, INC., a New York corporation (“Volt”) as initial Servicer (as defined below), and VOLT FUNDING CORP., a Delaware corporation (the “Buyer”).
January 30th, 2004 · Common Contracts · 12 similar Sand Technology Inc – AND
March 31st, 2016 · Common Contracts · 10 similar Nymox Pharmaceutical Corp – COMMON STOCK PRIVATE PURCHASE AGREEMENT This COMMON STOCK PRIVATE PURCHASE AGREEMENT (this “Agreement’) is dated as of November 1, 2013 by and between Nymox Pharmaceutical Corporation, a Canadian corporation (the “Company”), and Lorros-Greyse Investments, Ltd. (the “Purchaser”).
This COMMON STOCK PRIVATE PURCHASE AGREEMENT (this “Agreement’) is dated as of November 1, 2013 by and between Nymox Pharmaceutical Corporation, a Canadian corporation (the “Company”), and Lorros-Greyse Investments, Ltd. (the “Purchaser”).
March 16th, 2010 · Common Contracts · 9 similar Videotron Ltee – SUBORDINATED LOAN AGREEMENT between VIDEOTRON LTD. (As Borrower) and SUN MEDIA CORPORATION (As Lender) Dated as of October 21, 2009 WHEREAS the Borrower has requested that the Lender provide the Borrower with a subordinated loan in the principal amount of eight hundred twenty million dollars ($820,000,000) and the Lender has agreed to provide such subordinated loan to the Borrower, upon the terms and subject to the conditions hereinafter set forth;
WHEREAS the Borrower has requested that the Lender provide the Borrower with a subordinated loan in the principal amount of eight hundred twenty million dollars ($820,000,000) and the Lender has agreed to provide such subordinated loan to the Borrower, upon the terms and subject to the conditions hereinafter set forth;
July 9th, 2020 · Common Contracts · 8 similar Vision Marine Technologies Inc. – COMMERCIAL LEASE AGREEMENT BETWEEN: CALIFORNIA ELECTRIC BOAT COMPANY INC. (the "Landlord"), a corporation incorporated under the Canada Business Corporation Act, with the main address located at 730 Curé Boivin boulevard, Boisbriand (Qc) J7G 2A7, represented by Alexandre Mongeon, acting as President and Patrick Bobby, acting as Secretary-Treasurer.
BETWEEN: CALIFORNIA ELECTRIC BOAT COMPANY INC. (the "Landlord"), a corporation incorporated under the Canada Business Corporation Act, with the main address located at 730 Curé Boivin boulevard, Boisbriand (Qc) J7G 2A7, represented by Alexandre Mongeon, acting as President and Patrick Bobby, acting as Secretary-Treasurer.
April 2nd, 2015 · Common Contracts · 7 similar DAVIDsTEA Inc. – EQUITY PARTICIPATION AGREEMENT Equity Participation Agreement made as of the 22nd day of February, 2013 between DavidsTea Inc. (“Corporation”) and Howard Tafler (“Awardholder”).
Equity Participation Agreement made as of the 22nd day of February, 2013 between DavidsTea Inc. (“Corporation”) and Howard Tafler (“Awardholder”).
July 9th, 2020 · Common Contracts · 7 similar Vision Marine Technologies Inc. – EXECUTIVE SERVICES AGREEMENT Between: RIOPEL MARINE INC. And: PATRICK BOBBY Riopel Marine Inc. EXECUTIVE SERVICES AGREEMENT THIS EXECUTIVE SERVICES AGREEMENT is made and dated as fully executed on this 7th day of April, 2020, with an Effective Date of April 1, 2020 as set forth below.
THIS EXECUTIVE SERVICES AGREEMENT is made and dated as fully executed on this 7th day of April, 2020, with an Effective Date of April 1, 2020 as set forth below.
August 26th, 1998 · Common Contracts · 7 similar Dectron Internationale Inc – EMPLOYMENT AGREEMENT
April 15th, 2008 · Common Contracts · 6 similar Verso Technologies Inc – HYPOTHECATION OF MOVABLES BETWEEN: VERSO BACKHAUL SOLUTIONS, INC., a legal person duly incorporated and subsisting under the laws of Georgia, having its principal office at 400 Galleria Parkway, Suite 200, in the City of Atlanta, Georgia, U.S.A. 30339, herein acting and represented by Martin D. Kidder, its President, duly authorized in virtue of a Resolution of its Board of Directors duly enacted on December 20, 2007;
BETWEEN: VERSO BACKHAUL SOLUTIONS, INC., a legal person duly incorporated and subsisting under the laws of Georgia, having its principal office at 400 Galleria Parkway, Suite 200, in the City of Atlanta, Georgia, U.S.A. 30339, herein acting and represented by Martin D. Kidder, its President, duly authorized in virtue of a Resolution of its Board of Directors duly enacted on December 20, 2007;
November 23rd, 2011 · Common Contracts · 6 similar Solo International, Inc – PROPERTY OPTION AGREEMENT A to be formed Quebec corporation that will be a wholly-owned subsidiary of Solo International, Inc., a Nevada corporation, with its executive offices at 1155 Boul Rene
A to be formed Quebec corporation that will be a wholly-owned subsidiary of Solo International, Inc., a Nevada corporation, with its executive offices at 1155 Boul Rene
April 2nd, 2015 · Common Contracts · 6 similar DAVIDsTEA Inc. – EQUITY PARTICIPATION AGREEMENT Equity Participation Agreement made as of the 3rd day of March, 2014 between DavidsTea Inc. (“Corporation”) and Emilia Di Raddo (“Awardholder”).
Equity Participation Agreement made as of the 3rd day of March, 2014 between DavidsTea Inc. (“Corporation”) and Emilia Di Raddo (“Awardholder”).
March 18th, 1997 · Common Contracts · 5 similar Vestcom International Inc – ANNEX IX TO SHARE PURCHASE AGREEMENT FORM OF EMPLOYMENT AGREEMENT
September 12th, 2018 · Common Contracts · 5 similar Alithya Group Inc – EMPLOYMENT AGREEMENT
May 3rd, 2005 · Common Contracts · 5 similar Novamerican Steel Inc – 1,265,000 Shares NOVAMERICAN STEEL INC. Common Shares UNDERWRITING AGREEMENT CIBC World Markets Corp. as Representative of the several Underwriters named in Schedule I hereto c/o CIBC World Markets Corp. 417 5th Avenue, 2nd Floor New York, New York 10016
CIBC World Markets Corp. as Representative of the several Underwriters named in Schedule I hereto c/o CIBC World Markets Corp. 417 5th Avenue, 2nd Floor New York, New York 10016
March 9th, 2006 · Common Contracts · 5 similar Alcan Inc – CHANGE OF CONTROL AGREEMENT A G R E E M E N T Agreement made as of the 1st day of May 2005, by and between Alcan Inc., a corporation incorporated under the laws of Canada with its registered office at 1188 Sherbrooke Street West, Montreal, Quebec, Canada H3A 3G2 (the "Corporation") and Michel Jacques (the "Executive").
Agreement made as of the 1st day of May 2005, by and between Alcan Inc., a corporation incorporated under the laws of Canada with its registered office at 1188 Sherbrooke Street West, Montreal, Quebec, Canada H3A 3G2 (the "Corporation") and Michel Jacques (the "Executive").
January 7th, 2005 · Common Contracts · 5 similar Novelis Inc. – Exhibit 10.2 CHANGE OF CONTROL AGREEMENT made as of the 22 December 2004, between: Alcan Inc., a corporation incorporated under the laws of Canada with its registered office at 1188 Sherbrooke Street West, Montreal, Quebec, Canada H3A 3G2 ("Alcan");...
August 19th, 2011 · Common Contracts · 5 similar iMetrik M2M Solutions Inc. – CONSULTING AGREEMENT NOW THEREFORE THIS AGREEMENT WITNESSES THAT in consideration of the mutual covenants and agreements herein contained and for other good and valuable consideration (the receipt and sufficiency whereof is hereby acknowledged), the parties hereto hereby agree with each other as follows:
NOW THEREFORE THIS AGREEMENT WITNESSES THAT in consideration of the mutual covenants and agreements herein contained and for other good and valuable consideration (the receipt and sufficiency whereof is hereby acknowledged), the parties hereto hereby agree with each other as follows:
March 30th, 2005 · Common Contracts · 4 similar Novelis Inc. – METAL SUPPLY AGREEMENT #4 SHEET INGOT - EUROPE) METAL SUPPLY AGREEMENT
January 15th, 2003 · Common Contracts · 4 similar McKenzie Bay International – EMPLOYMENT AGREEMENT entered into on February 12, 2002, in the City of Montreal, province of Quebec. AND: EXPERTS CONSEILS DERMOND INC., a corporation duly incorporated under the Canada Business Corporations Act, having its registered office at 663 McEachran Avenue, Outremont, Quebec, H2V 3C6, represented herein by Gary L. Westerholm, Director, duly authorized as he so declares;
AND: EXPERTS CONSEILS DERMOND INC., a corporation duly incorporated under the Canada Business Corporations Act, having its registered office at 663 McEachran Avenue, Outremont, Quebec, H2V 3C6, represented herein by Gary L. Westerholm, Director, duly authorized as he so declares;
July 1st, 2003 · Common Contracts · 4 similar Gsi Technologies Usa Inc /De – Exhibit 10.3(d) LTS Share Purchase Agreement (Christine Nairn) SHARE PURCHASE AGREEMENT ------------------------ AGREEMENT ENTERED INTO AT THE CITY OF MONTREAL, PROVINCE OF QUEBEC, ON THIS 11 DAY OF JUNE 2003. BY AND BETWEEN: GSI TECHNOLOGIES USA...
April 9th, 2021 · Common Contracts · 4 similar Resolute Forest Products Inc. – EXECUTIVE EMPLOYMENT AGREEMENT WHEREAS the Executive has been in the employ of the Corporation (or its predecessors) since July 2009 and was until recently the Chief Financial Officer of the Corporation;
WHEREAS the Executive has been in the employ of the Corporation (or its predecessors) since July 2009 and was until recently the Chief Financial Officer of the Corporation;
July 8th, 2020 · Common Contracts · 4 similar Birks Group Inc. – EMPLOYMENT AGREEMENT This Agreement is made as of December 18, 2019 by and between Katia Fontana (the “Executive”) and Birks Group Inc., a corporation incorporated under the laws of Canada (the “Company”).
This Agreement is made as of December 18, 2019 by and between Katia Fontana (the “Executive”) and Birks Group Inc., a corporation incorporated under the laws of Canada (the “Company”).
April 30th, 2004 · Common Contracts · 4 similar Optimal Group Inc – EXHIBIT 10.17
March 2nd, 2007 · Common Contracts · 4 similar Alcan Inc – CHANGE OF CONTROL AGREEMENT A G R E E M E N T Agreement made as of the 1st day of May 2005, by and between Alcan Inc., a corporation incorporated under the laws of Canada with its registered office at 1188 Sherbrooke Street West, Montreal, Quebec, Canada H3A 3G2 (the “Corporation”) and Christel Bories (the “Executive”).
Agreement made as of the 1st day of May 2005, by and between Alcan Inc., a corporation incorporated under the laws of Canada with its registered office at 1188 Sherbrooke Street West, Montreal, Quebec, Canada H3A 3G2 (the “Corporation”) and Christel Bories (the “Executive”).
January 18th, 2001 · Common Contracts · 4 similar Sword Comp Soft Corp – between
December 3rd, 2010 · Common Contracts · 4 similar Gildan Activewear Inc. – SHAREHOLDER RIGHTS PLAN AGREEMENT BETWEEN GILDAN ACTIVEWEAR INC. - and - COMPUTERSHARE INVESTOR SERVICES INC., as Rights Agent DATED AS OF DECEMBER 1, 2010 NOW THEREFORE in consideration of the premises and respective agreements set forth herein, the parties hereby agree as follows:
NOW THEREFORE in consideration of the premises and respective agreements set forth herein, the parties hereby agree as follows:
June 21st, 2005 · Common Contracts · 4 similar Touchtunes Music Corp – THIS EMPLOYMENT AGREEMENT is entered into as of the 11th day of June 2004. B E T W E E N : TOUCHTUNES DIGITAL JUKEBOX INC., a company incorporated under the laws of Canada with offices at Three Commerce Place, 4th floor, Nuns' Island, Verdun, Province of Quebec, Canada H3E 1H7;
B E T W E E N : TOUCHTUNES DIGITAL JUKEBOX INC., a company incorporated under the laws of Canada with offices at Three Commerce Place, 4th floor, Nuns' Island, Verdun, Province of Quebec, Canada H3E 1H7;
September 29th, 2017 · Common Contracts · 4 similar Acasti Pharma Inc. – EXECUTIVE EMPLOYMENT AGREEMENT THIS EXECUTIVE EMPLOYMENT AGREEMENT (the “Agreement”) is made this 25th day of November, 2016 (the “Signature Date”) between ACASTI PHARMA INC. (the “Company”) and Linda P. O’ Keefe (the “Executive”) (collectively referred to as the “Parties”)
THIS EXECUTIVE EMPLOYMENT AGREEMENT (the “Agreement”) is made this 25th day of November, 2016 (the “Signature Date”) between ACASTI PHARMA INC. (the “Company”) and Linda P. O’ Keefe (the “Executive”) (collectively referred to as the “Parties”)