Attached files

file filename
10-K - FORM 10-K - Resolute Forest Products Inc.d264660d10k.htm
EX-10.16 - 2011 ABITIBIBOWATER INC. SHORT-TERM INCENTIVE PLAN - Resolute Forest Products Inc.d264660dex1016.htm
EX-10.14 - 2010 EQUITY INCENTIVE PLAN FORM OF EMPLOYEE NONQUALIFIED STOCK OPTION AGREEMENT - Resolute Forest Products Inc.d264660dex1014.htm
EX-32.1 - CERTIFICATION OF PRESIDENT AND CHIEF EXECUTIVE OFFICER PURSUANT TO SECTION 906 - Resolute Forest Products Inc.d264660dex321.htm
EX-31.2 - ERTIFICATION OF SENIOR VICE PRESIDENT AND CHIEF FINANCIAL OFFICER SECTION 302 - Resolute Forest Products Inc.d264660dex312.htm
EX-21.1 - SUBSIDIARIES OF THE REGISTRANT - Resolute Forest Products Inc.d264660dex211.htm
EX-32.2 - CERTIFICATION OF SENIOR VICE PRESIDENT AND CHIEF FINANCIAL OFFICER SECTION 906 - Resolute Forest Products Inc.d264660dex322.htm
EX-31.1 - CERTIFICATION OF PRESIDENT AND CHIEF EXECUTIVE OFFICER PURSUANT TO SECTION 302 - Resolute Forest Products Inc.d264660dex311.htm
EX-12.1 - COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES - Resolute Forest Products Inc.d264660dex121.htm
EX-23.1 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - Resolute Forest Products Inc.d264660dex231.htm
EX-10.38 - ABIBOW CANADA INC. AND ABITIBIBOWATER INC. SECURITY PROTOCOL - Resolute Forest Products Inc.d264660dex1038.htm
EX-10.17 - SUMMARY OF 2012 ABITIBIBOWATER INC. SHORT-TERM INCENTIVE PLAN - Resolute Forest Products Inc.d264660dex1017.htm
EX-10.39 - RETIREMENT COMPENSATION TRUST AGREEMENT - Resolute Forest Products Inc.d264660dex1039.htm
EX-10.35 - OFFER LETTER BETWEEN PIERRE LABERGE AND ABITIBIBOWATER INC. - Resolute Forest Products Inc.d264660dex1035.htm
EX-10.36 - DIRECTOR COMPENSATION PROGRAM CHART - Resolute Forest Products Inc.d264660dex1036.htm
EX-10.13 - 2010 EQUITY INCENTIVE PLAN FORM OF EMPLOYEE RESTRICTED STOCK UNIT AGREEMENT - Resolute Forest Products Inc.d264660dex1013.htm

EXHIBIT 24.1

POWER OF ATTORNEY

KNOW ALL MEN BY THESE PRESENTS

WHEREAS, ABITIBIBOWATER INC., a Delaware corporation (the “Company”), proposes shortly to file with the Securities and Exchange Commission, under the provisions of the Securities Exchange Act of 1934, as amended (the “Act”), the Annual Report on Form 10-K pursuant to Section 13 or 15 (d) of the Act.

WHEREAS, each of the undersigned is a Director of the Company.

NOW, THEREFORE, each of the undersigned hereby constitutes and appoints Richard Garneau, Jo-Ann Longworth and Jacques P. Vachon and each of them, as true and lawful attorneys-in-fact and agents, and each of them with full power to act without the others, for him or her and in his or her name, place and stead, in any and all capacities, to sign said Annual Report and any and all amendments thereto, and any and all other documents in connection therewith, with the Securities and Exchange Commission, hereby granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform any and all acts and things requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them may lawfully do or cause to be done by virtue hereof.

IN WITNESS WHEREOF, each of the undersigned has hereunto set his or her hand this 22nd day of February 2012.

 

/s/ Richard B. Evans     /s/ Richard D. Falconer
Richard B. Evans     Richard D. Falconer
Chairman of the Board     Director
/s/ Jeffrey A. Hearn     /s/ Alain Rheaume
Jeffrey A. Hearn     Alain Rheaume
Director     Director
/s/ Paul C. Rivett     /s/ Michael S. Rousseau
Paul C. Rivett     Michael S. Rousseau
Director     Director
/s/ David H. Wilkins      
David H. Wilkins    
Director