Attached files

file filename
EX-99.1 - EX-99.1 - MITEL NETWORKS CORPd927588dex991.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported):

May 15, 2015

 

 

MITEL NETWORKS CORPORATION

(Exact Name of Registrant as Specified in its Charter)

 

 

 

Canada   001-34699   98-0621254

(State or Other

Jurisdiction of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

350 Legget Drive

Ottawa, Ontario K2K 2W7

(Address of Principal Executive Offices) (Zip Code)

(613) 592-2122

(Registrant’s telephone number, including area code)

Not Applicable

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders.

On May 14, 2015, Mitel Network Corporation (the “Company”) held its Annual Meeting of shareholders (the “Meeting”). As of the April 9, 2015 record date for the determination of the shareholders entitled to notice of, and to vote at, the Meeting, 100,210,537 of the Company’s common shares were outstanding and eligible to vote. A total of 88,460,120 shares were voted in person or by proxy at the Meeting. The results of the matters voted on by shareholders at the Meeting are as follows:

 

     Number of Common Shares            Percentage of Votes Cast  
     Voted
For1
     Withheld from
Voting1
     Broker
Non-Votes
           Voted
For1
    Withheld from
Voting1
 

1. Election of Directors – Elected

                  
 
Each of the directors listed as nominees in the management proxy circular dated March 31, 2015 were elected directors of the Company until the next annual meeting.                   
 

Dr. Terence H. Matthews

     58,550,059         25,405,289         4,504,772              69.74     30.26
 

Richard D. McBee

     69,445,419         14,509,929         4,504,772              82.72     17.28
 

Benjamin H. Ball

     63,765,164         20,190,184         4,504,772              75.95     24.05
 

Peter D. Charbonneau

     81,382,146         2,573,203         4,504,771              96.94     3.06
 

Andrew J. Kowal

     56,714,590         27,240,758         4,504,772              67.55     32.45
 

John P. McHugh

     81,366,856         2,588,493         4,504,771              96.92     3.08
 

Sudhakar Ramakrishna

     83,681,396         273,953         4,504,771              99.67     0.33
 

David M. Williams

     81,383,536         2,571,813         4,504,771              96.94     3.06
 
2. Appointment of Auditors – Passed                   
 

Deloitte LLP was appointed auditor of the Company.

     88,216,001         244,119         0              99.72     0.28

 

1  As the vote for each motion was taken by a show of hands, the number of votes disclosed reflects only those proxies received by management in advance of the Meeting.

 

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits.

 

99.1    Press Release dated May 15, 2015


SIGNATURE

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 hereunto duly authorized.

Date: May 15, 2015

 

MITEL NETWORKS CORPORATION
By: /s/ Greg Hiscock
Name: Greg Hiscock
Title: General Counsel and Corporate Secretary