Attached files

file filename
EX-10.1 - ETHEMA HEALTH Corpgrst8k061915ex10_1.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): June 15, 2015

 

GREENESTONE HEALTHCARE CORPORATION

(Exact name of registrant as specified in its charter)

 

Colorado 000-15078 84-1227328

(State or other jurisdiction of

incorporation or organization)

(Commission File Number)

(IRS Employer

Identification No.)

 

5734 Yonge Street, Suite 300

North York, Ontario, Canada M2M 4E7

(Address of principal executive offices)

 

(416) 222-5501
(Registrant’s telephone number, including area code)

 

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

 

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

[ ] 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))

 

Prepared By:

 

http:||www.sec.gov|Archives|edgar|data|792935|000139160913000227|image_001.jpg

Sunny J. Barkats, Esq.

JSBarkats, PLLC

18 East 41st Street, 14th Floor

New York, NY 10017

P: (646) 502-7001

F: (646) 607-5544

www.JSBarkats.com

 
 

Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

Effective June 15, 2015, Michael Howlett resigned as Director of the Registrant and the Board of Directors accepted the resignation. Effective June 17, 2015, Dr. Luke Fazio resigned as Director of the Registrant and the Board of Directors accepted the resignation. Each of Mr. Howlett and Dr. Fazio resigned without cause.

 

Item 9.01 Financial Statements and Exhibits.

 

A. None

B. Exhibits

 

NUMBER EXHIBIT
   
10.1 Director Resignation Letter
 
 

SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

  

      GREENESTONE HEALTHCARE CORPORATION
           
           
Date: June 15, 2015   By:  /s/ Shawn E. Leon  
        Name: Shawn E. Leon  
        Title: Chief Executive Officer