-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, AAa3hxRSsyJs7BQNx3mn8l9hOTcgpwLFwEn8XObelmdb74oSP9o/nc23jycBrg8A PNmXV9RZbt7zEVLJ+gPM8w== 0001021408-02-010282.txt : 20020808 0001021408-02-010282.hdr.sgml : 20020808 20020808142930 ACCESSION NUMBER: 0001021408-02-010282 CONFORMED SUBMISSION TYPE: 6-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20020808 FILED AS OF DATE: 20020808 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IMAGICTV INC CENTRAL INDEX KEY: 0001123713 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 999999999 FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 6-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-31943 FILM NUMBER: 02722807 BUSINESS ADDRESS: STREET 1: ONE BRUNSWICK SQUARE STREET 2: 14TH FLOOR, NEW BRUNSWICK, CANADA CITY: ST JOHN NEW BRUNSWICK STATE: A3 ZIP: 00000 BUSINESS PHONE: 5066313000 6-K 1 d6k.txt FORM 6K ================================================================================ UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of the Securities Exchange Act of 1934 For the month of August 2002 Commission File Number 0-31943 ImagicTV Inc. (Translation of Registrant name into English) One Brunswick Square 14/th/ Floor, P.O. Box 303 Saint John, New Brunswick, Canada E2L 3Y2 (Address of Principal Executive Offices) (Zip Code) (506) 631-3000 --------------------------------------------------- (Registrant's telephone number, including area code) Indicate by check mark whether the registrant files or will file annual reports under cover Form 20-F or Form 40-F. Form 20-F X Form 40-F_____ --- 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 ____ No: X --- ================================================================================ Information furnished on this form: Notice of Change of Directors 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, thereunto duly authorized. ImagicTV Inc. -------------------------------- (Registrant) By: /s/ Jeffrey White ---------------------------- Chief Financial Officer Date: August 8, 2002 EX-99 3 dex99.txt CHANGE OF DIRECTOR [FLAG] Industry Canada Industrie Canada ELECTRONIC TRANSACTION RAPPORT DE LA TRANSACTION REPORT ELECTRONIQUE Canada Business Loi canadienne sur les Corporations Act societes par actions NOTICE OF DIRECTORS LISTE DES OR NOTICE OF CHANGE ADMINISTRATEURS OU AVIS OF DIRECTORS DE CHANGEMENT (SECTIONS 106 AND 113) DES ADMINISTRATEURS (ARTICLES 106 ET 113) Processing Type - Mode de traitement: E-Commerce - ---------------------------------------------------------------------------------------------------------------------------- 1. Name of Corporation - Denomination de la societe 2. Corporation No. - No de la societe ImagicTV Inc. 345065-1 Business No. - No d'entreprise - ---------------------------------------------------------------------------------------------------------------------------- 3. The following persons became directors of this corporation: Les personnes suivantes sont devenues administrateurs de la presente societe: Effective Date Resident Canadian Y/N Name - Nom Date d'entree en vigueur Residential Address - Adresse domiciliaire Resident canadien O/N G. REID PARKER 2002/06/27 119 ROBIN HOOD LANE QUISPAMSIS, NEW BRUNSWICK CANADA Y E2E 1G2 - ---------------------------------------------------------------------------------------------------------------------------- 4. The following persons ceased to be directors of this corporation: Les personnes suivantes ont cesse d'etre administrateurs de la presente societe: Effective Date Name - Nom Date d'entree en vigueur Residential Address - Adresse domicilaire ROBERT E NEAL 2002/06/27 16 RIVERCREST DR. GONDELA POINT, NEW BRUNSWICK CANADA E2E 1W3 JOE C CULP 2002/06/27 5 HEDGE LANE AUSTIN, TEXAS U.S.A 78746 - ---------------------------------------------------------------------------------------------------------------------------- 5. The directors of this corporation now are: Les administrateurs de la presente societe sont maintenant: Resident Canadian Y/N Name - Nom Residential Address - Adresse domiciliaire Resident canadien O/N PETER JOLLYMORE 29 HOLIDAY DRIVE ROTHESAY, NEW BRUNSWICK CANADA E2H 1E3 Y GERALD L. POND 15 LARSEN DRIVE ROTHESAY, NEW BRUNSWICK CANADA E2H 2V4 Y TERENCE H. MATTHEWS 3 OAKES WOOD LANE KANATA, ONTARIO CANADA K3K 2B3 Y MARCEL LEBRUN 22 WESBETT STREET FREDERICTON, NEW BRUNSWICK CANADA E3B 7H4 Y CAREY DIAMOND 35 MILLBANK AVENUE TORONTO, ONTARIO CANADA M5P 1S4 Y GREGORY ALLEMANN 2804 TRAILVIEW MESA COVE AUSTIN, TEXAS U.S.A 78746 N TIMOTHY HEMBER 17 DARTMOOR DRIVE KANATA, ONTARIO CANADA K2L IRO Y G. REID PARKER 119 ROBIN HOOD LANE QUISPAMSIS, NEW BRUNSWICK CANADA E2E 1G2 Y PATRICK SMITH 816 W. 62/ND/ STREET, KANSAS CITY, MO U.S.A. 64113 N - ---------------------------------------------------------------------------------------------------------------------------- Date Name - Nom Signature Capacity of - en qualite de 2002/07/05 TO-LINH HUYNH AGENT - ----------------------------------------------------------------------------------------------------------------------------
[FLAG] Canada
-----END PRIVACY-ENHANCED MESSAGE-----