-----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, I2odj5dHjnVIveCJs2IMdPXIxMmqBDejFqYuxtOp/PpXynf/JhT+dYUiBK2DjuVA wJ60o+xld1Jukqxba6KVCg== 0001309014-05-000212.txt : 20050510 0001309014-05-000212.hdr.sgml : 20050510 20050510165641 ACCESSION NUMBER: 0001309014-05-000212 CONFORMED SUBMISSION TYPE: 6-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050510 FILED AS OF DATE: 20050510 DATE AS OF CHANGE: 20050510 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOMSON CORP /CAN/ CENTRAL INDEX KEY: 0001075124 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS PUBLISHING [2741] IRS NUMBER: 980176673 STATE OF INCORPORATION: A6 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 6-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-31349 FILM NUMBER: 05817556 BUSINESS ADDRESS: STREET 1: METRO CENTER STREET 2: ONE STATION PLACE CITY: STAMFORD STATE: CT ZIP: 06902 BUSINESS PHONE: 2039698700 6-K 1 htm_325.htm LIVE FILING The Thomson Corporation - Form 6-K
 

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
UNDER THE SECURITIES EXCHANGE ACT OF 1934

For the month of May, 2005

Commission File Number: 1-31349

The Thomson Corporation
———————————————————————————————————
(Translation of registrant’s name into English)
 
Ontario
———————————————————————————————————
(Jurisdiction of incorporation or organization)
 
Metro Center, One Station Place
Stamford, Connecticut 06902
United States
———————————————————————————————————
(Address of principal executive office)
 
Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F:  [ ] Form 20-F    [x] Form 40-F
 
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1):  [ ]
 
Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7):  [ ]
 
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    [x] No
 
If "Yes" is marked, indicate below the file number assigned to the registrant in connection with Rule 12g3-2(b):    n/a 
 




SIGNATURES
 
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, thereunto duly authorized.
 
    The Thomson Corporation
     
Date: May 10, 2005 By: /s/ Deirdre Stanley

  Name:  Deirdre Stanley
  Title: Senior Vice President and General Counsel
     

EXHIBIT INDEX

Exhibit No.   Description

 
99.1   Report of Voting Results from the Thomson Annual and Special Meeting of Shareholders, dated May 10, 2005
     

EX-99.1 2 exhibit1.htm EX-99.1 Exhibit  EX-99.1

EXHIBIT 99.1

[THOMSON LOGO]

May 10, 2005

The Thomson Corporation
Report of Voting Results

In accordance with Section 11.3 of National Instrument 51-102, the following describes the matters voted upon and the outcome of the votes at the annual and special meeting of shareholders of The Thomson Corporation (the “Company”) held on May 4, 2005 in Toronto, Ontario. Each of the matters set out below is described in greater detail in the Notice of Annual and Special Meeting of Shareholders and Management Information Circular mailed to shareholders prior to the meeting.

This Report of Voting Results also specifies the number of proxies voted for and against and withheld from voting. The summary of votes submitted by proxy is provided for informational purposes only and does not reflect official results of voting, which was conducted by a show of hands.

1. Election of Directors

By a resolution passed by a majority of the votes cast by a show of hands, all of the 16 nominees were elected as directors to hold office until the next annual meeting of shareholders or until the director resigns or a successor is elected or appointed. Management received proxies to vote on this matter as follows:

                                 
Nominee   Votes For   % Votes For   Votes Withheld   % Votes Withheld
David K.R. Thomson
    504,168,394       96.40       18,830,960       3.60  
 
                               
W. Geoffrey Beattie
    497,096,223       95.05       25,903,131       4.95  
 
                               
Richard J. Harrington
    503,517,013       96.27       19,482,341       3.73  
 
                               
Ron D. Barbaro
    522,671,103       99.94       328,251       0.06  
 
                               
Mary A. Cirillo
    522,663,263       99.94       336,091       0.06  
 
                               
Robert D. Daleo
    503,505,525       96.27       19,493,829       3.73  
 
                               
Steven A. Denning
    522,084,708       99.83       914,646       0.17  
 
                               
V. Maureen Kempston Darkes, O.C.
    499,175,724       95.44       23,823,630       4.56  
 
                               
Roger L. Martin
    522,680,938       99.94       318,074       0.06  
 
                               
Vance K. Opperman
    522,680,401       99.94       318,953       0.06  
 
                               
David H. Shaffer
    503,505,150       96.27       19,494,204       3.73  
 
                               
John M. Thompson
    522,679,028       99.94       320,326       0.06  
 
                               
Kenneth R. Thomson
    503,508,647       96.27       19,490,707       3.73  
 
                               
Peter J. Thomson
    503,288,224       96.23       19,711,130       3.77  
 
                               
Richard M. Thomson, O.C.
    518,729,443       99.18       4,269,911       0.82  
 
                               
John A. Tory
    496,900,700       95.01       26,098,654       4.99  
 
                               

2. Appointment of Auditors

By a resolution passed by a majority of the votes cast by a show of hands, PricewaterhouseCoopers LLP were reappointed as the auditors of the Company to hold office until the next annual meeting of shareholders and the directors were authorized to fix their remuneration. Management received proxies to vote on this matter as follows:

                         
Votes For   % Votes For   Votes Withheld   % Votes Withheld
521,816,644
    99.78       1,156,544       0.22  
 
                       

3. 2005 Employee Stock Purchase Plans

By a resolution passed by a majority of the votes cast by a show of hands, the 2005 employee stock purchase plans were approved. Management received proxies to vote on this matter as follows:

                         
Votes For   % Votes For   Votes Against   % Votes Against
501,379,344
    96.27       19,438,736       3.73  
 
                       

4. Amended and Restated 2000 Stock Incentive Plan

By a resolution passed by a majority of the votes cast by a show of hands, the amended and restated 2000 stock incentive plan was approved. Management received proxies to vote on this matter as follows:

                         
Votes For   % Votes For   Votes Against   % Votes Against
489,422,177
    93.97       31,394,857       6.03  
 
                       

Yours very truly,

/s/ Paula R. Monaghan

      Paula R. Monaghan
Assistant Secretary

-----END PRIVACY-ENHANCED MESSAGE-----