EX-99.1 2 ex991.htm VOTING RESULTS ex991.htm
Exhibit 99.1
 
 
NORTHCORE TECHNOLOGIES INC.
(the “Corporation”)
ANNUAL MEETING OF SHAREHOLDERS

Held on May 28, 2008

REPORT OF VOTING RESULTS
National Instrument 51-102 - Continuous Disclosure Obligations Section 11.3

In accordance with Section 11.3 of the National Instrument 51-102, the following describes the matters voted upon and the voting results obtained at the Annual Meeting of the Corporation held on May 28, 2008 in Toronto, Ontario (the “Meeting”).

The following matters were put to a vote by a show of hands and proxies received at the Meeting.

General Business
 
MATTER VOTED UPON
VOTING RESULT
 
1.
Election of Directors
 
The election of the following nominees as directors of the Corporation to hold office until the next annual meeting of shareholders or until their successors are elected or appointed:
 
T. CHRISTOPHER BULGER
DUNCAN COPELAND
DAVID GELINEAU
JEFFREY LYMBURNER
JIM MOSKOS
DARROCH ROBERTSON
Carried
 
 

Based on the report of proxies provided by the scrutineers at the meeting and considering that all registered shareholders present in person at the Meeting voted FOR the directors named above by a show of hands, the voting results were as follows:
 
Number of Votes
FOR
Percentage of Total Votes
FOR
Number of Votes
WITHELD
Percentage of Votes
WITHHELD
17,525,314
99.50%
88,681
0.50%

2.
Appointment of Auditors
 
The appointment of KPMG LLP, Chartered Accountants as auditors of the Corporation for the current fiscal year and authorizing the Board of Directors to fix the auditors’ remuneration.
 
Carried
Based on the report of proxies provided by the scrutineers at the meeting and considering that all registered shareholders present in person at the Meeting voted FOR the resolution by a show of hands, the voting results were as follows:
 
Number of Votes
FOR
Percentage of Total Votes
FOR
Number of Votes
WITHELD
Percentage of Votes
WITHHELD
17,568,560
99.74%
45,435
0.26%