0001213900-11-005167.txt : 20110916 0001213900-11-005167.hdr.sgml : 20110916 20110916164123 ACCESSION NUMBER: 0001213900-11-005167 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110916 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110916 DATE AS OF CHANGE: 20110916 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AISystems, Inc. CENTRAL INDEX KEY: 0001328769 STANDARD INDUSTRIAL CLASSIFICATION: METAL MINING [1000] IRS NUMBER: 202414965 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52296 FILM NUMBER: 111095658 BUSINESS ADDRESS: STREET 1: 3500 CARILLON POINT CITY: KIRKLAND STATE: WA ZIP: 98033 BUSINESS PHONE: 425-749-7287 MAIL ADDRESS: STREET 1: 3500 CARILLON POINT CITY: KIRKLAND STATE: WA ZIP: 98033 FORMER COMPANY: FORMER CONFORMED NAME: Wolf Resources, Inc. DATE OF NAME CHANGE: 20080520 FORMER COMPANY: FORMER CONFORMED NAME: CANTOP VENTURES, INC. DATE OF NAME CHANGE: 20050531 8-K 1 f8k091611_aisystems.htm CURRENT REPORT f8k091611_aisystems.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):  September 16, 2011
 
AISystems, Inc.
(Exact name of registrant as specified in its charter)
 
Nevada
 
000-52296
 
20-2414965
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)

2711 Centerville Road
Wilmington, DE 19808
(Address of principal executive offices) (Zip Code)

(302) 351 2515
 (Registrant’s telephone number, including area code)

55 University Avenue, Suite 910
Toronto, Ontario, Canada
M5J 2H7
 (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 (see General Instruction A.2. below):
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

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

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


 
 

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

On September 16, 2011, Stephen C. Johnston resigned from his position as director and Chairman of the Board of Directors of AISystems, Inc. (the “Company”), effective as of September 16, 2011.

Mr. Johnston’s resignation was not a result of any disagreements relating to the Company’s operations, policies or practices.

 
 
 

 

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 hereunto duly authorized.


 
AISYSTEMS, INC.
     
Date:   September 16, 2011
By:
 /s/ Stephen C. Johnston
   
Stephen C. Johnston
   
Chief Executive Officer