0001654954-17-004158.txt : 20170508 0001654954-17-004158.hdr.sgml : 20170508 20170508085741 ACCESSION NUMBER: 0001654954-17-004158 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170503 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20170508 DATE AS OF CHANGE: 20170508 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MetaStat, Inc. CENTRAL INDEX KEY: 0001404943 STANDARD INDUSTRIAL CLASSIFICATION: SEMICONDUCTORS & RELATED DEVICES [3674] IRS NUMBER: 208753132 STATE OF INCORPORATION: NV FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-52735 FILM NUMBER: 17820727 BUSINESS ADDRESS: STREET 1: 27 DRYDOCK AVE., 2ND FLOOR CITY: BOSTON STATE: MA ZIP: 02210 BUSINESS PHONE: (212)796-8170 MAIL ADDRESS: STREET 1: 27 DRYDOCK AVE., 2ND FLOOR CITY: BOSTON STATE: MA ZIP: 02210 FORMER COMPANY: FORMER CONFORMED NAME: Photovoltaic Solar Cells, Inc. DATE OF NAME CHANGE: 20070627 8-K 1 mtst8k_may32017.htm PRIMARY DOCUMENT SEC Connect

 
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): May 3, 2017
 
MetaStat, Inc.
(Exact name of registrant as specified in its charter)
 
Nevada
(State or other jurisdiction of incorporation)
 
 000-52735
 20-8753132
 (Commission File Number)
 (IRS Employer Identification No.)
 
27 Drydock Avenue, 2nd Floor
Boston, Massachusetts 02210
(Address of principal executive offices and zip code)
 
(617) 531-6500
(Registrant's telephone number including area code)
 
 
(Registrant's 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 registrant under any of the following provisions:
 
[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
[ ] Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12(b))
 
[ ] 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))
 

 
 
 
Item 5.02.
Departure Of Directors Or Certain Officers; Election Of Directors; Appointment Of Certain Officers; Compensatory Arrangements of Certain Officers.
 
Effective May 3, 2017, in connection with a restructuring of the board of directors of MetaStat, Inc. (the “Company”), each of Dr. Oscar Bronsther, Richard Berman and H. Philip Goodeve resigned from the board of directors effective immediately. The resignations of Messrs. Bronsther, Berman and Goodeve were not due to any disagreements on any matter relating to the Company’s operations, policies or practices.
 
Additionally, Jerome B. Zeldis, M.D., Ph.D. was promoted from Vice Chairman to Chairman of the board of directors, and Douglas A. Hamilton, the Company’s President and Chief Executive Officer, was appointed to the board of directors. The Company will undertake a formal search to appoint new qualified independent directors to its board of directors and board committees as soon as practical.
 
 
 
 
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. 
 
 
 METASTAT, INC. 
 
 
 
 
 By:  
 /s/ Douglas A. Hamilton
 Name Douglas A. Hamilton
 Title: President and CEO
 
Dated: May 8, 2017