0001014897-15-000039.txt : 20150219 0001014897-15-000039.hdr.sgml : 20150219 20150218174732 ACCESSION NUMBER: 0001014897-15-000039 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150218 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20150219 DATE AS OF CHANGE: 20150218 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MEDIJANE HOLDINGS INC. CENTRAL INDEX KEY: 0001493212 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 460525378 FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-167275 FILM NUMBER: 15629228 BUSINESS ADDRESS: STREET 1: 2011 KEN PRATT BLVD, STE 210 CITY: LONGMONT STATE: CO ZIP: 80501 BUSINESS PHONE: (855) 933-3499 MAIL ADDRESS: STREET 1: 2011 KEN PRATT BLVD, STE 210 CITY: LONGMONT STATE: CO ZIP: 80501 FORMER COMPANY: FORMER CONFORMED NAME: MOKITA, INC. DATE OF NAME CHANGE: 20130604 FORMER COMPANY: FORMER CONFORMED NAME: MOKITA VENTURES, INC. DATE OF NAME CHANGE: 20120521 FORMER COMPANY: FORMER CONFORMED NAME: MOKITA, INC. DATE OF NAME CHANGE: 20100602 8-K 1 medijane8k502v1.htm FORM 8-K MJMD Form 8-K

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549


FORM 8-K


Current Report

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act


February 18, 2015

Date of Report (Date of Earliest Event Reported)


MediJane Holdings Inc.

 (Exact name of registrant as specified in its charter)



Nevada

 

333-167275

 

46-0525378

(State or other jurisdiction of incorporation or organization)

 

(Commission File Number)

 

(I.R.S. Employer Identification Number)


2011 Ken Pratt Boulevard, Suite 210

Longmont, CO

 

80501

(Address of principal executive offices)

 

(Zip Code)


(855) 933-3499

 (Registrant's telephone number, including area code)


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:

[  ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

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

[  ] 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))




1



Item 5.02 – Departure of Directors and Certain Officers


On February 18, 2015, Ronald Lusk resigned from his position as a director of the Company.


SIGNATURES

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this Current Report on Form 8-K to be signed on its behalf by the undersigned hereunto duly authorized.


MediJane Holdings Inc.



By:      /s/ Russell Stone

Russell Stone

Chief Executive Officer



Dated:  February 18, 2015




2