0001615774-16-008067.txt : 20161107 0001615774-16-008067.hdr.sgml : 20161107 20161107163548 ACCESSION NUMBER: 0001615774-16-008067 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20161101 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20161107 DATE AS OF CHANGE: 20161107 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREENWOOD HALL, INC. CENTRAL INDEX KEY: 0001557644 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MANAGEMENT CONSULTING SERVICES [8742] IRS NUMBER: 990376273 STATE OF INCORPORATION: NV FISCAL YEAR END: 0831 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-184796 FILM NUMBER: 161978612 BUSINESS ADDRESS: STREET 1: 55 A CLIFF VIEW DRIVE CITY: GREEN BAY STATE: Q2 ZIP: 0604 BUSINESS PHONE: 011-64-210623777 MAIL ADDRESS: STREET 1: 55 A CLIFF VIEW DRIVE CITY: GREEN BAY STATE: Q2 ZIP: 0604 FORMER COMPANY: FORMER CONFORMED NAME: DIVIO HOLDINGS, CORP. DATE OF NAME CHANGE: 20120906 8-K 1 s104572_8k.htm 8-K

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): November 1, 2016

 

Greenwood Hall, Inc.

(Exact name of registrant as specified in its charter)

 

Nevada   333-184796   99-0376273

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

12424 Wilshire Blvd, Suite 1030, Los Angeles, California   90025
(Address of principal executive offices)   (Zip Code)

 

(310) 907-8300

(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 (see General Instruction A.2. below):

 

¨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))

 

 

 

 

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

 

On November 1, 2016, Michael Sims and Matthew Toledo notified Greenwood Hall, Inc. (the “Company”) and the Company’s Board of Directors (the “Board”) of their resignations as directors on the Board, effective November 1, 2016. The resignations of Mssrs. Sims and Toledo were not due to any disagreements relating to the operations, policies or practices of the Company. 

 

 

 

 

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.

 

  GREENWOOD HALL, INC.
Date: November 7, 2016    
  By: /s/ John Hall
    Name: John Hall
    Title: Chief Executive Officer