XML 81 R58.htm IDEA: XBRL DOCUMENT v3.2.0.727
Commitments (Details)
1 Months Ended 9 Months Ended 12 Months Ended
Jan. 21, 2014
Jun. 20, 2013
USD ($)
$ / shares
shares
Jun. 30, 2015
CAD
Sep. 30, 2014
Jun. 20, 2013
CAD
shares
Commitments (Textual)          
Office Lease Agreement Jun. 30, 2015     Jun. 30, 2015  
Shares and warrants issued, price per share | $ / shares   $ 1.00      
Portwest Investments Ltd [Member]          
Commitments (Textual)          
Value of settlement of accrued payables to related party | $   $ 239,528      
Portwest Investments Ltd [Member] | Chief Executive Officer and President [Member]          
Commitments (Textual)          
Percentage of ownership interest     100.00%    
Compensation to directors per month     CAD 12,500    
Portwest Investments Ltd [Member] | Amending Agreement [Member] | Chief Executive Officer and President [Member]          
Commitments (Textual)          
Term of agreement   Dec. 31, 2014      
Option vesting period   5 years      
Number of common shares called by options | shares   1,000,000     1,000,000
Option exercise price | $ / shares   $ 0.05      
Description of stock options vesting  
One half of these shares were vested immediately and the remaining one half vested on June 20, 2014
     
Consideration paid for termination of parts of the Prior Agreement         CAD 70,000
Units of shares and warrants issued for termination of original agreement | shares   850,000     850,000
Shares and warrants issued, price per share | $ / shares   $ 0.05      
Description of units issued   Each unit shall be comprised of one restricted Company common share and one 3 year full warrant entitling Portwest to be able to purchase another share for $0.075      
Warrants expiration date   Jun. 20, 2016      
Concorde Consulting [Member] | Chief Financial Officer [Member]          
Commitments (Textual)          
Percentage of ownership interest     100.00%    
Compensation to directors per month     CAD 15,000