Back to Results
First PageMeta Content
Finance / Economics / Management / Corporations law / Corporate governance / Proxy statement / Form 10-K / Board of directors / Domtar / Business / Stock market / SEC filings


APRIL 2, 2015 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS AND
Add to Reading List

Document Date: 2015-07-10 11:21:36


Open Document

File Size: 1,38 MB

Share Result on Facebook

City

Fort Mill / /

Company

Time / Domtar Corporation / PricewaterhouseCoopers LLP / /

Country

Canada / /

Event

General or Shareholder Meeting / Employment Change / /

Facility

Fort Mill / /

IndustryTerm

printing / registered public accounting / Delaware law / /

Organization

Board of Directors Razvan L. Theodoru / U.S. Securities and Exchange Commission / Board of Directors of the Corporation / /

Person

Robert J. Steacy John / Nominee Advisory / John D. Williams / /

Position

Executive Officer / Vice-President / Corporate Law and Secretary / CEO / Approve Executive / Director Compensation / Board President and Chief Executive Officer / Director / director nominee / director nominees / director nominees and one vote / Executive / Chairman of the Board / /

ProvinceOrState

South Carolina / Delaware / Quebec / /

URL

www.edocumentview.com/ufs / /

SocialTag