UNITED STATES

SEUCIRITES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

 

Filed by the Registrant x

Filed by a Party other than the Registrant o

 

Check the appropriate box:

 

¨ Preliminary Proxy Statement
¨ Confidential, for Use of the Commission Only (as permitted by Rule 15a-6(e)(2))
x Definitive Proxy Statement
¨
Soliciting Material Pursuant to §240.14a-12

 

DigitalTown, Inc.

(Name of Registrant as Specified in Its Charter)

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

x No fee required.
¨ Fee computed on table below per Exchange Act Rules 14a-6(i)1 and 0-11.

 

 

1. Title of each class of securities to which transaction applies: Common

 

 

 

 

2. Aggregate number of securities to which transaction applies: 57,856,000

 

 

 

 

3. Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11: N/A

 

 

 

 

4. Proposed Maximum Aggregate Value of Transaction: N/A

 

 

 

 

5. Total Fee Paid: N/A

 

¨ Fee paid previously with preliminary materials.
¨ Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11)a_)2_ and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or Schedule and the date of its filing.

 

 

1. Amount Previously Paid:

 

 

 

 

2. Form, Schedule or Registration Statement No.:

 

 

 

 

3. Filing Party:

 

 

 

 

4. Date Filed:

 

 
 
 
 

DigitalTown, Inc.

10655 NE 4 th Street, Suite 801

Bellevue, WA 98004

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO BE HELD ON DECEMBER 2, 2017

 

Dear Shareholders:

 

This proxy statement (the “Proxy Statement”) is furnished in connection with the solicitation of proxies by the Board of DigitalTown, Inc. (the “Company”) for use at the Company’s annual meeting of Shareholders, to be held at 9:00 a.m., December 2, 2017, at 4851 W 123rd St, Savage, MN 55378, and at any adjournment thereof (the “Meeting”). Shares of capital stock of the Company entitled to vote at the Meeting which are represented by properly executed and dated proxies returned prior to the Meeting will be voted at the meeting in accordance with the specifications thereon. If the proxy is signed without specifying choices, the proxy will be voted FOR the proposals contained herein. The proxy also confers discretionary authority on the persons designated therein to vote on other business, not currently contemplated, which may come before the Meeting. Any shareholder giving a proxy has the right to revoke it by giving written notice to the Secretary of the Company or by duly executing and delivering a proxy bearing a later date or by attending the Meeting and giving oral notice to the Secretary at any time prior to the voting.

 

A complete list of the shareholders entitled to vote at the Meeting, arranged in alphabetical order, and showing the address of each shareholder and the number of shares registered in the name of each shareholder, will be kept open at the offices of the Company at 10655 NE 8 th Street, Suite 801, Bellevue, WA 98004, for examination by any shareholder during business hours for a period of ten (10) days immediately prior to the Meeting.

 

For a free copy of the Company’s annual report on Form 10K for the most recently completed fiscal year ended February 28, 2017, please contact the corporate offices by mail at 10655 NE 4 th Street, Suite 801, Bellevue, WA 98004 or by phone at (425) 295-4564.

 

The cost of the solicitation of proxies for the Meeting will be paid by the Company. In addition to the solicitation of proxies by use of the mails, directors, officers, and employees of the Company may solicit proxies personally. The Company will request banks, brokerage houses and other custodians, nominees or fiduciaries holding stock in their names for others to send proxy materials to, and to obtain proxies from, their principals. The cost of preparing, printing, assembling, and mailing the Notice of Annual Meeting, this Proxy statement, the form of proxy enclosed herewith, and any additional material, the cost of forwarding solicitation material to the beneficial owners of stock, and other costs of solicitation are to be borne by the Company.

 

This Proxy Statement and accompanying form of proxy will first be sent to shareholders on or about October 24, 2017.

 

An annual meeting of shareholders of DigitalTown, Inc., a Minnesota corporation (the “Company”), will be held on December 2, 2017, at 9:00 a.m. local time, at 4851 W 123rd St, Savage, MN 55378, for the following purposes:

 

1.

To elect eight members of the Board of Directors.

 

 

2.

To ratify the appointment of M&K CPAs, PLLC, as our independent registered public accounting firm for our fiscal year ending February 28, 2018.

 

 

3. To transact such other business as may properly come before the Annual Meeting and any adjournment or postponement thereof.

 

Only shareholders of record at the close of business on October 27, 2017, will be entitled to receive these Proxy Materials and notice of the Annual Meeting or any adjournment or postponement thereof.

 

By Order of the Board of Directors,

 

 

/s/ Darvin R. Habben

 

Darvin R. Habben Chairman

 

Date: October 19, 2017

 

 

2

 
 

 

DIGITALTOWN, INC.

10655 NE 4 TH STREET, SUITE 801

BELLEVUE, WA 98004

PROXY STATEMENT

FOR THE ANNUAL MEETING OF SHAREHOLDERS

TO BE HELD ON DECEMBER 2, 2017

INTRODUCTION

 

This Proxy Statement is being furnished to the shareholders of DigitalTown, Inc., a Minnesota corporation (the “Company”), to inform them of the annual meeting of shareholders. This meeting (referred to herein as the “Annual Meeting”) will be held December 2, 2017, at 4851 W 123rd St, Savage, MN 55378, at 9:00 a.m. local time. Only shareholders of record at the close of business on October 27, 2017 (the “Record Date”) will be entitled to receive this Proxy Statement and to vote at the Annual Meeting. This Proxy Statement and the Notice of Annual Meeting are first being mailed to the Company’s shareholders on or about November 10, 2017.

 

At the Annual Meeting, holders of common stock (the “Common Stock”) of the Company will be asked:

 

1.

To elect eight members of the Board of Directors.

 

 

2.

To ratify the appointment of M&K CPAs, PLLC, as our independent registered public accounting firm for our fiscal year ending February 28, 2018.

 

 

3. To transact such other business as may properly come before the Annual Meeting and any adjournment or postponement thereof.

 

The cost of printing and distributing this Proxy Statement and holding the Annual Meeting (including the reimbursement of certain parties for their expenses in forwarding this Proxy Statement to beneficial owners of the Common Stock) will be paid by the Company.

 

The Company’s principal executive offices are located at 10655 NE 4 th Street, Suite 801, Bellevue, WA 98004.

 

 
3
 
 

 

INFORMATION REGARDING THE PROPOSALS

 

GENERAL

 

The proposal to appoint members of the Board of Directors and ratify the appointment of the Company’s auditor for the coming fiscal year.

 

PROPOSAL 1

 

ELECTION OF THE BOARD OF DIRECTORS

 

As of the Record Date, the Board of Directors consists of eight members, all of which are listed below.. The following names and background information are provided for all persons nominated to serve on the Company’s Board of Directors:

 

Name

 

Age

 

Position

Darvin R. Habben

 

66

 

Chairman

Robert W. Monster

 

50

 

Chief Executive Officer and Director

Michael E. Cartwright

 

44

 

Chief Technology Officer

Maury Blackman

 

49

 

Director

Kenwei Chong

 

48

 

Director

Jeffrey L. Mills

 

54

 

Director

James B. Parsons

 

63

 

Director

Derek R. Schumann

 

51

 

Director

 

DARVIN R. HABBEN. Mr. Habben has been a director since May 11, 2015 and Chairman since June 1, 2015. Mr. Habben is currently the founder, Chairman and Chief Executive Officer of Crossroads Trailer Sales and Service, Inc., a trucking company based in Albert Lea, MN. Mr. Habben is also owner and CEO of Agilis, a national donations processing and fulfillment company serving non-profit companies.

 

ROBERT W. MONSTER. On May 11, 2015, Mr. Monster was appointed to the Board and appointed as CEO effective May 18, 2015. Mr. Monster is founder, Chairman and CEO of Epik LLC and Managing Director of Monster Venture Partners LLC. Mr. Monster was the Founder of GMI (Global Market Insite, Inc.). Prior to founding GMI, Mr. Monster was a global product development manager with Procter & Gamble. Mr. Monster has both a BS and an MBA from Cornell University.

 

MICHAEL E. CARTWRIGHT. Mr. Cartwright joined the company as Chief Technology Officer on March 29, 2017. He was named to the Board on September __, 2017. Mr. Cartwright has over 20 years of information technology experience with organizations of all sizes and across a range of industries including travel, consultancy and manufacturing. Prior to joining DigitalTown, Mr. Cartwright was a co-founder and CEO of Comencia Inc., a private label travel platform, Vice President of Technology at Expedia, CTO of Pirean, a UK based identity and access management company, and a Technology Director at Nestle, Switzerland. Mr. Cartwright holds a BSc in Computer Science from the University of Teeside (England).

 

MAURY BLACKMA N . Mr. Blackman was appointed as a director in December 2016, and is currently a special advisor to the Board of Directors of Accela. Prior to his appointment as special advisor, Mr. Blackman served as CEO of Accela from 2007 through 2016. Accela is a leading cloud player in the government IT sector. Prior to joining Accela, Mr. Blackman was a sales and marketing professional at Investools, formerly Telescan, Inc., and served as a Field Artillery Officer in the United States Army. He is a graduate of the University of Houston with a Bachelor of Arts degree in Political Science.

 

KENWEI CHONG. Mr. Chong was elected as a director in December 2016. Mr. Chong’s early career was in foreign exchange and global fixed income analysis and funds management for various firms in New York City and San Francisco; and later as product development manager for foreign exchange and fixed income risk management at Bloomberg. In 2001 Mr. Chong left the capital markets profession to pursue entrepreneurial interests and has been an active owner and investor in self-storage, physical and electronic records management and storage, restaurant and hospitality, food manufacturing and wholesale distribution, physical and virtual real estate investment and top level domain ventures. Mr. Chong received his BA in Finance from Boston University and his Chartered Financial Analyst designation from the Association of Investment Management and Research.

 

JEFFREY L. MILLS. Mr. Mills has served as a director since December 23, 2003. Mr. Mills worked for Xerox Corporation for 27 years in various management and operational roles and is currently consulting in the digital marketplace. Additionally, Mr. Mills has held a variety of senior leadership roles across various private equity companies. He currently serves as a director for one private company. Mr. Mills is a graduate of the University of Northern Iowa.

 

 
4
 
 

 

JAMES B. PARSONS. On May 22, 2015, Mr. Parsons was appointed to the Board. Mr. Parsons is Managing Partner of Parsons/Burnett/Bjordahl/Hume, LLP, a law firm with offices in Bellevue and Spokane, Washington. He has been in practice for 37 years, emphasizing securities, both public and private, and general corporate law. Mr. Parsons is a member of the Washington State Bar Association Securities Law Committee of the Business Law Section, and past Chair of the Northwest Securities Law Institute. He served as past President and member of the Board of Eastside Legal Assistance Program, serving the legal needs of low income citizens. He is a graduate of the University of Puget Sound and Lewis and Clark Law School, where he served on the Moot Court Board.

 

DEREK R. SCHUMANN. Mr. Schumann was appointed to the Board in December 2016 and is currently the Managing Partner of Go Toys Inc., Morris Trust and Kaplunk Development Group. All are investment holding companies focused primarily on investments in companies which create value through practical applications of disruptive new technology. Mr. Schumann is a resident of Vancouver, B.C. He received his B.A in Economics and Political Science from Bishop’s University.

 

A vote FOR is a vote in favor of electing the nominated Directors until the next Annual Meeting.

 

Compliance with Section 16(a) of the Exchange Act: Except as noted, as of the Record Date, the Company is not aware of any director, officer or beneficial owner of more than ten percent of the Company’s common stock, who failed to file on a timely basis reports required by section 16(a) during the most recent fiscal year or prior years.

 

No Dissenters’ Rights: Pursuant to the Minnesota Revised Statutes, the holders of the Company’s Common Stock are not entitled to dissenters’ rights in connection with this Election. Furthermore, the Company does not intend to independently provide those shareholders with any such rights.

 

 

5

 
 

PROPOSAL 2

 

NOMINATION OF M&K CPAS, PLLC, AS THE COMPANY’S INDEPENDENT AUDITORS FOR THE COMING YEAR

 

The Company’s Board of Directors has selected M&K CPAs, PLLC to serve as the Company’s independent auditors for all audit work associated with the preparation of the Company’s financial statements during the year ending February 28, 2018. The Board of Directors has determined that the Company’s auditors for the year ending February 28, 2018, are suitably independent, and are well versed in Generally Accepted Accounting Practices and securities reporting requirements. The Company does not expect a representative of M&K CPAs, PLLC to attend the Shareholder Meeting.

 

Audit Fees: The Company paid $26,000 for the audit of its annual financial statements for the year ended February 28, 2017.

 

Financial Information Systems Design and Implementation Fees : The Company paid $0 for directly or indirectly operating, or supervising the operation of, the Company’s information system or managing the Company’s local area network; order signing or implementing a hardware or software system that aggregates source data underlying the financial statements or generates information that is significant to the Company’s financial statements taken as a whole.

 

Audit Related Fees . The Company paid $24,000 for professional services that are reasonably related to the performance of the audit or review of our quarterly financial statements, but are not reported under “Audit Fees.”

 

All other fees : Fees paid for services not previously described totaled: $0.

 

No Dissenters’ Rights: Pursuant to the Minnesota Revised Statutes, the holders of the Company’s Common Stock are not entitled to dissenters’ rights in connection with this Election. Furthermore, the Company does not intend to independently provide those stockholders with any such rights.

 

A vote FOR is a vote in favor of appointing M&K CPAs, PLLC as the Company’s auditors until the next Annual Meeting.

 

PROPOSAL 3

 

OTHER BUSINESS

 

At the date of this Proxy Statement, the Company knows of no other matters to be brought before the Meeting. If other matters should properly come before the Meeting, discretionary authority with respect to such other matters is granted by the execution of the enclosed proxy.

 

DESCRIPTION OF CAPITAL STOCK

 

The authorized capital stock of the Company consists of the following:

 

 
6
 
 

 

Common Stock

 

The Company’s Articles of Incorporation authorize the issuance of 2,000,000,000 shares of common stock, with a par value of $0.01 per share, of which 64,721,777 shares are issued and outstanding as of the date of this statement.

 

Holders of shares of common stock are entitled to one vote for each share on all matters to be voted on by the shareholders. Holders of common stock have no cumulative voting rights.

 

The Company does not currently anticipate paying any dividends on its common stock. In the event of a liquidation, dissolution or winding down of DigitalTown, the holders of shares of common stock are entitled to share pro-rata in all assets remaining after payment in full of all liabilities. The Company has not issued any preferred stock as of the date of this statement. Holders of common stock have no preemptive rights to purchase our common stock. There are no conversion rights or redemption or sinking fund provisions with respect to the common stock.

 

Preferred Stock

 

Our Articles of Incorporation do not authorize the issuance of Preferred Stock.

 

 
7
 
 

 

DIRECTORS’ COMPENSATION

 

In December 2015, all non-executive directors received a stock grant of 250,000 shares. In December 2016, all non-executive directors received a stock grant of 300,000 shares, except for Mr. Habben, who received 350,000 as chairman and Mr. Parsons, who received 140,000 shares and $40,000 cash.

 

Market for Common Stock

 

Our common stock is traded on the OTCMarkets under the symbol, “DGTW.” The trading of our common stock has been limited.

 

Dividend Policy

 

We currently anticipate that no cash dividends will be paid on our common stock in the foreseeable future. Our Board periodically will reevaluate this dividend policy taking into account our operating results, capital needs, and the terms of our existing financing arrangements and other factors.

 

 
8
 
 

 

SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 

The following table sets forth certain information regarding our common stock, on an as converted basis, beneficially owned as of February 28, 2017 for (i) each stockholder we know to be the beneficial owner of 5% or more of our outstanding common stock; (ii) all directors and executive officers; and (iii) all directors and executive officers as a group. The securities “beneficially owned” by a person are determined in accordance with the definition of “beneficial ownership” set forth in the regulations of the SEC and, accordingly, may include securities owned by or for, among others, the spouse, children or certain other relatives of such person as well as other securities as to which the person has or shares voting or investment power or has the right to acquire within 60 days, per rule 13d-3(d)(1) under the Securities and Exchange Act of 1934. As of October 19, 2017, we had 64,721,777 issued and outstanding shares of common stock.

 

Name of Beneficial Owner

 

Number of shares

 

 

Percentage of

Outstanding Shares

 

Directors and Officers:

 

 

 

 

 

 

Maury Blackman

 

 

-

 

 

 

0.00 %

Kenwei Chong

 

 

1,000,000

 

 

 

1.55 %

Darvin R. Habben

 

 

1,934,000

 

 

 

2.99 %

Jeffrey L. Mills

 

 

739,950

 

 

 

1.28 %

Robert W. Monster

 

 

4,605,121

 

 

 

7.14 %

James B, Parsons

 

 

250,000

 

 

 

0.39 %

Derek R. Schumann

 

 

800,000

 

 

 

1.24 %

 

 

 

 

 

 

 

 

 

All directors and executive officers as a group

 

 

9,329,071

 

 

 

14.41 %

 

 

 

 

 

 

 

 

 

5% Stockholders:

 

 

 

 

 

 

 

 

Richard A. Pomije

 

 

17,671,435

 

 

27.30

% (1)

 

(1)

On May 17, 2015, Mr. Pomije resigned as CEO of the Company and on June 1, 2015, he resigned as CFO and Chairman.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Section 16(a) of the Securities Exchange Act of 1934, as amended, and the rules promulgated there under require the Company’s officers, directors, and holders of 10% or more of its outstanding common stock to file certain reports with the Securities and Exchange Commission (the “Commission”).

 

Changes in Control

 

As of the date of this Report, our management is unaware of any existing or anticipated contract or arrangement, the operation of which may, at a subsequent date, result in a changes in our control.

 

Securities Authorized for Issuance Under Equity Compensation Plans

 

The Company has one stock option plan called The 2006 Employee Stock and Option Plan (the “2006 Plan”), which has reserved 5,000,000 shares of our common stock for issuance. The types of awards that could be granted under the 2006 Plan include incentive and non-qualified options to purchase shares of common stock, stock appreciation rights, restricted shares, restricted share units, performance awards and other types of stock-based awards. All grants are determined and approved by the Board of Directors. Through August 31, 2017, the Company has only granted non-qualified stock options under the 2006 Plan. The stock options may be granted to officers and employees of the Company. Options granted under the 2006 Plan have exercise prices and vesting terms approved by the Board of Directors at the time of each grant. Vesting terms of the outstanding options range from immediate to four years from the date of grant. The exercise period of the options range from five to ten years from the date of grant.

 

 
9
 
 

 

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

 

The following table sets forth the compensation paid for services rendered during the fiscal years ended February 28, 2017, and February 29, 2016, to the Principal Executive Officer/Chief Executive Officer and the Principal Financial Officer/Chief Financial Officer.

 

Summary Compensation Table

 

Name and Principal Position

 

Fiscal year

 

Salary

 

 

Bonus

 

 

Stock Option Awards (1)

 

 

Other Annual Compensation  (2)

 

 

Total

Compensation

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Robert W. Monster

 

2017

 

$ 240,000

 

 

$ -

 

 

$ -

 

 

$ 1,026,710

 

 

$ 1,266,710

 

CEO (Principal Executive Officer), & Director

 

2016

 

$ 120,000

 

 

$ -

 

 

$ 2,961

 

 

$ 779,325

 

 

$ 942,286

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael Cartwright, CTO

 

2017

 

$ -

 

 

$ -

 

 

$ -

 

 

$ -

 

 

$ -

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Darvin R. Habben

 

 2017

 

$ -

 

 

$ -

 

 

$ -

 

 

$ 70,000

 

 

$ 70,000

 

Chairman & Director

 

2016

 

$ -

 

 

$ -

 

 

$ -

 

 

$ 25,000

 

 

$ 25,000

 

_____________

 

(1)

The amounts shown are the aggregate grant date fair values of these awards computed in accordance with FASB guidance now codified as ASC Topic 718, “Stock Compensation” (formerly under FASB Statement No. 123(R)). The assumptions and methodologies used to calculate these amounts are discussed in Note 7 in the Notes to Financial Statements contained in our Form 10-K for the fiscal year ended February 28, 2017.

(2)

Other Compensation for Mr. Monster and Mr. Habben related to common stock grants during the year. See Note 6 in the Notes to Financial Statements contained elsewhere in this Annual Report.

(3)

Mr. Cartwright joined the company as Chief Technology Officer on March 29, 2017. He was named to the Board on October 3 , 2017. As part of his employment agreement, we agreed to an annual salary of $180,000 and an initial stock grant of 200,000 shares which vest over 24 months. On June 30, 2017, Mr. Cartwright received an additional stock grant of 1,025,000 shares which vest over 24 months. These amounts will be reflected for fiscal 2018.

 

OPTIONS GRANTED IN THE LAST FISCAL YEAR

 

The following table sets forth information regarding options granted to the named executive officers and directors during fiscal 2017.

 

Grants of Plan-Based Awards

 

Name

 

Grant Date

 

Number of shares - Underlying options granted

 

Exercise Price

($/Share)

 

Grant Date Fair

Value

 

Expiration

Date

 

None

 

 
10
 
 

 

OUTSTANDING OPTIONS AT FISCAL YEAR-END

 

The following table provides information relating to the value of shares of common stock subject to options held by the named executive officers and directors as of February 28, 2017.

 

Outstanding Equity Awards at Fiscal Year-End

 

Name

 

Number of Unexercised
Options
Exercisable

 

 

Number of Unexercised
Options Unexercisable

 

 

Option Exercise Price ($/share)

 

 

Option

Expiration Date

 

Jeffrey L. Mills

 

 

75,000

 

 

 

-

 

 

$ 1.00

 

 

10/10/21

 

Jeffrey L. Mills

 

 

300,000

 

 

 

-

 

 

$ 0.54

 

 

2/3/24

 

Jeffrey L. Mills

 

 

300,000

 

 

 

-

 

 

$ 0.10

 

 

11/13/24

 

Jeffrey L. Mills

 

 

300,000

 

 

 

-

 

 

$ 0.10

 

 

12/1/24

 

Jeffrey L. Mills

 

 

200,000

 

 

 

-

 

 

$ 0.10

 

 

5/5/25

 

Jeffrey L. Mills

 

 

200,000

 

 

 

-

 

 

$ 0.10

 

 

6/3/25

 

James B. Parsons

 

 

200,000

 

 

 

-

 

 

$ 0.10

 

 

6/3/25

 

Jeffrey L. Mills

 

 

200,000

 

 

 

-

 

 

$ 0.10

 

 

12/4/25

 

James B. Parsons

 

 

200,000

 

 

 

-

 

 

$ 0.10

 

 

12/4/25

 

 

OPTIONS EXERCISED BY THE EXECUTIVE OFFICERS AND DIRECTORS IN THE LAST FISCAL YEAR

 

None

 

DIRECTORS’ COMPENSATION

 

In December 2015, all non-executive directors received a stock grant of 250,000 shares. In December 2016, all non-executive directors received a stock grant of 300,000 shares, except for Mr. Habben who received 350,000 as chairman and Mr. Parsons who received 140,000 shares and $40,000 in cash. As of the date of this report, the shares granted in December 2016 have yet to be issued.

 

AVAILABLE INFORMATION

 

The Company is subject to the periodic reporting requirements of the Securities Exchange Act of 1934, as amended, and, in accordance therewith, files reports and other information with the Commission. Such reports and other information can be inspected and copied at the public reference facilities maintained by the Commission at 100 F Street NE, Washington, D.C. 20549, at prescribed rates. Please call the Commission at (800) SEC-0330 for further information. Copies of such materials may also be accessed electronically by means of the Commission’s home page on the Internet at http://www.sec.gov. Any stockholder may also receive a copy of any report by contacting the Company by mail at World Trade Center, 999 Canada Place, Suite 404, Vancouver, B.C., V6C 3E2, Canada. The Company will provide the documents incorporated by reference without charge upon such written or oral request.

 

REQUEST TO VOTE, SIGN AND RETURN PROXIES

 

Please vote, date and sign the enclosed Proxy and return it at your earliest convenience. Any change of your proxy once you have signed it and sent it in will require a ten (10) day change of notice to the Company. Proxies may be returned via regular mail or facsimile to the Company at the following address: 10655 NE 4 th St., Ste 801, Bellevue, WA 98004, facsimile (425) 451-8658, email ma@digitaltown.com, or they may be sent to the Company’s transfer agent at the following address: Clear Trust, LLC, 16540 Pointe Village Dr. #206, Lutz, FL 33558, facsimile (813) 388-4549, email info@cleartrusttransfer.com.

 

 
11
 
 

 

Voting Procedures

 

Quorum and Voting

 

In accordance with the Bylaws of the Company, the presence in person or by proxy of a majority of the total number of outstanding shares of common stock entitled to vote at the Meeting is required to constitute a quorum for the transaction of business at the Meeting. Abstentions and broker non-votes will be considered represented at the meeting for the purpose of determining a quorum.

 

The shares represented by each proxy will be voted in accordance with the instructions given therein. Where no instructions are indicated, the proxy will be voted for the election of the Board of Directors as presented in the Proxy Statement, at the discretion of the persons named in the proxy, on any other business that may properly come before the Meeting.

 

Under applicable law and the Company’s Bylaws, if a quorum is present at the Meeting, the election of the proposals will be approved if the shares voting in favor of each specified proposal exceed the shares voting against. Each stockholder will be entitled to one vote for each share of Common Stock held in the approval of each Proposal. Any other matter submitted to a vote of the stockholders at the Meeting will be approved if a majority of votes cast at the Meeting in person or by proxy vote in favor thereof.

 

DATED: October 19, 2017

 

By the Order of the Board of Directors

 

 

/s/ Darvin R. Habben

Chairman of the Board

 

 
12
 
 

 

PROXY

FOR THE ANNUAL MEETING OF STOCKHOLDERS OF

DIGITALTOWN, INC.

TO BE HELD DECEMBER 2, 2017

 

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON DECEMBER 2, 2017

 

Our 2016 proxy statement and our annual report for the fiscal year ended February 28, 2017 are available at 10655 NE 4 th Street, Suite 801, Bellevue, WA 98004 or by phone at (425) 295-4564.

 

By completing and returning this proxy to DigitalTown, Inc. (the “Company”), you will be designating Darvin R. Habben, the Chairman of the Board of the Company, to vote all of your shares of the Company’s common stock as indicated below. Proxies may be returned via regular mail or facsimile to the Company at the following address: 10655 NE 4 th St., Ste 801, Bellevue, WA 98004, facsimile (425) 451-8658, email ma@digitaltown.com, or they may be sent to the Company’s transfer agent at the following address: Clear Trust, LLC, 16540 Pointe Village Dr. #206, Lutz, FL 33558, facsimile (813) 388-4549, email info@cleartrusttransfer.com.

 

Please complete this proxy by clearly marking the appropriate column(s), filling out the stockholder information and dating below, and returning it to the Company.

 

The undersigned expressly revokes any and all proxies heretofore given or executed by the undersigned with respect to the shares of stock represented in this proxy. Please sign exactly as your name appears on your stock certificate(s). Joint owners should both sign. If signing in a representative capacity, give full titles and attach proof of authority unless already on file with the Company.

 

This proxy is being solicited by, and the proposals referenced in the Proxy Statement, are being proposed by the Board of Directors of the Company. The proposals to be voted on is not related to or conditioned on the approval of any other matter. You may revoke this proxy at any time prior to the vote thereon.

 

As of October 27, 2017, which is the record date for determining the stockholders who are entitled to notice of and to vote at the meeting, the Board of Directors of the Company is not aware of any other matters to be presented at the meeting. If no direction is indicated on a proxy that is executed and returned to the Company, it will be voted “ For ” each Proposal. Unless indicated below, by completing and signing this proxy, the stockholder grants to Darvin R. Habben the discretion to vote in accordance with his best judgment on any other matters that may be presented and the meeting.

 

_____ Withhold direction to vote on any other matter presented at the meeting.

 

 
13
 
 

 

PROPOSAL 1 - ELECTION OF DIRECTORS. Shall the following be elected to the Board of Directors until the next Annual Meeting of shareholders:

 

 

 

YES

 

NO

 

ABSTAIN

 

Darvin R. Habben – Chairman

 

__________

 

__________

 

__________

 

Robert W. Monster – Chief Executive Officer

 

__________

 

__________

 

__________

 

Michael E. Cartwright – Chief Technology Officer

 

Maury Blackman

 

Kenwei Chong

 

Jeffrey L. Mills

 

__________

 

__________

 

__________

 

James B. Parsons

 

__________

 

__________

 

__________

 

Derek R. Schumann

 

__________

 

__________

 

__________

 

PROPOSAL 2 - APPOINTMENT OF M&K CPAs, PLLC. Shall M&K CPAs, PLLC be appointed as independent auditors for the Company:

 

 

 

YES

 

NO

 

ABSTAIN

 

 

 

 

 

 

 

 

 

 

 

__________

 

__________

 

__________

 

 

 

 

 

 

 

Shareholder Signature

 

Shareholder Signature

 

 

 

 

 

Printed Name: ______________________________

 

Printed Name: _________________________

 

 

 

 

 

Number of Shares: __________________________

 

 

 

 

 

14

 

DigitalTown (CE) (USOTC:DGTW)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more DigitalTown (CE) Charts.
DigitalTown (CE) (USOTC:DGTW)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more DigitalTown (CE) Charts.