Quarterly report pursuant to Section 13 or 15(d)

Related Party Transactions

v3.21.2
Related Party Transactions
9 Months Ended
May 31, 2019
Related Party Transactions [Abstract]  
RELATED PARTY TRANSACTIONS
19. RELATED PARTY TRANSACTIONS

Related party transactions not otherwise separately disclosed in these unaudited condensed consolidated financial statements are:


(a) Key management personnel and director compensation

The remuneration of the Company’s directors and other members of key management, who have the authority and responsibility for planning, directing, and controlling the activities of the Company, consist of the following amounts:


    Three months ended  
    May 31,
2019
    May 31,
2018
 
             
Salaries, fees and other benefits   $ 162,114     $ 195,300  
Share-based compensation     305,413       -  
    $ 467,527     $ 195,300  

    Nine months ended  
    May 31,
2019
    May 31,
2018
 
             
Salaries, fees and other benefits   $ 523,620     $ 484,800  
Share-based compensation     916,239       2,505,647  
    $ 1,439,859     $ 2,990,447  

At May 31, 2019, $326,957 (August 31, 2018: $1,065,392) was due to members of key management and directors for unpaid salaries, expenses and directors’ fees.


During the three and nine months ended May 31, 2019 and 2018, no common shares were granted as compensation to key management and directors of the Company.


(b) Transactions with directors and officers

On November 8, 2018 the Company entered into a debt settlement agreement with Robert Dennewald, a director of the Company, whereby the company issued 28,880 shares of common stock in settlement of $23,393 of travel related payables.


On February 25, 2019, the Company entered into debt settlement agreements whereby directors’ fees owing to the directors were settled by the issue of shares of common stock as follows:


Name   Description   Amount     Shares issued  
                 
Aleksandr Blyumkin   Directors fees   $ 61,989       154,972  
Gerald Bailey   Directors fees     61,989       154,972  
Travis Schneider   Directors fees     18,841       47,102  
Robert Dennewald   Directors fees     61,989       154,972  
David Sealock   Directors fees     3,107       7,767  
        $ 207,915       519,785  

On February 27, 2019, the CEO of the Company subscribed for 62,500 shares of common stock for gross proceeds of $25,000.


On March 5, 2019, the Chairman of the Board, subscribed for 2,222,222 shares of common stock for gross proceeds of $1,000,000.


On March 29, 2019, Nefco Petroleum, a Company controlled by the Chairman of the Board, subscribed for 197,058 shares of common stock for gross proceeds of $67,000.


On May 22, 2019, the Chairman of the Board, subscribed for 308,333 shares of common stock for gross proceeds of $74,000.


On May 31, 2019, Palmira Associates, a Company controlled by the Chairman of the Board, entered into a debt settlement agreement whereby debt of $98,030 was settled by the issue of 363,073 shares of common stock.


(c) Due to/from director

As of May 31, 2019, and August 31, 2018, the Company owed various private companies controlled by the Chairman of the Board the aggregate sum of $nil and $nil, respectively.


As at August 31, 2017, the Company had received loans of $419,322 from the Chairman of the Board. These loans were interest free and were repaid prior to August 31, 2018.


On September 4, 2018, the Company entered into a Debt Settlement Agreement whereby it agreed to convert $249,285 of advances made to the Company by the Chairman of the Board into 336,871 common shares at a conversion price of $0.74 per share.


As at May 31, 2019, the Chairman of the Board owed the Company $272,820.