UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 10-Q

(Mark One)

[X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the quarterly period endedSeptember 30, 2019March 31, 2020

or

[  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from ________________to ________________

Commission file number000-56024

SUSGLOBAL ENERGY CORP.
(Exact name of registrant as specified in its charter)

Delaware

38-4039116

(State or other jurisdiction of incorporation or organization)

(I. R. S. Employer Identification No.)

  

200 Davenport Road

M5R 1J2

Toronto, ON

 

(Address of principal executive offices)

(Zip Code)

    416-223-8500
(Registrant's telephone number, including area code)

Not applicable
(Former name, former address and former fiscal year, if changed since last report)

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

  Trading Symbol(s)

Name of each exchange on which registered

N/A

N/A

N/A

1


Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.
Yes [X]      No [  ]


Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).
Yes [X]      No [  ]

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of "large accelerated filer," "accelerated filer," "smaller reporting company" and "emerging growth company" in Rule 12b-2 of the Exchange Act.

Large accelerated filer 

[  ]

Accelerated filer

[  ]

Non-accelerated filer     

[X]

Smaller reporting company

[X]

(Do not check if a smaller reporting company)

Emerging growth company

[X]

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided to Section 7(a)(2)(B) of the Securities Act. [X]

Indicate by check mark whether the registrant is a shell company (as defined in rule 12b-2 of the Exchange Act).
Yes [  ]      No [X]

The number of shares of the registrant's common stock outstanding as of November 14, 2019May 15, 2020 was 47,833,40164,859,127 shares.

2



SusGlobal Energy Corp.

INDEX TO FORM 10-Q

For the Three and Nine-MonthThree-Month Periods Ended September 30,March 31, 2020 and 2019 and 2018


Part I

FINANCIAL INFORMATION

 

Item 1

Financial Statements

4

Item 2

Management's Discussion and Analysis of Financial Condition and Results of Operations

2923

Item 3

Quantitative and Qualitative Disclosures About Market Risk

5336

Item 4

Controls and Procedures

5336

Part II

OTHER INFORMATION

5337

Item 1

Legal Proceedings

5337

Item 1A

Risk Factors

5437

Item 2

Unregistered Sales of Equity Securities and Use of Proceeds

5437

Item 3

Defaults Upon Senior Securities

5437

Item 4

Mine Safety Disclosures

5537

Item 5

Other Information

5538

Item 6

Exhibits

5538

3




SUSGLOBAL ENERGY CORP.

INTERIM CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

September 30,

March 31, 2020 and 2019 and 2018

 

(Expressed in United States Dollars)

 

CONTENTS


Interim Condensed Consolidated Balance Sheets

5

Interim Condensed Consolidated Statements of Operations and Comprehensive Loss

6

Interim Condensed Consolidated Statements of Stockholders' Deficit

7

Interim Condensed Consolidated Statements of Cash Flows

8

Notes to the Interim Condensed Consolidated Financial Statements

9-27

9-22

4




SusGlobal Energy Corp.

Interim Condensed Consolidated Balance Sheets

As at September 30, 2019March 31, 2020 and December 31, 20182019

(Expressed in United States Dollars)

(unaudited)


  September 30,  December 31, 
  2019  2018 
ASSETS      
Current Assets      
Cash and cash equivalents$ - $ 42,711 
Trade receivables (note 7) 149,933  129,981 
Inventory 27,538  18,550 
Prepaid expenses and deposits 18,367  23,172 
       
Total Current Assets 195,838  214,414 
       
Intangible Assets(note 8) 232,796  135,189 
Long-lived Assets, net(note 9) 4,762,989  3,361,110 
Long-Term Assets 4,995,785  3,496,299 
Total Assets$ 5,191,623 $ 3,710,713 
LIABILITIES AND STOCKHOLDERS' DEFICIENCY      
Current Liabilities
Bank indebtedness
$7,350 $- 
Accounts payable (note 11) 708,940  353,728 
Government remittances payable 23,529  35,169 
Accrued liabilities (notes 11, 15 and 17) 602,916  646,003 
Advance (note 12) 21,166  - 
Current portion of long-term debt (note 13) 3,785,210  3,727,778 
Current portion of obligations under capital lease (note 14) 235,222  81,109 
Convertible promissory notes (note 15) 1,370,683  - 
Mortgage payable (note 16) 1,306,407  - 
Loans payable to related parties (note 17) -  201,575 
       
Total Current Liabilities 8,061,423  5,045,362 
       
Long-Term Liabilities      
Obligations under capital lease (note 14) -  207,599 
       
Total Long-term Liabilities -  207,599 
Total Liabilities 8,061,423  5,252,961 
Stockholders' Deficiency      
Preferred stock, $.0001 par value, 10,000,000 authorized, none issued and outstanding
Common stock, $.0001 par value, 150,000,000 authorized, 44,376,716 (2018- 40,299,531) shares issued and outstanding (note 18)


4,439


4,031

Additional paid-in capital 7,274,449  5,754,260 
Subscriptions payable -  4,600 
Stock compensation reserve 750,000  1,330,000 
Accumulated deficit (10,766,212) (8,554,312)
Accumulated other comprehensive loss (132,476) (80,827)
       
Stockholders' deficiency (2,869,800) (1,542,248)
       
Total Liabilities and Stockholders' Deficiency$ 5,191,623 $ 3,710,713 
                      Going concern(note 2)      
                      Commitments(note 19)      
 

 

March 31,

 

 

December 31,

 

 

 

2020

 

 

2019

 

ASSETS

 

 

 

 

 

 

Current Assets

 

 

 

 

 

 

Cash and cash equivalents

$

15,002

 

$

7,926

 

Restricted cash-funds held in trust (note 6)

 

390,138

 

 

467,798

 

Trade receivables 

 

173,791

 

 

121,276

 

Government remittances receivable

 

31,745

 

 

38,578

 

Other receivables

 

13,808

 

 

20,624

 

Inventory

 

4,071

 

 

5,389

 

Prepaid expenses and deposits

 

30,609

 

 

46,028

 

 

 

 

 

 

 

 

Total Current Assets

 

659,164

 

 

707,619

 

 

 

 

 

 

 

 

Intangible Assets (note 7)

 

219,237

 

 

237,271

 

Long-lived Assets, net (note 8)

 

4,574,406

 

 

4,762,453

 

Long-Term Assets

 

4,793,643

 

 

4,999,724

 

Total Assets

$

5,452,807

 

$

5,707,343

 

LIABILITIES AND STOCKHOLDERS' DEFICIENCY

 

 

 

 

 

 

Current Liabilities
Accounts payable (note 9)

$

951,664

 

$

958,313

 

Government remittances payable

 

68,695

 

 

35,187

 

Accrued liabilities (notes 9, 10, 12, 13 and 14)

 

648,165

 

 

487,592

 

Advance

 

-

 

 

3,255

 

Deferred revenue

 

16,214

 

 

9,239

 

Current portion of long-term debt (note 10)

 

3,533,565

 

 

3,859,401

 

Current portion of obligations under capital lease (note 11)

 

440,364

 

 

218,069

 

Convertible promissory notes (note 12)

 

1,485,673

 

 

1,406,029

 

Mortgage payable (note 13)

 

1,811,669

 

 

1,934,276

 

Loans payable to related party (note 14)

 

70,490

 

 

-

 

 

 

 

 

 

 

 

Total Liabilities

 

9,026,499

 

 

8,911,361

 

 

 

 

 

 

 

 

Stockholders' Deficiency

 

 

 

 

 

 

Preferred stock, $.0001 par value, 10,000,000 authorized, none issued and outstanding
Common stock, $.0001 par value, 150,000,000 authorized, 60,501,830 (2019- 51,784,504) shares issued and outstanding (note 15)

 


6,052

 

 


5,180

 

Additional paid-in capital

 

8,525,946

 

 

7,450,091

 

Subscription payable

 

7,250

 

 

-

 

Stock compensation reserve

 

-

 

 

1,000,000

 

Accumulated deficit

 

(12,204,787

)

 

(11,449,497

)

Accumulated other comprehensive income (loss)

 

91,847

 

 

(209,792

)

 

 

 

 

 

 

 

Stockholders' deficiency

 

(3,573,692

)

 

(3,204,018

)

 

 

 

 

 

 

 

Total Liabilities and Stockholders' Deficiency

$

5,452,807

 

$

5,707,343

 

Going concern (note 2)

 

 

 

 

 

 

Commitments (note 16)

 

 

 

 

 

 

Subsequent events (note 18)      

The accompanying notes are an integral part of these interim condensed consolidated financial statements.

5



SusGlobal Energy Corp.

Interim Condensed Consolidated Statements of Operations and Comprehensive Loss

For the three and nine-monththree-month periods ended September 30,March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)


 For the three-month periods ended  For the nine-month periods ended                For the three-month periods ended 
 September 30,  September 30,  September 30,  September 30,  March 31, March 31, 
 2019  2018  2019  2018  2020 2019 
             
Revenue$ 390,723 $279,394  $1,025,695 $639,538 $350,197 $253,138 
                  
Cost of Sales                  
Opening inventory 24,738  115,733  18,550  53,964  5,389  18,550 
Depreciation 105,990  98,823  302,816  291,134  113,109  95,754 
Direct wages and benefits 71,347  41,526  180,379  125,634  76,183  49,365 
Equipment rental, delivery, fuel and repairs            
and maintenance 24,053  41,354  228,535  102,552 
Equipment rental, delivery, fuel and repairs and maintenance 61,302  99,566 
Utilities 19,309  22,755  79,535  54,643  38,277  27,531 
Outside contractors 17,824  (27) 22,526  16,654  3,573  105 
 263,261  320,164  832,341  644,581  297,833  290,871 
Less: closing inventory (27,538) (73,795) (27,538) (73,795) (4,071) (26,409)
Total cost of sales 235,723  246,369  804,803  570,786  293,762  264,462 
                  
Gross profit 155,000  33,025  220,892  68,752 
Gross profit (loss) 56,435  (11,324)) 
                  
Operating expenses                  
Management compensation-stock- based                  
compensation (note 11) 85,000  332,500  750,000  1,997,500 
Management compensation-fees (note 11) 81,800  82,619  243,778  256,377 
compensation (note 9) -  332,500 
Management compensation-fees (note 9) 51,357  81,238 
Marketing 5,785  -  252,462  -  2,917  280,000 
Professional fees 63,357  246,245  270,328  383,287  81,448  134,702 
Interest expense (notes 10, 11, 13, 14, 15, 16 and 17) 152,952  90,939  408,382  267,958 
            
Office and administration (note 11) 62,906  39,182  176,850  102,767 
Rent and occupancy (note 11) 33,024  54,925  92,085  123,842 
Interest expense and default amounts (notes 9, 10, 11, 12, 13 and 14) 312,291  105,023 
Office and administration  55,685  58,182 
Rent and occupancy (note 9) 28,297  24,241 
Insurance 17,508  14,172  45,518  44,757  18,179  14,059 
Filing fees 2,546  1,479  31,643  11,518  13,880  12,683 
Amortization of financing costs 88,956  -  154,721  -  92,538  11,997 
Directors' compensation (note 11) (14,648) 766  (1,948) 2,331 
Directors' compensation (note 9) (1,420) 2,952 
Repairs and maintenance 4,219  1,471  8,973  20,240  6,458  2,261 
Foreign exchange loss 150,095  9,382 
Total operating expenses 583,405  864,298  2,432,792  3,210,577  811,725  1,069,220 
                  
Net loss (428,405) (831,273) (2,211,900) (3,141,825) (755,290) (1,080,544)
Other comprehensive income (loss)                  
income            
Foreign exchange gain (loss) 25,828  (27,107) (51,649) (6,093) 301,639  (27,505)
                  
Comprehensive loss$ (402,577)$(858,380)$(2,263,549)$(3,147,918)$(453,651)$(1,108,049)
                  
Net loss per share-basic and diluted$ (0.01)$(0.02)$(0.05)$(0.08)$(0.01)$(0.03)
                  
Weighted average number of common
shares outstanding- basic and diluted
 
43,082,783
  
40,003,672
  
42,285,041
  
39,222,148
  57,441,740  41,291,864 

The accompanying notes are an integral part of these interim condensed consolidated financial statements.

6



SusGlobal Energy Corp.

Interim Condensed Consolidated Statements of Changes in Stockholders' Deficiency

For the three and nine-monththree-month periods ended September 30,March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)


  Number of
Shares
  Common
Shares
  Additional
Paid- in
Capital 
  Share
Subscriptions
Payable
  Stock
Compensation
Reserve
  Accumulated
Deficit
  Accumulated Other
Comprehensive
Loss
  Stockholders'
Deficiency
 
Balance-December 31, 2018 40,299,531 $4,031 $5,754,260  $4,600  $1,330,000  $(8,554,312) $(80,827) $(1,542,248)
Shares issuedfor proceedspreviously received 5,000  1  4599  (4,600) -  -    - 
Shares issuedon vesting of 2018stock award 1,000,000  100  999,900  -  (1,000,000) -  -  - 
Shares issuedfor professionalservices 100,000  10  52,990  -  -  -  -  53,000 
Stock compensationexpensed on vestingof stock awards -  -  -  -  332,500-  -  -  332,500 
Othercomprehensive loss -  -  -  -  -  -  (27,505) (27,505)
Net loss -  -  -  -  -  (1,080,544) -  (1,080,544)
Balance-March 31,2019 41,404,531  $4,142 $6,811,749  $- $662,500  $(9,634,856) $(108,332) $(2,264,797)
Shares issued onvesting of 2018stock award 1,000,000  100  329,900  -  (330,000) -  -  - 
Shares issuedto directors 80,000  8  39,192  -  -  -  -  39,200 
Stock compensationexpensed on vestingof stock awards -  -  -  -  332,500  -  -  332,500 
Othercomprehensive loss -  -  -  -  -  -  (49,972) (49,972)
Net loss -  -  -  -  -  (702,951) -  (702,951)
Balance-June 30,2019 42,484,531 $ 4,250  $7,180,841  $-  $665,000  $(10,337,807) $ (158,304) $(2,646,020)
Shares issued on conversion of debt to equity 1,892,185  189  93,608  -  -  -  -  93,797 
Stock compensationexpensed on vestingof stock awards -  -  -  -  85,000  -  -  85,000 
Othercomprehensive income -  -  -  -  -  -  25,828  25,828 
Net loss -  -  -  -  -  (428,405) -  (428,405)
Balance-September30, 2019 44,376,716  $ $ 4,439  $7,274,449  $-  $750,000  $(10,766,212) $(132,476) $(2,869,800)
  Number of
Shares
  Common
Shares
  Additional
Paid- in
Capital
  Share
Subscriptions
Payable
  Stock
Compensation
Reserve
  Accumulated
Deficit
  Accumulated Other
Comprehensive
Income (Loss)
  Stockholders'
Deficiency
 
Balance-December 31, 2019 51,784,504 $5,180 $7,450,091 $- $1,000,000 $(11,449,497)$(209,792)$(3,204,018)
Shares issued on vesting of 2019 stock award 1,000,000  100  999,900  -  (1,000,000) -  -  - 
Shares issued for conversion of debt to equity 7,717,326  772  75,955  -  -  -  -  76,727 
Conversion of debt to equity on shares yet to be issued -  -  -  7,250  -  -  -  7,250 
Other comprehensive loss -  -  -  -  -  -  301,639  301,639 
Net loss -  -  -  -  -  (755,290) -  (755,290)
Balance-March 31, 2020 60,501,830 $6,052 $8,525,946 $7,250 $- $(12,204,787)$91,847 $(3,573,692)
                         
Balance-December 31, 2018 40,299,531  4,031  5,754,260  4,600  1,330,000  (8,554,312))  (80,827))  (1,542,248)) 
Shares issued for proceeds previously received 5,000  1  4,599  (4,600) -  -  -  - 
Shares issued on vesting of 2018 stock award 1,000,000  100  999,900  -  (1,000,000) -  -  - 
Shares issued for professional services 100,000  10  52,990  -  -  -  -  53,000 
Stock compensation expensed on vesting of stock awards -  -  -  -  332,500  -  -  332,500 
Other comprehensive loss -  -  -  -  -  -  (27,505  (27,505)
Net loss -  -  -  -  -  (1,080,544) -  (1,080,544)
Balance-March 31, 2019 41,404,531 $4,142 $6,811,749 $- $662,500 $(9,634,856)$(108,332)$(2,264,797)

The accompanying notes are an integral part of these interim condensed consolidated financial statements.

7



SusGlobal Energy Corp.
Interim Condensed Consolidated Statements of Changes in Stockholders' Deficiency
For the three and nine-month periods ended September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

  Number of
Shares
   Common
Shares
  Additional 
Paid-
in Capital
    Share
Subscriptions
Payable
   Stock
Compensation
Reserve
 
   Accumulated 
Deficit 
  Accumulated Other
Comprehensive
 
Loss 
   Stockholders'
Deficiency
 
                        
Balance – December 31, 201737,393,031$3,740 $  3,576,111$178,200$330,000$(4,660,296)$(148,093)$(720,338)
Shares issued for proceeds previously received190,00019178,181(178,200)----
Shares issued on vesting of stock award1,000,000100329,900-(330,000)---
Shares issued for private placement, net of share issue costs50,000544,995----45,000
Stock compensation expensed on vesting of stock award----82,500--82,500
Other comprehensive income------28,31428,314
Net loss-  -  -  -  -  (483,617) -  (483,617)
Balance-March 31, 201838,633,031   $3,864 $   4,129,187  $  - $82,500 $ (5,143,913)(119,779)(1,048,141)
Shares issued on vesting of 2017 stock award1,000,000100999,900----1,000,000
Shares issued for private placement, net of share issue costs280,00028259,472----259,500
Stock compensation expensed on vesting of stock award----582,500--582,500
Other comprehensive income------(7,300)(7,300)
Net loss-  -  -  -  -  (1,826,935) -  (1,826,935)
Balance-June 30, 201839,913,031 $ 3,992 5,388,559  $- $665,000 $ (6,970,848)(127,079)(1,040,376)
Shares issued for private placement, net of share issue costs137,00014132,026----132,040
Stock compensation expensed on vesting of stock award----332,500--332,500
Other comprehensive loss------(27,107)(27,107)
Net loss-  -  -  -  -  (831,273) -  (831,273)
Balance-September 30, 201840,050,031$4,006$5,520,585$-$997,500$(7,802,121)$(154,186)$(1,434,216)

The accompanying notes are an integral part of these interim condensed consolidated financial statements.

8


SusGlobal Energy Corp. 
Interim Condensed Consolidated Statements of Cash Flows 
For the three-month periods ended March 31, 2020 and 2019 
(Expressed in United States Dollars) 
(unaudited)  
  
  For the three-month period ended
March 31, 2020
  For the three-month period ended
March 31, 2019
 
Cash flows from operating activities      
Net loss$(755,290)$(1,080,544)
Adjustments for:      
Depreciation 114,374  97,701 
Amortization of intangible assets 551  50 
Amortization of operating right-of-use asset -  3,663 
Non-cash professional fees on conversion of debt 1,416  - 
Amortization of financing fees 92,538  11,997 
Stock-based compensation -  332,500 
Shares issued for professional services -  53,000 
Changes in non-cash working capital:      
Trade receivables (66,262) 31,239 
Government remittances receivable 3,777  4,435 
Other receivables 5,358  - 
Inventory 912  (7,511)
Prepaid expenses and deposits 12,179  (87,561)
Accounts payable 78,407  37,207 
Government remittances payable 38,518  (34,591)
Accrued liabilities 218,222  (29,316)
Deferred revenue 8,188  - 
Net cash used in operating activities (247,112) (667,731)
Cash flows from investing activities      
Purchase of intangible assets (2,574) (10,777 
Purchase of long-lived assets (i) (50,352)   
Net cash used in investing activities (52,926) (10,777)
Cash flows from financing activities      
Bank indebtedness -  4,055 
Repayments of advance (3,147) - 
Repayment of long-term debt -  (21,109)
Repayments of obligations under capital lease (35,856) (16,665)
Advances of convertible promissory notes (ii) 103,441  758,500 
Repayments of operating lease liability -  (1,107)
Advances of mortgage payable 3,686  - 
Advances of loans payable to related parties 74,430  - 
Repayment of loans payable to related parties -  (94,025)
Net cash provided by financing activities 142,554  629,649 
Effect of exchange rate on cash 86,900  6,148 
Decrease in cash (70,584) (42,711)
Cash and cash equivalents-beginning of period 475,724  42,711 
Cash and cash equivalents-end of period$405,140 $- 
Cash and cash equivalents 15,002  - 
Restricted cash 390,138  - 
Cash, and cash equivalents and restricted cash$405,140 $- 
Supplemental Cash Flow Disclosures:      
Interest paid$51,620 $81,394 
Income taxes paid -  - 

SusGlobal Energy Corp.
Interim Condensed Consolidated Statements of Cash Flows
For the three and nine-month periods ended September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

  For the nine-month
period ended
  For the nine-month
period ended
 
  September 30, 2019  September 30, 2018 
Cash flows from operating activities      
Net loss$ (2,211,900)$ (3,141,825)
Adjustments for:      
Depreciation 308,588  297,294 
Amortization of intangible asset 832  150 
Amortization of operating right-of-use asset 6,107  - 
Amortization of financing fees 154,721  - 
Stock-based compensation 750,000  1,997,500 
Shares issued for professional services 53,000  - 
Shares issued to directors 39,200  - 
Interest capitalized -  53,873 
Changes in non-cash working capital:      
Trade receivables (10,279) 40,282 
Government remittances receivable -  3,578 
Inventory (8,399) (21,620)
Prepaid expenses and deposits 5,484  36,829 
Accounts payable 335,056  1,186 
Government remittances payable (12,656) 22,470 
Accrued liabilities (62,340) 196,276 
Net cash used in operating activities (652,586) (514,007)
Cash flows from investing activities      
Business acquisition (1,468,226) - 
Purchase of intangible assets (11,149) - 
Purchase of long-lived assets (199,434) (1,553)
Net cash used in investing activities (1,678,809) (1,553)
Cash flows from financing activities      
Bank indebtedness 7,323  820 
Advance 30,096  - 
Repayments of advance (9,006) - 
Repayment of long-term debt (54,764) (138,303)
Repayments of obligations under capital lease (61,967) (71,970)
Advances of convertible promissory notes 1,328,975  - 
Repayments of operating lease liability (1,864) - 
Advance of mortgage payable 1,272,993  - 
Repayments of loans payable to related parties (206,910) (15,538)
Advances of loans payable to related parties -  213,648 
Private placement proceeds (net of share issue costs) -  436,540 
Net cash provided by financing activities 2,304,876  425,197 
Effect of exchange rate on cash (16,192) (35,754)
Decrease in cash (42,711) (126,117)
Cash and cash equivalents-beginning of period 42,711  126,117 
Cash and cash equivalents-end of period$ - $ - 
Supplemental Cash Flow Disclosures:      
Interest paid$ 171,675 $ 279,320 
Income taxes paid -  - 

(i)

Refer to note 14 for11, obligations under capital lease, note 13 for details on the non-cash purchase of certain long-lived assets andassets.

(ii)

Refer to note 18 on12, convertible promissory notes, for the issuance of sharescapital stock on the conversion of debt.

The accompanying notes are an integral part of these interim condensed consolidated financial statements.

9



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

1. Nature of Business and Basis of Presentation

SusGlobal Energy Corp. ("SusGlobal") was formed by articles of amalgamation on December 3, 2014, in the Province of Ontario, Canada and its executive office is in Toronto, Ontario, Canada. SusGlobal, a company in the start-up stages and Commandcredit Corp. ("Commandcredit"), an inactive Canadian public company, amalgamated to continue business under the name of SusGlobal Energy Corp.

On May 23, 2017, SusGlobal filed an Application for Authorization to continue in another Jurisdiction with the Ministry of Government Services in Ontario and a certificate of corporate domestication and certificate of incorporation with the Secretary of State of the State of Delaware under which it changed its jurisdiction of incorporation from Ontario to the State of Delaware (the "Domestication"). In connection with the Domestication each of the currently issued and outstanding common shares were automatically converted on a one-for-one basis into common shares compliant with the laws of the state of Delaware (the "Shares"). As a result of the Domestication, pursuant to Section 388 of the General Corporation Law of the State of Delaware (the "DGCL"), SusGlobal continued its existence under the DGCL as a corporation incorporated in the State of Delaware. The business, assets and liabilities of SusGlobal and its subsidiaries on a consolidated basis, as well as its principal location and fiscal year, were the same immediately after the Domestication as they were immediately prior to the Domestication. SusGlobal filed a Registration Statement on Form S-4 to register the Shares and this registration statement was declared effective by the Securities and Exchange Commission on May, 23, 2017.

On December 11, 2018, the Company began trading on the Over the Counter QBOTCQB venture market exchange, under the ticker symbol SNRG.

SusGlobal is a renewable energy company focused on acquiring, developing and monetizing a global portfolio of proprietary technologies in the waste to energy and regenerative products application.

These interim condensed consolidated financial statements of SusGlobal and its wholly-owned subsidiaries, SusGlobal Energy Canada Corp., SusGlobal Energy Canada I Ltd. ("SGECI"), SusGlobal Energy Belleville Ltd. ("SGEBL") and 1684567 Ontario Inc. ("1684567") (together, the "Company"), have been prepared following generally accepted accounting principles in the United States ("US GAAP") for interim financial information and the Securities Exchange Commission ("SEC") instructions to Form 10-Q and Article 8 of SEC Regulation S-X, and are expressed in United States Dollars. The Company's functional currency is the Canadian Dollar ("CAD"). In the opinion of management, all adjustments necessary for a fair presentation have been included.

2. Going Concern

The interim condensed consolidated financial statements have been prepared in accordance with US GAAP, which assumes that the Company will be able to meet its obligations and continue its operations for the next twelve months.

As at September 30, 2019,March 31, 2020, the Company had a working capital deficit of $7,865,585$8,367,335 (December 31, 2018-2019-$4,830,948)8,203,742), incurred a net loss of $2,211,900 (2018-$755,290 (2019-$3,141,825)1,080,544) for the ninethree months ended September 30, 2019March 31, 2020 and had an accumulated deficit of $10,766,212$12,204,787 (December 31, 2018-2019-$8,554,312)11,449,497) and expects to incur further losses in the development of its business.

On March 31, 2020, Pace Savings & Credit Union Limited ("PACE") and the Company reached an agreement for the repayment of the outstanding amounts owing to PACE. One of the credit facilities, in the amount of $34,391 ($48,788 CAD), was repaid in full on April 3, 2020 and the remaining credit facilities and the corporate term loan are to be repaid on or before September 30, 2020. Management continues discussions with a Canadian chartered bank to re-finance its remaining obligations to PACE.

10The Company has defaulted on the convertible promissory notes (see note 12). As a result, the amounts owing to PACE (see note 10) and the obligations under capital lease (see note 11), are also in default.



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

2. Going Concern,(continued)

On August 28, 2019, Pace Savings & Credit Union Limited (“PACE”) informed the Company via letter that the credit facilities and corporate term loan (the “Debt”) was in default due to the Company’s going concern disclosure in the Company’s consolidated financial statements for the years ended December 31, 2018 and 2017 and as a result of the Company’s failure to respond to an e-mail request from PACE with respect to the Company’s efforts to arrange for a payout. As a result, PACE was not agreeable to continue with the Debt and had requested that the Company’s indebtedness to PACE be paid in full on or before December 31, 2019. PACE requested that their letter be fully executed by September 5, 2019. On September 3, 2019, PACE informed the Company via letter that the interest rates on the Debt be increased effective September 15, 2019, by 0.50%, and each month thereafter by a further 0.50%. On September 5, 2019, management arranged to meet with PACE to discuss their demands and to discuss the Company’s refinancing efforts. Management expressed their concerns over PACE’s actions in describing the details of the default and in increasing the interest rates as per their written communication. Management indicated to PACE that it was agreeable to a partial paydown of the Debt, as management was in discussions with obtaining a first mortgage over the Company’s property which included their organic composting facilities, from a chartered bank. PACE requested management to continue to update PACE on management’s refinancing plans. Management did not fully execute the September 5, 2019 letter from PACE nor any future letters from PACE. The Company “stopped payments” on the September and October instalments on the Debt with PACE. On September 11, 2019, PACE informed the Company that it failed to execute the new terms by September 5, 2019 and that it failed to make the required September payments on two of the three credit facilities that are part of the Debt, which were due on September 2, 2019. PACE also requested payments for the September monthly instalment payment on each of the two credit facilities, not sufficient fund fees and default and administrative fees totaling $1,978 ($2,620 CAD) and the letter of credit fee in the amount of $1,888 ($2,500 CAD). The letter of credit fee was paid and the letter of credit was extended to December 31, 2019. PACE also requested that the Company provide cash collateral to PACE for the letter of credit, in the amount of $209,035 ($276,831 CAD). PACE requested the consent of management to have PACE appoint a financial advisor to inspect and assess the assets and operations of the Company and requested that the letter be executed and returned to PACE by September 12, 2019. In a letter to PACE, management noted that the company’s financial report due by November 14, 2019, will be provided to PACE subsequent to the filing of the financial report and that no further payments will be made to PACE pending resolution of a paydown schedule to facilitate the principal reduction required by PACE on or before December 31, 2019. In a letter from PACE on September 13, 2019, they agreed to renew the letter of credit to December 31, 2019 but still consider the Debt in default. In a letter from PACE on October 9, 2019, PACE confirmed that the letter of credit was renewed to December 31, 2019 and noted further instalments payments returned stop payment, which were due on September 13, 2019 and October 2 and 4, 2019. PACE reiterated that they did not want to continue to be the Company’s banker and that it did not agree to any partial reduction of the Debt and requested that the Company provide a written repayment plan to have the credit facilities permanently retired. On November 1, 2019, the Company responded to PACE’s demands to repay all Debt by offering to repay two credit facilities totaling $460,413 ($609,738 CAD) on or before December 31, 2019, in return for a forbearance to December 31, 2020 and repayment of the remaining credit facility and corporate term loan no later than December 31, 2020 or upon the completion of the refinancing with the Canadian chartered bank. On November 12, 2019, PACE responded to the Company accepting the repayment of the two noted credit facilities, but, in addition, required that all the Debt be made current, that the Company provide written reports to PACE on its refinancing with the Canadian chartered bank on a monthly basis commencing December 15, 2019, that all remaining debt be repaid by June 30, 2020 and that PACE be permitted to appoint a financial advisor to inspect the assets and operations of the Company. In addition, the Company’s letter of credit with PACE is expected to be renewed to June 30, 2020. All terms are subject to credit approval.

As a result of the PACE default, the advance is also in default (refer to advance, note 12), the obligations under capital lease are also in default (refer to obligations under capital lease, note 14) and the convertible promissory notes are also in default (refer to convertible promissory notes, note 15).

11



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

2. Going Concern,(continued)

Further, on September 25, 2019, the Company’s chief executive officer (the “CEO”), resigned as a member of the Board of Directors (the “Board”) and ceased providing his services as CEO. On November 6, 2019, by resolution of the Board, the president of the Company (the “President”), was appointed CEO. 

These factors cast substantial doubt as to the Company's ability to continue as a going concern, which is dependent upon its ability to obtain the necessary financing to further the development of its business, satisfy its obligations to PACE and its other creditors, whose debt isdebts are also in default and upon achieving profitable operations. There is no assurance of funding being available or available on acceptable terms. Realization values may be substantially different from carrying values as shown.

Beginning in March 2020 the Governments of Canada and Ontario, as well as foreign governments, instituted emergency measures as a result of the novel strain of coronavirus ("COVID-19). The virus has had a major impact on Canadian and international securities and currency markets and consumer activity which may impact the Company's financial position, its results of operations and its cash flows significantly. The situation is constantly evolving, however, so the extent to which the COVID-19 outbreak will impact businesses and the economy is highly uncertain and cannot be predicted. Accordingly, the Company cannot predict the extent to which its financial position, results of operations and cash flows will be affected in the future.

These interim condensed consolidated financial statements do not include any adjustments to reflect the future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result if the Company was unable to continue as a going concern.

3. Significant Accounting Policies

These interim condensed consolidated financial statements do not include all of the information and footnotes required by US GAAP for complete financial statements and should be read in conjunction with the consolidated financial statements of the Company for the years ended December 31, 20182019 and 20172018 and their accompanying notes.

Recently Adopted Accounting Pronouncements:

On January 1, 2019, the Company adopted Accounting Standards Update ("ASU") No. 2016-02, Leases which is also known as Accounting Standard Codification ("ASC") Topic 842, that requires lessees to recognize for all operating leases a right-of-use asset and a lease obligation in the interim condensed consolidated balance sheets. Expenses are recognized in the interim condensed consolidated statements of operations and comprehensive loss in a manner similar to previous accounting guidance. Lessor accounting under the new standard is substantially unchanged and is not relevant to the Company. The Company adopted the accounting standard using a prospective transition approach, which applies the provisions of the new guidance at the effective date without adjusting the comparative periods presented, with certain practical expedients available to ease the burden of adoption.

12



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

3. Significant Accounting Policies, (continued)

The Company elected the following practical expedients upon adoption: not to reassess whether any expired or existing contracts are or contain leases, not to reassess the lease classification for any expired or existing leases, not to reassess initial direct costs for any existing leases, not to separately identify lease and non-lease components (i.e. maintenance costs) except for fleet vehicles and real estate, and not to evaluate historical land easements under the new guidance. Additionally, the Company elected the short-term lease exemption policy, applying the requirements of ASC 842 to long-term leases (leases greater than 1 year) for which it only has one.

Adoption of the new standard resulted in $217,755 ($297,074 CAD) of additional right-of-use lease asset and lease liability as of January 1, 2019. The new standard did not have a significant impact on the interim condensed consolidated statements of operations and comprehensive loss. See note 9, operating lease right-of-use asset and operating lease liability, for additional information.

4. Recent Adopted Accounting Pronouncements

From time to time, new accounting pronouncements are issued by the financial accounting standards board (the "FASB") or other standard setting bodies and adopted by the Company as of the specified effective date or possibly early adopted, where permitted. Unless otherwise discussed, the impact of recently issued standards that are not yet effective are not expected to have a material impact on the Company's financial position, results of operations or cash flows.

In August 2018,On January 1, 2020, the FASB issued an update,Company adopted ASU No. 2018-13, “Disclosure"Disclosure Framework-Changes to the Disclosure Requirements for Fair Value Measurements to ASC Topic 820, Fair Value Movement. ASU No. 2018-13 modifies the disclosure requirements for fair value measurements by removing, modifying, and/or adding certain disclosures. The adoption of ASU No. 2018-13, is effective for interim and annual reporting periods in fiscal years beginning after December 15, 2019. Thedid not have a significant impact on the Company's consolidated financial statements.

On January 1, 2020, the Company is currently evaluating the impact of adopting ASU No. 2018-13.

In January 2017, the FASB issuedadopted ASU No. 2017-04, "Intangibles-Goodwill and Other (Topic 350) - Simplifying the Test for GoodwillImpairment"GoodwillImpairment". The new standard simplifies the accounting for goodwill impairments by eliminating step 2 from the goodwill quantitative impairment test. Instead, if the carrying amount of a reporting unit exceeds its fair value, an impairment loss is to be recognized in an amount equal to that excess, limited to the total amount of goodwill allocated to that reporting unit. The standard is to be effective for interim and annual periods beginning after December 15, 2019 and early adoption is permitted. The Company is currently evaluating the impact of adopting ASU No. 2017-04.2017-04, did not have a significant impact on the Company's consolidated financial statements. 

13




SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

4. Recent Accounting Pronouncements,(continued)

In June 2016, the FASB issued ASU 2016-13, Measurement of Credit Losses on Financial Instruments (Topic 326), which replaces the incurred-loss impairment methodology and requires immediate recognition of estimated credit losses expected to occur for most financial assets, including trade receivables. Credit losses on available-for-sale debt securities with unrealized losses will be recognized as allowances for credit losses limited to the amount by which fair value is below amortized cost. ASU 2016-13 is effective for the Company beginning January 1, 2020 and early adoption is permitted. The Company does not believe the potential impact of the new guidance and related codification improvements will be material to its financial position, results of operations and cash flows.

5. Financial Instruments

The carrying value of cash and cash equivalents, funds held in trust, trade and other receivables, bank indebtedness, accounts payable and accrued liabilities approximated their fair values as of September 30,March 31, 2020 and December 31, 2019, due to their short-term nature. The carrying value of the advance, long-term debt, obligations under capital lease, convertible promissory notes, mortgage payable and loans payable to related partiesparty approximated their fair values due to their market interest rates.

Interest, Credit and Concentration Risk

Interest rate risk is the risk borne by an interest-bearing asset or liability as a result of fluctuations in interest rates. Financial assets and financial liabilities with variable interest rates expose the Company to cash flow interest rate risk.

In the opinion of management, the Company is exposed to significant interest rate risk on its long-term debt, of $3,785,210 ($5,012,859 CAD) (December 31, 2018-$3,727,778; $5,085,645 CAD) and on its convertible promissory notes shouldand mortgage payable of $6,830,907 ($9,690,604 CAD) (2019-$7,199,706; $9,351,482 CAD).

Credit risk is the Company repay all or somerisk of these convertible promissory notes withinloss associated with a counterparty's inability to perform its payment obligations. As at March 31, 2020, the stipulated time period.Company's credit risk is primarily attributable to cash and cash equivalents and trade receivables.  As at March 31, 2020, the Company's cash and cash equivalents were held with reputable Canadian chartered banks and a credit union.

With regards to credit risk with customers, the customers’customers' credit evaluation is reviewed by management and account monitoring procedures are used to minimize the risk of loss. The Company believes that no additional credit risk beyond amounts provided for by the allowance for doubtful accounts are inherent in accounts receivable. As at September 30, 2019,March 31, 2020, the allowance for doubtful accounts was $nil$668 ($948 CAD) (December 31, 2018-2019-$nil)730; $948 CAD).

As at September 30, 2019,March 31, 2020, the Company is exposed to concentration risk as it had threesix customers (December 31, 2018-five2019-six customers) representing greater than 5% of total trade receivables and these threesix customers (December 31, 2018-five2019-six customers) represented 73% (2018-90%85% (December 31, 2019-90%) of trade receivables. The Company had certain customers whose revenue individually represented 10% or more of the Company's total revenue. These customers accounted for 71% (37%86% (27%,14%, 21%12%, 12%, 11% and 13%10%) (September 30, 2018-67%(March 31, 2019-90%; 31%42%, 26%, 11% and 10%11%) of total revenue.

Liquidity Risk

Liquidity risk is the risk that the Company is unable to meet its obligations as they fall due. The Company takes steps to ensure it has sufficient working capital and available sources of financing to meet future cash requirements for capital programs and operations. The CompanyManagement is in discussions with a Canadian chartered bank to refinance its obligations to PACE and to another creditor. Refer also to going concern, note 2.

The Company actively monitors its liquidity to ensure that its cash flows and working capital are adequate to support its financial obligations and the Company's capital programs. In order to continue operations, the Company will need to raise capital, repay PACE for all or a portion of its credit facilitiesoutstanding obligations and complete the refinancing of its real property and organic composting facility. There is no assurance of funding being available or available on acceptable terms. Realization values may be substantially different from carrying values as shown. Refer also to going concern, note 2.

14



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

5. Financial Instruments,(continued)

Currency Risk

Although the Company's functional currency is the CAD, the Company realizes a portion of its expenses in USD. Consequently, certain assets and liabilities are exposed to foreign currency fluctuations. As at September 30, 2019, $169,249March 31, 2020, $379,228 (December 31, 2018-2019-$68,393)258,403) of the Company's net monetary liabilities were denominated in USD. The Company has not entered into any hedging transactions to reduce the exposure to currency risk.

6. Business Acquisition

Effective May 24, 2019, the Company purchased all the issued and outstanding shares of 1684567. The acquisition was accounted for as a business combination using the acquisition method of accounting. The purchase price paid in the acquisition has been preliminarily allocated to record the assets acquired and liabilities assumed based on their estimated fair value. When determining the fair values of assets acquired and liabilities assumed, management made significant estimates. The transaction closed on May 28, 2019. The purchase consideration consisted of cash from working capital of $209,952 ($282,308 CAD) and cash from a third-party mortgage obtained in the amount of $1,258,273 ($1,691,910 CAD, net of financing fees of $80,387 ($108,090 CAD)). The total purchase price includes the original offer of $1,314,304 ($1,767,250 CAD) and acquisition costs of $153,922 ($206,968 CAD).

The allocation of the purchase price is as follows:



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

7. Trade Receivables6. Restricted Cash-Funds Held in Trust

On December 17, 2017,The funds held in trust are required to satisfy certain outstanding payments to PACE, including the Company filed a motion recordrepayment in full of one of the Ontario Superior Court of Justice (the “Court”) against the Business Development Bank of Canada and Astoria Organic Matters Ltd. and Astoria Organic Matters Canada LP (“Astoria”), together,credit facilities in the amount of $453,060$34,391 ($600,00048,788 CAD), and to bring the remaining outstanding PACE amounts current. The funds held in connection with the Company’s purchase of certain assets from the court appointed receiver for Astoria, BDO Canada Limited. (“BDO”). The basis for the claim is for the Company’s coststrust were provided to process biosolids stored onsite in an amount that was approximately ten times the amount permitted to be stored by conditions set in the Environmental Compliance Approval (the “ECA”) for the Company’s organic composting facility. The Court dismissed each of the Company’s motions, includingPACE on November 13, 2019, the Court dismissed the final motion and stayed the private prosecution. A further court date is set for November 4, 2019. As a result of this legal proceeding, BDO, through its legal representative, filed garnishment orders to collect on its outstanding fees, expenses and court costs, with three of the Company’s current customers. The garnishment orders, dated August 16, 2019, totaled $100,046 ($132,494 CAD) each. Since the garnishment orders were delivered to several customers, the payments of the Company’s accounts receivable to satisfy the garnishment orders, exceeded the amount of the garnishment orders. As at September 30, 2019, $114,284 ($151,350 CAD) had been collected, which represented an amount of $14,238 ($18,856 CAD) over and above the garnishment orders. The amounts collected as at September 30, 2019 have been applied against the outstanding accruals for legal fees, expenses and court costs, included in accrued liabilities, on this legal proceeding.

April 3, 2020. Refer also to subsequent events,going concern, note 21(c), for details on garnishment orders issued subsequent to September 30, 2019.2 and long-term debt, note 10.

8.7. Intangible Assets

  September 30, 2019  December 31, 2018 
Technology license (net of accumulated amortization of $881 (2018- $731))$ 1,120 $ 1,270 
Customer list-limited life-$9,298 CAD (net of accumulated amortization of $907) 7,021  - 
Trademarks-indefinite life-$14,817 CAD 11,188  - 
Environmental compliance approvals-indefinite life- $282,700 CAD 213,467  133,919 
 $ 232,796 $ 135,189 
  March 31, 2020  December 31, 2019 
Technology license (net of accumulated amortization of $981 (2019- $931))$1,020 $1,070 
Customer list-limited life-$7,937 CAD (net of accumulated amortization of $1,598) ($2,268 CAD) (2019-$8,617 CAD (net of accumulated amortization of $1,222 ($1,588 CAD)) 5,595  6,634 
Trademarks-indefinite life-$18,935 CAD 13,347  11,916 
Environmental compliance approvals-indefinite life- $282,700 CAD 199,275  217,651 
 $219,237 $237,271 

On May 6, 2015,In 2019 and for the Company acquired an exclusive license from Syngas SDN BHD ("Syngas"), a Malaysian company to use Syngas intellectual property within North America for athree-month period of five years for $1 consideration, renewable every five years upon written request. Syngas manufactures equipment that produces liquid transportation fuel from plastic waste material. The Company issued 20,000 common shares of the Company to an introducing party, determined to be valued at $2,000.

Onended March 14, 2019,31, 2020, the Company incurred fees to register various trademarks in the United States and Canada, in the amount $11,188$13,347 ($14,81718,935 CAD).

On September 15, 2017, the Company acquired the environmental compliance approvals, having an indefinite life, on the purchase of certain assets of Astoria from BDO Canada Limited (“("BDO") under an asset purchase agreement (the "APA").

Effective May 24, 2019, the Company acquired an additional environmental compliance approval, having an indefinite life, of $75,510$74,370 ($100,000 CAD) and. The Company also acquired a customer list $7,021of $6,645 ($9,2988,617 CAD), net of accumulated amortization of $685$1,222 ($9071,588 CAD), relating to certain municipal contracts (forty-five-month life) on the purchase of the shares of 1684567.

8. Long-lived Assets, net

     March 31,     December 31, 
     2020     2019 
  Cost  Accumulated  Net book value  Net book value 
     depreciation       
Land$1,304,694 $- $1,304,694 $1,425,002 
Composting buildings 2,130,519  316,725  1,813,794  1,965,690 
Gore cover system 1,000,122  228,701  771,421  869,864 
Driveway and paving 326,721  66,433  260,288  291,427 
Machinery and equipment 60,979  42,637  18,342  22,270 
Equipment under capital lease 656,262  267,070  389,192  167,578 
Office trailer 8,459  5,185  3,274  4,268 
Vacuum trailer 5,287  1,190  4,097  4,908 
Computer equipment 6,230  4,865  1,365  1,862 
Computer software 6,485  6,485  -  - 
Automotive equipment 9,537  3,054  6,483  7,863 
Signage 2,393  937  1,456  1,721 
 $5,517,688 $943,282 $4,574,406 $4,762,453 

12

16



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

9.Long-lived Assets, net

     September 30,     December 31, 
     2019     2018 
  Cost  Accumulated  Net book value  Net book value 
     depreciation       
Land$ 1,397,609 $ - $ 1,397,609 $ - 
Composting buildings 2,220,563  272,402  1,948,161  1,988,144 
Gore cover system 1,071,346  191,043  880,303  748,112 
Driveway and paving 349,989  57,165  292,824  304,639 
Machinery and equipment 62,806  36,252  26,554  27,661 
Equipment under capital lease 408,774  213,759  195,015  280,323 
Office trailer 9,061  4,195  4,866  3,817 
Vacuum trailer 5,663  425  5,238  - 
Computer equipment 6,673  4,483  2,190  3,186 
Computer software 6,947  6,947  -  2,389 
Automotive equipment 10,216  1,739  8,477  953 
Signage 2,564  812  1,752  1,886 
 $ 5,552,211 $ 789,222 $ 4,762,989 $ 3,361,110 

Included above are the long-lived assets acquired on the business acquisition described under note 6.

10. Operating Lease Right-of-Use Asset and Operating Lease Liability

The Company had one operating lease right-of-use asset and related operating lease liability and had recognized as such, effective January 1, 2019, based on the present value of lease payments over the lease term that expires on March 31, 2034, calculated to be $217,755 ($297,074 CAD). The Company used its estimated secured incremental borrowing rate based on the information available at the commencement date in determining the present value of lease payments. The operating lease right-of-use asset was being amortized on a straight-line basis over the lease term which expires March 31, 2034 and amortization expense is included under office and administration expense in the interim condensed consolidated statements of operations and comprehensive loss. The Company does not act as a lessor nor does it have any leases classified as financing leases.

The operating lease right-of-use asset was periodically reviewed for impairment losses. The Company used the long-lived assets impairment guidance in ASC Subtopic 360-10, Property, Plant and Equipment-Overall, to determine whether the operating lease right-of-use asset was impaired, and if so, the amount of the impairment loss to recognize.

The Company monitored for events or changes in circumstances that required a reassessment of its operating lease right-of-use asset. When a reassessment results in the remeasurement of a lease liability, a corresponding adjustment is made to the carrying amount of the corresponding operating lease right-of-use asset.

Effective May 24, 2019, the Company acquired the shares of 1684567, the company that owned the land upon which the right-of-use asset was situated. As a result, the Company is both the tenant and the landlord and as such, no longer recognizes an operating right-of-use asset and related operating lease liability.9. Related Party Transactions

For the three and nine-month periodsthree-month period ended September 30, 2019, the Company recorded $nil ($nil CAD) and $6,107 ($8,117 CAD (2018-$nil; $nil CAD and $nil; $nil CAD) respectively, for the amortization of the operating lease right-of-use asset.

For the three and nine-month periods ended September 30, 2019,March 31, 2020, the Company incurred interest of $2,437 ($3,239 CAD) (2018-$nil; $nil CAD and $nil and $nil CAD) respectively, on the operating lease liability.

17



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

11. Related Party Transactions

During the three and nine-month periods ended September 30, 2019, the Company incurred $34,083$33,494 ($45,000 CAD)  and $101,574 ($135,000(2019-$33,849; $45,000 CAD) (2018-$34,425; $45,000 CAD and $104,881; $135,000 CAD) respectively,  in management fees expense with Travellers International Inc. ("Travellers"), an Ontario company controlled by a director and the President; $34,083president and chief executive officer (the "CEO"); $nil ($45,000nil CAD)  and $101,574 ($135,000(2019-$33,849; $45,000 CAD) (2018-$34,425; $45,000 CAD and $104,881; $135,000 CAD) respectively, in management fees expense with Landfill Gas Canada Ltd. ("LFGC"), an Ontario company controlled by a previousformer director and CEO; $13,634former chief executive officer and $17,863 ($18,00024,000 CAD) and $40,630 ($54,000(2019-$13,540; $18,000 CAD) (2018-$13,769; $18,000 CAD and $37,291; $48,000 CAD) respectively,  in management fees expense with the Company's chief financial officer (the "CFO"); and $nil ($nil CAD) and $nil ($nil CAD) (2018-$nil; $nil CAD and $9,324; $12,000 CAD) respectively, in management fees expense with the Company's vice-president of corporate development (the "VPCD").  As at September 30, 2019,March 31, 2020, unpaid remuneration and unpaid expenses in the amount of $72,062$304,324 ($95,434431,727 CAD) (December 31, 2018-2019-$48,691; $66,426324,303; $421,227 CAD) is included in accounts payable and $242,387$11,278 ($321,00016,000 CAD) (December 31, 2018-2019-$184,714; $251,99712,318; $16,000 CAD) is included in accrued liabilities.

On September 25, 2019,liabilities in the CEO resigned from the Board and ceased providing his services as CEO.interim condensed consolidated balance sheets.

In addition, during the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company incurred interest expense of $150$441 ($180592 CAD) and $4,631 ($6,155(2019-$3,802; $5,055 CAD) (2018-$4,664; $6,049 CAD and $9,482; $12,205 CAD) respectively, on the outstanding loanloans from Travellers and $364$nil ($469nil CAD) and $3,711 ($4,932(2019-$1,669; $2,219 CAD) (2018-$1,751; $2,268 CAD and $3,295; $4,241 CAD) respectively, on the outstanding loans from the directors. As at September 30, 2019,March 31, 2020, interest of $nil$417 ($nil592 CAD) (December 31, 2018-2019-$17,882; $24,395nil; $nil CAD) on thesethe loans outstanding to Travellers is included in accrued liabilities.liabilities in the interim condensed consolidated balance sheets.

DuringFor the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company incurred $23,382$17,523 ($30,93423,543 CAD) and $55,678 ($74,001(2019-$16,998; $22,598 CAD) (2018-$21,066; $27,426 CAD and $53,565; $68,947 CAD) respectively, in rent expense paid under a rental agreement towith Haute Inc. ("Haute"), an Ontario company controlled by the President.CEO.

For those independent directors providing their services throughout 2019, the Company accrued directors' compensation totaling $1,200, based on the subsequent issuance of 20,000 common shares of the Company to each of the five directors that are expected to be issued subsequent to March 31, 2020. And, for services provided in the three-month period ended March 31, 2020, $240 (2019-$2,200). The Companydirectors' compensation was priced based on the trading price of the shares at the close of business on March 31, 2020 and will be recorded based on the trading price of the shares, immediately prior to issuance. Also included in directors' compensation for its five independent directors for services provided based on the share price at the end of eachthree-month period and for the three and nine-month periods ended September 30, 2019, includingMarch 31, 2020, are the audit committee chairman's fees, in the amount of $744 ($14,648) and ($1,948) (2018-$766 and $2,331) respectively.1,000 CAD) (2019 $752; $1,000 CAD). As at September 30, 2019, $2,560March 31, 2020, outstanding directors' compensation of $797 ($3,3901,130 CAD) (December 31, 2018-2019-$nil) of outstanding fees to the directors3,480; $4,520 CAD) is included in accounts payable and $7,133$2,145 (December 31, 2018-2019-$52,000) of outstanding fees to the directors3,650) is included in accrued liabilities.liabilities, in the interim condensed consolidated balance sheets.

Furthermore, for the three-month period ended March 31, 2020, the Company grantedrecognized management compensation expense of $nil (2019-$332,500), on the CEO 3,000,000vesting of restricted stock units ("RSU"RSUs"), under a consulting agreement effective granted in prior years to the CEO and the former chief executive officer. On January 1, 2017, determined to be valued at $990,000 based on private placement pricing at10, 2020, the time. On each of February 25, 2018 and April 2, 2019, 1,000,000CEO's remaining RSUs were exchanged into 1,000,000 common stock of the Company. The RSUs for the remaining installment which were expected to vest on January 1, 2020, subject to meeting certain performance objectives, have been forfeited by the CEO on his resignation in September 2019. On May 17, 2018, at a meeting of the board of directors (the "Board"), approved an amendment to the President's consulting agreement, to include the granting of 3,000,000 RSUs to the President, determined to be valued at $3,000,000, based on private placement pricing at the time, on the same terms and conditions as those granted to the CEO. Immediately thereafter, 1,000,000 of the President's RSUs were exchanged into 1,000,000 common stock of the Company. On January 8, 2019, 1,000,000 of the President's RSUs were exchanged into 1,000,000 common stockshares of the Company. Based on private placement pricing at the time of the granting of the RSUs, the common stockshares issued to the PresidentCEO on eachthe exchange of the 1,000,000 RSUs, was determined to be valued at $1,000,000. The RSUs for the remaining installment are expected to vest on January 1, 2020, subject to meeting certain performance objectives. For the three and nine-month periods ended September 30, 2019, the Company recognized management compensation expense of $85,000 and $750,000 (2018-$332,500 and $1,997,500) respectively, on the awards to the President and the CEO) on the award to the President, representing one-quarter of the total value of the award of $3,000,000, based on private placement pricing at the time. In the three and nine-month periods ended September 30, 2018, the Company recognized management compensation expense of $332,500 and $1,997,500 on the awards to the President and the CEO, representing one-quarter of the total value of the awards of $3,990,000 and the award granted to the President in the amount of $1,000,000, as noted above, based on private placement pricing at the time.

18




SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

11. Related Party Transactions,(continued)10. Long-Term Debt

  Credit  Credit  Credit  Corporate  March 31, 2020  December 31, 2019 
  Facility  Facility  Facility  Term Loan  Total  Total 
                   
Long-Term Debt$707,053 $395,413 $34,391 $2,396,708 $3,533,565 $3,859,401 
Current portion (707,053) (395,413) (34,391) (2,396,708) (3,533,565) (3,859,401)
Long-term portion$- $- $- $- $- $- 

Refer also to subsequent events, note 21(g).

12. AdvanceThe presentation above is based on the due on demand terms of the long-term debt. 

On July 29, 2019,March 31, 2020, PACE and the Company receivedreached an advanceagreement with respect to the repayment of the outstanding balances owing to PACE. One of the credit facilities, in the amount of $30,204$34,391 ($40,00048,788 CAD) from a private lender. The advance is repayable at an amount of $368 ($488 CAD) every business day until, was repaid in full on January 13, 2020. Transaction related expenses in connection with this advance totaled $4,213 ($5,600 CAD)April 3, 2020, as noted below and included an interest expense in the interim condensed consolidated statements of operationsremaining credit facilities and comprehensive loss. For the three and nine-month periods endedcorporate term loan are due on or before September 30, 2019,2020. On April 3, 2020, the Company incurredprovided PACE with funds, held in trust on March 31, 2020, to bring the remaining credit facilities and the corporate term loan current. The funds remaining, which were held in trust on March 31, 2020 are to be used to satisfy the principal and interest charges of $6,773 ($9,002 CAD) and $6,773 ($9,002 CAD) respectively. Total interestpayments on the advancenoted debt through July 2020. In addition, the letter of credit the Company has with PACE in favor of the Ministry of the Environment, Conservation and Parks (the "MECP"), will be renewed from the current expiry date of June 30, 2020 to January 13,September 30, 2020, at the appropriate time. On April 3, 2020, the shares previously pledged as security to PACE, were released. However, the personal guarantee from the CEO and charge against the Company's premises lease remain unchanged. This long-term debt is $11,737 ($15,600 CAD). The advance is guaranteed byconsidered to be in default as a result of defaults on the President.convertible promissory notes (see note 12). As a result, of the PACE default, this advance is also in default. The lender may demand full repayment.repayment before September 30, 2020.

Refer also to going concern, note 2 and subsequent events, note 21(f).

13. Long-Term Debt

  Credit  Credit  Credit  Corporate  September 30, 2019  December 31, 2018 
FacilityFacilityFacilityTermLoanTotalTotal
                   
Long-Term Debt$ 757,406 $423,573 $ 36,840 $ 2,567,391 $ 3,785,210 $ 3,727,778 
Current portion (757,406) (423,573) (36,840) (2,567,391) (3,785,210) (3,727,778)
Long-term portion$ - $- $ - $ - $ - $ - 

The credit facilities and corporate term loan (the “Debt”) described below in paragraphs (a) to (d) are due on demand. On August 28, 2019, PACE demanded repayment on or before December 31, 2019. Management met with PACE on September 5, 2019, to resolve the matters and offered a paydown of the Debt. Management is also in discussions with a Canadian chartered bank to refinance the PACE Debt and the mortgage payable and formulate a paydown. The Company was informed on September 3, 2019, that effective September 15, 2019, the interest rate on the credit facilities and corporate term loan increased by 0.50% to the PACE base rate of 7.00% plus 1.75% per annum. Discussions are ongoing.

Refer also to going concern, note 2 and subsequent events note 21(f).2.

The Debt is otherwiselong-term debt was initially payable  as noted below.

(a)

The credit facility bears interest at the PACE base rate of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $6,697$6,178 ($8,764 CAD), and matures on September 2, 2022. The first and only advance on the credit facility on February 2, 2017, in the amount of $1,197,280$1,127,840 ($1,600,000 CAD), is secured by a business loan general security agreement, a $1,197,280$1,127,840 ($1,600,000 CAD) personal guarantee from the PresidentCEO and a charge against the Company's premises lease. Also pledged as security are the shares of the wholly-owned subsidiaries, a pledge of 3,300,000 of the Company's shares held by LFGC, 500,000 of the Company's shares held by the CFO, 2,000,000 of the Company's shares held by a director's company and a limited recourse guarantee against each of these parties. As noted above, the pledged shares were delivered by PACE to the Company's counsel. The credit facility is fully open for prepayment at any time without notice or bonus.

, 

 

(b)

The credit facility advanced on June 15, 2017, in the amount of $448,980$422,940 ($600,000 CAD), bears interest at the PACE base of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $3,745$3,455 ($4,901 CAD), and matures on September 2, 2022. The credit facility is secured by a variable rate business loan agreement on the same terms, conditions and security as noted above.

 

 

(c)

The credit facility advanced on August 4, 2017, in the amount of $37,415$35,245 ($50,000 CAD), bears interest at the PACE base of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $326$301 ($427 CAD), and matures on September 4, 2022. The credit facility is secured by a variable rate business loan agreement on the same terms, conditions and security as noted above.

(d)

The corporate term loan advanced on September 13, 2017, in the amount of $2,786,779$2,625,151 ($3,724,147 CAD), bears interest at PACE base rate of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $22,702$20,943 ($29,711 CAD), and matures September 13, 2022. The corporate term loan is secured by a business loan general security agreement representing a floating charge over the assets and undertakings of the Company, a first priority charge under a registered debenture and a lien registered under the Personal Property Security Act in the amount of $2,993,932$2,820,289 ($4,000,978 CAD) against the assets including inventory, accounts receivable and equipment. The corporate term loan also included an assignment of existing contracts included in the APA.




SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

14.10. Long-Term Debt, (continued)

For the three-month period ended March 31, 2020, $76,749 ($103,116 CAD) (2019-$77,619; $103,189 CAD) in interest was incurred. As at March 31, 2020 $187,066 ($265,379 CAD) (December 31, 2019-$124,926; $162,263 CAD) in accrued interest is included in accrued liabilities.

11. Obligations under Capital Lease

         September 30,  December 31, 
         2019  2018 
   (a)  (b)  Total  Total 
 Obligations under Capital Lease$ 118,591 $ 116,631 $ 235,222 $ 288,708 
 Less: current portion (118,591) (116,631) (235,222) (81,109)
 Long-term portion$- $- $- $ 207,599 
           March 31,  December 31, 
           2020  2019 
  (a)  (b)  (c)  Total  Total 
Obligations under Capital Lease$89,067 $90,343 $260,954 $440,364 $218,069 
Less: current portion (89,067) (90,343) (260,954) (440,364) (218,069)
Long-term portion$- $- $- $- $- 

As a result of the PACE default,convertible promissory notes defaults, these leases are also in default.default (see note 12). The lessor may demand full repayment of these obligations under capital lease. And, asAs a result, the obligations under capital lease have been presented as current liabilities. The original terms of the obligations under capital lease are noted below under paragraphs (a), (b) and (b)(c). Also referRefer also to going concern, note 2 and subsequent events, note 21(f).2.

(a)

The lease agreement for certain equipment for the Company's organic composting facility at a cost of $219,029$202,060 ($286,650 CAD), is payable in monthly blended installments of principal and interest of $4,462$4,117 ($5,840 CAD), plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of $21,853$20,160 ($28,600 CAD), plus applicable harmonized sales taxes on October 31, 2021. The lease agreement bears interest at the rate of 5.982% annually, compounded monthly, due September 30, 2021.

(b)

The lease agreement for certain equipment for the Company's organic composting facility at a cost of $189,077$174,428 ($247,450 CAD), is payable in monthly blended installments of principal and interest of $3,911$3,608 ($5,118 CAD), plus applicable harmonized sales taxes for a period of forty-six months plus the first two monthly blended installments of $7,641$7,049 ($10,000 CAD) plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of $ 18,85817,397 ($24,680 CAD) plus applicable harmonized sales taxes on February 27, 2022. The leasing agreement bears interest at the rate of 6.15% annually, compounded monthly, due January 27, 2022.

(c) The lease agreement for certain equipment for the Company's organic composting facility at a cost of $274,664 ($389,650 CAD), is payable in monthly blended installments of principal and interest of $4,830 ($6,852 CAD), plus applicable harmonized sales taxes for a period of fifty-nine months plus an initial deposit of $13,710 ($19,450 CAD) plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of a nominal amount of $70 ($100 CAD) plus applicable harmonized sales taxes on February 27, 2025. The leasing agreement bears interest at the rate of 3.59% annually, compounded monthly, due February 27, 2025.

The lease liabilities are secured by the equipment under capital lease as described in note 9.

Refer also to going concern, note 2 and subsequent events, note 21(f).8.

Minimum lease payments as per the original terms of the obligations under capital lease are as follows:

In the three-month period ending December 31, 2019$ 24,824
In the year ending December 31, 202099,295
In the year ending December 31, 2021107,661
In the year ending December 31, 202222,500
254,280
Less: imputed interest(19,058)
Total$ 235,222
In the nine-month period ending December 31, 2020$117,823 
In the year ending December 31, 2021 158,466 
In the year ending December 31, 2022 78,968 
In the year ending December 31, 2023 57,963 
In the year ending December 31, 2024 57,963 
In the year ending December 31, 2025 4,900 
  476,083 
Less: imputed interest (35,719)
Total$440,364 

For the three and nine-month periodsthree-month period ended September 30, 2019, $3,682March 31, 2020, $3,089 ($4,8564,150 CAD) and $12,237 ($16,264 CAD) (2018-(2019-$4,290; $5,6153,670; $4,879 CAD and $14,028; $18,056 CAD) respectively, in interest was incurred.

20



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

15.12. Convertible Promissory Notes

September 30, 2019December 31, 2018
(a)Convertible promissory notes-January 28, 2019 (net of unamortizedfinancing costs of $11,507 (2018- $nil))$ 261,723$ -
(b)Convertible promissory notes-March 7 and March 8, 2019 (net ofunamortized financing costs of $61,165) (2018- $nil))743,835-
(c)Convertible promissory note-May 23, 2019 (net of unamortizedfinancing costs of $29,455 (2018-$nil))220,545-
(d)Convertible promissory note-July 19, 2019 (net of unamortizedfinancing costs of $25,420 (2018-$nil))144,580-
$ 1,370,683$ -
   March 31, 2020  December 31, 2019 
        
(a)Convertible promissory notes-January 28, 2019 (net of unamortized financing costs of $nil (2019- $1,918)) $258,073 $176,964 
(b)Convertible promissory notes-March 7 and March 8, 2019 (net of unamortized financing costs of $nil) (2019- $25,625)) 712,000  724,375 
(c)Convertible promissory note-May 23, 2019 (net of unamortized financing costs of $6,643 (2019-$17,924)) 213,357  217,076 
(d)Convertible promissory note-July 19, 2019 (net of unamortized financing costs of $9,576 (2019-$17,411)) 160,424  152,589 
(e)Convertible promissory note-October 17, 2019 (net of accumulated financing costs of $14,181 (2019-$20,975) 141,819  135,025 
  $1,485,673 $1,406,029 

(a)

On January 28, 2019, the Company entered into securities purchase agreements (the "January 2019 SPAs") with three investors (the "January 2019 Investors") pursuant to which the Company issued to the January 2019 Investors 12% unsecured convertible promissory notes (the "January 2019 Investor Notes") in the aggregate principal amount of $337,500, with such principal and the interest thereon convertible into shares of the Company's common stock (the "Common Stock") at the January 2019 Investors' option. Although the January 2019 SPAs are dated January 28, 2019 (the "January 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the January 2019 Investors.

The amounts of $102,500, $100,000, and $100,000, totaling $302,500, represented the proceeds to the Company, net of transaction-related expenses, for the January 2019 Notes from the January 2019 Investors and were received in cash from February 1 through February 4, 2019.

The maturity date of each of the January 2019 Investor Notes is January 28, 2020 (the "January 2019 Maturity Dates"). The Notes bear interest at a rate of twelve percent (12%) per annum (the "January 2019 Interest Rate"), which interest shall be paid by the Company to the January 2019 Investors in Common Stock at any time the January 2019 Investors send a notice of conversion to the Company. The January 2019 Investors are entitled to, at their option, convert all or any amount of the principal face amount and any accrued but unpaid interest of the January 2019 Notes into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the January 2019 Notes) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the January 2019 Effective Date; or (ii) the conversion date.

The Company has reserved a minimum of eight (8) times the number of its authorized and unissued Common Stock (the "January 2019 Reserved Amounts"), free from preemptivepre-emptive rights, to provide for the issuance of Common Stock upon the full conversion of the January 2019 Notes. Upon full conversion of the January 2019 Investor Notes, any shares remaining in such reserve shall be cancelled. The Company increases the January 2019 Reserved Amount in accordance with the Company's obligations under the January 2019 Investor Notes.

Since the January 2019 Investor Notes were not repaid by their January 28, 2020 maturity date, they are in default and the outstanding balance (principal plus accrued interest) of each of the January 2019 Investor Notes was increased by 50% and increased by a further $15,000 (together the "Default Amounts") along with the interest rate increasing from 12% to 24% annually. The January 2019 Investors continue to have the option to require the Company to immediately issue, in lieu of the Default Amount, the number of shares of common stock of the Company equal to the Default Amount divided by the conversion price then in effect.

During the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the January 2019 Investors converted a total of $64,270 and $64,270 respectively,$17,000 of their January 2019 Investor Notes.




SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
March 31, 2020 and 2019
(Expressed in United States Dollars)
(unaudited)


12. Convertible Promissory Notes
, (continued)

(b)

On March 7 and March 8, 2019, the Company entered into two securities purchase agreements (the "March 2019 SPAs") with two investors (the "March 2019 Investors") pursuant to which the Company issued to each March 2019 Investor two 12% unsecured convertible promissory notes comprised of the first notes (the "First Notes") being in the amount of $275,000 each, and the remaining notes in the amount of $275,000 each (the "Back-End Notes," and, together with the First Notes, the "March 2019 Investor Notes") in the aggregate principal amount of $1,100,000, with such principal and the interest thereon convertible into Common Stock at the March 2019 Investors' option. Each First Note contains a $25,000 Original Issue Discount such that the issue price of each First Note was $250,000. The proceeds on the issuance of the First Notes were received from the March 2019 Investors upon the signing of the March 2019 SPAs. The proceeds on the issuance of the Back-End Notes were initially received by the issuance of two offsetting $250,000 secured notes to the Company by the March 2019 Investors (the "Buyer Notes"), provided that prior to conversion of the Back-End Notes, the March 2019 Investors must have paid back the Back-End Notes in cash.

21



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

15. Convertible Promissory Notes, (continued)

Although the March 2019 SPAs are dated March 7, 2019 and March 8, 2019 (each, a "March 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the March 2019 Investors. On March 11, 2019, the Company received cash of $456,000, net of transaction-related expenses, for the First Notes from the March 2019 Investors.

 

On April 24, 2019, the Company received one of the Back-End Notes from the March 2019 Investors in the face value amount of $275,000. The proceeds received by the Company was $228,000, net of $25,000 discount and financing costs. The maturity dates of the March 2019 Investor Notes are March 7, 2020 and March 8, 2020. The March 2019 Investor Notes bear interest at a rate of twelve percent (12%) per annum (the "March 2019 Interest Rate"), which interest shall be paid by the Company to the March 2019 Investors in Common Stock at any time the March 2019 Investors send a notice of conversion to the Company. The March 2019 Investors are entitled to, at their option, convert all or any amount of the principal face amount and any accrued but unpaid interest of the March 2019 Investor Notes into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Notes) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable March 2019 Effective Date; or (ii) the conversion date.

 

The Company reserved a minimum of eight (8) times the number of its authorized and unissued Common Stock (the "March 2019 Reserved Amounts"), free from preemptivepre-emptive rights, to provide for the issuance of Common Stock upon the full conversion of the March 2019 Investor Notes. Upon full conversion of the March 2019 Investor Notes, any shares remaining in such reserve shall be cancelled. The Company increases the March 2019 Reserved Amount in accordance with the Company's obligations under the March 2019 Investor Notes.

Since the March 2019 Investor Notes were not repaid by their March 7, 2020 and March 8, 2020 maturity dates, they are also in default resulting in the interest rate on the 2019 March Investor Notes increasing from 12% to 24% annually, effective January 28, 2020. The March 2019 Investors continue to have the option to convert their March 2019 Investor Notes.

During the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the March 2019 Investors converted a total of $20,00 and $20,00 respectively,$38,000 of their March 2019 Investor Notes.

 

(c)

On May 23, 2019, the Company entered into a securities purchase agreement (the "May 2019 SPA") with one investor (the "May 2019 Investor") pursuant to which the Company issued to the May 2019 Investor one 12% unsecured convertible promissory note (the "May 2019 Investor Note") in the principal amount of $250,000. On this date, the Company received proceeds of $204,250, net of transaction related expenses of $45,750.

22





SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)


15.12. Convertible Promissory Notes, (continued)

 

The maturity date of the May 2019 Investor noteNote is May 23, 2020. The May 2019 Investor Note bears interest at a rate of twelve percent (12%) per annum (the "May 2019 Interest Rate"), which interest shall be paid by the Company to the May 2019 Investor in Common Stock at any time the May 2019 Investor sends a notice of conversion to the Company. The May 2019 Investor is entitled to, at its option, convert all or any amount of the principal amount and any accrued but unpaid interest of the May 2019 Investor Note into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Note) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable May 2019 Effective Date; or (ii) the conversion date.

 

The Company initially reserved 10,937,000 of its authorized and unissued Common Stock (the "May 2019 Reserved Amount"), free from preemptivepre-emptive rights, to provide for the issuance of Common Stock upon the full conversion of the May 2019 Investor Note. Upon full conversion of the May 2019 Investor note, any shares remaining in such reserve shall be cancelled. The Company increases the May 2019 Reserved Amount in accordance with the Company's obligations under the May 2019 Investor note.Note.

As a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, this default resulted in the interest rate on the May 2019 Investor Note increasing from 12% to 24% annually, effective January 28, 2020. The May 2019 Investor continues to have the option to convert their May 2019 Investor Note.

During the three-month period ended March 31, 2020, the May 2019 Investor converted a total of $15,000 of its May 2019 Note.

 

(d)

On July 19, 2019, the Company entered into a securities purchase agreement (the "July 2019 SPA") with one investor (the "July 2019 Investor") pursuant to which the Company issued to the July 2019 Investor one 12% unsecured convertible promissory note (the "July 2019 Investor Note") in the principal amount of $170,000. On this date, the Company received proceeds of $138,225, net of transaction related expenses of $31,775.

 

The maturity date of the July 2019 Investor noteNote is July 19, 2020. The July 2019 Investor Note bears interest at a rate of twelve percent (12%) per annum (the "July 2019 Interest Rate"), which interest shall be paid by the Company to the July 2019 Investor in Common Stock at any time the July 2019 Investor sends a notice of conversion to the Company. The July 2019 Investor is entitled to, at its option, convert all or any amount of the principal amount and any accrued but unpaid interest of the July 2019 Investor Note into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Note) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable July 2019 Effective Date; or (ii) the conversion date.

 

The Company initially reserved 5,604,000 of its authorized and unissued Common Stock (the "July 2019 Reserved Amount"), free from preemptivepre-emptive rights, to provide for the issuance of Common Stock upon the full conversion of the July 2019 Investor Note. Upon full conversion of the July 2019 Investor note,Note, any shares remaining in such reserve shall be cancelled. The Company increases the July 2019 Reserved Amount in accordance with the Company's obligations under the July 2019 Investor note.Note.

As a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, this default resulted in the interest rate on the July 2019 Investor Note increasing from 12% to 24% annually, effective January 28, 2020. The July 2019 Investor continues to have the option to convert its July 2019 Investor Note.

(e)On October 17, 2019, the Company entered into a securities purchase agreement (the "October 2019 SPA") with one investor (the "October 2019 Investor") pursuant to which the Company issued to the October 2019 Investor one 12% unsecured convertible promissory note (the "October 2019 Investor Note") in the principal amount of $156,000. On this date, the Company received proceeds of $129,600, net of transaction related expenses of $26,400.


SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
March 31, 2020 and 2019
(Expressed in United States Dollars)
(unaudited)


12. Convertible Promissory Notes, (continued)

The maturity date of the October 2019 Investor Note is October 17, 2020. The October 2019 Investor Note bears interest at a rate of twelve percent (12%) per annum (the "October 2019 Interest Rate"), which interest shall be paid by the Company to the October 2019 Investor in Common Stock at any time the October 2019 Investor sends a notice of conversion to the Company. The October 2019 Investor is entitled to, at its option, convert all or any amount of the principal amount and any accrued but unpaid interest of the October 2019 Investor Note into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Note) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable October 2019 Effective Date; or (ii) the conversion date.

The Company initially reserved 22,153,000 of its authorized and unissued Common Stock (the "October 2019 Reserved Amount"), free from pre-emptive rights, to provide for the issuance of Common Stock upon the full conversion of the October 2019 Investor Note. Upon full conversion of the October 2019 Investor Note, any shares remaining in such reserve shall be cancelled. The Company increases the October 2019 Reserved Amount in accordance with the Company's obligations under the October 2019 Investor Note.

As a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, this default resulted in the interest rate on the October 2019 Investor Note increasing from 12% to 24% annually, effective January 28, 2020. The October 2019 Investor continues to have the option to convert its October 2019 Investor Note.

The convertible promissory notes described above may be prepaid until 180 days from their applicable effective date with the following penalties: (i) if any of the convertible promissory notes are prepaid within sixty (60) days following their applicable effective date, then the prepayment premium shall be 125% of the face amount plus any accrued interest; (ii) if any of the convertible promissory notes are prepaid during the period beginning ontheonthe date which is sixty-one (61) days following their applicable effective date, and ending on the date which is ninety (90) days following their applicable effective date, then the prepayment premium shall be 135% of the face amount plus any accrued interest; (iii) if any of the convertible promissory notes are prepaid during the period beginning on the date which is ninety-one (91) days following their applicable effective date, and ending on the date which is one hundred eighty (180) days following their applicable effective date, then the prepayment premium shall be 145% of the face amount plus any accrued interest. Such prepayment redemptions must be closed and funded within three days of giving notice of prepayment or the right to prepay shall be forfeited.

23



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

15. Convertible Promissory Notes, (continued)

Pursuant to the terms of the security purchase agreements for the convertible promissory notes described above, for so long as the noted investors own any shares of Common Stock issued upon the conversion of the applicable investor notes, the Company has covenanted to secure and maintain the listing of such shares of Common Stock. The Company is also subject to certain customary negative covenants under the investor notes and the security purchase agreements, including but not limited to the requirement to maintain its corporate existence and assets, require registration of or stockholder approval for the investor notes or the Common Stock upon the conversion of the applicable investor notes.

The convertible promissory notes described above contain certain representations, warranties, covenants and events of default including if the Company is delinquent in its periodic report filings with the Securities and Exchange Commission which would increase the amount of the principal and interest rates under the convertible promissory notes in the event of such defaults. In the event of a default, at the option of the applicable investor and in their sole discretion, the applicable investor may consider any of their convertible promissory notes immediately due and payable.

For the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company recorded interest and Default Amounts of $183,482 (March 31, 2019-$11,039). As at March 31, 2020, $262,385 (December 31, 2019-$130,249) of accrued interest of $21,490 and $88,721 (2018-$ nil and $nil) respectively, on the outstanding promissory notes,Default Amounts are included in accrued liabilities.

As a resultliabilities in the interim condensed consolidated balance sheets. In addition, during the three-month period ended March 31, 2020, $5,311 (March 31, 2019-$nil) of the PACE default, these convertible promissory notes are also in default. The investors may demand full repayment with accrued interest and further penalties that they are entitled to.was converted.

Refer also to going concern, note 2 and subsequent events, note 21(f).2.


SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

March 31, 2020 and 2019

(Expressed in United States Dollars)

(unaudited)

16.13. Mortgage Payable

The Company obtained a mortgage provided by private lenders to finance the acquisition of the shares of 1684567, as noted under note 6, business acquisition.1684567. The mortgage has a principal amount of $1,359,180$1,268,820 ($1,800,000 CAD), is repayable interest only on a monthly basis at an annual rate of the higher of the Royal Bank of Canada's prime rate plus 6.05% (currently 8.50%) and 10% per annum and is due May 24,with a revised maturity date of October 19, 2020. The mortgage payable is secured by waythe shares held of shares for 1684567, a first mortgage on the premises,land described in note 8, long-lived assets, with a carrying value of $1,304,694 ($1,850,892 CAD), a general assignment of rents, and a fire insurance policypolicy. In addition, on December 19, 2019, the Company received a further advance of $563,920 ($800,000 CAD) from current and is guaranteed byadditional private lenders, on the Company.same terms as the mortgage above. Financing fees on the mortgage totaled $81,619$120,820 ($108,090156,929 CAD).  As at March 31, 2020, $7,451 ($10,570 CAD) (December 31, 2019-$8,138; $10,570 CAD) of accrued interest is included in accrued liabilities in the interim condensed consolidated balance sheets.

September 30, 2019December 31, 2018
Mortgage payable, net of unamortized finance fees of $52,773 ($69,888 CAD)$ 1,306,407$ -
  March 31, 2020  December 31, 2019 
       
Mortgage payable, net of unamortized finance fees of $21,071 ($29,892 CAD) (2019-$67,464 ($87,627 CAD).$1,811,669 $1,934,276 

For the three and nine-month periodsthree-month period ended September 30, 2019, $34,162March 31, 2020, $48,380 ($45,34365,000 CAD) and $47,845 ($63,590(2019-$nil $nil CAD) (2018-$nil; $nil CAD and $nil; $nil CAD respectively, in interest was incurred.

24



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

17.14. Loans Payable to Related PartiesParty

September 30, 2019December 31, 2018
Travellers International Inc.$ -$ 146,600
Directors-54,975
$ -$ 201,575
  March 31, 2020  December 31, 2019 
       
Travellers International Inc.$70,490 $- 

LoanLoans payable in the amount of $nil$70,490 ($nil100,000 CAD) (December 31, 2018-2019-$146,600; $200,000nil; $nil CAD), owing to Travellers bears interest at the rate of 12% per annum, was due on demand and was unsecured. The loan and related accrued interest were repaid on June 24, 2019. As at September 30, 2019 $nil ($nil CAD) (December 31, 2018-$13,110; $17,885 CAD) in interest was included in accrued liabilities.

Loans payable to directors in the amount of $nil ($nil CAD) (December 31, 2018-$54,975; $75,000 CAD), owing to three directors bear interest at the rate of 12% per annum, isare due on demand and is unsecured.  The loans and related accrued interest were repaid on July 19, 2019.

As at September 30, 2019, $nilMarch 31, 2020 $417 ($nil592 CAD) (December 31, 2018-2019-$4,772; $6,510nil; $nil CAD) in interest iswas included in accrued liabilities.

For the three-month period ended September 30, 2019, $353March 31, 2020, $441 ($469592 CAD) (2018-(March 31, 2019-$6,072; $7,7583,802; $5,055 CAD) in interest expense was incurred on the loans payable to related parties. And,Travellers. In addition, for the nine-monththree-month period ended September 30, 2019, $8,342March 31, 2020, $nil ($11,087nil CAD) (2018-(three months ended March 31, 2019-$12,777; $16,4461,669; $2,219 CAD) in interest expense was incurred on the loans payable to related parties.directors, outstanding as at March 31, 2019, in the amount of $56,122 ($75,000 CAD).

18.15. Capital Stock

As at September 30, 2019,March 31, 2020, the Company had 150,000,000 authorized common shares authorized with a par value of $.0001 per share and 44,376,71660,501,830 (December 31, 2018-40,299,531)2019-51,784,504) issued and outstanding common shares. For the three-month period ended March 31, 2020, the Company issued 7,717,326 common shares issuedon the conversion of unsecured promissory notes, in the amount of $70,000, including accrued interest and outstanding. During the nine-month period ended September 30, 2019,related cost of $6,727, a total of $76,727. The share conversion prices ranged from $0.0036 to $0.0176 per share.  On January 10, 2020, the Company raised $nil (December 31, 2018-$650,240) cash on a private placement, net of share issue costs of $nil (2018-$46,260), on the issuance of nil (December 31, 2018-696,500) common shares of the Company. The Company issued 2,000,0001,000,000 common shares on the exchange each of the President's and the CEO's 1,000,000 2018 RSUs;2019 RSUs.

During the year ended December 31,2019, the Company issued 9,289,973 common shares on the conversion of unsecured convertible promissory notes in the amount of $248,618 including accrued interest and related costs of $21,162, for a total of $269,780 at conversion prices ranging from $0.0176 to $0.0910 per share. The Company also issued 100,000 common shares for professional services determined to be valued at $53,000, 80,000 common shares to directors determined to be valued at $39,200 and 5,000 common shares to each of two employees determined to be valued at $400 in total, with amounts determined based on the closing trading price on the day immediately prior to issuance. Further, 5,000 common shares were issued for proceeds received prior to December 31, 2018 of $4,600, net of share issue costs of $400; 100,000$400. In addition, on January 8, 2019, the Company issued 1,000,000 common shares for professional services in the amount of $53,000, based on the closing trading price onexchange of the day immediately prior to issuance and 80,000 common shares to the directorsCEO's 2018 RSUs determined to be valued at $39,200 based on the trading price of the stock at the close of the day immediately prior to issuance.

During the nine-month period ended September 30, 2019, the January Investors and the March Investors converted a portion of their unsecured convertible promissory notes, including accrued interest, a total of $93,797 for 1,892,185 common shares at per share conversion prices ranging from $0.0371 to $0.091 per share.

In addition, during the prior year, the Company issued 190,000 common shares of the Company, in regard to the $178,200 proceeds received from a private placement prior to December 31, 2017, net of share issue costs of $11,800 and issued 20,000 common shares of the Company to a new director, determined to be valued at $20,000,$1,000,000, based on private placement pricing at the time.time of granting the RSUs and on April 2, 2019, the Company issued 1,000,000 common shares on the exchange of the former chief executive officer's 2018 RSUs determined to be valued at $330,000, based on private placement pricing at the time of granting the RSUs.

All non-cash transactions during December 31, 2019, were valued based on the proceeds of a recent private placement.placement

25



SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

18. Capital Stock, (continued)

The Company also granted the CEO 3,000,000 RSUs under a new consulting agreement effective January 1, 2017. The RSUs are expected to vest in three equal installments annually on each of January 1, 2018, 2019 and 2020. The CEO has forfeited his 2019 RSUs, as a result of his ceasing in providing his services as a CEO in September 2019. On February 25, 2018, the Company issued 1,000,000 common shares in exchange for 1,000,000 RSUs to the CEO. In addition, on May 17, 2018, at a meeting of the Board, the Board approved an amendment to the President's consulting agreement, to include the granting of 3,000,000 RSUs to the President, determined to be valued at $3,000,000, on the same terms and conditions as those granted to the CEO. Effective May 17, 2018, 1,000,000 RSUs were exchanged into 1,000,000 common stock. Based on private placement pricing at the time, the common stock issued in exchange for the President's RSUs, was determined to be valued at $1,000,000.

1916.Commitments

a)

Effective January 1, 2017,2020, new consulting agreements were finalized for the services of the PresidentCEO and for the CEO.CFO. The consulting agreements are each for a period of three years,one year, commencing January 1, 2017. For each of these two executive officers, the2020. The CEO's monthly fees are as follows: $3,776 ($5,000 CAD) for 2017 and $11,327fee is $10,574 ($15,000 CAD) and for 2018 and 2019.the CFO $5,639 ($8,000 CAD).  The future minimum commitment under these consulting agreements, is as follows:


For the three-monthnine-month period ending December 31, 20192020

$

 33,980

                          145,917

The CFO is currently consulting on a month to month basis at $4,531 ($6,000 CAD) per month, on the same terms and conditions as his consulting agreement, which expired March 31, 2019.

Refer also to subsequent events, note 21(g).


b)

Effective January 1, 2017,The Company has agreed to lease its office premises from Haute on a month-to-month basis, at the Company entered into a new three-year premises lease agreement with Haute at asame monthly amountrate of $3,020 ($4,000 CAD) for 2017, $ 3,776 ($5,000 CAD) for 2018 and $4,531$4,229 ($6,000 CAD) for 2019.. The Company is also responsible for all expenses and outlays in connection with its occupancy of the leased premises, including, but not limited to utilities, realty taxes and maintenance. The future minimum commitment under this premises lease agreement is as follows:


For the three-month period ending December 31, 2019$ 13,592

c)

The Company was assigned the land lease on the purchase of certain assets of Astoria.Astoria Organic Matters Ltd., and Astoria Organic Matters Canada LP. The land lease, which comprises 13.88 acres in Roslin, Ontario, Canada, has a term expiring March 31, 2034. The basic monthly rent on the net lease is $2,265$2,115 ($3,000 CAD) and is subject to adjustment based on the consumer price index as published by Statistics Canada ("CPI"). NoTo date, no adjustment for CPI hadhas been charged by the previous landlord.charged. The Company is also responsible for any property taxes, maintenance, insurance and utilities. In addition, the Company has the right to extend the lease for five further terms of five years each and one further term of five years less one day. Effective January 1, 2019, this right-of-use operating lease has been reported as an operating lease right-of-use asset and an operating lease liability on the interim condensed consolidated balance sheets as at March 31, 2019 and 2018. Subsequently, effective May 24, 2019,As the Company acquired the sharesbusiness of 1684567, the company that owned the land upon which the right-of-use assetprevious landlord, there are no future commitments for this lease. The Company was situated. As a result, the Company is currently both the tenant and the landlord and as such, no longer recognizes an operating right-of-use asset and related operating lease liability.

26



SusGlobal Energy Corp.
Notes to the Interim Condensed Consolidated Financial Statements
September 30, 2019 and 2018
(Expressed in United States Dollars)
(unaudited)

19.Commitments,(continued)

In addition, the Company wasrecently informed that, through a special provision of the site plan agreement with the City of Belleville (the "City"), Ontario, the CompanyCanada, that it is required to fund certain road maintenance required by the City for the years 2017 through to September 30, 2025 at an annual rate of $7,551$7,049 ($10,000 CAD). The first year of the special provision was 2016, approximately one year before the Company acquired certain assets of Astoria. This special provision was not addressed in the APA andfuture minimum commitment is as a result, the Company may be liable for both the 2016 and 2017 assessments.follows:


For the nine-month period ending December 31, 2020$7,049 
For the year ending December 31, 2021 7,049 
For the year ending December 31, 2022 7,049 
For the year ending December 31, 2023 7,049 
For the year ending December 31, 2024 7,049 
Thereafter 7,049 
 $42,294 

The payments are due each September 30th. The Company's estimates that its portion for the year ended September 30, 2017, would be equal to the 15 days the Company owned the organic composting facility, after it was acquired on September 15, 2017. The amounts for 2016 and 2017 have not been paid and unless this can be resolved with the operator for the period prior to September 15, 2017, the Company may be liable for both these years. The Company paid the amount due on September 30, 2018, in the amount of $7,551 ($10,000 CAD) and has recorded an accrual for the balance owing from October 1, 2018 to September 30, 2019.

d)

PACE has provided the Company a letter of credit in favor of the Ministry of the Environment, Conservation and Parks (the "MOECP"), (formerly the Ministry of the Environment and Climate Change)MECP in the amount of $209,035$195,138 ($276,831 CAD) and, as security, has registered a charge of lease over the premises, located at 704 Phillipston Road, Roslin, Ontario, Canada. The Company is required to provide for environmental remediation and clean-up costs for its organic composting facility. The letter of credit is a requirement of the MOECPMECP and is in connection with the financial assurance provided by the Company for it to be in compliance with the MOECPsMECPs environmental objectives. The MOECPMECP regularly evaluates the Company's organic waste composting facility to ensure compliance is adhered to and the letter of credit is subject to change by the MOECP.MECP. Since the fair value of the environmental remediation costs cannot be determined at this time, no estimate of such costs has been recorded in the accounts. As of September 30, 2019,March 31, 2020, the MOECCMECP has not drawn on the letter of credit. The CompanyPACE renewed the letter of credit to December 31, 2019. Refer alsoJune 30, 2020, and has agreed to going concern, note 2 and subsequent events, note 21(f).renew it to September 30, 2020, at the appropriate time.

20.17. Economic Dependence

The Company generated 63% and 71%86% of its revenue from threesix customers during the three and nine-month periodsthree-month period ended September 30, 2019, respectively (2018-73% and 67%March 31, 2020 (March 31, 2019-90% from three customers, respectively)four customers).

21.18. Subsequent Events

The Company's management has evaluated subsequent events up to the date the interim condensed consolidated financial statements were issued, pursuant to the requirements of ASC 855 and has determined the following to be material subsequent events:

27

(a)

On April 21, 2020, the Company issued a total of 4,357,297 common shares on the conversion $16,250 in convertible promissory notes held by certain January 2019 Investors and March 2019 Investors, including interest and related costs of $2,503 for a total of $18,753.




SusGlobal Energy Corp.

Notes to the Interim Condensed Consolidated Financial Statements

September 30,

March 31, 2020 and 2019 and 2018

(Expressed in United States Dollars)

(unaudited)

21.

Subsequent Events, (continued)

(a)

On October 2, 3, 30 and November 11 of 2019, the January 2019 Investors and the March 2019 Investors converted a portion of their unsecured convertible promissory notes, including a portion of the accrued interest, in total $95,397, for 3,456,685 common shares at per share conversion prices ranging from $0.02015 to $0.0371.(unaudited)

18. Subsequent Events, (continued)

 
(b)

On October 18, 2019,Subsequent to March 31, 2020, and, as a result of the COVID-19 virus, the Company entered into a securities purchase agreement (the "October 2019 SPA") with one investor (the "October 2019 Investor") pursuant to whichapplied for interest-free loans made available by the Company issued to the October 2019 Investor one 12% unsecured convertible promissory note (the "October 2019 Investor Note") in the principal amount of $156,000, due October 18, 2020.Canadian federal government and administered by Canadian chartered banks and credit unions.  On this date the Company received proceeds of $129,600, net of transaction related expenses of $26,400.

(c)

On October 18 and October 28, 2019, BDO’s legal representative delivered to two of our customers, further garnishments totaling $31,717 ($42,004 CAD) each, to collect additional fees, expenses and court costs. Management is in discussions with its legal counsel to request cease garnishment orders be issued to prevent the collection on amounts over and above the garnishment orders. These garnishment demands were satisfied on November 1, 2019.

(d)

In connection with the Company’s business acquisition of 1684567, which closed on May 28, 2019, as disclosed in business acquisition, note 6, the Company intends to exercise the option to purchase certain additional lands described in the share purchase agreement with the previous owners of 1684567. The option to purchase the additional lands from the previous owners of 1684567, is in the amount of $158,571 ($210,000 CAD). This option closes on November 28, 2019.

(e)

On October 31, 2019,April 27, 2020, the Company received a proposal to acquire certain equipment to be used in its organic composting operation. The costtotal of $56,392 ($80,000 CAD) under the Canadian Emergency Benefit Account. If the loans are repaid by December 31, 2022, 25% of the equipment is $547,842 with a 50% deposit ($273,921), on acceptance.loans will be forgiven. If the loans are not repaid by December 31, 2022, the remaining balance of the loans will be converted to three-year terms bearing interest at the rate of 5% per annum.


Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations.

Certain statements in this Management's Discussion and Analysis ("MD&A"), other than purely historical information, including estimates, projections, statements relating to our business plans, objectives and expected operating results, and the assumptions upon which those statements are based, are "forward-looking statements" within the meaning of the Private Securities Litigation Reform Act of 1995, Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934. Forward-looking statements generally can be identified by the use of forward-looking terminology such as "may," "would," "expect," "intend," "could," "estimate," "should," "anticipate," or "believe," and similar expressions. Forward-looking statements are based on current expectations and assumptions that are subject to risks and uncertainties which may cause actual results to differ materially from the forward-looking statements. We undertake no obligation to update or revise publicly any forward-looking statements, whether as a result of new information, future events, or otherwise. Readers should carefully review the risk factors in our Annual Report on Form 10-K for the fiscal year ended December 31, 20182019 filed with the Securities and Exchange Commission on April 1, 2019.7, 2020.

The following MD&A is intended to help readers understand the results of our operation and financial condition, and is provided as a supplement to, and should be read in conjunction with, our Interim Unaudited Financial Statements and the accompanying Notes to Interim Unaudited Financial Statements under Part 1, Item 1 of this Quarterly Report on Form 10-Q.

Growth and percentage comparisons made herein generally refer to the nine-monththree-month period ended September 30, 2019March 31, 2020 compared with the nine-monththree-month period ended September 30, 2018March 31, 2019 unless otherwise noted. Unless otherwise indicated or unless the context otherwise requires, all references in this document to "we, "us, "our," the "Company," and similar expressions refer to SusGlobal Energy Corp., and depending on the context, its subsidiaries.

SPECIAL NOTICE ABOUT GOING CONCERN AUDIT OPINION

OUR AUDITOR ISSUED AN OPINION EXPRESSING SUBSTANTIAL DOUBT AS TO OUR ABILITY TO CONTINUE IN BUSINESS AS A GOING CONCERN FOR THE CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEARS ENDED DECEMBER 31, 20182019 AND 2017.2018. YOU SHOULD READ THIS QUARTERLY REPORT ON FORM 10-Q WITH THE "GOING CONCERN" ISSUES IN MIND.

This Management's Discussion and Analysis should be read in conjunction with the unaudited interim condensed consolidated financial statements included in this Quarterly Report on Form 10-Q (the "Financial Statements"). The financial statements have been prepared in accordance with generally accepted accounting policies in the United States ("GAAP"). Except as otherwise disclosed, all dollar figures included therein and in the following management discussion and analysis are quoted in United States dollars.

OVERVIEW

The following organization chart sets forth our wholly-owned subsidiaries:

29



SusGlobal Energy Corp. ("SusGlobal") was formed by articles of amalgamation on December 3, 2014, in the Province of Ontario, Canada and its executive office is in Toronto, Ontario, Canada. SusGlobal, a company in the start-up stages and Commandcredit Corp. ("Commandcredit"), an inactive Canadian public company, amalgamated to continue business under the name of SusGlobal Energy Corp.

On May 23, 2017, SusGlobal filed an Application for Authorization to continue in another Jurisdiction with the Ministry of Government Services in Ontario and a certificate of corporate domestication and certificate of incorporation with the Secretary of State of the State of Delaware under which it changed its jurisdiction of incorporation from Ontario to the State of Delaware (the "Domestication"). In connection with the Domestication each of the currently issued and outstanding common shares were automatically converted on a one-for-one basis into common shares compliant with the laws of the state of Delaware (the "Shares"). As a result of the Domestication, pursuant to Section 388 of the General Corporation Law of the State of Delaware (the "DGCL"), SusGlobal continued its existence under the DGCL as a corporation incorporated in the State of Delaware. The business, assets and liabilities of SusGlobal and its subsidiaries on a consolidated basis, as well as its principal location and fiscal year, were the same immediately after the Domestication as they were immediately prior to the Domestication. SusGlobal filed a Registration Statement on Form S-4 to register the Shares and this registration statement was declared effective by the Securities and Exchange Commission on May, 23, 2017.

On December 11, 2018, the Company began trading on the Over the Counter QBOTCQB venture market exchange, under the ticker symbol SNRG.

When the terms "the Company," "we," "us" or "our" are used in this document, those terms refer to SusGlobal Energy Corp., and its wholly-owned subsidiaries, SusGlobal Energy Canada Corp., SusGlobal Energy Canada I Ltd. and SusGlobal Energy Belleville Ltd.

SusGlobal is a renewable energy company focused on acquiring, developing and monetizing a global portfolio of proprietary technologies in the waste to energy and regenerative products application.

30


With the growing amount of organic wastes being produced by society as a whole, a solution for sustainable global management of these wastes must be achieved. SusGlobal through its proprietary technology and processes is equipped and confident to deliver this objective. Management believes renewable energy is the energy of the future. Sources of this type of energy are more evenly distributed over the earth's surface than finite energy sources, making it an attractive alternative to petroleum-based energy. Biomass, one of the renewable resources, is derived from organic material such as forestry, food, plant and animal residuals. SusGlobal can therefore help you turn what many consider waste into precious energy and regenerative products. The portfolio will be comprised of four distinct types of technologies: (a) Process Source Separated Organics ("SSO") in anaerobic digesters to divert from landfills and recover biogas. This biogas can be converted to gaseous fuel for industrial processes, electricity to the grid or cleaned for compressed renewable gas. (b) Increasing the capacity of existing infrastructure (anaerobic digesters) to allow processing of SSO to increase biogas yield. (c) Utilize recycled plastics to produce liquid fuels and (d) process SSO and digestate to produce an organic compost or a pathogen free organic liquid fertilizer.


The convertibility of organic material into valuable end products such as biogas, liquid biofuels, organic fertilizers and compost shows the utility of renewable energy. These products can be converted into electricity, fuels and marketed to agricultural operations that are looking for an increase in crop yields, soil amendment and environmentally-sound practices. This practice also diverts these materials from landfills and reduces greenhouse gas emissionsGreenhouse Gas Emissions ("GHG") that result from landfilling organic wastes. The Company can provide peace of mind that the full lifecycle of organic material is achieved, global benefits are realized and stewardship for total sustainability is upheld. It is management's objective to grow SusGlobal into a significant sustainable waste to energy and regenerative products provider, as Leaders in The Circular Economy™.

We believe the project and services offered can benefit both the public and private markets. The following includes some of our work managing organic waste streams: Anaerobic Digestion, Dry Digestion, Biogas Production, Wastewater Treatment, In-Vessel Composting, SSO Treatment, Biosolids Heat Treatment and Composting.

The Company can provide a full range of services for handling organic residuals in a period where innovation and sustainability are paramount. From start to finish we offer in-depth knowledge, a wealth of experience and cutting-edge technology for handling organic waste.

The primary focus of the services SusGlobal provides includes identifying idle or underutilized anaerobic digesters and integrating our technologies with capital investment to optimizing the operation of the existing digesters to reach their full capacity for processing SSO. Our processes not only divert significant organic waste from landfills, but also result in methane avoidance, with significant Greenhouse Gas ("GHG")GHG reductions from waste disposal. The processes also produce renewable energy through the conversion of wastewater biosolids and organic wastes in the same equipment (co-digestion) and valuable end products such as biogas, electricity and organic fertilizer, considered Class AA organic fertilizer.

Currently, the primary customers are municipalities in both rural and urban centers throughout southern and central Ontario, Canada. Where necessary, to be in compliance with provincial and local environmental laws and regulations, SusGlobal submits applications to the respective authorities for approval prior to any necessary engineering being carried out.

The COVID-19 Outbreak May Adversely Affect Our Business Operations and Financial Condition

31In December 2019, the novel coronavirus, known as COVID-19, was initially reported, and in March 2020, the World Health Organization characterized COVID-19 as a pandemic. COVID-19 has had a widespread and detrimental effect on the global economy as a result of the continued increase in the number of cases and affected countries and actions by public health and governmental authorities, businesses and other organizations and individuals to address the outbreak including limiting non-essential gatherings of people, ceasing all non-essential travel, ordering certain businesses and government agencies to cease non-essential operations at physical locations and issuing “social or physical distancing” orders, which direct individuals to remain at their places of residence (subject to limited exceptions). The COVID-19 pandemic poses the risk that we or our employees, contractors, customers, government and third party payors and others may be prevented from conducting business activities for an indefinite period of time, including due to spread of the disease within these groups or due to shutdowns that have been and may continue to be requested or mandated by governmental authorities.


The Company has continued to carry out the aggressive emergency measures set in place by the provincial government, keeping in mind, firstly, the immediate health and safety of our employees. Employees in the head office, located in Toronto, Ontario, Canada have continued to work remotely now for two months or alternating their office time, ensuring there are no other employees present. Employees at the site in Belleville, Ontario, Canada, have also been following the same procedures. The Company has prohibited face to face meetings and all previously scheduled meetings and those in the foreseeable future have and will be held by teleconference. The Company will continue following these aggressive emergency measures as long as they are in place.

The Company is fortunate that its operations have not been forced to close as we’re considered an essential service. In some cases, the receipt of organic waste has increased, the likely impact of the requirement for the public to stay in their residences, unless they themselves are employed in an essential business or service. A broad, sustained outbreak of COVID-19 will negatively impact our results and financial condition for the following reasons: (i) a large percentage of our customers are municipalities and their limited operations has resulted in some delay in the collection of outstanding receivables, impacting our cash flows, including the use of cash (ii)  members of the board, management or employee team, some of whom may be particularly at-risk for the severe symptoms of COVID-19, or of our small number of other employees, may become ill or have family members who are ill and are absent as a result, or they may elect not to come to work due to the illness affecting others in our office or facilities (iii) the outbreak may materially impact our operations for a sustained period of time due to the current travel bans and restrictions, quarantines, social or physical distancing orders and shutdowns.

The occurrence of any of the these noted events and potentially others, could have a material adverse effect on our business, financial condition and results of operations. The COVID-19 outbreak and mitigation measures have had and may continue to have an adverse impact on global economic conditions which could have an adverse effect on our business and financial condition. The extent to which the COVID-19 outbreak impacts our results will depend on future developments that are highly uncertain and cannot be predicted with confidence, including the duration and severity of the COVID-19 pandemic and any additional preventative and protective actions that governments or we or our customers, may direct, which may result in an extended period of continued business disruption and reduced operations.

RECENT BUSINESS DEVELOPMENTS

Energy Retrofit Program

On January 15, 2020, the Independent Electrical System Operator (the "IESO") pre-approved the Company's Save on Energy Retrofit Program Application (the "Program"). The total cost of the Program is estimated at $83,666 ($118,692 CAD). On successful completion, the Company expects to receive a hydro grant from the IESO of approximately 50% of the total cost of the Program, or $42,175 ($59,831 CAD). The Program is designed to realize a savings of approximately 50% in hydro costs annually, with an overall return on investment estimated at 125%.

Business Acquisition

In connection with the Company’sCompany's business acquisition of 1684567 Ontario Inc. (“1684567”("1684567"), which closed on May 28, 2019, as noted below, the Company intends to exercise the option to purchase certain additional lands described in the share purchase agreement from the previous owners of 1684567. The option to purchase the additional lands from the previous owner of 1684567, is in the amount of $158,571$148,029 ($210,000 CAD). This option closes on November 28, 2019.It is anticipated that this transaction will close before the end of the year.

Effective May 24, 2019, the Company purchased all the issued and outstanding shares of 1684567. The transaction closed on May 28, 2019. The purchase consideration consisted of cash from working capital of $209,952 ($282,308 CAD) and cash from a third-party mortgage obtained in the amount of $1,258,273 ($1,691,910 CAD, net of financing fees of $80,387 ($108,090 CAD)). The total purchase price includes the original offer of $1,314,304 ($1,767,250 CAD) and acquisition costs of $153,922 ($206,968 CAD). The mortgage payable has a principal amount of $1,385,820 ($1,800,000 CAD), is repayable interest only on a monthly basis at an annual rate of the higher of the Royal Bank of Canada's prime rate plus 6.05% (currently 8.50%) and 10% per annum with a revised maturity date of October 19, 2020. The mortgage payable is secured by the shares held of 1684567, a first mortgage on the land held having a carrying value of $1,304,694, a general assignment of rents, and a fire insurance policy. In addition, on December 19, 2019, the Company received an additional advance of $615,920 ($800,000) from one of the same private lenders and additional private lenders. Financing fees on the additional, advance totaled $40.433 ($48,839 CAD) on the same terms and conditions as the mortgage noted above.


The principal asset of this acquired company was the land upon which the Company's organic composting facility is situated. The Company continues to operate the garbage collection and landfill management operations that it acquired under this transaction.

FinancingsTrademark Applications

On November 12,March 13, 2019, Pace Savings & Credit Union Limited (“PACE”) responded to the Company and accepted the payment of the two noted credit facilities, but, in addition, that all the Debt be made current, that the Company provide written reports to PACE on its refinancingfiled trademark applications with the Canadian chartered bank on a monthly basis commencing December 15, 2019, that all remaining debt be repaid by June 30, 2020 and that PACE be permittedUS trademark offices to appoint a financial advisor to inspectregister the assetsSusGlobal logo, Earth's Journey, SusGro, Leaders in the Circular Economy and operations of the Company. In addition, the Company’s letter of credit with PACE is expected to be renewed to June 30, 2020. All terms are subject to credit approval.Caring for Earth's Journey.

Financings

(a)Securities Purchase Agreements

On October 18, 2019, the Company entered into a securities purchase agreement (the "October 2019 SPA") with one investor (the "October 2019 Investor") pursuant to which the Company issued to the October 2019 Investor one 12% unsecured convertible promissory note (the "October 2019 Investor Note") in the principal amount of $156,000, due October 18, 2020. On this date the Company received proceeds of $129,600, net of transaction related expenses of $26,400. The maturity date of the October 2019 Investor Note is October 18, 2020.

As noted below, as a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, these defaults resulted in the interest rate on the October 2019 Investor Note increasing from 12% to 24% annually, effective January 28, 2020. The October 2019 Investor continues to have the option to convert its October 2019 Investor Note.

On July 19, 2019, the Company entered into a securities purchase agreement (the "July 2019 SPA") with one investor (the "July 2019 Investor") pursuant to which the Company issued to the July 2019 Investor one 12% unsecured convertible promissory note (the "July 2019 Investor Note") in the principal amount of $170,000. On this date, the Company received proceeds of $138,225, net of transaction related expenses of $31,775. The maturity date of the July 2019 Investor note is July 19, 2020.

As noted below, as a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, these defaults resulted in the interest rate on the July 2019 Investor note increasing from 12% to 24% annually, effective January 28, 2020. The July 2019 Investor continues to have the option to convert its July 2019 Investor Note.

On May 23, 2019, the Company entered into a securities purchase agreement (the "May 2019 SPA") with one investor (the "May 2019 Investor") pursuant to which the Company issued to the May 2019 Investor one 12% unsecured convertible promissory note (the "May 2019 Investor Note") in the principal amount of $250,000. On this date, the Company received proceeds of $204,250, net of transaction related expenses of $45,750. The maturity date of the May 2019 Investor note is May 23, 2020.

During the three-month period ended March 31, 2020, the May 2019 Investor converted a total of $15,000 of its May 2019 Note.

As noted below, as a result of the January 2019 Investor Notes and the March 2019 Investor Notes not having been repaid by their respective due dates, these defaults resulted in the interest rate on the May 2019 Investor Note increasing from 12% to 24% annually, effective January 28, 2020. The May 2019 Investor continues to have the option to convert its May 2019 Investor Note.


On March 7 and March 8, 2019, the Company entered into two securities purchase agreements (the "March 2019 SPAs") with two investors (the "March 2019 Investors") pursuant to which the Company issued to each March 2019 Investor two 12% unsecured convertible promissory notes comprised of the first notes (the "First Notes") being in the amount of $275,000 each, and the remaining notes in the amount of $275,000 each (the "Back-End Notes," and, together with the First Notes, the "March 2019 Investor Notes") in the aggregate principal amount of $1,100,000, with such principal and the interest thereon convertible into Common Stock at the March 2019 Investors' option. Each First Note contains a $25,000 Original Issue Discount such that the issue price of each First Note was $250,000. The proceeds on the issuance of the First Notes were received from the March 2019 Investors upon the signing of the March 2019 SPAs. The proceeds on the issuance of the Back-End Notes were initially received by the issuance of two offsetting $250,000 secured notes to the Company by the March 2019 Investors (the "Buyer Notes"), provided that prior to conversion of the Back-End Notes, the March 2019 Investors must have paid back the Back-End Notes in cash. The maturity dates of the March 2019 Investor Notes were March 7, 2020 and March 8, 2020, respectively.

Although the March 2019 SPAs are dated March 7, 2019 and March 8, 2019 (each, a "March 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the March 2019 Investors. On March 11, 2019, the Company received cash of $456,000, net of transaction-related expenses, for the First Notes from the March 2019 Investors.

On April 24, 2019, the Company received one of the Back-End Notes from the March 2019 Investors with a face value amount of $275,000. The proceeds received by the Company was $228,000, net of $25,000 discount and financing costs.

During the three-month period ended March 31, 2020, the March 2019 Investors converted a total of $38,000 of their March 2019 Investor Notes.

As a result of these March 2019 Notes not having been repaid by their respective due dates, as with the January 2019 Investor Notes, they were also in default, with their interest rate increasing from 12% to 24% annually, effective January 28, 2020.

On January 28, 2019, the Company entered into securities purchase agreements (the "January 2019 SPAs") with three investors (the "January 2019 Investors") pursuant to which the Company issued to the January 2019 Investors 12% unsecured convertible promissory notes (the "January 2019 Investor Notes") in the aggregate principal amount of $337,500, with such principal and the interest thereon convertible into shares of the Company's common stock (the "Common Stock") at the January 2019 Investors' option. Although the January 2019 SPAs are dated January 28, 2019 (the "January 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the January 2019 Investors. The maturity date of the January 2019 Investor Notes was January 28, 2020.

During the three-month period ended March 31, 2020, the January 2019 Investors converted a total of $17,000 of their January 2019 Investor Notes.

Since the January 2019 Investor Notes were not repaid by their January 28, 2020 maturity date, they are in default and the outstanding balance (principal plus accrued interest) of each of the January 2019 Investor Notes is subject to increase by 50% and by a further $15,000 (together the "Default Amounts") and the interest rate increased from 12% to 24% annually. The January 2019 Investors continue to have the option to require the Company to immediately issue, in lieu of the Default Amount, the number of shares of common stock of the Company equal to the Default Amount divided by the conversion price then in effect.

The convertible promissory notes described above may be prepaid until 180 days from their applicable effective date with the following penalties: (i) if any of the convertible promissory notes are prepaid within sixty (60) days following their applicable effective date, then the prepayment premium shall be 125% of the face amount plus any accrued interest; (ii) if any of the convertible promissory notes are prepaid during the period beginning onthe date which is sixty-one (61) days following their applicable effective date, and ending on the date which is ninety (90) days following their applicable effective date, then the prepayment premium shall be 135% of the face amount plus any accrued interest; (iii) if any of the convertible promissory notes are prepaid during the period beginning on the date which is ninety-one (91) days following their applicable effective date, and ending on the date which is one hundred eighty (180) days following their applicable effective date, then the prepayment premium shall be 145% of the face amount plus any accrued interest. Such prepayment redemptions must be closed and funded within three days of giving notice of prepayment or the right to prepay shall be forfeited.

Pursuant to the terms of the security purchase agreements for the convertible promissory notes described above, for so long as the noted investors own any shares of Common Stock issued upon the conversion of the applicable investor notes, the Company has covenanted to secure and maintain the listing of such shares of Common Stock. The Company is also subject to certain customary negative covenants under the investor notes and the security purchase agreements, including but not limited to the requirement to maintain its corporate existence and assets, require registration of or stockholder approval for the investor notes or the Common Stock upon the conversion of the applicable investor notes.


The convertible promissory notes described above contain certain representations, warranties, covenants and events of default including if the Company is delinquent in its periodic report filings with the Securities and Exchange Commission which would increase the amount of the principal and interest rates under the convertible promissory notes in the event of such defaults. In the event of a default, at the option of the applicable investor and in their sole discretion, the applicable investor may consider any of their convertible promissory notes immediately due and payable.

For the three-month period ended March 31, 2020, the Company recorded interest and Default Amounts of $183,482 (March 31, 2019-$11,039). As at March 31, 2020, $262,385 (December 31, 2019-$130,249) of accrued interest and Default Amounts are included in accrued liabilities in the interim condensed consolidated balance sheets. In addition, during the three-month period ended March 31, 2020, $5,311 (March 31, 2019-$nil) of accrued interest was converted.

(b)Pace Savings & Credit Union Limited ("PACE")

On March 31, 2020, PACE and the Company reached an agreement with respect to the repayment of the outstanding balances owing to PACE. One of the credit facilities, in the amount of $34,391 ($48,788 CAD), was repaid in full after the Company provided the funds to PACE on April 3, 2020, as noted below and the remaining credit facilities and the corporate term loan are to be repaid on or before September 30, 2020. On April 3, 2020, the Company provided PACE with funds, held in trust on March 31, 2020, to bring the remaining credit facilities and the corporate term loan current. The funds remaining, which were held in trust on March 31, 2020, will be used to satisfy the principal and interest payments on the noted debt through July 2020. In addition, the letter of credit the Company has with PACE in favor of the Ministry of the Environment, Conservation and Parks (the "MECP"), will be renewed from the current expiry date of June 30, 2020 to September 30, 2020, at the appropriate time. On April 3, 2020, the shares previously pledged as security to PACE, were released. However,  the personal guarantee from the CEO and charge against the Company's premises lease remain unchanged.

As a result of defaults on the convertible promissory notes, PACE may demand repayment before September 30, 2020.

The PACE long-term debt was payable as noted below.

(i)

The credit facility bears interest at the PACE base rate of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $6,178 ($8,764 CAD), and matures on September 2, 2022. The first and only advance on the credit facility on February 2, 2017, in the amount of $1,127,840 ($1,600,000 CAD), is secured by a business loan general security agreement, a $1,127,840 ($1,600,000 CAD) personal guarantee from the CEO and a charge against the Company's premises lease. Also pledged as security are the shares of the wholly-owned subsidiaries, a pledge of 3,300,000 of the Company's shares held by LFGC, 500,000 of the Company's shares held by the CFO, 2,000,000 of the Company's shares held by a director's company and a limited recourse guarantee against each of these parties. As noted above, the pledged shares were delivered by PACE to the Company's counsel as a personal guarantee from the CEO and a charge against the Company's premises lease remain. The credit facility is fully open for prepayment at any time without notice or bonus.

(ii)

The credit facility advanced on June 15, 2017, in the amount of $422,940 ($600,000 CAD), bears interest at the PACE base of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $3,455 ($4,901 CAD), and matures on September 2, 2022. The credit facility is secured by a variable rate business loan agreement on the same terms, conditions and security as noted above.

(iii)

The credit facility advanced on August 4, 2017, in the amount of $35,245 ($50,000 CAD), bears interest at the PACE base of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $301 ($427 CAD), and matures on September 4, 2022. The credit facility is secured by a variable rate business loan agreement on the same terms, conditions and security as noted above.

(iv)

The corporate term loan advanced on September 13, 2017, in the amount of $2,625,151 ($3,724,147 CAD), bears interest at PACE base rate of 7.00% plus 1.25% per annum, currently 8.25%, is payable in monthly blended installments of principal and interest of $20,943 ($29,711 CAD), and matures September 13, 2022. The corporate term loan is secured by a business loan general security agreement representing a floating charge over the assets and undertakings of the Company, a first priority charge under a registered debenture and a lien registered under the Personal Property Security Act in the amount of $2,820,289 ($4,000,978 CAD) against the assets including inventory, accounts receivable and equipment. The corporate term loan also included an assignment of existing contracts included in the APA.



For the three-month period ended March 31, 2020, $76,749 ($103,116 CAD) (2019-$77,619; $103,189 CAD) in interest was incurred. As at March 31, 2020 $187,066 ($265,379 CAD) (December 31, 2019-$124,926; $162,263 CAD) in accrued interest is included in accrued liabilities in the interim condensed consolidated balance sheets.

(c)Other Financings

As a result of the PACE default, this convertible promissory noteCOVID-19 virus, the Company applied for interest-free loans made available by the Canadian federal government and administered by Canadian chartered banks and credit unions. On April 27, 2020, the Company received a total of $56,392 ($80,000 CAD) under the Canadian Emergency Benefit Account. If the loans are repaid by December 31, 2022, 25% of the loans will be forgiven. If the loans are not repaid by December 31, 2022, the remaining balance of the loans will be converted to three-year terms at the rate of 5% per annum.

On March 6, 2020 and March 25, 2020, Travellers International Inc. ("Travellers"), a company controlled by the president and chief executive officer (the "CEO") of the Company, who is also a director, loaned the Company $52,868 ($75,000 CAD) and $17,622 ($25,000 CAD), respectively. The loans bear interest at the rate of 12% annually, are due on demand and are unsecured. There are no written agreements evidencing these loans. For the three-month period ended March 31, 2020, $441 ($592 CAD) (March 31, 2019-$3,802; $5,055 CAD) in default. The investor may demand full repayment with accrued interest and further penalties thatwas incurred on the October 2019 Investor is entitled to.loans to Travellers. As at March 31, 2020, $70,490 ($100,000 CAD) (December 31, 2019-$nil; $nil CAD), remains outstanding.

On July 29, 2019, the Company received an advance in the amount of $30,204$30,396 ($40,000 CAD) from a private lender. The advance iswas repayable at an amount of $368$344 ($488 CAD) every business day until repaid in full on January 13,14, 2020. Transaction related expenses in connection with this advance totaled $4,213 ($5,600 CAD) and included in the interim condensed consolidated statements of operations and comprehensive loss. For the three and nine-month periods ended September 30, 2019, the Company incurred interest charges of $6,773 ($9,002 CAD) and $6,773 ($9,002 CAD) respectively. Total interest on the advance to January 13, 2020 is $11,737 ($15,600 CAD).  The advance iswas guaranteed by the President. CEO.  For the three-month period ended March 31, 2020, $441 ($592 CAD) (March 31, 2019-$nil; $nil CAD) in interest was incurred on this advance.

(d)Financings Related to Obligations Under Capital Lease

As a result of the PACE default, this advance isdefaults noted above, these leases are also in default. The lenderlessor may demand full repayment.

Trademark Applications

On March 13, 2019, the Company filed trademark applications with the Canadian and US trademark offices to register the SusGlobal logo, Earth's Journey, SusGro, Leaders in the Circular Economy and Caring for Earth's Journey.

New and Renewed Contracts

On November 6, 2019, by resolutionrepayment of these obligations under capital lease. The original terms of the Board, the contracts for the Presidentobligations under capital lease are noted below under paragraphs (i), (ii and the CFO were renewed for a one-year period, commencing January 1, 2020. (iii).

(i) The lease agreement for certain equipment for the Company's organic composting facility at a cost of $202,060 ($286,650 CAD), is payable in monthly blended installments of principal and interest of $4,117 ($5,840 CAD), plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of $20,160 ($28,600 CAD), plus applicable harmonized sales taxes on October 31, 2021. The lease agreement bears interest at the rate of 5.982% annually, compounded monthly, due September 30, 2021.

(ii) The lease agreement for certain equipment for the Company's organic composting facility at a cost of $174,428  ($247,450CAD), is payable in monthly blended installments of principal and interest of $3,608 ($5,118 CAD), plus applicable  harmonized sales taxes for a period of forty-six months plus the first two monthly blended installments of $7,049 ($10,000 CAD) plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of $ 17,397 ($24,680 CAD) plus applicable harmonized sales taxes on February 27, 2022. The leasing agreement bears interest at the rate of 6.15% annually, compounded monthly, due January 27, 2022.

(iii) The lease agreement for certain equipment for the Company's organic composting facility at a cost of $274,664 ($389,650 CAD), is payable in monthly blended installments of principal and interest of $4,830 ($6,852 CAD), plus applicable harmonized sales taxes for a period of fifty-nine months plus an initial deposit of $13,710 ($19,450 CAD) plus applicable harmonized sales taxes and an option to purchase the equipment for a final payment of a nominal amount of $70 ($100 CAD) plus applicable harmonized sales taxes on February 27, 2025. The leasing agreement bears interest at the rate of 3.59% annually, compounded monthly, due February 27, 2025.

For the President, at the same monthly amount and on the same terms and conditions, as his previous contract. And for the CFO, at a monthly amount of $6,141 ($8,000 CAD), an increase of $1,510 ($2,000 CAD) over his previous contract and on the same terms and conditions as his previous contract.

32


In addition, on November 6, 2019, by resolution of the Board, the President was appointed CEO.

On October 15, 2019, the Company was awarded an organic processing contract, in connection with a recently submitted bid, for a local municipality. This organic processing contract is in conjunction with the local municipality’s green bin program. The tipping fee for this organic processing contract has been set at $83 per metric tonne (“MT”) ($110/MT CAD).

The Company has also secured an organic processing arrangement with another local municipality, in conjunction with their green bin program, with a tipping fee set at $98/MT ($130/MT).

In addition, several other contracts have been renewed, one, a municipality and another a private composting operation to Decemberthree-month period ended March 31, 2020, and November 18, 2020, respectively.

On July 22, 2019, the council for one of the Company's customers, a local township, approved an extension of contracts for the services provided by the Company for garbage collection and for the operation and maintenance of the township's two waste disposal sites. The new contracts expire on February 28, 2023 and amount to $135,163$3,089 ($179,0004,150 CAD) annually.(2019-$3,670; $4,879 CAD in interest was incurred.

Treatment of Organic Waste and Septage

On February 28, 2019, the Company announced that it had received the project completion report titled: Development Optimization and Validation of an Innovative Integrated Anaerobic Thermophilic Digester Treatment of Organic Waste and Septage. The report was written by a research team at Fleming College's Centre for Advancement of Water and Wastewater Technologies, located in Lindsay, Ontario, Canada. The collaborative project was supported by the Advancing Water Technologies Program (the "AWT Program") of Southern Ontario Water Consortium. The project focused on the development of a new and innovative technology for handling and processing organic residuals. This new technology utilizes the anaerobic mesophilic digestion process coupled with thermophilic digestion to maximize biogas yields and produce organic fertilizer through optimal operations.


Asset Purchase

On September 15, 2017, the Company entered into an asset purchase agreement (the "APA) with Astoria Organic Matters Ltd., and Astoria Organic Matters Canada LP ("Astoria"), pursuant to which the Company purchased certain assets of Astoria from the court appointed receiver of Astoria, BDO Canada Limited (the "Receiver"). The purchase price for the composting buildings, Gore cover system, driveway and paving, office trailer, certain machinery and equipment, computer equipment, computer software and intangible assets (the "Assets") consisted of cash of $3,167,250 ($4,100,000 CAD), funded by PACE  Savings and Credit Union Limited ("PACE") and 529,970 restricted common shares of the Company, determined to be valued at $529,970 ($700,000 CAD) based on private placement pricing at the time. In addition, legal costs of $22,598 ($29,253 CAD) in connection with acquiring the Assets are included in the cost of the organic composting facility. In addition, the Company purchased certain accounts receivable which it was required to collect, totaling $134,529 ($174,147 CAD) and a deposit with a local municipality in the amount of $38,625 ($50,000 CAD).

Other

On October 31,15, 2019, the Company received a proposal to acquire certain equipment to be usedwas awarded an organic processing contract, in its organic composting operation. The cost of the equipment is $547,842connection with a 50% deposit ($273,921), on acceptance.

33


As a result of the PACE default, various indebtedness held by a private lender, a lessor and convertible note holders are also in default. Any or all of these parties may demand full repayment with accrued interest and further penalties that they may be entitled to.

Refer to going concern, note 2 and subsequent events note 21(f) in the interim condensed consolidated financial statements.

On February 16, 2018, the Company finalized a lease agreement for certain equipment for its organic composting facility, which was previously on monthly rental, in the amount of $186,849 ($247,450 CAD) (the "2018 Equipment Lease Agreement"). The 2018 Equipment Lease Agreement isrecently submitted bid, for a period of forty-eight months,local municipality. This organic processing contract is in conjunction with two initial monthly installments of $7,551the local municipality's green bin program. The tipping fee for this organic processing contract has been set at $78 per metric tonne ("MT") ($10,000110/MT CAD) each, plus the applicable harmonized sales taxes, followed by forty-six monthly blended installments of principal and interest of $3,865 ($5,118 CAD), plus the applicable harmonized sales taxes. .

The Company has the optionalso secured an organic processing arrangement with another local municipality, in conjunction with their green bin program, with a tipping fee set at $92/MT ($130/MT).

In addition, several other contracts have been renewed, one, a municipality and another a private composting operation to purchase the equipment on the forty ninth month for an amount of $18,636 ($24,680 CAD), plus the applicable harmonized sales taxes. The 2018 Equipment Lease Agreement bears interest at the rate of 6.15% annually, compounded monthly, due January 27, 2022. During the nine-month period ended September 30, 2019 $6,140 ($8,160 CAD) (2018-$5,403 $6,955 CAD) of interest was charged on the 2018 Equipment Lease Agreement.November 18, 2020 and December 31, 2020, respectively.

On October 30, 2017,July 22, 2019, the council for one of the Company's customers, a local township, approved an extension of contracts for the services provided by the Company finalized a lease agreement for certain equipment for its organic composting facility, which commenced on October 30, 2017, in the amount of $216,449 ($286,650 CAD) (the "October 2017 Equipment Lease Agreement"). The October 2017 Equipment Lease Agreement requires monthly blended installments of principalgarbage collection and interest of $4,410 ($5,840 CAD), plus applicable harmonized sales taxes and a final balloon payment of $21,596 ($28,600 CAD), plus applicable harmonized sales taxes on October 31, 2021. The October 2017 Equipment Lease Agreement bears interest at the rate of 5.982% annually, compounded monthly, due September 30, 2021. During the nine-month period ended September 30, 2019, $6,097 ($8,104 CAD) (2018-$8,309; $10,695 CAD) of interest was charged on the October 2017 Equipment Lease Agreement.

On September 21, 2017, the company finalized a lease agreement for the lease of certain equipment for its organic composting facility, in the amount of $12,973 ($17,180 CAD) (the "September 2017 Equipment Lease Agreement"). The September 2017 Equipment Lease Agreement requires monthly blended installments of principaloperation and interest of $957 ($1,268 CAD) at a monthly interest rate of 5.95%, due and fully paid on November 10, 2018. During the nine-month period ended September 30, 2019, $nil ($nil CAD) (2018-$316; $406 CAD) of interest was charged under the September 2017 Equipment Lease Agreement.

On May 11, 2017, the Company signed a posting agreement with CrowdVest, a Tennessee limited liability company ("CrowdVest"), to act as the Company's online intermediary technology platform in connection with the Company's offering of shares of Common Stock pursuant to Rule 506 of Regulation D under the Securities Act of 1933. As compensation, CrowdVest received 20,000 restricted shares of Common Stockmaintenance of the Company, basedtownship's two waste disposal sites. The new contracts expire on an issuance price of $5 per share, once the 506(c)-general solicitation offering commenced. The offering terminated on October 27, 2017February 28, 2023 and was not extended.amount to $135,163 ($179,000 CAD) annually.

On May 9, 2017, the company signed a memorandum of agreement with Kentech (the "Kentech Agreement"), a corporation existing under the laws of the province of Ontario, Canada ("Kentech"). The Kentech Agreement provides the Company the right to acquire and the right to use the equipment and innovative processes of Kentech in relation to the production of liquid fertilizer from organic waste material. The Kentech Agreement is for a period of five years, commencing on the date of the Kentech Agreement. The Kentech Agreement may be terminated by either party upon providing six months' notice.

Effective January 1, 2017, new consulting agreements were finalized for the services of the President and the CEO (the "Consulting Agreements"). The Consulting Agreements are for a period of three years, commencing January 1, 2017. For each of the President and the CEO, the monthly fees are as follows: $3,776 ($5,000 CAD) for 2017 and $11,327 ($15,000 CAD) for 2018 and 2019. In addition, the CEO was granted 3,000,000 RSUs on January 1, 2017, determined to be valued at $990,000, based on private placement pricing at the time. On each of February 25, 2018 and April 2, 2019, 1,000,000 RSUs were exchanged into 1,000,000 shares of common stock of the Company. The RSUs of the remaining installment were expected to vest on January 1, 2020, upon meeting certain performance objectives, have been forfeited by the CEO on his ceasing to provide his services as the CEO, in September 2019. On May 17, 2018, the President's Consulting Agreement was amended by the Board of Directors' (the "Board"), to add the granting of 3,000,000 RSUs, determined to be valued at $3,000,000 based on private placement pricing at the time on the same terms and conditions as those of the CEO. On this date, the President was issued 1,000,000 shares of common stock of the Company in exchange for 1,000,000 RSUs. On January 8, 2019, 1,000,000 RSUs were exchanged for 1,000,000 common stock of the Company. The RSUs of the remaining installment are expected to vest on January 1, 2020, upon meeting certain performance objectives.

34


On December 7, 2016, the Company was awarded funding for the AWT Program, a program for business led collaborations in the water sector. The AWT Program is administered by the Southern Ontario Water Consortium to assist small and medium sized businesses in the Province of Ontario, Canada, leverage world-class research facilities and academic expertise to develop and demonstrate water technologies for successful introduction to market. In addition, the AWT Program is designed to enhance the Ontario water cluster and continue to build Ontario's reputation for water excellence around the world. The Company's academic partner is the CAWT at Fleming College in Lindsay, Ontario, Canada. The original AWT Program budget was for $611,280 ($800,000 CAD), of which the Company contributes 50% in cash and in-kind contributions and CAWT contributes 50%. CAWT revised its budget for the second and third years of the AWT Program. As a result, the cash commitments for 2017 and 2018, the second and third years of the AWT Program were cancelled.

The Company had already completed and provided its commitment for the first year of the AWT Program which ended March 31, 2017, consisting of professional fees of $7,217 ($9,432 CAD) and a contribution to the capital requirements of the AWT Program, totaling $71,017 ($94,000 CAD), for equipment to be used in the AWT Program and to be retained by CAWT.

On November 4, 2016, the Company's BioGrid Project, a project described in the expansion and operation agreement (the "BioGrid Agreement") with the Township of Georgian Bluffs and the Township of Chatsworth (the "Municipalities"), was terminated.

On August 19, 2016, Travellers provided an unsecured loan bearing interest at an annual rate of 12% in the amount of 158,571 ($210,000 CAD) which was required to initiate a letter of credit in the amount of $151,020 ($200,000 CAD). This loan was repaid in full, with accrued interest on April 3, 2018. Fees for the letter of credit included $7,551 ($10,000 CAD) incurred and charged by Travellers and $2,257 ($3,000 CAD) charged by the Company's chartered bank. There is no written agreement evidencing this loan and the loan was approved by the Board of Directors of the Company.

On May 14, 2015, the Ontario Ministry of the Environment, Conservation and Parks (the "MOECP""MECP") formerly the Ontario Ministry of the Environment and Climate Change, announced formal targets to be met to satisfy a commitment necessary to join the Western Climate Initiative (the "WCI") along with Quebec and California, who are in the WCI with Cap and Trade commitments since 2014. The Ontario emission targets are very ambitious, with GHG emission reductions of 15% by 2020, 37% by 2030 and 80% by 2050, all from a 1990 baseline. Ontario achieved a 6% reduction in GHG emissions from 1990 levels in 2014, mainly by closing all coal-fired power plants. The targets announced will require a focused program to reduce GHG emissions.

The Company's activities all contribute to GHG reductions, so we will be a key part of Ontario's initiative. The Company has also contacted counterparties in Quebec and California to explore opportunities for relevant projects. SusGlobal is committed to making all its commercial activities carbon neutral. New Cap and Trade regulations became effective January 2017. On July 3, 2018, the new premier of the Province of Ontario announced the end of the Cap and Trade program in Ontario.


On May 6, 2015, the Company finalized an agreement with Syngas, a company incorporated under the laws of Malaysia ("Syngas"), providing an exclusive license for the Company to use Syngas Intellectual Property within North America for a period of five years from the date of this agreement, for a consideration of $1, renewable every five years upon written request (the "Syngas License Agreement"). Syngas produces equipment that uses an innovative process to produce liquid transportation fuel from plastic waste material. The Company issued 20,000 shares of Common Stock of the Company to an introducing party, determined to be valued at $2,000. The Syngas License Agreement is being amortized on a straight-line basis, over a period of 10 years. There are no other obligations under the Syngas License Agreement.

35


The Company and Syngas intend to collaborate and cooperate with a view to achieving economic and financial success for their respective businesses. The Company will continue to pursue other similar intellectual property around the world as we combine this and other technologies in innovative configurations to monetize the portfolio of proprietary technologies and processes to deliver value to our customers and shareholders.

The Company and the new owners of Syngas are negotiating the renewal of this agreement.

Operations

The Company owns the Environmental Compliance Approvals (the "ECAs") issued by the MOECP,MECP from the Province of Ontario, in place to accept up to 70,000 MTmetric tonnes of waste annually from the provinces of Ontario and Quebec and from New York state, and to operate a waste transfer station with the capacity to process up to an additional 50,000 MTmetric tonnes of waste annually. Once built, the location of the waste transfer station will be alongside the organic waste composting facility which is currently in operation near Belleville, Ontario, Canada.

Waste Transfer Station:Station-Access to the waste transfer stationsstation is critical to haulers who collect waste in areas not in close proximity to disposal facilities where such disposal continues to be permitted. Tipping fees charged to third parties at waste transfer stations are usually based on the type and volume or weight of the waste deposited at the waste transfer station, the distance to the disposal site, market rates for disposal costs and other general market factors.

Organic Composting Facility.FacilityThe-As noted above, the Company's organic waste composting facility, located near Belleville, Ontario Canada, has ECAs in place to accept up to 70,000 MTmetric tonnes of waste annually and is currently in operation. Certain assets of the organic composting facility, including the ECAs for the waste transfer station, were acquired by the Company on September 15, 2017, from the court appointed receiver, BDO,Receiver for Astoria, under the APA. The Company charges tipping fees for the waste accepted at the organic waste composting facility based on arrangements in place with the customers and the type of waste accepted. Typical waste accepted includes, leaf and yard, biosolids, food, liquid, paper sludge and source separated organics. During the nine-monththree-month period ended September 30, 2019,March 31, 2020, tipping fees ranged from $19$22 ($2530 CAD) to $64$118 ($85159 CAD) per MT.metric tonne.

Compost Sales.The Company also sells organic compost (screened and unscreened) to local customers. During the nine-month period ended September 30, 2019, the average selling price of the compost per MT was approximately $15 ($20 CAD).

LIQUIDITY AND CAPITAL RESOURCES

As of September 30, 2019,March 31, 2020, the Company had a bank overdraft balance of $7,350$15,002 (December 31, 2018-2019-$42,711)7,926) and current debt obligations and other current liabilities in the amount of $8,061,423$9,026,499 (December 31, 2018-2019-$5,045,362)8,911,361). As at September 30, 2019,March 31, 2020, the Company had a working capital deficit of $7,865,585$8,367,335 (December 31, 2018-2019-$4,830,948)8,203,742). The Company does not currently have sufficient funds to satisfy the current debt obligations.

On August 28, 2019,March 31, 2020, PACE and the Company’s current creditor, PACE, demandedCompany reached an agreement with respect to the repayment of all the credit facilities and corporate term loan on or before December 31, 2019. Management has been in discussions with a Canadian chartered bankoutstanding balances owing to obtain the necessary funding to satisfy PACE’s demands. In addition, on November 1, 2019, the Company communicated with PACE and offered to paydown twoPACE. One of the credit facilities, totaling $460,413in the amount of $34,391 ($609,73848,788 CAD), was repaid in full after the Company provided the funds to PACE on or before December 31, 2019April 3, 2020, as noted below and has requested a forbearance to December 31, 2020, in return for the payment of the remaining credit facilityfacilities and the corporate term loan no later than Decemberwill be repaid on or before September 30, 2020. On April 3, 2020, the Company provided PACE with sufficient funds, held in trust on March 31, 2020, or upon obtainingto bring the financingremaining credit facilities and the corporate term loan current. The funds remaining, which were held in trust on March 31, 2020 will be used to satisfy the principal and interest payments on the noted debt through July 2020. In addition, the letter of credit the Company has with PACE in favor of the ministry of the environment, conservation and parks (the "MECP"), will be renewed from the Canadian chartered bank. On November 12, 2019, PACE responded to the Company and accepted the paymentcurrent expiry date of the two noted credit facilities, but, in addition,  that all the Debt be made current, that the Company provide written reports to PACE on its refinancing with the Canadian chartered bank on a monthly basis commencing December 15, 2019, that all remaining debt be repaid by June 30, 2020 to September 30, 2020, at the appropriate time. On April 3, 2020, the shares previously pledged as security to PACE, were released. However, the personal guarantee from the CEO and that PACE be permitted to appoint a financial advisor to inspectcharge against the assets and operations of the Company. In addition, the Company’s letter of credit with PACE is expected to be renewed to June 30, 2020. All terms are subject to credit approval.Company's premises lease remain unchanged.

36


The Company's total assets as at September 30, 2019March 31, 2020 were $5,191,623$5,452,807 (December 31, 2018-2019-$3,710,713)5,707,343) and total current liabilities were $8,061,423$9,026,499 (December 31, 2018-2019-$5,045,362)8,911,361). Significant losses from operations have been incurred since inception and there is an accumulated deficit of $10,766,212$12,204,787 as at September 30, 2019March 31, 2020 (December 31, 20182019 -$8,554,312)11,449,497). Continuation as a going concern is dependent upon generating significant new revenue and generating external capital and securing debt to satisfy its creditor’screditors' demands and to achieve profitable operations while maintaining current fixed expense levels.

To pay current liabilities and to fund any future operations, the Company requires significant new funds, which the Company may not be able to obtain. In addition to the funds required to liquidate the $8,061,423$9,026,499 in current debt obligations and other current liabilities, the Company estimates that approximately $3,000,000 must be raised to fund capital requirements and general corporate expenses for the next 12 months.


In the normal course of business, we are exposed to market risks, including changes in interest rates, certain commodity prices and Canadian currency rates. The Company does not use derivatives to manage these risks.

During the nine-monththree-month period ended September 30, 2019March 31, 2020, the investors of the unsecured convertible promissory notes, converted a total of $70,000 of their unsecured convertible promissory notes, along with a portion of their accrued interest and related costs of $6,727, a total of $76,727 for 7,717,326 common shares at prices ranging from $0.003575 to $0.01755 per share. And, subsequent to March 31, 2020 and up to the date of this filing, the investors of the unsecured convertible promissory notes converted a total of $142,944$16,250 of their unsecured convertible promissory notes, includingalong with a portion of their accrued interest and related costs of $2,503, a total of $18,753 for 4,567,2334,357,297 common shares of the Company at prices ranging from $0.02015$0.0039 to $0.091$0.005 per share.

On July 19, 2019, the Company entered into a securities purchase agreement (the "July 2019 SPA") with one investor (the "July 2019 Investor") pursuant to which the Company issued to the July 2019 Investor one 12% unsecured convertible promissory note (the "July 2019 Investor Note") in the principal amount of $170,000. On this date, the Company received proceeds of $138,225, net of transaction related expenses of $31,775.

The maturity date of the July 2019 Investor note is July 19, 2020. The July 2019 Investor Note bears interest at a rate of twelve percent (12%) per annum (the "July 2019 Interest Rate"), which interest shall be paid by the Company to the July 2019 Investor in Common Stock at any time the July 2019 Investor sends a notice of conversion to the Company. The July 2019 Investor is entitled to, at its option, convert all or any amount of the principal amount and any accrued but unpaid interest of the July 2019 Investor Note into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Note) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable July 2019 Effective Date; or (ii) the conversion date.

The Company initially reserved 5,604,000 of its authorized and unissued Common Stock (the "July 2019 Reserved Amount"), free from preemptive rights, to provide for the issuance of Common Stock upon the full conversion of the July 2019 Investor Note. Upon full conversion of the July 2019 Investor note, any shares remaining in such reserve shall be cancelled. The Company increases the July 2019 Reserved Amount in accordance with the Company's obligations under the July 2019 Investor note.

On May 23, 2019, the Company entered into a securities purchase agreement (the "May 2019 SPA") with one investor (the "May 2019 Investor") pursuant to which the Company issued to the May 2019 Investor one 12% unsecured convertible promissory note (the "May 2019 Investor Note") in the principal amount of $250,000. On this date, the Company received proceeds of $204,250, net of transaction related expenses of $45,750.

37


The maturity date of the May 2019 Investor note is May 23, 2020. The May 2019 Investor Note bears interest at a rate of twelve percent (12%) per annum (the "May 2019 Interest Rate"), which interest shall be paid by the Company to the May 2019 Investor in Common Stock at any time the May 2019 Investor sends a notice of conversion to the Company. The May 2019 Investor is entitled to, at its option, convert all or any amount of the principal amount and any accrued but unpaid interest of the May 2019 Investor Note into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Note) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable May 2019 Effective Date; or (ii) the conversion date.

The Company initially reserved 10,937,000 of its authorized and unissued Common Stock (the "May 2019 Reserved Amount"), free from preemptive rights, to provide for the issuance of Common Stock upon the full conversion of the May 2019 Investor Note. Upon full conversion of the May 2019 Investor note, any shares remaining in such reserve shall be cancelled. The Company increases the May 2019 Reserved Amount in accordance with the Company's obligations under the May 2019 Investor note.

On March 7 and March 8, 2019, the Company entered into two securities purchase agreements (the "March 2019 SPAs") with two investors (the "March 2019 Investors") pursuant to which the Company issued to each March 2019 Investor two 12% unsecured convertible promissory notes comprised of the first notes (the "First Notes") being in the amount of $275,000 each, and the remaining notes in the amount of $275,000 each (the "Back-End Notes," and, together with the First Notes, the "March 2019 Notes") in the aggregate principal amount of $1,100,000, with such principal and the interest thereon convertible into Common Stock at the March 2019 Investors' option. Each First Note contains a $25,000 Original Issue Discount such that the issue price of each First Note was $250,000. The proceeds on the issuance of the First Notes were received from the March 2019 Investors upon the signing of the March 2019 SPAs. The proceeds on the issuance of the Back-End Notes were initially received by the issuance of two offsetting $250,000 secured notes to the Company by the March 2019 Investors (the "Buyer Notes"), provided that prior to conversion of the Back-End Notes, the March 2019 Investors must have paid back the Back-End Notes in cash.

Although the March 2019 SPAs are dated March 7, 2019 and March 8, 2019 (each, a "March 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the March 2019 Investors. On March 11, 2019, the Company received cash of $456,000, net of transaction-related expenses, for the First Notes from the March 2019 Investors.

On April 24, 2019, the Company received one of the Back-End Notes from the March 2019 Investors in the face value amount of $275,000. The proceeds received by the Company was $228,000, net of $25,000 discount and financing costs.

The maturity dates of the March 2019 Investor Notes are March 7, 2020 and March 8, 2020. The March 2019 Investor Notes bear interest at a rate of twelve percent (12%) per annum (the "March 2019 Interest Rate"), which interest shall be paid by the Company to the March 2019 Investors in Common Stock at any time the March 2019 Investors send a notice of conversion to the Company. The March 2019 Investors are entitled to, at their option, convert all or any amount of the principal face amount and any accrued but unpaid interest of the March 2019 Investor Notes into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the Notes) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the applicable March 2019 Effective Date; or (ii) the conversion date.

38


The Company reserved a minimum of eight (8) times the number of its authorized and unissued Common Stock (the "March 2019 Reserved Amounts"), free from preemptive rights, to provide for the issuance of Common Stock upon the full conversion of the March 2019 Investor Notes. Upon full conversion of the March 2019 Investor Notes, any shares remaining in such reserve shall be cancelled. The Company increases the March 2019 Reserved Amount in accordance with the Company's obligations under the March 2019 Investor Notes.

On January 28, 2019, the Company entered into securities purchase agreements (the "January 2019 SPAs") with three investors (the "January 2019 Investors") pursuant to which the Company issued to the January 2019 Investors 12% unsecured convertible promissory notes (the "January 2019 Notes") in the aggregate principal amount of $337,500, with such principal and the interest thereon convertible into shares of the Company's common stock (the "Common Stock") at the January 2019 Investors' option. Although the January 2019 SPAs are dated January 28, 2019 (the "January 2019 Effective Date"), they became effective upon the receipt in cash of the issue price by the January 2019 Investors.

The amounts of $102,500, $100,000, and $100,000, totaling $302,500, represented the proceeds to the Company, net of transaction-related expenses, for the January 2019 Notes from the January 2019 Investors and were received in cash from February 1 through February 4, 2019.

The maturity date of each of the January 2019 Notes is January 28, 2020 (the "January 2019 Maturity Dates"). The Notes bear interest at a rate of twelve percent (12%) per annum (the "January 2019 Interest Rate"), which interest shall be paid by the Company to the January 2019 Investors in Common Stock at any time the January 2019 Investors send a notice of conversion to the Company. The January 2019 Investors are entitled to, at their option, convert all or any amount of the principal face amount and any accrued but unpaid interest of the January 2019 Notes into Common Stock, at any time, at a conversion price for each share of Common Stock equal to 65% multiplied by the lowest trading price (as defined in the January 2019 Notes) of the Common Stock as reported on the National Quotations Bureau OTC Marketplace exchange upon which the Company's shares are traded during the twenty (20) consecutive Trading Day period immediately preceding (i) the January 2019 Effective Date; or (ii) the conversion date.

The Company has reserved a minimum of eight (8) times the number of its authorized and unissued Common Stock (the "January 2019 Reserved Amounts"), free from preemptive rights, to provide for the issuance of Common Stock upon the full conversion of the January 2019 Notes. Upon full conversion of the January 2019 Notes, any shares remaining in such reserve shall be cancelled. The Company increases the January 2019 Reserved Amount in accordance with the Company's obligations under the January 2019 Notes.

The convertible promissory notes described above may be prepaid until 180 days from their applicable effective date with the following penalties: (i) if any of the convertible promissory notes are prepaid within sixty (60) days following their applicable effective date, then the prepayment premium shall be 125% of the face amount plus any accrued interest; (ii) if any of the convertible promissory notes are prepaid during the period beginning on the date which is sixty-one (61) days following their applicable effective date, and ending on the date which is ninety (90) days following their applicable effective date, then the prepayment premium shall be 135% of the face amount plus any accrued interest; (iii) if any of the convertible promissory notes are prepaid during the period beginning on the date which is ninety-one (91) days following their applicable effective date, and ending on the date which is one hundred eighty (180) days following their applicable effective date, then the prepayment premium shall be 145% of the face amount plus any accrued interest. Such prepayment redemptions must be closed and funded within three days of giving notice of prepayment or the right to prepay shall be forfeited. Pursuant to the terms of the security purchase agreements for the convertible promissory notes described above, for so long as the noted investors own any shares of Common Stock issued upon the conversion of the applicable investor notes, the Company has covenanted to secure and maintain the listing of such shares of Common Stock. The Company is also subject to certain customary negative covenants under the investor notes and the security purchase agreements, including but not limited to the requirement to maintain its corporate existence and assets, require registration of or stockholder approval for the investor notes or the Common Stock upon the conversion of the applicable investor notes.

39


The convertible promissory notes described above contain certain representations, warranties, covenants and events of default including if the Company is delinquent in its periodic report filings with the Securities and Exchange Commission which would increase the amount of the principal and interest rates under the convertible promissory notes in the event of such defaults. In the event of a default, at the option of the applicable investor and in their sole discretion, the applicable investor may consider any of their convertible promissory notes immediately due and payable.

During the three and nine-month periods ended September 30, 2019, the January 2019 Investors converted a total of $64,270 and $64,270 respectively, of their January 2019 Notes and during the three and nine-month periods ended September 30, 2019, the March 2019 Investors converted a total of $20,00 and $20,00 respectively, of their March 2019 Notes.

For the nine-month period ended September 30, 2019, the Company accrued interest of $88,721 (2018-$nil) on the outstanding promissory notes, included in accrued liabilities.

Subsequent to September 30, 2019 to the date of this filing, the January 2019 Investors and the March 2019 Investors converted a portion of their unsecured convertible promissory notes, including a portion of the accrued interest, in total $95,397, for 3,456,685 common shares at per share conversion prices ranging from $0.02015 to $0.0371.

On April 11, 2018, three directors each loaned the Company $18,878 ($25,000 CAD) for working capital purposes (the "Director Loans"). The Director Loans bear interest at the rate of 12% per annum, are due on demand and unsecured. There are no written agreements evidencing the Director Loans. During the nine-month period ended September 30, 2019 $3,347 ($4,463 CAD) (2018-$3,295; $4,241 CAD) of interest was charged on the Director Loans. As at September 30, 2019, $nil ($nil CAD) (DecemberMarch 31, 2018-$4,772; $6,510 CAD) in interest is included in accrued liabilities. As at September 30, 2019, $nil ($nil CAD) (December 31, 2018-$54,975; $75,000 CAD). The Director Loans were repaid in full on July 19, 2019 with accrued interest.

On April 3, 2018, a new loan was provided by Travellers International Inc. ("Travellers"), an Ontario company controlled by the Executive Chairman and President, who is also a director of the Company, in the amount of $151,020 ($200,000 CAD) (the "Travellers Loan"). A portion of the funds, $114,117 ($151,128 CAD), was used to pay two overdue monthly principal and interest instalments on the Company's PACE Corporate Term Loan. This new loan is due on demand, unsecured and bears interest at the rate of 12% per annum. There is no written agreement evidencing the Travellers Loan. During the nine-month period ended September 30, 2019, $4,631 ($6,155 CAD) (2018-$9,482; $12,205 CAD) in interest was charged on the Travellers Loan and other loans repaid to Travellers during the period. As at September 30, 2019, $nil ($nil CAD) (December 31, 2018-$13,110; $17,885 CAD) in interest was included in accrued liabilities. This new Travellers Loan was repaid in full on June 24, 2019, with accrued interest.

As at September 30, 2019,2020, the current and long-term portions of our debt obligations were $6,718,688totaled $7,341,303 ($8,702,02010,414,673 CAD) and $nil ($195,726(December 31, 2019-$7,421,030; $9,638,953 CAD) respectively of $6,718,688 ($8,897,746 CAD) in total..

In addition, as at September 30, 2019,March 31, 2020, the Company had an outstanding letter of credit provided by PACE, in the amount of $209,035$195,138 ($276,831 CAD), in favor of the MOECP.MECP. The letter of credit is a requirement of the MOECPMECP and is in connection with the financial assurance provided by the Company, for it to be in compliance with the MOECPsMECPs environmental objectives. The MOECPMECP regularly evaluates the Company's organic composting facility to ensure compliance is adhered to and the letter of credit is subject to change by the MOECP.MECP. As at September 30, 2019,March 31, 2020, and the date of this filing, the MOECPMECP has not drawn on this letter of credit. The Company has renewed this letter of credit to December 31, 2019.

As noted above, on August 28, 2019, the Company’s current creditor, PACE, demanded repayment of all the credit facilities and corporate term loan on or before December 31, 2019. Management has been in discussions with a Canadian chartered bank to obtain the necessary funding to satisfy PACE’s demands. In addition, on November 1, 2019, the Company communicated with PACE and offered to paydown two of the credit facilities, totaling $460,413 ($609,738 CAD) on or before December 31, 2019 and has requested a forbearance to December 31, 2020, in return for the payment of the remaining credit facility and the corporate term loan no later than December 31, 2020, or upon obtaining the financing from the Canadian chartered bank. On November 12, 2019, PACE responded to the Company accepting the repayment of the two noted credit facilities, but, in addition,  that all the Debt be made current, that the Company provide written reports to PACE on its refinancing with the Canadian chartered bank on a monthly basis commencing December 15, 2019, that all remaining debt be repaid by June 30, 2020 and that PACE be permitted to appoint a financial advisor to inspect the assets and operations of the Company. In addition, the Company’s letter of credit with PACE is expected to be renewed to June 30, 2020. All subject to credit approval.

40


Below are details of the Company’s indebtedness to PACE, based on the original terms.

Effective January 1, 2017, the Company obtained a Line of Credit of up to $4,153,050 ($5,500,000 CAD) with PACE (the "PACE Line of Credit"). On February 2, 2017, the Company received the first and only advance in the amount of $1,208,160 ($1,600,000 CAD) on the PACE Line of Credit. The PACE Line of Credit was due February 2, 2019 and is now one of multiple credit facilities with PACE, as noted below. The funds advanced on the PACE Line of Credit of $1,208,160 ($1,600,000 CAD) bore interest at the PACE base rate of 6.75% plus 1.25% per annum, at the time 8%, and was payable on a monthly basis, interest only, until refinanced, as noted below. The PACE Line of Credit is secured by a business loan general security agreement, a $1,208,160 ($1,600,000 CAD) personal guarantee from the president of the Company (the "President") and a charge against the Company's office premises lease. Also pledged as security are the shares of the wholly-owned subsidiaries and a pledge of 3,300,000 shares of Common Stock of the Company held by Landfill Gas Canada Ltd. ("LFGC"), an Ontario company controlled by a director and chief executive officer of the Company (the "CEO"), 500,000 shares of Common Stock of the Company held by the chief financial officer (the "CFO") and 2,000,000 shares of Common Stock of the Company held by a director's company, and a limited recourse guarantee by each. The PACE Line of Credit is fully open for prepayment at any time without notice or bonus. A total commitment fee of $83,061 ($110,000 CAD) was paid to PACE. In addition, the agents who assisted in establishing the PACE Line of Credit received 1,620,000 shares of Common Stock of the Company determined to be valued at $469,800, based on private placement pricing at the time and cash of $300,000, on closing, for their services. Other closing costs in connection with the PACE Line of Credit included legal fees of $29,232 ($38,713 CAD). As at September 30, 2019, $757,406 ($1,003,054 CAD) (December 31, 2018-$745,897; $1,017,595 CAD) remains outstanding. During the nine-month period ended September 30, 2019, the Company incurred interest charges of $46,835 ($62,248 CAD) (2018-$48,043; $61,840 CAD) on the PACE Line of Credit.

On July 27, 2018, the Company refinanced this credit facility at the PACE base rate of 7% plus 1.25% per annum, currently 8.25%. Prior to the demand by PACE, the credit facility was payable in monthly blended installments of principal and interest of $6,618 ($8,764 CAD), commencing August 2, 2018, amortized over a twenty-year period and matures on September 2, 2022.

On June 15, 2017, PACE loaned the Company $453,060 ($600,000 CAD) under a variable rate business loan agreement (the "PACE Business Loan Agreement"), for its bid for the purchase of certain assets of Astoria on terms and conditions similar to the abovementioned PACE Line of Credit. As at September 30, 2019, $423,573 ($560,949 CAD) (December 31, 2018-$417,137; $559,081 CAD) remains outstanding under the PACE Business Loan Agreement. During the nine-month period ended September 30, 2019, the Company incurred interest charges of $26,192 ($34,811 CAD) (2018-$26,883; $34,602 CAD) in connection with the PACE Business Loan Agreement.

On July 27, 2018, the Company refinanced this credit facility at the PACE base rate of 7% plus 1.25% per annum, currently 8.25%. Prior to the demand by PACE, the credit facility was payable in monthly blended installments of principal and interest of $3,701 ($4,901 CAD), commencing August 2, 2018, amortized over a twenty-year period and matures on September 2, 2022.

On August 4, 2017, PACE loaned the Company $37,755 ($50,000 CAD) under a variable business loan agreement, to satisfy an outstanding liability on terms and conditions similar to the abovementioned PACE Line of Credit, except that the loan was due February 4, 2019. As at September 30, 2019, $36,840 ($48,788 CAD) (December 31, 2018-$36,344; $49,583 CAD) remains outstanding. During the nine-month period ended September 30 2019, the Company incurred interest charges of $2,539 ($3,375 CAD) (2018-$2,342; $3,015 CAD) on this credit facility.

41


On July 27, 2018, the Company refinanced this credit facility at the PACE base rate of 7% plus 1.25% per annum, currently 8.25%. Prior to the demand by PACE, the credit facility was payable in monthly blended installments of principal and interest of $322 ($427 CAD), commencing August 4, 2018, amortized over a twenty-year period and matures on September 4, 2022.

On September 13, 2017, PACE loaned the Company $2,812,103 ($3,724,147 CAD) under a corporate term loan (the "PACE Corporate Term Loan"). The funds were used for the purpose of acquiring certain assets of Astoria from the court appointed receiver on September 15, 2017. The PACE Corporate Term Loan bore interest at the PACE base rate of 6.75% plus 1.25% per annum, 8% at the time, payable in monthly blended installments of principal and interest of $57,058 ($75,564 CAD), and matures on September 13, 2022. The PACE Corporate Term Loan is secured by a business loan general security agreement representing a floating charge over the assets and undertakings of the Company, a first priority charge under a registered debenture and a lien registered under the Personal Property Securities Act in the amount of $3,021,138 ($4,000,978 CAD) against the Company's assets, including accounts receivable, inventory and equipment. PACE has also provided the Company with a letter of credit in the favor of the MOECP in the amount of $209,035 ($276,831 CAD) and, as security, has registered a charge of lease over the premises, located at 704 Phillipston Road, Roslin (near Belleville), Ontario, Canada. As at September 30, 2019, and the date of this filing, the MOECC has not drawn on this letter of credit. The letter of credit was renewed to December 31, 2019. The PACE Corporate Term Loan also includes an assignment of existing contracts included under the APA. On June 13, 2018, the unpaid and previously deferred interest on the PACE Corporate Term Loan for the period beginning on March 13, 2018 and ending June 13, 2018, in the amount of $52,361 ($69,343 CAD), was capitalized and included in the principal balance of the PACE Corporate Term Loan. As at September 30, 2019 $2,567,391 ($3,400,068 CAD) (December 31, 2018-$2,528,400; $3,449,387 CAD) remains outstanding under the PACE Corporate Term Loan. During the nine-month period ended September 30, 2019, the Company incurred interest charges of $158,875 ($211,158 CAD) (2018-$163,884; $210,946 CAD) under PACE Corporate Term Loan. The shares pledged as security for the Line of Credit and the other credit facilities also pertain to this corporate term loan.

On July 26, 2018, the Company refinanced the PACE Corporate Term Loan. The first and only blended installment of principal and interest of $22,022 ($29,164 CAD) was due August 1, 2018 at the rate of 8% per annum, and amortized over a twenty-year period. Prior to the demand by PACE, the credit facility the Corporate Term Loan was due on demand, but until a demand is made, is payable in monthly blended installments of principal and interest of $22,435 ($29,711 CAD), commencing August 13, 2018, at the PACE base rate of 7% plus 1.25% per annum, currently 8.25%. The PACE Corporate Term Loan continues to be amortized over a twenty-year period and matures on September 13, 2022.

Refer to notes 12, 13, 14, 15 16 and 17 to the interim condensed consolidated financial statements for details on the advance, long-term debt, obligations under capital lease, convertible promissory notes, mortgage payable and loans payable to related parties, as at September 30, 2019.

42


CONSOLIDATED RESULTS OF OPERATIONS -FOR THE THREE-MONTH PERIOD ENDEDSEPTEMBER 30, 2019ENDED MARCH 31, 2020COMPARED TO THE THREE-MONTH PERIOD ENDED SEPTEMBER 30, 2018MARCH 31, 2019

  For the three-month periods ended 
  March 31, 2018  March 31, 2019 
       
Revenue$350,197 $253,138 
       
Cost of Sales      
Opening inventory 5,389  18,550 
Depreciation 113,109  95,754 
Direct wages and benefits 76,183  49,365 
Equipment rental, delivery, fuel and repairs and maintenance 61,302  99,566 
Utilities 38,277  27,531 
Outside contractors 3,573  105 
  297,833  290,871 
Less: closing inventory (4,071) (26,409)
Total cost of sales 293,762  264,462 
       
Gross profit (loss) 56,435  (11,324)
       
Operating expenses      
Management compensation-stock-based compensation -  332,500 
Management compensation-fees 51,357  81,238 
Marketing 2,917  280,000 
Professional fees 81,448  134,702 
Interest expense and default amounts 312,291  105,023 
Office and administration 55,685  58,182 
Rent and occupancy 28,297  24,241 
Insurance 18,179  14,059 
Filing fees 13,880  12,683 
Amortization of financing costs 92,538  11,997 
Directors' compensation (1,420) 2,952 
Repairs and maintenance 6,458  2,261 
Foreign exchange loss 150,095  9,382 
Total operating expenses 811,725  1,069,220 
       
Net loss$(755,290)$(1,080,544)



During the three-month period ended September 30, 2019,March 31, 2020, the Company generated $390,723$350,197 of revenue from its organic composting facilityoperations compared to $279,394$253,138 in the three-month period ended September 30, 2018.March 31, 2019. The Company's cost of sales in connection with this revenue totaled $235,723$293,762 in the three-month period ended September 30, 2019March 31, 2020 compared to $246,369$264,462 in the three-month period ended September 30, 2018.March 31, 2019. These costs consisted of depreciation, direct wages and benefits, equipment rental, delivery, fuel, repairs and maintenance, utilities and outside contractors. Of the revenue generated for the three-month period ended March 31, 2020, $299,042 (2019-$253,138) related to the organic waste composting operations and $51,155 (2019-$nil) related to the garbage collection and landfill management operations. The significant increase in revenue in the current period was primarily due to new business. The current period's revenue also includes garbage collection and landfill maintenance revenue of $53,896, resulting from the business acquisition of 1684567, effective May 24, 2019.

The net loss for the three-month period ended September 30, 2019March 31, 2020 was $428,405,$755,290, significantly lower than the net loss of $831,273$1,080,544 in the three-month period ended September 30, 2018,March 31, 2019, primarily due to the reduction in management compensation relating to stock-based compensation, marketing costs and professional fees offset by increases in interest expense office and administration anddefault amounts, amortization of financing fees.costs and foreign exchange losses.

43


Operating expenses were reduced by $280,893,$257,495, from $864,298$1,080,544 in the three-month period ended September 30, 2018March 31, 2019 to $583,405$811,725 in the three-month period ended September 30, 2019,March 31, 2020, explained further below.

Management compensation related to stock-based compensation reduced by $247,500,$332,500, from $332,500 in the three-month period ended September 30, 2018 to $85,000 in the three-month period ended September 30, 2019. The reduction was due to the adjustment to the vesting of the former CEO’sMarch 31, 2019 RSUs, as a result of his ceasing to provide CEO services in September 2019. On September 25, 2019, the former CEO resigned from the Board.

Marketing costs increased by $5,785 during the three-month period ended September 30, 2019, compared to $nil in the three-month period ended September 30, 2018,March 31, 2020. The 2019 and final RSUs fully vested during 2019, resulting in no similar expense in the current three-month period ended March 31, 2020.

Marketing costs reduced by $277,083, from $280,000 in the three-month period ended March 31, 2019 to $2,917 in the three-month period ended March 31, 2020, as a result of no similar marketing plan wasplans in placethe current three-month period ended March 31, 2020.

Professional fees reduced by $53,254, from $134,702 in the three-month period ended March 31, 2019 to $81,448 in the three-month period ended March 31, 2020. The main reason for the difference relates to the 100,000 shares issued in the prior year’s comparable quarter.three-month period ended March 31, 2019 for legal services determined to be valued at $53,000.

Professional feesInterest expense and default amounts increased by $207,268 from $105,023 in the three-month period ended March 31, 2019 to $312,291 for the three-month period ended September 30, 2019 in the amount of $63,357, were significantly lower than the professional fees in the three-month period ended September 30, 2018,March 31, 2020, primarily as a result of the absence of legal services on the Company's claim against a third party represented by BDO.

Interest expense increased by $62,013 from $90,939 in the three-month period ended September 30, 2018 to $152,952 for the three-month period ended September 30, 2019, primarily as a result of the interest expense on the advance in the amount of $6,773,and default amounts on the convertible promissory notes in the amount of $29,516$172,443 and the new mortgage interest of $34,162 on the business acquisition,$48,379, offset by reductions in interest expense on the various term loansPACE debt, obligations under capital leases and capital leases.related party balances. The interest expense and default amounts include the increased interest rate to 24% as a result of the defaults and default amounts of $108,441, effective January 28, 2020.

Office and administration increasedexpenses reduced minimally by $23,724, from $39,182 in the three-month period ended September 30, 2018 to $62,906 for the three-month period ended September 30, 2019, as a result of an increase in various expenses including laboratory testing, automotive expenses, letter of credit renewal and various other administrative costs.$2,497.

Rent and occupancy for the three-month period ended September 30, 2019 reducedMarch 31, 2020, increased by $21,901 compared to$4,056 from $24,241 for the three-month period ended September 30, 2018,March 31, 2019 to $28,279 for the three-month period ended March 31, 2020, primarily due to the elimination of any rental costs relating to the Company’s composting premises, as it is now also the landlord.increase in property taxes and related charges.

Insurance increased by $3,336$4,120 from $14,172$14,059 in the three-month period ended September 30, 2018March 31, 2019 to $17,508$18,179 in the three-month period ended September 30, 2019,March 31, 2020, primarily due to an increase in premiums for coverages for new equipment and liability coverage for the Company’s composting operations.business acquisition in May of 2019.

Filing fees increased by a nominal amount of $1,197, from $11,683 for the three-month period ended September 30,March 31, 2019 in the amount of $2,546 were comparable to those$13,880 for the three-month period ended September 30, 2018 in the amount of $1,479.March 31, 2020.

The amortization of financing costs incurred duringincreased by $80,541 from $11,997 for the three-month period ended September 30,March 31, 2019 resulted fromto $92,538 for the three-month period ended March 31, 2020, due to the amortization of the additional financing costs incurred on the SPAs in the amountnew convertible promissory notes acquired after March 31, 2019, a total increase of $68,406$41,255, and the amortization of the financing fees in connection withcosts of the mortgage payable on the business acquisitionadvances obtained during Q2-2019 and Q4-2019 of $20,550. The financing costs are being amortized over the terms of the SPAs and the mortgage payable which are both one year in duration. There were no comparable amounts in the prior year's period.$39,286.

A portion of the directors' compensation for 2020 and for 2019 is based on an accrual of fees for services payable in shares, determined using the trading price at the end of each reporting period. Since the trading price has dropped during the year,since December 31, 2019, the resulting expense is a credit of $15,400 in the three-month period ended September 30, 2019 offsetMarch 31, 2020 is a credit of $1,420 (2019-$2,952). In addition, the directors' compensation includes an accrual for the fee charged by the directors’ compensation for the audit committee chairman’s fees. The directors’ compensation expense for the audit committee chairman’s fees in the three-month period ended September 30, 2019 totaled $752 compared to $766 in the three-month period ended September 30, 2018.chairman, a total of $744 ($1,000 CAD) (2019-$752; $1,000 CAD).

44


Repairs and maintenance expenses increased by $2,748$4,197, from $2,261 for the three-month period ended March 31, 2019 to $6,458 in the three-month period ended September 30, 2019 comparedMarch 31, 2020, due to the three-month period ended September 30, 2018, as a result of additional repairs and maintenance at the Company’s organic composting facility.

CONSOLIDATED RESULTS OF OPERATIONS -FOR THE NINE-MONTH PERIOD ENDEDSEPTEMBER 30, 2019COMPARED TO THE NINE-MONTH PERIOD ENDED SEPTEMBER 30, 2018

    
    
  For the nine-month periods ended 
  September 30,  September 30, 
  2019  2018 
       
Revenue$ 1,025,695 $ 639,538 
       
Cost of Sales      
Opening inventory 18,550  53,964 
Depreciation 302,816  291,134 
Direct wages and benefits 180,379  125,634 
Equipment rental, delivery, fuel and      
repairs and maintenance 228,535  102,552 
Utilities 79,535  54,643 
Outside contractors 22,526  16,654 
  832,341  644,581 
Less: closing inventory (27,538) (73,795)
Total cost of sales 804,803  570,786 
       
Gross profit 220,892  68,752 
       
Operating expenses      
Management compensation-stock- based      
compensation 750,000  1,997,500 
Management compensation-fees 243,778  256,377 
Marketing 252,462  - 
Professional fees 270,328  383,287 
Interest expense 408,382  267,958 
Office and administration 176,850  102,767 
Rent and occupancy 92,085  123,842 
Insurance 45,518  44,757 
Filing fees 31,643  11,518 
Amortization of financing costs 154,721  - 
Directors' compensation (1,948) 2,331 
Repairs and maintenance 8,973  20,240 
Total operating expenses 2,432,792  3,210,577 
       
Net loss$ (2,211,900)$ (3,141,825)

During the nine-month period ended September 30, 2019, the Company generated $1,025,695 of revenue from its organic composting facility compared to $639,538 for the nine-month period ended September 30, 2018. The Company's cost of sales in connection with this revenue totaled $804,803 in the nine-month period ended September 30, 2019 compared to $570,786 for the nine-month period ended September 30, 2018. These costs consisted of depreciation, direct wages and benefits, equipment rental, delivery, fuel, repairs and maintenance, utilities and outside contractors. The significant increase in both the revenue and the cost of sales in the current period was primarily due to new business, including the cost of processing the waste from this new business. The current period's revenue also includes garbage collection and landfill maintenance revenue of $77,048, resulting from the business acquisition of 1684567, effective May 24, 2019.

45


The net loss for the nine-month period ended September 30, 2019 was $2,211,900, significantly lower than the net loss of $3,141,825 in the nine-month period ended September 30, 2018, explained further below.

Operating expenses were reduced by $777,785, from $3,210,577 in the nine-month period ended September 30, 2018 to $2,432,792 in the nine-month period ended September 30, 2019, explained further below.

Management compensation related to stock-based compensation reduced by $1,247,500, from $1,997,500 in the nine-month period ended September 30, 2018 to $750,000 in the nine-month period ended September 30, 2019. The reduction was due to the adjustment to the vesting of the former CEO’s 2019 RSUs, as a result of his ceasing to provide CEO services in September 2019. On September 25, 2019, the former CEO resigned from the Board. In addition, in the prior year’s period, the Company recorded $1,000,000 as stock-based compensation for the President on the exchange of his 2017 RSUs into common stock of the Company. Further, the reduction in the management compensation in the form of fees is primarily the result of the absence of fees incurred for the position held by the Vice President of Corporate Development, who's services ended on March 31, 2018.

During the nine-month period ended September 30, 2019, the Company incurred marketing fees for its marketing campaign in the amount of $252,462, with no comparable amount in the prior year's period.

Professional fees decreased by $112,959, from $383,287 in the nine-month period ended September 30, 2018 to $270,328 in the nine-month period ended September 30, 2019, primarily due to a decrease in legal services on the Company's claim against a third party represented by BDO, including the costs awarded BDO on the Court's dismissal of the Company's motions and the Company's Canadian counsel's fees offset by the issuance of shares for legal services provided by the Company's legal counsel determined to be valued at $53,000 based on the closing trading price on the day prior to issuance and other legal and property appraisal expenses incurred.

Interest expense increased by $140,424 from $267,958 in the nine-month period ended September 30, 2018 to $408,382 in the nine-month period ended September 30, 2019, primarily as a result of the interest expense on the advance in the amount of $6,773, on the convertible promissory notes in the amount of $96,747 and the interest on the new mortgage of $47,845 on the business acquisition, offset by reductions in interest expense on the various term loans and capital leases.

Office and administration increased by $74,083, from $102,767 in the nine-month period ended September 30, 2018 to $176,850 in the nine-month period ended September 30, 2019, as a result of an increase in various expenses including laboratory testing, automotive expenses, letter of credit renewal and various other administrative costs, offset by a reduction in foreign exchange gains.

Rent and occupancy cost decreased by $31,757 from $123,842 in the nine-month period ended September 30, 2018 to $92,085 in the nine-month period ended September 30, 2019, primarily due to the presentation of the operating lease liability and related interest expense for a portion of the nine-month period ended September 30, 2019 to the date the Company also became the landlord of the organic composting facility, as opposed to rent expense of a similar amount and the absence of the apartment and trailer rentals incurred during the prior year's period.

Insurance expense increased by $761 from $44,757 in the nine-month period ended September 30, 2018 to $45,518 in the nine-month period ended September 30, 2019, primarily due to overall higher premiums and coverages.

Filing fees increased by $20,125, from $11,518 in the nine-month period ended September 30, 2018 compared to $31,643 in the nine-month period ended September 30, 2019, primarily as a result of fees for an investor communications service and various other communications and mailings for the annual general meeting totaling $21,286.

46


The amortization of financing costs incurred during the nine-month period ended September 30, 2019, resulted from the financing costs incurred on the new SPAs in the amount of $125,978 and the amortization of the financing fees in the amount of $28,743 in connection with the mortgage payable on the business acquisition. The financing costs are being amortized over the terms of the SPAs and the mortgage payable which are one year in duration. There were no comparable amounts in the prior year’s period.

A portion of the directors' compensation for 2019 is based on an accrual of fees for services payable in shares, determined using the trading price at the end of each reporting period. Since the trading price has dropped during the year, the resulting expense is a credit of $4,205 in the nine-month period ended September 30, 2019 offset by the directors’ compensation for the audit committee chairman’s fees. The directors’ compensation expense for the audit committee chairman’s fees in the nine-month period ended September 30, 2019 totaled $2,257 compared to $2,331 in the nine-month period ended September 30, 2018.

Repairs and maintenance expenses were lower by $11,267 in the current nine-month period ended September 30, 2019 compared to the nine-month period ended September 30, 2018, due to lower overall expenses incurred at the Company's organic composting facility andfacility.

The foreign exchange loss increased by $140,713, from $9,382 for the Toronto office location.three-month period ended March 31, 2019 to $150,095 for the three-month period ended March 31, 2020, due primarily to the significant devaluation of the Canadian dollar compared to the United Statements dollar, during the current period.

As at September 30, 2019,March 31, 2020, the Company had a working capital deficit of $7,865,585$8,367,335 (December 31, 2018-2019-$4,830,948)8,203,742), incurred a net loss of $2,211,900 (2018-$755,290 (2019-$483,617)1,080,544) for the nine-month periodthree months ended September 30, 2019March 31, 2020 and had an accumulated deficit of $10,766,212$12,204,787 (December 31, 2018-2019-$8,554,312)11,449,497) and expects to incur further losses in the development of its business.

On August 28, 2019, Pace Savings & Credit Union Limited (“PACE”) informedMarch 31, 2020, PACE and the Company via letter thatreached an agreement for the repayment of the outstanding amounts owing to PACE. One of the credit facilities, and corporate term loan (the “Debt”) was in default due to the Company’s going concern disclosure in the Company’s consolidated financial statements for the years ended December 31, 2018 and 2017 and as a result of the Company’s failure to respond to an e-mail request from PACE with respect to the Company’s efforts to arrange for a payout. As a result, PACE was not agreeable to continue with the Debt and had requested that the Company’s indebtedness to PACE be paid in full on or before December 31, 2019. PACE requested that their letter be fully executed by September 5, 2019. On September 3, 2019, PACE informed the Company via letter that the interest rates on the Debt be increased effective September 15, 2019, by 0.50%, and each month thereafter by a further 0.50%. On September 5, 2019, management arranged to meet with PACE to discuss their demands and to discuss the Company’s refinancing efforts. Management expressed their concerns over PACE’s actions in describing the details of the default and in increasing the interest rates as per their written communication. Management indicated to PACE that it was agreeable to a partial paydown of the Debt, as management was in discussions with obtaining a first mortgage over the Company’s property which included their organic composting facilities, from a chartered bank. PACE requested management to continue to update PACE on management’s refinancing plans. Management did not fully execute the September 5, 2019 letter from PACE nor any future letters from PACE. The Company “stopped payments” on the September and October instalments on the Debt with PACE. On September 11, 2019, PACE informed the Company that it failed to execute the new terms by September 5, 2019 and that it failed to make the required September payments on two of the three credit facilities that are part of the Debt, which were due on September 2, 2019. PACE also requested payments for the September monthly instalment payment on each of the two credit facilities, not sufficient fund fees and default and administrative fees totaling $1,978 ($2,620 CAD) and the letter of credit fee in the amount of $1,888$34,391 ($2,500). The letter of credit fee48,788 CAD), was paidrepaid in full on April 3, 2020 and the letter ofremaining credit was extended to December 31, 2019. PACE also requested thatfacilities and the Company provide cash collateral to PACE for the letter of credit, in the amount of $209,035 ($276,831). PACE requested the consent of management to have PACE appoint a financial advisor to inspect and assess the assets and operations of the Company and requested that the letter be executed and returned to PACE by September 12, 2019. In a letter to PACE, management noted that the company’s financial reportcorporate term loan are due by November 14, 2019, will be provided to PACE subsequent to the filing of the financial report and that no further payments will be made to PACE pending resolution of a paydown schedule to facilitate the principal reduction required by PACE on or before December 31, 2019. In a letter from PACE on September 13, 2019, they agreed to renew the letter of credit to December 31, 2019 but still consider the Debt in default. In a letter from PACE on October 9, 2019, PACE confirmed that the letter of credit was renewed to December 31, 2019 and noted further instalments payments returned stop payment, which were due on September 13, 2019 and October 2 and 4, 2019. PACE reiterated that they did not want to continue30, 2020. Management continues to be the Company’s banker and that it did not agree to any partial reduction of the Debt and requested that the Company providediscussions with a written repayment plan to have the credit facilities permanently retired. On November 1, 2019, the Company responded to PACE’s demands for the repayment of all Debt by offering to pay two credit facilities totaling $460,413 ($609,738 CAD) on or before December 31, 2019, in return for a forbearance to December 31, 2020 and repayment of the remaining credit facility and corporate term loan no later than December 31, 2020 or upon the completion of the refinancing with the Canadian chartered bank. On November 12, 2019, PACE responded to the Company accepting the repayment of the two noted credit facilities, but, in addition, demanded that all the Debt be made current, that the Company provide written reports to PACE on its refinancing with the Canadian chartered bank to re-finance its remaining obligations to PACE.

The Company has defaulted on a monthly basis commencing December 15, 2019, that all remaining debt be repaid by June 30, 2020 and that PACE be permitted to appoint a financial advisor to inspect the assets and operations of the Company. In addition, the Company’s letter of credit with PACE is expected to be renewed to June 30, 2020. All terms are subject to credit approval.

47


convertible promissory notes (see note 12). As a result, of the amounts owing to PACE default, the advance,(see note 10) and the obligations under capital lease and the convertible promissory notes(see note 11) are also in default.

Further, on September 25, 2019, the Company’s chief executive officer (the “CEO”), resigned as a member of the Board of Directors (the “Board”) and ceased providing his services as CEO. On November 6, 2019, by resolution of the Board, the president of the Company (the “President”), was appointed CEO.

These factors cast substantial doubt as to the Company's ability to continue as a going concern, which is dependent upon its ability to obtain the necessary financing to further the development of its business, satisfy its obligations to PACE and its other creditors, whose debts are also in default and upon achieving profitable operations. There is no assurance of funding being available or available on acceptable terms. Realization values may be substantially different from carrying values as shown.

Beginning in March 2020 the Governments of Canada and Ontario, as well as foreign governments instituted emergency measures as a result of the novel strain of coronavirus ("COVID-19). The virus has had a major impact on Canadian and international securities and currency markets and consumer activity which may impact the Company's financial position, its results of operations and its cash flows significantly. The situation is constantly evolving, however, so the extent to which the COVID-19 outbreak will impact businesses and the economy is highly uncertain and cannot be predicted. Accordingly, the Company cannot predict the extent to which its financial position, results of operations and cash flows will be affected in the future.

The interim condensed consolidated financial statements do not include any adjustments to reflect the future effects on the recoverability and classification of assets or the amounts and classification of liabilities that may result if the Company was unable to continue as a going concern.

48


CRITICAL ACCOUNTING ESTIMATES

Use of estimates

The preparation of the Company's consolidated financial statements in conformity with US GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. These estimates are based on management's best knowledge of current events and actions the Company may undertake in the future. The Company regularly evaluates estimates and assumptions. The Company bases its estimates and assumptions on current facts, historical experience and various other factors that it believes to be reasonable under the circumstances, the results of which form the basis for making judgmentsjudgements about the carrying values of assets and liabilities and the accrual of costs and expenses that are not readily apparent from other sources. Areas involving significant estimates and assumptions include: the allowance for doubtful accounts, inventory valuation, useful lives of long-lived and intangible assets, impairment of long-lived assets and intangible assets, valuation of asset acquisition, accruals, deferred income tax assets and related valuation allowance, accruals, environmental remediation costs, stock-based compensation and stock-based compensation.going concern. Actual results could differ from these estimates. These estimates are reviewed periodically and as adjustments become necessary, they are reported in earnings in the period in which they become available.

Stock-based compensation

From time to time the Company may grant options and/or warrants to management, directors, employees and consultants. The Company recognizes compensation expense at fair value. Under this method, the fair value of each warrant is estimated on the date of the grant and amortized over the vesting period, with the resulting amortization credited to paid in capital. The fair value of each grant is determined using the Black-Scholes option-pricing model. Consideration paid upon exercise of stock options and/or warrants is recorded in equity as share capital.


Long-Lived Asset Impairments

We assess our long-lived assets for impairment as required under the applicable accounting standards. If necessary, impairments are recorded in (income) expense from divestitures, asset impairments and unusual items, net in our Consolidated Statements of Operations and Comprehensive Loss.

Indefinite-Lived Intangible Assets - At least annually, and more frequently if warranted, we assess the indefinite-lived intangible assets, including the goodwill of our reporting units for impairment using Level 3 inputs.

RECENTLY ADOPTED ACCOUNTING PRONOUNCEMENTS

From time to time, new accounting pronouncements are issued by the financial accounting standards board (the "FASB") or other standard setting bodies and adopted by the Company as of the specified effective date or possibly early adopted, where permitted. Unless otherwise discussed, the impact of recently issued standards that are not yet effective are not expected to have a material impact on the Company's financial position, results of operations or cash flows.

On January 1, 2019,2020, the Company adopted Accounting Standards Update ("ASU")ASU No. 2016-02, Leases which is also known as Accounting Standard Codification ("ASC") Topic 842, that requires lessees to recognize for all operating leases a right-of-use asset and a lease obligation in the interim condensed consolidated balance sheets. Expenses are recognized in the interim condensed consolidated statements of operations and comprehensive loss in a manner similar to previous accounting guidance. Lessor accounting under the new standard is substantially unchanged and is not relevant2018-13, "Disclosure Framework-Changes to the Company.Disclosure Requirements for Fair Value Measurements to ASC Topic 820, Fair Value Movement. ASU No. 2018-13 modifies the disclosure requirements for fair value measurements by removing, modifying, and/or adding certain disclosures. The Company adopted the accounting standard using a prospective transition approach, which applies the provisionsadoption of the new guidance at the effective date without adjusting the comparative periods presented, with certain practical expedients available to ease the burden of adoption.

The Company elected the following practical expedients upon adoption: not to reassess whether any expired or existing contracts are or contain leases, not to reassess the lease classification for any expired or existing leases, not to reassess initial direct costs for any existing leases, not to separately identify lease and non-lease components (i.e. maintenance costs) except for fleet vehicles and real estate, and not to evaluate historical land easements under the new guidance. Additionally, the Company elected the short-term lease exemption policy, applying the requirements of ASC 842 to long-term leases (leases greater than 1 year) for which it only has one.

49


Adoption of the new standard resulted in $217,755 ($297,074 CAD) of additional right-of-use lease asset and lease liability as of January 1, 2019. The new standardASU No. 2018-13, did not have a significant impact on the interim condensedCompany's consolidated statementsfinancial statements.

On January 1, 2020, the Company adopted ASU No. 2017-04, "Intangibles-Goodwill and Other (Topic 350) - Simplifying the Test for GoodwillImpairment". The new standard simplifies the accounting for goodwill impairments by eliminating step 2 from the goodwill quantitative impairment test. Instead, if the carrying amount of operations and comprehensive loss. See note 9, operating lease right-of-use asset and operating lease liability, for additional information.a reporting unit exceeds its fair value, an impairment loss is to be recognized in an amount equal to that excess, limited to the total amount of goodwill allocated to that reporting unit. The adoption of ASU No. 2017-04, did not have a significant impact on the Company's consolidated financial statements. 

RECENT ACCOUNTING PRONOUNCEMENTS

From time to time, new accounting pronouncements are issued by FASB or other standard setting bodies and adopted by the Company as of the specified effective date or possibly early adopted, where permitted. Unless otherwise discussed, the impact of recently issued standards that are not yet effective will not have a material impact on the Company's financial position, results of operations or cash flows.

In August 2018, the FASB issued an update, ASU No. 2018-13, “Disclosure Framework-Changes to the Disclosure Requirements for Fair Value Measurements to ASC Topic 820, Fair Value Movement. ASU No. 2018-13 modifies the disclosure requirements for fair value measurements by removing, modifying, and/or adding certain disclosures. ASU No. 2018-13 is effective for interim and annual reporting periods in fiscal years beginning after December 15, 2019. The Company is currently evaluating the impact of adopting ASU No. 2018-13.

In January 2017, the FASB issued ASU No. 2017-04, "Intangibles-Goodwill and Other (Topic 350) - Simplifying the Test for GoodwillImpairment". The new standard simplifies the accounting for goodwill impairments by eliminating step 2 from the goodwill quantitative impairment test. Instead, if the carrying amount of a reporting unit exceeds its fair value, an impairment loss is to be recognized in an amount equal to that excess, limited to the total amount of goodwill allocated to that reporting unit. The standard is to be effective for interim and annual periods beginning after December 15, 2019 and early adoption is permitted. The Company is currently evaluating the impact of adopting ASU No. 2017-04.

In June 2016, the FASB issued ASU 2016-13, Measurement of Credit Losses on Financial Instruments (Topic 326), which replaces the incurred-loss impairment methodology and requires immediate recognition of estimated credit losses expected to occur for most financial assets, including trade receivables. Credit losses on available-for-sale debt securities with unrealized losses will be recognized as allowances for credit losses limited to the amount by which fair value is below amortized cost. ASU 2016-13 is effective for the Company beginning January 1, 2020 and early adoption is permitted. The Company does not believe the potential impact of the new guidance and related codification improvements will be material to its financial position, results of operations and cash flows.

EQUITY

As at September 30, 2019,March 31, 2020, the Company had 44,376,71660,501,830 common shares issued and outstanding. As at the date of this filing, the Company had 47,833,40164,859,127 common shares issued and outstanding.

STOCK OPTIONS, WARRANTS AND RESTRICTED STOCK UNITS

Effective January 1, 2017, the Company granted the CEO 3,000,000 restricted stock units ("RSU"), under a consulting agreement effective January 1, 2017, determined to be valued at $990,000 based on private placement pricing at the time. On each of February 25, 2018, and April 2, 2019, 1,000,000 RSUs were exchanged into 1,000,000 common stock of the Company. The RSUs for the CEOs remaining installment were expected to vest on January 1, 2020, subject to meeting certain performance objectives, but, have been forfeited by the CEO as he ceased to provide CEO services in September 2019. On May 17, 2018, at a meeting of the Board, approved an amendment to the President's consulting agreement, to include the granting of 3,000,000 RSUs to the President, determined to be valued at $3,000,000, based on private placement pricing at the time, on the same terms and conditions as those granted to the former CEO. Immediately thereafter, 1,000,000 of the President's RSUs were exchanged into1,000,000 common stock of the Company. On January 8, 2019 1,000,000 of the President's RSUs were exchanged into 1,000,000 common stock of the Company. The RSUs for the President's remaining installment are expected to vest on January 1, 2020, subject to meeting certain performance objectives.

50


The Company has no other stock options, warrants or restricted stock units outstanding as at September 30, 2019March 31, 2020 and as of the date of this filing.

RELATED PARTY TRANSACTIONS

On November 6, 2019, by resolution of the Board, the consulting contracts for the president and the CFO were renewed, each for a one-year period, commencing January 1, 2020. For the president, at the same monthly amount and on the same terms and conditions, as his previous consulting contract, $10,574 ($15,000 CAD), monthly. For the CFO, at a monthly amount of $5,639 ($8,000 CAD), an increase of $1,410 ($2,000 CAD) over his previous consulting contract and on the same terms and conditions as his previous consulting contract.

In addition, on November 6, 2019, by resolution of the Board, the president was appointed Chief Executive Officer ("CEO").


The Company transacts with related parties in the normal course of business.

DuringFor the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company incurred $34,083$33,494 ($45,000 CAD)  and $101,574 ($135,000(2019-$33,849; $45,000 CAD) (2018-$34,425; $45,000 CAD and $104,881; $135,000 CAD) respectively,  in management fees expense with Travellers International Inc. ("Travellers"), an Ontario company controlled by a director and the President; $34,083CEO; $nil ($45,000CAD) and $101,574 ($135,000nil CAD)  (2018-(2019-$34,425;33,849; $45,000 CAD and $104,881; $135,000 CAD) respectively, in management fees expense with Landfill Gas Canada Ltd. ("LFGC"), an Ontario company controlled by a previousformer director and CEO; $13,634former chief executive officer and $17,863 ($18,00024,000 CAD) and $40,630 ($54,000(2019-$13,540; $18,000 CAD) (2018-$13,769; $18,000 CAD and $37,291; $48,000 CAD) respectively,  in management fees expense with the Company's chief financial officer (the "CFO"); and $nil ($nil CAD) and $nil ($nil CAD) (2018-$nil; $nil CAD and $9,324; $12,000 CAD) respectively, in management fees expense with the Company's vice-president of corporate development (the "VPCD").  As at September 30, 2019,March 31, 2020, unpaid remuneration and unpaid expenses in the amount of $72,062$304,324 ($95,434431,727 CAD) (December 31, 2018-2019-$48,691; $66,426324,303; $421,227 CAD) is included in accounts payable and $242,387$11,278 ($321,00016,000 CAD) (December 31, 2018-2019-$184,714; $251,99712,318; $16,000 CAD) is included in accrued liabilities.

On September 25, 2019,liabilities in the CEO resigned from the Board and ceased providing his services as CEO.interim condensed consolidated balance sheets.

In addition, duringfor the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company incurred interest expense of $150$441 ($180592 CAD) and $4,631 ($6,155(2019-$3,802; $5,055 CAD) (2018-$4,664; $6,049 CAD and $9,482; $12,205 CAD) respectively, on the outstanding loanloans from Travellers and $364$nil ($469nil CAD) and $3,711 ($4,932(2019-$1,669; $2,219 CAD) (2018-$1,751; $2,268 CAD and $3,295; $4,241 CAD) respectively, on the outstanding loans from the directors. As at September 30, 2019,March 31, 2020, interest of $nil$417 ($nil592 CAD) (December 31, 2018-2019-$17,882; $24,395nil; $nil CAD) on thesethe loans outstanding to Travellers is included in accrued liabilities.liabilities in the interim condensed consolidated balance sheets.

DuringFor the three and nine-month periodsthree-month period ended September 30, 2019,March 31, 2020, the Company incurred $23,382$17,523 ($30,93423,543 CAD) and $55,678 ($74,001(2019-$16,998; $22,598 CAD) (2018-$21,066; $27,426 CAD and $53,565; $68,947 CAD) respectively, in rent expense paid under a rental agreement towith Haute Inc. ("Haute"), an Ontario company controlled by the President.CEO.

For those independent directors providing their services throughout 2019, the Company accrued directors' compensation totaling $1,200, based on the subsequent issuance of 20,000 common shares of the Company to each of the five directors that are expected to be issued subsequent to March 31, 2020. And, for services provided in the three-month period ended March 31, 2020, $240 (2019-$2,200). The Companydirectors' compensation was priced based on the trading price of the shares at the close of business on March 31, 2020 and will be recorded based on the trading price of the shares, immediately prior to issuance. Also included in directors' compensation for its five independent directors for services provided for the three and nine-month periodsthree-month period ended September 30, 2019, includingMarch 31, 2020, are the audit committee chairman's fees, in the amount of $744 ($14,648) and ($1,948) (2018-$766 and $2,331) respectively.1,000 CAD) (2019 $752; $1,000 CAD). As at September 30, 2019, $2,560March 31, 2020, outstanding directors' compensation of $797 ($3,3901,130 CAD) (December 31, 2018-2019-$nil) of outstanding fees to the directors3,480; $4,520 CAD) is included in accounts payable and $7,133$2,145 (December 31, 2018-2019-$52,000) of outstanding fees to the directors3,650) is included in accrued liabilities.liabilities, in the interim condensed consolidated balance sheets.

51


Furthermore, for the three-month period ended March 31, 2020, the Company grantedrecognized management compensation expense of $nil (2019-$332,500), on the CEO 3,000,000vesting of the restricted stock units ("RSU"RSUs"), under a consulting agreement effective granted in prior years to the CEO and the former chief executive officer. On January 1, 2017, determined to be valued at $990,000 based on private placement pricing at10, 2020, the time. On each of February 25, 2018 and April 2, 2019, 1,000,000CEO's remaining RSUs were exchanged into 1,000,000 common stock of the Company. The RSUs for the remaining installment which were expected to vest on January 1, 2020, subject to meeting certain performance objectives, have been forfeited by the CEO on his resignation in September 2019. On May 17, 2018, at a meeting of the board of directors (the "Board"), approved an amendment to the President's consulting agreement, to include the granting of 3,000,000 RSUs to the President, determined to be valued at $3,000,000, based on private placement pricing at the time, on the same terms and conditions as those granted to the CEO. Immediately thereafter, 1,000,000 of the President's RSUs were exchanged into1,000,000 common stock of the Company. On January 8, 2019, 1,000,000 of the President's RSUs were exchanged into 1,000,000 common stockshares of the Company. Based on private placement pricing at the time of granting of the RUSs, the common stockshares issued to the PresidentCEO on eachthe exchange of the 1,000,000 RSUs, was determined to be valued at $1,000,000. The RSUs for the remaining installment are expected to vest on January 1, 2020, subject to meeting certain performance objectives.

During the three and nine-month periods ended September 30, 2019, the Company incurred $34,083 ($45,000 CAD) and $101,574 ($135,000 CAD) (2018-$34,425; $45,000 CAD and $104,881; $135,000 CAD) respectively, in management fees expense with Travellers International Inc. ("Travellers"), an Ontario company controlled by a director and the President; $34,083 ($45,000CAD) and $101,574 ($135,000 CAD) (2018-$34,083; $45,000 CAD and $104,8813; $135,000 CAD) respectively, in management fees expense with Landfill Gas Canada Ltd. ("LFGC"), an Ontario company controlled by a previous director and CEO; $13,634 ($18,000 CAD) and $40,630 ($54,000 CAD) (2018-$13,769; $18,000 CAD and $37,291; $48,000 CAD) respectively, in management fees expense with the Company's chief financial officer (the "CFO"); and $nil ($nil CAD) and $nil ($nil CAD) (2018-$nil; $nil CAD and $9,324; $12,000 CAD) respectively in management fees expense with the Company's vice-president of corporate development (the "VPCD"). As at September 30, 2019, unpaid remuneration and unpaid expenses in the amount of $72,062 ($95,434 CAD) (December 31, 2018-$48,691; $66,426 CAD) is included in accounts payable and $242,387 ($321,000 CAD) (December 31, 2018-$184,714; $251,997 CAD) is included in accrued liabilities.

On September 25, 2019, the CEO resigned from the Board and ceased providing his services as CEO.

In addition, during the three and nine-month periods ended September 30, 2019, the Company incurred interest expense of $150 ($180 CAD) and $4,631 ($6,155 CAD) (2018-$4,664; $6,049 CAD and $9,482; $12,205 CAD) respectively, on the outstanding loan from Travellers and $364 ($469 CAD) and $3,711 ($4,932 CAD) (2018-$ $1,751; $2,268 CAD and $3,295; $4,241 CAD) respectively on the outstanding loans from the directors. As at September 30, 2019, interest of $nil ($nil CAD) (December 31, 2018-$17,882; $24,395 CAD) on these loans is included in accrued liabilities.

During the three and nine-month periods ended September 30, 2019, the Company incurred $23,382 ($30,934 CAD) and $55,678 ($74,001 CAD) (2018-$21,066; $27,426 CAD and $53,565; $68,947 CAD) respectively in rent paid under a rental agreement to Haute Inc. ("Haute"), an Ontario company controlled by the President.

The Company recorded directors' compensation for its five independent directors for services provided for the three and nine-month periods ended September 30, 2019, including the audit committee chairman's fees, in the amount of ($14,648) and ($1,948) (2018-$766 and $2,331) respectively. As at September 30, 2019, $2,560 ($3,390 CAD) (December 31, 2018-$nil) of outstanding fees to the directors is included in accounts payable and $7,133 (December 31, 2018-$52,000) of outstanding fees to the directors is included in accrued liabilities.

52


OFF-BALANCE SHEET ARRANGEMENTS

We do not have any off-balance sheet arrangements that are reasonably likely to have a current or future effect on our financial condition, changes in financial condition, revenues or expenses, results of operations, liquidity, capital expenditures, or capital resources that is material to investors.

Item 3. Quantitative and Qualitative Disclosures about Market Risk.

As a smaller reporting company, as that term is defined in Item 10(f)(1) of Regulation S-K, we are not required to provide information required by this Item.

Item 4. Controls and Procedures.

Evaluation of Disclosure Controls and Procedures

Our management, with the participation of our CEO and CFO, evaluated the effectiveness of our disclosure controls and procedures (as defined in Rule 13a-15 under the Securities Exchange Act of 1934, as amended (the "Exchange Act") as of the end of the period covered by this Quarterly Report on Form 10-Q.


Our disclosure controls and procedures are designed to provide reasonable, not absolute, assurance that the objectives of our disclosure control system are met. Due to inherent limitations in all control systems, no evaluation of controls can provide absolute assurance that all control issues, if any, within a company have been detected. Based on our evaluation, our CEO and CFO have concluded that, as of the end of the period covered by this report, our disclosure controls and procedures were not effective due primarily to the small size of the Company and the lack of a segregation of duties.

Notwithstanding this material weakness, management has concluded that the unaudited interim condensed consolidated financial statements included elsewhere in this Quarterly Report on Form 10-Q present fairly, in all material respects, the financial position, results of operations and cash flows in conformity with generally accepted accounting principles.

Changes in Internal Control over Financial Reporting

There was no change in our internal control over financial reporting during the nine-monththree-month period ended September 30, 2019March 31, 2020 that has materially affected or is reasonably likely to materially affect our internal control over financial reporting.

PART II: OTHER INFORMATION

Item 1A. Legal Proceedings.

From time to time, we may become involved in various lawsuits and legal proceedings which arise in the ordinary course of business. Except as set forth in this Form 10-Q, we are not currently aware of any such legal proceedings or claims that we believe will have, individually or in the aggregate, a material adverse effect on our business, financial condition, or operating results.

On December 15, 2017, the The Company has one known claim filed a motion record in the Ontario Superior Court of Justice (the "Court") against the Business Development Bank of Canada and Astoria, togetherit for unpaid legal fees, in the amount of $453,060$45,988 ($600,00065,241 CAD), in connection with. The amount claimed by the Company's purchase of certain assets from the court appointed receiver for Astoria, BDO, on September 15, 2017. The basis for the claim is for the Company's costs to process biosolids stored onsite that amounted to approximately more than 10 times the amount permitted to be stored by conditions setplaintiff has been recorded in the Environmental Compliance Approval foraccounts of the site. The processing costs are paid when the biosolids are received onsite. Costs to process are incurred over the 12 weeks it takes to incorporate the biosolids into a compost product. The Court ruled against the Company's motion. Subsequently, on June 12, 2018, the Company, upon unanimous approval by the Board, filed an appeal. The motion on the appeal was heard before the Court on September 21, 2018. On November 8, 2018, the Court dismissed the motion and awarded BDO its costs in the amount of $118,954 ($158,099 CAD). The Company appealed the Court's decision and filed an appeal which was heard by a panel of three judges. On April 8, 2019, the Company was informed that the appeal was rejected by the panel of three judges.Company.

53


On July 9, 2019, the Company's legal representative filed a provincial offense summons against BDO under the Environmental Protection Act of Ontario and the court set a hearing date for December 3, 2019. BDO filed a motion to stay the environmental prosecution and the court set a hearing date for November 4, 2019. On this date, the judge stayed his ruling. On November 13, 2019, the Court dismissed the motion and stayed the private prosecution.

Item 1B. Risk Factors.

As a smaller reporting company, we are not required to provide the information required by this item.

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds.

During the nine-monththree-month period ended September 30, 2019,March 31, 2020, the Company issued:

(i)

2,000,0001,000,000 common shares on the exchange each of the President's and the CEO's 1,000,000 2018 RSUs;2019 RSUs.

(ii)

5,000 common shares for proceeds received prior to December 31, 2018 of $4,600, net of share issue costs of $400;

(iii)

(ii)

100,000 common shares for professional services in the amount of $53,000, based on the closing trading price on the day immediately prior to issuance;

(iv)

80,000 common shares to the directors determined to be valued at $39,200 based on the trading price of the stock at the close of the day immediately prior to issuance; and

(v)

1,892,1857,717,326 common shares to the January 2019 Investors, the March 2019 Investors and the MarchMay 2019 Investors for the conversion of a portion of their unsecured convertible promissory notes, including accrued interest and related cost of $6,727, for a total of $93,797$76,727 at per share conversion prices ranging from $0.0371$0.0036 to $0.091$0.0176 per share.

The issuance of the securities set forth in this Part II, Item 2 was made in reliance on the exemption provided by Section 4(a)(2) of the Securities Act of 1933, as amended (the “Securities Act”"Securities Act") for the offer and sale of securities not involving a public offering. The Company’sCompany's reliance upon Section 4(a)(2) of the Securities Act in issuing the securities was based upon the following factors: (a) the issuance of the securities were isolated private transactions by us which did not involve a public offering; (b) each transaction had fewer than five recipients; (c) there were no subsequent or contemporaneous public offerings of the securities by the Company; (d) the securities were not broken down into smaller denominations; (e) the negotiations for the issuance of the securities took place directly between the individual entities and the Company; and (f) the recipients of the securities are accredited investors

Item 3. Defaults upon Senior Securities.

None.

54


Item 4. Mine Safety Disclosures.

Not Applicable.


Item 5. Other Information.

Not Applicable.

Item 6. Exhibits.

The following exhibits are filed as part of this quarterly report on Form 10-Q:

Exhibit No.

Description

  
4.1*31.1*Form of 12% Convertible Promissory Note Issued by the Company (filed as Exhibit 4.1 to the Registrant’s Form 8-K filed with the SEC on February 8, 2019 and incorporated herein by reference).
10.1*Example of Securities Purchase Agreement entered into in connection with issuance of Convertible Promissory Note (filed as Exhibit 10.1 to the Registrant’s Form 8-K filed with the SEC on February 8, 2019 and incorporated herein by reference).
31.1**Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or 15d-14(a) under the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
  

31.2**

Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or 15d-14(a) under the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.

  

32.1+

Certification of the Chief Executive Officer pursuant to 18 U.S.C. Section 1350 (Section 906 of Sarbanes-Oxley Act of 2002)

  

32.2+

Certification of Chief Financial Officer pursuant to 18 U.S.C. Section 1350 (Section 906 of Sarbanes-Oxley Act of 2002)

  

101.INS*

XBRL Instance Document

101.SCH*

XBRL Taxonomy Extension Schema Document

101.CAL*

XBRL Taxonomy Calculation Linkbase Document

101.DEF*

XBRL Taxonomy Extension Definition Linkbase Document

101.LAB*

XBRL Taxonomy Label Linkbase Document

101.PRE*

XBRL Taxonomy Presentation Linkbase Document


*During the three months ended September 30, 2019 and up to the date of this filing, the Company issued substantially similar: 12% Convertible Promissory Note on October 18, 2019.

**

Filed herewith

+

In accordance with SEC Release 33-8238, Exhibit 32.1 and 32.2 are being furnished and not filed.

55



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, thereunto duly authorized.

 

SUSGLOBAL ENERGY CORP.

   
November 14, 2019

May 15, 2020

By:

/s/ Marc Hazout

  

Marc Hazout

  

Executive Chairman, President and Chief Executive Officer

   
   
November 14, 2019

May 15, 2020

By:

/s/ Ike Makrimichalos

  

Ike Makrimichalos

Chief Financial Officer (Principal Financial and Accounting Officer)


56