Related Party Transactions and Balances | During the six month period ended June 30, 2015, the Company: a) Entered into a directorship agreement effective February 25, 2015 with a newly appointed director of the Company. Pursuant to the agreement, the director was issued 1,000,000 shares of common stock as an engagement fee (Note 11) and will be entitled to a compensatory service fee. The director is also entitled to 1,000,000 stock options on signing (Note 9) exercisable into common shares of the Company for a period of 3 years at a price of $0.05 per share. During the six month period ended June 30, 2015, the director provided $6,000 in contributed services, which were recorded as professional fees against additional paid-in capital. During the six month period ended June 30, 2015, this director resigned from the board but has been appointed to the Companys Business and Scientific Advisory Board as a consultant. b) Entered into a consulting agreement dated March 30, 2015 (effective January 1, 2015) with the Companys President and CEO whereby he will be compensated at a nominal amount of $1 for services through to December 31, 2015. The agreement also stipulates a termination fee that would pay the Companys President and CEO $100,000 if terminated without cause or in the case of termination upon a change of control event, the termination fee would be equal to $100,000 plus 2.5% of the aggregate transaction value of the change of control. c) Entered into a consulting agreement dated March 30, 2015 (effective January 1, 2015) with the Companys CFO whereby she will be compensated at a monthly fee of $4,000 for services through to December 31, 2018 ($4,000 per month for fiscal 2015 She is also entitled (as of February 26, 2015) to 4,000,000 stock options (Note 9) exercisable into common shares of the Company for a period of 5 years at a price of $0.04 per share. The options vest monthly in tranches of 400,000 over 10 months. She will also be entitled to an additional 2,000,000 stock options exercisable for a period of 2 years at a price of $0.04 per share that will vest only upon a change in control. If terminated without cause, the agreement also stipulates a termination fee that would pay the Companys CFO three times her monthly consulting fee in effect as of the date of termination or if terminated without cause after January 1, 2016, six times her monthly consulting fee in effect as of the date of termination. In the case of termination upon a change of control event, the termination fee would be equal to two times the amount that she would receive as if terminated without cause. As at June 30, 2015 and December 31, 2014, the following amounts are due to related parties: June 30, 2015 December 31, 2014 Clarence Smith (CEO) Accounts payable and accrued liabilities $ 7,271 $ 129,592 Short-term loans $ nil $ 20,000 Convertible note payable $ 100,000 $ 100,000 Susan Woodward (CFO) Accounts payable and accrued liabilities $ $nil $ 12,000 Amounts included in accounts payable and accrued liabilities are non-interest bearing, unsecured and repayable on demand. Amounts included in short-term loans and convertible note payable have terms disclosed in Notes 6 and 7 respectively. |