<PAGE> 1
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 6-K
Report of Foreign Issuer
Pursuant to Rule 13a-16 or 15d-16 of
the Securities Exchange Act of 1934
For the month of July 1999
Nymox Pharmaceutical Corporation
9900 Cavendish Blvd., St. Laurent, PQ, Canada H4M 2V2
[indicate by check mark whether the registrant files or will file annual
reports under cover Form 20-F or Form 40-F.]
Form 20-F [X] Form 40-F [ ]
[indicate by check mark whether the registrant by furnishing the
information contained in this Form is also thereby furnishing the information to
the Commission pursuant to Rule 12g3-2(b) under the Securities Exchange Act of
1934.]
Yes [ ] No [X]
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.
NYMOX PHARMACEUTICAL CORPORATION
Date: July 30, 1999 /s/ Roy Wolvin
---------------------------------
<PAGE> 2
At the Annual Meeting of Shareholders held on June 30, 1999, the following six
persons were elected directors of the Corporation to hold office until the next
annual meeting of shareholders or until their successors are elected or
appointed:
Senator W. David Angus, QC, Dr. Paul Averback, MD, Dr. Colin Bier, Ph.D.,
Dr. Hans Black, MD, Mr. Martin Barnes, and Dr. Kenneth Harrington, Ph.D.
Senator Angus will also serve as Chairman of the Board of Directors and along
with Dr. Black will be replacing Dr. Ghanbari and Mr. John Melikoff as
directors.