BIOVAIL CORPORATION INTERNATIONAL
20-F/A, 2000-05-03
PHARMACEUTICAL PREPARATIONS
Previous: SALIVA DIAGNOSTIC SYSTEMS INC, SC 13D/A, 2000-05-03
Next: BIOVAIL CORPORATION INTERNATIONAL, 6-K, 2000-05-03



<PAGE>
                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  FORM 20-F/A
                                 "AMENDMENT NO.1"

/ /  Registration Statement Pursuant To Section 12(b) or 12(g) of The Securities
     Exchange Act of 1934

                                       OR

/X/  Annual Report Pursuant To Section 13 or 15(d) of The Securities Exchange
     Act of 1934 For the fiscal year ended December 31, 1999

                                       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 NUMBER 001-11145

                              BIOVAIL CORPORATION
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                 NOT APPLICABLE
                (TRANSLATION OF REGISTRANT'S NAME INTO ENGLISH)

                          PROVINCE OF ONTARIO, CANADA
                (JURISDICTION OF INCORPORATION OR ORGANIZATION)

                               2488 DUNWIN DRIVE
                              MISSISSAUGA, ONTARIO
                                CANADA, L5L 1J9
                    (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES)

Securities registered or to be registered pursuant to Section 12(b) of the Act:
<TABLE>
<CAPTION>
TITLE OF EACH CLASS                            NAME OF EACH EXCHANGE ON WHICH REGISTERED
<S>                                            <C>
Common Shares, No Par Value                    New York Stock Exchange
                                               Toronto Stock Exchange

Warrants, each warrant entitling               New York Stock Exchange
the holder to purchase one Common
Share, no par value, of Biovail Corporation

6 3/4% Convertible Subordinated Preferred      New York Stock Exchange
Equivalent Debentures due March 31, 2025
</TABLE>

Securities registered or to be registered pursuant to Section 12(g) of the Act:
NONE

Securities for which there is a reporting obligation pursuant to Section 15(d)
of the Act: NONE

Indicate the number of outstanding shares of each of the issuer's classes of
capital or common stock as of the close of the period covered by the annual
report:

62,195,784 common shares, without par value as of December 31, 1999

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 which financial statement item the registrant has elected
to follow.

                        Item 17 _ Item 18 _X_

                                       1
<PAGE>
                                EXPLANATORY NOTE

This Amendment No.1 on Form 20-F/A ("Amendment No.1") to the previously filed
Annual Report on Form 20-F for Biovail Corporation ("Biovail" or the
"Company") for the year ended December 31, 1999 ("the Form 20-F") amends and
restates in its entirety Item 11 "Compensation of Directors and Officers" of
the Form 20-F. The purpose of Amendment No.1 is to provide certain
information omitted from the Form 20-F.

ITEM 11.  COMPENSATION OF DIRECTORS AND OFFICERS

    The following table sets forth the compensation information for each of the
last three fiscal years for the Chief Executive Officer and the four other most
highly compensated executive officers of the Company who served as executive
officers at the end of 1999 ("Named Executive Officers"). This information
includes the dollar value of base salaries, performance bonus awards, long-term
incentive compensation payments, and certain other compensation.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                          ANNUAL COMPENSATION                 LONG-TERM COMPENSATION
                                  ------------------------------------------------------------------------------------------------
                                                                                   Awards            Payments
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                          Securities   Restricted
                                                             Other          Under       Shares or
                                                            Annual         Options     Restricted       LTIP         All Other
Name and                           Salary     Bonus     Compensation(2)    Granted     Share Units   Payouts(5)   Compensation(2)
Principal Position       Year     (U.S.$)    (U.S.$)        (U.S.$)         (3)(#)       (U.S.$)      (U.S.$)         (U.S.$)
- ----------------------------------------------------------------------------------------------------------------------------------
<S>                    <C>        <C>        <C>        <C>               <C>          <C>           <C>          <C>
Eugene N. Melnyk         1999     456,731         --           --            60,000           --             --            --
Chairman of the Board    1998     415,210         --           --                --           --             --            --
                         1997     377,463         --           --           810,000           --     23,488,158            --
- ----------------------------------------------------------------------------------------------------------------------------------
Bruce D.                 1999     259,273         --           --                --           --      3,259,500            --
Brydon(1) Chief          1998     266,033         --           --                --           --      2,473,617            --
Executive Officer        1997     232,805     20,970           --                --           --        453,751            --
- ----------------------------------------------------------------------------------------------------------------------------------
Robert A. Podruzny(1)    1999     221,728     20,759           --            60,000           --      1,094,900            --
President, Chief         1998     134,700     25,754           --                --           --             --            --
Operating Officer        1997     126,895     15,937           --            42,000           --             --            --
- ----------------------------------------------------------------------------------------------------------------------------------
Kenneth C.               1999     207,870         --           --            60,000           --        564,263            --
Cancellara(1)            1998     168,375         --           --                --           --      2,957,262            --
Senior Vice              1997     183,138         --           --                --           --             --            --
President and
General Counsel
- ----------------------------------------------------------------------------------------------------------------------------------
Rolf K.                  1999     158,495     34,601           --            60,000           --             --            --
Reininghaus(1)           1998     118,536         --           --                --           --      6,108,192            --
Senior                   1997     134,577     10,654           --                --           --             --            --
Vice-President
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1) The amount of compensation paid to the Named Executive Officers was
    determined and paid by the Company. Other than in respect of Mr. Melnyk,
    these amounts were paid in Canadian dollars and, for the purposes of this
    table, converted to U.S. dollars at the respective year end rates of
    exchange as follows: 1999 -- .6929; 1998 -- .6735; and 1997 -- .6990.

(2) Perquisites and other personal benefits for Named Executive Officers did not
    exceed the minimum threshold disclosure level in 1999.

                                       2
<PAGE>
(3) The options are all for purchase of common shares of the Company and were
    granted under the Company's Stock Option Plan, as amended, established in
    1993. With the exception of certain options granted in December 1999, all
    options are for a term of 5 years and become exercisable as to a maximum of
    33 1/3% on each of the first, second and third anniversaries of the date of
    grant. 120,000 options were granted in December 1999 and are for a term of
    7 years and become exercisable during a period commencing 12 to 15 months
    from the date of grant.

(4) The compensation of all officers and directors as a group for the year ended
    December 31, 1999 was $1,984,943.

(5) Relates to the value of options exercised pursuant to the stock option plan.

EMPLOYMENT AGREEMENTS

Eugene Melnyk, as Chairman of the Board of the Company, pursuant to a Management
Agreement, effective February 1, 1992, receives annual compensation for services
in the amount of $398,601, which amount is subject to 10% annual increases
during the term of the Management Agreement, and is reimbursed for business
related expenses. The Management Agreement will continue automatically for
renewal periods of one year unless terminated by either party upon prior written
notice.

Bruce Brydon, as Chief Executive Officer and Director, pursuant to an Employment
Agreement effective January 1, 1999, receives an annual salary of Cdn$434,500
plus business expenses. The Employment Agreement is terminable by the Company
and/or Mr. Brydon upon 90 days' written notice.

Robert Podruzny, President, Chief Operating Officer and Director, pursuant to an
Employment Agreement made as of January 8, 1996, receives an annual salary of
Cdn$320,000, subject to a cost of living adjustment, reimbursement of business
expenses and an automobile allowance. The Employment Agreement is terminable by
the Company, and/or Mr. Podruzny upon three months' written notice.

Kenneth Cancellara, as Senior Vice President, General Counsel and Director,
pursuant to an Employment Agreement made as of January 10, 1996, receives an
annual salary of Cdn$300,000, subject to a cost of living adjustment,
reimbursement of business expenses and an automobile allowance. The Employment
Agreement has a term of five years, expiring in March, 2001 and thereafter is
terminable by the Company upon six months' written notice and is terminable by
Mr. Cancellara upon 90 days' prior notice.

Rolf Reininghaus, as Senior Vice President and Director, pursuant to an
Employment Agreement made as of February 1, 1992, as amended, receives an annual
salary of Cdn$228,742, subject to a cost of living adjustment, a bonus at the
discretion of the Board of Directors, as well as reimbursement of business
expenses and an automobile allowance. The Employment Agreement, is terminable by
the Company upon one year's written notice and is terminable by Mr. Reininghaus
upon two months' prior written notice.

DIRECTORS' AND OFFICERS' LIABILITY INSURANCE

The Company maintains insurance for the benefit of its directors and officers
against certain liabilities incurred by them in their capacity as directors or
officers of the Company or its subsidiaries in the aggregate amount of
$15,000,000. The policy governing such insurance is subject to standard
exclusions and limitations. During the 1999 fiscal year the amount of the
premiums paid in respect of such insurance was US$54,648.

REMUNERATION OF DIRECTORS

Certain directors who are not officers or employees of the Company receive an
annual fee of $2,900 and a participation fee of $370 for each meeting of the
Board of Directors attended. All

                                       3
<PAGE>
directors are reimbursed for expenses incurred in connection with attending
Board of Directors meetings. Directors also have been granted stock options
pursuant to the terms of the Company's Stock Option Plan

COMPENSATION COMMITTEE

The Company does not have a compensation committee. The duties of such a
committee are carried out by the Board of Directors. The Board of Directors
meets on compensation matters as and when required with respect to executive
compensation.

PENSION PLAN

The Company does not maintain a pension plan for its employees, officers or
directors.

                                       4

<PAGE>
                                   SIGNATURES

Pursuant to the requirements of Section 12 of the Securities Exchange Act of
1934, the Company certifies that it meets all of the requirements for filing on
Form 20-F/A and has duly caused this Annual Report to be signed on its behalf by
the undersigned, thereunto duly authorized.

                                          BIOVAIL CORPORATION

                                          /s/Kenneth G. Howling
                                          ---------------------
                                          Kenneth G. Howling
                                          Vice President, Finance and
                                          Chief Financial Officer

Date: May 3, 2000

                                       5


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission