UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 OR 15(d)
of The Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): November 17, 1997
STRATFORD ACQUISITION CORPORATION
(Exact name of registrant as specified in its charter)
Minnesota 0-26112 41-1759882
(State of Jurisdiction) (Commission (IRS Employer
File Number) Identification No.)
1775 Broadway, Suite 1410 New York, N.Y. 10019
(Address of Principal Executive offices) (Zip Code)
Registrant's telephone number, including area code 905-566-0716
5420 North Service Road, Burlington, Ontario, L7C 6C7
(Former address of company) (Zip Code)
<PAGE>
Item 1. Changes in Control of Registrant. None.
Item 2. Acquisition or Disposition of Assets. None.
Item 3. Bankruptcy or Receivership. None.
Item 4. Changes in Registrant's Certifying Accountant. None.
Item 5. Other Events. None.
Item 6. Resignation of Registrant's Directors. On November 17, 1997, the
Registrant's Chairman of the Board and Chief Executive Officer A. Roy MacMillan,
agreed to resign as a director and officer of the Registrant, effective
immediately. Mr. MacMillan will continue to be employed by the Registrant as a
consultant through December 31, 1997. To fill the positions vacated by Mr.
MacMillan's departure, the Registrant's Board of Directors elected William K.
Lavin as Chairman of the Board and another director, Daniel W. Dowe as Interim
President.
Item 7. Financial Statements and Exhibits. None.
Item 8. Change in Fiscal Year. None.
Item 9. Sales of Equity Securities Pursuant to Regulation S. None.
SIGNATURES
Pursuant to the requirements of the Securities and Exchange Act of 1934,
the registrant has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.
Dated: November 24, 1997
STRATFORD ACQUISITION CORPORATION
(Registrant)
/s/ Daniel W. Dowe
-------------------------------
Daniel W. Dowe, President
67 Wall Street, Suite 2411
New York, New York 10005
(212) 293-7299