false
0001637736
0001637736
2024-01-04
2024-01-04
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
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): January 4, 2024
ELECTRAMECCANICA
VEHICLES CORP.
(Exact name of registrant as specified in its charter)
British Columbia, Canada |
001-38612 |
98-1485035 |
(State or other jurisdiction
of incorporation) |
(Commission
File Number) |
(IRS Employer
Identification No.) |
6060
Silver Drive
Third
Floor
Burnaby,
British
Columbia, Canada |
|
V5H 0H5 |
(Address of principal executive offices) |
|
(Zip Code) |
Registrant’s telephone number, including area code: (604)
428-7656
Not applicable
(Former name or former address, if changed since last report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under
any of the following provisions:
| ¨ | Written communications pursuant
to Rule 425 under the Securities Act (17 CFR 230.425) |
| ¨ | Soliciting material pursuant to
Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
| ¨ | Pre-commencement communications
pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
| ¨ | Pre-commencement communications
pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b)
of the Act:
Title of each class |
Trading Symbol(s) |
Name of each exchange on which registered |
Common
Shares, no par value |
SOLO |
The
Nasdaq Stock Market LLC |
Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405
of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).
Emerging growth company ¨
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 pursuant to Section 13(a) of the Exchange Act. ¨
| Item 5.02 | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of
Certain Officers. |
Docherty Retention
Agreement Amendment
On January 4, 2024, ElectraMeccanica Vehicles
Corp. (the “Company”) and Susan Docherty, the Company’s Chief
Executive Officer and Interim Chief Operating Officer, entered into an amendment (the
“Docherty Retention Agreement Amendment”) to that certain retention agreement
previously entered into between the Company and Ms. Docherty on September 28, 2023 (the “Docherty
Retention Agreement”). Pursuant to the Docherty Retention Agreement Amendment, if the
Company closes a transaction that results in a Change in Control (as defined in the Company’s 2020 Stock Incentive Plan (the “Plan”))
prior to June 30, 2024, then such transaction will result in an immediate vesting of the remaining portion of Ms. Docherty’s Retention
Payment (as defined in the Docherty Retention Agreement) which has not yet vested, and such amount shall be paid to Ms. Docherty in a
single lump sum cash payment upon the closing of such Change in Control.
Docherty Employment
Agreement Amendment
On January 4, 2024, the Company and Ms. Docherty
also entered into an amendment (the “Docherty Employment
Agreement Amendment”) to that certain executive employment agreement previously entered into between the Company and Ms.
Docherty on December 2, 2022 (the “Docherty Employment
Agreement”). Pursuant to the Docherty Employment Agreement Amendment, if the
Company closes a transaction that results in a Change in Control (as defined in the Plan), then the portion of the Enhanced Severance
Amount (as defined in the Docherty Employment Agreement) that is deemed to be
exempt from Section 409A of the Internal Revenue Code will be accelerated and paid to Ms. Docherty in a single lump sum cash payment upon
the closing of such Change in Control. The Docherty Employment Agreement Amendment also extended Ms. Docherty’s housing allowance
under the Docherty Employment Agreement to June 30, 2024.
Johnston Retention
Agreement
On January 4, 2024, the Company entered into
a retention agreement with Stephen Johnston, the Company’s Chief Financial Officer (the “Johnston
Retention Agreement”). Pursuant to the Johnston Retention
Agreement, Mr. Johnston is eligible to earn a cash retention payment of up to $425,000 in the aggregate (the “Johnston Retention
Payment”) if he remains actively employed by the Company until June 30, 2024. The Johnston Retention Payment is payable in two equal
installments, with the first payment vesting on February 14, 2024 and the final payment vesting on June 30, 2024, subject to Mr. Johnston’s
active employment through the respective vesting date. Additionally, if Mr. Johnston’s employment is involuntarily terminated prior
to June 30, 2024 by the Company for any reason other than Cause (as defined in the Johnston Retention Agreement), then any such termination
will result in an immediate vesting of the remaining portion of the Johnston Retention Payment which has not yet vested. Further, if the
Company closes a transaction that results in a Change in Control (as defined in the Plan) prior to June 30, 2024, then such transaction
will result in an immediate vesting of the remaining portion of the Johnston Retention Payment which has not yet vested, and such amount
shall be paid to Mr. Johnston in a single lump sum cash payment upon the closing of such
Change in Control.
The
foregoing description of the Docherty Retention Agreement Amendment, the Docherty
Employment Agreement Amendment and the Johnston Retention
Agreement is not intended to be complete and is qualified in its entirety by reference to the full text of the Docherty Retention
Agreement Amendment, the Docherty Employment Agreement Amendment and the Johnston
Retention Agreement, which are filed as Exhibits 10.1, 10.2 and 10.3, respectively, to this Current
Report on Form 8-K and are incorporated herein by reference.
| Item 9.01 | Financial Statements and Exhibits. |
(d) Exhibits.
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 hereunto duly authorized.
Date: January 10, 2024 |
ELECTRAMECCANICA VEHICLES CORP. |
|
|
By: |
/s/ Michael Bridge |
|
|
Michael Bridge |
|
|
General Counsel and Corporate Secretary |
Exhibit 10.1
|
ElectraMeccanica Vehicles Corp. 8127 East Ray Road Mesa, AZ 85212 www.electrameccanica.com |
[***] Certain personal information in this document
has been redacted pursuant to
Item 601(a)(6) of Regulation S-K
January 4, 2024
Susan Docherty
[***]
[***]
Susan.Docherty@electrameccanica.com
Re: First Retention Agreement Amendment
Dear Susan:
Reference is made to the Retention
Agreement (the “Agreement”) by and between you and ElectraMeccanica Vehicles Corp. (the “Company”),
dated September 28, 2023. This letter (this “First Amendment”) amends the terms and conditions of the Agreement and
shall become effective as of January 4, 2024.
1. Capitalized
terms used but not defined in this First Amendment will have the meanings set forth in the Agreement.
2. Section
3 of the Agreement is hereby amended by adding a new Section 3.4 to the end thereof to read as follows:
3.4 Impact
of Change in Control. Notwithstanding anything in this Agreement to the contrary, if the Company closes a transaction that results
in a Change in Control prior to June 30, 2024, such transaction shall result in an immediate vesting of the remaining portion of the Retention
Payment which has not yet vested and such amount shall be paid to Executive in a single lump sum cash payment upon the closing of such
Change in Control. Such Retention Payment shall be payable to Executive in addition to any severance benefits that may be payable to Executive
pursuant to the Employment Agreement upon a separation from employment, on a Change in Control or otherwise.
For purposes of this Agreement, “Change
in Control” shall have the meaning ascribed to it in the Company’s 2020 Stock Incentive Plan, provided, that if the Retention
Payment is deemed to constitute “nonqualified deferred compensation” (within the meaning of Code Section 409A) a transaction
will not be deemed a Change in Control unless the transaction qualifies as “a change in control event” within the meaning
of Section 409A of the Code and, provided, further, that this new Section 3.4 shall be deemed void ab initio and of no further
force or effect if it is determined that making payment pursuant to this Section 3.4 would subject Executive to taxes or penalties under
Code Section 409A.
3. Except
as otherwise provided in this First Amendment, the terms of the Agreement will continue to apply and remain in full force and effect,
and this First Amendment shall be interpreted in accordance therewith (to the extent not inconsistent with the terms of this First Amendment).
If the foregoing terms and conditions
of this First Amendment are acceptable, please indicate your acceptance below by signing and returning this First Amendment to me.
|
Sincerely, |
|
|
|
/s/ David Shemmans |
|
|
|
David Shemmans |
|
Name: |
Susan Docherty |
|
Signature: |
/s/ Susan Docherty |
|
Date: |
1/4/2024 |
Exhibit 10.2
|
ElectraMeccanica Vehicles Corp. 8127 East Ray Road Mesa, AZ 85212 www.electrameccanica.com |
[***] Certain personal information in this document
has been redacted pursuant to
Item 601(a)(6) of Regulation S-K
January 4, 2024
Susan Docherty
[***]
[***]
Susan.Docherty@electrameccanica.com
Re: First Executive Employment Agreement Amendment
Dear Susan:
Reference is made to the Executive
Employment Agreement (the “Agreement”) by and between you and ElectraMeccanica Vehicles Corp. (the “Company”),
dated December 2, 2022. This letter (this “First Amendment”) amends the terms and conditions of the Agreement and shall
become effective as of January 4, 2024.
1. Capitalized
terms used but not defined in this First Amendment will have the meanings set forth in the Agreement.
2. The
“Temporary Housing” paragraph of the Agreement is hereby amended and restated in its entirety to read as follows:
For expenses incurred for up to June
30, 2024, the Company will reimburse you for reasonable and customary temporary housing costs in the Mesa/Phoenix metropolitan area not
to exceed $3,500 month. To obtain reimbursement you must submit your expenses promptly, in accordance with Company policy, with appropriate
supporting documentation, and such expenses will be reimbursed no later than the last day of the tax year following the tax year in which
the expense was incurred.
3. The
“Termination and Severance Following a Change of Control” paragraph of the Agreement is hereby amended and restated in its
entirety to read as follows:
In the event your full-time employment
is terminated by the Board without Cause or by you with Good Reason during the 12 month period following a Change of Control,
then, in addition to the Accrued Obligations, and subject to your timely execution (and non-revocation) of the release described below,
you will be entitled receive a cash severance payment equal to the sum of: (i) 18 months of your then Base Salary; and (ii) 18 times the
monthly amount that is charged to COBRA qualified beneficiaries for the same medical coverage options elected by you immediately prior
to your last day of employment (collectively, the “Enhanced Severance Amount”). The Enhanced Severance Amount will
be paid to you in installments over a 18-month period, in accordance with the Company’s normal payroll cycle, with the first installment
paid during the first payroll period following the expiration of the release revocation period described below.
Notwithstanding the provisions of the
preceding paragraph, if the Parent closes a transaction that results in a Change of Control, then the portion of the Enhanced Severance
Amount that is deemed to be exempt from Section 409A of the Code shall be accelerated and paid to you in a single lump sum cash payment
upon the closing of such Change of Control. The portion of the Enhanced Severance Amount that constitutes “nonqualified deferred
compensation” (within the meaning of Section 409A of the Code) shall not be accelerated and shall be paid, if at all, subject to
the terms, conditions and requirements of the preceding paragraph.
For purposes of this paragraph, “Change
of Control” shall have the meaning ascribed to it in the Equity Plan, provided that, if necessary to avoid taxes or penalties under
Section 409A of the Code, a transaction will not be deemed a Change of Control unless the transaction qualifies as “a change in
control event” within the meaning of Section 409A of the Code.
3. This
First Amendment shall be deemed void ab initio and shall be of no further force or effect if it is determined that the changes
made by this First Amendment would subject you to taxes or penalties under Section 409A of the Internal Revenue Code.
4. Except
as otherwise provided in this First Amendment, the terms of the Agreement will continue to apply and remain in full force and effect,
and this First Amendment shall be interpreted in accordance therewith (to the extent not inconsistent with the terms of this First Amendment).
If the foregoing terms and conditions of this
First Amendment are acceptable, please indicate your acceptance below by signing and returning this First Amendment to me.
|
Sincerely, |
|
|
|
/s/ David Shemmans |
|
|
|
David Shemmans |
|
Name: |
Susan Docherty |
|
Signature: |
/s/ Susan Docherty |
|
Date: |
1/4/2024 |
Exhibit 10.3
EELECTRAMECCANICA VEHICLES
CORP.
RETENTION AGREEMENT
This
Retention Agreement (hereinafter, the “Agreement”), by and between ElectraMeccanica Vehicles Corp. (the “Company”)
and Stephen Johnston (“Executive”), is effective as of January 4, 2024 (the “Effective
Date”). Both the Company and Executive are hereinafter individually referred to as a “Party” and jointly referred to
as “Parties” in this Agreement.
WHEREAS, Executive currently
serves as the Chief Financial Officer of the Company; and
WHEREAS, Company has
determined that it is in the best interests of the Company and its shareholders to assure that the Company will continue to have the dedication
of Executive and therefore desires to provide Executive with a cash payment if Executive remains employed by the Company for a specified
period of time; and
WHEREAS, any benefits
Executive may become entitled to under this Agreement shall be in addition to any benefits Executive may become entitled to pursuant to
the Employment Agreement; and
WHEREAS, the Company
and Executive have determined it is in their mutual best interests to enter into this Agreement.
NOW, THEREFORE, in consideration
of the mutual agreements and provisions contained herein, and intending to be legally bound hereby, the Parties hereto agree as follows:
Unless earlier terminated
as hereinafter provided, this Agreement shall commence on the Effective Date hereof and shall end on June 30, 2024 (the “Retention
Period”). This Agreement shall not be considered an employment agreement and in no way guarantees Executive the right to continue
in the employment of the Company or its affiliates. Executive’s employment is considered employment at will, subject to Executive’s
right to receive payments and benefits upon certain separations from employment as provided below and in the Employment Agreement.
For purposes of this
Agreement, the following terms shall have the meanings specified below:
2.1 “Agreement”
shall mean this Retention Agreement.
2.2 “Board”
or “Board of Directors” shall mean the Board of Directors of the Company.
2.3 “Cause”
means the occurrence of any one of the following:
(a) the continued failure
of the Executive to perform substantially the Executive’s duties with the Company or one of its affiliates (other than any such
failure resulting from incapacity due to physical or mental illness), after a written demand for substantial performance is delivered
to the Executive by the Board or the Chief Executive Officer of the Company which specifically identifies the manner in which the Board
or Chief Executive Officer believes that the Executive has not substantially performed the Executive’s duties and providing the
Executive with thirty (30) days to cure, or
(b) by the Executive
engaging in illegal conduct or gross misconduct in violation of the Company’s Code of Ethical Behavior.
Any act, or failure to
act, based upon authority given pursuant to a resolution duty adopted by the Board or upon the instructions of the Chief Executive Officer
or a senior officer of the Company or based upon the advice of counsel for the Company shall be conclusively presumed to be done, or omitted
to be done, by the Executive in good faith and in the best interests of the Company. The cessation of employment of the Executive shall
not be deemed to be for Cause unless and until there shall have been delivered to the Executive a copy of a resolution duly adopted by
the Company’s Board of Directors, finding that, in the good faith opinion of the Board, the Executive is guilty of the conduct described
in subsection (a) or (b) above, and specifying the particulars thereof in detail.
2.4 “Code”
shall mean the Internal Revenue Code of 1986, as amended from time to time, and the regulations promulgated thereunder.
2.5 “Company”
shall mean ElectraMeccanica Vehicles Corp. or any successor to its business and/or assets.
2.6 “Effective
Date” shall mean the date this Agreement is signed by the Executive.
2.7 “Executive”
shall mean Stephen Johnston.
2.8 “Notice
of Separation” shall mean a written notice from one Party to the other Party under Section 4.5 specifying the Separation
Date and which, if required by this Agreement, sets forth in reasonable detail the facts and circumstances relating to the basis for Executive’s
separation from employment.
2.9 “Employment
Agreement” shall mean Executive’s Offer Letter dated October 9, 2023, as may be amended from time to time.
2.10 “Party”
or “Parties” shall mean the Company and the Executive individually or collectively, respectively.
2.11 “Retention
Payment” shall be as defined in Section 3.1.
2.12 “Retention
Payment Date” or “Retention Payment Dates” shall be as defined in Section 3.1.
2.13 “Retention
Period” shall be as defined in Section 1.
2.14 “Separation
Date” shall mean the date specified in the Notice of Separation (which may be immediate) as the date upon which Executive’s
employment with the Company is to terminate.
3.1 In General.
In consideration of Executive’s agreement to continue employment with the Company during the Retention Period, Executive is eligible
to earn a retention payment of up to $425,000 (“Retention Payment”), if Executive remains actively employed until the last
day of the Retention Period. The Retention Payment shall be payable to Executive in two equal installments of $212,500, with the first
payment vested on February 14, 2024 and the final payment vested on June 30, 2024 (each, a “Retention Payment Date” and collectively,
the “Retention Payment Dates”); provided that, Executive remains actively employed until each Retention Payment Date. Each
installment payable to Executive under this Section shall be paid to Executive within thirty (30) days after each such Retention
Payment Date. If prior to any Retention Payment Date, Executive’s employment is terminated: (i) by the Company as a result
of a termination for Cause, or (ii) by Executive for any reason, the remaining portion of the Retention Payment which has not yet
vested shall be immediately forfeited. Upon Executive’s receipt of the full Retention Payment under this Agreement, the Company
shall have no further obligation to Executive with respect to the subject matter under this Agreement. This Agreement shall terminate
upon the expiration of the Retention Period.
3.2 Retention
Payment Upon Involuntary Termination Without Cause. If Executive’s employment is involuntarily terminated prior to June 30,
2024, by the Company for any reason other than Cause, any such termination shall result in an immediate vesting of the remaining portion
of the Retention Payment which has not yet vested. Such Retention Payment shall be payable to Executive in addition to any severance benefits
that may be payable to Executive pursuant to the Employment Agreement upon separation from employment.
3.3 Section 409A.
Any Retention Payment paid pursuant to Sections 3.1 or 3.2 is intended to constitute a payment pursuant to the “short-term deferral”
exception under Code Section 409A as set forth in Section 1.409A-1(b)(4) of the Treasury Regulations, and this Agreement shall
be interpreted consistent with such intent. To the extent applicable, this Agreement shall at all times be operated in accordance with
the requirements of Code Section 409A, including any applicable exceptions. The Company shall have authority to take action, or refrain
from taking any action, with respect to the payments and benefits under this Agreement that is reasonably necessary to comply with Code
Section 409A. If, at the time of Executive’s separation from service (within the meaning of Code Section 409A), (i) Executive
is a specified employee (within the meaning of Code Section 409A and using the identification methodology selected by the Company
from time to time) and (ii) the Company shall make a good faith determination that an amount payable hereunder constitutes nonqualified
deferred compensation (within the meaning of Code Section 409A) the payment of which is required to be delayed pursuant to the six-month
delay rule set forth in Code Section 409A in order to avoid taxes or penalties under Code Section 409A, then the Company shall
not pay such amount on the otherwise scheduled payment date but shall instead accumulate such amount and pay it on the first business
day after such six-month period. Any payment under Section 3.2 shall be triggered only by a “separation from service”
within the meaning of Code Section 409A.
3.4 Impact
of Change in Control. Notwithstanding anything in this Agreement to the contrary, if the Company closes a transaction that results
in a Change in Control prior to June 30, 2024, such transaction shall result in an immediate vesting of the remaining portion of the Retention
Payment which has not yet vested and such amount shall be paid to Executive in a single lump sum cash payment upon the closing of such
Change in Control. Such Retention Payment shall be payable to Executive in addition to any severance benefits that may be payable to Executive
pursuant to the Employment Agreement upon a separation from employment, on a Change in Control or otherwise. For purposes of this Agreement,
“Change in Control” shall have the meaning ascribed to it in the Company’s 2020 Stock Incentive Plan, provided, that
if the Retention Payment is deemed to constitute “nonqualified deferred compensation” (within the meaning of Code Section
409A) a transaction will not be deemed a Change in Control unless the transaction qualifies as “a change in control event”
within the meaning of Section 409A of the Code and, provided, further, that this Section 3.4 shall be deemed void ab initio and
of no further force or effect if it is determined that making payment pursuant to this Section 3.4 would subject Executive to taxes or
penalties under Code Section 409A.
4.1 Non-Exclusivity
of Rights. Nothing in this Agreement shall prevent or limit Executive’s continuing or future participation in any plan, practice,
policy or program provided by the Company for which Executive may qualify, nor shall anything in this Agreement limit or otherwise affect
any rights Executive may have under any contract or agreement with the Company.
4.2 Withholding.
The Company may deduct and withhold from any amounts payable under this Agreement such federal, state, local, foreign or other taxes as
are required to be withheld pursuant to any applicable law or regulation.
4.3 Assignment.
This Agreement is personal to Executive and, without the prior written consent of the Company, shall not be assignable by Executive otherwise
than by will or the laws of descent and distribution, and any assignment in violation of this Agreement shall be void.
4.4 Successors;
Binding Agreement. In addition to any obligations imposed by law upon any successor to the Company, the Company will require any successor
(whether direct or indirect, by purchase, merger, consolidation or otherwise) to all or substantially all of the business and/or assets
of the Company, to expressly assume and agree to perform this Agreement, in the same manner and to the same extent that the Company would
be required to perform it if no such succession had taken place.
4.5 Notices.
All notices, requests, demands and other communications required or permitted hereunder shall be in writing and shall be deemed to have
been duly given when delivered or seven days after mailing if mailed first class, certified mail, postage prepaid, addressed as follows:
If to the Company: |
ElectraMeccanica |
|
c/o Human Resources |
|
8127 E. Ray Road |
|
Mesa, Arizona 85212 |
If to Executive: |
To Executive’s last known address on file with the Company. |
Any Party may change the address to which
notices, requests, demands and other communications shall be delivered or mailed by giving notice thereof to the other Party in the same
manner provided herein.
4.6 Entire Agreement.
This Agreement sets forth the entire agreement of the Parties hereto in respect of the subject matter contained herein and, except as
otherwise provided herein, supersedes all prior agreements, promises, covenants, arrangements, communications, representations or warranties,
whether oral or written, by any officer, employee or representative of any Party hereto, and any prior agreement of the Parties hereto
in respect of the subject matter contained herein is hereby terminated and canceled. None of the Parties shall be liable or bound to any
other Party in any manner by any representations and warranties or covenants relating to such subject matter except as specifically set
forth herein.
4.7 Severability.
If any term or provision of this Agreement is invalid, illegal or incapable of being enforced by any applicable law or public policy,
all other conditions and provisions of this Agreement shall nonetheless remain in full force and effect so long as the economic and legal
substance of the transactions contemplated by this Agreement is not affected in any manner materially adverse to any Party. Upon any such
determination that any term or other provision is invalid, illegal or incapable of being enforced, the Parties hereto shall negotiate
in good faith to modify this Agreement so as to effect the original intent of the Parties as closely as possible in a mutually acceptable
manner in order that the transactions contemplated hereby be consummated as originally contemplated to the fullest extent possible.
4.8 Waiver.
Failure of either Party to insist, in one or more instances, on performance by the other in strict accordance with the terms and conditions
of this Agreement shall not be deemed a waiver or relinquishment of any right granted in this Agreement or the future performance of any
such term or condition or of any other term or condition of this Agreement, unless such waiver is contained in a writing signed by the
Party making the waiver.
4.9 Amendments
and Modifications. No provision of this Agreement may be amended, modified, waived or discharged except by a written document signed
by Executive and a duly authorized officer of the Company. The failure of a Party to insist upon strict adherence to any term of this
Agreement on any occasion shall not be considered a waiver of such Party’s rights or deprive such Party of the right thereafter
to insist upon strict adherence to that term or any other term of this Agreement. No failure or delay by either Party in exercising any
right or power hereunder will operate as a waiver thereof, nor will any single or partial exercise of any such right or power, or any
abandonment of any steps to enforce such right or power, preclude any other or further exercise thereof or the exercise of any other right
or power. No agreements or representations, oral or otherwise, express or implied, with respect to the subject matter hereof have been
made by either Party, which are not set forth expressly in this Agreement.
4.10 Governing
Law. The validity and effect of this Agreement shall be governed by and be construed and enforced in accordance with the laws of the
State of Arizona.
IN WITNESS WHEREOF, the
Parties have executed this Agreement as of the day and year first above written.
|
EXECUTIVE: |
|
|
|
|
By: |
/s/ Stephen Johnston |
|
|
Stephen Johnston |
|
EMPLOYER: |
|
|
|
|
By: |
/s/ Susan Docherty |
|
|
Susan Docherty |
|
|
Chief Executive Officer |
v3.23.4
Cover
|
Jan. 04, 2024 |
Cover [Abstract] |
|
Document Type |
8-K
|
Amendment Flag |
false
|
Document Period End Date |
Jan. 04, 2024
|
Entity File Number |
001-38612
|
Entity Registrant Name |
ELECTRAMECCANICA
VEHICLES CORP.
|
Entity Central Index Key |
0001637736
|
Entity Tax Identification Number |
98-1485035
|
Entity Incorporation, State or Country Code |
A1
|
Entity Address, Address Line One |
6060
Silver Drive
|
Entity Address, Address Line Two |
Third
Floor
|
Entity Address, City or Town |
Burnaby
|
Entity Address, State or Province |
BC
|
Entity Address, Country |
CA
|
Entity Address, Postal Zip Code |
V5H 0H5
|
City Area Code |
604
|
Local Phone Number |
428-7656
|
Written Communications |
false
|
Soliciting Material |
false
|
Pre-commencement Tender Offer |
false
|
Pre-commencement Issuer Tender Offer |
false
|
Title of 12(b) Security |
Common
Shares, no par value
|
Trading Symbol |
SOLO
|
Security Exchange Name |
NASDAQ
|
Entity Emerging Growth Company |
false
|
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 2 such as Street or Suite number
+ References
+ Details
Name: |
dei_EntityAddressAddressLine2 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionISO 3166-1 alpha-2 country code.
+ References
+ Details
Name: |
dei_EntityAddressCountry |
Namespace Prefix: |
dei_ |
Data Type: |
dei:countryCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Section 14a -Number 240 -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
Electrameccanica Vehicles (NASDAQ:SOLO)
Graphique Historique de l'Action
De Jan 2025 à Fév 2025
Electrameccanica Vehicles (NASDAQ:SOLO)
Graphique Historique de l'Action
De Fév 2024 à Fév 2025