AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

North American Construction Group Ltd.

Foreign Filer Report Jun 25, 2013

Preview not available for this file type.

Download Source File

6-K 1 a6-kxnoticeofchangeinye.htm 6-K html PUBLIC "-//W3C//DTD HTML 4.01 Transitional//EN" "http://www.w3.org/TR/html4/loose.dtd" Document created using WebFilings 1 Copyright 2008-2013 WebFilings LLC. All Rights Reserved 6-K - Notice of Change in YE

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 6-K

Report of Foreign Private Issuer

Pursuant to Rule 13a-16 or 15d-16

under the Securities Exchange Act of 1934

For the month of June 2013

Commission File Number 001-33161

NORTH AMERICAN ENERGY PARTNERS INC.

2 – 53016 Hwy 60

Acheson, Alberta T7X 5A7

(780) 960-7171

(Address of principal executive offices)

Indicate by check mark whether the registrant files or will file annual reports under cover of Form 20-F or Form 40-F.

Form 20-F o Form 40-F ý

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(1): o

Indicate by check mark if the registrant is submitting the Form 6-K in paper as permitted by Regulation S-T Rule 101(b)(7): o

Documents Included as Part of this Report

  1. Notice of change in financial year end.

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.

NORTH AMERICAN ENERGY PARTNERS INC.
By: /s/ David Blackley
Name: David Blackley
Title: Chief Financial Officer

Date: June 25, 2013

NORTH AMERICAN ENERGY PARTNERS INC.

NOTICE OF CHANGE IN FINANCIAL YEAR-END

Pursuant to Section 4.8 of National Instrument 51-102

  1. Name and Address of Reporting Issuer:

North American Energy Partners Inc. (“NAEPI”)

Zone 3, Acheson industrial Area

2 - 53016 Hwy 60

Acheson AB T7X 5A7

  1. Reasons for Change in Year-End

NAEPI has decided to change its financial year-end from March 31 to December 31 to better align its reporting periods with those of its publicly-listed peer group companies. The intent is to facilitate better comparisons of financial results with its peers and to improve communication with the market.

  1. Date of Old Financial Year-End

March 31, 2013 (12 month period)

  1. Date of Transition Financial Year-End

December 31, 2013 (9 month period)

  1. Date of New Financial Year-End

December 31, 2014 (12 month period)

  1. Transition Financial Year Reporting Dates and Filing Deadlines
Interim Periods for Transition Financial Year Comparative Interim Periods to Transition Financial Year Filing Deadlines
Three months ended June 30, 2013 Six months ended Sept 30, 2013 Three months ended June 30, 2012 Six months ended Sept 30, 2012 August 14, 2013 November 14, 2013
Year End of Transition Financial Year Comparative Year End Financial Statements to Transition Year End
Nine months ended Dec 31, 2013 Twelve months ended March 31, 2013 March 31, 2014
  1. New Financial Year Reporting Dates and Filing Deadlines
Interim Periods for New Financial Year Comparative Interim Periods to New Financial Year Filing Deadlines
Three months ended Mar 31, 2014 Six months ended Jun 30, 2014 Nine months ended Sept 30, 2014 Three months ended Mar 31, 2013 Six months ended Jun 30, 2013 Nine months ended Sept 30, 2013 May 15, 2014 August 14, 2014 November 14, 2014
Year End of New Financial Year Comparative Year End Financial Statements to New Year End
Twelve months ended Dec 31, 2014 Nine months ended December 31, 2013 March 31, 2015

Dated: June 25, 2013

NORTH AMERICAN ENERGY PARTNERS INC.

Per: /s/ David Blackley

DAVID BLACKLEY

CHIEF FINANCIAL OFFICER

Talk to a Data Expert

Have a question? We'll get back to you promptly.