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): August 29, 2011

 

 

CECO Environmental Corp.

(Exact Name of registrant as specified in its charter)

 

 

 

Delaware   000-7099   13-2566064

(State or other jurisdiction

of in corporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

4625 Red Bank Road,

Cincinnati, OH

  45227
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: 513-458-2600

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))

 

 

 


Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

On August 29, 2011, Dennis W. Blazer resigned his employment with CECO Environmental Corp. (the “Company”), including as Chief Financial Officer and Vice President – Finance and Administration, effective September 27, 2011. Mr. Blazer resigned pursuant to the terms of the Transition Agreement dated August 19, 2011 between Mr. Blazer and the Company. The Company is engaged in a search for a replacement for Mr. Blazer.


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: September 2, 2011   CECO Environmental Corp.
  By:  

/s/ Jeffrey Lang

    Jeffrey Lang
    Chief Executive Officer

 

3