الإحصائيات الأساسية
LEI | 549300U7HUKRB4S4KZ73 |
CIK | 1252509 |
SEC Filings
SEC Filings (Chronological Order)
January 9, 2013 |
15-12G 1 a13-210021512g.htm 15-12G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 001-31728 GRANITE REAL ESTATE INC. (Exact |
|
January 8, 2013 |
Exhibit 99.4 GRANITE REAL ESTATE INC. AND GRANITE EUROPE LIMITED PARTNERSHIP AND GRANITE REIT HOLDINGS LIMITED PARTNERSHIP AND GRANITE REAL ESTATE INVESTMENT TRUST AND GRANITE REIT INC. AND BNY TRUST COMPANY OF CANADA FIRST SUPPLEMENTAL INDENTURE JANUARY 3, 2013 THIS FIRST SUPPLEMENTAL INDENTURE is dated as of the 3rd day of January 2013 BETWEEN: GRANITE REAL ESTATE INC., a corporation existing un |
|
January 8, 2013 |
Exhibit 99.3 319401 Revenu Québec Certificat d'arrangement Loi sur les sociétés par actions (L.R.Q., c. S-31.1) J'atteste que la société par actions IMMOBILIER GRANITE INC. et sa ou ses versions GRANITE REAL ESTATE INC. a fait l'objet d'un arrangement approuvé par le tribunal le 3 janvier 2013 à 17 h, en vertu de la Loi sur les sociétés par actions, comme l'indiquent les statuts d'arrangement ci-j |
|
January 8, 2013 |
NOTICE OF CHANGE IN CORPORATE STRUCTURE PURSUANT TO SECTION 4.9 OF NATIONAL INSTRUMENT 51-102 Exhibit 99.2 NOTICE OF CHANGE IN CORPORATE STRUCTURE PURSUANT TO SECTION 4.9 OF NATIONAL INSTRUMENT 51-102 Item 1: Names of the Parties to the Transaction Granite Real Estate Inc. (“Granite Co.”), Granite Real Estate Investment Trust (“Granite REIT”), Granite REIT Inc. (“Granite GP” and, together with Granite REIT, “Granite”), Granite REIT Holdings Limited Partnership (“Granite LP”), 9268-7409 Qué |
|
January 8, 2013 |
Current Report of Foreign Issuer - 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: January, 2013 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
January 8, 2013 |
EARLY WARNING REPORT PURSUANT TO NATIONAL INSTRUMENT 62-103 Exhibit 99.1 EARLY WARNING REPORT PURSUANT TO NATIONAL INSTRUMENT 62-103 1. Name and Address of Offeror: Granite Real Estate Inc. (“Granite Co.”) Granite REIT Holdings Limited Partnership (the “Acquiror”) 77 King Street West, Suite 4010 Toronto-Dominion Centre Toronto, Ontario M5K 1H1 2. Designation and number or principal amount of securities and the Offeror’s securityholding percentage in the cl |
|
January 7, 2013 |
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on January 18, 2013, pursuant to the provisions of Rule 12d2-2 (a). |
|
January 4, 2013 |
Current Report of Foreign Issuer - 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: January, 2013 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
January 4, 2013 |
GRANITE COMPLETES REIT CONVERSION Exhibit 99.1 77 King St. W., Suite 4010 P.O. Box 159 Toronto-Dominion Centre Toronto, ON, M5K 1H1 Canada GRANITE COMPLETES REIT CONVERSION January 3, 2013, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) (“Granite Co.”) announced today that effective January 3, 2013, it has completed its conversion from a corporate structure to a stapled unit Real Estate Investment Trust |
|
November 20, 2012 |
GRANITE REAL ESTATE INC. ANNOUNCES COURT APPROVAL OF PROPOSED REIT CONVERSION EX-99.1 Exhibit 99.1 77 King St. W., Suite 4010 P.O. Box 159 Toronto-Dominion Centre Toronto, ON, M5K 1H1 Canada GRANITE REAL ESTATE INC. ANNOUNCES COURT APPROVAL OF PROPOSED REIT CONVERSION November 20, 2012, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) (“Granite” or the “Company”) announced today that the Superior Court of Quebec has issued a final order approving th |
|
November 20, 2012 |
Current Report of Foreign Issuer - 6-K 6-K 1 d442962d6k.htm 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: November, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. (Name of registrant) 77 King Street West, Suite 4010, P.O. Box 159 Toronto-Dominion Centre Toronto, Ont |
|
November 15, 2012 |
GRANITE SHAREHOLDERS VOTE IN FAVOUR OF PROPOSED REIT CONVERSION EX-99.1 Exhibit 99.1 77 King St. W., Suite 4010 P.O. Box 159 Toronto-Dominion Centre Toronto, ON, M5K 1H1 Canada GRANITE SHAREHOLDERS VOTE IN FAVOUR OF PROPOSED REIT CONVERSION November 15, 2012, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) (“Granite” or the “Company”) is pleased to announce that its shareholders have approved the Company’s conversion to a real estate |
|
November 15, 2012 |
Current Report of Foreign Issuer - 6-K 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: November, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
November 15, 2012 |
EX-99.2 Exhibit 99.2 GRANITE REAL ESTATE INC. Report of Voting Results for Special Meeting of Shareholders Held on November 15, 2012 This report is being filed pursuant to section 11.3 of National Instrument 51-102 – Continuous Disclosure Obligations and discloses the voting results for each matter voted upon at the special meeting of shareholders of Granite Real Estate Inc. (the “Company”) held o |
|
November 8, 2012 |
Current Report of Foreign Issuer - FORM 6-K QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: November, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
November 8, 2012 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Third Quarter Report 2012 Granite Real Estate Inc. Granite Real Estate Inc. 77 King St. W., Suite 4010 Toronto, Ontario Canada M5K 1H1 GRANITE ANNOUNCES 2012 THIRD QUARTER RESULTS November 7, 2012, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) ("Granite" or the "Company") today announced its |
|
November 8, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Michael Forsayeth, the Executive Vice-President and Chief Financial Officer of Granite Real Estate Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of Granite Real Est |
|
November 8, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Thomas Heslip, the Chief Executive Officer of Granite Real Estate Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of Granite Real Estate Inc. (the "issuer") for the i |
|
October 17, 2012 |
EX-99.2 Exhibit 99.2 GRANITE REAL ESTATE INC. Security Class Holder Account Number - Fold Form of Proxy - Special Meeting to be held on Thursday, November 15, 2012 This Form of Proxy is solicited by and on behalf of Management of the Company Notes to proxy 1. Every holder has the right to appoint some other person of their choice, who need not be a holder, to attend and act on their behalf at the |
|
October 17, 2012 |
EX-99.3 Exhibit 99.3 Please read the accompanying Management Information Circular / Proxy Statement and the instructions attached hereto carefully before completing this Letter of Transmittal. LETTER OF TRANSMITTAL FOR REGISTERED HOLDERS OF COMMON SHARES OF GRANITE REAL ESTATE INC. This Letter of Transmittal is for use by registered holders (“Shareholders”) of common shares (“Granite Common Shares |
|
October 17, 2012 |
Current Report of Foreign Issuer - 6-K 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: October, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
October 17, 2012 |
EX-99.5 Exhibit 99.5 GRANITE REAL ESTATE INC. CERTIFICATE I, Thomas Heslip, Chief Executive Officer of Granite Real Estate Inc. (the “Corporation”), hereby certify for and on behalf of the Corporation, and not in my personal capacity and without personal liability, that in connection with the special meeting of shareholders (the “Meeting”) of the Corporation to be held on November 15, 2012: a) the |
|
October 17, 2012 |
GRANITE REAL ESTATE INC. ANNOUNCES SHAREHOLDER MEETING TO APPROVE REIT CONVERSION EX-99.4 Exhibit 99.4 77 King St. W., Suite 4010 P.O. Box 159 Toronto-Dominion Centre Toronto, ON, M5K 1H1 Canada GRANITE REAL ESTATE INC. ANNOUNCES SHAREHOLDER MEETING TO APPROVE REIT CONVERSION October 17, 2012, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) (“Granite” or the “Company”) is pleased to announce that on November 15, 2012 the meeting for shareholders to con |
|
October 17, 2012 |
EX-99.1 Table of Contents Exhibit 99.1 NOTICE OF SPECIAL MEETING OF SHAREHOLDERS AND MANAGEMENT INFORMATION CIRCULAR / PROXY STATEMENT IN RESPECT OF THE SPECIAL MEETING OF SHAREHOLDERS TO BE HELD ON THURSDAY, NOVEMBER 15, 2012 OCTOBER 11, 2012 Table of Contents October 11, 2012 Dear Shareholders: On behalf of our Board of Directors and management, I am pleased to invite you to a special meeting (t |
|
September 19, 2012 |
Current Report of Foreign Issuer - REPORT OF FOREIGN PRIVATE ISSUER FOR THE MONTH OF SEPTEMBER 2012 OMB APPROVAL OMB Number: 3235-0116 Expires: March 31, 2014 UNITED STATES Estimated average burden hours per response 8. |
|
September 19, 2012 |
100 University Avenue, 9th floor Exhibit 99.1 Exhibit 99.1 100 University Avenue, 9th floor Date: September 19, 2012 Toronto ON, M5J 2Y1 www.computershare.com To: All Canadian Securities Regulatory Authorities Subject: GRANITE REAL ESTATE INC. Dear Sirs: We advise of the following with respect to the upcoming Meeting of Security Holders for the subject Issuer: Meeting Type : Special Meeting Record Date for Notice of Meeting : 11/ |
|
August 9, 2012 |
Current Report of Foreign Issuer - 6-K QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: August, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
August 9, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Thomas Heslip, the Chief Executive Officer of Granite Real Estate Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of Granite Real Estate Inc. (the "issuer") for the i |
|
August 9, 2012 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Second Quarter Report 2012 Granite Real Estate Inc. Granite Real Estate Inc. 77 King St. W., Suite 4010 Toronto, Ontario Canada M5K 1H1 GRANITE ANNOUNCES 2012 SECOND QUARTER RESULTS August 8, 2012, Toronto, Ontario, Canada — Granite Real Estate Inc. (TSX: GRT; NYSE: GRP) ("Granite" or the "Company") today announced its |
|
August 9, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Michael Forsayeth, the Executive Vice-President and Chief Financial Officer of Granite Real Estate Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of Granite Real Est |
|
June 28, 2012 |
CORRESP 1 filename1.htm June 28, 2012 Via E-mail and Edgar Daniel L. Gordon Branch Chief United States Securities and Exchange Commission (the “Commission”) Washington, D.C. 20549 Dear Mr. Gordon: Re: Granite Real Estate Inc. (f/k/a MI Developments Inc.) Form 40-F for the Fiscal Year Ended December 31, 2011 Filed March 13, 2012 File No. 1-31728 Thank you for your letter of June 21, 2012. We have r |
|
June 14, 2012 |
Current Report of Foreign Issuer - 6-K 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: June, 2012 Commission File Number: 001-31728 GRANITE REAL ESTATE INC. |
|
June 14, 2012 |
EX-99.1 Exhibit 99.1 |
|
June 14, 2012 |
EX-99.2 Exhibit 99.2 GRANITE REAL ESTATE INC. (formerly MI Developments Inc.; the “Company”) Report of Voting Results for Annual General and Special Meeting of Shareholders This report is being filed pursuant to section 11.3 of National Instrument 51-102 – Continuous Disclosure Obligations and discloses the voting results for each matter voted upon at the annual general and special meeting of shar |
|
May 17, 2012 |
EX-99.1 Table of Contents NOTICE OF ANNUAL GENERAL AND SPECIAL MEETING OF SHAREHOLDERS AND MANAGEMENT INFORMATION CIRCULAR / PROXY STATEMENT IN RESPECT OF THE ANNUAL GENERAL AND SPECIAL MEETING OF SHAREHOLDERS OF MI DEVELOPMENTS INC. TO BE HELD ON JUNE 13, 2012 MAY 9, 2012 Table of Contents May 9, 2012 To our Shareholders: On behalf of our Board of Directors and management, I am pleased to invite |
|
May 17, 2012 |
Current Report of Foreign Issuer - FORM 6-K Form 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number: 001-31728 For the month of: May, 2012 MI DEVELOPMENTS INC. |
|
May 17, 2012 |
EX-99.2 Security Class Holder Account Number Form of Proxy - Annual and Special Meeting to be held on June 13, 2012 This Form of Proxy is solicited by and on behalf of Management. Notes to proxy 1. Every holder has the right to appoint some other person of their choice, who need not be a holder, to attend and act on their behalf at the meeting or any adjournment or postponement thereof. If you wis |
|
May 10, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Thomas Heslip, the Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issuer") for the interim p |
|
May 10, 2012 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 First Quarter Report 2012 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2012 FIRST QUARTER RESULTS May 9, 2012, Aurora, Ontario, Canada — MI Developments Inc. (TSX/NYSE: MIM) ("MID" or the "Company") today announced its results for the three-month peri |
|
May 10, 2012 |
Current Report of Foreign Issuer - FORM 6K QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 10, 2012 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Michael Forsayeth, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Developments Inc. |
|
April 5, 2012 |
Current Report of Foreign Issuer - REPORT OF FOREIGN ISSUER FOR THE MONTH OF APRIL, 2012 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: April, 2012 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
April 5, 2012 |
100 University Avenue, 9th floor Exhibit 99.1 Exhibit 99.1 100 University Avenue, 9th floor Date: April 4, 2012 Toronto ON, M5J 2Y1 www.computershare.com To: All Canadian Securities Regulatory Authorities Subject: MI DEVELOPMENTS INC. Dear Sirs: We advise of the following with respect to the upcoming Meeting of Security Holders for the subject Issuer: Meeting Type : Annual Special Meeting Record Date for Notice of Meeting : 09/05 |
|
March 20, 2012 |
Current Report of Foreign Issuer - 6-K 6-K 1 a12-750616k.htm 6-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: March, 2012 Commission File Number: 001-31728 MI DEVELOPMENTS INC. (Name of registrant) 455 Magna Drive 2nd Floor Aurora, Ontario L4G 7A9 (Address of Principal Executive Office |
|
March 20, 2012 |
MI DEVELOPMENTS FILES YEAR END DISCLOSURE DOCUMENTS EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 MI DEVELOPMENTS FILES YEAR END DISCLOSURE DOCUMENTS March 19, 2012, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX/NYSE: MIM) has filed its annual report for the year ended December 31, 2011 on Form 40-F with the United States Securities and Exchange Commission. The Form 40-F, including the audited fi |
|
March 13, 2012 |
EX-2 3 a2206910zex-2.htm EX-2 QuickLinks - Click here to rapidly navigate through this document Exhibit 2 Audited Consolidated Financial Statements and Notes For the year ended December 31, 2011 MANAGEMENT'S RESPONSIBILITY FOR FINANCIAL REPORTING Management of MI Developments Inc. (the "Company") is responsible for the preparation and presentation of the consolidated financial statements and all t |
|
March 13, 2012 |
(This page has been left blank intentionally.) QuickLinks - Click here to rapidly navigate through this document Exhibit 3 Management's Discussion and Analysis of Results of Operations and Financial Position For the three-month period and year ended December 31, 2011 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. |
|
March 13, 2012 |
QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.1 Certification Pursuant to 18 U.S.C. 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 MI Developments Inc. In connection with the annual report of MI Developments Inc. (the "Company") on Form 40-F for the fiscal year ended December 31, 2011 (the "Report") to which this certification is an exhibi |
|
March 13, 2012 |
/s/ THOMAS HESLIP Name: Thomas Heslip Title: Director and Chief Executive Officer QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 CERTIFICATIONS I, Thomas Heslip, certify that: 1. I have reviewed this annual report on Form 40-F of MI Developments Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances u |
|
March 13, 2012 |
MI Developments Inc. Annual Information Form March 12, 2012 Exhibit 1 MI Developments Inc. Annual Information Form March 12, 2012 TABLE OF CONTENTS Page CAUTIONARY NOTE REGARDING FORWARD-LOOKING STATEMENTS 1 CORPORATE STRUCTURE 1 GENERAL DEVELOPMENT OF THE BUSINESS 3 COMPANY OVERVIEW 6 RISK FACTORS 14 DESCRIPTION OF CAPITAL STRUCTURE 22 DIVIDEND POLICY 25 MARKET FOR SECURITIES 25 DIRECTORS AND OFFICERS 27 AUDIT COMMITTEE 33 INTEREST OF MANAGEMENT AND OTHER |
|
March 13, 2012 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 Certification Pursuant to 18 U.S.C. 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 MI Developments Inc. In connection with the annual report of MI Developments Inc. (the "Company") on Form 40-F for the fiscal year ended December 31, 2011 (the "Report") to which this certification is an exhibi |
|
March 13, 2012 |
/s/ MICHAEL FORSAYETH Name: Michael Forsayeth Title: Chief Financial Officer QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 CERTIFICATIONS I, Michael Forsayeth, certify that: 1. I have reviewed this annual report on Form 40-F of MI Developments Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstanc |
|
March 13, 2012 |
QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 40-F o REGISTRATION STATEMENT PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 ý ANNUAL REPORT PURSUANT TO SECTION 13(a) OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. |
|
March 13, 2012 |
MI DEVELOPMENTS INC. CODE OF CONDUCT AND ETHICS As of December 7, 2011 QuickLinks - Click here to rapidly navigate through this document Exhibit 4 MI DEVELOPMENTS INC. |
|
March 12, 2012 |
Current Report of Foreign Issuer - FORM 6-K QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 Form 6-K REPORT OF FOREIGN ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month of: March, 2012 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
March 12, 2012 |
MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2011 FOURTH QUARTER AND YEAR END RESULTS March 9, 2012, Aurora, Ontario, Canada — MI Developments Inc. (TSX/NYSE: MIM) ("MID" or the "Company") today announced its results for the three-month period and year ended December 31, |
|
March 12, 2012 |
(This page has been left blank intentionally.) QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 Management's Discussion and Analysis of Results of Operations and Financial Position For the three-month period and year ended December 31, 2011 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. ("MID" or the "Company") summarizes the significant factor |
|
March 12, 2012 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Audited Consolidated Financial Statements and Notes For the year ended December 31, 2011 MANAGEMENT'S RESPONSIBILITY FOR FINANCIAL REPORTING Management of MI Developments Inc. (the "Company") is responsible for the preparation and presentation of the consolidated financial statements and all the information in the 2011 |
|
March 12, 2012 |
(This page has been left blank intentionally.) QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 Annual Report 2011 MI Developments Inc. Table of Contents Letter to Shareholders 1 Management's Discussion and Analysis of Results of Operations and Financial Position 2 Management's Responsibility for Financial Reporting 44 Independent Auditors' Report of Registered Public Accounting Firm 45 Independent Auditors' Repor |
|
February 14, 2012 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB APPROVAL OMB Number:3235-0145 Expires: February 28, 2009 Estimated average burden hours per response… 10.4 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* MI DEVELOPMENTS INC. (Name of Issuer) Class A Subordinate Voting Shares, no par value (Title of Class of Securities) 55304X104 (CUSIP Number) D |
|
January 27, 2012 |
GRP.U / Granite Real Estate Investment Trust / FARALLON PARTNERS L L C/CA Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. |
|
December 2, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of December 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
December 2, 2011 |
MI Developments Inc. Announces Appointment of Tom Heslip as CEO Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI Developments Inc. Announces Appointment of Tom Heslip as CEO December 1, 2011 — Aurora, Ontario, Canada - MI Developments Inc. (“MID”) (TSX: MIM / NYSE: MIM) announced today the appointment of Tom Heslip as Chief Executive Officer and as a Director. Mr. Heslip replaces Bill Lenehan, who had served as MID’s Interim |
|
November 28, 2011 |
MI Developments Inc. Announces Acceptance by TSX of Normal Course Issuer Bid Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI Developments Inc. Announces Acceptance by TSX of Normal Course Issuer Bid November 25, 2011 ? Aurora, Ontario, Canada - MI Developments Inc. (?MID?) (TSX: MIM / NYSE: MIM) announced today acceptance by the Toronto Stock Exchange (the ?TSX?) of MID?s Notice of intention to Make a Normal Course Issuer Bid (?NCIB?). P |
|
November 28, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of November 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
November 10, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Michael Forsayeth, the executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Developments Inc. |
|
November 10, 2011 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 10, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.2 3 a2206170zex-992.htm EX-99.2 QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, William Lenehan, the Interim Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI De |
|
November 10, 2011 |
QuickLinks - Click here to rapidly navigate through this document Third Quarter Report 2011 MI Developments Inc. |
|
November 3, 2011 |
Form 51-102F3 MATERIAL CHANGE REPORT Exhibit 99.1 Form 51-102F3 MATERIAL CHANGE REPORT ITEM 1: REPORTING ISSUER MI Developments Inc. (?MID?) 455 Magna Drive Aurora, ON L4G 7A9 ITEM 2: DATE OF MATERIAL CHANGE October 25, 2011 ITEM 3: NEWS RELEASE On October 25, 2011, a press release (the ?Press Release?) describing the material change was issued by MID and delivered to Canada Newswire for publication and dissemination through its Cana |
|
November 3, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of November 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
November 3, 2011 |
MI DEVELOPMENTS NOTICE OF CONFERENCE CALL FOR THIRD QUARTER 2011 RESULTS Exhibit 99.2 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MEDIA RELEASE MI DEVELOPMENTS NOTICE OF CONFERENCE CALL FOR THIRD QUARTER 2011 RESULTS November 2, 2011, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM, NYSE: MIM) expects to announce its financial results for the third quarter ended September 30, 2011 prior to the open of markets on Thursday, November 10, |
|
October 26, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of October 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offic |
|
October 26, 2011 |
Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario, Canada L4G 7A9 MI Developments Inc. Announces its Strategic Plan following Completion of its Strategic Review Process October 25, 2011 Aurora, Canada, MI Developments Inc. (“MID” or the “Company”) (TSX : MIM, NYSE: MIM) announced today that its Board of Directors has completed its previously announced strategic review process and u |
|
October 11, 2011 |
SECURITIES AND EXCHANGE COMMISSION SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A* Amendment No. 2 (Rule 13d-101) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a) MI DEVELOPMENTS INC. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X104 (CUSIP Number) Owl Creek Asset Management, L.P. 640 Fi |
|
August 12, 2011 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 12, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, John Simonetti, the Interim Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issuer") for the |
|
August 12, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, William Lenehan, the Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issuer") for the interim |
|
August 12, 2011 |
QuickLinks - Click here to rapidly navigate through this document Second Quarter Report 2011 MI Developments Inc. |
|
July 7, 2011 |
MI DEVELOPMENTS ANNOUNCES NEW BOARD OF DIRECTORS AND NEW SENIOR MANAGEMENT TEAM Exhibit 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ANNOUNCES NEW BOARD OF DIRECTORS AND NEW SENIOR MANAGEMENT TEAM July 6, 2011, Aurora, Ontario, Canada – MI Developments Inc. (“MID”) (TSX: MIM, NYSE: MIM) announced today that following the completion on June 30, 2011 of MID’s plan of arrangement to eliminate its dual-class share structure, MID’s b |
|
July 7, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of July 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
July 6, 2011 |
Form 51-102F3 MATERIAL CHANGE REPORT EXHIBIT 99.1 Form 51-102F3 MATERIAL CHANGE REPORT ITEM 1: REPORTING ISSUER MI Developments Inc. (“MID”) 455 Magna Drive, 2nd Floor Aurora, ON L4G 7A9 ITEM 2: DATE OF MATERIAL CHANGE June 30, 2011 ITEM 3: PRESS RELEASE On June 30, 2011, a press release (the “Press Release”) describing the material change was issued by MID and delivered to the Ontario Securities Commission and the other Canadian sec |
|
July 6, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of July 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
July 1, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Final Amendment)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, Addre |
|
July 1, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Final Amendment)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, Address and Telep |
|
July 1, 2011 |
EX-99.1 2 c19546exv99w1.htm EXHIBIT 1 EXHIBIT 1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended, the undersigned agree to the joint filing on behalf of each of them of a Statement on Schedule 13D (including any and all amendments thereto) with respect to the Common Shares, no par value, of MI Developments Inc., and further agree that th |
|
July 1, 2011 |
Schedule 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 5)* MI Developments Inc. (Name of Issuer) Common Shares, no par value (Title of Class of Securities) 55304X104 (CUSIP Number) North Run Capital, LP One International Place, Suite 2401 Boston, MA 02110 (617) 310-6130 Attention: General Counsel |
|
June 30, 2011 |
MI DEVELOPMENTS ELIMINATES ITS DUAL CLASS SHARE STRUCTURE Exhibit 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ELIMINATES ITS DUAL CLASS SHARE STRUCTURE June 30, 2011, Aurora, Ontario, Canada ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) announced today that the plan of arrangement to eliminate MID?s dual-class share structure has been completed and will become effective at 5:00 pm today, at |
|
June 30, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of June 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
June 22, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. |
|
May 12, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.2 3 a2203978zex-992.htm EX-99.2 QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Frank Stronach, the Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Development |
|
May 12, 2011 |
6-K 1 a2203978z6-k.htm 6-K QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of May 2011 Commission File Number: 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter |
|
May 12, 2011 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.3 4 a2203978zex-993.htm EX-99.3 QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, John Simonetti, the Interim Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial report and interim MD&A (together, the "interim filings") of MI Dev |
|
May 12, 2011 |
EX-99.1 2 a2203978zex-991.htm EX-99.1 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 First Quarter Report 2011 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2011 FIRST QUARTER RESULTS May 12, 2011, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company" |
|
May 3, 2011 |
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 May, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal exe |
|
May 3, 2011 |
MI DEVELOPMENTS NOTICE OF RELEASE OF FIRST QUARTER 2011 RESULTS EX-99.1 2 a11-114331ex99d1.htm EX-99.1 EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS NOTICE OF RELEASE OF FIRST QUARTER 2011 RESULTS May 2, 2011, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the first quarter ended March 31, 2011 on Thur |
|
April 11, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB APPROVAL OMB Number:3235-0145 Expires: February 28, 2009 Estimated average burden hours per response… 10.4 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* MI DEVELOPMENTS INC. (Name of Issuer) Class A Subordinate Voting Shares, no par value (Title of Class of Securities) 55304X104 (CUSIP Number) A |
|
March 31, 2011 |
COURT APPROVES REORGANIZATION PROPOSAL TO ELIMINATE MI DEVELOPMENTS’ DUAL CLASS SHARE STRUCTURE Exhibit 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 COURT APPROVES REORGANIZATION PROPOSAL TO ELIMINATE MI DEVELOPMENTS? DUAL CLASS SHARE STRUCTURE March 31, 2011, Aurora, Ontario, Canada ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) announced today that the Ontario Superior Court of Justice has issued a final order approving the previously announce |
|
March 31, 2011 |
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 March, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal e |
|
March 29, 2011 |
Exhibit 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 MI DEVELOPMENTS SHAREHOLDERS APPROVE REORGANIZATION PROPOSAL TO ELIMINATE ITS DUAL CLASS SHARE STRUCTURE March 29, 2011, Aurora, Ontario, Canada ? MI Developments Inc. ("MID") (TSX: MIM.A, MIM.B; NYSE: MIM) announced today that its shareholders have approved the previously announced reorganization proposal to elim |
|
March 29, 2011 |
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 March, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offic |
|
March 29, 2011 |
MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 Exhibit 99.2 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 MI DEVELOPMENTS INC. ANNUAL GENERAL AND SPECIAL MEETING OF SHAREHOLDERS Tuesday, March 29, 2011 REPORT OF VOTING RESULTS (pursuant to National Instrument 51-102 § 11.3) 1. Arrangement Resolution – the special resolution approving the plan of arrangement (the "Arrangement") under section 182 of the Business Corpora |
|
March 11, 2011 |
EX-2 3 a2202515zex-2.htm EX-2 QuickLinks - Click here to rapidly navigate through this document Exhibit 2 MANAGEMENT'S RESPONSIBILITY FOR FINANCIAL REPORTING Management of MI Developments Inc. (the "Company") is responsible for the preparation and presentation of the consolidated financial statements and all the information in the 2010 Annual Report. The consolidated financial statements were prep |
|
March 11, 2011 |
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 March, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal e |
|
March 11, 2011 |
MI Developments Inc. Annual Information Form March 10, 2011 Exhibit 1 MI Developments Inc. Annual Information Form March 10, 2011 TABLE OF CONTENTS Page Cautionary Note Regarding Forward-Looking Statements 1 Corporate Structure 2 Our Company 2 Proposed Reorganization 2 Corporate Structure and Subsidiaries 4 Company Overview 4 Overview 4 Our Real Estate Business 5 Our Racing and Gaming Business 9 Description of Our Real Estate Business 12 Introduction 12 De |
|
March 11, 2011 |
Management's Discussion and Analysis of Results of Operations and EX-3 4 a2202515zex-3.htm EX-3 QuickLinks - Click here to rapidly navigate through this document Exhibit 3 Management's Discussion and Analysis of Results of Operations and Financial Position For the year ended December 31, 2010 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. ("MID" or the "Company") summarizes the significant fa |
|
March 11, 2011 |
MI DEVELOPMENTS ANNOUNCES 2010 FOURTH QUARTER AND YEAR END RESULTS EX-1 2 a11-73847ex1.htm EX-1 EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS ANNOUNCES 2010 FOURTH QUARTER AND YEAR END RESULTS March 10, 2011, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) (“MID” or the “Company”) today announced its results for the three-month period and year ended Dec |
|
March 11, 2011 |
QuickLinks - Click here to rapidly navigate through this document EXHIBIT 4 LETTER TO SHAREHOLDERS Dear Shareholders: 2010 was an eventful year for MI Developments Inc. |
|
March 11, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 40-F QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 40-F o REGISTRATION STATEMENT PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 ý ANNUAL REPORT PURSUANT TO SECTION 13(a) OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2010 Commission File Number 001-31728 MI DEVELOPMENTS INC. |
|
March 4, 2011 |
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 March, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal e |
|
March 4, 2011 |
MI DEVELOPMENTS NOTICE OF RELEASE OF FOURTH QUARTER AND 2010 RESULTS EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS NOTICE OF RELEASE OF FOURTH QUARTER AND 2010 RESULTS Aurora, Ontario, Canada, March 3, 2011 ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the fourth quarter and year ended December 31, 2010 on Thursday, March 10, 201 |
|
February 24, 2011 |
6-K 1 a2202107z6-k.htm FORM 6-K QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of February 2011 Commission File Number: 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in i |
|
February 24, 2011 |
Exhibit 99.2 MR SAM SAMPLE 123 SAMPLES STREET SAMPLETOWN SS X9X 9X9 00SMIB Security Class CLASS A SUBORDINATE VOTING C1234567890 X X X Holder Account Number 9th Floor, 100 University Avenue Toronto, Ontario M5J 2Y1 www.computershare.com Fold Fold CPUQC01.E.INT/000001/i1234 Form of Proxy - Annual General and Special Meeting to be held on March 29, 2011 This Form of Proxy is solicited by and on beha |
|
February 24, 2011 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Neither the Canadian securities regulatory authorities nor the United States Securities and Exchange Commission nor any state securities regulatory authorities have approved or disapproved of the proposed arrangement involving MI Developments Inc. and its shareholders, or passed upon the merits or fairness of the propos |
|
February 16, 2011 |
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 February, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principa |
|
February 16, 2011 |
MI DEVELOPMENTS RESPONDS TO MERITLESS CORDISH COMPLAINT Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS RESPONDS TO MERITLESS CORDISH COMPLAINT February 15, 2011, Aurora, Ontario, Canada ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) has learned via media reports that certain Cordish companies (?Cordish?) have filed a Complaint for Damages (?Complaint?) again |
|
February 9, 2011 |
SC 13D/A 1 dsc13da.htm AMENDMENT NO. 21 TO SCHEDULE 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 21)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 N |
|
February 9, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 20)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, Addr |
|
February 7, 2011 |
Form 51-102F3 MATERIAL CHANGE REPORT Exhibit 99.1 Form 51-102F3 MATERIAL CHANGE REPORT ITEM 1: REPORTING ISSUER MI Developments Inc. ("MID") 455 Magna Drive, 2nd Floor Aurora, ON L4G 7A9 ITEM 2: DATE OF MATERIAL CHANGE January 31, 2011 ITEM 3: PRESS RELEASE On January 31, 2011, a press release (the "Press Release") describing the material change was issued by MID and delivered to the Ontario Securities Commission and the other Canadi |
|
February 7, 2011 |
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 February, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive of |
|
February 7, 2011 |
Exhibit 99.2 Execution Version MI DEVELOPMENTS INC. - and - 445327 ONTARIO LIMITED - and - THE STRONACH TRUST ARRANGEMENT AGREEMENT January 31, 2011 TABLE OF CONTENTS ARTICLE 1 INTERPRETATION 1.1 Definitions 2 1.2 Construction 9 1.3 Currency 10 1.4 The Trust 10 1.5 Schedules 10 ARTICLE 2 THE TRANSACTIONS 2.1 The Arrangement 10 2.2 Implementation Steps 10 2.3 Interim Order 11 2.4 Circular and Meeti |
|
February 7, 2011 |
AGREEMENT REGARDING ARRANGEMENT Exhibit 99.3 AGREEMENT REGARDING ARRANGEMENT Reference is made to (a) the support agreement (the "Support Agreement") entered into among certain shareholders (each an "Initiating Shareholder", and collectively the "Initiating Shareholders") of MI Developments Inc. ("MID") and 445327 Ontario Limited ("445") between December 20, 2010 and December 22, 2010 pursuant to which such parties agreed to cau |
|
February 3, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. |
|
February 3, 2011 |
SECURITIES AND EXCHANGE COMMISSION SC 13D/A 1 p11-0245sc13da.htm MI DEVELOPMENTS INC. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A* Amendment No. 1 (Rule 13d-101) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a) MI DEVELOPMENTS INC. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X104 (CU |
|
February 3, 2011 |
EXHIBIT 3 RELEASE Reference is hereby made to the Arrangement Agreement (the "Agreement") made the 31st day of January, 2011 by and between MI Developments Inc. |
|
February 3, 2011 |
AGREEMENT REGARDING ARRANGEMENT EX-99 2 p11-0245exhibit2.htm EXHIBIT 2 EXHBIT 2 AGREEMENT REGARDING ARRANGEMENT Reference is made to (a) the support agreement (the "Support Agreement") entered into among certain shareholders (each an "Initiating Shareholder", and collectively the "Initiating Shareholders") of MI Developments Inc. ("MID") and 445327 Ontario Limited ("445") between December 20, 2010 and December 22, 2010 pursuant |
|
February 3, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 20)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, Address and Tele |
|
February 2, 2011 |
Schedule 13D Amendment No. 19 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 19)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10 |
|
February 1, 2011 |
Exhibit 99.1 MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario L4G 7A9 Tel (905) 726-7507 Fax (905) 713-6332 MI DEVELOPMENTS ENTERS INTO AGREEMENTS FOR SHAREHOLDERS TO CONSIDER ELIMINATION OF ITS DUAL CLASS SHARE STRUCTURE January 31, 2011, Aurora, Ontario, Canada ? MI Developments Inc. ("MID") (TSX: MIM.A, MIM.B; NYSE: MIM) announced today that it has entered into definitive agreeme |
|
February 1, 2011 |
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 January, 2011 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive off |
|
February 1, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4 )* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares, no par value (Title of Class of Securities) 55304X104 (CUSIP Number) North Run Capital, LP One International Place, Suite 2401 Boston, MA 02110 (617) 310-6130 Attention: General Co |
|
February 1, 2011 |
Schedule 13G OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response . |
|
February 1, 2011 |
AGREEMENT REGARDING ARRANGEMENT EX-99.3 3 c11725exv99w3.htm EXHIBIT 3 Exhibit 3 AGREEMENT REGARDING ARRANGEMENT Reference is made to (a) the support agreement (the “Support Agreement”) entered into among certain shareholders (each an “Initiating Shareholder”, and collectively the “Initiating Shareholders”) of MI Developments Inc. (“MID”) and 445327 Ontario Limited (“445”) between December 20, 2010 and December 22, 2010 pursuant |
|
February 1, 2011 |
Exhibit 1 EXHIBIT 1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended, the undersigned agree to the joint filing on behalf of each of them of a Statement on Schedule 13D (including any and all amendments thereto) with respect to the to Class A Subordinate Voting Shares, no par value, of MI Developments Inc. |
|
January 11, 2011 |
SC 13D/A 1 mid13da.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 11) * MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X104 (Cusip Number) Mark C. Wehrly Farallon Capital Management, L.L.C. One Maritime Plaza, Suite 2100 San Francisco, Califo |
|
January 5, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 18)* MI Developments Inc. (Name of issuer) Class A Subordinate Voting Shares (Title of class of securities) 55304X 10 4 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, addr |
|
January 5, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 19)* MI Developments Inc. (Name of issuer) Class B Subordinate Voting Shares (Title of class of securities) 55304X 20 3 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, addr |
|
January 3, 2011 |
Form 51-102F3 MATERIAL CHANGE REPORT Exhibit 99.1 Form 51-102F3 MATERIAL CHANGE REPORT ITEM 1: REPORTING ISSUER MI Developments Inc. (?MID?) 455 Magna Drive, 2nd Floor Aurora, ON L4G 7A9 ITEM 2: DATE OF MATERIAL CHANGE December 22, 2010 ITEM 3: PRESS RELEASE On December 22, 2010, a press release (the ?Press Release?) describing the material change was issued by MID and delivered to the Ontario Securities Commission and the other Cana |
|
January 3, 2011 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of January 2011 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offic |
|
December 30, 2010 |
SECURITIES AND EXCHANGE COMMISSION SC 13D 1 p10-2047sc13d.htm MI DEVELOPMENTS INC. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULE 13d-1(a) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(a) Under the Securities Exchange Act of 1934 (Amendment No. )* MI DEVELOPMENTS INC. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Se |
|
December 23, 2010 |
EX-2 3 c10226exv2.htm EXHIBIT 2 EXHIBIT 2 SUPPORT AGREEMENT FOR GOOD AND VALUABLE CONSIDERATION, the receipt and sufficiency of which are acknowledged, the shareholders (each a “Shareholder”, and collectively the “Initiating Shareholders”) of MI Developments Inc. (the “Company”) listed in the attached Schedule A, and such other direct or indirect shareholders of the Company who may execute a count |
|
December 23, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. |
|
December 23, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 3 )* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares, no par value (Title of Class of Securities) 55304X104 (CUSIP Number) North Run Capital, LP One International Place, Suite 2401 Boston, MA 02110 (617) 310-6130 Attention: General Co |
|
December 23, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 17)* MI Developments Inc. (Name of issuer) Class A Subordinate Voting Shares (Title of class of securities) 55304X 10 4 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, addr |
|
December 23, 2010 |
Schedule 13D Amendment No. 18 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 18)* MI Developments Inc. (Name of issuer) Class B Voting Shares (Title of class of securities) 55304X 20 3 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 88 |
|
December 23, 2010 |
EX-1 2 c10226exv1.htm EXHIBIT 1 EXHIBIT 1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended, the undersigned agree to the joint filing on behalf of each of them of a Statement on Schedule 13D (including any and all amendments thereto) with respect to the to Class A Subordinate Voting Shares, no par value, of MI Developments Inc., and furt |
|
December 22, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of December 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
December 22, 2010 |
EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS RECEIVES PROPOSAL FOR ELIMINATION OF DUAL CLASS SHARE STRUCTURE FROM CLASS A SHAREHOLDERS AND ITS CONTROLLING SHAREHOLDER December 22, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) announced that its Board of Directors has rec |
|
December 14, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 14, 2010 |
FORM 52-109F2R CERTIFICATION OF REFILED INTERIM FILINGS QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 FORM 52-109F2R CERTIFICATION OF REFILED INTERIM FILINGS This certificate is being filed on the same date that MI Developments Inc. (the "issuer") has refiled its interim financial statements and interim MD&A for the interim period ended September 30, 2010. I, Frank Stronach, the Chief Executive Officer of MI Development |
|
December 14, 2010 |
FORM 52-109F2R CERTIFICATION OF REFILED INTERIM FILINGS QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2R CERTIFICATION OF REFILED INTERIM FILINGS This certificate is being filed on the same date that MI Developments Inc. (the "issuer") has refiled its interim financial statements and interim MD&A for the interim period ended September 30, 2010. I, Rocco Liscio, the Executive Vice-President and Chief Executiv |
|
December 14, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Third Quarter Report (Amended and Restated) 2010 MI Developments Inc. Amended and Restated Management's Discussion and Analysis of Results of Operations and Financial Position For the three and nine-month periods ended September 30, 2010 Management's Discussion and Analysis of Results of Operations and Financial Positio |
|
December 14, 2010 |
MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2010 RESTATED THIRD QUARTER RESULTS December 14, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company") today announced its restated results for the three and nine-month per |
|
November 12, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Third Quarter Report 2010 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2010 THIRD QUARTER RESULTS AND MANAGEMENT CHANGES November 11, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company") today an |
|
November 12, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Rocco Liscio, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. |
|
November 12, 2010 |
MI DEVELOPMENTS RECEIVES PROPOSAL FOR ITS RACING ASSETS FROM MINOR RACING, LLC Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS RECEIVES PROPOSAL FOR ITS RACING ASSETS FROM MINOR RACING, LLC November 10, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) announced that it has received a proposal from Minor Racing, LLC to acquire from MID for a price in the range of US$150 million to US$170 mill |
|
November 12, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of November 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
November 12, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 12, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issue |
|
November 4, 2010 |
MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario Canada L4G 7A9 Tel: (905) 726.7507 Fax: (905) 713.6332 November 4, 2010 Division of Corporation Finance United States Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 Attention: Linda Cvrkel and Heather Clark Dear Sir/Madame: RE: MI Developments Inc. (“MID” or the “Company”) Form 40-F for the year ended Decem |
|
November 4, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of November 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offi |
|
November 4, 2010 |
MI DEVELOPMENTS NOTICE OF RELEASE OF THIRD QUARTER 2010 RESULTS Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS NOTICE OF RELEASE OF THIRD QUARTER 2010 RESULTS November 4, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the third quarter ended September 30, 2010 on Thursday, November 11, 2010 after the close of business. About MID: MID |
|
October 19, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 16)* MI Developments Inc. (Name of issuer) Class A Subordinate Voting Shares (Title of class of securities) 55304X 10 4 (CUSIP Number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, addr |
|
October 19, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 17)* MI Developments Inc. (Name of issuer) Class B Voting Shares (Title of class of securities) 55304X 20 3 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, address and tele |
|
October 7, 2010 |
MI Developments Inc. 455 Magna Drive, 2nd Floor Aurora, Ontario Canada L4G 7A9 Tel: (905) 726.7507 Fax: (905) 713.6332 October 7, 2010 Division of Corporation Finance United States Securities and Exchange Commission 100 F Street, N.E. Washington, DC 20549 Attention: Linda Cvrkel and Heather Clark Dear Sir/Madame: RE: MI Developments Inc. (“MID” or the “Company”) Form 40-F for the year ended Decemb |
|
October 5, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14D-9 SOLICITATION/RECOMMENDATION STATEMENT UNDER SECTION 14(d)(4) OF THE SECURITIES EXCHANGE ACT OF 1934 MI DEVELOPMENTS INC. (Name of Subject Company) MI DEVELOPMENTS INC. (Name of Person Filing Statement) Class A Subordinate Voting Shares Class B Shares (Title of Class of Securities) 55304X104 55304X203 (CUSIP Number of Class of |
|
October 5, 2010 |
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 October, 2010 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive off |
|
October 5, 2010 |
MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ADVISED BY ST ACQUISITION CORP. OF ITS INTENTION TO MAKE AN OFFER FOR MID SHARES October 4, 2010, Aurora, Ontario, Canada ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) announced that it has been advised by ST Acquisition Corp. (the ?Offeror?), a corporation controlled by members of the Stronac |
|
October 5, 2010 |
MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ADVISED BY ST ACQUISITION CORP. OF ITS INTENTION TO MAKE AN OFFER FOR MID SHARES October 4, 2010, Aurora, Ontario, Canada – MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) announced that it has been advised by ST Acquisition Corp. (the “Offeror”), a corporation controlled by members of the Stronac |
|
October 4, 2010 |
Amendment No. 15 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 15)* MI Developments Inc. (Name of issuer) Class A Subordinate Voting Shares (Title of class of securities) 55304X 10 4 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880 |
|
October 4, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. )* MI Developments Inc. (Name of Subject Company (Issuer)) ST ACQUISITION CORP. (Names of Filing Persons (Offeror)) Class A Subordinate Voting Shares Class B Voting Shares (Title of Classes of Securities) |
|
October 4, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 16)* MI Developments Inc. (Name of issuer) Class B Voting Shares (Title of class of securities) 55304X 20 3 (CUSIP number) Kenneth G. Alberstadt Akerman Senterfitt LLP 335 Madison Avenue, Suite 2600 New York, NY 10017 (212) 880-3817 (Name, address and tele |
|
August 13, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issue |
|
August 13, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Second Quarter Report 2010 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 MI DEVELOPMENTS ANNOUNCES 2010 SECOND QUARTER RESULTS August 12, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company") today announced its results for |
|
August 13, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 13, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document EXHIBIT 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Rocco Liscio, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. |
|
August 5, 2010 |
MI DEVELOPMENTS NOTICE OF RELEASE OF SECOND QUARTER 2010 RESULTS Exhibit 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS NOTICE OF RELEASE OF SECOND QUARTER 2010 RESULTS August 5, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the second quarter ended June 30, 2010 on Thursday, August 12, 2010 after the close of business. About MID: MID is a re |
|
August 5, 2010 |
6-K 1 a10-1538716k.htm 6-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of August 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of |
|
July 1, 2010 |
MI DEVELOPMENTS ANNOUNCES JOINT VENTURE CLOSING WITH PENN NATIONAL GAMING EXHIBIT 99.1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ANNOUNCES JOINT VENTURE CLOSING WITH PENN NATIONAL GAMING July 1, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) today closed the previously announced joint venture with Penn National Gaming, Inc. to own and operate the Maryland Jockey Club, including its racing op |
|
July 1, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of July 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
May 17, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of May 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
May 17, 2010 |
CHURCHILL DOWNS INCORPORATED AND MI DEVELOPMENTS INC. ANNOUNCE DISSOLUTION OF TRACKNET MEDIA VENTURE Exhibit 99.1 FOR IMMEDIATE RELEASE Contact: Liz Harris Vice President, Communications Churchill Downs Incorporated (502) 636-4474 (office) Dennis Mills Chief Executive Officer MI Developments Inc. (905) 726-7614 (office) CHURCHILL DOWNS INCORPORATED AND MI DEVELOPMENTS INC. ANNOUNCE DISSOLUTION OF TRACKNET MEDIA VENTURE LOUISVILLE, Ky./AURORA, Canada (May 14, 2010) - Churchill Downs Incorporated ( |
|
May 14, 2010 |
EXHIBIT 99.1 Form 51-102F3 MATERIAL CHANGE REPORT ITEM 1: REPORTING ISSUER MI Developments Inc. (“MID”) 455 Magna Drive Aurora, ON L4G 7A9 ITEM 2: DATE OF MATERIAL CHANGE May 7, 2010 ITEM 3: PRESS RELEASE On May 7, 2010, a press release (the “Press Release”) describing the material change was issued by MID and delivered to the Ontario Securities Commission and the other Canadian securities regulat |
|
May 14, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of May 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
May 11, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 1 First Quarter Report 2010 MI Developments Inc. |
|
May 11, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 10, 2010 |
EX-99.1 2 a2198614zex-991.htm EXHIBIT 99.1 QuickLinks - Click here to rapidly navigate through this document MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 Tel: (905) 713-6322 Fax: (905) 713-6332 MI DEVELOPMENTS ANNOUNCES 2010 FIRST QUARTER RESULTS May 7, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company") today announce |
|
May 10, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 Management's Discussion and Analysis of Results of Operations and Financial Position For the Three-month Period ended March 31, 2010 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. ("MID" or the "Company") summarizes the significant factors affecting |
|
May 10, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issue |
|
May 10, 2010 |
Interim Consolidated Financial Statements and Notes For the period ended March 31, 2010 Consolidated Balance Sheets (Refer to note 1 — Basis of Presentation) (U. |
|
May 10, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 10, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.5 6 a2198614zex-995.htm EXHIBIT 99.5 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.5 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Rocco Liscio, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the |
|
May 7, 2010 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 7, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 Interim Consolidated Financial Statements and Notes For the period ended March 31, 2010 Consolidated Balance Sheets (Refer to note 1 — Basis of Presentation) (U.S. dollars in thousands) (Unaudited) As at March 31, 2010 December 31, 2009 ASSETS Current assets: Cash and cash equivalents $ 170,948 $ 135,163 Restricted cash |
|
May 7, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.5 6 a2198614zex-995.htm EXHIBIT 99.5 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.5 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Rocco Liscio, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the |
|
May 7, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of May 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices) |
|
May 7, 2010 |
EX-99.1 2 a2198614zex-991.htm EXHIBIT 99.1 QuickLinks - Click here to rapidly navigate through this document MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 Tel: (905) 713-6322 Fax: (905) 713-6332 MI DEVELOPMENTS ANNOUNCES 2010 FIRST QUARTER RESULTS May 7, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) ("MID" or the "Company") today announce |
|
May 7, 2010 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.4 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. (the "issue |
|
May 7, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 Management's Discussion and Analysis of Results of Operations and Financial Position For the Three-month Period ended March 31, 2010 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. ("MID" or the "Company") summarizes the significant factors affecting |
|
May 7, 2010 |
Exhibit 99.1 PENN NATIONAL GAMING AND MI DEVELOPMENTS ENTER INTO JOINT VENTURE FOR ASSETS AND OPERATIONS OF MARYLAND JOCKEY CLUB TRACKS, LAUREL PARK AND PIMLICO Wyomissing, PA, Aurora, Ontario, Canada and Baltimore and Laurel, MD (May 7, 2010) — Penn National Gaming, Inc. (PENN: Nasdaq) and MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM), announced today they have agreed to establish a |
|
May 3, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of April 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices |
|
May 3, 2010 |
MI DEVELOPMENTS ANNOUNCES THE EFFECTIVE DATE OF THE MAGNA ENTERTAINMENT PLAN OF REORGANIZATION EX-1 2 a10-91851ex1.htm EX-1 Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ANNOUNCES THE EFFECTIVE DATE OF THE MAGNA ENTERTAINMENT PLAN OF REORGANIZATION April 30, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that the Plan of Reorganization (“Plan”) in respect of Magna Entertainment Corp. (“MEC” |
|
April 27, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of April 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices |
|
April 27, 2010 |
Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 MI DEVELOPMENTS ANNOUNCES CONFIRMATION BY THE BANKRUPTCY COURT OF THE MAGNA ENTERTAINMENT PLAN OF REORGANIZATION April 26, 2010, Aurora, Ontario, Canada – MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that the Plan of Reorganization in respect of Magna Entertainment Corp. (“MEC”) and certain of its |
|
March 31, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of March 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices |
|
March 31, 2010 |
Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 Tel: (905) 713-6322 Fax: (905) 713-6332 MI DEVELOPMENTS ANNOUNCES FOURTH QUARTER AND 2009 RESULTS March 29, 2010, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MIM.B; NYSE: MIM) (“MID” or the “Company”) today announced its results for the three-month period and year ended December 31, 2009. All figures are |
|
March 30, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of March 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principal executive offices |
|
March 30, 2010 |
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS EX-1 2 a2197756zex-1.htm EXHIBIT 1 Use these links to rapidly review the document TABLE OF CONTENTS March 29, 2010 To our Shareholders: On behalf of our Board of Directors and management, I am pleased to invite you to the 2010 Annual Meeting of Shareholders of MI Developments Inc. to be held at Le Parc, 8432 Leslie Street, Thornhill, Ontario, Canada, at 10:00 a.m. (Toronto time) on Friday, May 7, |
|
March 29, 2010 |
Management's Discussion and Analysis of Results of Operations and Financial Position EX-3 4 a2197686zex-3.htm EXHIBIT 3. MD&A FROM AR QuickLinks - Click here to rapidly navigate through this document Exhibit 3 Management's Discussion and Analysis of Results of Operations and Financial Position For the year ended December 31, 2009 Management's Discussion and Analysis of Results of Operations and Financial Position ("MD&A") of MI Developments Inc. ("MID" or the "Company") summarizes |
|
March 29, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 40-F QuickLinks - Click here to rapidly navigate through this document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 40-F o REGISTRATION STATEMENT PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934 ý ANNUAL REPORT PURSUANT TO SECTION 13(a) OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2009 Commission File Number 001-31728 MI DEVELOPMENTS INC. |
|
March 29, 2010 |
EX-4 5 a2197686zex-4.htm EXHIBIT 4. LETTER TO SHAREHOLDERS QuickLinks - Click here to rapidly navigate through this document EXHIBIT 4 LETTER TO SHAREHOLDERS Dear Shareholders: As you know, the global recession last year had a particularly severe impact on the real estate sector world-wide, and MID was not exempted from the challenges that this presented. Despite this, we are pleased to be able to |
|
March 29, 2010 |
EX-1 2 a2197686zex-1.htm EXHIBIT 1. ANNUAL INFORMATION FORM (D2) Exhibit 1 MI Developments Inc. Annual Information Form March 29, 2010 TABLE OF CONTENTS Page Cautionary Note Regarding Forward-Looking Statements 1 Corporate Structure 2 Our Company 2 Corporate Structure and Subsidiaries 2 Company Overview 3 Overview 3 Three-Year History 5 Business and Operations of Magna, Our Principal Tenant 5 Our |
|
March 29, 2010 |
QuickLinks - Click here to rapidly navigate through this document Exhibit 2 MANAGEMENT'S RESPONSIBILITY FOR FINANCIAL REPORTING Management of MI Developments Inc. |
|
March 24, 2010 |
MI DEVELOPMENTS ANNOUNCES AMENDMENTS TO MAGNA ENTERTAINMENT PLAN OF REORGANIZATION Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS ANNOUNCES AMENDMENTS TO MAGNA ENTERTAINMENT PLAN OF REORGANIZATION March 23, 2010, Aurora, Ontario, Canada ? MI Developments Inc. (?MID?) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that the Plan of Reorganization in respect of Magna Entertainment Corp. (?MEC?) and certai |
|
March 24, 2010 |
6-K 1 a10-691216k.htm 6-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of March 2010 Commission File Number : 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of p |
|
February 19, 2010 |
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 February, 2010 Commission File Number 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of principa |
|
February 19, 2010 |
Exhibit 1.1 Date: 19/02/2010 100 University Avenue, 9th floor Toronto ON, M5J 2Y1 www.computershare.com To: All Canadian Securities Regulatory Authorities Subject: MI DEVELOPMENTS INC. Dear Sirs: We advise of the following with respect to the upcoming Meeting of Security Holders for the subject Issuer: Meeting Type : Annual Meeting Record Date for Notice of Meeting : 19/03/2010 Record Date for Vot |
|
February 18, 2010 |
MI DEVELOPMENTS ANNOUNCES FILING OF PLAN OF REORGANIZATION BY MAGNA ENTERTAINMENT Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS ANNOUNCES FILING OF PLAN OF REORGANIZATION BY MAGNA ENTERTAINMENT February 18, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that Magna Entertainment Corp. (“MEC”) has filed a Plan of Reorganization, jointly propo |
|
February 18, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: February, 2010 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
January 12, 2010 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: January, 2010 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
January 12, 2010 |
MID ANNOUNCES SETTLEMENT IN CONNECTION WITH MAGNA ENTERTAINMENT CHAPTER 11 PROCEEDING EX-1 2 a10-16851ex1.htm EX-1 Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MID ANNOUNCES SETTLEMENT IN CONNECTION WITH MAGNA ENTERTAINMENT CHAPTER 11 PROCEEDING January 11, 2010, Aurora, Ontario, Canada — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that it, its subsidiary MID Islandi sf. (the “MID Lender |
|
November 12, 2009 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-99.2 3 a2195330zex-992.htm EXHIBIT 99.2 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim fi |
|
November 12, 2009 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE QuickLinks - Click here to rapidly navigate through this document Exhibit 99.3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Rocco Liscio, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of MI Developments Inc. |
|
November 12, 2009 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: November, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
November 12, 2009 |
EX-99.1 2 a2195330zex-991.htm EXHIBIT 99.1 QuickLinks - Click here to rapidly navigate through this document Exhibit 99.1 Third Quarter Report 2009 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 Tel: (905) 713-6322 Fax: (905) 713-6332 MI DEVELOPMENTS ANNOUNCES 2009 THIRD QUARTER RESULTS November 10, 2009, Aurora, Ontario, Canada — MI Developments Inc. (TSX |
|
November 2, 2009 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: November, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
November 2, 2009 |
MI DEVELOPMENTS NOTICE OF RELEASE OF THIRD QUARTER 2009 RESULTS Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario, Canada L4G 7A9 Tel: 905-713-6322 Fax: 905-713-6332 MI DEVELOPMENTS NOTICE OF RELEASE OF THIRD QUARTER 2009 RESULTS Aurora, Ontario, Canada, November 2, 2009 – MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the third quarter ended September 30, 2009 on Tuesday, November 10, 2009 afte |
|
October 13, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 15)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth G. Alberstadt Akerman Senterfi |
|
October 13, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 14)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth G. Alberstadt Aker |
|
October 5, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 27)* Magna Entertainment Corp. (Name of Issuer) Class A Subordinate Voting Stock (Title of Class of Securities) 559211 10 7 (CUSIP Number) Richard J. Crofts Executive Vice-President, Corporate Development, General Counsel and Secretary MI Developments Inc. |
|
September 22, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 13)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth G. Alberstadt Aker |
|
September 22, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 14)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth G. Alberstadt Akerman Senterfi |
|
September 18, 2009 |
MI DEVELOPMENTS INC. ANNOUNCES APPOINTMENT OF NEW CHIEF FINANCIAL OFFICER EX-1 2 a09-269661ex1.htm EX-1 Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MI DEVELOPMENTS INC. ANNOUNCES APPOINTMENT OF NEW CHIEF FINANCIAL OFFICER September 18, 2009, Aurora, Ontario, Canada — MI Developments Inc. (MID) (TSX: MIM.A, MIM.B; NYSE: MIM) announced today that Mr. Rocco Liscio has been appointed by the Board of Directors |
|
September 18, 2009 |
6-K 1 a09-2696616k.htm 6-K SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: September, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address |
|
September 15, 2009 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: September, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
September 15, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 25)* Magna Entertainment Corp. (Name of Issuer) Class A Subordinate Voting Stock (Title of Class of Securities) 559211 10 7 (CUSIP Number) Richard J. Crofts Executive Vice-President-Corporate Development, General Counsel and Secretary MI Developments Inc. |
|
September 15, 2009 |
Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 ONTARIO SECURITIES COMMISSION DISMISSES MINORITY SHAREHOLDER APPLICATIONS OSC Rules in Favour of MI Developments Regarding Transactions With Magna Entertainment September 14, 2009, Aurora, Ontario, Canada — MI Developments Inc. (MID) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that the O |
|
August 31, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 12)* MI Developments Inc. (Name of Issuer) Class A Subordinate Voting Shares (Title of Class of Securities) 55304X 10 4 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth G. Alberstadt Aker |
|
August 31, 2009 |
Schedule 13D Amendment No. 13 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 13)* MI Developments Inc. (Name of Issuer) Class B Voting Shares (Title of Class of Securities) 55304X 20 3 (CUSIP Number) Craig Loverock Senior Financial Advisor 337 Magna Drive Aurora, Ontario L4G 7KI (905) 726-7068 Kenneth |
|
August 27, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D/A Under the Securities Exchange Act of 1934 (Amendment No. 23)* Magna Entertainment Corp. (Name of Issuer) Class A Subordinate Voting Stock (Title of Class of Securities) 559211 10 7 (CUSIP Number) Richard J. Crofts Executive Vice-President-Corporate Development, General Counsel and Secretary MI Developments Inc. |
|
August 26, 2009 |
Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 MID ANNOUNCES CONDITIONAL AMENDMENT TO MAGNA ENTERTAINMENT DIP LOAN August 26, 2009, Aurora, Ontario, Canada — MI Developments Inc. (MID) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that the terms of the secured debtor-in-possession financing facility being provided by a wholly-owned sub |
|
August 26, 2009 |
6-K 1 a09-2421716k.htm 6-K SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: August, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. (Exact name of Registrant as specified in its charter) 455 Magna Drive, Aurora, Ontario, Canada L4G 7A9 (Address of |
|
August 13, 2009 |
QuickLinks - Click here to rapidly navigate through this document SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: August, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
August 13, 2009 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-2 3 a2194238zex-2.htm EXHIBIT 2 QuickLinks - Click here to rapidly navigate through this document Exhibit 2 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Dennis Mills, the Vice-Chairman and Chief Executive Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interim filings") of |
|
August 13, 2009 |
EX-1 2 a2194238zex-1.htm EXHIBIT 1 QuickLinks - Click here to rapidly navigate through this document Exhibit 1 Second Quarter Report 2009 MI Developments Inc. MI Developments Inc. 455 Magna Drive Aurora, Ontario Canada L4G 7A9 Tel: (905) 713-6322 Fax: (905) 713-6332 MI DEVELOPMENTS ANNOUNCES 2009 SECOND QUARTER RESULTS August 13, 2009, Aurora, Ontario, Canada — MI Developments Inc. (TSX: MIM.A, MI |
|
August 13, 2009 |
FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE EX-3 4 a2194238zex-3.htm EXHIBIT 3 QuickLinks - Click here to rapidly navigate through this document Exhibit 3 FORM 52-109F2 CERTIFICATION OF INTERIM FILINGS FULL CERTIFICATE I, Richard J. Smith, the Executive Vice-President and Chief Financial Officer of MI Developments Inc., certify the following: 1. Review: I have reviewed the interim financial statements and interim MD&A (together, the "interi |
|
August 11, 2009 |
ONTARIO SECURITIES COMMISSION HEARING REGARDING TRANSACTIONS WITH MAGNA ENTERTAINMENT EX-1 2 a09-216711ex1.htm EX-1 Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario L4G 7A9 Tel (905) 713-6322 Fax (905) 713-6332 ONTARIO SECURITIES COMMISSION HEARING REGARDING TRANSACTIONS WITH MAGNA ENTERTAINMENT August 11, 2009, Aurora, Ontario, Canada — MI Developments Inc. (MID) (TSX: MIM.A, MIM.B; NYSE: MIM) today announced that, at the request of certain MID Class A shareholders, |
|
August 11, 2009 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: August, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
August 6, 2009 |
SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 6-K REPORT OF FOREIGN PRIVATE ISSUER Pursuant to Rule 13a-16 or 15d-16 of The Securities Exchange Act of 1934 For the month of: August, 2009 Commission File Number: 001-31728 MI DEVELOPMENTS INC. |
|
August 6, 2009 |
MI DEVELOPMENTS NOTICE OF RELEASE OF SECOND QUARTER 2009 RESULTS EX-1 2 a09-213961ex1.htm EX-99.1 Exhibit 1 MI Developments Inc. 455 Magna Drive Aurora, Ontario, Canada L4G 7A9 Tel: 905-713-6322 Fax: 905-713-6332 MI DEVELOPMENTS NOTICE OF RELEASE OF SECOND QUARTER 2009 RESULTS Aurora, Ontario, Canada, August 6, 2009 — MI Developments Inc. (“MID”) (TSX: MIM.A, MIM.B; NYSE: MIM) will announce its financial results for the second quarter ended June 30, 2009 on Thu |