Groowe Groowe BETA / Newsroom
⏱ News is delayed by 15 minutes. Sign in for real-time access. Sign in

Form 8-K

sec.gov

8-K — ONCOLYTICS BIOTECH INC

Accession: 0001104659-26-038272

Filed: 2026-04-01

Period: 2026-03-31

CIK: 0001129928

SIC: 2834 (PHARMACEUTICAL PREPARATIONS)

Item: Entry into a Material Definitive Agreement

Item: Material Modifications to Rights of Security Holders

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

Item: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year

Item: Other Events

Item: Financial Statements and Exhibits

Documents

8-K — tm2610715d1_8k.htm (Primary)

EX-3.1 — EXHIBIT 3.1 (tm2610715d1_ex3-1.htm)

EX-99.2 — EXHIBIT 99.2 (tm2610715d1_ex99-2.htm)

GRAPHIC (tm2610715d1_ex3-1img001.jpg)

GRAPHIC (tm2610715d1_ex99-2img001.jpg)

XML — IDEA: XBRL DOCUMENT (R1.htm)

8-K — FORM 8-K

8-K (Primary)

Filename: tm2610715d1_8k.htm · Sequence: 1

false

--12-31

0001129928

0001129928

2026-03-31

2026-03-31

iso4217:USD

xbrli:shares

iso4217:USD

xbrli:shares

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported):

March 31, 2026

Oncolytics

Biotech Inc.

(Exact name of registrant as specified in its charter)

Nevada

001-38512

98-0541667

(State or other jurisdiction of

incorporation)

(Commission File Number)

(IRS Employer Identification No.)

4350 Executive Drive, Suite 325

San Diego, CA

92121

(Address of principal executive offices)

(Zip Code)

(403) 670-7377

(Registrant's telephone number, including area code)

N/A

(Former name or former address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended

to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

¨

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

¨

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

¨

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

¨

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

Securities registered pursuant to Section 12(b) of the Act:

Title

of each class

Trading

Symbol(s)

Name

of each exchange on which registered

Common Stock, par value $0.001 per share

ONCY

The Nasdaq Stock Market LLC

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405

of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

Emerging growth company ¨

If an emerging growth company, indicate by check

mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting

standards provided pursuant to Section 13(a) of the Exchange Act. ¨

Introductory Note

This Current Report on Form 8-K

is being filed by Oncolytics Biotech Inc., a Nevada corporation (“Oncolytics Nevada”) that previously existed under the laws

of Alberta, Canada (“Oncolytics Alberta”) and the laws of British Columbia (“Oncolytics British Columbia”). For

purposes of this Current Report on Form 8-K, the terms the “Company,” “Oncolytics,” “we,” “us,”

and “our” refer to (i) Oncolytics Nevada, (ii) Oncolytics Alberta, or (iii) Oncolytics British Columbia, as

applicable.

As previously disclosed, at

the Company’s Special Meeting of Shareholders held on January 15, 2026 (the “Special Meeting”), the Company’s

shareholders approved the Continuance (as defined below) and the Domestication (as defined below).

On March 17, 2026,

the Company completed the first step of its previously announced two-step redomestication by changing its jurisdiction of

incorporation from the Province of Alberta, Canada, to the Province of British Columbia, Canada (the “Continuance”),

pursuant to a “continuance” effected in accordance with Section 189 of the Business Corporations Act

(Alberta) and a “continuation” in accordance with Section 303 of the Business Corporations Act (British

Columbia) (the “BCBCA”). On March 31, 2026 (the “Effective Date”), the Company completed the second

step of its redomestication by changing its jurisdiction of incorporation from the Province of British Columbia, Canada, to the

State of Nevada in the United States pursuant to a “continuation out” effected in accordance with Section 308 of

the BCBCA and a “domestication” under Nevada Revised Statutes (the “NRS”) 92A.270 (the

“Domestication”).

Upon effectiveness of the

Continuance, each outstanding common share, no par value per share, of Oncolytics Alberta at the time of the Continuance remained issued

and outstanding as a common share, no par value per share, of Oncolytics British Columbia. Upon effectiveness of the Domestication, each

outstanding share of Oncolytics British Columbia at the time of the Domestication automatically became one outstanding share of common

stock, par value $0.001 per share, of Oncolytics Nevada (the “Common Stock”). The Domestication did not result in a change

to the Company’s name, and the Common Stock continues to be listed for trading on The Nasdaq Stock Market, LLC under the ticker

symbol “ONCY.” Effective April 1, 2026, the CUSIP number for the Common Stock will be 68237V 103 and the ISIN will be

US68237V1035.

Item 1.01

Entry into a Material Definitive Agreement.

On the Effective Date, in

connection with the consummation of the Domestication, pursuant to the NRS and as permitted by the Bylaws (as defined below), the Company

entered into indemnification and advancement agreements with each of the Company’s executive officers and directors providing for

the indemnification of, and advancement of expenses to, each such person in connection with claims, suits, or proceedings arising as

a result of such person’s service as an officer or director of the Company (the “Indemnification Agreements”).

The above description of the

Indemnification Agreements does not purport to be complete and is qualified in its entirety by reference to the full text of the form

of indemnification and advancement agreement, which is attached hereto as Exhibit 10.1 and is incorporated herein by reference.

Item 3.03

Material Modification to Rights of Security Holders.

On the Effective Date

and in connection with the Domestication, the Company filed with the Nevada Secretary of State: (i) the

Articles of Domestication of Oncolytics Biotech Inc. (the “Articles of Domestication”); and (ii) the Articles of

Incorporation of Oncolytics Biotech Inc. (the “Articles of Incorporation”). In addition, the Company adopted bylaws (the

“Bylaws”), which became effective on the Effective Date. Each of the Articles of Domestication, the Articles of

Incorporation, and the Bylaws are described in the Company’s management information circular/prospectus (the

“Circular/Prospectus”), which constitutes a part of the Company’s registration statement on Form F-4 (File

No. 333-290954), as amended, filed with the U.S. Securities and Exchange Commission (the “SEC”) and declared

effective on December 9, 2025.

Upon consummation of the Domestication,

the rights of the Company’s stockholders are now governed by the Articles of Incorporation, the Bylaws, and Nevada law, which contain

provisions that differ in certain respects from Oncolytics British Columbia’s organizational documents and British Columbia law.

The section of the Circular/Prospectus entitled “Annex K–Material Differences between British Columbia Corporate Law and Nevada

Corporate Law” describes the general effects of changes to the rights of the Company’s stockholders, and is incorporated herein

by reference. More detailed descriptions of the Articles of Incorporation and the Bylaws are set forth in the Circular/Prospectus under

“Proposal No. 2: The Domestication,” and such descriptions are incorporated by reference herein. The information set

forth in the Introductory Note and Item 5.03 of this Current Report on Form 8-K is incorporated into this Item 3.03 by reference.

Exhibit 99.1 attached

hereto contains a description of the Company’s authorized capital stock as set forth in the Articles of Incorporation, which description

is incorporated by reference into this Item 3.03.

Such descriptions do not purport

to be complete and are qualified in their entirety by reference to the full text of the Articles of Domestication, the Articles of Incorporation,

and the Bylaws, copies of which are attached hereto as Exhibits 3.1, 3.2, and 3.3, respectively, each of which is incorporated herein

by reference.

Item 5.02

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

In connection with the Domestication,

the board of directors of the Company (the “Board”) adopted the Oncolytics Biotech Inc. 2026 Incentive Award Plan (the “2026

Plan”), which became effective on the Effective Date.

As of the Effective Date,

the Company may not grant any new awards under the Oncolytics Biotech Inc. Amended and Restated Stock Option Plan and the Oncolytics Biotech

Inc. Amended and Restated Incentive Share Award Plan (collectively, the “Prior Plans”), but any awards granted under the Prior

Plans will continue to be subject to the terms and conditions of the applicable Prior Plan. The aggregate number of shares of Common Stock

that may be issued under the 2026 Plan equals the sum of: (i) 6,500,000 shares; (ii) any shares that remain available for issuance

under the Prior Plans as of the Effective Date; (iii) any shares subject to awards under the Prior Plans which are forfeited or lapse

unexercised and which are not issued under the Prior Plans; and (iv) an annual increase on the first day of each calendar year, beginning

January 1, 2027 and ending on and including January 1, 2036, equal to the lesser of (x) 6% of the aggregate number of shares

of Common Stock outstanding on the final day of the immediately preceding calendar year and (y) such smaller number of shares as

is determined by the Board or its compensation committee.

A more detailed description

of the 2026 Plan is set forth in the Circular/Prospectus under “Proposal No. 3: Approval and Adoption of the 2026 Incentive

Award Plan” and such description is incorporated by reference herein. The foregoing description of the 2026 Plan does not purport

to be complete and is qualified in its entirety by reference to the full text of the 2026 Plan and the forms of award agreements thereunder,

which are attached hereto as Exhibits 10.2, 10.3, 10.4, and 10.5, respectively, and are incorporated by reference.

Item 5.03

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

The information set forth

in the Introductory Note and Item 3.03 of this Current Report on Form 8-K is incorporated into this Item 5.03 by reference.

Copies of the Articles of

Incorporation and the Bylaws are attached hereto as Exhibit 3.2 and Exhibit 3.3, respectively, and are incorporated herein by

reference.

Item 8.01

Other Events.

Press Release

On April 1, 2026, the

Company issued a press release with respect to the completion of the Domestication. A copy of this press release has been filed with this

Current Report on Form 8-K as Exhibit 99.2 and is incorporated herein by reference.

Risk Factors

The Company is supplementing

the risk factors previously disclosed in its Annual Report on Form 10-K for the fiscal year ended December 31, 2025, filed with

the SEC on March 30, 2026, as further updated with Risk Factors included in any subsequently filed Quarterly Reports on Form 10-Q

and Current Reports on Form 8-K (collectively, the “SEC Reports”), with the following risk factors. These risk factors

should be read in conjunction with the risk factors included in the SEC Reports.

Nevada law and our governing documents may

reduce stockholder rights, limit available remedies, and create uncertainty in corporate disputes.

As a Nevada corporation,

the NRS governs fiduciary duties, stockholder voting, stockholder litigation, and other internal affairs. The NRS permits

corporations to limit, to the fullest extent permitted by law, the individual liability of directors and officers to corporations,

their stockholders and creditors for damages as a result of any act or failure to act as a director or officer and to provide broad

indemnification and advancement rights. Our Articles of Incorporation eliminate or limit the liability of our directors and officers

to the fullest extent permitted by the NRS, and our Bylaws provide for broad indemnification and advancement of expenses to our

directors and officers to the fullest extent permitted by the NRS. These features can make it more difficult for stockholders to

bring or sustain claims against directors and officers and may reduce potential recoveries.

Our Bylaws also

designate the Eighth Judicial District Court of Clark County, Nevada (or, if that court lacks jurisdiction, another Nevada state

court or, if no Nevada state court has jurisdiction, a federal court in Nevada), as the exclusive forum for certain internal

corporate claims, and the federal district courts of the United States as the exclusive forum for claims arising under the U.S.

Securities Act of 1933, as amended. These provisions may limit a stockholder’s ability to bring claims in a judicial forum the

stockholder considers favorable or convenient, may discourage the filing of lawsuits, and could result in increased costs to

stockholders who bring such claims. Courts may determine that these provisions are inapplicable or unenforceable in some

circumstances, which could lead to parallel litigation and additional costs. While Nevada’s statute-focused approach may be less

reliant on case law, Nevada’s case law interpreting its corporate statutes is less developed than case law in other states, such

as the State of Delaware, which can make outcomes of corporate disputes less predictable.

Nevada law and provisions in our governing

documents could discourage, delay, or prevent a change in control and could depress the trading price of our common stock.

Our Articles of Incorporation

and Bylaws include provisions that could make it more difficult for a third party to acquire us or for stockholders to replace or

remove directors, including that:

· our Board is authorized to issue “blank

check” preferred stock with such rights, preferences, and limitations as the Board may determine;

· vacancies on the Board may be filled only by

a majority vote of the directors then in office;

· the Board has the sole power to adopt, amend,

or repeal the Bylaws and stockholders may only adopt, amend or repeal the Bylaws by a vote of at least two-thirds of the outstanding voting

power;

· stockholders may not act by written consent;

· special meetings of stockholders may be called

only by or at the direction of the Board, the chair of the Board, or our chief executive officer;

· stockholders must comply with advance notice

requirements in order to submit proposals or nominate directors;

· directors may only be removed by a vote of not

less than two-thirds of our outstanding voting power;

· holders of common stock have no right to cumulative

voting; and

· all internal actions (as defined in the

NRS) must be tried before a judge without a jury.

These provisions can deter

acquisition proposals or proxy contests, limit the opportunity for stockholders to realize a control premium, and reduce the likelihood

of changes in management or the Board that some stockholders may favor.

Item 9.01

Financial Statements and Exhibits.

(d)

Exhibits

Exhibit

Description

3.1*

Articles of Domestication of Oncolytics Biotech Inc.

3.2

Articles of Incorporation of Oncolytics Biotech Inc.

(incorporated by reference to Exhibit 4.2 of the registrant’s Registration Statement on Form S-8 (File No. 333-294810),

filed with the SEC on March 31, 2026).

3.3

Bylaws of Oncolytics Biotech Inc. (incorporated by

reference to Exhibit 4.3 of the registrant’s Registration Statement on Form S-8 (File No. 333-294810), filed with the

SEC on March 31, 2026).

10.1

Form of Indemnification and Advancement Agreement between Oncolytics Biotech Inc. and each director and officer (incorporated by reference to Exhibit 10.15 of the registrant’s Annual Report on Form 10-K filed with the SEC on March 30, 2026).

10.2

Oncolytics Biotech Inc. 2026 Incentive Award Plan (incorporated

by reference to Exhibit 99.1 of the registrant’s Registration Statement on Form S-8 (File No. 333-294810), filed with

the SEC on March 31, 2026).

10.3

Form of Option Agreement to Oncolytics Biotech Inc. 2026 Incentive Award Plan (incorporated by reference to Exhibit 10.13 of the registrant’s Amendment No. 1 to Registration Statement on Form F-4 (File No. 333-290954), filed with the SEC on December 5, 2025).

10.4

Form of Restricted Stock Unit Agreement to Oncolytics Biotech Inc. 2026 Incentive Award Plan (incorporated by reference to Exhibit 10.14 of the registrant’s Amendment No. 1 to Registration Statement on Form F-4 (File No. 333-290954), filed with the SEC on December 5, 2025).

10.5

Form of Restricted Stock Agreement to Oncolytics Biotech Inc. 2026 Incentive Award Plan (incorporated by reference to Exhibit 10.15 of the registrant’s Amendment No. 1 to Registration Statement on Form F-4 (File No. 333-290954), filed with the SEC on December 5, 2025).

99.1

Description of Securities Registered Under Section 12 of the Exchange Act (incorporated by reference to Exhibit 4.1 of the registrant’s Annual Report on Form 10-K filed with the SEC on March 30, 2026).

99.2*

Press Release of Oncolytics Biotech Inc., dated April 1, 2026.

104

Cover Page Interactive Data File (embedded within the Inline XBRL document).

*

Filed herewith.

SIGNATURES

Pursuant to the requirements

of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned

hereunto duly authorized.

Date: April 1, 2026

ONCOLYTICS BIOTECH INC.

By:

/s/ Kirk Look

Name: Kirk Look

Title: Chief Financial Officer

EX-3.1 — EXHIBIT 3.1

EX-3.1

Filename: tm2610715d1_ex3-1.htm · Sequence: 2

Exhibit 3.1

EX-99.2 — EXHIBIT 99.2

EX-99.2

Filename: tm2610715d1_ex99-2.htm · Sequence: 3

Exhibit 99.2

Oncolytics Biotech® Completes

Domicile Change to the United States

SAN DIEGO, CA, April 1, 2026 –

Oncolytics Biotech® Inc. (Nasdaq: ONCY) (“Oncolytics” or the “Company”), a clinical-stage immunotherapy

company developing pelareorep, today announced the completion of the previously announced change in the jurisdiction of incorporation

of Oncolytics from the Province of Alberta in Canada to the State of Nevada in the United States (the “Domestication”) through

a series of transactions in which the Company first continued its existence from the Province of Alberta in Canada to the Province of

British Columbia in Canada on March 17, 2026. The Company will retain its office in Calgary, while the San Diego office will become

the Company’s new headquarters.

The Domestication was approved by the Company’s

shareholders at the Special Meeting of Shareholders held on January 15, 2026. The Company completed the Domestication on March 31,

2026, when necessary filings were submitted to, and made effective by, the Nevada Secretary of State. The Company’s common stock

will continue to trade on The Nasdaq Stock Market LLC under the ticker symbol “ONCY.” Effective today, the CUSIP number applicable

to the Company’s common stock will be 68237V 103, and the ISIN will be US68237V1035.

Today, most of the Company’s investors,

management team, and capital markets activity are U.S.-based. We expect this transition to bring several benefits to the Company and its

stockholders, including greater operational efficiency, a streamlined regulatory structure, and improved access to U.S. capital markets.

“We are encouraged by the potential benefits

that Nevada’s corporate legal environment presents to biotech companies, especially given our focus on operational efficiency across

the company,” said Jared Kelly, Chief Executive Officer of Oncolytics. “As we no longer qualified as a “foreign private

issuer” under applicable U.S. securities laws, it made sense to overhaul our corporate structure and change Oncolytics’ jurisdiction

of incorporation to reflect its status as a U.S. domestic issuer. While our clinical data and regulatory strategy will ultimately give

us the best opportunity to create long-term value, we believe our new corporate structure will streamline our ability to execute on our

goals.”

About Oncolytics Biotech Inc.

Oncolytics is a clinical-stage biotechnology company

developing pelareorep, an investigational intravenously delivered double-stranded RNA immunotherapeutic agent. Pelareorep has demonstrated

encouraging results in multiple first-line pancreatic cancer studies, two randomized Phase 2 studies in metastatic breast cancer, and

early-phase studies in anal and colorectal cancer. It is designed to induce anti-cancer immune responses by converting immunologically

“cold” tumors “hot” through the activation of innate and adaptive immune responses.

The

Company is advancing pelareorep in combination with chemotherapy and/or checkpoint inhibitors in metastatic gastrointestinal cancers,

where pelareorep has received Fast Track designation from the FDA for colorectal and pancreatic cancer. Oncolytics is actively pursuing

strategic partnerships to accelerate development and maximize commercial impact. For more about Oncolytics, please visit: www.oncolyticsbiotech.com

or follow the Company on social media on LinkedIn and on X @oncolytics.

Forward-Looking Statements

This press release contains forward-looking

statements, within the meaning of Section 21E of the U.S. Securities Exchange Act of 1934, as amended, and forward-looking information

under applicable Canadian securities laws (such forward-looking statements and forward-looking information are collectively referred to

herein as “forward-looking statements”).

Forward-looking

statements contained in this press release include statements regarding the Company’s offices in Calgary, Alberta and San Diego,

California; the expected benefits from Oncolytics’ new corporate structure, including the change in the jurisdiction of incorporation

of Oncolytics from the Province of Alberta in Canada to the State of Nevada in the United States; the potential benefits

that Nevada’s corporate legal environment presents to biotech companies, such as Oncolytics; beliefs as to the potential, registration,

mechanism of action, and benefits of pelareorep as a cancer therapeutic; the Company’s goals, strategies, and objectives, and its

potential to create long-term value for Oncolytics; expectations around the design, milestones, anticipated timelines, and expected outcomes

for current and future studies; and its belief in the clinical promise of pelareorep in anal, colorectal, pancreatic, and other gastrointestinal

cancers. In any forward-looking statement in which Oncolytics expresses an expectation or belief as to future results, such expectations

or beliefs are expressed in good faith and are believed to have a reasonable basis, but there can be no assurance that the statement or

expectation or belief will be achieved. These statements involve known and unknown risks and uncertainties that may cause actual results

to differ materially from those anticipated. These risks include, but are not limited to, regulatory outcomes, trial execution, financial

resources, access to capital markets, and market dynamics. Please refer to Oncolytics’ public filings with securities regulators

in the United States and Canada, including the Company’s Annual Report on Form 10-K for the year ended December 31, 2025,

for more information. The Company assumes no obligation to update forward-looking statements, except as required by law.

Company Contact

Jon Patton

Director of IR & Communication

jpatton@oncolytics.ca

GRAPHIC

GRAPHIC

Filename: tm2610715d1_ex3-1img001.jpg · Sequence: 7

Binary file (206190 bytes)

Download tm2610715d1_ex3-1img001.jpg

GRAPHIC

GRAPHIC

Filename: tm2610715d1_ex99-2img001.jpg · Sequence: 8

Binary file (2771 bytes)

Download tm2610715d1_ex99-2img001.jpg

XML — IDEA: XBRL DOCUMENT

XML

Filename: R1.htm · Sequence: 10

v3.26.1

Cover

Mar. 31, 2026

Cover [Abstract]

Document Type

8-K

Amendment Flag

false

Document Period End Date

Mar. 31, 2026

Current Fiscal Year End Date

--12-31

Entity File Number

001-38512

Entity Registrant Name

Oncolytics

Biotech Inc.

Entity Central Index Key

0001129928

Entity Tax Identification Number

98-0541667

Entity Incorporation, State or Country Code

NV

Entity Address, Address Line One

4350 Executive Drive

Entity Address, Address Line Two

Suite 325

Entity Address, City or Town

San Diego

Entity Address, State or Province

CA

Entity Address, Postal Zip Code

92121

City Area Code

403

Local Phone Number

670-7377

Written Communications

false

Soliciting Material

false

Pre-commencement Tender Offer

false

Pre-commencement Issuer Tender Offer

false

Title of 12(b) Security

Common Stock, par value $0.001 per share

Trading Symbol

ONCY

Security Exchange Name

NASDAQ

Entity Emerging Growth Company

false

X

- Definition

Boolean flag that is true when the XBRL content amends previously-filed or accepted submission.

+ References

No definition available.

+ Details

Name:

dei_AmendmentFlag

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Area code of city

+ References

No definition available.

+ Details

Name:

dei_CityAreaCode

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Cover page.

+ References

No definition available.

+ Details

Name:

dei_CoverAbstract

Namespace Prefix:

dei_

Data Type:

xbrli:stringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

End date of current fiscal year in the format --MM-DD.

+ References

No definition available.

+ Details

Name:

dei_CurrentFiscalYearEndDate

Namespace Prefix:

dei_

Data Type:

xbrli:gMonthDayItemType

Balance Type:

na

Period Type:

duration

X

- Definition

For the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.

+ References

No definition available.

+ Details

Name:

dei_DocumentPeriodEndDate

Namespace Prefix:

dei_

Data Type:

xbrli:dateItemType

Balance Type:

na

Period Type:

duration

X

- Definition

The type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.

+ References

No definition available.

+ Details

Name:

dei_DocumentType

Namespace Prefix:

dei_

Data Type:

dei:submissionTypeItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Address Line 1 such as Attn, Building Name, Street Name

+ References

No definition available.

+ Details

Name:

dei_EntityAddressAddressLine1

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Address Line 2 such as Street or Suite number

+ References

No definition available.

+ Details

Name:

dei_EntityAddressAddressLine2

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Name of the City or Town

+ References

No definition available.

+ Details

Name:

dei_EntityAddressCityOrTown

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Code for the postal or zip code

+ References

No definition available.

+ Details

Name:

dei_EntityAddressPostalZipCode

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Name of the state or province.

+ References

No definition available.

+ Details

Name:

dei_EntityAddressStateOrProvince

Namespace Prefix:

dei_

Data Type:

dei:stateOrProvinceItemType

Balance Type:

na

Period Type:

duration

X

- Definition

A unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection b-2

+ Details

Name:

dei_EntityCentralIndexKey

Namespace Prefix:

dei_

Data Type:

dei:centralIndexKeyItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Indicate if registrant meets the emerging growth company criteria.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection b-2

+ Details

Name:

dei_EntityEmergingGrowthCompany

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Commission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.

+ References

No definition available.

+ Details

Name:

dei_EntityFileNumber

Namespace Prefix:

dei_

Data Type:

dei:fileNumberItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Two-character EDGAR code representing the state or country of incorporation.

+ References

No definition available.

+ Details

Name:

dei_EntityIncorporationStateCountryCode

Namespace Prefix:

dei_

Data Type:

dei:edgarStateCountryItemType

Balance Type:

na

Period Type:

duration

X

- Definition

The exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection b-2

+ Details

Name:

dei_EntityRegistrantName

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

The Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection b-2

+ Details

Name:

dei_EntityTaxIdentificationNumber

Namespace Prefix:

dei_

Data Type:

dei:employerIdItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Local phone number for entity.

+ References

No definition available.

+ Details

Name:

dei_LocalPhoneNumber

Namespace Prefix:

dei_

Data Type:

xbrli:normalizedStringItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 13e

-Subsection 4c

+ Details

Name:

dei_PreCommencementIssuerTenderOffer

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 14d

-Subsection 2b

+ Details

Name:

dei_PreCommencementTenderOffer

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Title of a 12(b) registered security.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection b

+ Details

Name:

dei_Security12bTitle

Namespace Prefix:

dei_

Data Type:

dei:securityTitleItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Name of the Exchange on which a security is registered.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 12

-Subsection d1-1

+ Details

Name:

dei_SecurityExchangeName

Namespace Prefix:

dei_

Data Type:

dei:edgarExchangeCodeItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Exchange Act

-Number 240

-Section 14a

-Subsection 12

+ Details

Name:

dei_SolicitingMaterial

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Trading symbol of an instrument as listed on an exchange.

+ References

No definition available.

+ Details

Name:

dei_TradingSymbol

Namespace Prefix:

dei_

Data Type:

dei:tradingSymbolItemType

Balance Type:

na

Period Type:

duration

X

- Definition

Boolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.

+ References

Reference 1: http://www.xbrl.org/2003/role/presentationRef

-Publisher SEC

-Name Securities Act

-Number 230

-Section 425

+ Details

Name:

dei_WrittenCommunications

Namespace Prefix:

dei_

Data Type:

xbrli:booleanItemType

Balance Type:

na

Period Type:

duration