• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • AI Executive AssistantNEW
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • AI Executive AssistantNEW
  • Settings
  • RSS Feeds
PublishGo to AppAI Helper
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI employees for your businessNEW
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form SC 13E3/A filed by Nuvei Corporation Subordinate Voting Shares (Amendment)

    6/4/24 5:01:37 PM ET
    $NVEI
    Business Services
    Consumer Discretionary
    Get the next $NVEI alert in real time by email
    SC 13E3/A 1 d844175dsc13e3a.htm SC 13E3/A SC 13E3/A

     

    SECURITIES AND EXCHANGE COMMISSION

    Washington, D.C. 20549

     

     

    SCHEDULE 13E-3

    (Amendment No. 1)

    RULE 13E-3 TRANSACTION STATEMENT UNDER SECTION 13(e)

    OF THE SECURITIES EXCHANGE ACT OF 1934

    NUVEI CORPORATION

     

     

    NUVEI CORPORATION

    (Name of the Issuer)

     

     

    Nuvei Corporation

    Neon Maple Purchaser Inc.

    Neon Maple Holdings Inc.

    Neon Maple Midco Inc.

    Neon Maple Parent Inc.

    Advent International, L.P.

    Advent International GPE X Limited Partnership

    AI Maple Aggregator, L.P.

    AI Maple Holdings, L.P.

    AI Maple Holdings GP Limited

    Novacap Management Inc.

    Caisse de dépôt et placement du Québec

    Philip Fayer

    Whiskey Papa Fox Inc.

    (Name of Person(s) Filing Statement)

    Subordinate Voting Shares, no par value

    (Title of Class of Securities)

    67079A102

    (CUSIP Number of Class of Securities)

     

     

     

    Lindsay Matthews

    Nuvei Corporation

    1100 René-Lévesque Boulevard West, Suite 900

    Montréal, Québec H3B 4N4

    (514) 313-1190

     

    Neon Maple Purchaser Inc.

    Neon Maple Holdings Inc.

    Neon Maple Midco Inc.

    Neon Maple Parent Inc.

    Advent International, L.P.

    Advent International GPE X Limited Partnership

    AI Maple Aggregator, L.P.

    AI Maple Holdings, L.P.

    AI Maple Holdings GP Limited

    Prudential Tower, 800 Boylston Street

    Boston, MA 02199-8069

    Attention: Amanda McGrady Morrison

    (617) 951-9400

    (Name, address, and telephone numbers of persons authorized to receive notices and communications on behalf of the persons filing statement)

     

     

    Copies to:

     

    Adam Givertz

    Ian Hazlett

    Paul, Weiss, Rifkind, Wharton &

    Garrison LLP

    1285 Avenue of the Americas

    New York, NY 10019

    (212) 373-3000

     

    Evan Rosen

    Davis Polk & Wardwell LLP

    450 Lexington Avenue

    New York, NY 10017

    (212) 450-4000

     

    Willard S. Boothby, P.C.

    Frances D. Dales

    Kirkland & Ellis LLP

    601 Lexington Avenue

    New York, NY 10022

    (212) 446-4800

     

     

    This statement is filed in connection with (check the appropriate box):

     

    ☐

    The filing of solicitation materials or an information statement subject to Regulation 14A, Regulation 14C or Rule 13e-3(c) under the Securities Exchange Act of 1934.

     

    ☐

    The filing of a registration statement under the Securities Act of 1933.

     

    ☐

        A tender offer.

     

    ☒

       None of the above.

    Check the following box if the soliciting materials or information statement referred to in checking box (a) are preliminary copies: ☐

    Check the following box if the filing is a final amendment reporting the results of the transaction: ☐

    NEITHER THE SECURITIES AND EXCHANGE COMMISSION NOR ANY STATE SECURITIES COMMISSION HAS APPROVED OR DISAPPROVED OF THIS TRANSACTION, PASSED UPON THE MERITS OR FAIRNESS OF THIS TRANSACTION, OR PASSED UPON THE ADEQUACY OR ACCURACY OF THE DISCLOSURE IN THIS TRANSACTION STATEMENT ON SCHEDULE 13E-3. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE.

     

     


    INFORMATION REQUIRED BY SCHEDULE 13E-3

    INTRODUCTION

    This Amendment No. 1 to Schedule 13E-3 (together with the exhibits attached hereto (the “Amended Transaction Statement”)), which amends and supplements the Rule 13e-3 Transaction Statement on Schedule 13E-3 filed with the Securities and Exchange Commission (the “SEC”) on May 14, 2024 (the “Initial Schedule 13E-3”), is being filed with the SEC pursuant to Section 13(e) of the Securities Exchange Act of 1934, as amended (together with the rules and regulations promulgated thereunder, the “Exchange Act”), jointly by the following persons (each, a “Filing Person,” and collectively, the “Filing Persons”): (i) Nuvei Corporation, a corporation existing under the federal laws of Canada (“Nuvei”) and the issuer of the subordinate voting shares (the “Subordinate Voting Shares”) that is the subject of the Rule 13e-3 transaction, (ii) Neon Maple Purchaser Inc. (“Purchaser”), a corporation existing under the federal laws of Canada, (iii) Neon Maple Holdings Inc., an Ontario corporation and the parent company of the Purchaser (“Holdings”), (iv) Neon Maple Midco Inc., an Ontario corporation and the parent company of Holdings (“Midco”), (v) Neon Maple Parent Inc., an Ontario corporation and the parent company of Midco (“Canada Parent”), (vi) AI Maple Holdings, L.P., a Cayman Islands exempted limited partnership and the sole stockholder of Canada Parent (“AI Maple Holdings”), (vii) AI Maple Aggregator, L.P., a Cayman Islands exempted limited partnership and the sole limited partner of AI Maple Holdings (“AI Maple Aggregator”), (viii) AI Maple Holdings GP Limited, a Cayman Islands exempted company and the general partner of each of AI Maple Holdings and AI Maple Aggregator (“AI Maple GP”), (ix) Advent International GPE X Limited Partnership, a Cayman Islands exempted partnership and the sole member of AI Maple GP (“AI GPE X”), (x) Advent International, L.P., a Delaware limited partnership and the investment adviser to AI GPE X (“Advent”), (xi) Caisse de dépôt et placement du Québec (“CDPQ”), a legal person governed by an Act respecting the Caisse de dépôt et placement du Québec, (xii) Novacap Management Inc. (“Novacap”), a company incorporated under the laws of Canada and the general partner of certain investment funds and vehicles holding Multiple Voting Shares (as defined below), (xiii) Philip Fayer, and (xiv) Whiskey Papa Fox Inc., a corporation existing under the federal laws of Canada (together with CDPQ, Novacap and Mr. Fayer, each a “Rollover Shareholder” and, collectively, the “Rollover Shareholders”).

    This Amended Transaction Statement relates to the plan of arrangement (the “Plan of Arrangement”), pursuant to Section 192 of the Canada Business Corporations Act, contemplated by an arrangement agreement between Purchaser and Nuvei, dated as of April 1, 2024 (the “Arrangement Agreement”), pursuant to which Purchaser will acquire all of the outstanding subordinate voting shares of Nuvei (“Subordinate Voting Shares”) and multiple voting shares of Nuvei (“Multiple Voting Shares”) that are not Rollover Shares (as defined in the Arrangement Agreement) for a price of US$34.00 per share, in cash. A copy of the Plan of Arrangement is included as Appendix B to the Management Proxy Circular, which is attached as Exhibit (a)(2)(i) hereto (the “Circular”). A special meeting of Nuvei’s shareholders has been called for June 18, 2024 (the “Meeting”) to approve a special resolution approving the Plan of Arrangement in the form attached as Appendix A to the Circular (the “Arrangement Resolution”). The Circular has been provided to Nuvei’s shareholders pursuant to applicable Canadian law.

    Capitalized terms used but not defined in this Amended Transaction Statement shall have the meanings given to them in the Circular or the Initial Schedule 13E-3, as applicable.

    Except as otherwise set forth herein, the information set forth in the Initial Schedule 13E-3 remains unchanged and is incorporated by reference into this Amended Transaction Statement. All information set forth in this Amended Transaction Statement should be read together with the information contained in or incorporated by reference in the Initial Schedule 13E-3.

    All information contained in, or incorporated by reference into, this Amended Transaction Statement concerning each Filing Person has been supplied by such Filing Person, and no Filing Person is responsible for the accuracy or completeness of the information supplied by any other Filing Person.


    ITEM 1. SUMMARY TERM SHEET.

     

    1.

    The following paragraph under Item 1 is hereby deleted:

    “The Purchaser Filing Parties believe the Arrangement is preferable to other transaction structures because the Arrangement (i) is the most direct and effective way to enable the Purchaser to acquire ownership and control of all of the Subordinate Voting Shares and the Multiple Voting Shares at the same time, (ii) represents an opportunity for the Shareholders (other than the Rollover Shareholders) to immediately realize the value of their investment in the Company, with price certainty at a significant and attractive premium on the Subordinate Voting Shares of approximately 56% to the closing price of the Subordinate Voting Shares on the Nasdaq on March 15, 2024, the last trading day prior to media reports regarding a potential transaction involving the Company, and a premium of approximately 48% to the 90-day volume weighted average trading price per Subordinate Voting Share as of such date, and (iii) also allows Philip Fayer (directly and indirectly through WPF) to maintain a significant portion, and allows Novacap and CDPQ to maintain a portion, of their respective equity investment in the Company to preserve and expand upon the long-term strategy, vision and core values of Nuvei. In the course of considering the going-private transaction, the Purchaser Filing Parties did not actively consider alternative transaction structures because the Purchaser Filing Parties believed no other alternatives would enable them to achieve the same objectives.”

     

    2.

    The following paragraph under Item 1 is hereby added:

    “The Purchaser Filing Parties believe the Arrangement is preferable to other transaction structures because the Arrangement (i) is the most direct and effective way to enable the Purchaser to acquire ownership and control of all of the Subordinate Voting Shares and the Multiple Voting Shares at the same time, (ii) represents an opportunity for the Shareholders (other than the Rollover Shareholders) to immediately realize the value of their investment in the Company, with price certainty at a significant and attractive premium on the Subordinate Voting Shares of approximately 56% to the closing price of the Subordinate Voting Shares on the Nasdaq on March 15, 2024, the last trading day prior to media reports regarding a potential transaction involving the Company, and a premium of approximately 48% to the 90-day volume weighted average trading price per Subordinate Voting Share as of such date, and (iii) also allows Philip Fayer (directly and indirectly through WPF) to maintain a significant portion, and allows Novacap and CDPQ to maintain a portion, of their respective equity investment in the Company to preserve and expand upon the long-term strategy, vision and core values of Nuvei. In the course of considering the going-private transaction, the Purchaser Filing Parties did not consider alternative transaction structures because the Purchaser Filing Parties believed no other alternatives would enable them to achieve the same objectives.”

    ITEM 2. SUBJECT COMPANY INFORMATION.

    (c) Item 2(c) is hereby amended and supplemented as follows:

    There is no established trading market for the Multiple Voting Shares.

    ITEM 3. IDENTITY AND BACKGROUND OF FILING PERSON.

    (a) The disclosure listing the directors and executive officers of the Company and each Purchaser Filing Party under Item 3(a) and pursuant to Item 1003(c) of Regulation M-A is hereby amended and restated as follows:

    “APPENDIX H

    DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY AND

    EACH PURCHASER FILING PARTY

    1. Directors and Executive Officers of the Purchaser Entities1

    Each of the Purchaser Entities was formed in connection with the Arrangement. Set forth below is the name, position, principal occupation(s) held in the past five years, business address and citizenship of the executive officers and directors of (i) the Purchaser and (ii) each of the other Purchaser Entities: Canada Parent, Neon Maple Midco Inc. and Neon Maple Holdings Inc. The business telephone number of each director and executive officer of the Purchaser Entities is (+1) 617-951-9400, except as noted below.

    During the last five years, none of the Purchaser Entities nor any of the directors or executive officers of any Purchaser Entity have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.

     

    Name/Citizenship/Business Address   Company   Address   Position Held   From   To
    Executive Officers and Directors of Purchaser
               

    Benjamin Scotto

    USA

      Purchaser   c/o Advent International, L.P., Prudential Tower   Director and President   March 2024   Present

     

    1 

    Advent positions prior to June 30, 2023 are reflective of positions held at Advent International Corporation.


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

         

    800 Boylston Street

    Boston, MA 02199-8069

    USA

               
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President, Deputy Chief Financial Officer, Assistant Treasurer   June 2023   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Finance   June 2020   June 2023
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Finance – Financial Planning & Analysis and General Partner Group   July 2010   June 2020

    Donald Whitt

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Purchaser  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Secretary and Treasurer   March 2024   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Global Tax   April 2019   Present

    Neil Crawford

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Purchaser  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

     

      Director   March 2024   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

     

      Vice President of Finance – Fund Administration   June 2023   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

     

      Director Fund Administration   January 2020   June 2023
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

     

      Controller   November 2015   December 2019

    Kevin West2

    Canada

      Purchaser   c/o Advent International, L.P., Prudential Tower   Director   March 2024   Present

     

    2 

    The business telephone number of Kevin West is 416-304-4269.


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    c/o SkyLaw

    3 Bridgman Avenue, Suite 204 on Floor 2.5

    Toronto, ON M5R 3V4

    Canada

         

    800 Boylston Street

    Boston, MA 02199-8069

    USA

               
      SkyLaw Professional Corporation  

    c/o SkyLaw

    3 Bridgman Avenue, Suite 204 on Floor 2.5

    Toronto, ON M5R 3V4

    Canada

      President   October 2010   Present
     
    Executive Officers and Directors of Other Purchaser Entities

    Benjamin Scotto

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Other Purchaser Entities  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Director   March 2024   Present
      Other Purchaser Entities  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      President   March 2024   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President, Deputy Chief Financial Officer, Assistant Treasurer   June 2023   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Finance   June 2020   June 2023
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Finance – Financial Planning & Analysis and General Partner Group   July 2010   June 2020

    Donald Whitt

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Other Purchaser Entities  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

     

      Secretary and Treasurer   March 2024   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President of Global Tax   April 2019   Present

    2. Directors and Executive Officers of the Advent Entities

    Along with the Purchaser Entities, each of AI Maple Holdings, L.P. and its sole limited partner, AI Maple Aggregator, L.P. (together, the “Advent Holding Partnerships”) was formed in connection with the Arrangement. The Advent Holding Partnerships are controlled by their general partner, AI Maple Holdings GP Limited. Advent International GPE X Limited Partnership, which is controlled by Advent, is the sole


    limited partner of AI Maple Aggregator, L.P. and the sole shareholder of AI Maple Holdings GP Limited. Advent is controlled by its general partner, Advent International GP, LLC (the “Advent Control Entity”).

    Advent is one of the largest and most experienced global private equity investors. The firm has invested in over 415 private equity investments across more than 40 countries and regions, and as of September 30, 2023, had $91 billion in assets under management.

    Set forth below is the name, position, present principal occupation, business address and citizenship of the executive officers and directors of (i) AI Maple Holdings GP Limited, (ii) Advent and (iii) the Advent Control Entity. The business telephone number of each director and executive officer of AI Maple Holdings GP Limited, Advent and the Advent Control Entity is (+1) 617-951-9400, except as noted below.

    During the last five years, none of AI Maple Holdings GP Limited, Advent or the Advent Control Entity, nor any of the directors or executive officers of AI Maple Holdings GP Limited, Advent or the Advent Control Entity have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.

     

    Name/Citizenship/Business Address    Company    Address    Position Held    From    To
    Executive Officers and Directors of AI Maple Holdings GP Limited

    Chris Egan

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       AI Maple Holdings GP Limited    c/o Maples Corporate Services Limited PO Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands    Director    April 2024    Present
       Advent Control Entity   

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       Senior Vice President & Managing Partner    June 2019    Present
       Advent Control Entity   

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       Vice President, Managing Director    July 2010    June 2019

    Jeff Paduch

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       AI Maple Holdings GP Limited    c/o Maples Corporate Services Limited PO Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands    Director    April 2024    Present
       Advent International   

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       Managing Partner    January 2020    Present
       Advent International   

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

       Managing Director    January 2014    December 2019


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Bo Huang

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      AI Maple Holdings GP Limited   c/o Maples Corporate Services Limited PO Box 309, Ugland House, Grand Cayman, KY1-1104, Cayman Islands   Director   April 2024   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President & Managing Director   May 2022   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Principal   January 2018   May 2022
     
    Executive Officers and Directors of Advent

    Heather R. Zuzenak

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent and Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Chief Compliance Officer   July 2013   Present
     
    Executive Officers and Directors of Advent International GP, LLC

    James G.A. Brocklebank3

    England

    c/o Advent International Ltd., 160

    Victoria Street, London SW1E 5LB

    United Kingdom

      Advent Control Entity  

    c/o Advent International Ltd., 160

    Victoria Street, London SW1E 5LB

    United Kingdom

      Director   June 2023   Present
      Advent Control Entity  

    c/o Advent International Ltd., 160

    Victoria Street, London SW1E 5LB

    United Kingdom

      Senior Vice President & Managing Partner   June 2015   Present
      Advent Control Entity  

    c/o Advent International Ltd., 160

    Victoria Street, London SW1E 5LB

    United Kingdom

      Executive Officers Committee Member   January 2015   Present
               

    David M. Mussafer

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Director   February 2006   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Chairman & Managing Partner   June 2016   Present

     

    3 

    The business telephone number of James G.A. Brocklebank is +44 (0)20 7333 0800.


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To
        Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Executive Officers Committee Member   July 2002   Present

    John L. Maldonado

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Director   December 2020   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Executive Officers Committee Member   March 2020   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Senior Vice President & Managing Partner   June 2017   Present

    Susan Gentile

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Senior Vice President & Managing Director, Chief Financial Officer, Treasurer   October 2022   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Managing Director, Chief Financial Officer   August 2022   Present
      H.I.G. Capital  

    1450 Brickell Avenue

    31st Floor

    Miami, FL 33131

      Chief Financial Officer   May 2018   July 2022

    Amanda McGrady Morrison

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Vice President   January 2023   Present
      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Managing Director, Chief Legal Officer, General Counsel   September 2022   Present
      Ropes & Gray LLP  

    Prudential Tower

    800 Boylston Street

    Boston, MA 02199-3600

    USA

      Partner   November 2009   September 2022

    Andrew D. Dodge

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

      Vice President, Deputy General Counsel, Secretary   June 2014   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

         

    Boston, MA 02199-8069

    USA

               

    Heather K. Miner

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Managing Director, Chief Operating Officer   November 2022   Present
      Goldman Sachs  

    200 West Street

    New York, NY 10282

    United States

     

      Partner, Global Co-Head of Client Solutions & Capital Markets, Asset Management   March 2022   July 2022
      Goldman Sachs  

    200 West Street

    New York, NY 10282

    United States

     

      Partner, Chief Operating Officer, Asset Management   April 2021   March 2022
      Goldman Sachs  

    200 West Street

    New York, NY 10282

    United States

      Partner, Global Head of Investor Relations   September 2017   April 2021

    Heather R. Zuzenak

    USA

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Advent and Advent Control Entity  

    c/o Advent International, L.P., Prudential Tower

    800 Boylston Street

    Boston, MA 02199-8069

    USA

      Chief Compliance Officer   July 2013   Present

    Patrice Etlin4

    Brazil and France

    c/o Advent do Brasil Consultoria e

    Participações Ltda., Av. Brig. Faria Lima 3400, conj 41, 04538-132 São Paulo, SP

    Brazil

      Advent Control Entity  

    Advent do Brasil Consultoria e

    Participações Ltda., Av. Brig. Faria Lima 3400, conj 41, 04538-132 São Paulo, SP

    Brazil

      Senior Vice President & Managing Partner   June 2015   Present
      Advent Control Entity  

    Advent do Brasil Consultoria e

    Participações Ltda., Av. Brig. Faria Lima 3400, conj 41, 04538-132 São Paulo, SP

    Brazil

      Executive Officers Committee Member   January 2015   Present

    Jan Janshen5

    Germany

    c/o Advent International Ltd., 160 Victoria Street, London

    SW1E 5LB

    United Kingdom

      Advent Control Entity  

    c/o Advent International Ltd., 160 Victoria Street, London

    SW1E 5LB

    United Kingdom

      Executive Officers Committee Member   June 2017   Present
      Advent Control Entity  

    c/o Advent International Ltd., 160 Victoria Street, London

    SW1E 5LB

    United Kingdom

     

     

    Senior Vice President & Managing Partner

     

      April 2017   Present

     

    4 

    The business telephone number of Patrice Etlin is +55 11 3014 6800.

    5 

    The business telephone number of Jan Janshen is +44 (0)20 7333 0800.


    3. Directors and Executive Officers of the Company

    The names and material occupations, positions, offices or employment during the past five years of each director and executive officer of the Company is listed below. The business telephone number of each director and executive officer of the Company is (514) 313-1190.

    During the last five years, neither the Company nor any of the directors or executive officers of the Company have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.

     

    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Philip Fayer

    Canada

    c/o 900-1100 René-Lévesque Boulevard West, Montréal, Québec H3B5K6

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   September 2017   Present
      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chair, Chief Executive Officer   September 2017   Present
      WPF   c/o 345 Victoria Avenue, Suite 510 Westmount Québec H3Z 2N1   President & Secretary   October 2017   Present

    Timothy A. Dent

    USA

    c/o 254 Commonwealth Ave, Boston MA 02116

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   August 2022   Present
      DraftKings Inc.   c/o 222 Berkeley St, Boston, MA   Chief Financial and Chief Compliance Officer   January 2013   May 2022

    Maren Hwei Chyun Lau

    USA

    c/o Av. Brigadeiro Faria Lima, 3732, Itaim Bibi, São Paulo - SP São Paulo 04538-132 (Brazil)

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   August 2022   Present
      Meta Brazil  

    c/o Rua Leopoldo Couto de Maalhaes Junior, 700

    São Paulo Brazil 04542-200

      Regional Vice President   February 2019   Present

    David Lewin

    Canada

    c/o 3400 rue de l’Église, Suite 700, Brossard, Québec J4Z 0P3, Canada

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   September 2017   Present
      Novacap TMT  

    c/o 3400 rue de l’Église, Suite 700, Brossard, Québec J4Z 0P3, Canada

      Senior Partner   January 2011   Present
      Novacap DI Funds  

    c/o 3400 rue de l’Église, Suite 700, Brossard, Québec J4Z 0P3, Canada

      Senior Partner   January 2011   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Daniela Mielke

    USA and Germany

    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   September 2020   Present
      Commerce Technology Advisors, LLC  

    c/o 2570 Purisima Creek

    Road, Half Moon Bay,

    CA 94019

      Managing Partner   April 2016   Present
      RS2 Software Inc.  

    c/o 4643 S Ulster Street,

    Suite 1285, Denver CO

    8023

      Chief Executive Officer   February 2018   December 2020

    Coretha Rushing

    USA

    c/o 2221 Peachtree Street NE, STE D322 Atlanta Georgia 30309

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   August 2023   Present
      The ExCo Leadership Group   c/o 1621 M Kent Street, Suit 805, Arlington, VA 22209   Managing Director and Executive Mentor   February 2020   Present
      Equifax, Inc.   c/o 1550 Peachtree St E, Atlanta, GA 30309   Chief People Officer   May 2006   January 2020
      ThredUp Inc.   c/o 114 Sansome St., 5th Floor, San Francisco, CA 94104   Director   January 2020   Present
      2U Inc.  

    c/o 7900 Harkins Road

    Lanham, MD 20706

      Director   July 2016   Present
      Spencer Stuart   c/o 90 Park Ave 4th Floor, New York, NY 10016   External Board Advisor   January 2021   Present
      CR Consulting Alliance LLC   c/o 2221 Peachtree Road NE, Suite D-322, Atlanta, GA 30309   President   November 2019   Present

    Pascal Tremblay

    Canada

    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   September 2017   Present
      Novacap Fund Management Inc.   c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada   Director   July 2014   Present
      Novacap Fund Management Inc.   c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada   Officer (President, TMT) and Managing Partner   September 2014   Present
      Novacap TMT   c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada   President and Chief Executive Officer, Managing Partner   July 2017   Present
      Novacap DI Funds   c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada   Managing Partner   July 2022   Present

    Samir Zabaneh

    Canada and Jordan

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Director   March 2022   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To
    c/o 85 Richmond Street West, 11th Floor, Toronto, Ontario, Canada   TouchBistro, Inc.   c/o 85 Richmond Street West, 11th Floor, Toronto, Ontario   Chief Executive Officer and Chair   April 2021   Present
     

    ACI

    Worldwide

      c/o ACI Worldwide, 2811 Ponce de Leon Blvd, PH1, Coral Gables, FL 33134   Director   August 2021   Present
     

    Fiserv, Inc. (previously First Data Corporation)

     

    c/o 1 Broadway, New York, NY 10004

      EVP   July 2018   March 2020

    David Schwartz

    Canada

    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Financial Officer   November 2018   Present

    Max Attias

    Israel and France

    c/o 121 Menachem Begin Tel Aviv, Israel

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Information Officer   May 2024   Present
      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Group Chief Technology Officer  

    October 2021

      May 2024
      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Operating Officer  

    November 2019

      September 2021
      SafeCharge   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Information Officer   September 2018   November 2019

    Lindsay Matthews

    Canada

    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   General Counsel and Corporate Secretary   May 2021   Present
     

    Gildan Activewear

    Inc.

      c/o 600 de Maisonneuve West, 33rd floor, Montréal, Québec, H3A 3J2, Canada  

    Vice-President, General Counsel and

    Corporate Secretary

      January 2010   May 2021

    Neil Erlick

    Canada

    c/o 1100 Boul. René-Lévesque O #900, Montréal, QC H3B 4N4

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Corporate Development Officer   January 2021   Present
     

    Payment Sports & Entertainment

    Inc.

     

    c/o 468 rue Dufferin

    Hampstead (Québec) H3X 2Y9

      Founder   May 2020   December 2020
      Paysafe Group   c/o 5335 Gate Parkway Fourth Floor Jacksonville, FL 32256   EVP, Business Development   May 2015   December 2019

    Yuval Ziv

    Israel

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   President   February 2022   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To
    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Managing Director (Digital Payments)   October 2019   February 2022
      SafeCharge  

    c/o Tsarigradsko Shoshe

    115L Sofia, Bulgaria

      Chief Operating Officer   April 2014   October 2019
      SafeCharge  

    c/o Tsarigradsko Shoshe

    115L Sofia, Bulgaria

      Chief Commercial Officer   October 2018   October 2019

    Kanwarpal Singh (Vicky) Bindra

    USA

    c/o 1375 N Scottsdale Rd # 400, Scottsdale, AZ 85257

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Product & Operations Officer   November 2022   Present
      Fidelity National Information Services, Inc.   c/o 347 Riverside Avenue Jacksonville, Florida 32202   Group President, Chief Product Officer   May 2020   October 2022
      Pine Labs Private Ltd.   c/o Candor TechSpace, 4th & 5th Floor, Tower 6, Plot No. B2, Sector 62, Noida, U.P., India 201309   CEO   April 2018   March 2020

    Scott Calliham

    USA

    c/o 1375 N Scottsdale Rd # 400, Scottsdale, AZ 85257

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Strategy Officer   May 2023   Present
      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   SVP, Head of M&A and Strategy   November 2018   May 2023

    Caitlin Shetter

    USA

    c/o 303 Perimeter Center N #600, Atlanta, GA 30346

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief People Officer   May 2023   Present
      Paya Holdings Inc.   c/o 303 Perimeter Center N, Atlanta, GA 30346   Chief People Officer   January 2022   May 2023
      Variant Inc.   c/o 14367 Howard Rd, Dayton, Maryland, 21036, United States   Head of People   December 2021   December 2022
      Spanx Inc.   c/o 3035 Peachtree Rd. NE, Atlanta, GA 30305   Head of People   July 2017   July 2020

    Gang Wang

    USA

    c/o 1375 N Scottsdale Rd # 400,

    Scottsdale, AZ 85257

      Nuvei   c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4   Chief Technology Officer   May 2024   Present
      Stripe Inc.   c/o 354 Oyster Point Blvd, South San Francisco, CA 94080   Head of Payment Method   February 2020   May 2024
      Intuit   c/o 2700 Coast Ave. Mountain View, CA 94043   VP of Engineering   January 2007   February 2020

    4. Directors and Executive Officers of CDPQ


    Set forth below is the name, position, present principal occupation, business address and citizenship of the executive officers and directors of CDPQ. The business telephone number of each director and executive officer of CDPQ is (514) 842-3261.

    During the last five years, neither CDPQ nor any of the directors or executive officers of CDPQ have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.

     

    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Jean St-Gelais

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      Chairman of the Board of Directors   October 2021   Present
      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      Corporate Director   May 2021   October 2021
      La Capitale Assurance et services financiers, La Capitale mutuelle de l’administration publique et La Capitale groupe financier  

    c/o 2525, boulevard Laurier, Québec (Québec) G1V 2L2

      President and Chief Executive Officer   May 2016   June 2020

    Jean-François Blais

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      Corporate Director   May 2020   Present

    Ivana Bonnet-Zivcevic

    Serbia and France

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      Corporate Director   May 2020   Present
      Credit Agricole CIB Italy  

    c/o Credit Agricole Corporate Investment Bank, Piazza Cavour, 2 20121 Milano, Italy

      Senior Country Officer   July 2014   March 2023

    Florence Brun-Jolicoeur

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   October 2023   Present
      Aviseo   c/o 451 Rue Sainte-Catherine Suite 301, Montréal, QC H3B 1B1   Senior Consultant, Strategy   March 2022   Present
      KPMG   c/o 600, boul. de Maisonneuve Ouest, Bureau 1500, Montréal, QC, H3A 3J2   Senior Consultant, Forensic Accounting   February 2021   February 2022
      KPMG   c/o 600, boul. de Maisonneuve Ouest, Bureau 1500, Montréal, QC, H3A 3J2   Consultant, Audit   January 2018   February 2022

    Alain Côté

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   August 2019   Present
      Deloitte   c/o 1190 Av. des Canadiens-de-Montréal #500, Montréal, QC H3B 0M7   Partner   October 1980   May 2019

    René Dufresne

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   June 2022   Present
     

    Retraite

    Québec

      c/o 2600, Laurier Blvd, Suite 544 Québec (Québec) G1V 4T3   President and Chief Executive Officer   January 2022   Present
     

    Ministère de l’agriculture, des Pêcheries et de l’alimentation

     

    c/o 200, chemin Sainte-Foy

    Québec (Québec) G1R 4X6

      Deputy Minister   June 2019   December 2021

    Charles Emond

    Canada

      CDPQ   c/o 1000, place Jean-Paul-Riopelle   President, Chief Executive   February 2020   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

         

    11th floor

    Montréal, Québec H2Z 2B3

     

    Officer and Corporate

    Director

           
      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Quebec, Head of Private Equity & Strategic Planning   February 2019   Present

    Olga Farman

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   June 2022   Present
     

    Norton Rose

    Fulbright LLP

      c/o 2828 Bd Laurier Bureau 1500, Québec City, Québec G1V 0B9   Managing Partner, Québec Office   October 2016   Present

    Nelson Gentiletti

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   June 2022   Present
      Loop Industries   c/o 480, Fernand Poitras Street Terrebonne, Québec, Canada J6Y 1Y4   Chief Operating and Chief Financial Officer   January 2019   February 2021

    Lynn Jeanniot

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   December 2019   Present

    Wendy Murdock

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   March 2016   Present

    Audrey Murray

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      CDPQ   c/o 1000, place Jean-Paul-Riopelle Montréal, Québec H2Z 2B3   Corporate Director   May 2024   Present
      Commission de la construction du Québec   c/o 8485, av. Christophe-Colomb Montréal (Québec) H2M 0A7   President and Chief Executive Officer   October 2023   Present
      Ministère du Tourisme   c/o 900, boulevard René-Lévesque Est, bureau 400 Québec (Québec) G1R 2B5   Deputy Minister   October 2022   October 2023
      Commission des partenaires du marché du travail   c/o 800, rue du Square-Victoria, 28e étage Case postale 100 Montréal (Québec) H4Z 1B7   President   June 2018   June 2022

    Ghislain Parent

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    Montréal, Québec H2Z 2B3

      CDPQ   c/o 1000, place Jean-Paul-Riopelle Montréal, Québec H2Z 2B3   Corporate Director   May 2024   Present
      National Bank of Canada   c/o 800 Saint-Jacques Street Montreal, H3C 1A3   Executive Vice-President, International   April 2022   September 2023
      National Bank of Canada   c/o 800 Saint-Jacques Street Montreal, H3C 1A3   Chief Financial Officer   July 2011   April 2022

    Marc Tremblay

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Corporate Director   October 2023   Present
      Quebecor  

    c/o 612 Saint-Jacques St.

    Montréal, Québec

     

    Chief Operations and Legal Officer

      January 2019   March 2022

    Pierre Beaulieu

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    4th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Digital Technology   February 2023   Present
      CDPQ  

    c/o 1000, place Jean-Paul- Riopelle

    4th floor

    Montreal, Quebec H2Z 2B3

      Vice-President, Platforms, Operations and Cybersecurity   August 2021   February 2023
      Industrielle Alliance   c/o 1080 Grande Allée O Québec (Québec) G1S1C7 Canada   Consultant   September 2020   August 2021
      PSP Investments   c/o 1250 Boul. René-Lévesque O #1400, Montréal, QC H3B 5E9   Consultant   November 2017   September 2020


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Marc-André Blanchard

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    10th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of CDPQ Global and Global Head of Sustainability   September 2020   Present
     

    United Nations

     

    c/o 405 E 45th St, New York, NY 10017

     

    Ambassador and Permanent Representative of Canada

     

    April 2016

     

    September 2020

    Sarah-Émilie Bouchard

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Strategy, Governmental Affairs and Chief of Staff   November 2023   Present
     

    CDPQ

     

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

     

    Chief of Staff, Office of the President and CEO

     

    March 2020

     

    November 2023

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle 11th floor

    Montréal, Québec H2Z 2B3

      Senior Director, Public Affairs   February 2018   March 2020

    Marc Cormier

    France and Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    6th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Fixed Income   November 2009   Present

    Vincent Delisle

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    7th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Liquid Markets   August 2020   Present
     

    Hexavest

     

    c/o 1, Complexe Desjardins

    South Tour, 20th floor

    Montreal (Quebec)

    Canada H5B 1B2

     

    Co Chief Investment Officer

     

    May 2018

     

    April 2020

    Rana Ghorayeb

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Real Estate   March 2024   Present
      Otéral Capital  

    c/o 1001, Square-Victoria

    Street, Suite C-200

    Montréal, (Québec) H2Z 2B1

     

    Executive Vice-President and President and Chief Executive Officer

     

    May 2019

     

    March 2024

    Ève Giard

    Canada

    1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    5th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Talent and Performance   February 2020   Present
     

    CDPQ

     

    c/o 1000, place Jean-Paul-Riopelle

    5th floor

    Montréal, Québec H2Z 2B3

     

    Chief of Staff, Office of the President and CEO

      2017  

    February 2020

    Emmanuel Jaclot

    France

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    8th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Infrastructure   June 2018   Present


    Name/Citizenship/Business Address   Company   Address   Position Held   From   To

    Michel Lalande

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Legal Affairs, Compliance and Secretariat   January 2021   Present
     

    BCE Inc. and Bell Canada

     

    c/o 1050 Côte du Beaver Hall,

    Montréal, QC H3B 5B4

     

    Chief Legal Officer and Corporate Secretary

     

    February 2020

     

    January 2021

      BCE Inc. and Bell Canada  

    c/o 1050 Côte du Beaver Hall,

    Montréal, QC H3B 5B4

      Executive Vice-President, Legal Affairs and Secretariat   September 2013   February 2020

    David Latour

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    9th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Chief Risk Officer   May 2023   Present
     

    CDPQ

     

    1000, place Jean-Paul-Riopelle 9th floor

    Montréal, Québec H2Z 2B3

     

    Vice-President, Capital Solutions

     

    February 2020

     

    February 2023

      CDPQ  

    1,000, place Jean-Paul-Riopelle 9th floor

    Montréal, Québec H2Z 2B3

      Vice-President, Risk, Fixed Income   November 2016   February 2020

    Martin Longchamps

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Private Equity   November 2022   Present
     

    PSP Investments

     

    c/o 1250 Boul. René-Lévesque O #1400,

    Montréal, QC H3B 5E9

     

    Managing Director, Head of Origination and Execution, Private Equity

     

    January 2018

     

    November 2022

    Maarika Paul

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Chief Financial and Operations Officer   June 2011   Present

    Kim Thomassin

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Québec   February 2022   Present
      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle 11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President and Head of Investments in Quebec and Stewardship Investing   April 2020   February 2022
      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle 11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Legal Affairs and Secretariat   January 2017   April 2020

    Philippe Tremblay

    Canada

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle

    11th floor

    Montréal, Québec H2Z 2B3

      Executive Vice-President, Depositors and Total Portfolio   January 2024   Present
     

    CDPQ

     

    c/o 1000, place Jean-Paul-Riopelle 11th floor

    Montréal, Québec H2Z 2B3

     

    Vice-President, Risk, Equity Markets, Total Portfolio and Modelling

     

    June 2023

     

    January 2024

      CDPQ  

    c/o 1000, place Jean-Paul-Riopelle 11th floor

    Montréal, Québec H2Z 2B3

      Vice-President, Risk, Asset Allocation, Portfolio and Modelling   July 2013   June 2023

    5. Directors and Executive Officers of Novacap Management Inc.

    Set forth below is the name, position, present principal occupation, business address and citizenship of the executive officers and directors of each of Novacap Management Inc. and Novacap Fund Management Inc., the ultimate control person of Novacap Management Inc. The business telephone number of each director and executive officer of Novacap Management Inc. and Novacap Management Inc. is (450) 651-5000.

    During the last five years, neither Novacap Management Inc. nor Novacap Fund Management Inc., nor any of the directors or executive officers of Novacap Management Inc. or Novacap Fund Management Inc., have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.


    Name/Citizenship/Business Address    Company    Address    Position Held   From    To
    Executive Officers and Directors of Novacap Management Inc.
               

    Pascal Tremblay

    Canada

    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director  

    December 2013

       Present
       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (President, TMT) and Managing Partner   September 2014    Present
       Novacap TMT    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    President and Chief Executive Officer, Managing Partner   July 2017    Present
       Novacap DI Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Managing Partner   July 2022    Present
               

    Jacques Foisy

    Canada

    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada

       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   December 2013    Present
       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (President, Industries)   September 2014    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Chairman) and Managing Partner   July 2017    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Co- Managing Partner   July 2023    Present
               

    Stéphane Blanchet

    Canada

    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada

       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   July 2017    Present
       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Treasurer and CFO)   December 2013    Present
               

    Bruno Duguay

    Canada

    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada

       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Secretary and Chief Legal Officer)   December 2014    Present
       Novacap Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Chief Legal Officer)   September 2016    Present
     
    Executive Officers and Directors of Novacap Fund Management Inc.
               

    Jacques Foisy

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   July 2014    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Chairman) and Managing Partner   July 2017    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Co-Managing Partner   July 2023    Present


    Name/Citizenship/Business Address    Company    Address    Position Held   From    To

    Pascal Tremblay

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director  

    December 2013

       Present
       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (President, TMT) and Managing Partner   September 2014    Present
       Novacap TMT    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    President and Chief Executive Officer, Managing Partner   July 2017    Present
       Novacap DI Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Managing Partner   July 2022    Present
               

    François Laflamme

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   July 2017    Present
       Novacap TMT    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Senior Partner   July 2017    Present
       Novacap DI Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Senior Partner   July 2022    Present
               

    Marc Paiement

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   July 2017    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Senior Partner   July 2017    Present
               

    Stéphane Blanchet

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   July 2017    Present
       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Treasurer, CFO)   September 2014    Present
               

    Jean-François Routhier

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   January 2021    Present
       Novacap Industries Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Co- Managing Partner   July 2023    Present
               

    Ted Mocarski

    USA

    c/o 437 Madison Avenue,

    Suite 2802, New York,

    New York, USA 10022

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Director   January 2021    Present
       Novacap TMT    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Senior Partner   July 2017    Present
       Novacap DI Funds    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Senior Partner   July 2022    Present


    Name/Citizenship/Business Address    Company    Address    Position Held   From    To

    Bruno Duguay

    Canada

    c/o 3400 rue de l’Éclipse,

    Suite 700, Brossard,

    Québec, J4Z 0P3, Canada

       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Officer (Secretary)   September 2014    Present
       Novacap Fund Management Inc.    c/o 3400 rue de l’Éclipse, Suite 700, Brossard, Québec, J4Z 0P3, Canada    Chief Legal Officer   July 2017    Present

    6. Directors and Executive Officers of WPF

    Set forth below is the name, position, present principal occupation, business address and citizenship of the sole executive officer and director of WPF. The business telephone number of the sole executive officer and director of WPF is (438) 803-3191.

    During the last five years, neither WPF nor any of the directors or executive officers of WPF have been (a) convicted in a criminal proceeding (excluding traffic violations and similar misdemeanors) or (b) a party to any judicial or administrative proceeding (except for matters that were dismissed without sanction or settlement) that resulted in a judgment or decree or final order enjoining the person from future violations of, or prohibiting activities subject to, federal or state securities laws, or a finding of any violation of federal or state securities laws.

     

    Name/Citizenship/Business Address    Company    Address    Position Held   From    To

    Philip Fayer

    Canada

    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4

       WPF    c/o 345 Victoria Avenue, Suite 510 Westmount Québec H3Z 2N1    President & Secretary   October 2017    Present
       Nuvei    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4    Director   September 2017    Present
       Nuvei    c/o 1100 René-Lévesque Boulevard West, Suite 900 Montréal, Québec H3B 4N4    Chair, Chief Executive Officer   September 2017    Present”

    ITEM 7. PURPOSES, ALTERNATIVES, REASONS AND EFFECTS.

    (a) Item 7 is hereby amended as follows:

     

    1.

    The following paragraph under Item 7(a) is hereby deleted:

    “The Purchaser Filing Parties believe the Arrangement is preferable to other transaction structures because the Arrangement (i) is the most direct and effective way to enable the Purchaser to acquire ownership and control of all of the Subordinate Voting Shares and the Multiple Voting Shares at the same time, (ii) represents an opportunity for the Shareholders (other than the Rollover Shareholders) to immediately realize the value of their investment in the Company, with price certainty at a significant and attractive premium on the Subordinate Voting Shares of approximately 56% to the closing price of the Subordinate Voting Shares on the Nasdaq on March 15, 2024, the last trading day prior to media reports regarding a potential transaction involving the Company and a premium of approximately 48% to the 90-day volume weighted average trading price per Subordinate Voting Share as of such date, and (iii) also allows Philip Fayer (directly and indirectly through WPF) to maintain a significant portion and allows Novacap and CDPQ to maintain a portion, of their respective equity investment in the Company to preserve and expand upon the long-term strategy, vision and core values of Nuvei. In the course of considering the going-private


    transaction, the Purchaser Filing Parties did not actively consider alternative transaction structures because the Purchaser Filing Parties believed no other alternatives would enable them to achieve the same objectives.”

     

    2.

    The following paragraph under Item 7(a) is hereby added:

    “The Purchaser Filing Parties believe the Arrangement is preferable to other transaction structures because the Arrangement (i) is the most direct and effective way to enable the Purchaser to acquire ownership and control of all of the Subordinate Voting Shares and the Multiple Voting Shares at the same time, (ii) represents an opportunity for the Shareholders (other than the Rollover Shareholders) to immediately realize the value of their investment in the Company, with price certainty at a significant and attractive premium on the Subordinate Voting Shares of approximately 56% to the closing price of the Subordinate Voting Shares on the Nasdaq on March 15, 2024, the last trading day prior to media reports regarding a potential transaction involving the Company and a premium of approximately 48% to the 90-day volume weighted average trading price per Subordinate Voting Share as of such date, and (iii) also allows Philip Fayer (directly and indirectly through WPF) to maintain a significant portion and allows Novacap and CDPQ to maintain a portion, of their respective equity investment in the Company to preserve and expand upon the long-term strategy, vision and core values of Nuvei. In the course of considering the going-private transaction, the Purchaser Filing Parties did not consider alternative transaction structures because the Purchaser Filing Parties believed no other alternatives would enable them to achieve the same objectives.”

     

    3.

    Item 7(a) is hereby amended and supplemented as follows:

     

      •  

    The historical trading prices of the Subordinate Voting Shares, including the 52-week high trading prices of the Subordinate Voting Shares, are above the Consideration.

     

    4.

    Item 7(a) is hereby amended and supplemented as follows:

    None of the Purchaser Filing Parties has made any purchases of Subordinate Voting Shares in the past two years and, as a result, the Purchaser Filing Parties did not consider purchase prices for the Subordinate Voting Shares in prior purchases. The Purchaser Filing Parties were not aware of any firm offer by any unaffiliated person in the past two years for a merger, consolidation or purchase of a substantial part of the Company’s assets or securities other than the proposals provided by Advent, Advent/Co-Investor and, in the case of the Rollover Shareholders, Bidder B.

     

    5.

    The following paragraph under Item 7(a) is hereby deleted:

    “Likewise, the Purchaser Filing Parties did not consider liquidation value in determining the reasonableness and fairness of the Arrangement to the unaffiliated security holders because the Purchaser Filing Parties expect to continue to operate Nuvei’s business as a going concern.”

     

    6.

    The following paragraph under Item 7(a) is hereby added:

    “Likewise, the Purchaser Filing Parties did not consider liquidation value in determining the reasonableness and fairness of the Arrangement to the unaffiliated security holders because the Purchaser Filing Parties expect to continue to operate Nuvei’s business as a viable, going concern and, as a result, did not consider liquidation value to be relevant.”

    ITEM 10. SOURCE AND AMOUNTS OF FUNDS OR OTHER CONSIDERATION.

    (a)-(b)

     

    1.

    The following paragraph under Item 10(a)-(b) is hereby deleted:

    “Concurrently with the execution of the Arrangement Agreement, the Purchaser delivered to the Company a debt commitment letter (together with all exhibits, schedules, annexes and term sheets attached thereto, and as amended, modified, amended and restated or otherwise replaced from time to time after the date of the Arrangement Agreement in compliance with the Arrangement Agreement, the “Debt Commitment Letter,”), pursuant to which a syndicate of lenders (collectively, the “Debt Financing Sources”) have committed to provide to the Purchaser, subject to the terms and conditions therein, senior secured syndicated credit facilities in an initial aggregate principal amount of $3,150 million (the “Debt Financing”), consisting of (i) a senior secured term loan in a principal amount of up to $2,550 million (the “Term Facility”) and (ii) a senior secured loan revolving facility in an aggregate principal amount of $600 million (the “Revolving Facility,” and together with the Term Facility, the “Credit Facilities”). The Term Facility is expected to mature on the seven-year anniversary of the Effective Date. The Revolving Facility is expected to mature on the five-year anniversary of the Effective Date. The Term Facility is expected to amortize quarterly, starting with the second full fiscal quarter ending after the Effective Date, in installments equal to 0.25% of the original principal amount of the Term Facility, with the balance of the Term Facility being due and payable at maturity. The proceeds of the Term Facility shall be used exclusively to finance the Arrangement, including any related fees, premiums, expenses and other transaction costs incurred in connection with the Arrangement and the transactions relating thereto, to refinance the Existing BMO Facility and to provide cash to the Company’s balance sheet. All advances under the Revolving Facility may be used by the Purchaser (a) on the Effective Date, (i) to finance the transactions contemplated by the Arrangement Agreement and the Plan of Arrangement, (ii) for general corporate purposes, (iii) to fund the fees under the Fee Letter, or (iv) to refinance any revolving facility under the existing credit agreement and to cash collateralize any existing letter of credit or similar instruments, and (b) after the Effective Date, to finance working capital needs and other general corporate purposes and for any other purposes not prohibited by the definitive documentation evidencing the Credit Facilities.

    The obligation of the Debt Financing Sources to provide the Credit Facilities is subject to customary limited conditions, specific to each of the Credit Facilities, which are set forth in the Debt Commitment Letter, including the following: the consummation of the Arrangement substantially concurrently with the Debt Financing, the completion of the minimum equity contribution, the accuracy of certain of the borrower’s representations and warranties under the Credit Facilities and certain of the Company’s representations and warranties in the Arrangement Agreement in all material respects, and the absence of a Material Adverse Effect that is continuing.

     

    2.

    The following paragraph under Item 10(a)-(b) is hereby added:

    “Concurrently with the execution of the Arrangement Agreement, the Purchaser delivered to the Company a debt commitment letter (together with all exhibits, schedules, annexes and term sheets attached thereto, and as amended, modified, amended and restated or otherwise replaced from time to time after the date of the Arrangement Agreement in compliance with the Arrangement Agreement, the “Debt Commitment Letter,”), pursuant to which BMO Capital Markets Corp., Royal Bank of Canada, RBC Capital Markets, Capital One, National Association, Citizens Bank, N.A., Fifth Third Bank, National Association, Goldman Sachs Bank USA, KeyBank National Association, KeyBanc Capital Markets Inc., The Bank of Nova Scotia, UBS AG, Stamford Branch, UBS Securities LLC, Wells Fargo Bank, N.A. and Wells Fargo Bank, N.A., Canadian Branch, Wells Fargo Securities, LLC, Bank of America, N.A., BofA Securities, Inc., National Bank of Canada, National Bank of Canada Financial Inc., Citigroup Global Markets Inc., Citibank, N.A., Citicorp USA, Inc., Citicorp North America, Inc., Jefferies Finance LLC, BNP Paribas, BNP Paribas Securities Corp., MUFG Bank, Ltd., MUFG Securities Americas Inc., Mizuho Bank, Ltd. and Banco Santander, S.A., New York Branch and/or any affiliate, subsidiary or branch of any of the foregoing (collectively, the “Debt Financing Sources”) have committed to provide to the Purchaser, subject to the terms and conditions therein, senior secured syndicated credit facilities in an initial aggregate principal amount of $3,150 million (the “Debt Financing”), consisting of (i) a senior secured term loan in a principal amount of up to $2,550 million (the “Term Facility”) and (ii) a senior secured loan revolving facility in an aggregate principal amount of $600 million (the “Revolving Facility,” and together with the Term Facility, the “Credit Facilities”). The Term Facility is expected to mature on the seven-year anniversary of the Effective Date. The Revolving Facility is expected to mature on the five-year anniversary of the Effective Date. The Term Facility is expected to amortize quarterly, starting with the second full fiscal quarter ending after the Effective Date, in installments equal to 0.25% of the original principal amount of the Term Facility, with the balance of the Term Facility being due and payable at


    maturity. The interest rates applicable to each of the Term Facility and the Revolving Facility will be determined as part of the syndication of the Credit Facilities, and are expected to be consistent with similar syndicated loans that price in the syndicated loan market at the time at which the Credit Facilities are marketed. The terms of the loan documentation shall otherwise be consistent with those terms customary for similar debt financings and as are set forth on the term sheet attached as an exhibit to the Debt Commitment Letter, including customary affirmative and negative covenants, representations and warranties and events of default. The proceeds of the Term Facility shall be used exclusively to finance the Arrangement, including any related fees, premiums, expenses and other transaction costs incurred in connection with the Arrangement and the transactions relating thereto, to refinance the Existing BMO Facility and to provide cash to the Company’s balance sheet. All advances under the Revolving Facility may be used by the Purchaser (a) on the Effective Date, (i) to finance the transactions contemplated by the Arrangement Agreement and the Plan of Arrangement, (ii) for general corporate purposes, (iii) to fund the fees under the Fee Letter, or (iv) to refinance any revolving facility under the existing credit agreement and to cash collateralize any existing letter of credit or similar instruments, and (b) after the Effective Date, to finance working capital needs and other general corporate purposes and for any other purposes not prohibited by the definitive documentation evidencing the Credit Facilities.

    The obligation of the Debt Financing Sources to provide the Credit Facilities is subject to customary limited conditions, specific to each of the Credit Facilities, which are set forth in the Debt Commitment Letter, including the following: the consummation of the Arrangement substantially concurrently with the Debt Financing, the completion of the minimum equity contribution, the accuracy of certain of the borrower’s representations and warranties under the Credit Facilities and certain of the Company’s representations and warranties in the Arrangement Agreement in all material respects, the absence of a Material Adverse Effect that is continuing and the preparation and execution of customary loan documentation.”

    ITEM 11. INTEREST IN SECURITIES OF THE SUBJECT COMPANY.

    (a) Item 11(a) is hereby amended and supplemented as follows:

    As of May 14, 2024, the date of the Initial Schedule 13E-3, none of the Purchaser Filing Parties, the Company or any of the directors or executive officers of the Company or the Purchaser Filing Parties set forth in Appendix H to the Circular owned any subject securities, except for the subject securities owned by the Rollover Shareholders as specified under the heading “Information Concerning the Meeting and Voting –Principal Shareholders” in the Circular and for the subject securities owned by directors and executive officers of the Company as specified under the heading “Information Concerning Nuvei –Ownership of Securities” in the Circular.

    ITEM 15. ADDITIONAL INFORMATION.

    (c) Item 15(c) is hereby amended as follows:

     

    1.

    The following paragraph under Item 15(c) is hereby deleted:

    “The information contained in this Circular concerning the Purchaser, Philip Fayer, Novacap, CDPQ and their respective associates and affiliates, including such information under the heading “Special Factors –Background to the Arrangement,” has been provided by the Purchaser, Philip Fayer, Novacap and CDPQ, respectively, for inclusion in this Circular. Although the Company has no knowledge that any statement contained herein taken from, or based on, such information and records or information provided by the Purchaser, Philip Fayer, Novacap or CDPQ is untrue or incomplete, the Company assumes no responsibility for the accuracy of the information contained in such documents, records or information or for any failure by the Purchaser, Philip Fayer, Novacap or CDPQ to disclose events which may have occurred or may affect the significance or accuracy of any such information but which are unknown to the Company.”

     

    2.

    The following paragraph under Item 15(c) is hereby added:

    “The information contained in this Circular concerning the Purchaser, Philip Fayer, Novacap, CDPQ and their respective associates and affiliates, including such information under the heading “Special Factors –Background to the Arrangement,” has been provided by the Purchaser, Philip Fayer, Novacap and CDPQ, respectively, for inclusion in this Circular. Although the Company has no knowledge that any statement contained herein taken from, or based on, such information and records or information provided by the Purchaser, Philip Fayer, Novacap or


    CDPQ is untrue or incomplete, the Company assumes no responsibility for any failure by the Purchaser, Philip Fayer, Novacap or CDPQ to disclose events which may have occurred or may affect the significance or accuracy of any such information but which are unknown to the Company.”

     

    3.

    The following paragraph under Item 15(c) is hereby deleted:

    “All information regarding the Purchaser and the other Purchaser Filing Parties contained in this Circular, including any such information under the heading “Special Factors – Background to the Arrangement,” has been provided by the relevant Purchaser Filing Party, unless otherwise indicated. Although the Company has no knowledge that any statement contained herein taken from, or based on, such information and records or information provided by the Purchaser Filing Parties is untrue or incomplete, the Company assumes no responsibility for the accuracy of the information contained in such documents, records or information or for any failure by the Purchaser Filing Parties to disclose events which may have occurred or may affect the significance or accuracy of any such information but which are unknown to the Company. Any inaccuracy or material omission in the information provided by the Purchaser Filing Parties for inclusion in this Circular could result in unanticipated liabilities or expenses, increase the cost of the Arrangement or adversely affect the current and future operations, financial condition and prospects of the Company.”

     

    4.

    The following paragraph under Item 15(c) is hereby added:

    “All information regarding the Purchaser and the other Purchaser Filing Parties contained in this Circular, including any such information under the heading “Special Factors – Background to the Arrangement,” has been provided by the relevant Purchaser Filing Party, unless otherwise indicated. Although the Company has no knowledge that any statement contained herein taken from, or based on, such information and records or information provided by the Purchaser Filing Parties is untrue or incomplete, the Company assumes no responsibility for any failure by the Purchaser Filing Parties to disclose events which may have occurred or may affect the significance or accuracy of any such information but which are unknown to the Company. Any inaccuracy or material omission in the information provided by the Purchaser Filing Parties for inclusion in this Circular could result in unanticipated liabilities or expenses, increase the cost of the Arrangement or adversely affect the current and future operations, financial condition and prospects of the Company.”

    ITEM 16. EXHIBITS.

     

    Exhibit No.  

    Description

    (a)(2)(i)*   Management Information Circular of Nuvei Corporation, dated May 13, 2024.
    (a)(2)(ii)*   Form of Proxy for the holders of multiple voting shares.
    (a)(2)(iii)*   Form of Proxy for the holders of subordinate voting shares.
    (a)(2)(iv)*   Letter of Transmittal.
    (a)(2)(v)*   Letter to Shareholders of the Company (incorporated herein by reference to the Circular).
    (a)(2)(vi)*   Notice of Special Meeting of Shareholders (incorporated herein by reference to the Circular).
    (a)(2)(vii)*   Press Release, dated April 1, 2024 (incorporated by reference to Exhibit 99.1 to Nuvei’s report on Form 6-K submitted to the SEC on April 1, 2024).
    (b)(i)*   Equity Commitment Letter, dated April 1, 2024, by and among Neon Maple Purchaser Inc. and the funds party thereto.
    (b)(ii)   Amended and Restated Commitment Letter, dated April 19, 2024, by and among Neon Maple Purchaser Inc. and the lenders party thereto.
    (c)(i)*   Formal Valuation and Fairness Opinion of TD Securities Inc., dated April  1, 2024 (incorporated by reference to Appendix C of the Circular).
    (c)(ii)*   Fairness Opinion of Barclays Capital Inc., dated April 1, 2024 (incorporated by reference to Appendix D of the Circular).
    (c)(iii)*   Special Committee Discussion Materials Provided by TD Securities Inc. to the Special Committee on January 16, 2024.
    (c)(iv)*   Special Committee Discussion Materials Provided by TD Securities Inc. to the Special Committee on February 8, 2024.
    (c)(v)*   Special Committee Discussion Materials Provided by TD Securities Inc. to the Special Committee on February 27, 2024.
    (c)(vi)*   Special Committee Discussion Materials Provided by TD Securities Inc. to the Special Committee on March 31, 2024.
    (c)(vii)*   Discussion Materials Provided by Barclays Capital Inc. to the Board of Directors on April 1, 2024.
    (c)(viii)   Discussion Materials Provided by Barclays Capital Inc. to the Board of Directors on December 18, 2023.


    Exhibit No.  

    Description

    (d)(1)*   Arrangement Agreement, dated April  1, 2024, between Neon Maple Purchaser Inc. and Nuvei Corporation (incorporated by reference to Exhibit 99.1 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (d)(2)*   Plan of Arrangement under the Canada Business Corporations Act (incorporated herein by reference to Appendix B of the Circular).
    (d)(3)*   Limited Guarantee, dated as of April 1, 2024, executed by the funds party thereto in favor of the Company.
    (e)(i)*   Support and Voting Agreement, dated April  1, 2024, among Philip Fayer, Whiskey Papa Fox Inc. and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.2 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April  2, 2024).
    (e)(ii)*   Support and Voting Agreement, dated April  1, 2024, among Novacap TMT IV, L.P., Novacap International TMT IV, L.P., NVC TMT IV, L.P., Novacap TMT V, L.P., Novacap International TMT V, L.P., Novacap TMT V-A, L.P., NVC TMT V, L.P., NVC TMT V-A, L.P., Novacap TMT V Co-Investment (Nuvei), L.P. and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.3 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(iii)*   English translation of Support and Voting Agreement, dated April  1, 2024, between Caisse de dépôt et placement du Québec and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.4 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(iv)*   Support and Voting Agreement, dated April  1, 2024, between Coretha Rushing and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.5 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(v)*   Support and Voting Agreement, dated April  1, 2024, between Daniela Mielke and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.6 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(vi)*   Support and Voting Agreement, dated April  1, 2024, between David Lewin and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.7 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(vii)*   Support and Voting Agreement, dated April  1, 2024, between David Schwartz and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.8 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(viii)*   Support and Voting Agreement, dated April  1, 2024, between Lindsay Matthews and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.9 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(ix)*   Support and Voting Agreement, dated April  1, 2024, between Maren Lau and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.10 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(x)*   Support and Voting Agreement, dated April  1, 2024, between Pascal Tremblay and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.11 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(xi)*   Support and Voting Agreement, dated April  1, 2024, between Samir Zabaneh and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.12 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).
    (e)(xii)*   Support and Voting Agreement, dated April  1, 2024, between Scott Calliham and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.13 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).


    (e)(xiii)*

       Support and Voting Agreement, dated April  1, 2024, between Timothy A. Dent and Neon Maple Purchaser Inc. (incorporated by reference to Exhibit 99.14 to Nuvei Corporation’s report on Form 6-K submitted to the SEC on April 2, 2024).

    (e)(ix)*

       Share Transfer Agreement, dated April  1, 2024, among Novacap TMT IV, L.P., Novacap International TMT IV, L.P., NVC TMT IV, L.P., Novacap TMT V, L.P., Novacap International TMT V, L.P., Novacap TMT V-A, L.P., NVC TMT V, L.P., NVC TMT V-A, L.P., Novacap TMT V Co-Investment (Nuvei), L.P., Novacap TMT VI, L.P., Novacap International TMT VI, L.P., Novacap International VI-A, L.P., NVC TMT VI, L.P., NVC TMT VI-A, L.P., NVC TMT VI (S.P.), L.P., NVC TMT VI-A (S.P.), L.P., NVC International TMT VI, L.P., Neon Maple Purchaser Inc. and Neon Maple Parent Inc. (incorporated by reference to Exhibit 99.7 to Nuvei Corporation’s report on Schedule 13D submitted to the SEC on April 8, 2024).

    (e)(x)*

       English translation of Share Transfer Agreement, dated April  1, 2024, between Caisse de dépôt et placement du Québec, Neon Maple Purchaser Inc. and Neon Maple Parent Inc. (incorporated by reference to Exhibit 99.8 to Nuvei Corporation’s report on Schedule  13D submitted to the SEC on April 8, 2024).

    (e)(ix)*

       Share Transfer and Incentive Award Exchange Agreement, dated April  1, 2024, among Philip Fayer, Whiskey Papa Fox Inc., Neon Maple Purchaser Inc. and Neon Maple Parent Inc. (incorporated by reference to Exhibit 99.9 to Nuvei Corporation’s report on Schedule 13D submitted to the SEC on April 8, 2024).

    (f)(i)*

       Interim Order (incorporated herein by reference to Appendix E to the Circular)

    (f)(ii)*

       Section 190 of the Canada Business Corporations Act (incorporated herein by reference to Appendix G of the Circular).

    107*

       Filing Fee Table.

     

    *

    Previously filed.

    [Remainder of Page Intentionally Left Blank]


    SIGNATURES

    After due inquiry and to the best of our knowledge and belief, the undersigned hereby certify that the information set forth in this statement is true, complete and correct.

     

         Nuvei Corporation
    Date: June 4, 2024      By:   

    /s/ Lindsay Matthews

            Name: Lindsay Matthews
            Title: General Counsel
        

    Advent International, L.P.

    By: Advent International GP, LLC, General Partner

    Date: June 4, 2024      By:   

    /s/ Neil Crawford

            Name: Neil Crawford
            Title: Vice President of Finance—Fund Administration
         Neon Maple Purchaser Inc.
    Date: June 4, 2024      By:   

    /s/ Ben Scotto

            Name: Ben Scotto
            Title: President
         Neon Maple Holdings Inc.
    Date: June 4, 2024      By:   

    /s/ Ben Scotto

            Name: Ben Scotto
            Title: President
         Neon Maple Midco Inc.
    Date: June 4, 2024      By:   

    /s/ Ben Scotto

            Name: Ben Scotto
            Title: President
         Neon Maple Parent Inc.
    Date: June 4, 2024      By:   

    /s/ Ben Scotto

            Name: Ben Scotto
            Title: President
        

    Advent International GPE X Limited Partnership

    By: GPE X GP Limited Partnership, General Partner

    By: Advent International GPE X, LLC, General Partner

    By: Advent International, L.P., Manager

    By: Advent International GP, LLC, General Manager

    Date: June 4, 2024      By:   

    /s/ Neil Crawford

            Name: Neil Crawford
            Title: Vice President of Finance—Fund Administration


      

    AI Maple Holdings, L.P.

    By: AI Maple Holdings GP Limited, General Partner

    Date: June 4, 2024    By:   

    /s/ Bo Huang

          Name: Bo Huang
          Title: Director
      

    AI Maple Aggregator, L.P.

    By: AI Maple Holdings GP Limited, General Partner

    Date: June 4, 2024    By:   

    /s/ Bo Huang

          Name: Bo Huang
          Title: Director
       AI Maple Holdings GP Limited
    Date: June 4, 2024    By:   

    /s/ Bo Huang

          Name: Bo Huang
          Title: Director
       Caisse de dépôt et placement du Québec
    Date: June 4, 2024    By:   

    /s/ Jacques Marchand

          Name: Jacques Marchand
          Title: Vice President, Private Large Capitalizations – Quebec
    Date: June 4, 2024    By:   

    /s/ Catherine Beauchemin

          Name: Catherine Beauchemin
          Title: Senior Director, Private Equity, Quebec
       Novacap Management Inc.
    Date: June 4, 2024    By:   

    /s/ Pascal Tremblay

          Name: Pascal Tremblay
          Title: President and CEO, Managing Partner
       Philip Fayer
    Date: June 4, 2024    By:   

    /s/ Philip Fayer

       Whiskey Papa Fox Inc.
    Date: June 4, 2024    By:   

    /s/ Philip Fayer

          Name: Philip Fayer
          Title: President & Secretary
    Get the next $NVEI alert in real time by email

    Crush Q3 2025 with the Best AI Executive Assistant

    Stay ahead of the competition with Tailforce.ai - your AI-powered business intelligence partner.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Tailforce.ai

    Recent Analyst Ratings for
    $NVEI

    DatePrice TargetRatingAnalyst
    5/8/2024$32.00 → $34.00Overweight → Neutral
    JP Morgan
    1/17/2024$29.00Equal Weight
    Wells Fargo
    12/20/2023$34.00Overweight
    Barclays
    12/5/2023$30.00Outperform
    BMO Capital Markets
    11/30/2023$25.00Buy
    Seaport Research Partners
    10/20/2023$20.00Buy
    UBS
    8/10/2023$41.00 → $22.00Buy → Neutral
    Goldman
    4/11/2023$50.00 → $55.00Neutral → Outperform
    SMBC Nikko
    More analyst ratings

    $NVEI
    Press Releases

    Fastest customizable press release news feed in the world

    See more
    • Nuvei Adds PINless Debit and Least Cost Routing to Boost Approval Rates in North America

      Enhancements across its Authorization Optimization Suite improve authorization rates by up to 3.5 percentage points, helping merchants recover lost revenue and accelerate growth MONTREAL, July 24, 2025 /PRNewswire/ -- Nuvei today announced the addition of PINless debit and Least Cost Routing to its Authorization Optimization suite, improving its authorization rate for merchants in North America by up to 3.5 percentage points for applicable transactions. PINless debit and least cost routing are available now in the U.S., enabling eligible transactions to bypass traditional card

      7/24/25 9:00:00 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Nuvei Partners with flaconi to Power Beauty and Fragrance Retailer's European growth

      Nuvei's global reach and industry-leading payment method connectivity enable flaconi to grow across Europe MONTREAL and BERLIN, July 10, 2025 /PRNewswire/ -- Nuvei today announced an expanded strategic partnership with flaconi, one of Europe's leading online retailers for beauty and fragrance. Since partnering with Nuvei, flaconi has achieved an impressive 30% year-over-year revenue growth in 2024, and the expanded agreement will further support its growth across additional European markets. As flaconi's payments partner, Nuvei empowers consumers to make online purchases using

      7/10/25 8:00:00 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Virgin Voyages Selects Nuvei to Power In-App Payments on the "World's Most Irresistible Cruise Line"

      Nuvei expands long-standing Virgin partnership, reinforcing leadership in powering next-gen travel commerce MONTREAL, June 25, 2025 /PRNewswire/ -- Nuvei today announced that it has been selected by Virgin Voyages to power in-app purchases aboard its award-winning cruise ships. The new agreement continues Nuvei's growing partnership with the Virgin family of brands, which includes Virgin Holidays and Virgin Atlantic, and strengthens its position as a leading payments provider in the global travel and hospitality industry. The Virgin Voyages mobile app is the digital command ce

      6/25/25 8:00:00 AM ET
      $NVEI
      Business Services
      Consumer Discretionary

    $NVEI
    SEC Filings

    See more
    • Amendment: SEC Form SCHEDULE 13G/A filed by Nuvei Corporation Subordinate Voting Shares

      SCHEDULE 13G/A - Nuvei Corp (0001765159) (Subject)

      12/6/24 10:38:41 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • SEC Form 15F-12B filed by Nuvei Corporation Subordinate Voting Shares

      15F-12B - Nuvei Corp (0001765159) (Filer)

      11/25/24 7:02:13 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • SEC Form S-8 POS filed by Nuvei Corporation Subordinate Voting Shares

      S-8 POS - Nuvei Corp (0001765159) (Filer)

      11/15/24 5:12:16 PM ET
      $NVEI
      Business Services
      Consumer Discretionary

    $NVEI
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    See more
    • Nuvei Corporation downgraded by JP Morgan with a new price target

      JP Morgan downgraded Nuvei Corporation from Overweight to Neutral and set a new price target of $34.00 from $32.00 previously

      5/8/24 6:30:42 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Wells Fargo initiated coverage on Nuvei Corporation with a new price target

      Wells Fargo initiated coverage of Nuvei Corporation with a rating of Equal Weight and set a new price target of $29.00

      1/17/24 7:37:58 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Barclays initiated coverage on Nuvei Corporation with a new price target

      Barclays initiated coverage of Nuvei Corporation with a rating of Overweight and set a new price target of $34.00

      12/20/23 7:53:19 AM ET
      $NVEI
      Business Services
      Consumer Discretionary

    $NVEI
    Financials

    Live finance-specific insights

    See more
    • Nuvei Announces Third Quarter 2024 Results

      Nuvei reports in U.S. dollars and in accordance with International Financial Reporting Standards ("IFRS") MONTREAL, Nov. 12, 2024 /PRNewswire/ -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, today reported its financial results for the three and nine months ended September 30, 2024. "We are pleased to report third quarter financial results that underscore the rapid scaling of our business, with total volume increasing 27% and revenue higher by 17% year-over-year, setting us up well to achieve our targeted growth in the qu

      11/12/24 5:00:00 PM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Nuvei Announces Second Quarter 2024 Results

      Nuvei reports in U.S. dollars and in accordance with International Financial Reporting Standards ("IFRS") MONTREAL, Aug. 6, 2024 /PRNewswire/ -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, today reported its financial results for the three and six months ended June 30, 2024. Financial Highlights for the Three Months Ended June 30, 2024 Compared to 2023: Total volume(a) increased by 22% to $61.7 billion from $50.6 billion;Revenue increased by 13% to $345.5 million from $307.0 million;Net income decreased by 54% to $5.3 mi

      8/6/24 5:00:00 PM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Nuvei to Release Second Quarter 2024 Results on August 6, 2024

      MONTREAL, July 24, 2024 /PRNewswire/ -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, today announced it will release its second quarter 2024 results after market close on August 6, 2024. On April 1, 2024, Nuvei announced that it entered into a definitive arrangement agreement to be taken private by Advent International, alongside existing Canadian shareholders Philip Fayer, Novacap, and CDPQ for US$34.00 per share via an all cash transaction, which values the Company at an enterprise value of approximately US$6.3 billion.

      7/24/24 4:30:00 PM ET
      $NVEI
      Business Services
      Consumer Discretionary

    $NVEI
    Leadership Updates

    Live Leadership Updates

    See more
    • NUVEI CORPORATION ANNOUNCES ANNUAL MEETING RESULTS

      MONTREAL, May 24, 2024 /PRNewswire/ -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, today announced the results of its annual meeting of shareholders held on May 24, 2024 (the "Meeting"). Shareholders of the Company voted in favour of all items of business put forth at the Meeting by the Company. The complete voting results for each item of business at the Meeting are presented below. 1.            Election of Directors The eight (8) nominees for directors proposed by management of the Company were elected by a majority

      5/24/24 4:30:00 PM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Nuvei expands leadership to accelerate growth with appointment of Gang Wang as its Chief Technology Officer

      Wang will lead Nuvei's technology organization alongside Max Attias, who is appointed Chief Information Officer MONTREAL, May 23, 2024 /PRNewswire/ -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, announces today the appointment of Gang Wang as Chief Technology Officer, reporting to Nuvei Chair and CEO Philip Fayer. Wang will lead Nuvei's global technology team together with former CTO Max Attias, who has been appointed to the new role of Chief Information Officer. The teams under Wang's and Attias' leadership will partner

      5/23/24 8:00:00 AM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • Nuvei appoints Laura Miller as Chief Revenue Officer and Global Head of eCommerce

      MONTREAL, June 09, 2023 (GLOBE NEWSWIRE) -- Nuvei Corporation ("Nuvei" or the "Company") (NASDAQ:NVEI) (TSX:NVEI), the Canadian fintech company, announces today the appointment of Laura Miller to a newly created role of Chief Revenue Officer and Global Head of eCommerce, reporting directly to Nuvei President Yuval Ziv. An inspirational leader in the financial services industry with a proven track record of delivering success at the highest level, Miller joins Nuvei immediately to spearhead the company's global commercial strategy across many of its key high growth target verticals. Her primary responsibilities will include developing Nuvei's strengthening relationships with the leading

      6/9/23 10:15:00 AM ET
      $NVEI
      Business Services
      Consumer Discretionary

    $NVEI
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    See more
    • Amendment: SEC Form SC 13D/A filed by Nuvei Corporation Subordinate Voting Shares

      SC 13D/A - Nuvei Corp (0001765159) (Subject)

      11/15/24 4:59:27 PM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • SEC Form SC 13G filed by Nuvei Corporation Subordinate Voting Shares

      SC 13G - Nuvei Corp (0001765159) (Subject)

      11/13/24 2:51:27 PM ET
      $NVEI
      Business Services
      Consumer Discretionary
    • SEC Form SC 13G filed by Nuvei Corporation Subordinate Voting Shares

      SC 13G - Nuvei Corp (0001765159) (Subject)

      10/7/24 11:42:33 AM ET
      $NVEI
      Business Services
      Consumer Discretionary