BamSEC and AlphaSense Join Forces
Learn More

Sierra Oncology Inc – Material Contracts

Formerly NASDAQ: SRRA

Material Contracts Filter

EX-10.1
from 8-K 15 pages Support Agreement
12/34/56
EX-10.2
from 8-K 13 pages Consulting Agreement
12/34/56
EX-10.1
from 8-K 12 pages Transition Agreement and Release
12/34/56
EX-10.5
from 10-K 22 pages Adopted by the Compensation Committee of the Board of Directors: September 2018 First Amendment by the Board of Directors: June 2020 Second Amendment by the Compensation Committee of the Board of Directors: February 2021 Third Amendment by the Compensation Committee of the Board of Directors: February 2022
12/34/56
EX-10.1
from 10-Q 73 pages License Agreement Between Astrazeneca Ab and Sierra Oncology, Inc., Dated as of August 03, 2021
12/34/56
EX-10.15
from 10-K 51 pages Office Lease San Mateo Gateway 1820 Gateway Drive, San Mateo, Ca 94404 Kw Fund VI-San Mateo, LLC, a Delaware Limited Liability Company, as Landlord, and Sierra Oncology, Inc., a Delaware Corporation, as Tenant San Mateo Gateway Summary of Basic Lease Information
12/34/56
EX-10.14
from 10-K 55 pages Sublandlord: Sierra Oncology Canada Ulc Subtenant: Scougall Management (1987) Limited Building: Suite 2150 885 West Georgia Street Vancouver, Bc S U B L E a S E S U B L E a S E This Sublease (The “Sublease”) Date as of the 1st Day of December 2020 Between
12/34/56
EX-10.12
from 10-K 3 pages Amendment No.1 to the License Agreement
12/34/56
EX-10.5
from 10-K 21 pages Sierra Oncology, Inc. 2018 Equity Inducement Plan Adopted by the Compensation Committee of the Board of Directors: September 2018 First Amendment by the Board of Directors: June 2020 Second Amendment by the Compensation Committee of the Board of Directors: February 2021
12/34/56
EX-10.3
from 10-K 24 pages Sierra Oncology, Inc. 2015 Equity Incentive Plan as Amended on January 21, 2020
12/34/56
EX-10.3
from 10-Q 15 pages Sierra Oncology, Inc. 2018 Equity Inducement Plan Adopted by the Compensation Committee of the Board of Directors: September 2018 Amended by the Board of Directors: June 2020
12/34/56
EX-10.2
from 10-Q 8 pages May 22, 2020 Dear Nick Glover: Re: Separation Agreement and Release
12/34/56
EX-10.1
from 10-Q 12 pages Employment Agreement
12/34/56
EX-10.3
from 10-K 19 pages Sierra Oncology, Inc. 2015 Equity Incentive Plan as Amended on January 21, 2020
12/34/56
EX-10.2
from 8-K 11 pages Sierra Oncology, Inc. Warrant to Purchase Common Stock
12/34/56
EX-10.1
from 8-K 20 pages Security Purchase Agreement
12/34/56
EX-10.2
from 10-Q 21 pages Sierra Oncology, Inc. 2018 Equity Inducement Plan
12/34/56
EX-10.1
from 10-Q 38 pages H S B C Building O F F I C E L E a S E Between Van885 West Georgia LP by Its General Partner, Van885 West Georgia GP Ltd. and Ontrea Inc., Both by Their Duly Authorized Agent, the Cadillac Fairview Corporation Limited (Landlord) - And - Sierra Oncology Canada Ulc (Tenant) Hsbc Building 885 West Georgia Street Vancouver, British Columbia
12/34/56
EX-10.1
from 10-Q 5 pages Amendment to Employment Agreement
12/34/56
EX-10.1
from 10-Q 79 pages Dated 27th September 2016 (1) Crt Pioneer Fund LP and (2) Pronai Therapeutics, Inc. Licence Agreement
12/34/56