EX-3.1 2 dex31.htm NOTICE OF ARTICLES OF REGISTRANT Notice of Articles of Registrant

Exhibit 3.1

Date and Time: February 16, 2010 11:38 AM Pacific Time

 

LOGO   

Ministry of

Finance

BC Registry Services

   Mailing Address:

PO BOX 9431 Stn Prov Govt.
Victoria BC V8W 9V3
www.corporateonline.gov.bc.ca

  

Location:

2nd Floor - 940 Blanshard St.

Victoria BC

250 356-8626

 

Notice of Articles

BUSINESS CORPORATIONS ACT

This Notice of Articles was issued by the Registrar on: February 16, 2010 11:35 AM Pacific Time

Incorporation Number:                    BC0756177

Recognition Date and Time: April 28, 2006 03:13 PM Pacific Time as a result of an Amalgamation

NOTICE OF ARTICLES

Name of Company:

MED BIOGENE INC.

REGISTERED OFFICE INFORMATION

 

Mailing Address:    Delivery Address:

#300-2386 EAST MALL

   #300-2386 EAST MALL

GERALD MCGAVIN BUILDING

   GERALD MCGAVIN BUILDING

VANCOUVER BC V6T 1Z3

   VANCOUVER BC V6T 1Z3

CANADA

   CANADA

RECORDS OFFICE INFORMATION

 

Mailing Address:    Delivery Address:

#300-2386 EAST MALL

   #300-2386 EAST MALL

GERALD MCGAVIN BUILDING

   GERALD MCGAVIN BUILDING

VANCOUVER BC V6T 1Z3

   VANCOUVER BC V6T 1Z3

CANADA

   CANADA

 

Page: 1 of 3


DIRECTOR INFORMATION

Last Name, First Name, Middle Name:

Rooney, Kevin K.

 

Mailing Address:    Delivery Address:
501 BEALE ST. UNIT 9H    501 BEALE ST. UNIT 9H
SAN FRANCISCO CA 94105    SAN FRANCISCO CA 94105
UNITED STATES    UNITED STATES

 

 

Last Name, First Name, Middle Name:

KEON, DR. WILBERT J. (formerly KEON, WILBERT)

 

Mailing Address:    Delivery Address:
902-140 WELLINGTON    902 - 140 WELLINGTON
OTTAWA ON K1A 0A4    OTTAWA ON K1A 0A4
CANADA    CANADA

 

 

Last Name, First Name, Middle Name:

Dreismann, Dr. Heiner (formerly Dreismann, Heiner)

 

Mailing Address:    Delivery Address:

4253 GOLDEN OAK CT.

   4253 GOLDEN OAK CT.

DANVILLE CA 94506

   DANVILLE CA 94506

UNITED STATES

   UNITED STATES

 

 

Last Name, First Name, Middle Name:

Hayden, Dr. Michael R.

 

Mailing Address:    Delivery Address:

3025-950 WEST 28TH AVENUE

   3025-950 WEST 28TH AVENUE

VANCOUVER BC V5Z 4H4

   VANCOUVER BC V5Z 4H4

CANADA

   CANADA

 

 

Last Name, First Name, Middle Name:

MacKay-Dunn, R. Hector (formerly MacKay-Dunn, Hector)

 

Mailing Address:    Delivery Address:
25TH FLOOR, 700 WEST GEORGIA STREET    25TH FLOOR, 700 WEST GEORGIA STREET
VANCOUVER BC V7Y 1B3    VANCOUVER BC V7Y 1B3
CANADA    CANADA

 

 

Last Name, First Name, Middle Name:

RAYSON, DR. JOHN H. (formerly RAYSON, JOHN)

 

Mailing Address:    Delivery Address:
BOX 12    BOX 12
KOOTENAY BAY    KOOTENAY BAY
KOOTENAY BAY BC V0B 1X0    KOOTENAY BAY BC V0B 1X0
CANADA    CANADA

 

 

 

Page: 2 of 3


Last Name, First Name, Middle Name:

Cousins, Bruce G.

 

Mailing Address:    Delivery Address:
#1203 -4464 MARKHAM STREET    #1203 -4464 MARKHAM STREET
VICTORIA BC V8Z 7X8    VICTORIA BC V8Z 7X8
CANADA    CANADA

 

 

Last Name, First Name, Middle Name:

BROSHKO, ERINN B.

 

Mailing Address:    Delivery Address:
#300 - 2386 EAST MALL    #300 - 2386 EAST MALL
GERALD MCGAVIN BUILDING    GERALD MCGAVIN BUILDING
VANCOUVER BC V6T 1Z3    VANCOUVER BC V6T 1Z3
CANADA    CANADA

 

 

Last Name, First Name, Middle Name:

GRIMAUD, DENNIS L.

 

Mailing Address:    Delivery Address:
7055 WILLOWICK DRIVE    7055 WILLOWICK DRIVE
BRENTWOOD TN 37027    BRENTWOOD TN 37027
UNITED STATES    UNITED STATES

 

 

RESOLUTION DATES:

 

Date(s) of Resolution(s) or Court Order(s) attaching or altering Special Rights and Restrictions attached to a class or a series of shares:

 

February 12, 2010

 

AUTHORIZED SHARE STRUCTURE

 

 

1.    No Maximum    Common Shares    Without Par Value
        

With Special Rights or

Restrictions attached

 

 

2.    No Maximum    Preferred Shares    Without Par Value
        

With Special Rights or

Restrictions attached

 

 

 

Page: 3 of 3