Attached files

file filename
S-1 - FORM S-1 - Laptop Depot Globalforms1.htm
EX-3.2 - BYLAWS - Laptop Depot Globalex32.htm
EX-5.1 - LEGAL OPINION & CONSENT OF ATTORNEY - Laptop Depot Globalex51.htm
EX-23.1 - CONSENT OF INDEPENDENT AUDITOR - Laptop Depot Globalex231.htm
EX-10.3 - ENGAGEMENT AGREEMENT BETWEEN INTERNATIONAL SECURITIES GROUP INC. AND THE COMPANY, DATED APRIL 15, 2010. - Laptop Depot Globalex103.htm
EX-10.2 - EMPLOYMENT AGREEMENT BETWEEN ALAN CARES AND THE COMPANY DATED MAY 1, 2010. - Laptop Depot Globalex102.htm
EX-10.1 - EMPLOYMENT AGREEMENT BETWEEN RAY ABUSALIM AND THE COMPANY DATED MAY 1, 2010. - Laptop Depot Globalex101.htm



ROSS MILLER
Secretary of State
204 N. Carson Street, Suite 4
Carson City, Nevada  89701-4520
(775) 684-5708
Website:  www.nvsos.gov

ARTICLES OF INCORPORATION
 
Filed in the office of
Document Number
20100216981-60
(PURSUANT TO NRS 78)
 
/s/ Ross Miller
Ross Miller
Filing Date and Time
04/05/2010 9:50 AM
   
Secretary of State
State of Nevada
Entity Number
E0152452010-2

USE BLACK IN ONLY – DO NOT HIGHLIGHT                                                                                                           ABOVE SPACE IS FOR OFFICR USE ONLY
1.
Name of
Corporation:
Laptop Depot Global
2.
Resident Agent
FOR Service of Process (check only one box)
[  X ] Commercial Registered Agent:   Paracorp Incorporated
                                                                  Name
[    ]  Noncommercial Registered Agent       OR            [   ] Office or Position with Entity
         (name and address below)                                              (name and address below)
 
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
 
Street Address                                                                                                                                                           City              Nevada      Zip Code
 
Mailing Address (if different from street address)                                                                                             City              NevadaZip Code
 
3.
Shares:
(number of shares
Corporation is
authorized to issue)
Number of Shares                                                      Par value                                                      Number of shares
With par value:     500,000,000                                 per share:  $0.0001                                      without par value:  Nil
4.
Names and Addresses of the Board of Directors/Trustees (each Director/Trustee
must be a natural person at least 18 years of age: attach additional page if more than 3 directors/trustees)
1.           Ray Abusalim
Name
c/o 1530 9th Ave S.E.                                                      Calgary                         AB                T2G 0T7
Street Address                                                                City                                State           Zip Code
 
 
5.
Purpose:
(optional – see instructions)
The purpose of this Corporation shall be:
 
6.
Name, Address and Signature of Incorporator:
(attach additional page if more than 1 incorporator)
Donna Venzi                                                                 X /s/ Donna Venzi
Name                                                                           Signature
1530 - 9th Ave S.E.                                                Calgary                       AB               T2G 0T7
Address                                                                City                                State           Zip Code
7.
Certificate of Acceptance of Appointment of Resident Agent:
I hereby accept appointment as Resident Agent for the above named Corporation.
X /s/ Nancy Gaches for Paracorp Incorporated                                                                                                                                   3/31/2010
Authorized signature of Registered Agent or On Behalf of  Registered Agent Entity Date
This form must be accompanied by appropriate fees.                                                                                                            Nevada Secretary of State NRS 78 Articles
            Revised: 4-10-09