Attached files

file filename
S-1/A - FORM S-1 AMENDMENT NO. 2 - eMedia Group Inc.2015dec-emedia_s1a2.htm
EX-23.1 - EX-23.1 - eMedia Group Inc.ex-23_1.htm
EX-99.1 - EX-99.1 - eMedia Group Inc.ex-99_1.htm
Exhibit 3.1
 
BARBARA K. CEGAVSKE Secretary of State
202 North Carson Street
Carson City, Nevada 89701-4201 (775) 684-5708
Website: www.nvsos.gov
 
*040105*
Filed in the office of
/s/Barbara K. Cegavske
Document Number
20150448871-40
Barbara K. Cegayske
Filing Date and Time
Secretary of State
10/09/2015 2:11 PM
State of Nevada
Entity Number
 
E0479092015-7
(This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY

Articles of Incorporation
(PURSUANT TO NRS 78)
1. Name of Corporation:
EMEDIA GROUP INC.
2. Registered
Agent for Service of Process: (check  only one box)
X
Name
Street
Mailing
Commercial Registered Agent: NEVADA MANAGEMENT LTD.
Name
Noncommercial Registered Agent                                                                                    OR
(name and address below)
of Noncommercial Registered AgentOR                                                                                              Name of Title of Office
Address                                                                          City
Address (if different from street address)  City
 
Office or Position with Entity
(name and address below)
or Other Position with Entity
Nevada
Zip Code
Nevada                                      
Zp Code
3. Authorized
Stock: (number of shares corporation is authorized to issue)
Number of
Number of                                                                                                              shares
shares with                                                                Par value                                          without
par value:                            300000000per share: $                                          0.001par value:0
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 two directors/trustees)
1)        HENRIK S JORGENSEN
Name
KIRKEGAARDSVEJ 4, 2-1                                                                                    AARHUS C, DNKDN8000
Street Address                                                                                    City                                                State          Zp Code
2)     
Name
Street Address                                                                                    City                                                State          Zp Code
5. Purpose: (optional: required only if Benefit Corporation status selected)
The purpose of the corporation shall be:
 ANY LEGAL PURPOSE
6. Benefit Corporation:
(see instructions)                                        
Yes
7. Name, Address
and Signature of Incorporator: (attach additional page if more than one incorporator)
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary of State.
W. SCOTT LAWLER                                                                                    X W. SCOTT LAWLER
Name                                                                                    Incorporator Signature
1255 W. RIO SALADO PARKWAY, SUITE 215                                                                                                                                        TEMPEAZ85281
Address                                                                                    City                                                State          Zp Code
8. Certificate of Acceptance of Appointment of Registered Agent:
/ hereby accept appointment as Registered Agent for the above named Entity.
X NEVADA MANAGEMENT TEAM LTD.                                                                                                                                      10/9/2015
Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity                     Date