Medical Solutions Management Inc.

Articles of Incorporation Filter

EX-3.2
from 10KSB 1 page Medical Solutions Management Inc. Amendment to Amended and Restated Articles of Incorporation
12/34/56
EX-3.2
from 10KSB 10 pages Amended and Restated Bylaws of China Media Networks International Inc
12/34/56
EX-3.1
from 10KSB 6 pages Certificate of Amendment
12/34/56
EX-3.6
from SB-2 17 pages Dean Heller Secretary of State State of Nevada Charles E. Moore Securities Administrator Renee L. Parker Chief Deputy Secretary of State Scott W. Anderson Deputy Secretary for Commercial Recordings Pamela Ruckel Deputy Secretary for Southern Nevada Office of the Secretary of State Ellick Hsu Deputy Secretary for Elections Certified Copy
12/34/56
EX-3.5
from SB-2 5 pages This Form Is to Accompany Restated Articles of Incorporation
12/34/56
EX-3.4
from SB-2 1 page Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporation
12/34/56
EX-3.3
from SB-2 6 pages (Pursuant to Nevada Revised Statutee Chapter 92a) (Excluding 92a.200(4b)) Submit in Duplicate
12/34/56
EX-3.2
from SB-2 1 page Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporation
12/34/56
EX-3.1
from SB-2 ~5 pages 1. Name of Corporation: Island Tanning & Clothing Corp. 2. Resident Agent Csc Services of Nevada, Inc. Name and Street Name Address: 502 E John St. Carson City, Nevada 89706 Street Address City Zip Code , Optional Mailing Address City State Zip Code 3. Shares: Number of Shares Number of Shares With Par Value: 50000000 Par Value: $ .001 Without Par Value: 4. Names & 1. Paula Kemp-Brown Addresses, Name of Board of 580 Second Street Suite 102 Encinitas, Ca 92024 Directors/Trustees: Street Address City State Zip Code 2. Dorothy Brown Name 580 Second Street Suite 102 Encinitas, Ca 92024 Street Address City State Zip Code 3. Name , Street Address City State Zip Code 5. Purpose: The Purpose of This Corporation Shall Be: 6. Names, Address B. Gould /S/ B. Gould and Signature of Name Signature Incorporator: 502 E John Street Carson City, NV 89706 Address City State Zip Code 7. Certificate of I Hereby Accept Appointment as Resident Agent for the Above Named Corporation. Acceptance of Csc Services of Nevada, Inc. Appointment of By: /S/ B. Gould 7/23/04 Resident Agent: Authorized Signature of __ or on Behalf of R.A. Company Date This Form Must Be Accompanied by Appropriate Fees. See Attached Fee Schedule. Nevada Secretary of State Form 78 Articles.2003 Revised On: 09/29/03
12/34/56
EX-3.1
from 8-K ~10 pages By-Laws of Metaphor Corp, (A Nevada Corporation) Bylaws
12/34/56
EX-3.1
from 8-K ~10 pages By-Laws of Metaphor Corp, (A Nevada Corporation) Bylaws
12/34/56
EX-3.2
from 8-K ~10 pages By-Laws of Metaphor Corp, (A Nevada Corporation) Bylaws
12/34/56
EX-3.1
from 8-K ~5 pages Articles of Incorporation of Metaphor Corp. Article 1. Company Name
12/34/56