Couche Tard US LP

Articles of Incorporation Filter

EX-3.6
from F-10/A 65 pages Actidev Inc. General By-Laws By-Law Number 1
12/34/56
EX-3.26
from F-10 15 pages Amended and Restated Bylaws of Circle K Stores Inc
12/34/56
EX-3.25
from F-10 7 pages [Logo] the State of Texas Secretary of State Certificate of Restated Articles of Incorporation of the Circle K Corporation
12/34/56
EX-3.24
from F-10 12 pages By-Laws of Circle K Enterprises Inc
12/34/56
EX-3.23
from F-10 2 pages Certificate of Incorporation of Circle K Enterprises Inc
12/34/56
EX-3.22
from F-10 17 pages Circle K Holdings, Inc. (A Delaware Corporation) Bylaws
12/34/56
EX-3.21
from F-10 34 pages State of Delaware Secretary of State Division of Corporations Filed 09:00 Am 02/26/1993 713057001 — 2327194 Certificate of Incorporation of Circle K Holdings, Inc
12/34/56
EX-3.20
from F-10 14 pages Amended and Restated Limited Liability Company Agreement of Mac’s Convenience Stores LLC, a Delaware Limited Liability Company
12/34/56
EX-3.19
from F-10 5 pages Certificate of Formation of 9103-4793 Delaware LLC
12/34/56
EX-3.18
from F-10 11 pages General By-Law No. 1 of 9130-7462 Québec Inc
12/34/56
EX-3.17
from F-10 12 pages Québec Certificate of Amendment Companies Act, Part 1a
12/34/56
EX-3.16
from F-10 29 pages Memorandum and Articles of Association of 3055854 Nova Scotia Company Stewart McKelvey Stirling Scales Barristers & Solicitors Halifax, Nova Scotia Memorandum of Association of 3055854 Nova Scotia Company
12/34/56
EX-3.15
from F-10 29 pages Memorandum and Articles of Association of 3053854 Nova Scotia Company Stewart McKelvey Stirling Scales Barristers & Solicitors Halifax, Nova Scotia Memorandum of Association of 3053854 Nova Scotia Company
12/34/56
EX-3.14
from F-10 21 pages Before: Mtre Constantina Gioulpegiazis, the Undersigned Notary for the Province of Quebec, Practising at Mońtreal; Appeared: 3834531 Canada Inc., a Corporation Incorporated Under the Federal Laws of Canada, Having Its Head Office at 5731, Victoria Road, in the City of Halifax, Nova Scotia, B3h 1n1, Represented by Mtre P. Jean Cléroux, Duly Authorized Pursuant to the Terms of a Resolution Adopted on April 24, 2001, a Copy of Which Remains Annexed to the Original Hereof After Having Been Acknowledged as True and Signed for Identification by the Parties With and in the Presence of the Undersigned Notary; (Hereinafter Referred to as the “Settlor”) And: Mtre P. Jean Cléroux, Notary, Practising at 625, René-Lévesque Boulevard West, Suite 1440, in the City of Montréal, Québec, H3b 1r2; (Hereinafter Referred to as the “Original Trustee”) Who Declared Unto the Undersigned Notary as Follows
12/34/56
EX-3.13
from F-10 36 pages Couche-Tard/Mac’s S.E.C./ Couche-Tard/Mac’s L.P. Limited Partnership Agreement Between Depan-Escompte Couche-Tard Inc. and C Corp Inc. and Mac’s Convenience Stores Inc. and 3887961 Canada Inc
12/34/56
EX-3.12
from F-10 20 pages Mac’s Convenience Stores Inc. By-Law 1a
12/34/56
EX-3.11
from F-10 16 pages Form 3 Business Corporations Act Formule 3 Loi Sur Les Sociétés Par Actions Articles of Amendment Statuts De Modification
12/34/56
EX-3.10
from F-10 15 pages Couche-Tard Inc. (Formerly C Corp. Inc.) (Formerly 144969 Canada Inc.) by - Laws Numbers 1 - 17 Being the General By-Laws of the Corporation
12/34/56
EX-3.9
from F-10 46 pages Schedule a Share Capital
12/34/56
EX-3.8
from F-10 55 pages By-Laws of 9003-9702 Québec Inc
12/34/56