Transglobal Assets, Inc.

Articles of Incorporation Filter

EX-3.3
from SB-2 12 pages By-Laws of Timeshare Holdings, Inc
12/34/56
EX-3.1
from SB-2 11 pages 1. Name of Corporation: Timeshare Holdings, Inc. 2. Resident Agent Name and Street Address: (Must Be Nevada Adress Where Process May Be Served) Incorp Services, Inc. Name 3155 East Patrick Lane- Suite 1 Las Vegas NV 89120-3481 Street Address City State Zip Code Optional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares With Par Value: 300,000,000 Par Value: $ ..001 Number of Shares Without Par Value (Number of Shares Corporationn Authorized to Issue) 4. Names &ADDRESSES of Board of Directors/Trustees (Attach Additional Pages Oif There Is More Than 3 Directors/Trustees) 1. Paul Thompson Name 3155 East Patrick Lane- Suite 1 Las Vegas NV 89120-3481 Street Address City State Zip Code 2. Frederick Conte Name 3155 East Patrick Lane- Suite 1 Las Vegas NV 89120-3481 Street Address City State Zip Code 3. Lynn Denton 3155 East Patrick Lane- Suite 1 Las Vegas NV 89120-3481 Street Address 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: Any Legal Purpose 6. Names, Address and Signature of Incorporator: (Attach Additional Pages if There Is More Than 1 Incorporator) Doug Ansell on Behalf of Incorp Services, Inc /S/ Doug Ansell Name 3155 East Patrick Lane- Suite 1 Las Vegas NV 89120-3481 Street Address 7. Certificate of Acceptence of Appointment of Resident Agent: I Hereby Accept Appointment as Resident Agent for the Above Named Corporation. Csc Services of Nevada, Inc. By: /S/ C Wood 4/06/06 Authorized Signature of R.A. or on Behalf of R.A Company Date This Form Must Be Accompanied by Approriate Fees. See Attached Fee Schedule
12/34/56