Other Filers
Exhibits
F-10
from F-10 >50 pages F-10
02/17/04
EX-3.1
from F-10 4 pages Certificate of Limited Partnership of 9103-4793 Delaware LP
02/17/04
EX-3.2
from F-10 12 pages Amended and Restated Agreement of Limited Partnership of Couche-Tard U.S. L.P. a Delaware Limited Partnership Amended and Restated Agreement of Limited Partnership of Couche-Tard U.S. L.P., a Delaware Limited Partnership
02/17/04
EX-3.3
from F-10 2 pages State of Delaware Secretary of State Division of Corporations Delivered 12:22 Pm 11/19/2003 Filed 12:17 Pm 11/19/2003 Srv 030743421 — 3729490 File Certificate of Incorporation of Couche-Tard Financing Corp
02/17/04
EX-3.4
from F-10 6 pages By-Laws of Couche-Tard Financing Corp
02/17/04
EX-3.5
from F-10 42 pages Schedule 1
02/17/04
EX-3.7
from F-10 18 pages Québec Certificate of Amendment Companies Act, Part 1a
02/17/04
EX-3.8
from F-10 55 pages By-Laws of 9003-9702 Québec Inc
02/17/04
EX-3.9
from F-10 46 pages Schedule a Share Capital
02/17/04
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
02/17/04
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
02/17/04
EX-3.12
from F-10 20 pages Mac’s Convenience Stores Inc. By-Law 1a
02/17/04
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
02/17/04
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
02/17/04
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
02/17/04
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
02/17/04
EX-3.17
from F-10 12 pages Québec Certificate of Amendment Companies Act, Part 1a
02/17/04
EX-3.18
from F-10 11 pages General By-Law No. 1 of 9130-7462 Québec Inc
02/17/04
EX-3.19
from F-10 5 pages Certificate of Formation of 9103-4793 Delaware LLC
02/17/04
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
02/17/04
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
02/17/04
EX-3.22
from F-10 17 pages Circle K Holdings, Inc. (A Delaware Corporation) Bylaws
02/17/04
EX-3.23
from F-10 2 pages Certificate of Incorporation of Circle K Enterprises Inc
02/17/04
EX-3.24
from F-10 12 pages By-Laws of Circle K Enterprises Inc
02/17/04
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
02/17/04
EX-3.26
from F-10 15 pages Amended and Restated Bylaws of Circle K Stores Inc
02/17/04
EX-4.4
from F-10 32 pages Registration Rights Agreement Dated as of December 17, 2003 by and Among Couche-Tard U.S. L.P., Couche-Tard Financing Corp., the Guarantors Named Herein and Cibc World Markets Corp., Scotia Capital (USA) Inc. and Nbf Securities (USA) Corp., as Initial Purchasers US$350,000,000 7 1/2% Senior Subordinated Notes Due 2013
02/17/04
EX-5.1
from F-10 1 page Legal opinion
02/17/04
EX-5.2
from F-10 2 pages Legal opinion
02/17/04
EX-5.5
from F-10 5 pages Legal opinion
02/17/04
EX-5.6
from F-10 5 pages Legal opinion
02/17/04
EX-5.7
from F-10 3 pages Legal opinion
02/17/04
EX-5.8
from F-10 4 pages Legal opinion
02/17/04
EX-7.1
from F-10 151 pages Correspondence from an independent accountant regarding non-reliance on a previously issued audit report or completed interim review
02/17/04
EX-10.1
from F-10 58 pages Stock Purchase Agreement Between Alimentation Couche-Tard Inc. and Conocophillips Company Dated as of October 3, 2003
02/17/04
EX-10.2
from F-10 4 pages Addendum to the Stock Purchase Agreement
02/17/04
EX-10.3
from F-10 147 pages Credit Agreement, Dated as of December 17, 2003, Among Alimentation Couche-Tard Inc. (“Act”), as a Guarantor, Certain of Act’s Canadian Subsidiaries, as the Canadian Borrowers, Certain of Act’s U.S. Subsidiaries, as the U.S. Borrowers, Various Financial Institutions From Time to Time Parties Hereto, as the Lenders, National Bank of Canada, as the Canadian Administrative Agent, and Canadian Imperial Bank of Commerce, as the U.S. Administrative Agent. National Bank Financial, as Sole Lead Arranger and Book Runner in Respect of the Canadian Term Loans and Revolving Loans, and the Bank of Nova Scotia and Cibc World Markets Corp., as Joint Lead Arrangers and Book Runners in Respect of the U.S. Term Loans
02/17/04
EX-10.4
from F-10 24 pages Environmental Liabilities Agreement
02/17/04
EX-10.5
from F-10 3 pages Addendum to the Environmental Liabilities Agreement
02/17/04
EX-10.6
from F-10 9 pages Alimentation Couche-Tard Inc. 1999 Stock Incentive Plan
02/17/04
EX-12.1
from F-10 ~10 pages Computation of ratios
02/17/04
EX-25.1
from F-10 7 pages Statement of eligibility of trustee
02/17/04
EX-99.1
from F-10 ~10 pages Letter of Transmittal to Tender for Exchange 71/2% Senior Subordinated Notes Due 2013 of Couche-Tard L.P. and Couche-Tard Financing Corp
02/17/04
EX-99.2
from F-10 ~5 pages Notice of Guaranteed Delivery Couche-Tard U.S. L.P. and Couche-Tard Financing Corp
02/17/04
EX-99.3
from F-10 1 page Instructions to Registered Holder and/or Book-Entry Transfer Participant From Beneficial Owner of Couche-Tard U.S. L.P. Couche-Tard Financing Corp. 71/2% Senior Subordinated Notes Due 2013
02/17/04
EX-99.4
from F-10 11 pages Exchange Agent Agreement
02/17/04
Graphics & Data Files
External Links