DYNA CAM
10SB12G, EX-3.1, 2000-12-06
Previous: DYNA CAM, 10SB12G, 2000-12-06
Next: DYNA CAM, 10SB12G, EX-3.2, 2000-12-06



                                                                     Exhibit 3.1

                            ARTICLES OF INCORPORATION
                                       OF
                               TSI HANDLING, INC.

     The  undersigned,  a  natural  person,  for the  purpose  of  organizing  a
corporation  for conducting the business and promoting the purposes  hereinafter
stated,  under the provisions and subject to the requirements of the laws of the
State of Nevada (particularly  Chapter 78 of the Nevada Revised Statutes and the
acts mandatory thereof and supplemental thereto), hereby declares that:

     FIRST: The name of the corporation  (hereinafter  called the "CORPORATION")
is:

                               TSI Handling, Inc.

     SECOND:  The name of the person  designated  as the  resident  agent of the
Corporation  and the street  address of the resident  agent where process may be
served upon the  Corporation,  which is also the mailing address of the resident
agent, are:

                         Capitol Document Services, Inc.
                           202 South Minnesota Street
                            Carson City, Nevada 89703

     THIRD:  The purpose for which the  Corporation is organized is to engage in
any lawful act or activity for which corporations may be organized under Chapter
78 of the Nevada Revised Statutes.

     FOURTH:  The total number of shares of capital stock which the  Corporation
shall have  authority  to issue is sixty  five  million  (65,000,000)  shares of
common stock with a par value of one-tenth of one cent ($.001) per share and ten
million  (10,000,000) shares of preferred stock with a par value of one-tenth of
one cent  ($.001) per share,  undesignated  as to class,  powers,  designations,
preferences,   limitations,  restrictions  or  relative  rights.  The  board  of
directors of the  Corporation  is  authorized  to fix and determine any class or
series of  preferred  stock and the number of shares of each class or series and
to prescribe the powers, designations,  preferences,  limitations,  restrictions
and relative rights of any class or series established, all by resolution of the
board of directors and in accordance  with Section 78.1955 of the Nevada Revised
Statutes, as the same may be amended and supplemented.

     FIFTH: The governing board of this Corporation shall be known as directors,
and the number of  directors  may from time to time be increased or decreased in
such manner as shall be provided in the bylaws of this Corporation.
<PAGE>
     SIXTH:  The first board of directors of the  Corporation  shall  consist of
four directors whose names and street addresses are:

                               Christopher Oehrle
                             2117 South 48th Street
                                    Suite 105
                             Phoenix, Arizona 85282

                             Frederick Buonincontri
                             2117 South 48th Street
                                    Suite 105
                             Phoenix, Arizona 85282

                               Michael S. Williams
                             2117 South 48th Street
                                    Suite 105
                             Phoenix, Arizona 85282

                                  Lanny R. Lang
                             2117 South 48th Street
                                    Suite 105
                             Phoenix, Arizona 85282

     SEVENTH: The name and the mailing address of the incorporator are:

                                Thomas J. Morgan
                               Lewis and Roca LLP
                             40 North Central Avenue
                             Phoenix, Arizona 85004

     EIGHTH:  The  personal  liability  of the  directors  and  officers  of the
corporation  is  hereby  eliminated  to  the  fullest  extent  permitted  by the
provisions  of the Nevada  Revised  Statues and  particularly  Section  78.037.1
thereof, as the same may be amended and supplemented.

     NINTH:  The  Corporation  shall,  to the fullest  extent  permitted  by the
provisions of Section 78.751 of the Nevada Revised Statutes,  as the same may be
amended and supplemented, indemnify any and all persons whom it shall have power
to indemnify  under such  section from and against any and all of the  expenses,
liabilities or other matters referred to in or covered by such section,  and the
indemnification  provided for herein shall not be deemed  exclusive of any other
rights to which  those  indemnified  persons  may be  entitled  under any bylaw,
agreement, vote of stockholders or disinterested directors or otherwise, both as
to  action  in such  person's  official  capacity  and as to action in any other
capacity  while  holding such office,  and shall  continue as to persons who has
ceased to be a  director,  officer,  employee  or agent  and shall  inure to the

                                        2
<PAGE>
benefit  of the  heirs,  executors  and  administrators  of  such  persons.  The
Corporation  shall  pay or  otherwise  advance  all  expenses  of  officers  and
directors  incurred in defending a civil or criminal action,  suit or proceeding
as such  expenses are incurred  and in advance of the final  disposition  of the
action,  suit or proceeding,  provided that the indemnified  officer or director
undertakes to repay the amounts so advanced if a court of competent jurisdiction
ultimately  determines  that such  officer or  director  is not  entitled  to be
indemnified by the Corporation.  Nothing herein shall be construed to affect any
rights to  advancement  of expenses to which  personnel  other than  officers or
directors of the  Corporation may be entitled under any contract or otherwise by
law.

     TENTH:  From  time to time  any of the  provisions  of  these  Articles  of
Incorporation  may  be  amended,  altered  or  repealed,  and  other  provisions
authorized  by the laws of the State of Nevada at the time in force may be added
or  inserted  in the manner  and at the time  prescribed  by such laws,  and all
rights at any time conferred upon the  shareholders  of the Corporation by these
Articles of Incorporation are granted subject to the provisions of this Article.

     THE UNDERSIGNED,  being the incorporator hereinabove named, for the purpose
of forming a corporation  pursuant to Chapter 78 of the Nevada Revised Statutes,
does make and file these  Articles  of  Incorporation  and hereby  declares  and
certifies that the facts herein stated are true.

     DATED this 28th day of June, 1999.

                                        /s/ Thomas J. Morgan
                                        ----------------------------------------
                                        Thomas J. Morgan, Incorporator

                                        3
<PAGE>
STATE OF ARIZONA    )
                    ) ss.
COUNTY OF MARICOPA  )

     The foregoing instrument was acknowledged before me this 28th day of June,
1999, by Thomas J. Morgan.

                                        /s/ Metrie Johnson
                                        ----------------------------------------
                                        Notary Public

My Commission Expires: May 4, 2002
                      ---------------

                                        4


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission