(Table of Contents)

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM 10

 

GENERAL FORM FOR REGISTRATION OF SECURITIES

Pursuant to Section 12(b) or (g) of the Securities Exchange Act of 1934

 

 

Cann American Corp.

 

 

A picture containing text, font, graphics, graphic design

Description automatically generated

 

 

(Exact Name of Registrant as Specified in Charter)

 

Wyoming   84-3208139

(State or Other Jurisdiction of

Incorporation or Organization)

 

(I.R.S. Employer

Identification No.)

     
75 Union Ave., Rutherford, NJ   07070
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s telephone number, including area code:      (551) 285-4350

 

With a copy to:

Anthony F. Newton

Law Office of Anthony F. Newton

16730 Creek Bend Drive

Sugar Land, Texas 77478

Tel: 832-452-0269

 

Securities to be registered under Section 12(g) of the Exchange Act:

 

Common Stock, par value $0.0001 per share

(Title of class)

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large Accelerated Filer     Accelerated Filer
Non-accelerated Filer     Smaller Reporting Company
        Emerging Growth Company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

 

 

 

   

 

 

EXPLANATORY NOTE

 

We are filing this General Form for Registration of Securities on Form 10 (the “Registration Statement”) to register its common stock, par value $0.0001 per share, pursuant to Section 12(g) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Unless otherwise mentioned or unless the context requires otherwise, when used in this Amendment, the terms “Company,” “we,” “us,” and “our” refer to Cann American Corp., a Wyoming corporation, and its subsidiaries.

 

The Registration Statement will become effective as a matter of law 60 days after the Filing Date. Once effective, we will be subject to the requirements of Section 13(a) under the Exchange Act, which will require us to file annual, quarterly, and current reports and proxy or information statements with the SEC, and we will be required to comply with all other obligations of the Exchange Act applicable to issuers filing registration statements under Section 12(g) of the Exchange Act. Our executive officers, directors, and stockholders beneficially owning 10% or more of our common stock will become subject to Section 16 of the Exchange Act and will be required to file Forms 3, 4, and 5 with the SEC. Stockholders beneficially owning more than 5% of our common stock will be required to file Schedules 13D/G with the SEC pursuant to Sections 13(d) or (g) of the Exchange Act.

 

You may read and copy reports we filed with the SEC, for a copying fee, at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for more information on its Public Reference Room. Our SEC filings will also be available free of charge by visiting the Company’s filing page on the SEC’s website at http://www.sec.gov.

 

FORWARD-LOOKING STATEMENTS

 

This Registration Statement contains forward-looking statements that involve substantial risks and uncertainties. Other than statements of historical fact, all statements in this Registration Statement, including statements regarding our strategy, future operations, future financial position, future revenues, projected costs, prospects, plans, and management objectives, are forward-looking statements. The words “anticipate,” “believe,” “estimate,” “expect,” “intend,” “may,” “plan,” “predict,” “project,” “target,” “potential,” “would,” “could,” “should,” “continue,” and similar expressions are intended to identify forward-looking statements, although not all forward-looking statements contain these identifying words.

 

We may not achieve the plans, intentions, or expectations disclosed in our forward-looking statements, and you should not place undue reliance on our forward-looking statements. Actual results or events could differ materially from the plans, intentions, and expectations disclosed in the forward-looking statements we make. We have included important cautionary statements in this Registration Statement that we believe could cause actual results or events to differ materially from the forward-looking statements we make. Our forward-looking statements do not reflect the potential impact of any future acquisitions, mergers, dispositions, joint ventures, or investments we may make.

 

You should read this Registration Statement and the documents that we have filed as exhibits to this Registration Statement with the understanding that our actual future results may be materially different from what we expect. The forward-looking statements in this Registration Statement are made as of the date of this Registration Statement, and we do not assume any obligation to update any forward-looking statements except as required by applicable law.

 

WHERE YOU CAN FIND MORE INFORMATION ABOUT US

 

When this Registration Statement becomes effective, we will begin to file reports, proxy statements, information statements, and other information with the SEC. You may read and copy this information, for a copying fee, at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for more information on its Public Reference Room. Our SEC filings will also be available to the public from commercial document retrieval services and at the website maintained by the SEC at http://www.sec.gov.

 

 

 

 i 

 

 

CANN AMERICAN CORP.

FORM 10

TABLE OF CONTENTS

 

 

ITEM 1. BUSINESS. 1
   
ITEM 1A. RISK FACTORS. 1
   
ITEM 2. FINANCIAL INFORMATION. 6
   
ITEM 3. PROPERTIES. 11
   
ITEM 4. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. 12
   
ITEM 5. DIRECTORS AND EXECUTIVE OFFICERS. 13
   
ITEM 6. EXECUTIVE COMPENSATION. 16
   
ITEM 7. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE. 17
   
ITEM 8. LEGAL PROCEEDINGS. 17
   
ITEM 9. MARKET PRICE OF AND DIVIDENDS ON THE REGISTRANT’S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS. 18
   
ITEM 10. RECENT SALES OF UNREGISTERED SECURITIES. 19
   
ITEM 11. DESCRIPTION OF REGISTRANT’S SECURITIES TO BE REGISTERED. 20
   
ITEM 12. INDEMNIFICATION OF DIRECTORS AND OFFICERS. 22
   
ITEM 13. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA. 23
   
ITEM 14. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURES. 24
   
ITEM 15. FINANCIAL STATEMENTS AND EXHIBITS. 24

 

 

 

 ii 

 

 

ITEM 1. BUSINESS.

 

Overview

 

Cann American Corp. (“CNNA,” “we,” “us,” or the “Company”) was originally incorporated in Nevada on August 25, 2004, as Deer Bay Resources Inc. Our offices are located at 75 Union Ave., Rutherford, NJ 07070. Our telephone number is (551) 285-4350, and our email address is info@prodigystemcell.com.

 

We are a therapeutics development company. Management is experienced at business integration and re-branding potential. We intend to bring to market innovative brands with great potential. Our brands will be unique as we focus on new markets that are still in need of development.

 

ITEM 1A. RISK FACTORS.

 

The following is only a summary of the risks pertaining to our Company. Investment in our securities involves risks. You should carefully consider the following risk factors in addition to other information contained in this Registration Statement. The occurrence of any of the following risks might cause you to lose all or part of your investment. Some statements in this Registration Statement, including statements in the following risk factors, constitute “forward-looking statements.”

 

Risks Relating to Operations

 

Our results could be materially and adversely affected by the impact of the COVID-19 pandemic.

 

The aftermath of COVID-19 across the United States could materially and adversely impact our business, including as a result of the loss of adequate labor, whether as a result of high absenteeism or challenges in recruiting and retention or otherwise, prolonged closures, or series of temporary closures, of one or more fulfillment centers as a result of a COVID-19 outbreak, a government order or otherwise, or supply chain or carrier interruptions or delays. Further, the COVID-19 pandemic has had and could continue to have a negative impact on economic conditions, which may adversely impact consumer demand for our products, which may have a material adverse effect on our business, financial condition, and operating results. To the extent any of these events occur, our business, financial condition, and operating results could be materially and adversely affected. The extent to which the COVID-19 pandemic impacts our business will depend on future developments not within our control, including the duration and severity of the COVID-19 pandemic and surges, the timing of widespread availability and taking of a COVID-19 vaccine in the United States, the length of time COVID-19 related restrictions on dining options stay in effect and for economic and operating conditions to return to pre-pandemic levels, together with resulting consumer behaviors, and numerous other uncertainties, all of which remain uncertain. The unavailability and incapacity of Mr. Tucker, our only executive officer, due the COVID-19 would have a material adverse effect of our business.

 

Since we have a limited operating history, it is difficult for potential investors to evaluate our business.

 

Our limited operating history makes it difficult for potential investors to evaluate our business or prospective operations. Since our formation, we have not generated enough revenues to exceed our expenses. As a result of us recently entering into the therapeutics space, we are subject to all the risks inherent in the initial organization, financing, expenditures, complications, and delays inherent in new business lines. Investors should evaluate an investment in us in light of the uncertainties encountered by developing companies in a competitive environment. Our business is dependent upon the implementation of our business plan. We may not be successful in implementing such a plan and cannot guarantee that, if implemented, we will ultimately be able to attain profitability.

 

 

 

 1 

 

 

We do not currently have sufficient cash flow to maintain our business.

 

We do not currently have enough cash flow to operate our business. Therefore, we will be dependent upon additional capital in the form of either debt or equity to continue our operations and expand our products to new markets. At present, we do not have arrangements to raise all of the needed additional capital, and we will need to identify potential investors and negotiate appropriate arrangements with them. We may not be able to arrange enough investment within the time the investment is required or that if it is arranged, that it will be on favorable terms. If we cannot get the needed capital, we may not be able to become profitable and may have to curtail or cease our operations.

 

Our management has limited experience operating a public company and is subject to the risks commonly encountered by early-stage companies.

 

Although our management has experience in operating small companies, our current management has not managed expansion while being a public company. Many investors may treat us as an early-stage company. Also, our management has not overseen a company with considerable growth. Because we have a limited operating history, our operating prospects should be considered in light of the risks and uncertainties frequently encountered by early-stage companies in rapidly evolving markets.

 

We depend heavily on key personnel.

 

We believe our success depends heavily on the continued active participation of our current executive officers. If we were to lose our executive officers' services, the loss could have a material adverse effect on our business, financial condition, or operation results. Also, to achieve our future growth plans, we will need to recruit, hire, train, and retain other highly qualified technical and managerial personnel. Competition for qualified employees is intense, and if we cannot attract, retain and motivate these additional employees, their absence could have a materially adverse effect on our business, financial condition, or results of operations.

 

Increased operating costs and obstacles to cost recovery due to the pricing and cancellation terms of our food and support services contracts may constrain our ability to make a profit.

 

Our profitability can be adversely affected to the extent we are faced with cost increases for supplies, raw materials, wages, other labor-related expenses, especially when we cannot recover such increased costs through increases in the prices for our products and services. In some cases, we will have to absorb any cost increases, which may adversely impact our operating results.

 

Governmental regulations relating to therapeutics may subject us to significant liability.

 

Regulations relating to therapeutics have not been fully developed. We cannot assure you that we will be able to comply with any future laws and regulations. Rules and regulations in this area may significantly increase the cost of compliance or expose us to liabilities.

 

If we fail to comply with applicable laws and regulations, including those referred to above, we may be subject to investigations, criminal sanctions, or civil remedies, including fines, penalties, damages, reimbursement, injunctions, seizures, or debarments from government contracts. The cost of compliance or the consequences of non-compliance, including debarments, could have a material adverse effect on our business and operations results. Also, governmental units may make changes in the regulatory frameworks within which we operate that may require either the Company as a whole or individual businesses to incur substantial increases in costs to comply with such laws and regulations.

 

 

 

 2 

 

 

If a relationship with key business suppliers and distributors were to be disrupted, we could experience disruptions to our operations and cost structure.

 

If critical suppliers to our business were disrupted, it could affect our ability to source necessary supplies and raw materials needed to produce therapeutics. If our relationship with any of these key suppliers or distributors were disrupted, if it was not already arranged, we would engage and source from alternative suppliers and distributors. This disruption could affect our operations and cost structure.

 

Risks Related to Our Indebtedness

 

We are highly leveraged.

 

Our leverage could adversely affect our ability to raise additional capital to fund our operations, limit our ability to react to changes in the economy or our industries, expose us to interest rate risk to the extent of our variable rate debt and prevent us from meeting our obligations. This degree of leverage could have significant consequences, including:

 

  · exposing us to the risk of increased interest rates as certain of our borrowings, including borrowings under our senior secured credit facilities and our receivables facility, are at variable rates of interest;
     
  · requiring a substantial portion of cash flow from operations to be dedicated to the payment of principal and interest our indebtedness, thereby reducing our ability to use our cash flow to fund our operations, capital expenditures, and future business opportunities;
     
  · restricting us from making strategic acquisitions or causing us to make non-strategic divestitures;
     
  · limiting our ability to obtain additional financing for working capital, capital expenditures, debt service requirements, acquisitions, and general corporate or other purposes; and
     
  · limiting our ability to adjust to changing market conditions and placing us at a competitive disadvantage compared to our less highly leveraged competitors.

 

We could incur additional indebtedness in the future. If new indebtedness is added to our current debt levels, the related risks we now face could increase.

 

If due to such a deterioration in our financial performance, our cash flows and capital resources were to be insufficient to fund our debt service obligations, we may be forced to reduce or delay investments and capital expenditures, or to sell assets, seek additional capital or restructure or refinance our indebtedness. These alternative measures may not be successful and may not permit us to meet our scheduled debt service obligations. In addition, if we were required to raise additional capital in the current financial markets, the terms of such financing, if available, could result in higher costs and greater restrictions on our business. If we were to need to refinance our existing indebtedness, the conditions in the financial markets at that time could make it difficult to refinance our existing indebtedness on acceptable terms or at all. If such alternative measures proved unsuccessful, we could face substantial liquidity problems.

 

 

 

 3 

 

 

Risk Related to Therapeutics Markets

 

The therapeutics industry in which we operate is highly competitive, and increased competition could reduce our sales and profitability.

 

The therapeutics industry in which we operate is highly competitive, and increased competition could reduce our sales and profitability. We will compete in different markets within the therapeutics sector on the basis of the uniqueness of our product offerings, the quality of our products, customer service, price, and distribution. Our markets are highly competitive. Our competitors vary in size, and many may have greater financial and marketing resources than we do. Competitive conditions could result in our experiencing reduced revenues, gross margins, and operating results and could cause an investor to lose a substantial amount or all of their investment in our Company.

 

We may face a variety of risks associated with our operation, any of which could adversely affect our financial condition and operations results.

 

We be required to obtain approvals, permits, and licenses from state regulators and local municipalities to construct and operate in the therapeutic sector. We may face delays in obtaining the requisite approvals, permits, financing, and licenses to manage the therapeutics markets, or we may not be able to obtain them at all. If we encounter delays in obtaining or cannot get the requisite approvals, permits, financing, and licenses to construct and operate our therapeutics markets in desirable locations, our financial condition and operations results may be adversely affected.

 

Shortages or interruptions in the availability and delivery of third-party products we sell may increase costs or reduce revenues.

 

Possible shortages or interruptions in our supply of third-party products caused by conditions beyond our control could adversely affect the availability, quality, and cost of items we buy and sell. Our inability to effectively manage supply chain risk could increase our costs and limit the availability of products critical to our operations. We will also rely on vendors and suppliers to construct and operate portions of our therapeutics markets. If we are unable to maintain our relationship with our vendors and suppliers, or such vendors and suppliers cease to provide the services we need, or such vendors and suppliers are unable to deliver our services on-time and at pre-negotiated prices, and we cannot engage alternative vendors and suppliers, our ability to obtain new therapeutics or continue to operate existing therapeutics markets and our financial condition and operating results may be adversely affected.

 

Defects, failures, or security breaches in and inadequate upgrades of, or changes to therapeutics software could harm our business.

 

Defects, failures, or security breaches in and inadequate upgrades of, or changes to therapeutics software could harm our business. Any therapeutics system depends on sophisticated software, hardware, computer networking, and communication services that may contain undetected errors or may be subject to failures or complications. These errors, losses, or complications may arise when new, changed, or enhanced products or services are added. Future upgrades, improvements, or changes that may be necessary to expand and maintain our business could result in delays or disruptions or may not be timely or appropriately made, any of which could seriously harm our operations. Further, certain aspects of the operating systems relating to our business are provided by third parties, including telecommunications. Accordingly, the effectiveness of these operating systems is, to a certain degree, dependent on the actions and decisions of third parties over whom we may have limited control.

 

General Risks

 

The market for our common stock may be thinly traded, so you may be unable to sell at or near ask prices or at all if you need to sell your shares to raise money or otherwise desire to liquidate your shares.

 

The market for our common stock may be thinly traded on the Over-the-Counter (OTC) Markets, meaning that the number of persons interested in purchasing our shares at or near ask prices at any given time may be relatively small or non-existent. This situation is attributable to several factors, including the fact that we are a small company that is relatively unknown to stock analysts, stockbrokers, institutional investors, and others in the investment community. Even if we came to such persons' attention, they tend to be risk-averse and would be reluctant to follow an unproven company such as ours or purchase or recommend the purchase of our shares until we became more seasoned and viable. Consequently, there may be periods of several days or more when trading activity in our shares is minimal or non-existent compared to a seasoned issuer, which has a large and steady volume of trading activity that will generally support continuous sales without an adverse effect on our share price. We cannot assure you that a broader or more active public trading market for our common shares will develop or be sustained or that current trading levels will be maintained.

 

 

 

 4 

 

 

Our Series A Preferred Stock may lead to conflicts of interest and could negatively impact the price of our securities.

 

Except as otherwise required by law or by the Articles of Incorporation and except as set forth below, the outstanding shares of Series A Preferred Stock shall vote together with the shares of Common Stock and other voting securities of the Company as a single class and, regardless of the number of shares of Series A Preferred Stock outstanding and as long as at least one of such shares of Series A Preferred Stock is outstanding shall represent four-fifths (80%) of all votes entitled to be voted at any annual or special meeting of shareholders of the Company or action by written consent of shareholders. Each outstanding share of the Series A Preferred Stock shall represent its proportionate share of the 80% that is allocated to the outstanding shares of Series A Preferred Stock. We are currently authorized to issue 500,000 shares of Series A Preferred Stock. Our sole officer and director, Jason R. Tucker, owns 500,000 shares of Series A Preferred Stock of the Company, representing 100% of the issued and outstanding Series A Preferred Stock. As a result, Mr. Tucker has the ability to influence significantly all matters requiring approval by our stockholders. Mr. Tucker may have interests that differ from other stockholders, and they may vote in a way with which other stockholders disagree and either or both may be adverse in the future to the interests of other stockholders. The concentration of ownership of our voting securities may have the effect of delaying, preventing or deterring a change of control of our Company, could deprive our stockholders of an opportunity to receive a premium for their securities as part of a sale of our Company, and consequently may affect the market price of our common stock. This concentration of ownership of our voting securities may also have the effect of influencing the completion of a change in control that may not necessarily be in the best interests of all of our stockholders.

 

Also, in the event of any voluntary or involuntary liquidation, dissolution, or winding up of the Company, the holders of the Series B Preferred Stock are senior to the Common Stock and the holders of shares of the Series B Preferred Stock are entitled to be paid, out of the assets of the Company available for distribution to its stockholders, whether from capital surplus or earnings, an amount equal to at least $0.997 per share of the assets so distributed.

 

The availability of shares for sale in the future could reduce the market price of our common stock.

 

In the future, we may issue securities to raise cash for acquisitions or otherwise. We may also acquire interests in other companies by using a combination of cash and common stock or just common stock. We may also issue securities convertible into our common stock. Any of these events may dilute your ownership interest in our company and adversely impact our common stock price.

 

Also, sales of a substantial amount of our common stock in the public market or the perception that these sales may occur could reduce our common stock's market price and impair our ability to raise additional capital through the sale of our securities.

 

The indemnification provisions in our articles of incorporation under Wyoming law may result in substantial expenditures by our company and may discourage lawsuits against our directors, officers, and employees.

 

Our articles of incorporation contain provisions that eliminate our directors' liability for monetary damages to our company and stockholders. Our bylaws also require us to indemnify our officers and directors. We may also have contractual indemnification obligations under our agreements with our directors, officers, and employees. These indemnification obligations could result in our Company incurring substantial expenditures to cover the cost of settlement or damage awards against directors, officers, and employees that we may not recoup.

 

Our common stock will be deemed a “penny stock,” making it more difficult for our investors to sell their shares.

 

The SEC has adopted Rule 15g-9, which establishes the definition of a “penny stock,” for the purposes relevant to us, as any equity security that has a market price of less than $5.00 per share, subject to certain exceptions. For any transaction involving a penny stock, unless exempt, the rules require that a broker or dealer approve a person’s account for transactions in penny stocks, and the broker or dealer receive from the investor a written agreement to the transaction, setting forth the identity and quantity of the penny stock to be purchased. Generally, brokers may be less willing to execute transactions in securities subject to the “penny stock” rules, making it more difficult for investors to dispose of our common stock if and when such shares are eligible for sale and may cause a decline in the market value of its stock.

 

 

 

 5 

 

 

As an issuer of a “penny stock,” the federal securities laws' protection relating to forward-looking statements does not apply to us.

 

Although federal securities laws provide a safe harbor for forward-looking statements made by a public company that files reports under the federal securities laws, this safe harbor is not available to issuers of penny stocks. As a result, we will not have the benefit of this safe harbor protection in the event of any legal action based upon a claim that the material provided by us contained a material misstatement of fact or was misleading in any material respect because we failed to include any statements necessary to make the statements not misleading. Such an action could hurt our financial condition.

 

We are classified as a “smaller reporting company,” and we cannot be sure if the reduced disclosure requirements applicable to smaller reporting companies will make our common stock less attractive to investors.

 

We are currently a “smaller reporting company.” Specifically, “smaller reporting companies” may provide simplified executive compensation disclosures in their filings; are exempt from the provisions of Section 404(b) of the Sarbanes-Oxley Act requiring that independent registered public accounting firms provide an attestation report on the effectiveness of internal control over financial reporting, and have certain other decreased disclosure obligations in their SEC filings. Reduced disclosures in our SEC filings due to our status as a “smaller reporting company” may make it harder for investors to analyze our results of operations and financial prospects.

 

Because directors and officers currently and for the foreseeable future will continue to control the Company, you will not likely be able to elect directors or have any say in the Company’s policies.

 

Our stockholders are not entitled to cumulative voting rights. Consequently, a majority vote will decide the election of directors and all other matters requiring stockholder approval. As long as at least one share of our Series A Preferred Stock is outstanding, the preferred stock will represent 80% of all votes entitled to be voted at any annual or special meeting of stockholders. Jason R. Tucker, our President, holds all outstanding shares of our Series A Preferred Stock and will continue to have, voting control of the Company.

 

We do not expect to pay dividends in the future; any return on investment may be limited to our common stock’s value.

 

We do not currently anticipate paying cash dividends in the foreseeable future. The payment of dividends on our common stock will depend on earnings, financial condition, and other business and economic factors affecting it at such time as the Board may consider relevant. Our current intention is to apply net earnings, if any, in the foreseeable future to increasing our capital base and development and marketing efforts. There can be no assurance that we will ever have sufficient earnings to declare and pay dividends to the holders of our common stock, and in any event, a decision to declare and pay dividends is at the sole discretion of our Board of Directors. If we do not pay dividends, our common stock may be less valuable because a return on your investment will only occur if our stock price appreciates.

 

ITEM 2. FINANCIAL INFORMATION.

 

Managements’ Discussion and Analysis of Financial Condition and Results of Operations

 

The following discussion summarizes the significant factors affecting the operating results, financial condition and liquidity, and cash flows of our company for the years ended February 28, 2023, and 2022. You should read this discussion together with the consolidated financial statements, related notes, and other financial information included in this Form 10. Except for historical information, the matters discussed in this Management’s Discussion and Analysis of Financial Condition and Results of Operations are forward-looking statements that involve risks and uncertainties and are based upon judgments concerning various factors beyond our control. These risks could cause our actual results to differ materially from any future performance suggested below.

 

 

 

 6 

 

 

Overview

 

Cann American Corp. (“CNNA,” “we,” “us,” or the “Company”) was originally incorporated in Nevada on August 25, 2004, as Deer Bay Resources Inc. Our offices are located at 75 Union Ave., Rutherford, NJ 07070. Our telephone number is (551) 285-4350, and our email address is info@prodigystemcell.com.

 

We are a therapeutics development company. Management is experienced at business integration and re-branding potential. We intend to bring to market innovative brands with great potential. Our brands will be unique as we focus on new markets that are still in need of development.

 

History

 

The Company was originally incorporated under the laws of the state of Nevada on August 25, 2004, as Deer Bay Resources Inc. On January 27, 2011, the Company entered into a plan of merger with Bioflamex Corporation whereby the Company would be the surviving entity, with the Company renamed Bioflamex Corporation and the Company's articles of incorporation amended accordingly. On February 8, 2011, the Company received notice from FINRA that its application for a name change had processed and the new symbol would be BFLX. On July 16, 2012, the Company entered into a plan of merger with Terra Asset Management. On October 10, 2012, the Company announced its intention to unwind the plan of merger due to Terra Asset Management’s failure to provide audited financial statements. On October 17, 2012, the Company announced termination of the Merger Agreement, returning all Parties to their original positions regarding ownership of Terra Asset Management and the Company, directorships and management positions, debts and liabilities, the issuance of shares, and all other matters, with all Parties recognizing the original transaction as set forth in the Merger Agreement as null and void and having no force or effect. The Parties further agreed to a mutual release from any liabilities arising from the transaction.

 

On January 15, 2013, the Company filed a form 15-12G certification and notice of termination of registration under section 12(g) of the Securities Exchange Act of 1934 for suspension of duty to file reports under sections 13 and 15(d) of the Securities Exchange Act of 1934. On February 20, 2013, the Company re-domiciled from the State of Nevada to the State of Wyoming. On February 25, 2013, the Company amended its articles of incorporation to create 500,000 shares of Series A Preferred Stock with a par value of $0.00001, and 1,500,000 shares of Series B. Preferred Stock with a par value $0.00001. On November 25, 2014, the Company’s board of directors approved a name change from Bioflamex Corp to Canamed4Pets, Inc. In March 2015, the Company received notice from FINRA that its application for a name change had been processed and the new symbol would be CNNA.

 

On March 22, 2016, as a consequence of delinquent annual filings, the State of Wyoming dissolved the Company. On January 10, 2019, Jason Black retained Hathaway and Kunz, LLP to petition the District Court of Wyoming for reinstatement of the Company. On March 19, 2019, Hathaway and Kunz LLP submitted a petition with the District Court of Wyoming on behalf of Mr. Black to reinstate the Company and for Hathaway and Kunz LLP to act as the Company’s registered agent. On April 30, 2019, the District Court of Wyoming granted Mr. Black’s petition to set aside the Company’s administrative dissolution and Hathaway and Kunz LLP was appointed as registered agent.

 

On May 15, 2019, the Company acquired Cannequipt LLC as a wholly owned subsidiary. On August 21, 2019, the Company entered into a plan and agreement of merger with Cann American Holdings, LLC, a California company pursuant to which the Company’s CEO, Jason Black, had been the Managing Member since 2015. The Company would be the surviving entity, with the name changed to Cann American Corp and the Articles of Incorporation amended accordingly. On September 17, 2019, the State of Wyoming approved the Company’s plan and agreement of merger and Canamed4Pets, Inc. became Cann American Corp. On September 23, 2019, the State of California approved the Company’s plan and agreement of merger and merged out Cann American Holdings, LLC. On December 20, 2019, FINRA, having received all adequate documents pertaining to historical conversions, resolutions and changes of control, and following an initial application on September 18, 2019, approved the Company’s name change from Canamed4Pets, Inc. to Cann American Corp.

 

 

 

 7 

 

 

On February 4, 2020, the Company was qualified by SEC for Tier 1 Reg A issuances. On November 13, 2020, FINRA approved the Company's application for a 1 for 10 reverse split of its Common Stock. On March 12, 2021, the Company initiated filings with the SEC to extend its Reg A offering for an additional twelve (12) months. On September 30, 2021, following notice from SEC that it no longer qualified for Reg A issuances due to the Investment Company Act of 1940, the Company filed a withdrawal of its application to extend its Reg A offerings.

 

On December 10, 2021, the Company launched its signature CBD and Delta 8 vape line “C-Juice”. On June 1, 2022, the Company entered into a 12-month lease agreement of 10,000 square feet of land in Glencoe, Oklahoma to develop a hemp farming operation. 

 

On January 30, 2023, the Company entered a letter of intent to acquire Prodigy Stem Cell, LLC (“Prodigy”), with an effective acquisition date of March 1, 2023, in consideration of $50,000 and the issuance of 1,000,000 shares of Series B Preferred Stock to Prodigy’s sole member, Peter Caruso. On March 1, 2023, the Company appointed Peter Caruso as a Director of the Company. On May 10, 2023, the Company completed the acquisition of Red Sand Health, LLC, d/b/a Liberty Health Plus (“Red Sand”) as a wholly owned subsidiary of the Company, in consideration of the issuance of 500,000 shares of Series B Preferred Stock to Red Sand’s sole member, Michael G. Kramer. Upon finalization the Company's board of directors further approved changing the Red Sand Health, LLC, d/b/a from Liberty Health Plus to d/b/a Prodigy Health Plus. On May 10, 2023, the Company appointed Michael G. Kramer as a Director of the Company.

 

Critical Accounting Policies

 

This “Management’s Discussion and Analysis of Financial Condition and Results of Operations” section is based upon our consolidated financial statements, which have been prepared in accordance with accounting principles generally accepted in the United States of America (“U.S. GAAP”). The preparation of consolidated financial statements requires that we make estimates and judgments that affect the reported amounts of assets, liabilities, net sales and expenses, and related disclosures. On an ongoing basis, we evaluate our estimates, including, but not limited to, those related to inventories, income taxes, accounts receivable allowance, fair value derivatives, and reserve for warranty claims. We base our estimates on historical experience, performance metrics, and various other assumptions that we believe to be reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results will differ from these estimates under different assumptions or conditions. We apply the following critical accounting policies in the preparation of our consolidated financial statements:

 

Use of Estimates

 

Financial statements prepared under accounting principles generally accepted in the U.S. require management to make estimates and assumptions that affect the reported amounts of assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Among other things, management estimates include the estimated collectability of its accounts receivable, the valuation of long-lived assets, warranty reserves, the assumptions used to calculate derivative liabilities, assumptions used to value equity instruments issued for financing and compensation, and the valuation of deferred tax assets. Actual results could differ from those estimates.

 

Revenue Recognition

 

We recognize revenue under Accounting Standard Update (“ASU”) No. 2014-09. This standard provides authoritative guidance clarifying the principles for recognizing revenue and developing a common revenue standard for U.S. GAAP. The core principle of the guidance is that an entity should recognize revenue to depict the transfer of promised goods and services to customers in an amount that reflects the consideration to which the entity expects to be entitled in exchange for those goods or services.

 

Under this guidance, revenue is recognized when control of promised goods or services is transferred to our customers in an amount that reflects the consideration we expect to be entitled to in exchange for those goods or services. We review our sales transactions to identify contractual rights, performance obligations, and transaction prices, including the allocation of prices to separate performance obligations, if applicable. Revenue and costs of sales are recognized once products are delivered to the customer’s control, and performance obligations are satisfied.

 

 

 

 8 

 

 

Recent Accounting Pronouncements

 

See Note 2 of Notes to Consolidated Financial Statements in this Form 10 for management’s discussion of recent accounting pronouncements.

 

Results of Operations for the Fiscal Year Ended February 28, 2023, Compared to the Fiscal Year Ended February 28, 2022.

 

Revenue

 

We had $0 in revenues for the fiscal year ended February 28, 2023, and revenues of $0 for the fiscal year ended February 28, 2022.

 

Cost of Sales

 

We incurred $0 in cost of sales for the fiscal year ended February 28, 2023, and $0 in cost sales for the fiscal year ended February 28, 2022.

 

Operating Expenses

 

General & Administrative Expenses

 

General and administrative expenses include professional fees, costs associated with marketing, press releases, public relations, rent, sponsorships, and other expenses. We incurred general and administrative expenses of $145,939 for the fiscal year ended February 28, 2023, versus $198,757 for the fiscal year ended February 28, 2022, a decrease of $52,818 (26.57%). This decrease was due to having significantly lower professional fees in 2023.

 

Other Income (Expense)

 

Our other income and expenses include losses on bank charges, loan interest, non-cash interest and loan amortization, and gain in fair value of derivative liabilities. We recognized other income of $4,231,130 for the fiscal year ended February 28, 2023, and recognized other income of $14,399,414 for the fiscal year ended February 28, 2022, each due to the valuation of the Company’s derivative liabilities.

 

Net Gains

 

We incurred a net gain of $3,821,549 for the fiscal year ended February 28, 2023, and a net gain of $10,541,276 for the fiscal year ended February 28, 2022. In 2023 compared to 2022, we experienced lower operating expenses, and significantly decreased total other income.

 

 

 

 9 

 

 

Liquidity and Capital Resources

 

Liquidity and Capital Resources for the Fiscal Year Ended February 28, 2023, Compared to the Fiscal Year Ended February 28, 2022

 

   Fiscal Year Ended February 28, 
   2023   2022 
Summary of Cash Flows:        
Net cash used by operating activities  $5,016   $(342,725)
Net cash used by investing activities  $0   $0 
Net cash provided by financing activities  $5,317   $275,139 
Net increase (decrease) in cash and cash equivalents  $10,333   $(67,586)
Beginning cash and cash equivalents  $555   $68,141 
Ending cash and cash equivalents  $10,888   $55 

 

Operating Activities

 

For the fiscal year ended February 28, 2023, we used $5,016 of cash in operations, which included our net income of $3,821,549, offset by a $30,600 expense for a amortization of a debt discount, a gain in the change in fair value of derivatives of $4,231,130, a $215,149 expense for loan interest, a $17,893 expense for financing costs, a decrease of other current assets of $150,700, and an increase of current liabilities of $255. Cash flows remained relatively consistent year-over-year.

 

Investing Activities

 

The Company did not have cash flows from investing activities.

 

Financing Activities

 

Net cash provided by financing activities was $5,317 for the fiscal year ended February 28, 2023, which consisted of $100,018 of proceeds from notes, less $15 from the sale of stock, $76,793 from payment of related party loans, and $17,893 in financing costs.

 

Future Capital Requirements

 

Our current available cash and cash equivalents are insufficient to satisfy our liquidity requirements. Our capital requirements for the fiscal year ending February 28, 2024, will depend on numerous factors, including management’s evaluation of the timing of projects to pursue. Subject to our ability to generate revenues and cash flow from operations and our ability to raise additional capital (including through possible joint ventures or partnerships), we expect to incur substantial expenditures to carry out our business plan, as well as costs associated with our capital raising efforts and being a public company.

 

Our plans to finance our operations include seeking equity and debt financing, alliances or other partnership agreements, or other business transactions that would generate sufficient resources to ensure the continuation of our operations.

 

The sale of additional equity or debt securities may result in further dilution to our stockholders. If we raise additional funds through the issuance of debt securities or preferred stock, these securities could have rights senior to those of our common stock and could contain covenants that would restrict our operations. Any such required additional capital may not be available on reasonable terms, if at all. If we were unable to obtain additional financing, we may be required to reduce the scope of, delay or eliminate some or all of our planned activities and limit our operations, which could have a material adverse effect on our business, financial condition, and operations results.

 

 

 

 10 

 

 

Inflation

 

The amounts presented in our consolidated financial statements do not provide for the effect of inflation on our operations or financial position. The net operating losses shown would be greater than reported if the effects of inflation were reflected either by charging operations with amounts representing replacement costs or using other inflation adjustments.

 

Going Concern

 

The accompanying audited 2023 financial statements have been prepared on a going concern basis. For the fiscal year ended February 28, 2023, we had a net loss of $145,939, had net cash gain from operating activities of $10,333, had a negative working capital deficit of ($2,924,707), an accumulated deficit of ($8,483,265) and stockholders’ deficit of ($2,810,082). Our ability to continue as a going concern depends on our ability to obtain the necessary financing to meet our obligations and repay our liabilities arising from normal business operations when they come due, fund possible future acquisitions, and generate profitable operations in the future. Our management plans to provide for our capital requirements by continuing to issue additional equity and debt securities. The outcome of these matters cannot be predicted at this time, and there are no assurances that, if achieved, we will have sufficient funds to execute our business plan or generate positive operating results. The financial statements do not include any adjustments that might result from the outcome of this uncertainty.

 

Off-Balance Sheet Arrangements

 

We have no off-balance sheet arrangements.

 

Quantitative and Qualitative Disclosures about Market Risk

 

In the ordinary course of our business, we are not exposed to market risk of the sort that may arise from changes in interest rates or foreign currency exchange rates or that may otherwise arise from transactions in derivatives.

 

The preparation of financial statements in conformity with U.S. GAAP requires our management to make estimates and assumptions that affect the reported amounts of assets and liabilities and the disclosure of contingent assets and liabilities at the date of the consolidated financial statements, and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Our significant estimates and assumptions include the fair value of our common stock, stock-based compensation, the recoverability and useful lives of long-lived assets, and the valuation allowance relating to our deferred tax assets.

 

Contingencies

 

Certain conditions may exist as of the date the financial statements are issued, which may result in a loss to the Company, but which will only be resolved when one or more future events occur or fail to occur. In consultation with its legal counsel as appropriate, our management assesses such contingent liabilities, and such assessment inherently involves an exercise of judgment. In assessing loss contingencies related to legal proceedings that are pending against us or unasserted claims that may result in such proceedings, we, in consultation with legal counsel, evaluates the perceived merits of any legal proceedings or unasserted claims, as well as the perceived merits of the amount of relief sought or expected to be sought therein. If the assessment of a contingency indicates it is probable that a material loss has been incurred and the amount of the liability can be estimated, then the estimated liability would be accrued in our financial statements. If the assessment indicates a potentially material loss contingency is not probable, but is reasonably possible, or is likely, but cannot be estimated, then the nature of the contingent liability, together with an estimate of the range of possible loss, if determinable and material, would be disclosed. Loss contingencies considered remote are generally not disclosed unless they involve guarantees, in which case the guarantees would be disclosed.

 

ITEM 3. PROPERTIES.

 

We do not own or lease any property. We currently have an agreement for a virtual office. Our business mailing address is 75 Union Ave., Rutherford, NJ 07070. We believe our facilities are adequate to meet our current and near-term needs.

 

 

 

 11 

 

 

ITEM 4. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

 

The following table and footnotes to it sets forth information regarding the number of shares of common stock beneficially owned by (i) each director and named executive officer of our Company, (ii) named executive officers, executive officers, and directors of the Company as a group, and (iii) each person known by us to be the beneficial owner of 5% or more of our issued and outstanding shares of common stock. In calculating any percentage in the following table of common stock beneficially owned by one or more persons named therein, the following table is based on 401,666,851 shares of Common Stock outstanding as of the filing date of this Form 10 and any shares of common stock the person has the right to acquire within the 60 days following the filing date of this Form 10. Unless otherwise further indicated in the following table, the footnotes to it or elsewhere in this report, the persons and entities named in the following table have sole voting and sole investment power concerning the shares set forth opposite the stockholder’s name, subject to community property laws, where applicable. Unless as otherwise indicated in the following table and the footnotes, our named executive officers and directors’ address in the following table is c/o Cann American Corp., 75 Union Ave., Rutherford, NJ 07070.

 

Name and Address of Beneficial Owner (1)  Common Stock Beneficially Held (2)   Percent of Class (3) 
Named Executive Officers and Directors          
Jason R. Tucker   1,612,667,404(4)   79.59% 
Peter Caruso   10,000,000(5)   .4928% 
Michael G. Kramer   5,000,000(6)   .2464% 
           
All Executive Officers and Directors as a group (3 Persons)        80.33% 
           
5% or More Stockholders          
None          

 

  (1) Unless as otherwise indicated in the following table and the footnotes, our named executive officers and directors’ address in the following table is c/o Cann American Corp., 75 Union Ave., Rutherford, NJ 07070.
     
  (2) Under Rule 13d-3 of the Exchange Act, a beneficial owner of a security includes any person who, directly or indirectly, through any contract, arrangement, understanding, relationship, or otherwise has or shares: (i) voting power, which includes the power to vote, or to direct the voting of shares; and (ii) investment power, which includes the power to dispose or direct the disposition of shares. Certain shares may be deemed to be beneficially owned by more than one person (if, for example, persons share the power to vote or dispose of the shares). In addition, shares are deemed to be beneficially owned by a person if the person has the right to acquire the shares (for example, upon exercise of an option) within 60 days of the date as of which the information is provided. In computing the percentage ownership of any person, the amount of shares outstanding is deemed to include the number of shares beneficially owned by such person (and only such person) because of these acquisition rights. As a result, the percentage of outstanding shares of any person as shown in the above table does not necessarily reflect the person’s actual ownership or voting power concerning the number of shares of common stock outstanding on the date of this Form 10.
     
  (3) In calculating any percentage in the following table of common stock beneficially owned by one or more persons named therein, the following table is based on 401,666,851 shares of common stock as of the filing date of this Form 10 and any shares of common stock the person has the right to acquire within the 60 days following the filing date of this Form 10.
     
  (4) Consists of 1,612,667,404 shares of Common Stock issuable upon the conversion of the 500,000 shares of Series A Preferred Stock held by Mr. Tucker. The Series A Preferred Stock are convertible into such number of shares of common stock resulting in approximately 80% of the outstanding shares of common stock of the Company on a post-conversion basis.
     
  (5)

Consists of 10,000,000 shares of Common Stock voting rights in connection with the issuance of 1,000,000 shares of Series B Preferred Stock to Mr. Caruso.

     
  (6)

Consists of 5,000,000 shares of Common Stock voting rights in connection with the issuance of 500,000 shares of Series B Preferred Stock to Mr. Kramer.

 

 

 

 

 12 

 

 

Changes in Control

 

There are no arrangements known to us the operation of which may at a subsequent date result in a Change in Control of the Company.

 

ITEM 5. DIRECTORS AND EXECUTIVE OFFICERS.

 

The following table sets forth the names, positions, and ages of our current executive officers and directors. All directors serve until the next annual meeting of stockholders or until their successors are elected and qualified.

 

Directors are elected to serve until the next annual meeting of stockholders until their successors are elected and qualified. Directors are elected by a plurality of the votes cast at the annual meeting of stockholders and hold office until the expiration of the term for which they were elected and until a successor has been elected and qualified.

 

A majority of the authorized number of directors constitutes a quorum of the Board of Directors for the transaction of business. The directors must be present at the meeting to constitute a quorum. However, any action required or permitted to be taken by the Board of Directors may be taken without a meeting if all Board members individually or collectively consent in writing to the action.

 

Executive officers are appointed by and serve at the pleasure of the Company's Board of Directors, subject to any contractual arrangements.

 

Name  Age   Title
Jason R. Tucker  46   Director, President, Chief Financial Officer, Treasurer and Secretary
Michael G. Kramer  44   Director
Peter Caruso  47   Director

 

Professional Experience

 

Jason R. Tucker–Director, President, CEO, and CFO

 

Mr. Tucker has 18 years of business development and project management experience. From December 2020 until October 2021, Mr. Tucker served as Chief Executive Officer of General Entertainment Ventures Inc. k/n/a General Enterprise Ventures, Inc. (GEVI).

 

Michael G. Kramer–Director

 

Mr. Kramer is an accomplished entrepreneur with over 20 years of business development experience in the technology sector, and 12 years of experience in law enforcement. Mr. Kramer is founder and President of Red Sand Health, LLC d/b/a Prodigy Health Plus, a wholly owned subsidiary of the Company.

 

Peter Caruso–Director

 

Mr. Caruso has over 20 years of business development experience, and is founder and President of Prodigy Stem Cell, LLC, a wholly owned subsidiary of the Company.

 

 

 

 13 

 

 

Executive Officers of Prodigy Stem Cell LLC

 

Name   Age     Title
Peter Caruso     47     President

 

Professional Experience

 

Peter Caruso–President

 

Mr. Caruso has over 20 years of business development experience, and is founder and President of Prodigy Stem Cell, LLC.

 

Executive Officers of Red Sand Health, LLC d/b/a Prodigy Health Plus

 

Name   Age     Title
Michael G. Kramer     44     President

 

Professional Experience

 

Michael G. Kramer–President

 

Mr. Kramer is an accomplished entrepreneur with over 20 years of business development experience in the technology sector, and 12 years of experience in law enforcement. Mr. Kramer is founder and President of Red Sand Health, LLC d/b/a Prodigy Health Plus.

 

Significant Employees

 

We do not have any significant employees other than our current director and executive officers named in this Registration Statement.

 

Legal Proceedings

 

During the past ten years, none of the following events would apply to any of our directors or executive officers:

 

  · A petition under the federal bankruptcy laws or any state insolvency law was filed by or against, or a receiver, fiscal agent or similar officer was appointed by a court for the business or property of such person, or any partnership in which he was a general partner at or within two years before the time of such filing, or any corporation or business association of which he was an executive officer at or within two years before the time of such filing;
     
  · Such person was convicted in a criminal proceeding or is a named subject of a pending criminal proceeding (excluding traffic violations and other minor offenses);

 

 

 

 14 

 

 

  · Such person was the subject of any order, judgment, or decree, not subsequently reversed, suspended or vacated, of any court of competent jurisdiction, permanently or temporarily enjoining him from, or otherwise limiting, the following activities:

 

  o Acting as a futures commission merchant, introducing broker, commodity trading advisor, commodity pool operator, floor broker, leverage transaction merchant, any other person regulated by the Commodity Futures Trading Commission, or an associated person of any of the foregoing, or as an investment adviser, underwriter, broker or dealer in securities, or as an affiliated person, director or employee of any investment company, bank, savings-and-loan association or insurance company, or engaging in or continuing any conduct or practice in connection with such activity;
     
  o Engaging in any type of business practice; or
     
  o Engaging in any activity in connection with the purchase or sale of any security or commodity or in connection with any violation of federal or State securities laws or federal commodities laws;

 

  · Such person was the subject of any order, judgment or decree, not subsequently reversed, suspended or vacated, of any federal or State authority barring, suspending or otherwise limiting for more than 60 days the right of such person to engage in any activity described in paragraph (f)(3)(i) of this section, or to be associated with persons engaged in any such activity;
     
  · Such person was found by a court of competent jurisdiction in a civil action or by the Commission to have violated any federal or State securities law, and the judgment in such civil action or finding by the Commission has not been subsequently reversed, suspended, or vacated;
     
  · Such person was found by a court of competent jurisdiction in a civil action or by the Commodity Futures Trading Commission to have violated any federal commodities law, and the judgment in such civil action or finding by the Commodity Futures Trading Commission has not been subsequently reversed, suspended or vacated;
     
  · Such person was the subject of, or a party to, any federal or State judicial or administrative order, judgment, decree, or finding, not subsequently reversed, suspended or vacated, relating to an alleged violation of:

 

  o Any federal or State securities or commodities law or regulation; or
     
  o Any law or regulation respecting financial institutions or insurance companies including, but not limited to, a temporary or permanent injunction, order of disgorgement or restitution, civil money penalty or temporary or permanent cease-and-desist order, or removal or prohibition order; or
     
  o Any law or regulation prohibiting mail or wire fraud or fraud in connection with any business entity; or

 

  · Such person was the subject of, or a party to, any sanction or order, not subsequently reversed. suspended or vacated, of any self-regulatory organization (as defined in Section 3(a)(26) of the Exchange Act (15 U.S.C. 78c(a)(26))), any registered entity (as defined in Section 1(a)(29) of the Commodity Exchange Act (7 U.S.C. 1(a)(29))), or any equivalent exchange, association, entity or organization that has disciplinary authority over its members or persons associated with a member.

 

 

 

 15 

 

 

Director Independence

 

We are not currently subject to listing requirements of any national securities exchange or inter-dealer quotation system, which has requirements that a majority of the Board of Directors be “independent” and, as a result, we are not at this time required to have our board of directors comprised of a majority of “independent directors.”

 

Family Relationships

 

There are no familial relationships among any of our directors or officers.

 

Audit Committee

 

We currently do not have a separately standing Audit Committee due to our limited size, and our Board performs the functions that an Audit Committee would otherwise perform.

 

Compensation Committee

 

We do not have a Compensation Committee due to our limited size, and our Board performs the functions that a Compensation Committee would otherwise perform. Our Board intends to form a Compensation Committee when needed.

 

Other Committees

 

We do not have a standing nominating committee. Further, we do not have a policy concerning the consideration of any director candidates recommended by security holders. To date, no security holders have made any such recommendations. Our board of directors performs all functions that committees would otherwise perform. Given our Board's present size, it is not practical for us to have committees other than those described above or to have more than two directors on such committees. If we can grow our business and increase our operations, we intend to expand the size of our Board and our committees and allocate responsibilities accordingly.

 

Potential Conflicts of Interest

 

Because we do not have an audit or Compensation Committee comprised of independent directors, the functions that such committees would have performed are performed by our directors. Our Board of Directors has not established an Audit Committee and does not have a financial expert, nor has our Board established a nominating committee. Our Board believes that such committees are not necessary since we only have one director, and to date, such director has been performing such committees' functions. Thus, there is a potential conflict of interest in that our director and officers have the authority to determine issues concerning management compensation, nominations, and audit issues that may affect management decisions. We are not aware of any other conflicts of interest with any of our executive officers or directors.

 

ITEM 6. EXECUTIVE COMPENSATION.

 

Executive Compensation

 

The Company did not have any compensation for its executives.

 

 

 

 16 

 

 

Non-Executive Compensation

 

The Company did not have any compensation for its non-executives.

 

Employment Agreements

 

There were no employment agreement as of February 28, 2023.

 

Outstanding Equity Awards at Fiscal Year-End

 

There were no outstanding equity awards awarded to our named executive officer as of February 28, 2023.

 

Director Compensation

 

At this time, our directors do not receive cash compensation for serving as members of our board of directors. The term of office for each director is one year or until his/her successor is elected at our annual meeting and qualified. The duration of office for each of our officers is at the pleasure of the board of directors. The board of directors has no nominating, auditing committee, or compensation committee. Therefore, the selection of a person or election to the board of directors was neither independently made nor negotiated at arm’s length.

 

During the fiscal year ended February 28, 2023, our sole director, Mr. Tucker, received no compensation for director services.

 

ITEM 7. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE.

 

Other than as given below, since March 1, 2023, there have been no transactions, and there currently are no proposed transaction in which we were or are to be a participant and in which any related person has or will have a direct or indirect material interest involving the lesser of $120,000 or one percent (1%) of the average of our total assets as of the end of last two completed fiscal years. A related person is any executive officer, director, nominee for director, or holder of 5% or more of our common stock, or an immediate family member of any of those persons.

 

Pursuant to an Assignment Agreement dated February 28, 2023, between Jason Black and Jason R. Tucker, Mr. Black assigned 500,000 shares of the Series A Preferred Stock of the Company to Mr. Tucker. On March 15, 2023, Mr. Black resigned as the President and Chief Executive Officer and from the Board of Directors of the Company; and Jason R. Tucker was appointed to the Board of Directors of the Company, and as the President, Chief Executive Officer, Treasurer, and Secretary of the Company.

 

ITEM 8. LEGAL PROCEEDINGS.

 

We anticipate that we (including any future subsidiaries) will become subject to claims and legal proceedings arising in the ordinary course of business from time to time. It is not feasible to predict the outcome of any such proceedings, and we cannot assure that their ultimate disposition will not have a materially adverse effect on our business, financial condition, cash flows, or results of operations. As of the filing of this Form 10, we are not a party to any pending legal proceedings, nor are we aware of any civil proceeding or government authority contemplating any legal proceeding.

 

 

 

 17 

 

 

ITEM 9. MARKET PRICE OF AND DIVIDENDS ON THE REGISTRANTS COMMON EQUITY AND RELATED STOCKHOLDER MATTERS.

 

Our common stock is quoted on the OTC Pink under the symbol “CNNA.” The table below sets forth for the periods indicated the quarterly high and low bid prices reported by OTC Markets. Limited trading volume has occurred during these periods. These quotations reflect inter-dealer prices without retail mark-up, mark-down, or commission and may not necessarily represent actual transactions.

 

Fiscal Year Ended February 28, 2023 
Quarter  High   Low 
First  $0.0093   $0.0024 
Second  $0.0046   $0.0015 
Third  $0.0098   $0.0020 
Fourth  $0.0149   $0.0005 

 

Fiscal Year Ended February 28, 2022
Quarter  High   Low 
First  $0.0295   $0.0095 
Second  $0.0179   $0.0105 
Third  $0.0270   $0.0026 
Fourth  $0.0108   $0.0046 

 

Our common stock is considered to be “penny stock” under rules promulgated by the SEC. Under these rules, broker-dealers participating in transactions in these securities must first deliver a risk disclosure document which describes risks associated with these stocks, broker-dealers’ duties, customers’ rights and remedies, market and other information and make suitability determinations approving the customers for these stock transactions based on financial situation, investment experience, and objectives. Broker-dealers must also disclose these restrictions in writing, provide monthly account statements to customers, and obtain each customer's specific written consent. With these restrictions, the likely effect of designation as a penny stock is to decrease broker-dealers' willingness to make a market for the stock, reduce the liquidity of the stock, and increase the transaction cost of sales purchases of these stocks compared to other securities.

 

Dividend Policy

 

We have never declared a cash dividend on our common stock, and our board of directors does not anticipate that we will pay cash dividends in the foreseeable future. Any future determination to pay cash dividends will be at the discretion of our board of directors and depend upon our financial condition, operating results, capital requirements, restrictions in our agreements, and other factors that our board of directors deems relevant.

 

We are obligated to pay dividends to certain holders of our preferred stock, which we pay out of legally available funds from time to time, or reach arrangements with our holders of preferred stock to convert limited quantities of preferred stock at favorable conversion prices instead of dividend payments.

 

 

 

 18 

 

 

ITEM 10. RECENT SALES OF UNREGISTERED SECURITIES.

 

The table below sets forth all of the securities the Company has sold within the past three years that were not registered under the Securities Act, including sales of reacquired securities, new issues, securities issued in exchange for property, services, or other securities, new securities resulting from the modification of outstanding securities. No underwriters were involved in connection with these issuances, and the Company used any proceeds from such sales for working capital purposes.

 

Date of Transaction

 

(MM/DD/YYYY)

Transaction type (e.g., new issuance, cancellation, shares returned to treasury) Amount of Securities Sold Title of Securities Value of shares issued ($/per share) at Issuance Individual/ Entity Shares were issued to (entities must have individual with voting / investment control disclosed). Consideration Cash Received 1933 Securities Ac Registration Exemption
                 
2/24/2020 New 3,333,334 Common 0.015 Investor Cash $50,000  Section 4(a)(2)
4/30/2020 New 9,666,667 Common 0.0001 Consultant Services   Section 4(a)(2)
6/8/2020 New 11,000,000 Common 0.015 Investor Cash $165,000 Section 4(a)(2)
6/10/2020 New 666,667 Common 0.015 Investor Cash $10,000 Section 4(a)(2)
6/23/2020 New 3,333,334 Common 0.015 Investor Cash $50,000 Section 4(a)(2)
7/7/2020 New 10,000,000 Common 0.015 Investor Cash $150,000  Section 4(a)(2)
7/7/2020 New 1,000,000 Common 0.015 Consultant Services   Section 4(a)(2)
9/2/2021 New 20,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
9/20/2021 New 20,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
10/16/2021 New 20,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
10/28/2022 New 25,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
11/15/2022 New 25,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
12/1/2022 New 30,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
12/12/2022 New 30,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)
12/21/2022 New 30,000,000 Common 0.0001 Debt Holder Debt Conversion   Section 3(a)(9)

 

 

 

 19 

 

 

ITEM 11. DESCRIPTION OF REGISTRANT’S SECURITIES TO BE REGISTERED.

 

Common Stock

 

We are authorized to issue 1,998,000,000 shares of common stock, $0.0001 par value. The holders of common stock are entitled to equal dividends and distributions, with respect to the common stock when, as, and if declared by the board of directors from funds legally available for such dividends. No holder of common stock has any preemptive right to subscribe for any of our stock nor are any shares subject to redemption. Upon our liquidation, dissolution, or winding up, and after payment of creditors and any amounts payable to senior securities, the assets will be divided pro-rata on a share-for-share basis among the holders of the shares of common stock.

 

Holders of our common stock do not have cumulative voting rights so that the holders of more than 50% of the shares voting for the election of directors will be able to elect 100% of the directors if they choose to do so, and in that event, the holders of the remaining shares will not be able to elect any members to the board of directors. No holder of shares of capital stock possessing voting power shall have the right to cumulate their voting power in the election of directors.

 

At each meeting of holders of shares of capital stock for the election of directors at which a quorum is present, a nominee for election as a director in an uncontested election shall be elected to the board of directors if the number of votes cast for such nominee’s election exceeds the number of votes cast against such nominee’s election. Abstentions will not be considered votes cast for or against a nominee at the meeting. Notwithstanding the foregoing, if the number of candidates exceeds the number of directors to be elected, then, in that election, the nominees receiving the greatest number of votes shall be elected.

 

An “uncontested election” means any meeting of holders of shares of capital stock at which the number of nominees does not exceed the number of directors to be elected and with respect to which no holder of capital stock has submitted notice of an intent to nominate a candidate for election at such meeting in accordance with the bylaws, as they may be amended from time to time, or, if such a notice has been submitted with respect to such meeting, on or before the tenth day prior to the date that the Company files its definitive proxy statement relating to such meeting with the SEC (regardless of whether or not it is thereafter revised or supplemented), each such notice with respect to such meeting has been (a) withdrawn by its respective submitting stockholder in writing to the Secretary of the Company, (b) determined not to be a valid and effective notice of nomination (such determination to be made by the board of directors (or a designated committee thereof) pursuant’ to the bylaws, or, if challenged in court, by final court order) or (c) determined not to create a bona fide election contest by the board of directors (or a designated committee thereof).

 

No holder of shares of stock of the Company shall be entitled as of right to purchase or subscribe for any part of any unissued stock of this corporation or of any new or additional authorized stock of the Company of any class whatsoever, or any issue of securities of the Company convertible into stock, whether such stock or securities be issued for money or consideration other than money or by way of dividend, but any such unissued stock or such new or additional authorized stock or such securities convertible into stock may be issued and disposed of to such persons, firms, corporations and associations, and upon such terms as may be deemed advisable by the board of directors without offering to stockholders then of record or any class of stockholders any thereof upon the same terms or upon any terms.

 

We have never paid any dividends to stockholders of our common stock. The declaration in the future of any cash or stock dividends will depend upon our capital requirements and financial position, general economic conditions, and other pertinent factors. We presently intend not to pay any cash or stock dividends in the foreseeable future. Management intends to reinvest earnings, if any, in the development and expansion of our business. No dividend may be paid on the common stock until all preferred stock dividends are paid in full.

 

 

 

 20 

 

 

Preferred Stock

 

We are authorized to issue 10,000,000 shares of preferred stock, $0.00001 par value.

 

The powers, preferences, rights, qualifications, limitations, and restrictions pertaining to the preferred stock, or any series thereof, shall be such as may be fixed, from time to time, by the Board in its sole discretion. Authority to do is expressly vested in the Board. The authority of the Board concerning each such series of preferred stock will include, without limiting the generality of the foregoing, the determination of any or all of the following:

 

The number of shares of any series and the designation to distinguish the shares of such series from the shares of all other series: (1) the voting powers, if any, of the shares of such series and whether such voting powers are full or limited: (2) the redemption provisions, if any, applicable to such series, including the redemption price or prices to be paid; (3) whether dividends, if any, will be cumulative or noncumulative, the dividend rate or rates of such series and the dates and preferences of dividends on such series: (4) the rights of such series upon the voluntary or involuntary dissolution of, or upon any distribution of the assets of, the Company: (5) the provisions, if any, pursuant to which the shares of such series are convertible into, or exchangeable for, shares of any other class or classes of any other series of the same other any other class or classes of stock or any other security, of the Company or any other corporation or entity, and the rates or other determinants of conversion or exchange applicable thereto; (6) the right, if any, to subscribe for or to purchase any securities of the Company or any other corporation or other entity; (7) the provisions, if any. of a sinking fund applicable to such series, and (8) any other relative, participating, optional or other powers, preferences or rights, and any qualifications, limitations or restrictions thereof of such series.

 

Series A Preferred Stock

 

We have designated 500,000 shares of preferred stock as Series A Preferred Stock with a par and stated value of $0.00001 per share.

 

The holders of the Series A Preferred Stock are not entitled to receive any dividends.

 

If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall be convertible into the number of shares of Common Stock that equals four times the sum of (i) the total number of shares of Common Stock that are issued and outstanding, plus (ii) the total number of shares of Series B Preferred Stock that are issued and outstanding at the time of conversion.

 

If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall having voting rights equal to the number of shares of Common Stock that equals four times the sum of (i) the total number of shares of Common Stock that are issued and outstanding, plus (ii) the total number of shares of Series B Preferred Stock that are issued and outstanding at the time of the vote.

 

The Company will not, by amendment of the articles of incorporation or through any reorganization, transfer of assets, consolidation, merger, dissolution, issuance or sale of securities, or any other voluntary action, avoid or seek to avoid the observance or performance of any of the terms lo be observed or performed hereunder by the Company, but will at all times in good faith assist in the carrying out of all the provisions of this articles of incorporation and in the taking of all such action as may be necessary or appropriate to protect the rights of the holders of the Series A Preferred Stock against impairment.

 

 

 

 21 

 

 

Series B Preferred Stock

 

We have designated 1,500,000 shares of preferred stock as Series B Preferred Stock with a par and stated value of $0.00001 per share.

 

The holders of the Series B Preferred Stock are entitled to receive dividends when and if declared by the Board in its sole discretion.

 

Upon any liquidation, dissolution or winding up of the Company, before any distribution or payment to the holders of any stock ranking junior to the Series B Preferred Stock, the holders of the Series B Preferred Stock shall be entitled to be paid out of the assets of the Company an amount equal to $1.00 per share, or, in the event of a single subscriber to the Series B Preferred Stock in excess of $100,000, $0.997 per share, plus all declared but unpaid dividends, for each share of Series B Preferred Stock held by them.

 

Each share of Series B Preferred Stock shall be convertible at any time or from time to time into the number of shares of the Company’s Common Stock equal to the price of the Series B Preferred Stock stated in the Bylaws, divided by the par value of the Common Stock, subject to adjustment as may be determined by the Board from time to time.

 

Shares of the Series B Preferred Stock are anti-dilutive to reverse splits, and in the case of a reverse split, are convertible into the number of shares of Common Stock after the reverse split as if converted at the option of the holder.

 

Each share of Series B Preferred Stock shall have ten (10) votes for any election or other vote placed before the shareholders of the Company.

 

The Company will not, by amendment of its articles of incorporation or through any reorganization, recapitalization, transfer of assets, consolidation, merger, dissolution, issue or sale of securities or any other voluntary action, avoid or seek to avoid the observance or performance of any of the terms to be observed or performed hereunder by the Company, but will at all times in good faith assist in the carrying out of all the provisions of this Certificate of Designation and in the taking of all such action as may be necessary or appropriate to protect the conversion rights of the holders of the Series B Preferred Stock against impairment.

 

ITEM 12. INDEMNIFICATION OF DIRECTORS AND OFFICERS.

 

Wyoming Statutes (“WRS”) 17-16-851 and 17-16-856 provide that a corporation may indemnify any person against expenses by reason of the fact that the person is or was a director or officer, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the action, suit or proceeding if the person (i) acted in good faith, (ii)  in a manner which he reasonably believed to be in or not opposed to the best interests of the Company, and (iii) with respect to any criminal action or proceeding, had no reasonable cause to believe the conduct was unlawful. WRS 17-16-852 states that if a director or officer of a corporation has been successful on the merits in defense of any such action, suit or proceeding, or defense of any claim, issue or matter therein, the corporation shall indemnify him against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection with the defense.

 

WRS 17-16-851 provides that any discretionary indemnification (unless ordered by a court or advanced pursuant to WRS 17-16-853), may be made by the Company only as authorized in the specific case upon a determination that indemnification of the director or officer is proper in the circumstances. The determination must be made (i) by the stockholders, not including shares owned by a director a party to the action, suit or proceeding; (ii) by the board of directors by a majority vote of a quorum consisting of directors who were not parties to the action, suit, or proceeding; or (iii) by independent legal counsel appointed by directors who were not parties to the action, suit, or proceeding.

 

 

 

 22 

 

 

According to our bylaws, we will indemnify a director or officer who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, and whether formal or informal, because he is or was a director, officer, employee, fiduciary or agent of the Company, or is or was serving at the request of the Company as a director, officer, partner, trustee, employee, fiduciary or agent of any foreign or domestic profit or nonprofit corporation or of any partnership, joint venture, trust, profit or nonprofit unincorporated association, limited liability company, or other enterprise or employee benefit plan. We will indemnify any director or officer against reasonably incurred expenses (including attorneys’ fees), judgments, penalties, fines (including any excise tax assessed with respect to an employee benefit plan), and amounts paid in settlement reasonably incurred by him in connection with such action, suit or proceeding if it is determined that he conducted himself in good faith and that he reasonably believed (i) in the case of conduct in his official capacity with the Company, that his conduct was in the Company’s best interests, or (ii) in all other cases (except criminal cases), that his conduct was at least not opposed to the Company’s best interests, or (iii) in the case of any criminal proceeding, that he had no reasonable cause to believe his conduct was unlawful. Official capacity means, when used with respect to a director, the office of director and, when used with respect to an officer, the office in a corporation held by the officer or the employment, fiduciary or agency relationship undertaken by the employee, fiduciary, or agent on behalf of the Company. Official capacity does not include service for any other domestic or foreign corporation or other person or employee benefit plan.

 

No indemnification will be made to a director of officer with respect to any claim, issue or matter in connection with a proceeding by or in the right of a corporation in which the director or officer was adjudged liable to the Company or in connection with any proceeding charging that the director of officer derived an improper personal benefit, whether or not involving action in an official capacity, in which he was adjudged liable on the basis that he derived an improper personal benefit. Further, indemnification in connection with a proceeding brought by or in the right of the Company shall be limited to reasonable expenses, including attorneys’ fees, incurred in connection with the proceeding.

 

We will indemnify any director or officer who was wholly successful, on the merits or otherwise, in defense of any action, suit, or proceeding as to which he was entitled to indemnification against expenses (including attorneys’ fees) reasonably incurred by him in connection with the proceeding without the necessity of any action by the Company other than the determination in good faith that the defense has been wholly successful.

 

We expect to enter into customary indemnification agreements with our executive officers and directors that provide them, in general, with customary indemnification in connection with their service to us or on our behalf.

 

ITEM 13. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA.

 

Index to Consolidated Financial Statements

 

Report of Independent Registered Public Accounting Firm   F-1
     
Consolidated Balance Sheets as of February 28, 2023 and 2022   F-2
     
Consolidated Statements of Operations for the Fiscal Years Ended February 28, 2023 and 2022   F-3
     
Consolidated Statement of Stockholders’ Deficit for the Fiscal Years Ended February 28, 2023 and 2022   F-4
     
Consolidated Statements of Cash Flows for the Fiscal Years Ended February 28, 2023 and 2022   F-5
     
Notes to Consolidated Financial Statements   F-6

 

 

 

 

 23 

 

 

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

To the shareholders and the board of directors of Cann American Corp.

 

Opinion on the Financial Statements

We have audited the accompanying consolidated balance sheets of Cann American Corp. as of February 28, 2023 and 2022, the related statements of operations, stockholders' equity (deficit), and cash flows for the years then ended, and the related notes (collectively referred to as the "financial statements"). In our opinion, the financial statements present fairly, in all material respects, the financial position of the Company as of February 28, 2023 and 2022, and the results of its operations and its cash flows for the years then ended, in conformity with accounting principles generally accepted in the United States.

 

Substantial Doubt about the Company’s Ability to Continue as a Going Concern

The accompanying financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Note 3 to the financial statements, the Company has suffered recurring losses from operations and has a significant accumulated deficit. In addition, the Company continues to experience negative cash flows from operations. These factors raise substantial doubt about the Company's ability to continue as a going concern. Management's plans in regard to these matters are also described in Note 3. The financial statements do not include any adjustments that might result from the outcome of this uncertainty.

 

Basis for Opinion

These financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on the Company's financial statements based on our audit. We are a public accounting firm registered with the Public Company Accounting Oversight Board (United States) ("PCAOB") and are required to be independent with respect to the Company in accordance with the U.S. federal securities laws and the applicable rules and regulations of the Securities and Exchange Commission and the PCAOB.

 

We conducted our audit in accordance with the standards of the PCAOB. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement, whether due to error or fraud. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. As part of our audits we are required to obtain an understanding of internal control over financial reporting but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion.

 

Our audit included performing procedures to assess the risks of material misstatement of the financial statements, whether due to error or fraud, and performing procedures that respond to those risks. Such procedures included examining, on a test basis, evidence regarding the amounts and disclosures in the financial statements. Our audit also included evaluating the accounting principles used and significant estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that our audit provides a reasonable basis for our opinion.

 

/S/ BF Borgers CPA PC (PCAOB ID 5041)

We have served as the Company's auditor since 2022 Lakewood, CO

June 14, 2023

 

 

 

 F-1 

 

 

 

CANN AMERICAN CORP

Condensed Consolidated Audited Balance Sheet

 

 

     As at February 28, 
  Notes  2023   2022 
ASSETS            
Current assets            
Cash and cash equivalents 2  $10,888   $555 
Deposits & prepayments     6,800     
Other current assets 5   47,500    205,000 
             
TOTAL ASSETS    $65,188   $205,555 
             
LIABILITIES & STOCKHOLDERS' DEFICIT            
Current liabilities            
Accrued expenses    $2,505   $2,250 
Loans & notes payable, s/t or current, net of debt discount of $80,483 6   359,473    325,605 
Related party loans & notes payable, short-term or current 10       76,793 
Derivative liability 8   2,513,292    6,446,523 
             
TOTAL LIABILITIES    $2,875,270   $6,851,171 
             
STOCKHOLDERS' DEFICIT            
Preferred stock:            
Preferred stock Series A: par value $0.00001, 500,000 authorized and 500,000 issued and outstanding at February 28, 2023 and 2022 7   5    5 
Preferred stock Series B: par value $0.00001, 1,500,000 authorized and nil and 1,500,000 issued and outstanding at February 28, 2023 and 2022 respectively 7       15 
Common stock: par value $0.0001, 1,998,000,000 authorized and 401,666,851 and 265,000,186 issued and outstanding at February 28, 2023 and 2022 respectively 7   947,086    933,419 
Additional paid-in capital     4,611,467    4,611,134 
Accumulated deficit     (8,368,640)   (12,190,189)
             
TOTAL STOCKHOLDERS' DEFICIT     (2,810,082)   (6,645,616)
             
TOTAL LIABILITIES AND STOCKHOLDERS' DEFICIT    $65,188   $205,555 

 

 

 

See accompanying notes to these condensed consolidated audited financial statements.

 

 

 

 F-2 

 

 

CANN AMERICAN CORP

Condensed Consolidated Audited Statement of Operations

 

 

 

   For the Year Ending
February 28,
 
   2023   2022 
Revenues  $   $ 
           
Cost of goods sold        
           
Gross profit        
           
Operating expenses          
Selling, general & administrative expenses   145,939    198,757 
Bad debt provision        
Depreciation & amortization        
           
Total operating expenses   145,939    198,757 
           
Net operating income (loss)   (145,939)   (198,757)
           
Other income (expenses)          
Bank charges   (585)   (330)
Bank/loan interest accrued   (17,308)   (23,750)
Non-cash interest, convertible loan   (215,149)   (3,360,871)
Amortization of debt discount   (30,600)   (274,430)
Gain (loss) on revaluation of derivative liability   4,231,130    14,399,414 
Other income (expenditure) net        
           
Net income before income taxes  $3,821,549   $10,541,276 
           
Provision for corporation taxes        
           
Net income   3,821,549   $10,541,276 
           
Net income per share  $0.01   $0.04 
           
Weighted average shares outstanding   310,000,185    235,000,186 

 

 

 

See accompanying notes to these condensed consolidated audited financial statements.

 

 

 

 F-3 

 

 

CANN AMERICAN CORP

Condensed Audited Statement of Changes in Stockholders' Equity

 

 

 

   Preferred Stock   Common Stock   Additional Paid-in   Accumulated Surplus     
   Number   Value   Number   Value   Capital   (Deficit)   Total 
Balance b/f as at March 1, 2021   2,000,000   $20    205,000,186   $927,419   $4,611,134   $(22,731,465)  $(17,192,892)
                                    
Common stock issued to repay debt           60,000,000    6,000            6,000 
                                    
Net income, year ending February 28, 2022                       10,541,276    10,541,276 
                                    
Balance b/f March 1, 2022   2,000,000   $20    265,000,186   $933,419   $4,611,134   $(12,190,189)  $(6,645,616)
                                    
Preferred stock issued for services   (1,500,000)   (15)                   (15)
                                    
Common stock issued for investment           (3,333,335)   (333)   333         
                                    
Common stock issued to repay debt           140,000,000    14,000            14,000 
                                    
Net income, year ending February 28, 2023                       3,821,549    3,821,549 
                                    
Balance c/f as at February 28, 2023   500,000   $5    401,666,851   $947,086   $4,611,467   $(8,368,640)  $(2,810,082)

 

 

 

 

See accompanying notes to these condensed consolidated audited financial statements.

 

 

 

 F-4 

 

 

CANN AMERICAN CORP

Condensed Consolidated Audited Statement of Cash Flow

 

 

 

   For the Year Ending
February 28,
 
   2023   2022 
CASH FLOWS FROM OPERATING ACTIVITIES          
Net income  $3,821,549   $10,541,276 
           
Adjustments to reconcile net income to net cash provided by (used in) operating activities:          
Amortization of debt discount   30,600    274,430 
(Gain) loss on revaluation of derivative liability   (4,231,130)   (14,399,414)
Non-cash interest, convertible loan   215,149    3,360,871 
Financing costs   17,893    24,080 
Changes in operating assets and liabilities:          
Accounts payable and other current liabilities   255    (58,968)
Other current assets   150,700    (85,000)
           
NET CASH PROVIDED BY (USED IN) OPERATING ACTIVITIES   5,016    (342,725)
           
CASH FLOWS FROM INVESTING ACTIVITIES          
Sale (purchase) of tangible assets        
Sale (purchase) of intangible assets        
           
NET CASH PROVIDED BY INVESTING ACTIVITIES        
           
CASH FLOWS FROM FINANCING ACTIVITIES          
Proceeds from issuance of equity   (15)    
Proceeds from (repayment of) debt instruments   100,018    222,426 
Related party loans   (76,793)   76,793 
Financing costs   (17,893)   (24,080)
           
NET CASH PROVIDED BY FINANCING ACTIVITIES   5,317    275,139 
           
NET INCREASE (DECREASE) IN CASH   10,333    (67,586)
           
Cash, beginning of year   555    68,141 
           
Cash, end of year  $10,888   $555 
           
SUPPLEMENTAL DISCLOSURES          
Supplemental schedules of non-cash investing and financing activities          
Conversion of debt to common or preferred stock  $14,000   $6,000 

 

 

See accompanying notes to these condensed consolidated audited 'financial statements.

 

 

 

 F-5 

 

 

CANN AMERICAN CORP

Condensed Consolidated Audited

Notes For the Year Ending February 28, 2023 and 2022

 

 

NOTE 1. NATURE AND BACKGROUND OF BUSINESS

 

The accompanying consolidated financial statements include Cann American Corp (the “Company”, “we” or “us”), a Wyoming corporation, its wholly-owned subsidiaries and any majority controlled interests.

 

The Company was incorporated under the laws of the state of Nevada on August 25, 2004 as Deer Bay Resources Inc. by Gary Wong, the company’s first President.

 

On January 25, 2011 Gary Wong resigned as the company’s President and CEO and Kristian Schiorring was appointed as President, CEO and Director.

 

On January 27, 2011 the Company entered into a plan of merger with Bioflamex Corporation whereby the Company would be the surviving entity, with the Company renamed Bioflamex Corporation and the Company's articles of incorporation amended accordingly.

 

On February 8, 2011 the Company received notice from FINRA that its application for a name change had processed and the new symbol would be BFLX. On March 14, 2011 Henrik Dahlerup was appointed to the board of directors and Gary Wong resigned as a director.

 

On July 16, 2012 the Company entered into a plan of merger with Terra Asset Management whereby Kristian Schiorring resigned as Director, President and CEO, Henrik Dahlerup resigned as Director, Wade Clark was appointed as a Director, and Kenneth Bland was appointed as a Director and the Company’s President and CEO.

 

On October 10, 2012 the Company announced its intention to unwind the plan of merger due to Terra Asset Management’s failure to provide audited financial statements.

 

On October 15, 2012 Kenneth Bland resigned from all positions as an officer and director of the Company, Kristian Schiorring was appointed as President, CEO and Director and Henrik Dahlerup was appointed as COO and Director.

 

On October 17, 2012 the Company announced termination of the Merger Agreement, returning all Parties to their original positions regarding ownership of Terra Asset Management and the Company, directorships and management positions, debts and liabilities, the issuance of shares, and all other matters, with all Parties recognizing the original transaction as set forth in the Merger Agreement as null and void and having no force or effect. The Parties further agreed to a mutual release from any liabilities arising from the transaction.

 

On October 22, 2012 the board of directors appointed Billy V. Ray Jr to act as the company’s CFO.

 

On December 4, 2012 the Company amended its articles of incorporation, by a vote of the majority stockholders, approving a 40:1 reverse stock split. On December 28, 2012 FINRA approved the 40:1 reverse stock split.

 

On January 15, 2013 the Company filed a form 15-12G certification and notice of termination of registration under section 12(g) of the Securities Exchange Act of 1934 for suspension of duty to file reports under sections 13 and 15(d) of the Securities Exchange Act of 1934.

 

 

 

 F-6 

 

 

On January 28, 2013 Billy V. Ray Jr. resigned as the Company’s CFO.

 

On February 20, 2013 the Company re-domiciled from the State of Nevada to the State of Wyoming.

 

On February 25, 2013 the Company amended its articles of incorporation to create 500,000 Preferred A Shares with a par value of $0.00001 and 1,500,000 Preferred B Shares, par value $0.00001.

 

On November 25, 2014, the Company’s board of directors approved a name change from Bioflamex Corp to Canamed4Pets, Inc.

 

In March 2015 the Company received notice from FINRA that its application for a name change had been processed and the new symbol would be CNNA. On July 1, 2015 Henrik Dahlerup resigned as the Company’s Director and COO.

 

On March 1, 2016 Kristian Schiorring resigned as Director, President and CEO and Jason Black was appointed as Director, President and CEO. On March 22, 2016, as a consequence of delinquent annual filings, the State of Wyoming dissolved the Company.

 

On January 10, 2019 Jason Black retained Hathaway and Kunz, LLP to petition the District Court of Wyoming for reinstatement of the Company. On March 19, 2019 Hathaway and Kunz LLP submitted a petition with the District Court of Wyoming on behalf of Jason Black to reinstate the Company and for Hathaway and Kunz LLP to act as the Company’s registered agent. On April 30, 2019 the District Court of Wyoming granted Jason Black’s petition to set aside the Company’s administrative dissolution and Hathaway and Kunz LLP was appointed as registered agent.

 

On May 15, 2019 the Company acquired Cannequipt LLC as a wholly owned subsidiary.

 

On August 21, 2019 the Company entered into a plan and agreement of merger with Cann American Holdings, LLC, a California company, where the Company’s CEO, Jason Black, had been the Managing Member since 2015. The Company would be the surviving entity, with the name changed to Cann American Corp and the Articles of Incorporation changed accordingly. On September 17, 2019 the State of Wyoming approved the Company’s plan and agreement of merger and Canamed4Pets, Inc. became Cann American Corp. On September 23, 2019 the State of California approved the Company’s plan and agreement of merger and merged out Cann American Holdings, LLC. On December 20, 2019 FINRA, having received all adequate documents pertaining to historical conversions, resolutions and changes of control, and following an initial application on September 18, 2019, approved the Company’s name change from Canamed4Pets, Inc. to Cann American Corp.

 

On December 26, 2019 the Company formed Seed Fund LLC as wholly owned subsidiary. On February 4, 2020 the Company was qualified by SEC for Tier 1 Reg A issuances.

 

On November 13, 2020 FINRA approved the Company's application for a 1 for 10 reverse split of Common Stock.

 

On March 10, 2021 Jason Black transferred to the Company a 2 year sub lease agreement for a hemp farming project in Laredo TX, entered on December 29, 2020 between Jason Black and Craft Herbs LLC, to be operated by the Company’s subsidiary, Cannequipt LLC. On March 20, 2021 due to permit complications, the Company transferred the sub-lease back to Jason Black individually.

 

On March 12, 2021 the Company initiated filings with the SEC to extend its Reg A offering for an additional 12 months.

 

 

 

 F-7 

 

 

On March 28, 2021 the Company entered into an agreement with Bradley Hanger to acquire Hourglass Enterprises, LLC, an Oklahoma company engaged in packaging for the Oklahoma cannabis industry, as a wholly owned subsidiary of the Company, for $25,000, completing the acquisition on April 5, 2021. On May 24, 2021 the Company and Bradley Hanger rescinded the purchase of Hourglass Enterprises due to litigation filed by a third party cannabis operator in the Oklahoma courts on May 20, 2021, temporarily barring the implementation of new cannabis packaging guidelines on which the Hourglass business model was reliant.

 

On April 18, 2021 the Company divested Seed Fund LLC as a subsidiary as it had no operations and was no longer a viable asset to the Company.

 

On July 14, 2021 the Company employed Bradley Hanger as a Director of the Company. The $25,000 initially applied to the acquisition of Hourglass Enterprises was instead applied as 12 months' director salary for Mr. Hanger.

 

On September 30, 2021 following notice from SEC that, based on the Company’s investments, it no longer qualified for Reg A issuances due to the Investment Company Act of 1940, the Company filed a withdrawal of its application to extend its Reg A offerings.

 

On December 10, 2021 the Company launched its signature CBD and Delta 8 vape line “C-Juice” under the direction of Bradley Hanger.

 

On June 1, 2022 the Company entered into a 12-month lease agreement of 10,000 sq.ft. of land in Glencoe, OK to develop a hemp farming operation.

 

On October 21, 2022 Bradley Hanger announced his resignation as a director of the Company, effective October 31, 2022 and on October 31, 2022 Jason Black resigned as a director and from all offices of the Company, with Alexander Woods-Leo appointed director and CEO of the Company. These board changes were directly related to a transaction on October 31, 2022, whereby the Company acquired an 80% stake in Mark2Media Group, a gaming and technology corporation, majority owned by Alexander Woods-Leo, with consideration being the return of all of the 500,000 Series A Preferred shares and 1,500,000 of the Series B Preferred shares of the Company held by Jason Black, back to the Company’s treasury, and the Series A Preferred shares being issued to Mr. Woods- Leo. The Parties further agreed that the Series A Preferred shares would not be issued until Mr. Woods Leo had entered debt settlement agreements with the Company’s lenders.

 

On November 4, 2022 the Company established a series C preferred class of 10,000,000 shares.

 

On November 6, 2022, the Company entered into a letter of intent to acquire 75% of Valkyrie Systems LLC, a security and consulting company, in consideration of the Company’s 10,000,000 series C preferred shares.

 

On December 23, 2022 the Company unwound all actions entered into as of October 31, 2022 due to OTC Markets denying Mr. Woods-Leo’s application. The Parties agreed that the Company would be returned to the state that existed as of October 30, 2022, whereby Alexander Woods-Leo resigned as a director and from all offices of the Company, Jason Black was reinstated as Director, President, CEO, Secretary and Treasurer of the Company and all agreements pertaining to Mark2media Group, Valkyrie Systems and the establishment of a series C preferred class of shares were rescinded. Mr. Hanger’s resignation as a Director remained in effect, as his resignation was submitted on October 21, 2022, with an effective date of October 31, 2022.

 

On December 26, 2022 the Company approved a change of transfer agent from Securities Transfer Corp. to Transfer Online Inc, with the transition completed on February 24, 2023.

 

On January 30, 2023 the Company entered a letter of intent to acquire Prodigy Stem Cell, LLC, with an effective acquisition date of March 1, 2023 in consideration of $50,000 and the issuance of all 1,000,000 series B preferred shares to Prodigy’s sole member, Peter Caruso.

 

 

 

 F-8 

 

 

On February 1, 2023 the Company entered into a 12-month service agreement with Adam Scherr, a public figure, currently employed by the WWE, to act as a brand ambassador to both CNNA and Prodigy effective March 15, 2023, in consideration of the issuance of 4.9% of CNNA common stock outstanding at the time of issuance. Simultaneously, Jason Black resigned as a director and from all offices of the Company and Jason Tucker was appointed as Director, CEO, President, Secretary and Treasurer of the Company. In consideration of severance to Jason Black, the Company assigned control of its remaining subsidiary, Cannequipt LLC, to Jason Black as well as its loan agreements with Cannagram. The Company retained all rights and ownership to the "C-Juice" CBD and Delta 8 products lines as well as the remainder of the Glencoe, OK hemp farming lease agreement.

 

On February 28, 2023 Jason Black transferred 500,000 series A voting shares to Jason Tucker, making Mr. Tucker the majority shareholder of the Company.

 

NOTE 2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Basis of Presentation

The accompanying financial statements have been prepared for Cann American Corp in accordance with accounting principles generally accepted in the United States of America (US GAAP), with all numbers shown in US Dollars.

 

In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for fair presentation of the financial statements have been included. The financial statements include acquired subsidiaries, as discussed below, and include all consolidation entries required to include those subsidiaries.

 

Principals of Consolidation

The consolidated financial statements include the financial statements of Cann American Corp and its direct subsidiary, CannAm, LLC. Intercompany accounts and transactions have been eliminated in consolidation.

 

Use of Estimates

The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

 

Revenue Recognition

The Company recognizes revenue in accordance with Accounting Standards Update (“ASU”) 2014-09, “Revenue from contracts with customers,” (Topic 606). Revenue is recognized when a customer obtains control of promised goods or services. In addition, the standard requires disclosure of the nature, amount, timing, and uncertainty of revenue and cash flows arising from contracts with customers. The amount of revenue that is recorded reflects the consideration that the Company expects to receive in exchange for those goods. The Company applies the following five-step model in order to determine this amount: (i) identification of the promised goods in the contract; (ii) determination of whether the promised goods are performance obligations, including whether they are distinct in the context of the contract; (iii) measurement of the transaction price, including the constraint on variable consideration; (iv) allocation of the transaction price to the performance obligations; and (v) recognition of revenue when (or as) the Company satisfies each performance obligation.

 

The Company only applies the five-step model to contracts when it is probable that the entity will collect the consideration it is entitled to in exchange for the goods or services it transfers to the customer. Once a contract is determined to be within the scope of Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) 606 at contract inception, the Company reviews the contract to determine which performance obligations the Company must deliver and which of these performance obligations are distinct. The Company expects to recognize revenues as the amount of the transaction price that is allocated to the respective performance obligation when the performance obligation is satisfied or as it is satisfied.

 

 

 

 F-9 

 

 

Financial Instruments

The Company’s financial instruments include cash, accounts payables, accrued liabilities and debt and are accounted for under the provisions of ASC Topic 825, “Financial Instruments”. The carrying amount of these financial instruments as reflected in the balance sheets approximates fair value.

 

Cash and Cash Equivalents

For the Balance Sheet and Statement of Cash Flows, all highly liquid investments with maturity of three months or less are considered to be cash equivalents. The Company had no cash equivalents as at February 28, 2023 or 2022.

 

Concentration of Credit Risk

The Company maintains cash balances at financial institutions with accounts that are insured by the Federal Deposit Insurance Corporation (“FDIC”) up to $250,000. As of February 28, 2023 and 2022, the Company’s cash balance did not exceed FDIC coverage. The Company has not experienced any losses in such accounts and periodically evaluates the credit worthiness of the financial institutions and has determined the credit exposure to be negligible.

 

Fixed Assets

The Company may own fixed assets of certain types, which are carried at cost less depreciation. The cost of repairs and maintenance is expensed as incurred; major replacements and improvements are capitalized. When assets are retired, or disposed of, the cost and accumulated depreciation are removed from the financial statements, and any resulting gains or losses are included in income in the year of disposition. Depreciation is calculated on a straight-line basis over the estimated useful life of the assets, according to the following policies:

 

-Land and buildings, useful life of 40 years, straight-line depreciation of 2.5% annually
-Property and equipment, useful life of 5 years, straight-line depreciation of 20% annually
-Lease improvements, useful life of 5 years or the length of the lease, whichever is shorter
-Computer equipment, useful life of 3 years, straight-line depreciation of 33.3% annually
-Motor vehicles, useful life of three years, straight line depreciation of 33.3% annually

 

Intangible Assets

The Company has intangible assets which were largely acquired in an acquisition, and which consist primarily of product-related technologies and patents, along with software developed on the Company's behalf. The Company’s intangible assets represent definite life intangible assets, which will be amortized on a straight- line basis over their estimated useful life of five years.

 

Amortization will begin when the intangible assets are available for its intended use, which will be when the Company has begun to develop the manufacture of products. As of February 28, 2023, this basis has not yet begun. The Company periodically evaluates the remaining useful lives of its finite-lived intangible assets to determine whether events and circumstances warrant a revision to the remaining period of amortization. As of February 28, 2023, the Company believes the carrying value of the intangible asserts are still recoverable, and there is not any impairment to be recognized.

 

Impairment of Long-Lived Assets

Long-lived assets, such as goodwill, are evaluated for impairment whenever events or changes in circumstances indicate that the carrying value of an asset may not be recoverable or that the useful life is shorter than the Company had originally estimated. When these events occur, the Company evaluates the impairment for the long-lived assets by comparing the carrying value of the assets to an estimate of future undiscounted cash flows expected to be generated from the use of the assets and their eventual disposition. If the sum of the expected future undiscounted cash flows is less than the carrying value of the assets, the Company recognizes an impairment loss based on the excess of the carrying value of the assets over the fair value of the assets.

 

No impairment charges were recognized for the year ending February 28, 2023 or 2022.

 

 

 

 F-10 

 

 

Leases

The Company determines whether a contract contains a lease at contract inception. A contract contains a lease if there is an identified asset and the Company has the right to control the asset. Operating lease right-of-use (“ROU”) assets represent the Company's right to use an underlying asset for the lease term, and lease liabilities represent the Company's obligation to make lease payments arising from the lease. Operating lease ROU assets and lease liabilities are recognized at commencement date based on the present value of lease payments over the lease term. The Company uses the incremental borrowing rate in determining the present value of lease payments. Leases with a term of 12 months or less at the commencement date are not recognized on the balance sheet and are expensed as incurred.

 

Commitments and Contingencies

Certain conditions may exist as of the date the consolidated financial statements are issued, which may result in a loss to the Company but which will only be resolved when one or more future events occur or fail to occur. The Company’s management and its legal counsel assess such contingent liabilities, and such assessment inherently involves an exercise of judgment. In assessing loss contingencies related to legal proceedings that are pending against the Company or unasserted claims that may result in such proceedings, the Company’s legal counsel evaluates the perceived merits of any legal proceedings or unasserted claims as well as the perceived merits of the amount of relief sought or expected to be sought therein.

 

If the assessment of a contingency indicates that it is probable that a material loss has been incurred and the amount of the liability can be estimated, then the estimated liability would be accrued in the Company’s consolidated financial statements. If the assessment indicates that a potentially material loss contingency is not probable, but is reasonably possible, or is probable but cannot be estimated, then the nature of the contingent liability, together with an estimate of the range of possible loss if determinable and material, would be disclosed.

 

Loss contingencies considered remote are generally not disclosed unless they involve guarantees, in which case the nature of the guarantee would be disclosed.

 

Income Taxes

Income taxes are provided in accordance with the FASB Accounting Standards (ASC 740), Accounting for Income Tax. A deferred tax asset or liability is recorded for all temporary differences between financial and tax reporting and net operating loss carry forwards. Any deferred tax expense (benefit) resulting from the net change during the year is shown as deferred tax assets and liabilities. Deferred tax assets are reduced by a valuation allowance when, in the opinion of management, it was more likely than not that some portion or all of the deferred tax assets will not be realized. Deferred tax assets and liabilities are adjusted for the effects of changes in tax laws and rates on the date of enactment.

 

Basic and Diluted Net Income (Loss) Per Share

Basic and diluted earnings or loss per share (“EPS”) amounts in the consolidated financial statements are computed in accordance with Accounting Standards Codification (“ASC”) 260 – 10 “Earnings per Share”, which establishes the requirements for presenting EPS. Basic EPS is based on the weighted average number of shares of common stock outstanding. Diluted EPS is based on the weighted average number of shares of common stock outstanding and dilutive common stock equivalents. Basic EPS is computed by dividing net income or loss available to common stockholders (numerator) by the weighted average number of shares of common stock outstanding (denominator) during the period. Potentially dilutive securities are excluded from the calculation of diluted loss per share, if their effect would be anti-dilutive. For periods in which the Company reports net losses, diluted net loss per share is the same as basic net loss per share because potentially dilutive common shares are not assumed to have been issued if their effect is anti-dilutive.

 

Stock Based Compensation

Codification topic 718 “Stock Compensation” requires that the cost resulting from all share-based transactions be recorded in the financial statements and establishes fair value as the measurement objective for share-based payment transactions with employees and acquired goods or services from non-employees. The codification also provides guidance on valuing and expensing these awards, as well as disclosure requirements of these equity arrangements. The Company adopted the codification upon creation of the Company and will expense share-based costs in the period incurred.

 

 

 

 F-11 

 

 

The Company has adopted a stock option plan. The Company measures compensation expense for all stock-based payment awards, including stock options and restricted stock units granted to employees, directors, and nonemployees, based on the estimated fair value of the awards on the date of grant. Compensation expense is recognized ratably in earnings, generally over the period during which the recipient is required to provide service. The compensation expense is adjusted based on actual forfeitures as necessary.

 

The stock options vest ratably over the contractual vesting period and the fair value of our awards is estimated on the date of grant using a Black-Scholes option- pricing model. Restricted stock units vest ratably over the contractual vesting period and the fair value of the awards are estimated on the date of grant as the underlying value of the award. Awards with graded vesting features are recognized over the requisite service period for the entire award. The determination of the grant date fair value of stock awards issued is affected by a number of variables and subjective assumptions, including (i) the fair value of the Company’s common stock, (ii) the expected common stock price volatility over the expected life of the award, (iii) the expected term of the award, (iv) risk-free interest rates, (v) the exercise price, and (vi) the expected dividend yield of our common stock.

 

Options or warrants issued to consultants, sub-contractors or suppliers are assessed for fair value on issuance and reviewed for fair value at each reporting period, with changes in fair value recorded to the income statement for the relevant period.

 

Convertible Instruments

The Company evaluates and accounts for conversion options embedded in its convertible instruments in accordance with professional standards for “Accounting for Derivative Instruments and Hedging Activities”. Professional standards generally provide three criteria that, if met, require companies to bifurcate conversion options from their host instruments and account for them as free standing derivative financial instruments. These three criteria include circumstances in which (a) the economic characteristics and risks of the embedded derivative instruments are not clearly and closely related to the economic characteristics and risks of the host contract, (b) the hybrid instrument that embodies both the embedded derivative instrument and the host contract is not re-measured at fair value under otherwise applicable generally accepted accounting principles with changes in fair value reported in earnings as they occur, and (c) a separate instrument with the same terms as the embedded derivative instrument would be considered a derivative instrument. Professional standards also provide an exception to this rule when the host instrument is deemed to be conventional as defined under professional standards as “The Meaning of Conventional Convertible Debt Instrument”.

 

The Company accounts for convertible instruments when it has determined that the embedded conversion options should not be bifurcated from their host instruments in accordance with professional standards when “Accounting for Convertible Securities with Beneficial Conversion Features,” as those professional standards pertain to “Certain Convertible Instruments.” Accordingly, the Company records, when necessary, discounts to convertible notes for the intrinsic value of conversion options embedded in debt instruments based upon the differences between the fair value of the underlying shares of common stock at the commitment date of the note transaction and the effective conversion price embedded in the note. Debt discounts under these arrangements are amortized over the term of the related debt to their earliest date of redemption. The Company also records when necessary deemed dividends for the intrinsic value of conversion options embedded in preferred shares of common stock based upon the differences between the fair value of the underlying shares at the commitment date of the note transaction and the effective conversion price embedded in the note.

 

ASC 815-40 provides that, among other things, generally, if an event not within the entity’s control could require net cash settlement, then the contract shall be classified as an asset or a liability.

 

Fair Value of Financial Instruments

We adopted the guidance of ASC-820 for fair value instruments, which clarifies the definition of fair value, prescribes methods for determining fair value, and establishes a fair value hierarchy to classify the inputs used in measuring fair value, as follows:

 

Level 1 Inputs are unadjusted quoted prices in active markets for identical assets or liabilities available at the measurement date.
   
Level 2 Inputs are quoted prices for similar assets and liabilities in active markets, quoted prices for identical or similar assets and liabilities in markets that are not active, inputs other than quoted prices that are observable, and inputs derived from or corroborated by observable market data.
   
Level 3 Inputs are unobservable inputs which reflect the reporting entity’s own assumptions on what assumptions the market participants would use in pricing the asset or liability based on the best available information.

 

 

 

 F-12 

 

 

The carrying amounts for cash, accounts receivable, accounts payable and accrued expenses, and loans payable approximate their fair value based on the short- term maturity of these instruments. We did not identify any assets or liabilities that are required to be presented on the balance sheet at fair value in accordance with the accounting guidance as at February 28, 2023 or 2022.

 

ASC 825-10 “Financial Instruments” allows entities to voluntarily choose to measure certain financial assets and liabilities at fair value (fair value option). The fair value option may be elected on an instrument-by-instrument basis and is irrevocable, unless a new election date occurs. If the fair value option is elected for an instrument, unrealized gains and losses for that instrument should be reported in earnings at each subsequent reporting date. We elected to apply the fair value option to outstanding instruments.

 

Derivative Liabilities

Derivative financial instruments consist of convertible instruments and rights to shares of the Company's common stock. The Company assessed that it had derivative liabilities as at February 28, 2023 and 2022, as detailed in Note 11, Derivative Liabilities.

 

ASC 815 generally provides three criteria that, if met, require companies to bifurcate conversion options from their host instruments and account for them as free standing derivative financial instruments. These three criteria include circumstances in which (a) the economic characteristics and risks of the embedded derivative instrument are not clearly and closely related to the economic characteristics and risks of the host contract, (b) the hybrid instrument that embodies both the embedded derivative instrument and the host contract is not re-measured at fair value under otherwise applicable generally accepted accounting principles with changes in fair value reported in earnings as they occur and (c) a separate instrument with the same terms as the embedded derivative instrument would be considered a derivative instrument subject to the requirement of ASC 815. ASC 815 also provides an exception to this rule when the host instrument is deemed to be conventional, as described.

 

Concentrations

The Company had no concentrations in purchasing or sales.

 

Impact of New Accounting Standards

The Company does not expect the adoption of recently issued accounting pronouncements to have a significant impact on the Company’s results of operations, financial position, or cash flow.

 

Management's Evaluation of Subsequent Events

The Company evaluates events that have occurred after the balance sheet date of this report, through the date which the consolidated financial statements were available to be issued. Based upon the review, other than as described in Note , Subsequent Events, the Company did not identify any recognized or non- recognized subsequent events that would have required adjustment or disclosure in the consolidated financial statements.

 

NOTE 3. GOING CONCERN

 

The Company’s financial statements are prepared in accordance with generally accepted accounting principles applicable to a going concern. This contemplates the realization of assets and the liquidation of liabilities in the normal course of business. Realization values may be substantially different from carrying values as shown and these financial statements do not give effect to adjustments that would be necessary to the carrying values and classification of assets and liabilities should the Company be unable to continue as a going concern. Currently, the Company does not have significant cash or other material assets, nor does it have operations or a source of revenue sufficient to cover its operation costs and allow it to continue as a going concern.

 

 

 

 F-13 

 

 

The Company has a limited operating history and had a cumulative net loss from inception to February 28, 2023 of $8,368,640. The Company has a working capital deficit of $2,810,082 as at February 28, 2023.

 

These financial statements for the year ending February 28, 2023 have been prepared assuming the Company will continue as a going concern, which is dependent upon the Company’s ability to generate future profits and/or obtain necessary financing to meet its obligations as they come due.

 

The management has committed to an aggressive growth plan for the Company. The Company’s future operations are dependent upon external funding and its ability to execute its business plan, realize sales and control expenses. Management believes that sufficient funding will be available from additional borrowings and private placements to meet its business objectives including anticipated cash needs for working capital, for a reasonable period of time. However, there can be no assurance that the Company will be able to obtain sufficient funds to continue the development of its business operation, or if obtained, upon terms favorable to the Company.

 

NOTE 4. ACQUISITIONS AND DISPOSALS

 

The Company is in the process of closing the following acquisition.

 

Prodigy Stem Cell, LLC

On January 30, 2023 the Company entered a letter of intent to acquire Prodigy Stem Cell, LLC, with an effective acquisition date of March 1, 2023 in consideration of $50,000 and the issuance of all 1,000,000 series B preferred shares to Prodigy’s sole member, Peter Caruso.

 

On February 1, 2023 the Company entered into a 12-month service agreement with Adam Scherr, a public figure, currently employed by the WWE, to act as a brand ambassador to both CNNA and Prodigy effective March 15, 2023, in consideration of the issuance of 4.9% of CNNA common stock outstanding at the time of issuance. Simultaneously, Jason Black resigned as a director and from all offices of the Company and Jason Tucker was appointed as Director, CEO, President, Secretary and Treasurer of the Company. In consideration of severance to Jason Black, the Company assigned control of its remaining subsidiary, Cannequipt LLC, to Jason Black as well as its loan agreements with Cannagram. The Company retained all rights and ownership to the "C-Juice" CBD and Delta 8 products lines as well as the remainder of the Glencoe, OK hemp farming lease agreement.

 

On February 28, 2023 Jason Black transferred 500,000 series A voting shares to Jason Tucker, making Mr. Tucker the majority shareholder of the Company.

 

In January and February, the Company paid $37,500 to Prodigy as part of the acquisition price, leaving the balance of $12,500 to be paid on March 2, 2023.

 

NOTE 5. OTHER CURRENT ASSETS

 

The Company had the following current assets as at February 28, 2023 and 2022:

 

   As at February 28, 
   2023   2022 
Investment in Prodigy Stem Cell LLC   37,500     
Investment in Cannagram drinks       200,000 
Other debtors - Seven Arts   10,000    5,000 
           
Totals  $47,500   $205,000 

 

 

 

 F-14 

 

 

The investment in Cannagram for $200,000 was in exchange for twenty per cent (20%) of the share capital of the business. As such, this was recognized simply as a current asset, as it is below the threshold for equity-method recognition of gains and losses of Cannagram. On February 1, 2023, as part of a severance package for the outgoing CEO, Jason Black, the investment in Cannagram was assigned to Mr. Black.

 

In January and February, the Company advanced $37,500 to Prodigy Stem Cell LLC as part of the acquisition of the Company, with a further $12,500 on completion of the acquisition, scheduled for March 1, 2023. Until the acquisition is completed, the payments are treated as an advance and shown in the table above.

 

NOTE 6. LOANS AND NOTES PAYABLE

 

The Company had loans and notes payable as at February 28, 2023 and 2022 totaling $446,301 and $384,534 respectively, as follows:

 

   Principal   Date of Loan   Maturity   As at February 28, 
Description  Amount   Note   Date   2023   2022 
Convertible loan from Capitol Capital Corporation, 12 months, 9% interest, convertible at $0.0001 per share$0.0001 per share at holder's option  $90,125    9/1/2020    9/1/2021   $90,345   $96,235 
                          
Convertible loan from Capitol Capital Corporation, 12 months, 9% interest, convertible at $0.001 per share$0.001 per share at holder's option   70,830    12/1/2020    12/1/2021    75,000    75,000 
                          
Convertible loan from Capitol Capital Corporation, 12 months, 9% interest, convertible at $0.001 per share$0.001 per share at holder's option   170,000    5/1/2021    5/1/2022    198,002    182,702 
                          
Convertible loan from Capitol Capital Corporation, 12 months, 9% interest, convertible at $0.001 per share$0.001 per share at holder's option   28,675    6/1/2021    6/1/2022        30,597 
                          
Convertible loan from Capitol Capital Corporation, 12 months, 9% interest, convertible at $0.001 per share - see Note 1 and 3   82,750    2/18/2023    2/18/2024    82,954     
                          
                          
Total                 $446,301   $384,534 
                          
Long-term total                 $   $ 
                          
Short-term total                 $446,301   $384,534 

 

 

 

 

 

 F-15 

 

 

 

     
Loans and Notes Amortization  Amount Due 
Due within 12 months  $446,301 
Due within 24 months    
Due within 36 months    
Due within 48 months    
Due after 48 months    
      
Total  $446,301 

  

NOTE 7. CAPITAL STOCK

 

As at February 28, 2023 and 2022, the Company was authorized to issue Preferred Stock and Common Stock as detailed below.

 

Preferred Stock

At February 28, 2023 the Company had authorized Preferred Stock in two designation totaling 2,000,000 shares:

 

Preferred Stock Series A The Company is authorized to issue 500,000 shares of Series A, with a par value of $0.00001 per share. As at March 1, 2020, the Company had 500,000 shares of Series A preferred stock issued and outstanding.
   
  On February 28, 2023 Jason Black transferred all 500,000 series A preferred shares to Jason Tucker, making Mr. Tucker the majority shareholder of the Company.
   
Preferred Stock Series B The Company is authorized to issue 1,500,000 shares of Series B, with a par value of $0.00001 per share. As at March 1, 2020, the Company had 1,500,000 shares of Series B preferred stock issued or outstanding.
   
  On October 31, 2022, the holder of the series B preferred shares, Mr. Black, returned all 1,500,000 shares to the Company.

 

As at February 28, 2023, the Company had a total of 500,000 shares of Preferred Stock issued and outstanding.

 

Common Stock

As at February 28, 2023, the Company is authorized to issue up to 1,998,000,000 shares of Common Stock with par value of $0.0001 per share.

 

From July 1, 2021, a recapitalization was initiated whereby each shareholder received 800 shares for every one share owned. The share issuances below have been restated to give effect to this share recapitalization.

 

As at March 1, 2021, the Company had shares of Common Stock issued and outstanding.

 

 

 

 F-16 

 

 

On May 15, 2019 the Company issued 1,000,000 shares of Common Stock to a seller for an acquisition of $50,000, or $.0500 per share.

 

On May 31, 2019 the Company canceled 317,389,724 shares of Common Stock from various shareholders.

 

On July 5, 2019 the Company canceled 416,000,000 shares of Common Stock from various shareholders.

 

On September 9, 2019 the Company issued 200,000 shares of Common Stock to an investor for investment of $2,000, or $.0100 per share.

 

On February 24, 2020 the Company issued 3,333,334 shares of Common Stock to an investor for investment of $50,000, or $.0150 per share.

 

On April 30, 2020 the Company issued 9,666,667 shares of Common Stock to a consultant for services of $14,500, or $.0015 per share.

 

On June 8, 2020 the Company issued 11,000,000 shares of Common Stock to an investor for investment of $165,000, or $.0150 per share.

 

On June 10, 2020 the Company issued 666,667 shares of Common Stock to an investor for investment of $10,000, or $.0150 per share.

 

On June 23, 2020 the Company issued 3,333,334 shares of Common Stock to an investor for investment of $50,000, or $.0150 per share.

 

On July 7, 2020 the Company issued 10,000,000 shares of Common Stock to an investor for investment of $150,000, or $.0150 per share.

 

On July 13, 2020 the Company issued 1,000,000 shares of Common Stock to a consultant for services of $15,000, or $.0150 per share.

 

On September 2, 2021 the Company issued 20,000,000 shares of Common Stock to a debt holder for debt conversion of $2,000, or $.0001 per share.

 

On September 20, 2021 the Company issued 20,000,000 shares of Common Stock to a debt holder for debt conversion of $2,000, or $.0001 per share.

 

On October 16, 2021 the Company issued 20,000,000 shares of Common Stock to a debt holder for debt conversion of $2,000, or $.0001 per share.

 

On March 3, 2022 the Company canceled 3,333,335 shares of Common Stock from various shareholders.

 

On October 28, 2022 the Company issued 25,000,000 shares of Common Stock to a debt holder for debt conversion of $2,500, or $.0001 per share.

 

On November 15, 2022 the Company issued 25,000,000 shares of Common Stock to a debt holder for debt conversion of $2,500, or $.0001 per share.

 

On December 1, 2022 the Company issued 30,000,000 shares of Common Stock to a debt holder for debt conversion of $3,000, or $.0001 per share.

 

On December 12, 2022 the Company issued 30,000,000 shares of Common Stock to a debt holder for debt conversion of $3,000, or $.0001 per share.

 

On December 21, 2022 the Company issued 30,000,000 shares of Common Stock to a debt holder for debt conversion of $3,000, or $.0001 per share.

 

As at February 28, 2023, there were 401,666,851 shares of Common Stock issued and outstanding.

 

 

 

 F-17 

 

 

NOTE 8. DERIVATIVE LIABILITIES

 

The Company applies the provisions of ASC Topic 815-40, Contracts in Entity’s Own Equity (“ASC Topic 815-40”), under which convertible instruments, which contain terms that protect holders from declines in the stock price (reset provisions), may not be exempt from derivative accounting treatment. As a result, embedded conversion options in convertible debt are recorded as a liability and are revalued at fair value at each reporting date. If the fair value of the note exceeds the face value of the related debt, the excess is recorded as change in fair value in operations on the issuance date.

 

The Company identified embedded derivatives related to the Convertible Loan Note issued on September 1, 2020 for $90,125. These embedded derivatives included certain conversion features, whereby the loan note is convertible at a price of $0.0001 per share of common stock. The accounting treatment of derivative financial instruments requires that the Company record the fair value of the derivatives as of the inception date of the Convertible Promissory Notes and to adjust the fair value as of each subsequent balance sheet date. At the inception of the Convertible Promissory Notes, the Company determined a fair value for the embedded derivative using the Black Scholes Model based on the following assumptions:

 

Dividend yield 0.00%
Volatility 222.07%
Risk-free rate 0.26%

 

The initial fair value of the embedded debt derivative was $7,209,918. The proceeds of the note of $90,125 was allocated as a debt discount. The amount in excess of the proceeds of the loan notes of $7,119,793 was charged as interest to the Statement of Operations for the period.

 

The Company also identified embedded derivatives related to the Convertible Loan Note issued on December 1, 2020 totaling $70,830. The embedded derivatives included certain conversion features, whereby the amounts received are convertible at a price of $0.001 per share of common stock. The accounting treatment of derivative financial instruments requires that the Company record the fair value of the derivatives as of the inception date of the Convertible Promissory Notes and to adjust the fair value as of each subsequent balance sheet date. At the inception of the Convertible Promissory Notes, the Company determined a fair value for the embedded derivative using the Black Scholes Model based on the following assumptions:

 

Dividend yield 0.00%
Volatility 223.42%
Risk-free rate 0.36%

 

The initial fair value of the embedded debt derivative was $389,548. The proceeds of the note of $70,830 was allocated as a debt discount. The amount in excess of the proceeds of the loan notes of $318,718 was charged as interest to the Statement of Operations for the period.

 

The fair value of the embedded debt derivative was reviewed at February 28, 2021, using the following inputs:  
Dividend yield 0.00%
Volatility 236.75%
Risk-free rate 0.78%

 

The fair value of the embedded debt derivative at February 28, 2021 was $17,255,787. This was an increase in the valuation of the embedded debt derivative from $7,599,466, booked to the Statement of Operations for the year ending February 28, 2021 as a loss of $9,656,321.

 

 

 

 F-18 

 

 

The following table provides a summary of changes in fair value of the Company’s Level 3 derivative liabilities for the year ended February 28, 2021:

 

   As at February 28, 
   2021   2020 
Balance, beginning of period  $   $ 
Additions   7,599,466     
Mark-to-market at modification date   9,656,321     
Reclassified to additional paid-in capital upon modification of term        
Balance, February 28, 2021  $17,255,787   $ 
Net loss due to change in fair value for the year included in statement of operations  $(9,656,321)  $ 

  

This mark-to-market increase of $9,656,321 for the year was charged to the statement of operations as a loss on change in value of derivative liability of $9,656,321.

 

The Company also identified embedded derivatives related to the Convertible Loan Note issued on May 1, 2021 totaling $170,000. The embedded derivatives included certain conversion features, whereby the amounts received are convertible at a price of $0.001 per share of common stock. The accounting treatment of derivative financial instruments requires that the Company record the fair value of the derivatives as of the inception date of the Convertible Promissory Notes and to adjust the fair value as of each subsequent balance sheet date. At the inception of the Convertible Promissory Notes, the Company determined a fair value for the embedded derivative using the Black Scholes Model based on the following assumptions:

 

Dividend yield 0.00%
Volatility 217.30%
Risk-free rate 0.86%

 

The initial fair value of the embedded debt derivative was $3,076,893. The proceeds of the note of $170,000 was allocated as a debt discount. The amount in excess of the proceeds of the loan notes of $2,906,893 was charged as interest to the Statement of Operations for the period.

 

The Company also identified embedded derivatives related to the Convertible Loan Note issued on June 1, 2021 totaling $28,675. The embedded derivatives included certain conversion features, whereby the amounts received are convertible at a price of $0.001 per share of common stock. The accounting treatment of derivative financial instruments requires that the Company record the fair value of the derivatives as of the inception date of the Convertible Promissory Notes and to adjust the fair value as of each subsequent balance sheet date. At the inception of the Convertible Promissory Notes, the Company determined a fair value for the embedded derivative using the Black Scholes Model based on the following assumptions:

 

Dividend yield 0.00%
Volatility 211.99%
Risk-free rate 0.81%

 

The initial fair value of the embedded debt derivative was $513,257. The proceeds of the note of $28,675 was allocated as a debt discount. The amount in excess of the proceeds of the loan notes of $484,582 was charged as interest to the Statement of Operations for the period.

 

 

 

 F-19 

 

 

The fair value of the embedded debt derivative was reviewed at February 28, 2022, using the following inputs:  
Dividend yield 0.00%
Volatility 159.51%
Risk-free rate 1.72%

 

The fair value of the embedded debt derivative at February 28, 2022 was $6,446,523. This was a decrease in the valuation of the embedded debt derivative of $14,399,414, booked to the Statement of Operations for the year ending February 28, 2022 as a gain.

 

The following table provides a summary of changes in fair value of the Company’s Level 3 derivative liabilities for the year ended February 28, 2022:

 

   As at February 28, 
   2022   2021 
Balance, beginning of period  $17,255,787   $ 
Additions   3,590,150    7,599,466 
Mark-to-market at modification date   (14,399,414)   9,656,321 
Reclassified to additional paid-in capital upon modification of term        
Balance, February 28, 2022  $6,446,523   $17,255,787 
Net gain due to change in fair value for the year included in statement of operations  $14,399,414   $(9,656,321)

  

This mark-to-market decrease of $14,399,414 for the year was charged to the statement of operations as a gain on change in value of derivative liability of $14,399,414.

 

The Company identified embedded derivatives related to the Convertible Loan Notes issued on February 17, 2023 for $82,750. These embedded derivatives included certain conversion features, whereby all amounts received are convertible at prices of $0.40 per share of common stock. The accounting treatment of derivative financial instruments requires that the Company record the fair value of the derivatives as of the inception date of the Convertible Promissory Notes and to adjust the fair value as of each subsequent balance sheet date. At the inception of the Convertible Promissory Notes, the Company determined a fair value for the embedded derivative using the Black Scholes Model based on the following assumptions:

 

Dividend yield 0.00%
Volatility 255.60%
Risk-free rate 4.05%

 

The initial fair value of the embedded debt derivative was $297,899. The proceeds of the note of $82,750 was allocated as a debt discount. The amount in excess of the proceeds of the loan notes of $215,149 was charged as interest to the Statement of Operations for the period.

 

 

 

 F-20 

 

 

The fair value of the embedded debt derivative was reviewed at February 28, 2023, using the following inputs:

 

Dividend yield 0.00%
Volatility 261.82%
Risk-free rate 4.17%

 

The fair value of the embedded debt derivative at February 28, 2023 was $2,513,292, a decrease in the valuation of the embedded debt derivative of $4,231,130 for the period.

 

The following table provides a summary of changes in fair value of the Company’s Level 3 derivative liabilities as at February 28, 2023 and 2022:

 

   As at February 28, 
   2023   2022 
Balance, beginning of period  $6,446,523   $17,255,787 
Additions   297,899    3,590,150 
Mark-to-market at modification date   (4,231,130)   (14,399,414)
Reclassified to additional paid-in capital upon modification of term        
Balance, February 28, 2023  $2,513,292   $6,446,523 
Net gain due to change in fair value for the year included in statement of operations  $4,231,130   $14,399,414 

  

This mark-to-market decrease of $4,231,130 for the year ending February 28, 2023 was charged to the statement of operations as a gain on change in value of derivative liabilities.

 

NOTE 9. INCOME TAXES

 

The Company uses the assets and liability method of accounting for income taxes pursuant to SFAS No. 109 “Accounting for Income Taxes”. Under the assets and liability method of SFAS No. 109, deferred tax assets and liabilities are recognized for the future tax consequences attributable to temporary differences between the financial statements carrying amounts of existing assets and liabilities and their respective tax bases. Deferred tax assets and liabilities are measured using enacted tax rates expected to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled.

 

In June 2006, the FASB issued FASB Interpretation No. 48, “Accounting for Uncertainty in Income Taxes.” Specifically, the pronouncement prescribes a recognition threshold and a measurement attribute for the financial statement recognition and measurement of a tax position taken or expected to be taken from year ended December 31, 2015 tax return onwards. The interpretation also provides guidance on the related derecognition, classification, interest and penalties, accounting for interim periods, disclosure and transition of uncertain tax positions. The Company adopted this interpretation effective on inception.

 

For the year ended February 28, 2023, the Company had available for US federal income tax purposes net operating loss carryovers of $116,098, all of which will expire by 2043.

 

 

 

 F-21 

 

 

The Company has provided a full valuation allowance against the full amount of the net operating loss benefit, since, in the opinion of management, based upon the earnings history of the Company, it is more likely than not that the benefits will not be realized.

 

   As at February 28, 
   2023   2022 
Statutory federal income tax rate   21.00%    21.00% 
Statutory state income tax rate   0.00%    0.00% 
Valuation allowance   (21.00%)   (21.00%)
Effective tax rate   0.00%    0.00% 

  

Deferred income taxes result from temporary differences in the recognition of income and expenses for financial reporting purposes and for tax purposes. The tax effect of these temporary differences representing deferred tax assets result principally from the following:

 

   As at February 28, 
Deferred Tax Assets (Gross Values)  2023   2022 
Net operating loss carry forward  $116,198   $702,857 
Less valuation allowance   (116,198)   (702,857)
Net deferred tax asset  $   $ 

   

NOTE 10. RELATED PARTY TRANSACTIONS

 

The controlling director, Jason Black, paid for multiple outlays during the year ending February 28, 2023 and 2022, totaling $43,903 and $76,793 respectively. This total amount of $120,696 was written off as part of the severance package for Mr. Black, whereby he was also assigned the Company's interest in the Cannagram drinks company, totaling $200,000, giving a net severance payment of $79,304.

 

NOTE 11. SUBSEQUENT EVENTS

 

Subsequent to February 28, 2023, the Company reported the following events:

 

On March 1, 2023 Peter Caruso was appointed to the company's board of directors.

 

On March 1, 2023 the Company completed the acquisition of Prodigy Stem Cell.

 

On March 1, 2023 the Company’s board approved the relocation of its principle offices from 320 Santana Dr #C, Cloverdale, CA 95425 to 75 Union Ave., Rutherford, NJ 07070.

 

On March 15, 2023 the Company amended its service agreement with Adam Scherr to be between the Company and Country Strong Inc., an entity controlled by Adam Scherr.

 

On March 27, 2023 the Company issued 23,000,000 Common Shares to Country Strong Inc., in conjunction with the amended service agreement entered into on March 15, 2023.

 

On April 27, 2023 the Company entered into an LOI to acquire Red Sand Health LLC d/b/a Liberty Health Plus. On May 10, 2023 the Company completed the acquisition of Red Sand Health LLC d/b/a Liberty Health Plus in exchange for the issuance of 500,000 shares of Series B Preferred Stock at a price of $2.50 per share, valuing the transaction at $1,250,000. Upon closing the acquisition, Red Sand Health LLC changed from d/b/a Liberty Health Plus to Prodigy Health Plus and the Seller, Michael G. Kramer, was appointed to the Company's board of directors.

 

On June 1, 2023 Ticino Capital Ltd cancelled its ownership of 66,825,000 shares of common stock in the Company, its entire shareholding.

 

 

 

 F-22 

 

 

ITEM 14. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURES.

 

None.

 

ITEM 15. FINANCIAL STATEMENTS AND EXHIBITS.

 

(a)       Financial Statements:

 

All financial statements as set forth under Item 13 of this Form 10.

 

(b)       Exhibits:

 

Exhibit
Number:
Description of Exhibit:  
3.1 Corporate documents  
21.1 Subsidiaries  

 

 

 

 

 24 

 

 

SIGNATURES

 

Pursuant to the requirements of Section 12 of the Securities Exchange Act of 1934, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized.

 

 

  CANN AMERICAN CORP.
   
Date: June 15, 2023 By: /s/ Jason Tucker
    Jason Tucker
   

Chief Executive Officer and Chief Financial Officer

(Principal Executive

Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 25 

EXHIBIT 3.1

 

DEAN HELLER

Secretary of State

206 North Carson Street

Carson City, Nevada 89701-4298

(775) 684-5708

Website: secretaryofstate.biz

 

ARTICLES OF INCORPORATION

(PURSUANT TO NRS 78)

 

ABOVE SPACE IS FOR OFFICE USE ONLY

 

1. Name of Corporation: Deer Bay Resources Inc.      
           
2. Resident Agent Name and Street Address: Empire Stock Transfer Inc.      
  (must be a Nevada address where process may be served). Name      
    7251 West Lake Mead Boulevard Suite 300 Las Vegas NV 89128
    Address City State Zip Code
           
           
3. Shares:
(number of shares corporation authorized to issue)
Number of shares with par value: 75,000,000 Par value: $0.001 Number of shares without par value:
           
4. Names & Addresses of Board of Directors/Trustees: 1. Leah Finke
Name
     
           
    7251 West Lake Mead Boulevard Suite 300 Las Vegas NV 89128
    Address City State Zip Code
           
5. Purpose: The purpose of this Corporation shall be All legal purposes      
           
6. Names, Address and Signature of Incorporator. Leah Finke
Name
     
           
    7251 West Lake Mead Boulevard Suite 300 Las Vegas NV 89128
    Address City State Zip Code
           
7. Certificate of Acceptance of Appointment of Resident Agent: I hereby accept appointment as Resident Agent for the above named corporation.      
           
    /s/ Leah Finke 8/25/2004    
    Authorized Signature of R. A. or On Behalf of R. A. Company Date    

 

 

 

 1 

 

 

ARTICLES OF INCORPORATION

 

OF

 

DEER BAY RESOURCES INC.

 

FIRST. The name of the corporation is Deer Bay Resources Inc.

 

SECOND. The registered office of the corporation in the State of Nevada is located at 7251 West Lake Mead Boulevard Suite 300, Las Vegas, NV 89128. The corporation may maintain an office, or offices, in such other places within Or without the State of Nevada as may be from time to time designated by the Board of Directors or the By-Laws of the corporation. The corporation may conduct all corporation business of every kind and nature outside the State of Nevada as well as within the State of Nevada.

 

THIRD. The objects for which this corporation is formed are to engage in any lawful activity.

FOURTH. The total number of common stock authorized that may be issued by the Corporation is seventy five million (75,000,000) shares of common stock with a par value of one tenth of one cent ($0.001) per share and no other class of stock shall be authorized. The corporation may from time issue said shares for such consideration as the Board of Directors may fix.

FIFTH. The governing board of the 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 by the By-Laws of this corporation, providing that the number of & directors shall not be reduced to fewer than one (1). The first Board of Directors shall be (3) in number and the name and post office address of these Directors are:

Name: Leah Finke
Address: 7251 W. Lake Mead Blvd Suite 300 Las Vegas, NV 89128

 

SIXTH. The capital stock of the corporation, after the amount of the subscription price or par value, has been paid in, shall not be subject to assessment to pay the debts of the corporation.

SEVENTH. The name and post office address of the incorporator signing the Articles of Incorporation is as follows:

 

Name: Empire Stock Transfer Inc.
Address: 7251 West Lake Mead. Boulevard Suite 300
Las Vegas, Nevada 89128

 

EIGHTH. The Resident Agent for this corporation shall be Empire Stock Transfer Inc. The address of the Resident Agent and the registered or statutory address of this corporation in the State of Nevada shall be: 7251 West Lake Mead Boulevard Suite 300 Las Vegas, NV 89128.

NINTH. The corporation is to have perpetual existence.

TENTH. The Board of Directors shall adopt the initial By-laws of the corporation. The Board of Directors shall also have the power to alter, amend or repeal the By-laws, or to adopt new By-laws, except as otherwise may be specifically provided in the By-laws.

ELEVEN. No Director or Officer of the corporation shall be personally liable, to the corporation or any of its stockholders for damages for breach of fiduciary duty as a Director or Officer involving any act or omission of any such Director or Officer; provided, however, that the foregoing provision shall not eliminate or limit the liability of a Director or Officer (i) for acts or omissions, which involve intentional misconduct, fraud or a knowing violation of the law, or (ii) the payment of dividends in violation of Section 78.300 of the Nevada Revised Statutes. Any repeal or modification of this Article by the Stockholders of the corporation shall be prospective only, and shall not adversely affect any limitations on the personal liability of Director or Officer of the corporation for acts or omissions prior to such repeal or modification

 

 

 2 

 


TWELVETH. The corporation reserves the right to amend, alter, change or repeal any provision contained in the Articles of Incorporation, in the manner now or hereafter prescribed by statute, or by the Articles of Incorporation, and all rights conferred upon stockholders herein are granted subject to this reservation.

I, the undersigned, being the Incorporator hereinbefore named for the purpose of forming a corporation pursuant to General Corporation Law of the State of Nevada, do make and file these, Articles of Incorporation, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set my hand this August 25, 2004.

 

/s/ Leah Finke
----------------------------
Leah Finke
Incorporator

 

 

 

 

 

 

 

 

 

 

 3 

 

 

 

 

 

 

 

 

 

BYLAWS

 

OF

 

DEER BAY RESOURCES INC.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 4 

 

 

TABLE OF CONTENTS

 

  Page
ARTICLE I  
OFFICES  
   
1.1 Business Office 1
1.2 Registered Office 1
   
ARTICLE II  
SHARES AND TRANSFER THEREOF  
   
2.1 Regulation 1
2.2 Stock Certificates: Facsimile Signatures and Validation 1
2.3 Fractions of Shares: Insurance; Payment of Value or Issuance of Scrip 2
2.4 Cancellation of Outstanding Certificates and Issuance of New Certificates: Order of Surrender; Penalties for Failure to Comply 2
2.5 Lost, Stolen or Destroyed Certificates 2
2.6 Transfer of Shares 2
2.7 Restrictions on Transfer of Shares 2
2.8 Transfer Agent 2
2.9 Close of Transfer Book and Record Date 3
   
ARTICLE III  
STOCKHOLDERS AND MEETINGS THEREOF  
   
3.1 Stockholders of Record 3
3.2 Meetings 3
3.3 Annual Meeting 3
3.4 Special Meetings 3
3.5 Actions at Meetings not Regularly Called: Ratification and Approval 3
3.6 Notice of Stockholders' Meeting: Signature; Contents; Service; Waiver 3
3.7 Consent of Stockholders in Lieu of Meeting 4
3.8 Voting Record 4
3.9 Quorum 4
3.10 Manner of Acting 4
3.11 Stockholders' Proxies 4
3.12 Voting of Shares 4
3.13 Voting by Ballot 4
3.14 Cumulative Voting 4
3.15 Stockholder Nominations and Proposals 4
   

 

 

 

 i 

 

 

ARTICLE IV  
DIRECTORS, POWERS AND MEETINGS  
   
4.1 Board of Directors 5
4.2 General Powers 5
4.3 Performance of Duties 5
4.4 Regular Meetings 5
4.5 Special Meetings 5
4.6 Notice 6
4.7 Waiver of Notice 6
4.8 Participation by Electronic Means 6
4.9 Quorum and Manner of Acting 6
4.10 Organization 6
4.11 Informal Action by Directors 6
4.12 Vacancies 6
4.13 Compensation 6
4.14 Removal of Directors 6
4.15 Resignations 7
   
ARTICLE V  
COMMITTEES  
   
5.1 Executive Committee 7
5.2 Audit Committee 7
5.3 Compensation Committee 7
5.4 Nominating/Governance Committee 8
   
ARTICLE VI  
OFFICERS  
   
6.1 Number of Officers 8
6.2 Election and Term of Office 8
6.3 Removal 8
6.4 Vacancies 9
6.5 Powers 9
6.6 Compensation 10
6.7 Bonds 10
   
ARTICLE VII  
INDEMNIFICATION 10
   
ARTICLE VIII  
DIVIDENDS 10
   

 

 

 

 ii 

 

 

ARTICLE IX  
FINANCE  
   
9.1 Reserve Funds 10
9.2 Banking 10
   
ARTICLE X  
CONTRACTS, LOANS AND CHECKS  
   
10.1 Execution of Contracts 10
10.2 Loans 11
10.3 Checks 11
10.4 Deposits 11
   
ARTICLE XI  
FISCAL YEAR 11
   
ARTICLE XII  
CORPORATE SEAL 11
   
ARTICLE XIII  
AMENDMENTS 11
   
ARTICLE XIV  
ADDITIONAL COMMITTEES  
   
14.1 Appointment 11
14.2 Authority 11
14.3 Tenure and Qualifications 12
14.4 Meetings 12
14.5 Quorum 12
14.6 Informal Action by a Committee 12
14.7 Vacancies 12
14.8 Resignations and Removal 12
14.9 Procedure 12
   
ARTICLE XV  
EMERGENCY BYLAWS 12
   
CERTIFICATE 13

 

 

 iii 

 

 

ARTICLE I
OFFICES

 

1.1 Business Office. The principal office and place of business of the corporation is located Canada. Other offices and places of business may be established from time to time by resolution of the Board of Directors or as the business of the corporation may require.

 

1.2 Registered Office. The registered office of the corporation, required by the Nevada Revised Statutes to be maintained in the State of Nevada, may be, but need not be, identical with the principal office in the State of Nevada, and the address of the registered office may be changed from time to time by the Board of Directors in accordance with the procedures set forth in the Nevada Revised Statutes.

 

ARTICLE II
SHARES AND TRANSFER THEREOF

 

2.1 Regulation. The Board of Directors may make such rules and regulations as it may deem appropriate concerning the issuance, transfer and registration of certificates for shares of the corporation, including the appointment of transfer agents and registrars.

 

2.2 Stock Certificates: Facsimile Signatures and Validation.

 

(A) Ownership of stock in the corporation shall be evidenced by certificates of stock in such forms as shall be prescribed by the Board of Directors, certifying the number of shares owned by such stockholder in the corporation, and shall be under the seal of the corporation and signed by the President or the Vice-President and also by the Secretary of by an Assistant Secretary. Whenever any certificate is countersigned or otherwise authenticated by a transfer agent or transfer clerk and by a registrar, then a facsimile of the signature of the officers or agents of the corporation may be printed or lithographed upon such certificate in lieu of the actual signatures.

 

(B) All certificates shall be consecutively numbered; the name of the person owning the shares represented thereby with the number of such shares and the date of issue shall be entered on the corporation's books; certificates shall only be printed or entered into the corporation's books in the name of the beneficial owner of the shares of the corporation's stock.

 

(C) In the event any officer who shall have signed, or whose facsimile signature shall have been used on, any such certificate shall cease to be such officer of the corporation, whether because of death, resignation or otherwise, before such certificate shall have been delivered by the corporation, such certificate may nevertheless be adopted by the corporation and be issued and delivered as though the person who signed such certificate or whose facsimile signature shall have been used thereon, had not ceased to be such officer of the corporation.

 

2.3 Fractions of Shares: Issuance: Payment of Value or Issuance of Scrip. The corporation is not obligated to, but may, execute and deliver a certificate for or including a fraction of a share. In lieu of executing and delivering a certificate for a fraction of a share, the corporation may, upon resolution of the Board of Directors:

 

(A) make payment to any person otherwise entitled to become a holder of a fractional share, which payment shall be in accordance with the provisions of the Nevada Revised Statutes; or

 

(B) execute and deliver registered or bearer scrip over the manual signature or facsimile signature of an officer of the corporation or of its agent for that purpose, exchangeable as provided on the scrip for full share certificates, but the scrip does not entitle the holder to any rights as a stockholder except as provided on the scrip. The scrip may contain any other provisions or conditions that the corporation, by resolution of the Board of Directors, deems advisable.

 

 

 

 1 

 

 

2.4 Cancellation of Outstanding Certificates and Issuance of New Certificates: Order of Surrender: Penalties for Failure to Comply. All certificates surrendered to the corporation for transfer shall be canceled and no new certificates shall be issued in lieu thereof until the former certificate for a like number of shares shall have been surrendered and canceled, except as hereinafter provided with respect to lost, stolen or destroyed certificates. When the Certificate or Articles of Incorporation are amended in any way affecting the statements contained in the certificates for outstanding shares, or it becomes desirable for any reason in the discretion of the Board of Directors, to cancel any outstanding certificate or shares and issue a new certificate therefor conforming to the rights of the holder, the Board of Directors shall order any holders of outstanding certificates for shares to surrender and exchange them for new certificates within a reasonable time to be fixed by the Board of Directors. Such order may provide that no holder of any such certificate so ordered to be surrendered shall be entitled to vote or to receive dividends or exercise any of the other rights of stockholders of record until he shall have complied with such order, but such order shall only operate to suspend such rights after notice and until compliance. The duty of surrender of any outstanding certificates may also be enforced by action at law.

 

2.5 Lost. Stolen or Destroyed Certificates. Any stockholder claiming that his certificate for shares is lost, stolen or destroyed may make an affidavit or affirmation of the fact and lodge the same with the Secretary of the corporation, accompanied by a signed application for a new certificate. Thereupon, and upon the giving of a satisfactory bond of indemnity to the corporation not exceeding an amount double the value of the shares as represented by such certificate (the necessity for such bond and the amount required to be determined by the President and Treasurer of the corporation), a new certificate may be issued of the same tenor and representing the same number, class and series of shares as were represented by the certificate alleged to be lost, stolen or destroyed.

 

2.6 Transfer of Shares. Subject to the terms of any stockholder agreement relating to the transfer of shares or other transfer restrictions contained in the Articles of Incorporation or authorized therein, shares of the corporation shall be transferable on the books of the corporation by the holder thereof. No transfer of stock shall be valid as against the corporation unless the certificate is delivered and surrendered to the corporation for cancellation of the certificate therefore, accompanied by an assignment or transfer by the owner therefor, made either in person or under assignment, and a new certificate shall be issued therefor. Upon such presentation and surrender of a certificate for shares properly endorsed and payment of all taxes therefor, the transferee shall be entitled to a new certificate or certificates in lieu thereof. As against the corporation, a transfer of shares can be made only on the books of the corporation and in the manner hereinabove provided, and the corporation shall be entitled to treat the holder of record of any share as the owner thereof and shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by the statutes of the State of Nevada.

 

2.7 Restrictions on Transfer of Shares. Subject to the limitation imposed by Section 104.8204, Nevada Revised Statutes, a written restriction on the transfer or registration of transfer of a security of the corporation may be enforced against the holder of the restricted security or any successor or transferee of the holder. A restriction on the transfer or registration of transfer of the securities of the corporation may be imposed either by the Certificate of Incorporation, the Bylaws or by an agreement among any number of security holders or between one or more such holders and the corporation. No restriction so imposed is binding with respect to securities issued prior to the adoption of the restriction, unless the holders of the securities are parties to an agreement or voted in favor of the restriction.

 

2.8 Transfer Agent. Unless otherwise specified by the Board of Directors by resolution, the Secretary of the corporation shall act as transfer agent of the certificates representing the shares of stock of the corporation. He shall maintain a stock transfer book, the stubs of which shall set forth among other things, the names and addresses of the holders of all issued shares of the corporation, the number of shares held by each, the certificate numbers representing such shares, the date of issue of the certificates representing such shares, and whether or not such shares originate from original issue or from transfer. Subject to Section 3.8, the names and addresses of the stockholders as they appear on the stubs of the stock transfer book shall be conclusive evidence as to who are the stockholders of record and as such entitled to receive notice of the meetings of stockholders; to vote at such meetings; to examine the list of the stockholders entitled to vote at meetings; to receive dividends; and to own, enjoy and exercise any other property or rights deriving from such shares against the corporation. Each stockholder shall be responsible for notifying the Secretary in writing of any change in his name or address and failure so to do will relieve the corporation, its directors, officers and agents, from liability for failure to direct notices or other documents, or pay over or transfer dividends or other property or rights, to a name or address other than the name and address appearing on the stub of the stock transfer book.

 

 

 

 2 

 

 

2.9 Close of Transfer Book and Record Date. For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or stockholders entitled to receive payment of any dividend, or in order to make a determination of stockholders for any other proper purpose, the Board of Directors may prescribe a period not exceeding sixty (60) days prior to any meeting of the stockholders during which no transfer of stock on the books of the corporation may be made, or may fix a day not more than sixty (60) days prior to the holding of any such meeting as the day as of which stockholders entitled to notice and to vote at such meeting shall be determined; and only stockholders of record on such day shall be entitled to notice or to vote at such meeting. When a determination of stockholders entitled to vote at any meeting of stockholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

ARTICLE III
STOCKHOLDERS AND MEETINGS THEREOF

 

3.1 Stockholders of Record. Only stockholders of record on the books of the corporation shall be entitled to be treated by the corporation as holders in fact of the shares standing in their respective names, and the corporation shall not be bound to recognize any equitable or other claim to, or interest in, any shares on the part of any other person, firm or corporation, whether or not it shall have express or other notice thereof, except as expressly provided by the laws of Nevada.

 

3.2 Meetings. Meetings of stockholders shall be held at the principal office of the corporation, or at such other place, either within or without the State of Nevada, as specified from time to time by the Board of Directors. If the Board of Directors shall specify another location such change in location shall be recorded on the notice calling such meeting.

 

3.3 Annual Meeting. The annual meeting of stockholders of the corporation for the election of directors, and for the transaction of such other business as may properly come before the meeting, shall be held on such date, and at such time and place as the Board of Directors shall designate by resolution at any time within the first twelve months following the close of the corporation's full term fiscal year. If the election of directors shall not be held within the time period designated herein for any annual meeting of the stockholders, the Board of Directors shall cause the election to be held at a special meeting of the stockholders as soon thereafter as may be convenient. Failure to hold the annual meeting at the designated time shall not work a forfeiture or dissolution of the corporation.

 

3.4 Special Meetings. Special meetings of the stockholders of the corporation may be called by the Chairman of the Board of Directors or the Board of Directors.

 

3.5 Actions at Meetings Not Regularly Called: Ratification and Approval. Whenever all stockholders entitled to vote at any meeting consent, either by (i) a writing on the records of the meeting or filed with the Secretary; or (ii) presence at such meeting and oral consent entered on the minutes; or (iii) taking part in the deliberations at such meeting without objection; the doings of such meeting shall be as valid as if had at a meeting regularly called and noticed. At such meeting any business may be transacted which is not excepted from the written consent or to the consideration of which no objection for want of notice is-made at the time. If a meeting be irregular for want of notice or of such consent, provided a quorum was present at such meeting, the proceedings of the meeting may be ratified and approved and rendered likewise valid and the irregularity or defect therein waived by a writing signed by all parties having the right to vote at such meeting. Such consent or approval of stockholders may be made by proxy or attorney, but all such proxies and powers of attorney must be in writing.

 

3.6 Notice of Stockholders' Meeting: Signature: Contents, Service Waiver. The notice of stockholders meetings shall be in writing and signed by the President or a Vice President, or the Secretary, or the Assistant Secretary, or by such other person or persons as designated by the Board of Directors. Such notice shall state the purpose or purposes for which the meeting is called and the time when, and the place, which may be within or without the State of Nevada, where it is to be held. A copy of such notice shall be either delivered personally to, or shall be mailed postage prepaid to, each stockholder of record entitled to vote at such meeting not less than ten (10) nor more than sixty (60) days before such meeting. If mailed, it shall be directed to a stockholder at his address as it appears on the records of the corporation, and upon such mailing of any such notice the service thereof shall be complete, and the time of the notice shall begin to run from the date upon which such notice is deposited in the mail for transmission to such stockholder. Personal delivery of any such notice to any officer of a corporation or association, or to any member of a partnership, shall constitute delivery of such notice to such corporation, association or partnership. Notice duly delivered or mailed to a stockholder in accordance with the provisions of this section shall be deemed sufficient, and in the event of the transfer of his stock after such delivery or mailing and prior to the holding of the meeting, it shall not be necessary to deliver or mail notice of the meeting upon the transferee. Any stockholder may waive notice of any meeting by a writing signed by him, or his duly authorized attorney, either before or after the meeting. Such waiver shall be deemed equivalent to any notice required to be given pursuant to the Articles of Incorporation, the Bylaws, or the Nevada Revised Statutes.

 

 

 

 3 

 

 

3.7 Consent of Stockholders' in Lieu of Meeting. Any action which may be taken by the vote of stockholders at a meeting may be taken without a meeting if authorized by the written consent of stockholders holding at least a majority of the voting power, except that:

 

A) If any greater proportion of voting power is required for such action at a meeting, then the greater proportion of written consents is required; and

 

(B) This general provision for action by written consent does not supersede any specific provision for action by written consent contained in the Articles of Incorporation, the bylaws or the Nevada Revised Statutes. In no instance where action is authorized by written consent need a meeting of stockholders be called or noticed.

 

3.8 Voting Record. The officer or agent having charge of the stock transfer books for shares of the corporation shall make, at least ten days before such
meeting of stockholders, a complete record of the stockholders entitled to vote at each meeting of stockholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. The record, for a period of ten days prior to such meeting, shall be kept on file at the principal office of the corporation, whether within or without the State of Nevada, and shall be subject to inspection by any stockholder for any purpose germane to the meeting at any time during usual business hours. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any stockholder during the whole time of the meeting for the purposes thereof. The original stock transfer books shall be the prima facie evidence as to who are the stockholders entitled to examine the record or transfer books or to vote at any meeting of stockholders.

 

3.9 Quorum. One-third (1/3) of the outstanding shares of the corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at any meeting of stockholders, except as otherwise provided by the Nevada Revised Statutes and the Articles of Incorporation. In the absence of a quorum at any such meeting, a majority of the shares so represented may adjourn the meeting from time to time for a period not to exceed sixty (60) days without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum.

 

3.10 Manner of Acting. If a quorum is present, the affirmative vote of the majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the stockholders, unless the vote of a greater proportion or number or voting by classes is otherwise required by statute or by the Articles of Incorporation or these Bylaws.

 

3.11 Stockholders' Proxies. At any meeting of the stockholders of the corporation, any stockholder may be represented and vote by a proxy or proxies appointed by an instrument in writing. In the event that any such instrument in writing shall designate two or more persons to act as proxies, a majority of such persons present at the meeting, or, if only one shall be present, then that one shall have and may exercise all the powers conferred by such written instrument upon all of the persons so designated unless the instrument shall otherwise provide. No such proxy shall be valid after the expiration of six (6) months from the date of its execution, unless coupled with an interest, or unless the person executing it specifies therein the length of time for which it is to continue in force, which in no case shall exceed seven (7) years from the date of its execution. Subject to the above, any proxy duly executed is not revoked and continues in full force and effect until an instrument revoking it or a duly executed proxy bearing a later date is filed with the Secretary of the corporation.

 

3.12 Voting of Shares. Unless otherwise provided by these Bylaws or the Articles of Incorporation, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of stockholders, and each fractional share shall be entitled to a corresponding fractional vote on each such matter.

 

3.13 Voting by Ballot. Voting on any question or in any election may be by voice vote unless the presiding officer shall order or any stockholder shall demand that voting be by ballot.

 

3.14 Cumulative Voting. No stockholder shall be permitted to cumulate his votes.

 

 

 

 4 

 

 

ARTICLE IV

DIRECTORS, POWERS AND MEETINGS

 

4.1 Board Of Directors. The business and affairs of the corporation shall be managed by a board of not less than one (1) nor more than ten (10) directors who shall be natural persons of at least 18 years of age but who need not be stockholders of the corporation or residents of the State of Nevada and who shall be elected at the annual meeting of stockholders or some adjournment thereof. Directors shall hold office until the next succeeding annual meeting of stockholders and until their successors shall have been elected and shall qualify. The Board of Directors may increase or decrease the number of directors by resolution.

 

4.2 General Powers. The business and affairs of the corporation shall be managed by the Board of Directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the Articles of Incorporation or by these Bylaws directed or required to be exercised or done by the stockholders including, but without thereby limiting the generality of the foregoing, the power to create and to delegate, with power to subdelegate, any of its powers to any committee. The directors shall pass upon any and all bills or claims of officers for salaries or other compensation and, if deemed advisable, shall contract with officers, employees, directors, attorneys, accountants, and other persons to render services to the corporation. Any contractor or conveyance, otherwise lawful, made in the name of the corporation, which is authorized or ratified by the Board of Directors, or is done within the scope of the authority, actual or apparent, given by the Board of Directors, binds the corporation, and the corporation acquires rights thereunder, whether the contract is executed or is wholly or in part executory.

 

4.3 Performance Of Duties. A director of the corporation shall perform his duties as a director, including his duties as a member of any committee of the board upon which he may serve, in good faith, in a manner he reasonably believes to be in the best interests of the corporation, and with such care as an ordinarily prudent person in a like position would use under similar circumstances. In performing his duties, a director shall be entitled to rely on information, opinions, reports, or statements, including financial statements and other financial data, in each case prepared or presented by persons and groups listed in paragraphs (A), (B), and (C) of this Section 4.3; but he shall not be considered to be acting in good faith if he has knowledge concerning the matter in question that would cause such reliance to be unwarranted. A person who so performs his duties shall not have any liability by reason of being or having been a director of the corporation. Those persons and groups on whose information, opinions, reports, and statements a director is entitled to rely upon are:

 

(A) One or more officers or employees of the corporation whom the director reasonably believes to be reliable and competent in the matters presented;

 

(B) Counsel, public accountants, or other persons as to matters which the director reasonably believes to be within such persons' professional or expert competence; or

 

(C) A committee of the board upon which he does not serve, duly designated in accordance with the provisions of the Articles of Incorporation or the Bylaws, as to matters within its designated authority, which committee the director reasonably believes to merit confidence.

 

4.4 Regular Meetings. A regular, annual meeting of the Board of Directors shall be held at the same place as, and immediately after, the annual meeting of stockholders, and no notice shall be required in connection therewith. The annual meeting of the Board of Directors shall be for the purpose of electing officers and the transaction of such other business as may come before the meeting. The Board of Directors may provide, by resolution, the time and place, either within or without the State of Nevada, for the holding of additional regular meetings without other notice than such resolution.

 

4.5 Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of Nevada, as the place for holding any special meeting of the Board of Directors called by them.

 

 

 

 5 

 

 

4.6 Notice. Written notice of any special meeting of directors shall be given as follows:

 

(A) By mail to each director at his business address at least three (3) days prior to the meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid; or

 

(B) By personal delivery or telegram at least twenty-four (24) hours prior to the meeting to the business address of each director, or in the event such notice is given on a Saturday, Sunday or holiday, to the residence address of each director. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company.

 

4.7 Waiver of Notice. Whenever any notice whatever is required to be given to directors, a waiver thereof in writing, signed by the person or persons entitled to the notice, whether before or after the time stated therein, shall be deemed equivalent thereto.

 

4.8 Participation by Electronic Means. Unless otherwise restricted, members of the Board of Directors or any committee thereof, may participate in a meeting of such board or committee by means of a conference telephone network or a similar communications method by which all persons participating in the meeting can hear each other. Participation in a meeting pursuant to this section constitutes presence in person at such meeting. Each person participating in the meeting shall sign the minutes thereof. The minutes may be signed in counterparts.

 

4.9 Quorum and Manner of Acting. A quorum at all meetings of the Board of Directors shall consist of a majority of the number of directors then holding office, but a smaller number may adjourn from time to time without further notice, until a quorum is secured. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless the act of a greater number is required by the laws of the State of Nevada or by the Articles of Incorporation or these Bylaws.

 

4.10 Organization. The Board of Directors shall elect a chairman from among the directors to preside at each meeting of the Board of Directors and at all meetings of the stockholders. If there shall be no chairman present, then the President shall preside, and in his absence, any other director chosen by the Board of Directors shall preside. The Board of Directors shall elect a Secretary to record the discussions and resolutions of each meeting.

 

4.11 Informal Action By Directors. Unless otherwise restricted by the Articles of Incorporation or these Bylaws, any action required or permitted to be taken at any meeting of the Board of Directors or of any committee thereof, may be taken without a meeting if a written consent thereto is signed by all the members of the board or such committee. Such written consent shall be filed with the minutes of proceedings of the board or committee.

 

4.12 Vacancies. Any vacancy on the Board of Directors may be filled by the affirmative vote of a majority of the directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office, and shall hold such office until his successor is duly elected and shall qualify. Any directorship to be filled by reason of an increase in the number of directors shall be filled by the affirmative vote of a majority of the directors then in office or by an election at an annual meeting, or at a special meeting of stockholders called for that purpose. A director chosen to fill a position resulting from an increase in the number of directors shall hold office only until the next election of directors by the stockholders.

 

4.13 Compensation. By resolution of the Board of Directors and irrespective of any personal interest of any of the members, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or both. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor.

 

4.14 Removal of Directors. Any director may be removed by the shareholders of the voting group that elected the director, with or without cause, at a meeting called for that purpose. The notice of the meeting shall state that the purpose, or one of the purposes, of the meeting is removal of the director. A director may be removed only if the number of votes cast in favor of removal exceeds the number of votes cast against removal.

 

 

 

 6 

 

 

4.15 Resignations. A director of the corporation may resign at any time by giving written notice to the Board of Directors, President or Secretary of the corporation. The resignation shall take effect upon the date of receipt of such notice, or at such later time specified therein. The acceptance of such resignation shall not be necessary to make it effective, unless the resignation requires such acceptance to be effective.

 

ARTICLE V
COMMITTEES

 

5.1 Executive Committee. (A) The Board of Directors may appoint an executive committee consisting of such number of directors as it may appoint, to serve at the pleasure of the Board of Directors, but in any event not beyond the next annual meeting of the Board of Director. The Board of Directors may at any time, without notice, remove and replace any member of the executive committee.

 

(B) Subject to the provisions of Section 4.2 of these bylaws, the executive committee shall have a charter that will be approved and revised as appropriate, from time to time by the executive committee and the Board of Director. In general terms the functions of the executive committee shall be those as set forth in the charter.

 

(C) The executive committee shall meet at stated times or on notice to all by one of its number, in which notice the time and place of the meeting shall be set forth. The executive committee shall fix its own rules of procedure, and a majority shall constitute a quorum; but the affirmative vote of a majority of the whole committee shall be necessary in every case. The executive committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

(D) Members of the executive committee, other than officers of the corporation, may receive such compensation for their services as shall be prescribed by the Board of Directors. Each member of the executive committee shall be entitled to receive from the corporation reimbursement of his expenses incurred in attending a meeting of such committee.

 

5.2 Audit Committee. (A) The Board of Directors may appoint an audit committee, consisting of such number of directors as it may appoint, to serve at the pleasure of the Board of Directors, but in any event not beyond the next annual meeting of the Board of Directors. The Board of Directors may at any time, without notice, remove and replace any member of the audit committee.

 

(B) Subject to the provisions of Section 4.2 of these bylaws, the audit committee shall have a charter that will be approved and revised as appropriate, from time to time by the audit committee and the Board of Directors. In general terms, the functions of the audit committee shall be those as set forth in the charter.

 

(C) The audit committee shall meet at stated times or on notice to all by one of its number, in which notice the time and place of the meeting shall be set forth. The audit committee shall fix its own rules of procedure, and a majority shall constitute a quorum; but the affirmative vote of a majority of the whole committee shall be necessary in every case. The audit committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

(D) Members of the audit committee, other than officers of the corporation, may receive such compensation for their services as shall be prescribed by the Board of Directors. Each member of the audit committee shall be entitled to receive from the corporation reimbursement of his expenses incurred in attending a meeting of such committee.

 

5.3 Compensation Committee. (A) The Board of Directors may appoint a compensation committee, consisting of such number of directors as it may appoint, to serve at the pleasure of the Board of Directors, but in any event not beyond the next annual meeting of the Board of Directors. The Board of Directors may at any time, without notice, remove and replace any member of the compensation committee.

 

 

 

 7 

 

 

(B) Subject to the provisions of Section 4.2 of these bylaws, the compensation committee shall have a charter that will be approved and revised as appropriate, from time to time by the audit committee and the Board of Directors. In general terms, the functions of the compensation committee shall be those as set forth in the charter.

 

(C) The compensation committee shall meet at stated times or on notice to all by one of its number, in which notice the time and place of the meeting shall be set forth. The compensation committee shall fix its own rules of procedure, and a majority shall constitute a quorum; but the affirmative vote of a majority of the whole committee shall be necessary in every case. The compensation committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

(D) Members of the compensation committee, other than officers of the corporation, may receive such compensation for their services as shall be prescribed by the Board of Directors. Each member of the compensation committee shall be entitled to receive from the corporation reimbursement of his expenses incurred in attending a meeting of such committee.

 

5.4 Nominating/Governance Committee. (A) The Board of Directors may appoint a nominating/governance committee, consisting of such number of directors as it may appoint, to serve at the pleasure of the Board of Directors, but in any event not beyond the next annual meeting of the Board of Directors. The Board of Directors may at any time, without notice, remove and replace any member of the nominating/governance committee.

 

(B) Subject to the provisions of Section 4.2 of these bylaws, the nominating/governance committee shall have a charter that will be approved and revised as appropriate, from time to time by the nominating/governance committee and the Board of Directors. In general terms, the functions of the nominating/governance committee shall be those as set forth in the charter.

 

(C) The nominating/governance committee shall meet at stated times or on notice to all by one of its number, in which notice the time and place of the meeting shall be set forth. The nominating/governance committee shall fix its own rules of procedure, and a majority shall constitute a quorum; but the affirmative vote of a majority of the whole committee shall be necessary in every case. The nominating/governance committee shall keep regular minutes of its proceedings and report the same to the Board of Directors.

 

(D) Members of the nominating/governance committee, other than officers of the corporation, may receive such compensation for their services as shall be prescribed by the Board of Directors. Each member of the nominating/governance committee shall be entitled to receive from the corporation reimbursement of his expenses incurred in attending a meeting of such committee.

 

ARTICLE VI
OFFICERS

 

6.1 Number. The officers of the corporation shall be a President, a Secretary, a Treasurer, and a registered agent, and who shall be elected by the Board of Directors. Such other officers and assistant officers as may be deemed necessary may be elected or appointed by the Board of Directors. Any two or more offices may be held by the same person.

 

6.2 Election and Term of Office. The officers of the corporation to be elected by the Board of Directors shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after the annual meeting of the stockholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as practicable. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.

 

6.3 Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

 

 

 

 8 

 

 

6.4 Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term. In the event of absence or inability of any officer to act, the Board of Directors may delegate the powers or duties of such officer to any other officer, director or person whom it may select.

 

6.5 Powers. The officers of the corporation shall exercise and perform the respective powers, duties and functions as are stated below, and as may be assigned to them by the Board of Directors.

 

(A) President. The President shall be the chief executive officer of the corporation and, subject to the control of the Board of Directors, shall have general supervision, direction and control over all of the business and affairs of the corporation. The President shall, when present, and in the absence of a Chairman of the Board, preside at all meetings of the stockholders and of the Board of Directors. The President may sign, with the Secretary or any other proper officer of the corporation authorized by the Board of Directors, certificates for shares of the corporation and deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the corporation, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.

 

(B) Vice President. If elected or appointed by the Board of Directors, the Vice President (or in the event there is more than one Vice President, the Vice Presidents in the order designated by the Board of Directors, or in the absence of any designation, then in the order of their election) shall, in the absence of the President or in the event of his death, inability or refusal to act, perform all duties of the President, and when so acting, shall have all the powers of and be subject to all the restrictions upon the President. Any Vice President may sign, with the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

(C) Secretary. The Secretary shall: keep the minutes of the proceedings of the stockholders and of the Board of Directors in one or more books provided for that purpose; see that all notices are duly given in accordance with the provisions of these Bylaws or as required by law; be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents the execution of which on behalf of the corporation under its seal is duly authorized; keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; sign with the Chairman or Vice Chairman of the Board of Directors, or the President, or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; have general charge of the stock transfer books of the corporation; and in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the President or by the Board of Directors.

 

(D) Assistant Secretary. The Assistant Secretary, when authorized by the Board of Directors, may sign with the Chairman or Vice Chairman of the Board of Directors or the President or a Vice President certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. An Assistant Secretary, at the request of the Secretary, or in the absence or disability of the Secretary, also may perform all of the duties of the Secretary. An Assistant Secretary shall perform such other duties as may be assigned to him by the President or by the Secretary.

 

(E) Treasurer. The Treasurer shall: have charge and custody of and be responsible for all funds and securities of the corporation; receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositories as shall be selected in accordance with the provisions of these Bylaws; and keep accurate books of accounts of the corporation's transactions, which shall be the property of the corporation, and shall render financial reports and statements of condition of the corporation when so requested by the Board of Directors or President. The Treasurer shall perform all duties commonly incident to his office and such other duties as may from time to time be assigned to him by the President or the Board of Directors. In the absence or disability of the President and Vice President or Vice Presidents, the Treasurer shall perform the duties of the President.

 

(F) Assistant Treasurer. An Assistant Treasurer may, at the request of the Treasurer, or in the absence or disability of the Treasurer, perform all of the duties of the Treasurer. He shall perform such other duties as may be assigned to him by the President or by the Treasurer.

 

 

 

 9 

 

 

6.6 Compensation. All officers of the corporation may receive salaries or other compensation if so ordered and fixed by the Board of Directors. The Board shall have authority to fix salaries in advance for stated periods or render the same retroactive as the Board may deem advisable. No officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the corporation.

 

6.7 Bonds. If the Board of Directors by resolution shall so require, any officer or agent of the corporation shall give bond to the corporation in such amount and with such surety as the Board of Directors may deem sufficient, conditioned upon the faithful performance of their respective duties and offices.

 

ARTICLE VII
INDEMNIFICATION

 

The corporation shall, to the fullest and broadest extent permitted by law, indemnify all persons whom it may indemnify pursuant thereto. The corporation may, but shall not be obligated to, maintain insurance, at its expense, to protect itself and any other person against any liability,cost or expense. The foregoing provision of this section shall be deemed to be a contract between the corporation and each person who may be indemnified pursuant to this section at any time while this section and the relevant provisions of the General Corporation Law of Nevada and other applicable law,if any, are in effect, and any repeal or modification thereof shall not affect any rights or obligations then existing with respect to any state of facts then or theretofore existing or any action, suit or proceeding theretofore or thereafter brought or threatened based in whole or in part upon any such state of facts. Notwithstanding the foregoing provisions of this section, the corporation shall not indemnify persons seeking indemnity in connection with any threatened, pending or completed action, suit or proceeding voluntarily brought or threatened by such person unless such action, suit or proceeding has been authorized by a majority of the entire Board of Directors.

 

ARTICLE VIII
DIVIDENDS

 

The Board of Directors from time to time may declare and the corporation may pay dividends on its outstanding shares upon the terms and conditions and in the manner provided by law and the Articles of Incorporation.

 

ARTICLE IX

FINANCE

 

9.1 Reserve Funds. The Board of Directors, in its uncontrolled discretion, may set aside from time to time, out of the net profits or earned surplus of the corporation, such sum or sums as it deems expedient as a reserve fund to meet contingencies, for equalizing dividends, for maintaining any property of the corporation, and for any other purpose.

 

9.2 Banking. The moneys of the corporation shall be deposited in the name of the corporation in such bank or banks or trust company or trust companies, as the Board of Directors shall designate, and may be drawn out only on checks signed in the name of the corporation by such person or persons as the Board of Directors, by appropriate resolution, may direct. Notes and commercial paper, when authorized by the Board, shall be signed in the name of the corporation by such officer or officers or agent or agents as shall be authorized from time to time.

 

ARTICLE X

CONTRACTS, LOANS AND CHECKS

 

10.1 Execution of Contracts. Except as otherwise provided by statute or by these Bylaws, the Board of Directors may authorize any officer or agent of the corporation to enter into any contract, or execute and deliver any instrument in the name of, and on behalf of the corporation. Such authority may be general or confined to specific instances. Unless so authorized, no officer, agent or employee shall have any power to bind the corporation for any purpose, except as may be necessary to enable the corporation to carry on its normal and ordinary course of business.

 

 

 

 10 

 

 

10.2 Loans. No loans shall be contracted on behalf of the corporation and no negotiable paper or other evidence of indebtedness shall be issued in its name unless authorized by the Board of Directors. When so authorized, any officer or agent of the corporation may effect loans and advances at any time for the corporation from any bank, trust company or institution, firm, corporation or individual. An agent so authorized may make and deliver promissory notes or other evidence of indebtedness of the corporation and may mortgage, pledge, hypothecate or transfer any real or personal property held by the corporation as security for the payment of such loans. Such authority, in the Board of Directors discretion, may be general or confined to specific instances.

 

10.3 Checks. Checks, notes, drafts and demands for money or other evidence of indebtedness issued in the name of the corporation shall be signed by such person or persons as designated by the Board of Directors and in the manner prescribed by the Board of Directors.

 

10.4 Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositories as the Board of Directors may select.

 

ARTICLE XI

FISCAL YEAR

 

The fiscal year of the corporation shall be the year adopted by resolution of the Board of Directors.

 

ARTICLE XII

CORPORATE SEAL

 

The Board of Directors may provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the words "CORPORATE SEAL."

 
ARTICLE XIII
AMENDMENTS

 

Any Article or provision of these Bylaws may be altered, amended or repealed at any time, or new Bylaws may be adopted at any time, by a majority of
the directors present at any meeting of the Board of Directors of the corporation at which a quorum is present, in the sole and absolute discretion of the Board of Directors.

 

ARTICLE XIV

ADDITIONAL COMMITTEES

 

14.1 Appointment. Notwithstanding Article IX, the Board of Directors by resolution adopted by a majority of the full Board, may designate one or more additional committees, each committee to consist of one or more of the directors of the corporation. The designation of such committee and the delegation thereto of authority shall not operate to relieve the Board of Directors, or any member thereof, of any responsibility imposed by law.

 

14.2 Authority. Any such additional committee, when the Board of Directors is not in session shall have and may exercise all of the authority of the Board of Directors except to the extent, if any, that such authority shall be limited by the resolution appointing the committee and except also that the committee shall not have the authority of the Board of Directors in reference to declaring dividends and distributions, recommending to the stockholders that the Articles of Incorporation be amended, recommending to the stockholders the adoption of a plan of merger or consolidation, filling vacancies on the Board of Directors or any committee thereof, recommending to the stockholders the sale, lease or other disposition of all or substantially all of the property and assets of the corporation otherwise than in the usual and regular course of its business, recommending to the stockholders a voluntary dissolution of the corporation or a revocation thereof, authorize or approve the issuance or reacquisition of shares, or amending the Bylaws of the corporation.

 

 

 

 11 

 

 

14.3 Tenure and Qualifications. Each member of such additional committee shall hold office until the next regular annual meeting of the Board of Directors following the designation of such member and until his successor is designated as a member of such committee and is elected and qualified.

 

14.4 Meetings. Regular meetings of any additional committee may be held without notice at such time and places as the committee may fix from time to time by resolution. Special meetings of any additional committee may be called by any member thereof upon not less than one day's notice stating the place, date and hour of the meeting, which notice may be written or oral, and if mailed, shall be deemed to be delivered when deposited in the United States mail addressed to the member of the committee at his business address. Any member of any such additional committee may waive notice of any meeting and no notice of any meeting need be given to any member thereof who attends in person. The notice of a meeting of any such additional committee need not state the business proposed to be transacted at the meeting.

 

14.5 Quorum. A majority of the members of a committee shall constitute a quorum for the transaction of business at any meeting thereof, and any action of such committee must be authorized by the affirmative vote of a majority of the members present at a meeting at which a quorum is present.

 

14.6 Informal Action by a Committee. Any action required or permitted to be taken by a committee at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the members of the committee entitled to vote with respect to the subject matter thereof.

 

14.7 Vacancies. Any vacancy in a committee may be filled by a resolution adopted by a majority of the full Board of Directors.

 

14.8 Resignations and Removal. Any member of a committee may be removed at any time with or without cause by resolution adopted by a majority of the full Board of Directors. Any member of a committee may resign from such committee at any time by giving written notice to the President or Secretary of the corporation, and unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective.

 

14.9 Procedure. A committee shall elect a presiding officer from its members and may fix its own rules of procedure which shall not be inconsistent with these Bylaws. It shall keep regular minutes of its proceedings and report the same to the Board of Directors for its information at the meeting thereof held next after the proceedings shall have been taken.

 

ARTICLE XV

EMERGENCY BYLAWS

 

The Emergency Bylaws provided in this Article XV shall be operative during any emergency in the conduct of the business of the corporation resulting from an attack on the United States or any nuclear or atomic disaster, notwithstanding any different provision in the preceding articles of the Bylaws or in the Articles of Incorporation of the corporation or in the Nevada Revised Statutes. To the extent not inconsistent with the provisions of this article, the Bylaws provided in the preceding articles shall remain in effect during such emergency and upon its termination the Emergency Bylaws shall cease to be operative. During any such emergency:

 

(A) A meeting of the Board of Directors may be called by any officer or director of the corporation. Notice of the time and place of the meeting shall be given by the person calling the meeting to such of the directors as it may be feasible to reach by any available means of communication. Such notice shall be given at such time in advance of the meeting as circumstances permit in the judgment of the person calling the meeting.

 

(B) At any such meeting of the Board of Directors, a quorum shall consist of the number of directors in attendance at such meeting.

 

(C) The Board of Directors, either before or during any such emergency, may, effective in the emergency, change the principal office or designate several alternative principal offices or regional offices, or authorize the officers so to do.

 

 

 

 12 

 

 

(D) The Board of Directors, either before or during any such emergency, may provide, and from time to time modify, lines of succession in the event that during such an emergency any or all officers or agents of the corporation shall for any reason be rendered incapable of discharging their duties.

 

(E) No officer, director or employee acting in accordance with these Emergency Bylaws shall be liable except for willful misconduct. No officer, director, or employee shall be liable for any action taken by him in good faith in such an emergency in furtherance of the ordinary business affairs of the corporation even though not authorized by the Bylaws then in effect.

 

(F) These Emergency Bylaws shall be subject to repeal or change by further action of the Board of Directors or by action of the stockholders, but no such repeal or change shall modify the provisions of the next preceding paragraph with regard to action taken prior to the time of such repeal or change. Any amendment of these Emergency Bylaws may make any further or different provision that may be practical and necessary for the circumstances of the emergency.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 13 

 

 
CERTIFICATE

 

I hereby certify that the foregoing Bylaws, consisting of 19 pages, including this page, constitute the Bylaws of Deer Bay Resources Inc.

 

 

 

/s/ Garry Wong, President                

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 14 

 

 

 

 

 

 

 1 

 

 

EXHIBIT A TO CERTIFICATE OF AMENDMENT

 

FOR

 

DEER BAY RESOURCES, INC.

 

 

FOURTH: The total number of shares of common stock authorized that may be issued by the Corporation is two hundred million (200,000,000) shares of common stock with a par value of $0.0001 per share. The total number of shares of preferred stock authorized that may be issued by the Corporation is twenty million (20,000,000) shares of preferred stock with a par value of $0.0001.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 2 

 

 

ROSSMILLER Secretary of State 204 North Carson Street, Ste 1 Carson City. Nevada 89701 - 429! (775) 684 5708 Web8ite: secretaryofetate.blz Articles of Merger (PURSUANT TO NRS 92A.200) Page 1 Filed in the office of Document Kumber , _,L_ Ross Miller Secretary of State State of Nevada 20110069715 - 32 Filing Date and Time , 01/27/2011 2:58 PM 'Entity Number C22901 - 2004 USE BLACK INK ONI.Y - DO NOT HIGHUGHl'. ABOVE SPACE IS FOR OFFICE USE ONLY (Pursuant to Nevada Revised Statutes Chapter 92A) (excluding 92A.200(4b)) 1) Name and Jurisdiction of organization of each constituent entity (NRS 92A.200). If there are more than four merging entitles, check box D and attach an 8112" x11" blank sheet containing the required Information for each additional entity. ---------------------------------------------- . I Biotlamex Corporation Name or merging entity !Nevada @ rporation Jurisdiction Entity type" , - ------------------- · ----- · - ·· - ·· -- ·· --- · - ·· ----- ·· --- · - ·· - · - Name of merging entity Jurisdiction Entity type• Name of merging entity Jurisdiction Entity type .,. Name of merging entity Jurisdiction Entity type • and, Reso •I_n_c. .. ::J Name of surviving entity !Nevada I Corporation Jurisdiction Entity type .. * Corporation, non - profit corporation, limited partnership, limited - liability company or business trust. Filing Fee: $360.00 This form must be accompanied by appropriate fees. Nevada Secralery of Stale AM Merger Pai;ie 1 2007 R<Msed<n 01,'0l/07

 1 

 

ROSSMILLER Secretary of State 204 North carson Street, Ste 1 Carson City, Nevada 89701 - 4299 (775) 684 5708 Website: secretaryofstata.blz Articles of Merger (PURSUANT TO NRS 92A.200) Page2 USE BLACK INK ONLY • DONOT HIGHUGHT ABOVE SPACE IS FOR OFFICE USE ONLY 2) Forwarding address where copies of process may be sent by the Secretary of Sta1e of Nevada (If a foreign entity is the survivor In the merger - NRS 92A.1 90) : Attn:. 3()ChoOlle one) D The underelgned declares that a plan of merger has been adopted by each constituent enUty (NRS 92A.200). Iii The undersigned declares that a plan of merger has been adopted by the parent domestic entity (NRS 92A.180) 4) Owner's approval (NRS 92A.200)(optlons a, b, or c must be used, as applicable, for each entity) (If there are more than four merging entities, check box D and attach an 8 1/2" x 11" blank sheet containing the required Information for each additional entity): (a) Owner's approval was not required from IBioflamex Corporation Name of merging entity, If applicable l. _ J Name of merging entity, if applicable Name of merging entity, if applicable Name of merging entity, if applicable and, or; !Deer Bay Resources. Inc. Name of surviving entity, If applicable This form must be accompanied by appropriate.fees. Nevada Secretary or Stal• AM Merli"' Page 2 2007 Relllsed on: 01101101

 2 

 

ROSSMILLER Secretary of State 204 North carson Street, Ste 1 Careon City, Nevada 89701 - 4299 {775) 684 6708 Website: secretaryofatate.biz Articles of Merger (PURSUANT TO NRS 92A.200) Page 3 USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOW SPACE IS FOR OFFICE USE 0NLY (b) The plan was approved by the required consent of the owners of": Name of merging entity, If applicable Name of merging entity, If eppllcable Name of merging entity, If applicable Name of merging entity, if applicable and, or ; Name of surviving entity, if applicable • Unless otherwise provided in the certificate of trust or governing instrument of a business trust, a merger must be approved by all the trustees and beneficial owners of each business trust that is a constituenl entity in the merger. This form must be accompanied by appropriate fees. N<>vAc18 Becr'"'8ty Of Stet,, AM Merger Pag& J 2007 Flev!sedc,n; 01/01/07

 3 

 

ROSSMILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701 - 4299 (775) 684 6708 Website: secretaryofatate.blz Articles of Merge_r (PURSUANT TO NRS 92A.200) Page4 USE SLACK 91K ONLY - DO NOT HIGHLIGHT ABOI/I! SPACE IS FOR OFFICE USE ONLY (c) Approval of plan of merger for Nevada noo - proflt corporation (NRS 92A.160): The plan of merger has been approved by the directors of the corporation and by each public officer or other person whose approval of the plan of merger is required by the articles of incorporation of the domestic corporation. Name of merging entity, if appllcable Name of merging entity, If applicable Name of merging entity, If appllcabla Name of merging entity, If applicable and,or; Name of survMng entity, if applicable This form must be accompanied by appropriate toos. N&v3da Seetet:>ryorSlalflAM Mmger p - ,i2001 """"'"'d or,; 01/01107

 4 

 

ROSSIIIILLER Secretary of State 204 North Carson Street, Ste 1 caraon City, Nevada 89701 - 4299 (776) 6846708 Webalta: ncretaryofstate.blz Articles of Merger (PURSUANT TO NRS 92A.200} Page 5 USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE ISFOR Ol'FlCE USE ONLY 5) Amendments, If any, to the articles or certificate of the aurvlvlng entity. Provide article numbers, if available. (NRS 92A.200)•: Article I is hereby amended in its entirety to read: Article I: Name "The name of the corporation is Biotlamex Corporation, hereinafter the "Corporation." 6) Location of Plan of Merger (check a or b): D (a) The entire plan of merger Is attached; or, lKJ (b) The entire plan of merger Is on file at the registered office of the survivlng corporation, llmited - llabllily company or business trust, or at the records office address if a limited partnership, or other place of business of the surviving entity {NRS 92A.200). 7) Effective date (optional).:.. [_· - · - · --- ···· - ········ -- · - ·· - · --- - " Amended and restated articles may be attached as an exhibit or integrated into the articles of merger. Please entitle them "Restated" or "Amended and Restated," accordingly. The form to accompany restated articles prescribed by the secretary of state must accompany the amended and/or restated articles. Pursuant to NRS 92A.1BO (merger of subsidiary into parent - Nevada parent owning 90% or more of subsidiary), the articles of merger may not contain amendments to the constituent documents of the survMng entity except that the name (!f the surviving entity may be changed. - A merger takes effect upon filing the articles of merger or upon a later date as specified in the articles, which must not be more than 90 days after the articles are filed (NRS 92A.240). This form must be accompanied by approprlate tees. Neva<!• S1tetQl11,y of Sl»kl AM Me,gsr P"IJ" !S 2007 Re>'iSeCI 011: 0./01/07

 5 

 

- ROSS'MILLER Secretary of stita . 204 No'rth·carson Street, 5te 1 Carson City, Nevada 89701 - 4299 (715): 84 $708 Website: .secretiuyofstate.biz Articles of Merge·r (PURSUANT TO NRS 92A.200) Page6 use 8U \ Cft INK OHL y • DO NOT l!IGtfLIGl,fl' i,.sove SPACE IS FOR OFFICE use ON!. y 8) Signatures• Must ba:signed bi,: An officer of .each Nevada .corporation; AR·gene111I pa_ ofeach·N1r11ac:la llmitad partnership; All general pa:rtners. of each Nevada limited partnonshlpi A manager of aach Nevada Hmllad - llabllity company with managers. or all the mbera If there &I'll no managers; A trustee of oach Nevada business - trust (NRS !12A.230)" (if there are more than fotlr marging. mtltles, check bolt D and attach an 8 %" x 1 1 "biank sheet containing the required information for olich additional enilty,); - i!Jf!DQlel! CQrporat_ion Name.of· Pr . e · s , . i . d , e . 11 Title Name of merging entity Signature Title N e of merging entity Signature. Tlt)e Name of merging entity Signature ittle .Deer Bay Resources. Inc. Date Date Date · I/is /2ctl Date /, • The artides of merger must be signed by each foreign constituent·entity in the manner provided by the·law governing it (NRS 92A. 30). Additional signature blocks may be 1;1dded to this page Of as an attachment, as needed. IMPORTANT: Failure to include any of the above information and submit the proper fees may cause this filing to be rajected. This form mus/ bo accompanied by epproprialEI /fies · • :,.a.. , ....• , 'it ,, •Ii: ••,..•.•·• •• ,,. - o) :,•h 'I

 6 

 

 

From fax 1.866.824.9102 Thu Dec 6 09:55:27 2012 MST Page 1 of 4 VvUC..UI ROSSMILLER Secretary Qt State 204 North Carson Street, Silite 1 Cafson City, Nevada 89701 - - 4620 ( 775 ) 684 - 5108 Web!Mltl : www . mtlllOis . gov D ƒ " - - umcnt Number 20120822980 - 44 Filed in the office of , Al._ Filing Date and Time 12/06/2012 9:02 AM Ross Miller Entity Number C22901 - 2004 Secretary of State State of Nevada Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) US£ BLACK lN1( ONl V• 00 NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE U$f: ONLY Cgrtificate of Amendment to Articles of Incorporation · For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) ·1. Name of corporation: BlOFLAJvIEX CORPORA'.flON 2. The articles have been amended as foliows: {provide article numbers, if awilable) Pursu:int to the llllthcrity giaii,ed to the directors to take action by !:lllanimous consent wilhciui. a meeting punrnant to the articles of org:aiiil'.ation of BioFlmnex Corp<1raiion, the Board of Direct.ors (_''Direc:lors"') of BioFlmnex Corporation a Nevada col'p()ration do hereby conscm. to. adopt. retify, confirm and approve as of Di..>:ecmber 30, 2012 a reverse stock split of the common !ii@ of Bfoflameit Corporation :1t a rJ.tio of 40: 1 3 . The vote by which the stockholders hokJing shares in the corporation entitling them to exercise a least a majority of the vottng power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the artieles of incorporation* have voted in favor of ihe amendment is: 5 J % 4. Effective date and time offiling: (optionai) Date: Dec 4, 2012 Time: (musl noi be later than 90 days after Iha ccrtifical.e is fiterl) 5. Signature: (required} Signature of Officer ·a a,,y l)(OJJO&ud amendment would alter 01 change any preferanro or any rf!lativs or otr.e; - right i;jven to any class or Eries of outstamiing shares, then tho amendment must be s1;Jprm1ed by Iha vote, In addi \ io11 to 1he sff1rrna - JYS vote otherwise req.Jired, of the lleloors of shares representing a IMJOfity of tha ,•ottng power of each class or series affected by the amendment rogart!less to limitations or resl ctions en the voting pow&r !IMoreof. This farm mu.st be accornpanied by.:ippropr{a/o i'3&S. IMPORTANT: Fmlure to include any oflhe above information an<l submit wiih the proper fees may cause this filing lo be rejecieci. S...""4¥ry of S4tl< ; \ :r m:I f <:lit - ; \ l \ ,c 9.:;1.,1

 7 

 

Document Number 20120340887 - 85 Filed in the office of .,,,'.. - L. Filing Date and Time 05/14/2012 2:17 AM Entity Number C22901 - 2004 RossMiller Secretarv of State State of Nevada From: Cane Clark LLP. To:4862888 ROSSMILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701 - 4520 {TTS) 684 - 5708 Website: www.nvsos.gov Page: 4/4 Certificate of Amendment (PURSUANT TO NRS 78.385 ANO 78.390) USE BLACK INK ONLY· DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE OHLY Certificate of Amendment to Articles of Incorporation For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) 1. Name of corporation: Bioflamex Corporation 2. The articles have been amended as follows: (provide article numbers, if available) FOURTH. The total number of common stock authorized that may be issued by the Corporation is four hundred million 400,000,000 shares of common stock with a par value of $0.000I per share and no other class of stock shall be authorized. The corporation may from time issue said shares for such consideration as the Board of Directors may fix. Date: 5/14/20121:08:34 PM I IIH I 111111I I 11111111111111111 +()9()201• 3 . The vote by which the stockholders holding shares in the corporation entitling them to exercise a least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation* have voted in favor of the amendment is: 4. Effective date and time of filing: (optional) Date: 55 % Time: (must not be later than 90 days after the certificate is filed) 5. Signature: (required) / -------- · ' , X / /f Signature of Officer *If any proposed amendment would alter or change any preference or any relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless to limitations or restrictions on the voting power thereof . This form must be accompanied by appropriate fees. IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected. Nevada Secretary cf State Amend Ptofit.Afte( Revised: 8 - 31 - 11

 8 

 

 

Business Number C22901 - 2004 Filed in the Office of Secretary of State State Of Nevada Filing Number 20150120036 - 90 Filed On 03/17/2015 Number of Pages 2

 9 

 

From 8668249102 1.866.824.9102 Tue Mar 17 08:26:17 201) MDT Pagel of 4 BARBARA K. CEGAVSKE Secretaryt1f State 202 N rth Carson Street Carson City, Nevada 89:701 - 4201 (775) 684 - 5706 Website: www.nvsos.g<lv Articles of Conversion (PURSUANT TO NRS 92A 205) Page 2 USE BLACK INK Ot,;LY - DO NOT 1 - <IGHLIQfH ABOVE SPACE. IS FOR OFF!CE tJSE ONLY 4. Forwarding address·where ct1ples of process may be sent by the Secretary of State of Nevada (if a foreign enttty is the resulting entity in the conversion): Therese C!O. WyomjngCorpServir:es 1712Pionee!Ave. Suite10 CheyenneW yomrng82001 5. Effective date and time of filing: (optional) (mu!lt not be lalef than 90 days alter the cert11icare ts filed) Date: Ttme: 6, Signatures - must be signed by: 1. t' const11t•en \ entit · 1s a Nevada enS1y: an officer of each N vaCa corporahon: all general partners o1 each Nevada limited partnership or limited - l;llbili(y' l1rn1ted partnership· a manager nf each Nevada tirn;!ed - l1ab1lity cornpahy W!th managers or one rnemtier if !ilera acP. no managors· a trLrSree of each Nevada business trust. a m:inagrng p,ntner of a Nevada lirn1ted - iiobir1ty pa11:1ersh!p (a.k a general partnership governed by NRS chap1er 87). Z. If constituent entity :s a lore1g11 enttly: must be signed by the cansJ::twent enl1:y 1n the manner p - rov1ded by the law governing 1l. 81of!amexCorporat,on Narne of constituent entity X /f'tj/ifit c,: .·. Sig ~ t ; - ----- " - ----- ;::;., - -- :: - /,j - cec Title oJ - CJ2 t:f Date • Pursuant to NRS 92A.205(4) if the conversion taKes effect on a later d;,ite specrtied ira '.he art<cles of conversion pursuant to NRS 92A.240, the constituent document filed with the Secretary of State pursuarr! to paragroph (b) subsection 7 mus! sta \ e the name arid the JLJnsdict1on ol the consti!uent criti1y and that the t:x1stence of the resulting entity does n:it begin tmt!I the later d - atc. This statement must be included within the resutting entity's articles. FILING FEE: $350,00 IMPORTANT: Faih.1re lo include a""ty of the ahove 1nformil1ion and subm1tw1th the proper lees may c;iuse ih1s filrng to be re1eci.eo, Thi";; tom1 m!,JSI Im r,ccomprini d by approprJa/e" taec;;, .'Jcvada s crntary o! Slate 92A Co·we,s,on PHge 2 f{ev,se . 1,5.1'j

 10 

 

 

 

Max Maxfield, WY Secretary of State

FILED: 02/20/2013 11:23 AM

ID: 2013-000638349

 

APPLICATION FOR CERTIFICATE

 

ARTICLES OF DOMESTICATION

 

OF

 

BIOFLAMEX CORPORATION

 

Pursuant to W.S. 17-16-1702 of the Wyoming Business Corporation Act, the undersigned hereby applies for a Certificate of Domestication and for that purpose hereby submits Articles of Domestication.

 

FIRST The name of the corporation is: BIOFLAMEX CORPORATION
   
SECOND The laws in which it was incorporated under: Nevada
   
THIRD The date of its incorporation is: August 25, 2004
   
FOURTH The Corporation is to have perpetual existence.
   
FIFTH The address of its principal office is:
   
  1712 Pioneer Ave. Suite 100
Cheyenne, WY 82001
   
SIXTH The mailing address where correspondence and annual reports can be sent:
   
 

1712 Pioneer Ave. Suite 100

Cheyenne, WY 82001

   
SEVENTH The registered agent for this corporation shall be:
   
  Corporate Agents, LLC
   
  The address of said agent, and, the registered or statutory address of this corporation in the state of Wyoming, shall be:
   
  1712 Pioneer Ave. Suite 100
Cheyenne, WY 82001

 

 

 

 1 

 

 

EIGHTH The purpose or purposes of the corporation which it proposes to pursue in the transaction of business in this state:
   
  (A) To do all things necessary or convenient to carry out its business and affairs, including without limitation power to:
   
  (B) Sue and be sued, complain and defend in its corporate name;
   
  (C) Have a corporate seal, which may be altered at will, and to use it, or a facsimile of it, by impressing or affixing it or in any other manner reproducing it;
   
  (D) Make and amend bylaws, not inconsistent with its articles of incorporation or with the laws of this state, for managing the business and regulating the affairs of the corporation;
   
  (E) Purchase, receive, lease, or otherwise acquire, and own, hold, improve, use, and otherwise deal with, real or personal property, or any legal or equitable interest in property, wherever located;
   
  (F) Sell, convey, mortgage, pledge, lease, exchange, and otherwise dispose of all or any part of its property;
   
  (G) Purchase, receive, subscribe for, or otherwise acquire; own, hold, vote, use, sell, mortgage, lend, pledge, or otherwise dispose of; and deal in and with shares or other interests in, or obligations of, any other entity;
   
  (H) Make contracts and guarantees, incur liabilities, borrow money, issue its notes, bonds, and other obligations which may be convertible into or include the option to purchase other securities of the corporation, and secure any of its obligations by mortgage or pledge of any of its property, franchises, or income;
   
  (I) Lend money, invest and reinvest its funds, and receive and hold real and personal property as security for repayment;
   
  (J) Be a promoter, partner, member, associate, or manager of any partnership, joint venture, trust, or other entity;
   
  (K) Conduct its business, locate offices, and exercise the powers granted by this act within or without this state;
   
  (L) Elect directors and appoint officers, employees, and agents of the corporation, define their duties, fix their compensation, and lend them money and credit;
   
  (M) Pay pensions and establish pension plans, pension trusts, profit sharing plans, share bonus plans, share option plans, and benefit or incentive plans for any or all of its current or former directors, officers, employees, and agents;
   
  (N) Make donations for the public welfare or for charitable, scientific, or educational purposes;
   
  (O) Transact any lawful business; and
   
  (P) Make payments or donations, or do any other act, not inconsistent with law, that furthers the business and affairs of the corporation.

 

 

 2 

 

 

 

NINTH The names and respective addresses of its officers and directors are:
   
  President: Kristian Schiorring 1712 Pioneer Ave. Suite 100, Cheyenne, WY 82001
   
TENTH The aggregate number of shares or other ownership units which it has the authority to issue, itemized by classes, par value of shares, shares without par value and series, if any, within a class is:
   
  Number of Shares             75,000,000
   
  Class Common
   
  Series
   
  Par Value per Share          $.0001
   
ELEVENTH The aggregate number of issued shares or other ownership units itemized by classes, par value of shares, shares without par value and series, if any, within a class is:
   
  Number of Shares
   
  Class
   
  Series
   
  Par Value per Share
   
TWELFTH The Corporation accepts the Constitution of this state in compliance with the requirements of Article 10, Section 5 of the Wyoming Constitution.
   
   
   
   
  Dated this 19th day of February, 2013

 

Alicia Madrid, Corporate Agents, LLC, Registered Agent

 

 

 

 

 3 

 

 

CONSENT TO APPOINTMENT

 

BY REGISTERED AGENT

 

I, Corporate Agents, LLC, voluntarily consent to serve as the registered agent for BIOFLAMEX CORPORATION on the date shown below.

 

The registered agent certifies that he is: (check one)

 

    (a) An individual who resides in this state and whose business office is identical with the registered office;
       
  (b) A domestic corporation or not-for-profit domestic corporation whose business office is identical with the registered office; or
       
    (c) A foreign corporation or not-for-profit foreign corporation authorized to transact business in this state whose business office is identical with the registered office.

 

 

 

Dated this 19th day of January, 2013.

 

Alicia Madrid, Corporate Agents, LLC, Registered Agent

tax@wyomingcompany.com

 

 

 

 4 

 

 

 

• I - - l ,1. - 1111 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701 - 4299 (n5)6845708 Website: secretaryofstate.biz C Articles of Incorporation (PURSUANT TO NRS 78) fl.UG 2 5 2004 Important. Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Corooration : Deer Bay Resources Inc. _, _,._ · --- ·• - --- ... 2. Beii rll. A!lEI! tl1. ii.IHI. mt Address: t'TIU † ;N '&f:. DtOCeSS Empire Stock Transfer Inc. Name 7251 West Lake Mead Boulevard Suite 300 Street Address Las Vegas City NEVADA 89128 Zip Code Optional Mailing Address City State Zip Code -- · - · ···· --------- - 3. Shares: Q. i':WJ."'1!1. tir& Number of shares without par value: -- ·· - · - · -- -- ··· - - 4. Number of shares wrtti par value: 75,000.000 Par value:$ 0.001 1. Leah Finke Name 7251 West Lake Mead Boulevard Suite 300 Street Address Las Vegas City NV 89128 State Zip Code of Board of Di/'eCIDIS/Trustees: :aaa a ;t1.:w. 1 '.": ."',S"1Q!.€if'it" 2 Name Street Address City State Zip Code - 3. Name Street Addrets City State Zip Code · - · ------ · -- · ·· - 5. e fJriia18i - JMins1rocfrr.s1 The purpose of this Corporation shall be: All legal purposes . - -- - - · -- · ---------- . Leah Finke - --- ::. - ------ . 6. /llilm@ † . Address ;,_ng_ :;i.ig_nafil.!Jl. of ' lncomorator. Name Signature I ;i;"'Et7 - 'rr. r, :!i:f.J_ - ; - ,q,e,..,,. - : i 7251 West Lake Mead Boulevard Suite 300 Las Vegas Ci!v NV State 89128 ZiD Code ,l..tt;!_ Address - - ·· - ---- ---- · I hereby accept appointment as Resident Agent for the above narr.ed corporation. - ---- ... ,_ 1 --- .,.; ) 8/25/2004 7. C!:_!l!fj_cate of A"cceptance of A91lQ.intment of Resident Agent: Authonzed Slgnatu On Behalf of R. A. Company Date 7"nis form must oe accompanied by appropriate fees. See attacr,ed fee scnedu/e. ........

 5 

 

 

 

ARTICLES OF INCORPORATION OF DEER BAY RESOURCES INC. FIRST . The name of the corporation is Deer Bay Resources Inc . SECOND . The registered office of the corporation in the State of Nevada is located at 7251 West Lake Mead Boulevard Suite 300 , Las Vegas, NV 89128 . Toe corporation may maintain an office, or offices, in such other places within or without the State of Nevada as may be from time to time designated by t . ' : te Board of Directors or the By Laws of the corporation . The corporation may conduct all corporation business of every kind and nature outside the State of Nevada as well as within the State of Nevada . Tl - - lJ : RD . The objects for which this corporation is formed are to engage in any lawful activity . FOURTH . The total number of common stock authorized that may be issued by the Corporation is seventy five million ( 75 , 000 , 000 ) shares of common stock with a par value of one tenth of one cent ( $ 0 . 001 ) per share and no other class of stock shall be authorized . The corporation may from time issue said shares for such consideration as the Board of Directors may fix . FIFTH . The governing board of the corporation shall be knov . 'D as directors, and the nwnber of directors may from time to time be increased or decreased in such manner as shall be provided by the By - Laws of this corporation, providing that the number of directors shall not be reduced to fewer than one ( 1 ) . The first Board of Directors shall be three ( 3 ) in number and the name and post office address of these Directors are : Name: Address: Leah Finke 7251 W. Lake Mead Blvd Suite 300 Las Vegas, :N - V 89128 SIXTH . Toe capital stock of the corporation, after the amount of the subscription price or par value, has been paid in, shall not be subject to assessment to pay the debts of the corporation . SEVENTH . The name and post office address of the Incorporator signing the Articles of Incorporation is as follows : Name: Address: Empire Stock Transfer Inc. 7151 West Lake Mead Boulevard Suite 300 Las Vegas, Nevada 89128 -- - .. I I I I - I

 6 

 

• I • • EIGHTH . The Resident Agent for this corporation shall be Empire Stock Transfer Inc . The address of the Resident Agent and the registered or statutory address of this corporation in the State of Nevada shall be : 7251 West Lake Mead Boulevard Suite 300 Las Vegas, NV 89128 . NINTH . The corporation is to have perpetual existence . TENTH . The Board of Directors shall adopt the initial By - laws of the corporation . The Board of Directors shall also have the power to alter, amend or repeal the By - laws, or to adopt new By - laws, except as otherwise may be specifically provided in the By - laws . ELEVEN . No Director or Officer of the corporation shall be personally liable to the corporation or any of its stockholders for damages for breach of fiduciary duty as a Director or Officer involving any act or omission of any such Director or Officer ; provided, however, that the foregoing provision shall not eliminate or limit the liability of a Director or Officer (i) for acts or omissions which involve intentional misconduct, fraud or a knowing violation of the law, or (ii) the payment of dividends in violation of Section 78 . 300 of the Nevada Revised Statutes . Any repeal or modification of this Article by the Stockholders of the corporation shall be prospective only, and shall not adversely affect any limitations on the personal liability of a Director or Officer of the corporation for acts or omissions prior to such repeal or modification . TWELVETH . The corporation reserves the right to amend, alter, change or repeal any provision contained in the Articles of Incorporation, in the manner now or hereafter prescribed by statute, or by the Articles of Incorporation, and all rights conferred upon stockholders herein are granted subject to this reservation . l, the undersigned, being the Incorporator hereinbefore named for the purpose of forming a corporation pursuant to General Corporation Law of the State of Nevada, do make and file these Articles of Incorporation . hereby declaring and certifying that the facts herein stated are true, a .. ,d accordingly have hereunto set my hand this Augusi 25 , 2004 . e Incorporator 111111 - irr ..,;;;;w 92,.. l Ii i I . - - i

 7 

 

Apr.29.2008 12:35.PM »pr.2a:2ooa ·01:.ii·· · .. vu PAGE. 3/ 4 (102 PAGE. l/ 1 8 Certificate of Amendment (?URSUANT TO NR8 78.e ANO '79,190) Document Number 20080294398 - 85 F 1 led in the office of ' •IY ',,,L._ Ross Miller Secretarv of State State of Nevada filing Date and Time 04/29/2008 12:54 PM Entitv Kumber C22901 - 2004 lm IIICMT•POMl>JMIINlalff A,,_laluMwof ltocll) (PU,.Ulntto NRI 71.JU lflCl ?UID 1. Named carprntiCln: lkocr Hay M hw. 2. The artidN hlM bNl1 amended II foflowa (prtNfdl cUc:le ni,mbtft, if IWlllatlla): . \ "Jol11 llf.lllK'lll .,(the Atti.:lc,i ur llwt ht nlllUffik:d In• wkll lt.>.._tied A rup,lhta •n ...,._, in alldlorlaxl CIIPlr.J D,111urC. 3. The YOla by Which lhe Modcholder9 holdtng lhnl In hf eorpcnUon enUtftnD them to .. - die at lellt • rlthe \ IOlna power, QC' 1UCt1 gswl8I' praportk,n of the VDOng poww •maybe required In the caN d Ŷ \ 40te by dal88 s MfieS. ar II m be ,.qutred by Dia pnwitlona of the" alltlclll Of lna)rponatlon NW wtlldIn taa dthe anandment tt; , Ŷ 412.000 "· Effedlve date ot l'tfna (aptJallal): .....,._.,... ,_,• .,. .........,....."""? 5. Officer SlgnMUrw (Rlqulrtd): tl'lf u, '""'9d111Mndffltntwwld .itw,ercit,_.,. •r•111 or . - .,rtaM. - n..._,,,._ Dt..,...• outatandlnt ... ,.., tl.n n. ,,,.._11 muat tie 11¥._ . - . naddNIDn11.1 ow....,...' ƒ "'..._....,_ efth•holdllfllof... ,.,, , .• 0,..., 1 ..... ,.,.werot.._ dlalor_...._ bf Iha._,_,.,.,.._,..._ fllimllllDIW Dl' ......... 19 Dnhd!Q,_., IMPORTANT: Fallin 1D Include any d the al>OYe lntoffllation and IUbmlt the proper fees may cauae this tlinu to be '9jected . ,,. 111• ,.,,,_,•....,,.,.,.,.,,/Ir..,,.,,,.., . llfae,

 8 

 

Apr.29.2008 12:35 PM PAGE. 4/ 4 EXHIBIT A TO CER'J'JFICATF. OF AMENDMENT FOR DEER BAY RESOURCES. INC. FOURTI I : The lulul numbi .. ' 1 ' of shares of common stock authori : , . ed lhut may be issued by the Corporation is two hundred million ( 200 , 000 , 000 ) shares of common stock with a par value of $ 0 . 000 I per share, The tolul number of sh 11 rcs of ()referred stock authorized that may be issued by the Corporation is twenty million ( 20 , 000 , 000 ) shares of preferred stock with a par value of $ 0 . 0001 .

 9 

 

ROSSMILLER Secretary of State 204 North Carson Street, Ste 1 Carson City. Nevada 89701 - 429! (775) 684 5708 Web8ite: secretaryofetate.blz Articles of Merger (PURSUANT TO NRS 92A.200) Page 1 Filed in the office of Document Kumber , _,L_ Ross Miller Secretary of State State of Nevada 20110069715 - 32 Filing Date and Time , 01/27/2011 2:58 PM 'Entity Number C22901 - 2004 USE BLACK INK ONI.Y - DO NOT HIGHUGHl'. ABOVE SPACE IS FOR OFFICE USE ONLY (Pursuant to Nevada Revised Statutes Chapter 92A) (excluding 92A.200(4b)) 1) Name and Jurisdiction of organization of each constituent entity (NRS 92A.200). If there are more than four merging entitles, check box D and attach an 8112" x11" blank sheet containing the required Information for each additional entity. ---------------------------------------------- . I Biotlamex Corporation Name or merging entity !Nevada @ rporation Jurisdiction Entity type" , - ------------------- · ----- · - ·· - ·· -- ·· --- · - ·· ----- ·· --- · - ·· - · - Name of merging entity Jurisdiction Entity type• Name of merging entity Jurisdiction Entity type .,. Name of merging entity Jurisdiction Entity type • and, Reso •I_n_c. .. ::J Name of surviving entity !Nevada I Corporation Jurisdiction Entity type .. * Corporation, non - profit corporation, limited partnership, limited - liability company or business trust. Filing Fee: $360.00 This form must be accompanied by appropriate fees. Nevada Secralery of Stale AM Merger Pai;ie 1 2007 R<Msed<n 01,'0l/07

 10 

 

ROSSMILLER Secretary of State 204 North carson Street, Ste 1 Carson City, Nevada 89701 - 4299 (775) 684 5708 Website: secretaryofstata.blz Articles of Merger (PURSUANT TO NRS 92A.200) Page2 USE BLACK INK ONLY • DONOT HIGHUGHT ABOVE SPACE IS FOR OFFICE USE ONLY 2) Forwarding address where copies of process may be sent by the Secretary of Sta1e of Nevada (If a foreign entity is the survivor In the merger - NRS 92A.1 90) : Attn:. 3()ChoOlle one) D The underelgned declares that a plan of merger has been adopted by each constituent enUty (NRS 92A.200). Iii The undersigned declares that a plan of merger has been adopted by the parent domestic entity (NRS 92A.180) 4) Owner's approval (NRS 92A.200)(optlons a, b, or c must be used, as applicable, for each entity) (If there are more than four merging entities, check box D and attach an 8 1/2" x 11" blank sheet containing the required Information for each additional entity): (a) Owner's approval was not required from IBioflamex Corporation Name of merging entity, If applicable l. _ J Name of merging entity, if applicable Name of merging entity, if applicable Name of merging entity, if applicable and, or; !Deer Bay Resources. Inc. Name of surviving entity, If applicable This form must be accompanied by appropriate.fees. Nevada Secretary or Stal• AM Merli"' Page 2 2007 Relllsed on: 01101101

 11 

 

ROSSMILLER Secretary of State 204 North carson Street, Ste 1 Careon City, Nevada 89701 - 4299 {775) 684 6708 Website: secretaryofatate.biz Articles of Merger (PURSUANT TO NRS 92A.200) Page 3 USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOW SPACE IS FOR OFFICE USE 0NLY (b) The plan was approved by the required consent of the owners of": Name of merging entity, If applicable Name of merging entity, If eppllcable Name of merging entity, If applicable Name of merging entity, if applicable and, or ; Name of surviving entity, if applicable • Unless otherwise provided in the certificate of trust or governing instrument of a business trust, a merger must be approved by all the trustees and beneficial owners of each business trust that is a constituenl entity in the merger. This form must be accompanied by appropriate fees. N<>vAc18 Becr'"'8ty Of Stet,, AM Merger Pag& J 2007 Flev!sedc,n; 01/01/07

 12 

 

ROSSMILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701 - 4299 (775) 684 6708 Website: secretaryofatate.blz Articles of Merge_r (PURSUANT TO NRS 92A.200) Page4 USE SLACK 91K ONLY - DO NOT HIGHLIGHT ABOI/I! SPACE IS FOR OFFICE USE ONLY (c) Approval of plan of merger for Nevada noo - proflt corporation (NRS 92A.160): The plan of merger has been approved by the directors of the corporation and by each public officer or other person whose approval of the plan of merger is required by the articles of incorporation of the domestic corporation. Name of merging entity, if appllcable Name of merging entity, If applicable Name of merging entity, If appllcabla Name of merging entity, If applicable and,or; Name of survMng entity, if applicable This form must be accompanied by appropriate toos. N&v3da Seetet:>ryorSlalflAM Mmger p - ,i2001 """"'"'d or,; 01/01107

 13 

 

ROSSIIIILLER Secretary of State 204 North Carson Street, Ste 1 caraon City, Nevada 89701 - 4299 (776) 6846708 Webalta: ncretaryofstate.blz Articles of Merger (PURSUANT TO NRS 92A.200} Page 5 USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE ISFOR Ol'FlCE USE ONLY 5) Amendments, If any, to the articles or certificate of the aurvlvlng entity. Provide article numbers, if available. (NRS 92A.200)•: Article I is hereby amended in its entirety to read: Article I: Name "The name of the corporation is Biotlamex Corporation, hereinafter the "Corporation." 6) Location of Plan of Merger (check a or b): D (a) The entire plan of merger Is attached; or, lKJ (b) The entire plan of merger Is on file at the registered office of the survivlng corporation, llmited - llabllily company or business trust, or at the records office address if a limited partnership, or other place of business of the surviving entity {NRS 92A.200). 7) Effective date (optional).:.. [_· - · - · --- ···· - ········ -- · - ·· - · --- - " Amended and restated articles may be attached as an exhibit or integrated into the articles of merger. Please entitle them "Restated" or "Amended and Restated," accordingly. The form to accompany restated articles prescribed by the secretary of state must accompany the amended and/or restated articles. Pursuant to NRS 92A.1BO (merger of subsidiary into parent - Nevada parent owning 90% or more of subsidiary), the articles of merger may not contain amendments to the constituent documents of the survMng entity except that the name (!f the surviving entity may be changed. - A merger takes effect upon filing the articles of merger or upon a later date as specified in the articles, which must not be more than 90 days after the articles are filed (NRS 92A.240). This form must be accompanied by approprlate tees. Neva<!• S1tetQl11,y of Sl»kl AM Me,gsr P"IJ" !S 2007 Re>'iSeCI 011: 0./01/07

 14 

 

- ROSS'MILLER Secretary of stita . 204 No'rth·carson Street, 5te 1 Carson City, Nevada 89701 - 4299 (715): 84 $708 Website: .secretiuyofstate.biz Articles of Merge·r (PURSUANT TO NRS 92A.200) Page6 use 8U \ Cft INK OHL y • DO NOT l!IGtfLIGl,fl' i,.sove SPACE IS FOR OFFICE use ON!. y 8) Signatures• Must ba:signed bi,: An officer of .each Nevada .corporation; AR·gene111I pa_ ofeach·N1r11ac:la llmitad partnership; All general pa:rtners. of each Nevada limited partnonshlpi A manager of aach Nevada Hmllad - llabllity company with managers. or all the mbera If there &I'll no managers; A trustee of oach Nevada business - trust (NRS !12A.230)" (if there are more than fotlr marging. mtltles, check bolt D and attach an 8 %" x 1 1 "biank sheet containing the required information for olich additional enilty,); - i!Jf!DQlel! CQrporat_ion Name.of· Pr . e · s , . i . d , e . 11 Title Name of merging entity Signature Title N e of merging entity Signature. Tlt)e Name of merging entity Signature ittle .Deer Bay Resources. Inc. Date Date Date · I/is /2ctl Date /, • The artides of merger must be signed by each foreign constituent·entity in the manner provided by the·law governing it (NRS 92A. 30). Additional signature blocks may be 1;1dded to this page Of as an attachment, as needed. IMPORTANT: Failure to include any of the above information and submit the proper fees may cause this filing to be rajected. This form mus/ bo accompanied by epproprialEI /fies · • :,.a.. , ....• , 'it ,, •Ii: ••,..•.•·• •• ,,. - o) :,•h 'I

 15 

 

From fax 1.866.824.9102 Thu Dec 6 09:55:27 2012 MST Page 1 of 4 VvUC..UI ROSSMILLER Secretary Qt State 204 North Carson Street, Silite 1 Cafson City, Nevada 89701 - - 4620 ( 775 ) 684 - 5108 Web!Mltl : www . mtlllOis . gov D ƒ " - - umcnt Number 20120822980 - 44 Filed in the office of , Al._ Filing Date and Time 12/06/2012 9:02 AM Ross Miller Entity Number C22901 - 2004 Secretary of State State of Nevada Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) US£ BLACK lN1( ONl V• 00 NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE U$f: ONLY Cgrtificate of Amendment to Articles of Incorporation · For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) ·1. Name of corporation: BlOFLAJvIEX CORPORA'.flON 2. The articles have been amended as foliows: {provide article numbers, if awilable) Pursu:int to the llllthcrity giaii,ed to the directors to take action by !:lllanimous consent wilhciui. a meeting punrnant to the articles of org:aiiil'.ation of BioFlmnex Corp<1raiion, the Board of Direct.ors (_''Direc:lors"') of BioFlmnex Corporation a Nevada col'p()ration do hereby conscm. to. adopt. retify, confirm and approve as of Di..>:ecmber 30, 2012 a reverse stock split of the common !ii@ of Bfoflameit Corporation :1t a rJ.tio of 40: 1 3 . The vote by which the stockholders hokJing shares in the corporation entitling them to exercise a least a majority of the vottng power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the artieles of incorporation* have voted in favor of ihe amendment is: 5 J % 4. Effective date and time offiling: (optionai) Date: Dec 4, 2012 Time: (musl noi be later than 90 days after Iha ccrtifical.e is fiterl) 5. Signature: (required} Signature of Officer ·a a,,y l)(OJJO&ud amendment would alter 01 change any preferanro or any rf!lativs or otr.e; - right i;jven to any class or Eries of outstamiing shares, then tho amendment must be s1;Jprm1ed by Iha vote, In addi \ io11 to 1he sff1rrna - JYS vote otherwise req.Jired, of the lleloors of shares representing a IMJOfity of tha ,•ottng power of each class or series affected by the amendment rogart!less to limitations or resl ctions en the voting pow&r !IMoreof. This farm mu.st be accornpanied by.:ippropr{a/o i'3&S. IMPORTANT: Fmlure to include any oflhe above information an<l submit wiih the proper fees may cause this filing lo be rejecieci. S...""4¥ry of S4tl< ; \ :r m:I f <:lit - ; \ l \ ,c 9.:;1.,1

 16 

 

Document Number 20120340887 - 85 Filed in the office of .,,,'.. - L. Filing Date and Time 05/14/2012 2:17 AM Entity Number C22901 - 2004 RossMiller Secretarv of State State of Nevada From: Cane Clark LLP. To:4862888 ROSSMILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701 - 4520 {TTS) 684 - 5708 Website: www.nvsos.gov Page: 4/4 Certificate of Amendment (PURSUANT TO NRS 78.385 ANO 78.390) USE BLACK INK ONLY· DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE OHLY Certificate of Amendment to Articles of Incorporation For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) 1. Name of corporation: Bioflamex Corporation 2. The articles have been amended as follows: (provide article numbers, if available) FOURTH. The total number of common stock authorized that may be issued by the Corporation is four hundred million 400,000,000 shares of common stock with a par value of $0.000I per share and no other class of stock shall be authorized. The corporation may from time issue said shares for such consideration as the Board of Directors may fix. Date: 5/14/20121:08:34 PM I IIH I 111111I I 11111111111111111 +()9()201• 3 . The vote by which the stockholders holding shares in the corporation entitling them to exercise a least a majority of the voting power, or such greater proportion of the voting power as may be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation* have voted in favor of the amendment is: 4. Effective date and time of filing: (optional) Date: 55 % Time: (must not be later than 90 days after the certificate is filed) 5. Signature: (required) / -------- · ' , X / /f Signature of Officer *If any proposed amendment would alter or change any preference or any relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless to limitations or restrictions on the voting power thereof . This form must be accompanied by appropriate fees. IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected. Nevada Secretary cf State Amend Ptofit.Afte( Revised: 8 - 31 - 11

 17 

 

· st.CF.ET ARY OF STATE CERTIFICATE OF EXISTENCE WITH STATUS IN GOOD STANDING I, ROSS MILLER, the duly elected and qualified Nevada Secretary of State, do hereby certify that I am, by the laws of said State, the custodian of the records relating to filings by corporations, non - profit corporations, corporation soles, limited - liability companies, limited partnerships, limited - liability partnerships and business trusts pursuant to Title 7 of the Nevada Revised Statutes which are either presently in a status of good standing or were in good standing for a time period subsequent of 1976 and am the proper officer to execute this certificate. I further certify that the records of the Nevada Secretary of State, at the date of this certificate, evidence, BIOFLAMEX CORPORATION, as a corporation duly organized under the laws of Nevada and existing under and by virtue of the laws of the State of Nevada since August 25, 2004, and is in good standing in this state. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on February 12, 2013. ROSS MILLER Secretary of State Certified By: Christine Rakow Certificate Number: C20130124 - 24 70 You may verify this certificate online at http://www.nvsos.gov/

 18 

 

STATE OF WYOMING Office of the Secretary of State I, MAX MAXFIELD, Secretary of State of the State of Wyoming, do hereby certify that BIOFLAMEX CORPORATION a corporation originally organized under the laws of Nevada on August 25, 2004, did on February 20, 2013 apply for a Certificate of Domestication and filed Articles of Domestication in the office of the Secretary of State of Wyoming. I have affixed hereto the Great Seal of the State of Wyoming and duly executed this official certificate at Cheyenne, Wyoming on this 20th day of February, 2013. By: George G , u , i ' l l - en - ------ - Filed Date: 02/20/2013

 19 

 

WYOMING SECRETARY OF STATE OFFICIAL RECEIPT Thank you for your payment! DO NOT PAY! THIS IS NOT A BILL. Wyoming Corporate Services, Inc. 2710 Thomes Ave Cheyenne, WY 82001 Amount Paid: $100.00 Receipt#: 723525 Receipt Date: February 20, 2013 Processed By: GEORGE GUILLEN Corp #: 2013 - 000638349 Payment Reference Amount PAD TOTAL PAYMENT 100.00 $100.00 @ Description of Charges Invoice# Sec. File# Quantity Unit Price Total CDT - Corporation Continuance I Domestication I Transfer TOTAL CHARGES PAID 100.00 100.00 s100.oo@ PAD Account: 399 - Wyoming Corporate Services, Inc. PAD Begin Balance: PAD End Balance: $14,132.05 $14,032.05 In Reference To: BIOFLAMEX CORPORATION Comments: SECRETARY OF STATE State Capitol, 200 W. 24th St. Cheyenne, WY 82002 - 0020 PAD or Billing Questions? (307) 777 - 5343 SOSBilling@wyo.gov Page 1 of 1

 20 

 

 

STATE OF WYOMING CERTIFICATE OF DESIGNATIONS AND AMENDMENT TO THE BYLAWS OF Bioflamex Corporation Pursuant to Article XIII of the Bylaws, the following action is taken and approved by the Board of Directors of Bioflamex Corporation. by unanimous written consent as if a meeting had been properly called and held and all the directors were present at the meeting and voted in favor of such action: All of the Directors of Bioflamex Corporation have unanimously approved the following amendment to the Bylaws of this corporation: ARTICLE VII., SECTION 11. Is added as follows, and ARTICLE VII., SECTIONS12. and 13. are added as follows: ARTICLE VII., SECTION 11. CERTIFICATE OF DESIGNATION, SERIES A PREFERRED STOCK 1. DESIGNATION. This class of stock of this corporation shall be named and designated "Series A Preferred Stock". It shall have 500,000 shares authorized at $0.00001 par value per share. 2. CONVERSION RIGHTS. a. If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall be convertible into the number of shares of Common Stock which equals four times the sum of: i) the total number of shares of Common Stock which are issued and outstanding at the time of conversion, plus ii) the total number of shares of Series B Stocks which are issued and outstanding at the time of conversion. b. Each individual share of Series A Preferred Stock shall be convertible into the number of shares of Common Stock equal to: -- - [four times the sum of: {all shares of Common Stock issued and outst time of conversion + all shares of Series B Preferred Stocks issued outstanding at time of conversion}]

 1 

 

divided by: [the number of shares of Series A Preferred Stock issued and outstanding at the time of conversion] 3. ISSUANCE. Shares of Preferred Stock may only be issued in exchange for the partial or full retirement of debt held by Management, employees or consultants, or as directed by a majority vote of the Board of Directors. The number of Shares of Preferred Stock to be issued to each qualified person (member of Management, employee or consultant) holding a Note shall be determined by the following formula: For retirement of debt: n number of shares of Series A Preferred Stock to be issued i = 1 where X1 + X2 + X 3 .•• +. .. Xn represent the discrete notes and other obligations owed the lender (holder), which are being retired. 4. VOTING RIGHTS. a. If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall have voting rights equal to four times the sum of: i) the total number of shares of Common Stock which are issued and outstanding at the time of voting, plus ii) the total number of shares of Series B Preferred Stocks which are issued and outstanding at the time of voting. b. Each individual share of Series A Preferred Stock shall have the voting rights equal to: [four times the sum of: {all shares of Common Stock issued and outstanding at time of voting + all shares of Series B Preferred Stocks issued and outstanding at time of voting}] divided by: [the number of shares of Series A Preferred Stock issued and outstanding at the time of voting]

 2 

 

ARTICLE VII., SECTION 12. CERTIFICATE OF DESIGNATIONS, PREFERENCES, RIGHTS AND LIMITATIONS OF SERIES B PREFERRED STOCK 1. DESIGNATION AND NUMBER OF SHARES. 1,500,000 shares of Series B Preferred Stock, par value $0.00001 per share (the "Preferred Stock"), are authorized pursuant to Article IV of the Corporation's Amended Certificate of Incorporation (the "Series B Preferred Stock" or "Series B Preferred Shares"). 2. DIVIDENDS. The holders of Series B Preferred Stock shall be entitled to receive dividends when, as and if declared by the Board of Directors, in its sole discretion. 3. LIQUIDATION RIGHTS. Upon any liquidation, dissolution or winding up of the Corporation, whether voluntary or involuntary, before any distribution or payment shall be made to the holders of any stock ranking junior to the Series B Preferred Stock, the holders of the Series B Preferred Stock shall be entitled to be paid out of the assets of the Corporation an amount equal to $1.00 per share or, in the event of an aggregate subscription by a single subscriber for Series B Preferred Stock in excess of $100,000, $0.997 per share (as adjusted for any stock dividends, combinations, splits, recapitalizations and the like with respect to such shares) (the "Preference Value"), plus all declared but unpaid dividends, for each share of Series B Preferred Stock held by them. After the payment of the full applicable Preference Value of each share of the Series B Preferred Stock as set forth herein, the remaining assets of the Corporation legally available for distribution, if any, shall be distributed ratably to the holders of the Corporation's Common Stock. 4. CONVERSION AND ANTI - DILUTION. (a) Each share of Series B Preferred Stock shall be convertible, at any time, and/or from time to time, into the number of shares of the Corporation's common stock, par value $0.001 per share (the "Common Stock") equal to the price of the Series B Preferred Stock as stated in 11.6 of the Bylaws, divided by the par value of the Common Stock, subject to adjustment as may be determined by the Board of Directors from time to time (the "Conversion Rate"). For example, assuming a $2 price per share of Series B Preferred Stock, and a par value of $0.001 per share for Common Stock, each share of Series B Preferred Stock would be convertible into 2,000 shares of Common Stock. Such conversion shall be deemed to be effective on the business day (the "Conversion Date") following the receipt by the Corporation of written notice from the holder of the Series B Preferred Stock of the holder's intention to convert the shares of Series B Stock, together with the holder's stock certificate or certificates evidencing the Series B Preferred Stock to be converted.

 3 

 

(b) Promptly after the Conversion Date, the Corporation shall issue and deliver to such holder a certificate or certificates for the number of full shares of Common Stock issuable to tlie holder pursuant to the holder's conversion of Series B Preferred Shares in accordance with the provisions of this Section. The stock certificate(s) evidencing the Common Stock shall be issued with a restrictive legend indicating that it was issued in a transaction exempt from registration under the Securities Act of 1933, as amended (the "Securities Act"), and that it cannot be transferred unless it is so registered, or an exemption from registration is available, in the opinion of counsel to the Corporation. The Common Stock shall be issued in the same name as the person who is the holder of the Series B Preferred Stock unless, in the opinion of counsel to the Corporation, such transfer can be made in compliance with applicable securities laws. The person in whose name the certificate(s) of Common Stock are so registered shall be treated as a holder of shares of Common Stock of the Corporation on the date the Common Stock certificate(s) are so issued. All shares of Common Stock delivered upon conversion of the Series B Preferred Shares as provided herein shall be duly and validly issued and fully paid and nonassessable. Effective as of the Conversion Date, such converted Series B Preferred Shares shall no longer be deemed to be outstanding and all rights of the holder with respect to such shares shall immediately terminate except the right to receive the shares of Common Stock issuable upon such conversion. (c) The Corporation covenants that, within 30 days of receipt of a conversion notice from any holder of shares of Series B Preferred Stock wherein which such conversion would create more shares of Common Stock than are authorized, the Corporation will increase the authorized number of shares of Common Stock sufficient to satisfy such holder of shares of Series B submitting such conversion notice. (d) Shares of Series B Preferred Stock are anti - dilutive to reverse splits, and therefore in the case of a reverse split, are convertible to the number of Common Shares after the reverse split as would have been equal to the ratio established in Section 11.4(a) prior to the reverse split. The conversion rate of shares of Series B Preferred Stock, however, would increase proprtionately in the case of forward splits, and may not be diluted by a reverse split following a forward split. 12.5 VOTING RIGHTS. Each share of Series B Preferred Stock shall have ten votes for any election or other vote placed before the shareholders of the Company. 12.6 PRICE. (a) The initial price of each share of Series B Preferred Stock shall be $2.50.

 4 

 

(b) The price of each share of Series B Preferred Stock may be changed either through a majority vote of the Board of Directors through a resolution at a meeting of the Board, or through a resolution passed at an Action Without Meeting of the unanimous Board, until such time as a listed secondary and/or listed public market develops for the shares. 12.7 LOCK - UP RESTRICTIONS ON CONVERSION. Shares of Series B Preferred Stock may not be converted into shares of Common Stock for a period of: a) six (6) months after purchase, if the Company voluntarily or involuntarily files public reports pursuant to Section 12 or 15 of the Securities Exchange Act of 1934; orb) twelve (12) months if the Company does not file such public reports. That thereafter, pursuant to resolution of its Board of Directors, a special meeting of said corporation was duly called and held upon notice in accordance with Wyoming Revised Statutes at which meeting the necessary number of shares required by statute were voted in favor of the Certificate of Designations. That said Certificate of Designations was duly adopted in accordance with the provisions of the Wyoming Revised Statutes. IN WITNESS WHEREOF, said corporation has caused this certificate to be signed this 25 th Day of February, 2013. By: Kristian Schiorring, Director ft Adopted this 25 day of February, 2013 by all the Directors of the corporation.

 5 

 

 

Wyoming Secretary of State State Capitol Building, Room 110 200 West 24 th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov Max Maxfield, WY Secretary of State FILED: 03/18/2013 04:03 PM Original ID: 2013 - 000638349 Amendment ID: 2013 - 001474849_ - - - - - - Profit Corporation Articles of Amendment 1. Corporation name: IBiallamex Corporation 2. Article(s) . l . 1 . . v , is amended as follows: The number of shares the company is authorized to issue is 9,002,000,000 (9 Billion 2 million) at a par value of .0001 Breakdown of class of shares shall be : 9,000,000,000 common par value .00001, Preferred A Share 500,000 par value .00001, Preferred B Share 1,500,000 par value .0001 the preferred stock will have the rights as designated as outlined in Attachment A Designation of Preferred Stock of Bioflamex Corporation 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . 4. The amendment was adopted on 102 / 25 / 2013 j (Date - mmlddlyyyy) 5. If the amendment was adopted by the incorporators or board of directors without shareholder approval, a statement that the amendment was duly approved by the incorporators or by the board of directors as the case may be and that shareholder approval was not required . This amendment has the majority shareholder approval and a Shareholder resolutions P - Amendment - Revised 11/2012

 1 

 

Wyoming Secretary of State State Capitol Building, Room 110 200 West 24 th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov r ------------------------------------------------ - For Office Use Only If approval was required by the shareholders, a statement that the amendment was duly approved by the shareholders in the manner required by this act and by the articles of incorporation. Signature: ;::=.==========:t=z===== Print Name: Kristian Schiorring Date: 103/13/2013 (mm/ddlyyyy) Title: Contact Person:! . _w_ay_n_e_B_a_il_e_y , Daytime Phone Number:1(801) 558 - 9646 I Email : ,...lw_b_v_a_lle_y_@_m_e_.co_m Checklist [lJ Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. [ZJ The Articles of Amendment may be executed by the Chairman of the Board, President or another of its officers. [ZJ Please submit one originally signed document and one exact photocopy of the filing. P - Amendment - Revised 11/2012

 2 

 

STATE OF WYOMING CERTIFICATE OF DESIGNATIONS AND AMENDMENT TO THE BYLAWS OF Bioflamex Corporation Pursuant to Article XIII of the Bylaws, the following action is taken and approved by the Board of Directors of Bioflamex Corporation. by unanimous written consent as if a meeting had been properly called and held and all the directors were present at the meeting and voted in favor of such action: All of the Directors of Bioflamex Corporation have unanimously approved the following amendment to the Bylaws of this corporation: ARTICLE VII., SECTION 11. Is added as follows, and ARTICLE VII., SECTIONS12. and 13. are added as follows: ARTICLE VII., SECTION 11. CERTIFICATE OF DESIGNATION, SERIES A PREFERRED STOCK 1. DESIGNATION. This class of stock of this corporation shall be named and designated "Series A Preferred Stock". It shall have 500,000 shares authorized at $0.00001 par value per share. 2. CONVERSION RIGHTS. a. If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall be convertible into the number of shares of Common Stock which equals four times the sum of: i) the total number of shares of Common Stock which are issued and outstanding at the time of conversion, plus ii) the total number of shares of Series B Stocks which are issued and outstanding at the time of conversion. b. Each individual share of Series A Preferred Stock shall be convertible into the number of shares of Common Stock equal to: -- - [four times the sum of: {all shares of Common Stock issued and outst time of conversion + all shares of Series B Preferred Stocks issued outstanding at time of conversion}]

 3 

 

divided by: [the number of shares of Series A Preferred Stock issued and outstanding at the time of conversion] 3. ISSUANCE. Shares of Preferred Stock may only be issued in exchange for the partial or full retirement of debt held by Management, employees or consultants, or as directed by a majority vote of the Board of Directors. The number of Shares of Preferred Stock to be issued to each qualified person (member of Management, employee or consultant) holding a Note shall be determined by the following formula: For retirement of debt: n number of shares of Series A Preferred Stock to be issued i = 1 where X1 + X2 + X 3 .•• +. .. Xn represent the discrete notes and other obligations owed the lender (holder), which are being retired. 4. VOTING RIGHTS. a. If at least one share of Series A Preferred Stock is issued and outstanding, then the total aggregate issued shares of Series A Preferred Stock at any given time, regardless of their number, shall have voting rights equal to four times the sum of: i) the total number of shares of Common Stock which are issued and outstanding at the time of voting, plus ii) the total number of shares of Series B Preferred Stocks which are issued and outstanding at the time of voting. b. Each individual share of Series A Preferred Stock shall have the voting rights equal to: [four times the sum of: {all shares of Common Stock issued and outstanding at time of voting + all shares of Series B Preferred Stocks issued and outstanding at time of voting}] divided by: [the number of shares of Series A Preferred Stock issued and outstanding at the time of voting]

 4 

 

ARTICLE VII., SECTION 12. CERTIFICATE OF DESIGNATIONS, PREFERENCES, RIGHTS AND LIMITATIONS OF SERIES B PREFERRED STOCK 1. DESIGNATION AND NUMBER OF SHARES. 1,500,000 shares of Series B Preferred Stock, par value $0.00001 per share (the "Preferred Stock"), are authorized pursuant to Article IV of the Corporation's Amended Certificate of Incorporation (the "Series B Preferred Stock" or "Series B Preferred Shares"). 2. DIVIDENDS. The holders of Series B Preferred Stock shall be entitled to receive dividends when, as and if declared by the Board of Directors, in its sole discretion. 3. LIQUIDATION RIGHTS. Upon any liquidation, dissolution or winding up of the Corporation, whether voluntary or involuntary, before any distribution or payment shall be made to the holders of any stock ranking junior to the Series B Preferred Stock, the holders of the Series B Preferred Stock shall be entitled to be paid out of the assets of the Corporation an amount equal to $1.00 per share or, in the event of an aggregate subscription by a single subscriber for Series B Preferred Stock in excess of $100,000, $0.997 per share (as adjusted for any stock dividends, combinations, splits, recapitalizations and the like with respect to such shares) (the "Preference Value"), plus all declared but unpaid dividends, for each share of Series B Preferred Stock held by them. After the payment of the full applicable Preference Value of each share of the Series B Preferred Stock as set forth herein, the remaining assets of the Corporation legally available for distribution, if any, shall be distributed ratably to the holders of the Corporation's Common Stock. 4. CONVERSION AND ANTI - DILUTION. (a) Each share of Series B Preferred Stock shall be convertible, at any time, and/or from time to time, into the number of shares of the Corporation's common stock, par value $0.001 per share (the "Common Stock") equal to the price of the Series B Preferred Stock as stated in 11.6 of the Bylaws, divided by the par value of the Common Stock, subject to adjustment as may be determined by the Board of Directors from time to time (the "Conversion Rate"). For example, assuming a $2 price per share of Series B Preferred Stock, and a par value of $0.001 per share for Common Stock, each share of Series B Preferred Stock would be convertible into 2,000 shares of Common Stock. Such conversion shall be deemed to be effective on the business day (the "Conversion Date") following the receipt by the Corporation of written notice from the holder of the Series B Preferred Stock of the holder's intention to convert the shares of Series B Stock, together with the holder's stock certificate or certificates evidencing the Series B Preferred Stock to be converted.

 5 

 

(b) Promptly after the Conversion Date, the Corporation shall issue and deliver to such holder a certificate or certificates for the number of full shares of Common Stock issuable to tlie holder pursuant to the holder's conversion of Series B Preferred Shares in accordance with the provisions of this Section. The stock certificate(s) evidencing the Common Stock shall be issued with a restrictive legend indicating that it was issued in a transaction exempt from registration under the Securities Act of 1933, as amended (the "Securities Act"), and that it cannot be transferred unless it is so registered, or an exemption from registration is available, in the opinion of counsel to the Corporation. The Common Stock shall be issued in the same name as the person who is the holder of the Series B Preferred Stock unless, in the opinion of counsel to the Corporation, such transfer can be made in compliance with applicable securities laws. The person in whose name the certificate(s) of Common Stock are so registered shall be treated as a holder of shares of Common Stock of the Corporation on the date the Common Stock certificate(s) are so issued. All shares of Common Stock delivered upon conversion of the Series B Preferred Shares as provided herein shall be duly and validly issued and fully paid and nonassessable. Effective as of the Conversion Date, such converted Series B Preferred Shares shall no longer be deemed to be outstanding and all rights of the holder with respect to such shares shall immediately terminate except the right to receive the shares of Common Stock issuable upon such conversion. (c) The Corporation covenants that, within 30 days of receipt of a conversion notice from any holder of shares of Series B Preferred Stock wherein which such conversion would create more shares of Common Stock than are authorized, the Corporation will increase the authorized number of shares of Common Stock sufficient to satisfy such holder of shares of Series B submitting such conversion notice. (d) Shares of Series B Preferred Stock are anti - dilutive to reverse splits, and therefore in the case of a reverse split, are convertible to the number of Common Shares after the reverse split as would have been equal to the ratio established in Section 11.4(a) prior to the reverse split. The conversion rate of shares of Series B Preferred Stock, however, would increase proprtionately in the case of forward splits, and may not be diluted by a reverse split following a forward split. 12.5 VOTING RIGHTS. Each share of Series B Preferred Stock shall have ten votes for any election or other vote placed before the shareholders of the Company. 12.6 PRICE. (a) The initial price of each share of Series B Preferred Stock shall be $2.50.

 6 

 

(b) The price of each share of Series B Preferred Stock may be changed either through a majority vote of the Board of Directors through a resolution at a meeting of the Board, or through a resolution passed at an Action Without Meeting of the unanimous Board, until such time as a listed secondary and/or listed public market develops for the shares. 12.7 LOCK - UP RESTRICTIONS ON CONVERSION. Shares of Series B Preferred Stock may not be converted into shares of Common Stock for a period of: a) six (6) months after purchase, if the Company voluntarily or involuntarily files public reports pursuant to Section 12 or 15 of the Securities Exchange Act of 1934; orb) twelve (12) months if the Company does not file such public reports. That thereafter, pursuant to resolution of its Board of Directors, a special meeting of said corporation was duly called and held upon notice in accordance with Wyoming Revised Statutes at which meeting the necessary number of shares required by statute were voted in favor of the Certificate of Designations. That said Certificate of Designations was duly adopted in accordance with the provisions of the Wyoming Revised Statutes. IN WITNESS WHEREOF, said corporation has caused this certificate to be signed this 25 th Day of February, 2013. By: Kristian Schiorring, Director ft Adopted this 25 day of February, 2013 by all the Directors of the corporation.

 7 

 

Total Unit Price Quantity Sec. File# Invoice# Description of Charges 50.00 50.00 CFO - Corporation Filing - Domestic WYOMING SECRETARY OF STATE OFFICIAL RECEIPT Thank you for your payment! DO NOT PAY! THIS IS NOT A BILL. Cardio Infrared Technologies Inc 99 Fountainhead Cir Henderson, NV 89052 Amount Paid: $50.00 Receipt#: 727473 Receipt Date: March 18, 2013 Processed By: BETH ALL Corp #: 2013 - 000638349 Doc Id#: 2013 - 001474849 Payment Reference Amount CHECK 1305 TOTAL PAYMENT 50.00 $50.00@ TOTAL CHARGES PAID $50.00@ In Reference To: BIOFLAMEX CORPORATION Comments: SECRETARY OF STATE State Capitol, 200 W. 24th St. Cheyenne, WY 82002 - 0020 PAD or Billing Questions? (307) 777 - 5343 SOSBilling@wyo.gov Page 1 of 1

 8 

 

 

1(jp Wyoming Secretary of State State Capitol Building, Room 110 200 West 24 th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov Max Maxfield, WY Secretary of State FILED: 07/25/2014 08:35 AM Original ID: 2013 - 000638349 ௭ - ------- - A - - m - e - n - - d - m - e - n - - t - I D - - : - 2 - 0 - 1 - 4 - - - 0 - 0 - 1 - 6 - 3 - 8 - 2 - 0 - 2 - -- - Profit Corporation Articles of Amendment I. Corporation name: IBioflamex, Corp 2. Article(s) ' I V is amended as follows: WHEREAS, the Board of Directors of the Company has approved a proposal to perform a reverse stock split of the common stock of the Company at a ratio of 100:1 (the "Reverse Split"); 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . 4. The amendment was adopted on (Date - mmldd/yyyy) 5. If the amendment was adopted by the incorporators or board of directors without shareholder approval, a statement that the amendment was duly approved by the incorporators or by the board of directors as the case may be and that shareholder approval was not required . OR P - Amendment - Revised 11/2012

 1 

 

• I I I I 1 For Office Use Only ௭ I If approval was required by the shareholders, a statement that the amendment was duly approved by the shareholders in the manner required by this act and by the articles of incorporation. WHEREAS, the undersigned majority shareholders believe it is in the best interest of the corporation to authorize and approve the Reverse Split; /, Signature: ;=.======= - =tz========== - , Date: lo?/09/2014 (mmlddlyyyy) Title: lcEo Contact Person: . , Daytime Phone Number;j(801) 558 - 9646 I Email: ! ,...w_b_v_a_lle_y_@_m_e_.c_o_m , Checklist D Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. D The Articles of Amendment may be executed by the Chainnan of the Board, President or another of its officers. D Please submit one originally signed document and one exact photocopy of the filing. P - Amendment - Revised 11/2012

 2 

 

Total Unit Price Quantity Sec. File# Invoice# Description of Charges 50.00 50.00 CFD - Corporation Filing - Domestic WYOMING SECRETARY OF STATE OFFICIAL RECEIPT Thank you for your payment! DO NOT PAY! THIS IS NOT A BILL. Cardio Infrared Technologies, Inc. 99 Fountainhead Cr Henderson, NV 89052 Amount Paid: $50.00 Receipt#: 802114 Receipt Date: July 25, 2014 Processed By: TERRI BARKER Corp #: 2013 - 000638349 Doc Id #: 2014 - 001638202 Payment Reference Amount CHECK 1358 TOTAL PAYMENT 50.00 $50.00@ TOTAL CHARGES PAID $50.00@ In Reference To: BIOFLAMEX CORPORATION Comments: SECRETARY OF STATE State Capitol, 200 W. 24th St. Cheyenne, WY 82002 - 0020 PAD or Billing Questions? (307) 777 - 5343 SOSBilling@wyo.gov Page 1 of 1

 3 

 

 

Max Maxfield, WY Secretary of State FILED: 12/08/2014 08:35 AM Original ID: 2013 - 000638349 Amendment ID: 2014 - 001678724 1 - - - - - - L ---------------------------------------------- - Profit Corporation Articles of Amendment I. Corporation name: IBioflamex , Corp 2. Articie(s) _j 1 .. I is amended as follows: NOW, BE IT RESOLVED, that it is hereby authorized and approved for the Company to perform approved to perform and file the name change to Canamed4Pets, Inc. 3 . If the amendment pro \ 'ides for an exchange, reclassification . , or cancellation of issued shares, provisions fo implementing the amendment if not contained in the amendment itself which may be made upon facts objective! : ascertainable outside the articles of amendment . 4. The amendment was adopted on (Date - mmfdd/yyyy) 5. If the amendment was adopted by the incorporators or board of directors without shareholder approval, a statemen that the amendment was duly approved by the incorporators or by the board of directors as the case may be and th . a shareholder approval was not required . P - Amendment - Revised 11/2012 .QB

 1 

 

' p - ---------------------------------------------- · For Office Use Only L ---------------------------------------------- - If approval was required by the shareholders, a statement that the amendment was duly approved by the shareholder in the manner required by this act and by the articles of incorporation. WHEREAS, the undersigned majority shareholders believe it is in the best interest of the corporation to authorize and approve the name change Date: 111/25/2014 (mm/ dd/yy;,y) Contact Person: ' - --- -------------- --- ' Daytime Phone Number:1(801} 558 - 9646 j Email: /wbvalley@me.com Checklist D Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. D The Articles of Amendment may be executed by the Chairman of the Board, President or another of its officers. D Please submit one originally signed document and one exact photocopy of the filing. P - Amendment - Revised l l/2012

 2 

 

STATE OF WYOMING Office of the Secretary of State I, MAX MAXFIELD, Secretary of State of the State of Wyoming, do hereby certify that the filing requirements for the issuance of this certificate have been fulfilled. CERTIFICATE OF NAME CHANGE Current Name: Canamed4Pets, Inc. Old Name: BIOFLAMEX CORPORATION I have affixed hereto the Great Seal of the State of Wyoming and duly executed this official certificate at Cheyenne, Wyoming on this 8th day of December, 2014 By: Dave Barker Filed Date: 12/08/2014

 3 

 

Total Unit Price Quantity Sec. File# Invoice# Description of Charges 50.00 50.00 CFD - Corporation Filing - Domestic WYOMING SECRETARY OF STATE OFFICIAL RECEIPT Thank you for your payment! DO NOT PAY! THIS IS NOT A BILL. Cardio Infrared Technologies, Inc. 99 Fountainhead Cir Henderson, NV 89052 - 6422 Amount Paid: $50.00 Receipt #: 821280 Receipt Date: December 8, 2014 Processed By: DAVE . BARKER Corp #: 2013 - 000638349 Doc Id #: 2014 - 001678724 Payment Reference Amount CHECK 1011 TOTAL PAYMENT 50.00 $50.00@ TOTAL CHARGES PAID $50.00@ In Reference To: Canamed4Pets, Inc. Comments: SECRETARY OF STATE State Capitol, 200 W. 24th St. Cheyenne, WY 82002 - 0020 PAD or Billing Questions? (307) 777 - 5343 SOSAdminServices@wyo.gov Page 1 of 1

 4 

 

 

. Wyoming Secretary of State 2020 Carey Avenue, Suite 700 Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov WY Secretary of State FILED: 08/07/2019 01:48 PM Original ID: 2013 - 000638349 Amendment ID: 2019 - 002603270 Profit Corporation Articles of Amendment 1. Corporation name: 1Canamed4Pels , Ince I IV I 2. Article number(s) . ......J is amended as follows: The total number of shares the company is authorized to issue shall be 4,000,uuu,OOO. The total number of Common Shares the company is authorized to issue shall be 3,998,000,000 shares with a par value of .0001. The total number of Series A Preferred Shares shall remain unchanged with 500,000 shares authorized with a par value of .00001. The total number of Series B Preferred Shares shall remain unchanged with 1,500,000 shares authorized with a par value of .00001. 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . 07/20i2019 4. The amendment was adopted on 1 ' - ----------- ' (Date - mmlddlyyyy) P - Amendment - Revised October 2015

 1 

 

5. Approval of the amendment: (Please check only one appropriate field to indicate the party approving the amendment.) I I Shares were not issued and the board of directors or incorporators have adopted the amendment. OR Ƒ Ƒ Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. Signature: (May be exec _ by Chairman of B' arc/, President or another of its officers.) Jason Black Print Nam_e: } I 'Jason Black Contact Person: . - ;;;;;;;;:;;;::;;;;;;;;:::::=============; Tl .tle·. I , President/CEO I D a . yt1m e Ph one N um b er: 1770 - - 8t36=6250 Email: lcannamericanholdings@gmail.com (Email provided will receive annual report reminders and filing evidence.) *May list multiple email addresses Date: 107/22/2019 (mmlddlyyyy) Checklist Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. Please submit one originally signed document. Typical processing time is 3 - S business days following the date of receipt in our office. . Please review form prior to submitting to the Secretary of State to ensure all areas have been completed to avoid a delay in the processing time of your documents. P - Amendment - Revised October 2015

 2 

 

Canamed4Pets, Inc. (the "company") Special Meeting of the Board of Directors Pursuant to Articles IV and X of the by - laws of the articles of incorporation of Canamed4Pets, Inc. a Wyoming company, the Board of Directors by way of written consent of the board hereby resolves, by unanimous approval of the board, the following amendments: CHANGE IN CAPITAL STRUCTURE Be it resolved: The total number of shares the company is authorized to issue shall be 4,000,000,000 (four billion) shares. The total number of Common Shares the company is authorized to issue shall be 3,998,000,000 (three billion nine hundred ninety eight million) shares with a par value of .0001. The total number of Series A Preferred Shares shall remain unchanged with 500,000 (five hundred thousand) shares authorized at a par value of .00001. The total number of Series B Preferred Shares shall remain unchanged with 1,500,000 (one million five hundred thousand) shares authorized at a par value of .00001 Date: July 20, 2019

 3 

 

 

,, Wyoming Secretary of State 2020 Carey Avenue, Suite 700 Cheyenne, WY 82002 - 0020 ' • Ph. 307.777.7311 Fax 307.777.5339 Email: Business@wyo.gov ,. - - ' I ' I , I L WY Secretary of State FILED: 08/1412019 11:01 AM Original ID: 2013 - 000638349 Amendment ID: 2019 - 002609340 - - Profit Corporation Articles of Amendment 1. Corporation name: 1Canamed4 Inc. 2. Article number(s) l . . ' . v . , j is amended as follows: The total number of shares the company is authorized to issue shall be 4,uuu,000,uuu (four billion) shares. The total number of Common Shares the company is authorized to issue shall be 3,998,000,000 (three billion nine hundred ninety eight million) shares with a par value of .0001. The total number of Series A Preferred Shares shall remain unchanged with 500,000 (five hundred thousand) shares authorized at a par value of .00001. The total number of Series B Preferred Shares shall remain unchanged with 1,500,000 (one million five hundred thousand) shares authorized at a par value of .00001 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, prov 1 s 1 ons for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . None 07/20/2019 4. The amendment was adopted on 1 . . P - Amendment - Revised October 2015 (Date - mmlddlyyyy)

 1 

 

5. Approval of the amendment: (Please check only one appropriate field to indicate the party approving the amendment.) D Shares were not issued and the boanl of directors or incorporators have adopted the amendment. OR Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Ƒ Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. Chairman of Board, President or another of its officers.) Jason Black .._ ..., Contact Person: .. - ;;;;;;::;;;;;:;;;::;;================== Title I : President/ CEO I Daytim e Phone Number: 177o:aM - 6250 P - Amendment - Revised October 2015 ' Email: lcannamericanholdings@gmail.com (Email provided will receive annual report reminders and filing evidence.) *May list multiple email addresses Date: 108/05/2019 (mm/dd/yyyy) Checklist Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. Please submit one originally signed document. Typical processing time is 3 - 5 business days following the date of receipt in our office. Please review form prior to submitting to the Secretary of State to ensure all areas have been completed to avoid a delay in the processing time of your documents.

 2 

 

 

WY Secretary of State FILED: 09/17/2019 07:48 AM Original ID: 2013 - 000638349 Amendment ID: 2019 - 002627933 Agreement and Plan of Merger THIS AGREE ,J PLAN OF MERGER (the "Agreement") is entered by and between Cann A1iwri'can Holdings, LLC, a California limited liability company (the _ . 83' - A "LLC") and Canamed 4 Pets, Inc . (the "Corporation"), as of August 21 , 20190 ,S In consideration of the mutual promises and covenants contained in this Agreemene,b 1 3 the parties agree as follows : 1. The Merger. I.I Surviving Entity. Upon the time of filing (the "Effective Time") of a Certificate of Merger with the Secretary of State of the State of Wyoming, and the simultaneous Certificate of Merger and Cancellation with the Secretary of State of the State of California, or such other filing as needed to effect this merger: 1. The LLC shall be merged with and into the Corporation (the "Merger") in accordance † 17 - 16 - 1105 of the Wyoming Business Corporation Act . 2. The Corporation shall be the surviving entity of the Merger (hereinafter sometimes called the "Surviving Entity"), provided however that the assets, liabilities, and goodwill of the LLC shall be reported by the Corporation on its consolidated statement of fmancial pursuant to the formal guidelines of "acquisition accounting" or "business combination accounting" under U.S. GAAP. 3. The identity, existence, rights, privileges, powers, franchises, properties, and assets of the Corporation shall continue unaffected and unimpaired by the Merger and shall be vested in the Surviving Entity . 4. The identity and separate existence of the LLC shall cease, and all of the rights, privileges, powers, franchises, properties, and assets of the LLC shall be vested in the Surviving Entity . 5. The name of the Surviving Entity shall be changed to : ....,. \ .'.::. .:i · . _ Cann American Corp . 1 . 2 Bylaws, Directors, and Officers . From and after the Effective Time until as provided by law, the Bylaws, as amended, of the Corporation shall be the Bylaws of the Surviving Entity, and the directors and officers of the Corporation in office immediately prior to the Effective Time shall beco e th directors and officers of the Surviving Entity as of th.e. ri Effective Time. . 7 tJ'> - ft "' 1.3 Ownership Conversion. At e ffectiv Time, ach unit of Me bersan·. l 1 Interest of the LLC outstandmg immediately pnor to the Effective T . } ;: • 1a,g,. "' 1 shall, by virtue of the Merger and without any additional action on the p : of the LLC or the Corporation, be canceled; and all of the stock ownership • 6 ,i of the Corporation existing prior to the Merger shall remain authorized - and outstanding stock in the Surviving Entity following the Merger. {,, - .. :.?_ }_.;. - •·

 1 

 

2. General 2.1 Condition to the Merger. The Merger shall have been duly authorized by both the Corporation and the LLC prior to 'the filirtg of the certificates set forth in section 1.1 above effecting the Merger. IN WITNESS WHEREOF, the undersigned have duly executed this Agreement as of the date first written above. Cann American Holdings, LLC a California limited liability compan

 2 

 

Please see original signed in ink attached Agreement and Plan of merger for Canamed4Pets, Inc. ID: 2013 - 000638349 Whereas the surviving company will be Cann American Corp. , Thank you, Jason Black

 3 

 

STATE OF WYOMING Office of the Secretary of State I, EDWARD A. BUCHANAN, Secretary of State of the State of Wyoming, do hereby certify that the filing requirements for the issuance of this certificate have been fulfilled. CERTIFICATE OF MERGER Cann American Holdings, LLC (California) (Unqualified Non - survivor) Merged intoCanamed4Pets, Inc. (Wyoming) (Qualified Survivor) I have affixed hereto the Great Seal of the State of Wyoming and duly executed this official certificate at Cheyenne, Wyoming on this 17th day of September, 2019. Filed Date: 09/17/2019 z,, , ( r ,4, e:: - •., Secretary of tafe By: B a - il e - y " Jo h - n s - on Page 1 of 1

 4 

 

 

Jason B ck Director/President/CEO and Majority Stockholder of 98.6% of the Votes Canamed4Pets, Inc. (the "Company") Special Meeting of the Stockholders Effective Date of Special Meeting: August 21, 2019 Pursuant to the Wyoming Revised Statutes and Article 3.4 of the Bylaws of the Company," Special meetings of the stockholders of the corporation may be called by the Chairman of the Board of Directors or the Board of Directors.", the undersigned being all the Directors of the Company, a Wyoming Corporation, calls this Special Meeting of the Stockholders as set forth below: Approval of Agreement and Plan of Merger Whereas pursuant to Article 3 . 7 of the Bylaws of the Company : "Any action which may be taken by the vote of stockholders at a meeting may be taken without a meeting if authorized by the written consent of stockholders holding at least a majority of the voting power,", and Whereas the undersigned being the stockholder of all 500 , 000 Series A preferred shares and 1 , 500 , 000 Series B preferred shares, and Whereas the Series A, if one share is issued, the total aggregate being equal to 4 times that of every issued and outstanding Common and Series B share combined, and Whereas each Series B has a value of 2.50 per share divided by the par value of .0001 of the Common shares, and Whereas pursuant to Article 3.12 of the Bylaws of the Company: "each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of stockholders,", and Whereas the Common shares issued and outstanding as of the effective date equate to 1,657,991,381,and Whereas the Series B of 1,500,000 issued and outstanding, at a value of 2.50 per share divided by .0001, equate to 37,500,000,000 Common shares, and Whereas the total aggregate of the issued and outstanding series A, equating to 4 times the Common and Series B combined, equates to 156,631,965,524 Common shares, and Whereas the undersigned is entitled to 156,631,965,524 or 98.6% of the total votes. Be it Resolved that: l. The Stockholders, by authorized consent and a vote of the majority stockholder, in lieu of calling a meeting of the stockholders, approve the Agreement and Plan of Merger by and between the Company and Cann American Holdings, LLC, a California company. '11'= \ TG CJF F' - .9'2t J:t CCt.l fl/t 7 (!) F (9 9 Ct:d l \ 3 - ::"TC'f2e Tf{, 5 'l.i4y 1 ;;;_9 ƒ ?JcJl1 ray - :s - Asav YxAc..i< - iUtto F v, A Al ;J""""DIJtLE=Q. 1 - -- tu... - rv 51:? AS &UllR Anotll , NORMAN RUSCETTe: NOT ARY PUBLIC ' - 'STATE OF FLORIDA " - - = ƒ Comm# FF931906 Expires 12/7/2019

 5 

 

Jason Black Director/President/CEO Canamed4Pets, Inc. (the "Company " ) Special Meeting of The Board of Directors Effective Date of Special Meeting: August 21, 2019 Pursuant to the Wyoming Revised Statutes, † 17 - 16 - 1104 and † 17 - 16 - 1105 of the WYOMING BUSINESS CORPORATION ACT and the Articles and Bylaws of the Company, the undersigned being all the Directors of the Company, a Wyoming Corporation, and in lieu of a meet i ng of the stockholders, do hereby consent to, adopt, ratify, confirm and approve the Resolutions set forth below: Approval of Agreement and Plan of Merger Whereas pursuant to Wyoming † 17 - 16 - 1104 (g) no vote of the stockholders is required, and Whereas the Compan y : 1. Is the qualified survivor of the merger. 2. The Company ' s articles of incorporation will not be changed. 3. Each shareholder of the corporation whose shares were outstanding immediately before the effective date of the merger or share exchange will hold the same number of shares, with identical preferences , limitations , and relative rights, immediately after the effective date of change;and 4. The merger does not require an exchange of shares or securities convertible into shares or rights exercisable for shares , and Whereas pursuant to Wyoming † 17 - 16 - 1105 the parent and subsidiary may merge under the Agreement and Plan of Merger, attached hereto and made a p a rt hereof, by and between the Company and Cann American Holdings, LLC, a California company. Be it Resolved that: 1. The Board of Directors, by unanimous consent, approves the Agreement and Plan of Merger by and between the Company and Cann American Holdings, LLC, a California company. "S - no - , oc:= - F to t't>i4 - 6Dt1.1JC'1 oF o s ced - (J ent, M.<: - ct{ts b - s ep 2'/,';;1(!)1 9 ey Oll/t5l.Ad(_ (Uf - \ - b7>'ll:, v I l:I - A IJ u 'J;:> l I/ t?{l. / - - ..l 'b j< \ C,. :t=D 1 'P ,. c.1'tD(Yl/ . !J(¥ 'v

 6 

 

 

 

STATE OF WYOMING Office of the Secretary of State WY Secretary of State Fl :09/17/2019 07:51 AM Ongmal ID: 2013 - oocJ63&l49 Amend 11 ID: 2019 - 002627934 I ED W , AR D A. BUCHANAN, Secretary of State of the State of Wyoming, do hereby certify that the filing requirements for the issuance of this certificate have been fulfilled. CERTIFICATE OF NAME CHANGE Current Name: Cann American Corp Old Name: Canamed4Pets, Inc. I have affixed hereto the Great Seal of the State of Wyoming and duly executed this official certificate at Cheyenne, Wyoming on this 17th day of September, 2019 u.,_.,.a. - secretary of tate By: B - a - il e ' y ' Jo h - n - s o - n Filed Date: 09/17/2019

 

 

 

 1 

 

 

Wyoming Secretary of State Herschler Building East, Suite 101 122 W 25th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Email: Business@wyo.gov WY Secretary of State FILED: 10/01/2020 11:23 AM Original ID: 2013 - 000638349 Amendment ID: 2020 - 002944990 ------------------- - - - - - ... ---- - - - --- - ---- - - - - - --- - - - - - - Profit Corporation Articles of Amendment 1. Corporation name: !Cann American Corp I IV I 2. Article number(s) ,.. , is amended as follows: *Article number(s) is not your filing ID number. Example: 2000 - 000123456 Reverse Stock Split 1:10, 1 Common Share shall be issued for every 10 Common Shares issued and outstanding. The total number of Common Shares the company shall be authorized to issue shall be 1,998,000,000 (one billion nine hundred ninety eight million) shares with a par value of .0001. The total number of Series A Preferred shares shall remain unchanged with 500,000 (five hundred thousand) shares authorized at a par value of .00001. The total number of Series B Preferred shares shall remain unchanged with 1,500,000 (one million five hundred thousand) shares authorized at a par value of .00001. 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . 1:10 Reverse Split of Common Shares, any fractional shares shall round up to the nearest whole share. 4. The amendment was adopted onl ,_0_9/_1_6_1 2 _0_ 2 _0 ....., (Date - mmlddlyyyy) P - Amendment - Revised August 2019

 1 

 

5. Approval of the amendment: (Please check only one appropriate field to indicate the party approving the amendment.) D Shares were nbt issued and the board of directors or incorporators have adopted the amendment. OR Ƒ [l] Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. Date: 109/16/2020 (mmlddlyyyy) Jason Black Contact Person: ! Tl .ti e . · . , . P . . - re_s...,id en::;:t1;:;;c;;E:;;;:o==============: 1 D . Ph N' - -- be - - ;;;17;;;70 - 866 - 6:;::;;;:;;;;2:;so;;::::=========:::::: _ ayt1me one um r: Email: lcannamertcanholdings@gmail.com (Email provided will receive annual report reminders and.filing evidence.) * May list multiple email addresses Checklist Filing Fee: $50.00 Make check or money order payable to Wyoming Secretary of State. Please submit one originally signed document Typical processing time is 3 - 5 business days following the date of receipt in our office. *Refer to original articles of incorporation to determine the specific article number being amended or use the next number in sequence if you are adding an article. [lJ Please review form prior to submitting to the Secretary of State to ensure all areas have been completed to avoid a delay in the processing time of your documents. P - Amendment - Revised August 2019

 2 

 

cann American Corp. (the "company") Special Meeting of the Board of Directors Pursuant to Articles IV and X of the by - laws of the articles of incorporation of Cann American Corp., a Wyoming company, the Board of Directors by way of written consent of the board hereby resolves, by unanimous approval of the board, the following amendments: CHANGE IN CAPITAL STRUCTURE Be it resolved: The total outstanding Common Shares of the Company shall be reverse split at a ration of 1 : 10 , whereas each shareholder shall receive 1 Common Share for every 10 Common Shares issued and outstanding, and any fractional share shall be rounded up to the nearest whole share . The total number of Common Shares the company is authorized to issue shall be 1,998,000,000 (one billion nine hundred ninety eight million) shares with a par value of .0001. The total number of Series A Preferred Shares shall remain unchanged with 500,000 (five hundred thousand) shares authorized at a par value of .00001. The total number of Series B Preferred Shares shall remain unchanged with 1,500,000 (one million five hundred thousand) shares authorized at a par value of .00001 Jason Black Director, President, CEO

 3 

 

Cann American Corp. (the •company") seecial Meeting of the Stockholders Effective Date of Special Meeting: September 16, 2020 Pursuant to the Wyoming Revised Statutes and Artide 3.4 of the Bylaws of the Company, " Special meetings of the stockholders of the corporation may be called by the Chairman of the Board of Directors or the Board of Directors.», the undersigned being all the Directors of the Company, a Wyoming Corporation, calls this Special Meeting of the Stockholders as set forth below: Approval of Reverse Stock Spit Whereas pursuant to Article 3 . 7 of the Bylaws of the Company :• Any action which may be taken by the vote of stockholders at a meeting may be taken without a meeting if authorized by the written consent of stockholders holding at least a majority of the voting power, • , and Whereas the undersigned being the stockholder of all 500 , 000 Series A preferred shares and 1 , 500 , 000 Series B preferred shares, and Whereas the Series A, if one share is issued, the total aggregate being equal to 4 times that of every issued and outstanding Common and Series B share combined, and Whereas each Series B has a value of 2.50 per share divided by the par value of .0001of the Common shares, and Whereas pursuant to Article 3.12 of the Bylaws of the Company: •each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of stockholders/, and Whereas the Common shares issued and outstanding as of the effective date equate to 1,657,991,381,and Whereas the Series B of 1,500,000 issued and outstanding, at a value of 250 per share divided by .0001, equate to 37,500,000,000 Common shares, and Whereas the total aggregate of the issued and outstanding series A, equating to 4 times the Common and Series B combined, equates to 152,049,991,383 Common shares, and Whereas the undersigned is entitled to 152,049,991,383 or 98% of the total votes. Be it Resolved that 1. The Stockholders, by authorized consent and a vote of the majority stockholder, in lieu of calling a meeting of the stockholders, approve the reverse split of 1 share of Common Stock for every 10 shares of the Com y's mmon Sto Director/President/CEO and Majority Stockholder of 98% of the Votes

 4 

 

 

Wyoming Secretary of State Herschler Building East, Suite 101 122 W 25th Street Cheyenne, WY 82002 - 0020 Ph . 307.777 . 7311 Email: Business@wyo gov WY Secretary of State FILED: 11/17/2022 09:44AM Original ID: 2013 - 000638349 Amendment ID: 2022 - 003921277 L ------------------------ - - - . - - , - s - Profit Corporation Articles of Amendment 1. Corporation name: (Name must match exactly to the Secretary of State's records.) ann American Corp 2. Article number(s) r .. . v . *See checklist below for article number information. . l is amended as follows: The total number of common shares the company shall be authorized to issue shall be 1,300,000,000 One billion three hundred million) shares with par value .0001 The total number of Series A Preferred shares shall remain unchanged with 500,000 (five hundred housand) shares authorized at a par value of .00001 The total number of Series B Preferred shares shall remain unchanged with 1,500,000 (One million five 1undred thousand) shares authorized at a par value of .00001 The total number of Authorized Preferred shares will be increased to 12,000,0000 (twelve million) shares The total number of designated Preferred C shares will be 10,000,000 (ten million) shares authorized at a Jar value of .00001 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . h110412022 4. The amendment was adopted on ._I" .......... (Date - mmlddlyyyy) P - Amendment - Revised June 2021

 1 

 

5. Approval of the amendment: (Please check only one appropriate field to indicate the party approving the amendment.) D Shares were not issued and the board of directors or incorporators have adopted the amendment. OR Ƒ Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. ·' \ ::i::x:tlifllf ff Bf, . P , f of u , office,,) t: :d : ., : - 2 2 Date: - , --- , - ) -- - - . rlexander M. Woods - Leo I rlexander M. Woods - Leo Prmt Name: Title: EEO Contact Person: ---------- - I Daytim e Phone Number: , - r 0_ 2 _5_5_3_5_2_0_5 - --------- , Email: tark2mediagroup@gmail.com (An email address is required. Email(s) provided will receive important reminders, notices and filing evidence.) Checklist Filing Fee: $60.00 Make check or money order payable to Wyoming Secretary of State. Processing time is up to 15 business days following the date of receipt in our office. *Refer to original articles of incorporation to determine the specific article number being amended or use the next number in sequence if you are adding an article. Article number(s) is not the same as the filing ID number. CZ] Please mail with payment to the address at the top of this form. This form cannot be accepted via email. CZ] Please review the form prior to submission. The Secretary of State's Office is unable to process incomplete forms. P - Amendment - Revised June 2021

 2 

 

SHAREHOLDER RESOLUTION OF CANN AMERICAN CORP We, the undersigned, being a majority of the Shareholders of Cann American Corp, organized and existing under the laws of Wyoming, and having its principal place of business at 320 Santana Dr #C, Cloverdale, California 95425 (the "Corporation"), hereby certify that the following is a true and correct copy of a resolution duly adopted, and without the formality of calling a meeting of the Shareholders, this November 04, 2022, and that such resolution has not been modified, rescinded or revoked, and is at present in full force and effect: Therefore, it is resolved: Cann American Corp will reduce the Authorized common shares to one billion three - hundred million shares (1,300,000,000 common shares). Caon America Corp. will establish a Preferred C class par value .00001 with 10,000,000 shares autnonzect. All Preferred C issuances will have a 1 for 1 conversion ratio to common shares and a 2 year restriction on conversion from the time of issuance. Both Preferred A and Preferred B share designations shall remain unchanged. Cann American Corp will authorize the start of a Form 10 Registration SHAREHOLDERS: hareholder of 500,000 Series A shares, each such share having 4 times voting rights of all issued common and preferred shares. Date: 11/04/2022 CERTIFICATE OF SECRETARY

 3 

 

The Secretary of the Corporation hereby certifies that he/she is the duly elected and qualified Secretary of Cann American Corp and certifies that the above is a true and correct record of the resolution that was duly adopted by the Directors and Shareholders of the Corporation on November 04, 2022. Secretary

 4 

 

BOARD RESOLUTION OF CANN AMERICAN CORP We, the undersigned, being all the Directors of Cann American Corp, organized and existing under the laws of Wyoming, and having its principal place of business at 320 Santana Dr #C, Cloverdale, California 95425 (the "Corporation"), hereby certify that the following is a true and correct copy of a resolution duly adopted at a meeting of the Directors of the Corporation duly held and convened on November 04, 2022, at which a quorum of the Board of Directors was present and voting throughout, and that such resolution has not been modified, rescinded or revoked, and is at present in full force and effect: Therefore, it is resolved: Cann American Corp will reduce the Authorized common shares to one billion three - hundred million shares (1,300,000,000 common shares). Cann America Corp. will establish a Preferred C class par value .00001 with 10,000,000 shares authorized. All Preferred C issuances will have a 1 for 1 conversion ratio to common shares and a 2 year restriction on conversion from the time of issuance. Both Preferred A and Preferred B share designations shall remain unchanged. Cann American Corp will authorize the start of a Form 10 Registration DIRECTORS 11/04/2022 Alexander M. Woods - Leo Director/CEO Date CERTIFICATE OF SECRETARY

 5 

 

The Secretary of the Corporation hereby certifies that he/she is the duly elected and qualified Secretary of Cann American Corp and certifies that the above is a true and correct record of the resolution that was duly adopted by the Directors and Shareholders of the Corporation on November 04, 2022. Secretary

 6 

 

 

Wyoming Secretary of State Herschler Building East, Suite 101 122 W 25th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Email: : ,. ?·!:.:'.£; idwto gov WY Secretary of State FILED: 12/13/2022 09:11 AM Original ID: 2013 - 000638349 Amendment ID: 2022 - 00395261 6 L ----------------------------------- - Profit Corporation Articles of Amendment 1. Corporation name: (Name must match exactly to the Secretary of State's records.) Lann American Corp 2. Article number(s)r L . .v ,J [ is amended as follows: *See checklist below for article number information. he total number of common shares the company shall be authorized to issue shall be 500 , 000 , 000 (Fiv undred million) shares with par value . 0001 (THE AUTHORIZED SHARES AMENDMENT GOES INTO FFECT AS OF DECEMBER 22 , 2022 ) he total number of Series A Preferred shares shall remain unchanged with 500,000 (five hundred housand) shares authorized at a par value of .00001 he total number of Series B Preferred shares shall remain unchanged with 1,500,000 (One million five undred thousand) shares authorized at a par value of .00001 he total number of Authorized Preferred shares will be increased to 12,000,0000 (twelve million) shares he total number of designated Preferred C shares will be 10,000,000 (ten million) shares authorized at ar value of .00001 3 . If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment . H112912022 4. The amendment was adopted on ._[ (Date - mmlddlyyyy) C . t; / - " \ .,i> .' \ ,'.)/ - ' ·•)/ \ :.! P - Amendment - Revised June 2021

 1 

 

5. Approval of the amendment: (Please check only one appropriate field to indicate the party approving the amendment.) D Shares were not issued and the board of directors or incorporators have adopted the amendment. OR Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Ƒ Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. /1), . I. IL /} (' Signature: , (}l! @fr: (May be executed by Chairman of Board, President or another of its officers.) . rlexander M. Woods - Leo Pnnt Name: ------------ - Title: EEO I r1/29/2022 Date: ' - - c(m_m_/, 'd dl - Y.Y.Y.Y, - -- c - --- - rlexander M. Woods - Leo l ·Contact Person: _ j I Daytime Phone Number: ro - - L -- ;==== = 2 = 5 = 5 = 3 = = 5 = 2 = 6 = 3 =========== - = -- ==:..::; I Email: Eark2mediagroup@gmail.com · · . J (An email address is required. Email(s) provided will receive important reminders, notices and filing evidence.) Checklist Filing Fee: $60.00 Make check or money order payable to Wyoming Secretary of State. Processing time is up to 15 business days following the date of receipt in our office. *Refer to original articles of incorporation to determine the specific article number being amended or use the next number in sequence if you are adding an article. Article number(s) is not the same as the filing ID number. Please mail with payment to the address at the top of this form. This form cannot be accepted via email. Please review the form prior to submission. The Secretary of State's Office is unable to process incomplete forms. P - Amendment - Revised June 2021

 2 

 

BOARD RESOLUTION ·op CANN AMERICAN CORP We, the undersigned, being all the Directors and Shareholders of Cann American Corp, organized and existing under the laws of Wyoming, and having its principal place of business at 501 Silverside Rd. Wilmington DE 19809 (the "Corporation"), hereby certify that the following is a true and correct copy of a resolution duly adopted at a meeting of the Directors and Shareholders of the Corporation duly held and convened on November 29, 2022, at which a quorum of the Board of Directors was present and voting throughout, and that such resolution has not been modified, rescinded or revoked, and is at present in full force and effect: Therefore, it is resolved: Cann Amercian Board has agreed that the Authorized Common shares will be reduced from 1.3 Billion shares (One Billion Three - Hundred Thousand) to 500,000,000 million common shares and this change shall take effect as of December 22, 2022. Cann American Corp will reduce the Authorized common shares to Five - hundred million shares (500,000,000 common shares). DIRECTORS Alexander M. Woods - Leo CEO M l u /2 . 0 ?2 - Date Circle this L.S. as there is no corporate seal. CERTIFICATE OF SECRETARY The Secretary of the Corporation hereby certifies that he/she is the duly elected and qualified Secretary of Cann American Corp and certifies that the above is a true and correct record of the resolution that was duly adopted by the Directors and Shareholders of the Corporation on November 04, 2022.

 3 

 

Alexander M. Woods - Leo Secretary

 4 

 

 

Wyoming Secretary of State Herschler Building East, Suite 101 122 W 25th Street Cheyenne, WY 82002 - 0020 Ph. 307.777.7311 Email: Business@wyo.gov WY Secretary of State FILED: 06/01/2023 09:24 All Original ID: 201 Amendment ID: 2023 - 004202251 Profit Corporation Articles of Amendment 1. Corporation name: (Name must match exactly to the Secretary of State's records.) !Cann American Corp 2. Article number( s ) 1 . . 1 . . v . l is amended as follows: *See checklist below for article number information. The total number of Common Shares the company shall be authorized to issue shall be 1,998,000,000 (one billion and nine hundred and ninety eight million) shares at a par value of .0001. The total number of Series A Preferred shares shall remain unchanged with 500,000 (five hundred thousand) shares authorized at a par value of .00001. The total number of Series B Preferred shares shall remain unchanged with 1,500,000 (one million five hundred thousand) shares authorized at a par value of .00001. 3. If the amendment provides for an exchange, reclassification, or cancellation of issued shares, provisions for implementing the amendment if not contained in the amendment itself which may be made upon facts objectively ascertainable outside the articles of amendment. i 3 9 lo i', NIA 4. The amendment was adopted o n l o . . _ . . 2 /_2_ 4 _1_20_2 3 _. (Date - mmlddlyyyy) P - Amendrnent - Revised June 2021

 1 

 

5. Approval of the amendment: (Please clreck only one appropriate field to indicate tire party approving tire ameflliment.) I I ! \ hares yere not issued and the board of directors or incorporators have adopted the amendment OR Ƒ Ƒ Shares were issued and the board of directors have adopted the amendment without shareholder approval, in compliance with W.S. 17 - 16 - 1005. OR Shares were issued and the board of directors have adopted the amendment with shareholder approval, in compliance with W.S. 17 - 16 - 1003. 1(7 / 1.1 Da•e•.105/09/2023 Signature: _..,.c:;t;.L. -- =;..J::...L.. - l, -- = -- =:::I"· = - - ;. - ----- - ,, .... - , - --- , - ,,..,.,.. - .. - ------- - (May be execute Chairman of Board, President or anotlrer of its officers.) (mmldd/yyyy) Print Name: !Jason Tucker I Contac t Person:I. . J . _a_s_o_n_T_u_c_k_e_r , Title: jPresident I Daytim e Phone Number: 1551 - 285 - 4350 Email: jcannamericanholdings@gmail.com (An email address is required. Email(s) provided will receive important reminders, notices and filing evidence.) Checklist † Filing Fee: $60.00 Make check or money order payable to Wyoming Secretary of State. Processing time is up to 15 business days following the date of receipt in our office. *Refer to original articles of incorporation to determine the specific article number being amended or use the next number in sequence if you are adding an article. Article number(s) is not the same as the filing ID number. [lJ Please mail with payment to the address at the top of this form. This form cannot be accepted via email. [lJ Please review the form prior to submission. The Secretary of State's Office is unable to process incomplete forms. P - Amendment - Revised June 2021

 2 

 

Cann American Corp. (the "Company") Special Meeting of the Board of Directors Effective Date of Meeting, February 24, 2023 Pursuant to the Wyoming Revised Statutes and the Bylaws of the Company, the undersigned being all of the Directors of the Company, a Wyoming Corporation, consents, without the formality of convening a meeting, to the following actions of the Company: Capital Structure Be it RESOLVED that: 1. The Directors approve returning the capital structure to as it was prior to the appointment and subsequent resignation of Alexander Woods - Leo. 2. The total Common Shares authorized shall be 1,998,000,000 with a par value of .0001. The total Series A Preferred shares authorized shall be 500,000 with a par value of .00001. The total Series B Preferred shares authorized shall be 1,500,000 with a par value of .00001 Jason Tucker Director/CEO Cann American Corp.

 3 

 

 

EXHIBIT 21.1

 

Significant Subsidiaries of the Registrant

 

The following are significant subsidiaries of Cann American Corp. (the “Company”) as of the date of the Registration Statement and the states or jurisdictions in which they are organized. The Company owns, directly, 100% of the voting securities of all of the subsidiaries included below.

 

 

Name State or Jurisdiction or
  Organization of Entity
   
Prodigy Stem Cell, LLC New Jersey
Red Sand Health, LLC Florida