Exhibit 3.1

                                   CERTIFICATE
                                       OF
                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION

                             PURSUANT TO NRS 78.207

     Pursuant to the provisions of the Nevada Revised Statutes, Title 7, Chapter
78, the undersigned officers of American International Petroleum Corporation,  a
Nevada corporation (the "Corporation") do hereby certify that:

     1.  The  name  of  the  Corporation  is  American  International  Petroleum
Corporation.

     2. The Articles of  Incorporation  of the Corporation are hereby amended by
striking out the first  paragraph of Article IV thereof and by  substituting  in
lieu of said first  paragraph of Article IV the following new first paragraph of
Article IV:

     "The maximum  number of shares of common stock  ("Common  Stock") that this
Corporation  is  authorized  to have  outstanding  at any time is three  hundred
million  (300,000,000)  shares,  par value $.08 per share. The maximum number of
preferred  shares that this Corporation is authorized to have outstanding at any
time is seven million  (7,000,000)  shares, par value $.01 per share ("Preferred
Stock").  The holders of shares of the  Corporation  shall not have a preemptive
right to acquire the Corporation's unissued shares."

     3. The number of  authorized  shares  and the par value of the  Corporation
before and after the increase in authorized shares are as follows:

               Before                                     After
- --------------------------------------  ----------------------------------------
Class             Par       Authorized  Class              Par        Authorized
- --------------------------------------  ----------------------------------------
Common Stock      $.08     200,000,000  Common Stock       $.08      300,000,000
Preferred Stock   $.01       7,000,000  Preferred Stock    $.01        7,000,000

     4. The foregoing change was effected  pursuant to a resolution of the Board
of Directors of the  Corporation  and was  approved by the  stockholders  of the
Corporation

Signed on June 20, 2001
                               By:
                                   ---------------------------------------------
                                   George N. Faris, Chief Executive Officer

                               By:
                                   ---------------------------------------------
                                   Denis J. Fitzpatrick, Chief Financial Officer

                                                                           II-15


[STAMP]
                                   CERTIFICATE
                                       OF
                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION

                             PURSUANT TO NRS 78.207

     Pursuant to the provisions of the Nevada Revised Statutes, Title 7, Chapter
78, the undersigned officers of American International Petroleum Corporation, a
Nevada corporation (the "Corporation") do hereby certify that:

     1.  The  name  of  the  Corporation  is  American  International  Petroleum
Corporation.

     2. The Articles of  Incorporation  of the Corporation are hereby amended by
striking out the first  paragraph of Article IV thereof and by  substituting  in
lieu of said first  paragraph of Article IV the following new first paragraph of
Article IV:

     "The maximum  number of shares of common stock  ("Common  Stock") that this
Corporation is authorized to have outstanding at any time is two hundred million
(200,000,000)  shares, par value $.08 per share. The maximum number of preferred
shares that this  Corporation  is authorized to have  outstanding at any time is
seven million (7,000,000) shares, par value $.01 per share ("Preferred  Stock").
The holders of shares of the  Corporation  shall not have a preemptive  right to
acquire the Corporation's unissued shares."

     3. The number of  authorized  shares  and the par value of the  Corporation
before and after the increase in authorized shares are as follows:

                Before                                      After
- -----------------------------------       --------------------------------------
Class             Par    Authorized       Class              Par      Authorized
- -----             ---    ----------       -----              ---      ----------

Common Stock      $.08   100,000,000      Common Stock       $.08    200,000,000
Preferred Stock   $.01     7,000,000      Preferred Stock    $.01      7,000,000

     4. The foregoing change was effected  pursuant to a resolution of the Board
of Directors of the  Corporation  and was  approved by the  stockholders  of the
Corporation.


Signed on July  27, 1999       By: /s/ George N. Faris
                                   ---------------------------------------------
                                   George N. Faris, Chief Executive Officer
                                                     and Acting President


                               By: /s/ Denis J. Fitzpatrick
                                   ---------------------------------------------
                                   Denis J. Fitzpatrick, Secretary




                 AMENDED AND RESTATED ARTICLES OF INCORPORATION
                                       OF
                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION

     Pursuant to the provisions of Section 78.403 of the Nevada Revised Statutes
(the  "NRS"),  the  undersigned  corporation  adopts the  following  Amended and
Restated Articles of Incorporation:

     FIRST:  The name of the  Corporation  is American  International  Petroleum
corporation.

     SECOND:  The  Corporation's  Articles  of  Incorporation  were filed by the
Secretary of State on April 1, 1929. The name of the  Corporation at the time of
such filing was Pioneer Mines Operating Company.

     THIRD:  The names  and  addresses  of the  original  incorporators  were as
follows:

    Name                                          Post Office Address
    ----                                          -------------------
James D. Finch                            401 Clay Peters Bldg., Reno, Nevada
M. L. Finch                               533 St. Lawrence Ave., Reno, Nevada
J. C. Finch                               533 St. Lawrence Ave., Reno, Nevada.

     FOURTH:  The  Board of  Directors  of the  Corporation  at a  meeting  duly
convened and held on April 9, 1996,  adopted the following  resolutions to amend
the Articles of Incorporation as follows:

     RESOLVED,  that the Board of  Directors  hereby  adopts an amendment to the
     Articles  of  Incorporation  of the  Corporation  to  eliminate  Article II
     thereof in its entirety and to modernize  the provision so that it conforms
     to the NRS as in effect on the date hereof by  inserting in its stead a new
     Article II to be and read as follows:

                                   Article II

     The  name  of  the  Corporation's  registered  agent  is  United  Corporate
Services, Inc. The address of the Corporation's registered agent is 3579 Hwy. 50
East, Ste. C, Carson City, NV 89701

     FURTHER RESOLVED, that the Board of Directors hereby adopts an amendment to
     the Articles of Incorporation  of the Corporation to eliminate  Article III
     thereof in its entirety and to modernize  the provision so that it conforms
     to the NRS as in effect on the date hereof by  inserting in its stead a new
     Article III to be and read as follows:





                                   Article III

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

     FURTHER  RESOLVED,  that the Board of Directors  hereby adopts an
     amendment to Article IV of the Articles of  Incorporation  of the
     Corporation to increase the number of authorized shares of Common
     Stock from 50,000,000 to 100,000,000  shares,  $08 par value, and
     to change the eight (8%) percent  cumulative  voting  convertible
     preferred  shares,  par value $3.00 per share of the Corporation,
     to "blank check"  preferred stock, par value $.01  per share; and
     that Article IV be and read as follows:

                                   Article IV

     The  maximum  number of shares of Common  Stock  that this  Corporation  is
authorized to have outstanding at any time is one hundred million  (1OO,000,000)
shares,  par value $.08 per share.  The maximum number of preferred  shares that
this  Corporation is authorized to have outstanding at any time is seven million
(7,000,000) shares, par value $. 01 per share ("Preferred  Stock").  The holders
of shares of the  Corporation  shall not have a preemptive  right to acquire the
Corporation's unissued shares.

     The  following  is a statement  of the  designations,  preferences,  voting
powers, qualifications,  special or relative rights and privileges in respect of
the Preferred Stock.

     The Preferred  Stock may be issued from time to time in one or more classes
or series. The Board of Directors of the Corporation shall have authority to the
fullest extent  permitted under the NRS to adopt by resolution from time to time
one or more Certificates of Designation  providing for the designation of one or
more classes or series of Preferred Stock and the voting powers, whether full or
limited or no voting powers,  and such  designations,  preferences and relative,
participating,  limitations  or  restrictions  thereof,  and to fix or alter the
number  of  shares  comprising  any  such  class  or  series,   subject  to  any
requirements  of the NRS and this  Restated  Certificate  of  Incorporation,  as
amended from time to time.

     The authority of the Board of Directors  with respect to each such class or
series  shall  include,  without  limitation  of the  foregoing,  the  right  to
determine  and fix the  following  preferences  and  powers,  which  may vary as
between different classes or series of Preferred Stock:

          (a) the distinctive designation of such class or series and the number
     of shares to constitute such class or series;

                                       2




          (b) the rate at which  dividends on the shares of such class or series
     shall be declared and paid, or set aside for payment,  whether dividends at
     the rate so determined  shall be  cumulative  or accruing,  and whether the
     shares of such class or series  shall be entitled to any  participating  or
     other dividends in addition to dividends at the rate so determined,  and if
     so, on what terms;

          (c) the right or  obligation,  if any,  of the  Corporation  to redeem
     shares of the  particular  class or  series  of  Preferred  Stock  and,  if
     redeemable, the price, terms and manner of such redemption;

          (d) the special and relative rights and  preferences,  if any, and the
     amount or amounts  per  share,  which the shares of such class or series of
     Preferred  Stock  shall  be  entitled  to  receive  upon any  voluntary  or
     involuntary liquidation, dissolution or winding up of the Corporation;

          (e) the terms and conditions,  if any, upon which shares of such class
     or series shall be convertible into, or exchangeable for, shares of capital
     stock of any other  class or series,  including  the price or prices or the
     rate or rates of  conversion  or exchange and the terms of  adjustment,  if
     any;

          (f) the obligation,  if any, of the  Corporation to retire,  redeem or
     purchase  shares of such class or series pursuant to a sinking fund or fund
     of a similar  nature or  otherwise,  and the terms and  conditions  of such
     obligation;

          (g) voting  rights,  if any,  including  special  voting  rights  with
     respect to the election of directors  and matters  adversely  affecting any
     class or series of Preferred Stock;

          (h) limitations, if any, on the issuance of additional shares of such
     class or series or any  shares  of any other  class or series of  Preferred
     Stock; and

          (i)  such  other  preferences,  powers,  qualifications,   special  or
     relative  rights and  privileges  thereof as the Board of  Directors of the
     Corporation,  by the vote of the members of the Board of Directors  then in
     office   acting  in   accordance   with  this   Restated   Certificate   of
     Incorporation,  or any  Preferred  Stock,  may deem  advisable  and are not
     inconsistent  with law, the  provisions  of this  Restated  Certificate  of
     Incorporation or the provisions of any such Certificate of Designation.

     FURTHER  RESOLVED,  that the Board of Directors  hereby adopts an
     amendment to the Articles of  Incorporation of the Corporation to
     eliminate  Article V thereof in its  entirety and to renumber the
     following articles appropriately.

                                       3




     FURTHER  RESOLVED,  that the Board of Directors  hereby adopts an
     amendment to Article VI of the Articles of  Incorporation  of the
     Corporation  to change the size of the board of  directors to not
     less than three (3) nor more than ten (10);  and that  Article VI
     (renumbered as Article V) be and read as follows:

                                    Article V

     The  members of the  governing  board  shall be styled  directors,  and the
number  thereof  shall be not less than  three  (3) nor more than ten (10).  The
names and post office addresses of the first Board of Directors were as follows:

    Names                                         Post Office Addresses
    -----                                         ---------------------
James D. Finch                             401 Clay Peters Bldg., Reno, Nevada
M.L. Pinch                                 533 St. Lawrence Ave., Reno; Nevada
Stanley B. Finch                           728 Nixon Ave., Reno, Nevada
V. F. Finch                                728 Nixon Ave., Reno, Nevada
J.C. Pinch                                 533 St. Lawrence Ave., Reno, Nevada.

     FURTHER  RESOLVED,  that the Board of Directors  hereby adopts an
     amendment to the Articles of  Incorporation of the Corporation to
     eliminate Article VII thereof in its entirety and to renumber the
     following articles appropriately.

     FURTHER  RESOLVED,  that the Board of Directors  hereby adopts an
     amendment to Article VIII of the Articles of Incorporation of the
     Corporation to modernize the provision so that it conforms to the
     NRS as in effect on the date hereof by  inserting  in its stead a
     new  Article  VIII  (renumbered  as Article VI) to be and read as
     follows:

                                   Article VI

     The  name and post  office  address  of each  incorporator  executing  this
certificate are as follows:

    Name                                           Post Office Address
    ----                                           -------------------
James D. Finch                             401 Clay Peters Bldg., Reno, Nevada
M.L. Finch                                 533 St. Lawrence Ave., Reno, Nevada
J.C. Finch                                 533 St. Lawrence Ave., Reno, Nevada.

     FURTHER RESOLVED,  that to effectuate the amendments discussed in
     the  foregoing   resolutions  and  to  consolidate  all  previous
     amendments  to  the  Articles  of  Incorporation,  the  Board  of
     Directors hereby adopts a proposal that the

                                       4




     Articles of Incorporation shall be restated and amended; and

     FURTHER   RESOLVED,   that  a  proposal  be   presented   to  the
     stockholders   to  consider   approving   all  of  the  foregoing
     amendments and changes to the Articles of Incorporation, and that
     the Chief Executive  Officer and Secretary of the Corporation are
     hereby  authorized to file such  certificates and take such other
     steps as may be  necessary  to  accomplish  the  purposes  of the
     foregoing resolutions.

     FIFTH: the number of shares of the Corporation  outstanding and entitled to
vote on an amendment to the Articles of  Incorporation  is  26,767,464;  and the
above changes and amendments  have been consented to and approved by the vote of
the stockholders  holding at least a majority of each class of stock outstanding
and entitled to vote thereon.

     SIXTH:  The  Articles  of  Incorporation,  as  amended  to the date of this
certificate, are hereby restated as follows:

                                        5




                       RESTATED ARTICLES OF INCORPORATION

                                       OF

                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION

                                    ARTICLE I

     The  name  of  the   Corporation   is  American   International   Petroleum
Corporation.

                                   ARTICLE II

     The  name  of  the  Corporation's  registered  agent  is  United  Corporate
Services, Inc. The address of the Corporation's registered agent is 3579 Hwy. 50
East, Ste. C, Carson City, NV 89701

                                   ARTICLE III

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

                                   ARTICLE IV

     The  maximum  number of shares of Common  Stock  that this  Corporation  is
authorized to have outstanding at any time is one hundred million  (100,000,000)
shares,  par value $.08 per share.  The maximum number of preferred  shares that
this  Corporation is authorized to have outstanding at any time is seven million
(7,000,000) shares, par value $.01 per share ("Preferred Stock"). The holders of
shares of the  Corporation  shall not have a  preemptive  right to  acquire  the
Corporation's unissued shares.

     The  following  is a statement  of the  designations,  preferences,  voting
powers, qualifications,  special or relative rights and privileges in respect of
the Preferred Stock.

     The Preferred  Stock may be issued from time to time in one or more classes
or series. The Board of Directors of the Corporation shall have authority to the
fullest extent  permitted under the NRS to adopt by resolution from time to time
one or more Certificates of Designation  providing for the designation of one or
more classes or series of Preferred Stock and the voting powers, whether full or
limited or no voting powers,  and such  designations,  preferences and relative,
participating,  limitations  or  restrictions  thereof,  and to fix or alter the
number of shares comprising any such class or

                                       6




series,  subject to any requirements of the NRS and this Restated Certificate of
Incorporation, as amended from time to time.

     The authority of the Board of Directors  with respect to each such class or
series  shall  include,  without  limitation  of the  foregoing,  the  right  to
determine  and fix the  following  preferences  and  powers,  which  may vary as
between different classes or series of Preferred Stock:

          (a) the distinctive designation of such class or series and the number
     of shares to constitute such class or series;

          (b) the rate at which  dividends on the shares of such class or series
     shall be declared and paid, or set aside for payment,  whether dividends at
     the rate so determined  shall be  cumulative  or accruing,  and whether the
     shares of such class or series  shall be entitled to any  participating  or
     other dividends in addition to dividends at the rate so determined,  and if
     so, on what terms;

          (c) the right or  obligation,  if any,  of the  Corporation  to redeem
     shares of the  particular  class or  series  of  Preferred  Stock  and,  if
     redeemable, the price, terms and manner of such redemption;

          (d) the special and relative rights and  preferences,  if any, and the
     amount or amounts  per  share,  which the shares of such class or series of
     Preferred  Stock  shall  be  entitled  to  receive  upon any  voluntary  or
     involuntary liquidation, dissolution or winding up of the Corporation;

          (e) the terms and conditions,  if any, upon which shares of such class
     or series shall be convertible into, or exchangeable for, shares of capital
     stock of any other  class or series,  including  the price or prices or the
     rate or rates of  conversion  or exchange and the terms of  adjustment,  if
     any;

          (f) the obligation,  if any, of the  Corporation to retire,  redeem or
     purchase  shares of such class or series pursuant to a sinking fund or fund
     of a similar  nature or  otherwise,  and the terms and  conditions  of such
     obligation;

          (g) voting  rights,  if any,  including  special  voting  rights  with
     respect to the election of directors  and matters  adversely  affecting any
     class or series of Preferred Stock;

          (h) limitations,  if any, on the issuance of additional shares of such
     class or series or any  shares  of any other  class or series of  Preferred
     Stock; and

          (i)  such  other  preferences,  powers,  qualifications,   special  or
     relative rights and privileges thereof as the Board of

                                       7




     Directors  of the  Corporation,  by the vote of the members of the Board of
     Directors   then  in  office  acting  in  accordance   with  this  Restated
     Certificate of  Incorporation,  or any Preferred  Stock, may deem advisable
     and are  not  inconsistent  with  law,  the  provisions  of  this  Restated
     Certificate of  Incorporation  or the provisions of any such Certificate of
     Designation.


                                    ARTICLE V

     The  members of the  governing  board  shall be styled  directors,  and the
number  thereof  shall be not less than  three  (3) nor more than ten (10).  The
names and post office addresses of the first Board of Directors were as follows:

    Names                                        Post Office Addresses
    -----                                        ---------------------
James D. Finch                            401 Clay Peters Bldg., Reno, Nevada
M.L. Finch                                533 St. Lawrence Ave., Reno, Nevada
Stanley B. Finch                          728 Nixon Ave., Reno, Nevada
V. F. Finch                               728 Nixon Ave., Reno, Nevada
J.C. Finch                                533 St. Lawrence Ave., Reno, Nevada.


                                   ARTICLE VI

     The  name and post  office  address  of each  incorporator  executing  this
certificate were as follows:

     Name                                         Post Office Address
     ----                                         -------------------
James D. Finch                             401 Clay Peters Bldg., Reno, Nevada
M. L. Finch                                533 St. Lawrence Ave., Reno, Nevada
J.C. Finch                                 533 St. Lawrence Ave., Reno, Nevada.

                                  ARTICLE VII

     The Corporation is to have perpetual existence.

                                  ARTICLE VIII

     Except  as  hereinafter  provided,   the  officers  and  directors  of  the
Corporation   shall  not  be  personally   liable  to  the  Corporation  or  its
shareholders  for damages for breach of fiduciary duty as a director or officer.
This limitation on personal liability shall not apply to acts or omissions which
involve intentional misconduct, fraud, knowing violation of the law, or unlawful
payments of dividends prohibited by the NRS.

                                       8




     IN WITNESS  WHEREOF,  George N. Faris,  the Chief Executive  Officer of the
Corporation,  and Denis J.  Fitzpatrick,  the Secretary of the Corporation  have
been authorized to execute the foregoing  certificate by resolution of the board
of  directors,  adopted at a meeting of the  directors  duly  called and held on
April 9, 1996, and the foregoing certificate sets forth the text of the Articles
of Incorporation as amended to the date hereof.

Dated: July 29, 1996


                                              AMERICAN INTERNATIONAL
                                              PETROLEUM CORPORATION


                                              By:  /s/ George N. Faris
                                                   -----------------------------
                                                   George N. Faris, its
                                                   Chief Executive Officer &
                                                   Acting President


                                              and: /s/ Denis J. Fitzpatrick
                                                   -----------------------------
                                                   Denis J. Fitzpatrick,
                                                   its Secretary


STATE OF NEW YORK   )
                    ) ss.:
COUNTY OF NEW YORK  )

     On July 29, 1996,  personally  appeared before me, a Notary Public, for the
State and County aforesaid,  George N. Faris and Denis J. Fitzpatrick,  as Chief
Executive  Officer  and  Secretary,   respectively,  of  American  International
Petroleum Corporation, who acknowledged that they executed the above instrument.

                                                   /s/ Nora Erickson
                                                   -----------------------------
                                                   Notary Public

[Notarial Seal]                                        NORA ERICKSON
                                              Notary Public, State of New York
                                                       No. 03-5009409
                                                  Qualified in Bronx County
                                            Certificate filed in New York County
                                             Commission Expires March 15, 1997

                                       9




               ARTICLES OF INCORPORATION FOR A NEVADA CORPORATION

1.   Name of corporation: American International Petroleum Corporation

2.   Date of adoption of Amended and/or Restated Articles: July 11, 1996

3.   If the article were amended, please indicate what changes have been made:

     See (h) below

(a)  Was there a name change? Yes [ ] No [X] If yes, what is the new name?

                              Address change only
- --------------------------------------------------------------------------------

(b)  Did you change your resident agent? Yes [ ] No [X] If yes, please indicate
     new address:

     United Corporate Services, Inc., 3579 Hwy. 50 East, Ste. C. Carson City, NV
     89701
- --------------------------------------------------------------------------------

(c)  Did you change the purposes? Yes [X] No [ ] Did you add Banking? [ ],
     Gaming? [ ], Insurance? [ ], None of these? [X].

(d)  Did you change capital stock? Yes [X] No [ ]. If yes, what is the new
     capital stock?

     100,000,000 shares of common stock, $.08 per share, and 7,000,000 shares of
     preferred stock, par value $.01 per share.

(e)  Did you change the directors? Yes [X] No [ ]. If yes, indicate the change:
     The number of directors shall be not less than 3, no more than 10.

(f)  Did you add the directors liability provision? Yes [ ] No [X].

(g)  Did you change the period of existence? Yes [ ] No [X]. If yes, what is the
     new existence?

(h)  If none of the above apply, and you have amended or modified the articles,
     how did you change your articles?

     Modernized Articles to conform certificate to NRS and eliminate  repetition
     of NRS;  Company was formed 70 years ago, and several  obsolete  provisions
     were eliminated.

                                        /s/ Denis J. Fitzpatrick CFO & Secretary
                                      ------------------------------------------
                                           Name and Title of Officer

                                                    7/29/96
                                      ------------------------------------------

STATE OF NEW YORK
COUNTY OF NEW YORK

On July 29, 1996 personally appeared before me, a Notary Public, Denis J.
Fitzpatrick, who acknowledged that he/she executed the above document.


                                              /s/ Nora Erickson
                                       -----------------------------------
                                                 Notary Public

[STAMP/SEAL]                                     NORA ERICKSON
                                       Notary Public, State of New York
                                                No. 03-5009409
                                           Qualified in Bronx County
                                      Certificate Filed in New York County
                                       Commission Expires March 15, 1997

     RECEIVED
   AUG 05 1996
   [ILLEGIBLE]
Secretary of State