Articles of Incorporation, as amended, of the Company (PURSUANT TO NRS 78) Filing fee: STATE OF NEVADA Receipt #: Secretary of State (For filing office use) (For filing office use) - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- IMPORTANT: Read instructions on reverse side before completing this form. TYPE OR PRINT (BLACK INK ONLY) 1. NAME OF CORPORATION: Grant Reserve Corporation ------------------------------------------------------- 2. RESIDENT AGENT:(designated resident agent and his STREET ADDRESS in Nevada where process may be served) -------------- Name of Resident Agent: THE CORPORATION TRUST COMPANY OF NEVADA ---------------------------------------------------- Street Address: One East First Street Reno, NV 89501 ------------------------------------------------------------ Street No Street Name City Zip 3. SHARES: (number of shares the corporation is authorized to issue) SEE ATTACHMENT REGARDING SHARES Number of shares with par value:____________ Par value:______________ Number of shares without par value:____________ 4. GOVERNING BOARD: shall be styled as (check one): x Directors Trustees --- ---- The FIRST BOARD OF DIRECTORS shall consist of 4 members and the names --- and addresses are as follows (attach additional pages if necessary): See attached Appendix ------------------------------------- -------------------------------- Name Address City/State/Zip ------------------------------------- -------------------------------- Name Address City/State/Zip 5. PURPOSE (optional-see reverse side): The purpose of the corporation shall be: ------------------------------------------------------------------------ 6. OTHER MATTERS: This form includes the minimal statutory requirements to incorporate under NRS 78. You may attach additional information pursuant to NRS 78.037 or any other information you deem appropriate. If any of the additional information is contradictory to this form it cannot be filed and will be returned to you for correction. Number of pages attached ----------------. 7. SIGNATURES OF INCORPORATORS: The names and addresses of each of the incorporators signing the articles: (Signatures must be notarized) (Attach additional pages if there are more than two incorporators.) Laura Garcia Hiedi Liesch ------------------------------------- ---------------------------------- Name (print) Name (print) CT Corporation System, CT Corporation System, 1675 Broadway, Suite 1200, 1675 Broadway, Suite 1200, Denver, Colorado 80202 Denver, Colorado 80202 ------------------------------------- ---------------------------------- Address City/State/Zip Address City/State/Zip ------------------------------------- ---------------------------------- Signature Signature State of Colorado County of Denver State of Colorado County of Denver -------- ------ -------- ------ This instrument was acknowledged This instrument was acknowledged before me on December 23, 1997, by before me on December 23, 1997, by ----------- -- ----------- -- Laura Garcia Hiedi Liesch ------------------------------------- ---------------------------------- Name of Person Name of Person as incorporator as incorporator of Grant Reserve Corporation of Grant Reserve Corporation ------------------------------------- ---------------------------------- (name of party on behalf of whom (name of party on behalf of whom instrument was executed) instrument was executed) ------------------------------------- ---------------------------------- Notary Public Signature Notary Public Signature Virginia Omstead Virginia Omstead (affix notary stamp or seal) (affix notary stamp or seal) 8. CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT The Corporation Trust Company of Nevada hereby accept appointment as --------------------------------------- Resident Agent for the above named corporation. The Corporation Trust Company of Nevada By: ------------------------------------------------- ----------------------- Signature of Resident Agent (Assistant Secretary) Date -1- ATTACHMENT TO ARTICLES OF INCORPORATION GRANT RESERVE CORPORATION This Attachment sets forth the authorized shares of stock of the corporation: - ---------------------------------------------------------------------------- The total number of shares of capital stock that the Corporation shall be authorized to issue is Two Hundred Million (200,000,000) which is divided into two (2) classes as follows: (a) One Hundred Million (100,000,000) shares of common stock, with a par value per share of one-tenth of a cent ($.001) ("Common Stock"), and (b) One Hundrfed Million (100,000,000) shares of preferred stock, with a par value per share of one-tenth of a cent ($.001) ("Preferred Stock"). In accordance with NRS 78, 195, authority is vested in the Board of Directors to divide the Preferred Stock into series and to prescribe the voting powers, designations, preferences, limitations, restrictions, relative rights and distinguishing designation of each such series. -2- SIXTY DAY OF OFFICERS, DIRECTORS AND AGENT OF FILE NUMBER Grant Reserve Corporation A Nevada CORPORATION. FOR THE FILING PERIOD 12/23/97 TO 12/23/98 The Corporation's duly appointed Resident Agent in charge FOR OFFICE USE ONLY of said principal once in the State of Nevada upon whom FILED (DATE)_________ process can be served is: _____________________ The Corporation Trust Company of Nevada _____________________ One East First Street _____________________ Reno, Nevada 89501 _____________________ RETURN ALL COPIES OF THIS FORM We want to help you get your business with our office completed in the fastest, most efficient manner. TO AVOID DELAYS, RETURNS AND LATE CHARGES, PLEASE BE SURE YOU HAVE: 1. Names and mailing addresses for all officers and directors. A President, Secretary, Treasurer and Directors must be named. 2. An officer's signature at the bottom of this form. 3. Returned ALL COPIES of this form with the $85.00 filing fee. A $15.00 penalty must be added if this form isn't filed within 60 days from the date of incorporation. 4. Make your check payable to the Secretary of State. If you need a receipt, enclose a self-addressed stamped envelope. 5. If you have changed the resident agent or principal place of business, please contact our office for the proper forms to make the change before filling this 60 day list. SECRETARY OF STATE Capitol Complex Carson City, NV 89710 FILING FEE: $85.00 LATE PENALTY: $15.00 ----------------------------------------------- THIS FORM MUST BE FILED 60 DAYS FROM THE DATE OF INCORPORATION -------------------------------------------------------------- NAME TITLE(S) William R. Wilson PRESIDENT P.O. BOX STREET ADDRESS CITY ST ZIP 410 17th Street, Denver CO 80202 NAME TITLE(S) Arnold T. Kondrat SECRETARY P.O. BOX STREET ADDRESS CITY ST ZIP 181 University Ontario M5H3M7 NAME TITLE(S) Arnold T. Kondrat TREASURER P.O. BOX STREET ADDRESS CITY ST ZIP 181 University Toronto, M5H3M7 NAME TITLE(S) see attached rider DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP -3- Appendix to Nevada Sixty Day List of Officers, Directors and Agent Grant Reserve Corporation - -------------------------------------------------------------------------------- List of Directors of Grant Reserve Corporation 1. Lloyd Joseph Bardswich PO Box 156 Virginia City, Montana 59755 2. William R. Wilson 410 17th Street, Suite 1375 Denver, Colorado 80202 3. Rodney D. Knutson 1625 Broadway, Suite 1600 Denver, Colorado 80202 4. Arnold T. Kondrat 181 University Avenue, Suite 2110 Ontario, Canada M5H3M7 -4- INITIAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF FILE NUMBER The Corporation's duly appointed Resident Agent in the FOR OFFICE USE ONLY State of Nevada upon whomprocess can be served is: FILED (DATE) THE CORPORATION TRUST CO. OF NEV. ONE EAST 1ST STREET RENO, NEVADA 89501 / / IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT. PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM. 1. Include the names and addresses, either residence or business, for all officers and directors. A President, Secretary, Treasurer and all Directors must be named. There must be at least one director. Last year's information has been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. An officer must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional directors attach a list of them in this form. 3. Return the completed form with the $85.00 filing fee. A $15.00 penalty must be added for failure to file this form by the deadline indicated at the top of this form. 4. Make your check payable to the Secretary of State. If you need a receipt, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $10.00 and appropriate instructions. 5. Return the completed form to: Secretary of State, Capitol Complex, Carson City, NV 89710, (702) 687-5105 FILING FEE: $85.00 LATE PENALTY: $15.00 ---------------------------------------------------- NAME TITLE(S) William R. Wilson PRESIDENT P.O. BOX STREET ADDRESS CITY ST ZIP 410 17th St., Ste. 1375 Denver CO 80202 NAME TITLE(S) Arnold T. Kondrat SECRETARY P.O. BOX STREET ADDRESS CITY ST ZIP 181 Univ. Ave., Ste. 2110 Ontario CAN M5H 3M7 NAME TITLE(S) Arnold T. Kondrat TREASURER P.O. BOX STREET ADDRESS CITY ST ZIP the same as above NAME TITLE(S) See Attached Rider DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP -5- INITIAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF FILE NUMBER Grant Reserve Corporation 12/29/97 C29331-97 - ------------------------------------------ -------------------- --------- (Name of Corporation) (Incorporation Date) A Nevada CORPORATION FOR THE FILING PERIOD 12/97 TO 12/98 --------------- -------- ------- The Corporation's duly appointed Resident Agent FOR OFFICE USE ONLY in the State of Nevada upon whom process FILED (DATE) can be served is: The Corporation Trust Company Of Nevada One East First Street Reno, Nevada 89501 PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM. 1. Print or type names and addresses, either residence or business, for all officers and directors. A president secretary, treasurer and at least one director must be named. 2. Have an officer sign the form, FORM WILL BE RETURNED IF UNSIGNED. 3. Return the completed form with the $85.00 filing fee. A $15.00 penalty must be added for failure to file this form by the 1st day of the 2nd month following incorporation date. 4. Make your check payable to the Secretary of State. If you need a receipt, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $10.00 and appropriate instructions. 5. Return the completed form to: Secretary of State, 101 North Carson Street, Suite 3, Carson City, NV 89701-4786, (702) 687-5203 FILING FEE: $85.00 LATE PENALTY: $15.00 ---------------------------------------------------- THIS FORM MUST BE FILED BY THE 1ST DAY OF THE 2ND MONTH ------------------------------------------------------- FOLLOWING INCORPORATION DATE ---------------------------- NAME TITLE(S) William R. Wilson PRESIDENT P.O. BOX STREET ADDRESS CITY ST ZIP 410 17th Street, Suite 1375 Denver CO 80202 NAME TITLE(S) Arnold T. Kondrat SECRETARY P.O. BOX STREET ADDRESS CITY ST ZIP 181 University Avenue, Suite 2110 Toronto, Ontario Canada M5H 3M7 NAME TITLE(S) Arnold T. Kondrat TREASURER P.O. BOX STREET ADDRESS CITY ST ZIP 181 University Avenue, Suite 2110 Toronto, Ontario Canada M5H 3M7 NAME TITLE(S) William R. Wilson DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP 410 17th Street, Suite 1375 Denver CO 80202 NAME TITLE(S) Arnold T. Kondrat DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP 181 University Avenue, Suite 2110 Toronto, Ontario Canada M5H 3M7 NAME TITLE(S) Rodney D. Knutson DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP 1625 Broadway, Suite 1600 Denver CO 80202 I hereby certify this initial list. (See attachment for additional director.) X Signature of officer(s) Rodney D. Knutson Title(s) Director Date -6- ATTACHMENT TO INITIAL LIST OF OFFICERS, DIRECTORS AND RESIDENT AGENT OF GRANT RESERVE CORPORATION Name Title Lloyd Joseph Bardswich DIRECTOR P.O. BOX STREET ADDRESS City ST ZIP P.O. Box 156 Virginia City Montana 59755 -7- January 30, 1998 Grant Reserve Corporation The name of the custodian of the stock ledger or duplicate stock ledger of this corporation is William R. Wilson-President and the president and complete post office address where such stock ledger or duplicate stock ledger is kept is 410 17th Street, Suite 1375, Denver, State of Colorado. The statement is made pursuant to Section 78.105 of the Nevada Revised Statutes, as amended, and is to be kept in the registered office of this corporation in the State of Nevada in lieu of keeping at said office a stock ledger or duplicate stock ledger. /s/ Rodney D. Knutson --------------------------------- Director -8- Filed The Office of the Secretary of State of the State of Nevada Filed December 29, 1998 Dean Heller STATE OF NEVADA Telephone 702.687.5203 Secretary of State OFFICE OF THE SECRETARY Fax 702.687.3471 OF STATE Web site HTTP://SOS. 101 N. CARSON ST. STE 3 STATE.NV.US CARSON CITY, NEVADA 89701-4786 Filing Fee: $75.00 Certificate of Amendment to Articles of Incorporation ----------------------------------------------------- For Profit Nevada Corporations ------------------------------ (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) -Remit in Duplicate- 1. Name of corporation: Grant Reserve Corporation ------------------------------------------------------- - -------------------------------------------------------------------------------- 2. The articles have been amended as follows (provide article numbers, if available): To change to Corporation's name to Infocast Corporation - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- 3. The vote by which the stockholders holding shares in the corporation entitling them to exercise at 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: ________________.* 11,802,100 of 11,802,200 votes 4. Signatures: /s/ William R. Wilson /s/ Rodney D. Knutson --------------------------------- ------------------------------ President or Vice President Secretary or Asst. Secretary (acknowledgement required) (acknowledgement not required) State of: Colorado County of: Denver This instrument was acknowledged before me on December 23, 1998, by William R. Wilson (Name of Person) as President [Notary] as designated to sign this certificate of Kathryn P. Tasset (name on behalf of whom instrument was executed) --------------------------------------------- Notary Public Signature *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 of limitations or restrictions on the voting power thereof. IMPORTANT: Failure to include any of the above information and remit the proper fees may cause this filing to be rejected. -9- ANNUAL LIST OF OFFICERS, DIRECTORS AND AGENTS OF FILE NUMBER GRANT RESERVE CORPORATION FOR THE PERIOD DEC 1998 TO 1999. DUE BY DEC 31, 1998. FOR OFFICE USE ONLY The Corporation's duly appointed Resident Agent in FILED (DATE) the State of Nevada upon whom process can be served is: Filed Dec. 29, 1998 Dean Heller Secretary of State THE CORPORATION TRUST COMPANY OF NEVADA ONE EAST FIRST STREET RENO, NEVADA 89501 / / IF THE ABOVE INFORMATION IS INCORRECT, PLEASE CHECK THIS BOX AND A CHANGE OF RESIDENT AGENT/ADDRESS FORM WILL BE SENT. PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM. 1. Include the names and addresses, either residence or business, for all officers and directors. A President, Secretary, Treasurer and all Directors must be named. There must be at least one director. Last year's information has been preprinted. If you need to make changes, cross out the incorrect information and insert the new information above it. An officer must sign the form. FORM WILL BE RETURNED IF UNSIGNED. 2. If there are additional directors attach a list of them in this form. 3. Return the completed form with the $85.00 filing fee. A $15.00 penalty must be added for failure to file this form by the deadline indicated at the top of this form. 4. Make your check payable to the Secretary of State. If you need a receipt, enclose a self-addressed stamped envelope. To receive a certified copy, enclose a copy of this completed form, an additional $10.00 and appropriate instructions. FILING FEE: $85.00 LATE PENALTY: $15.00 ---------------------------------------------------- NAME TITLE(S) WILLIAM R. WILSON PRESIDENT P.O. BOX STREET ADDRESS CITY ST ZIP 410 17TH ST., STE. 1375 DENVER CO 80202 NAME TITLE(S) RODNEY D. KNUTSON SECRETARY P.O. BOX STREET ADDRESS CITY ST ZIP 1625 BROADWAY, STE. 1600 DENVER CO 80202 NAME TITLE(S) ARNOLD T. KONDRAT TREASURER P.O. BOX STREET ADDRESS CITY ST ZIP 181 UNIVERSITY AVE., STE. 211 TORONTO OT CN N5H3M NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP NAME TITLE(S) DIRECTOR P.O. BOX STREET ADDRESS CITY ST ZIP I hereby certify this annual list. /s/ William R. Wilson X Signature of officer Title(s) Date December 21, 1998 -10-