RESTATED ARTICLES OF INCORPORATION OF PAYFORVIEW.COM, INC. FIRST: The name of this Corporation is: PAYFORVIEW.COM, INC. SECOND: Its principal office in the State of Nevada is located at 202 South Minnesota Street, Carson City, Nevada, 89703. The name and address of its resident agent is Capitol Document Services, Inc., at the above address. THIRD: The nature of the business and the object and purposes to be transacted, promoted and carried on by the corporation are and shall continue to be: To engage in any lawful business authorized and permitted by the laws of the State of Nevada, United States, and any and all counties, states or cities wherein this said corporation may undertake to engage in business. FOURTH: The total number of authorized capital stock of the corporation is One Hundred Million (100,000,000) shares at $.0001 par value per share. Said shares at $.0001 per value may be issued by the corporation from time to time for such consideration as may be fixed by the Board of Directors. FIFTH: The governing board of this corporation shall be known as directors, and the number of directors may from time to time be increased or decreased in such manner as shall be provided in the by-laws of this corporation, provided that the number of directors shall not be reduced to less than one unless there is less than one stockholder. The Board of Directors shall consist of three (3) members whose names and addresses are as follows: NAME ADDRESS Marc Pitcher 305-1188 Richards Street Vancouver, BC V6B 3E6 Canada Nicholas R. M. Meredith Rosemount, Grange Road Winchester, Hants SO23 9RT United Kingdom Warren Wayne 7480 Reeder Road Richmond, BC Canada SIXTH: The capital stock, 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 each officer signing these restated articles of incorporation is as follows: NAME ADDRESS Marc Pitcher 305-1188 Richards Street (President) Vancouver, BC V6B 3E6 Canada Warren Wayne 7480 Reeder Road (Secretary) Richmond, BC Canada EIGHTH: This corporation is to have perpetual existence. NINTH: In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized, subject to the by-laws, if any, adopted by the shareholders, to make, alter or amend the by-laws of the corporation. TENTH: Meetings of stockholders may be held outside of the State of Nevada at such place or places as may be designated from time to time by the board of directors or in the by-laws of the corporation. ELEVENTH: To the fullest extent permitted by Chapter 78 of the Nevada Revised Statutes, as the same exists or may hereafter be amended, an officer or director of the corporation 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, including an action by or in the right of the corporation, or is or was serving at the request of the corporation as an officer, director, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, shall be indemnified by the corporation against expenses, including attorneys' fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit or proceeding. TWELFTH: This 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, and all rights conferred upon stockholders herein are granted subject to this reservation. WE, THE UNDERSIGNED, being the officers herein before named for the purpose of filing these restated articles of incorporation pursuant to the General Corporation Law of the State of Nevada, do make and file these restated articles of incorporation, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set our hands this twenty-ninth day of October, 1999. /s/ Marc Pitcher /s/ Warren Wayne Marc Pitcher, Warren Wayne, President Secretary