FILED IN THE OFFICE OF THE SECRETARY OF STATE OF THE STATE OF NEVADA AUG 16 1992 DEAN HELLER SECRETARY OF STATE /s/ Dean Heller No. 17454-96 -------- ARTICLES OF INCORPORATION of GREAT ENERGY CORPORATION INTERNATIONAL The undersigned natural persons, acting as incorporators of a corporation (the "Corporation") under the provisions of Chapter 78 of the Nevada Revised Statutes, adopt the following Articles of Incorporation. ARTICLE I --------- Name ---- The name of the Corporation is GREAT ENERGY CORPORATION INTERNATIONAL. ARTICLE II ---------- Period of Duration ------------------ The period of duration of the Corporation is perpetual. ARTICLE III ----------- Purposes -------- Section 3.01. Specific Purposes. The specific purposes for which ------------------ the Corporation is formed is to engage in the manufacture and sales of food products for the promotion of nutrition and vitality. Section 3.02. General Purpose. The general purpose for which the ---------------- Corporation is organized is to engage in any lawful business activity. ARTICLE IV ---------- Authorized Capital Stock and Assessment --------------------------------------- of Shares --------- Section 4.01. Authorized Capital Stock. The aggregate number of -------------------------- shares that the Corporation shall have authority to issue is fifty million (50,000,000) shares of capital stock with a par value of $0.001 per share. ARTICLE V --------- Principal Office and Resident Agent ----------------------------------- Section 5.01. Principal Office. The address of the principal office ---------------- of the Corporation is Suite 103, 1065 Quayside Drive, New Westminster, British Columbia, Canada, V3M 1C5, or at such place or places as may hereafter be designated. Section 5.02. Resident Agent. The resident agent of the Corporation -------------- is The Nevada Agency and Trust Company, 50 West Liberty Street, Valley Bank Plaza, Suite 880, Reno, Nevada, 89501. ARTICLE VI ---------- Data Respecting Directors ------------------------- Section 6.01. Governing Board. Members of the Governing Board of ---------------- the Corporation shall be styled Directors. Section 6.02. Initial Board of Directors. The initial Board of ----------------------------- Directors shall consist of five (5) members, who need not be residents of the State of Nevada. Section 6.03. Names and Addresses. The names and addresses of the -------------------- persons who are to serve as Directors until the first annual meeting of shareholders, or until their successors shall have been elected and qualified are as follows: 2 ARTICLE VII ----------- Data Respecting Incorporators ----------------------------- The names and addresses of the incorporators of the Corporation are as follows: NAME ADDRESS ------------------ ------- James A. Sanford P. O. Box 529 Blaine, Washington 98230 David Hutchison Suite 110 8575 Government Street Burnaby, British Columbia Canada V3N 4V1 EXECUTED at Vancouver, BC Canada this 16 day of ---------------------- -- July, 1996. /s/ James A. Sanford _____________________________ James A. Sanford /s/ David Hutchison _____________________________ David Hutchison _____________________ ) : ss. _____________________ ) On the 16 day of July, 1996, personally appeared before me, a Notary -- Public, James A. Sanford and David Hutchison, who acknowledged to me that they executed the above Articles of Incorporation in their capacity of incorporators. /s/ Morley E. Cofman _____________________________ NOTARY PUBLIC MORLEY E. COFMAN BARRISTER & SOLICITOR 2020 - 650 W. Georgia St. Box 11547 Vancouver Ctr. Vancouver B.C. V6B 4N7 3 Certificate of Amendment (PURSUANT TO NRS 78.380) DEAN HELLER FILED: C17454-96 --------- Secretary of State APR 27 2001 101 North Carson Street, Suite 3 Carson City, Nevada 89701-4786 /s/ Dean Heller (775) 684-5708 DEAN HELLER SECRETARY OF STATE ______________________________________________________________________________ Certificate of Amendment to Articles of Incorporation ----------------------------------------------------- For Nevada Profit Corporations ------------------------------ (Pursuant to NRS 78.380 - Before Issuance of Stock) Remit in Duplicate 1. Name of corporation: Great Energy Corporation International -------------------------------------- ______________________________________________________________________________ 2. The articles have been amended as follows (provide article numbers, if available): Robert Sawatsky, the sole director and officer of Great Energy Corporation - -------------------------------------------------------------------------------- International did hereby on April 24, 2001 through unanimous concent change the - -------------------------------------------------------------------------------- name of this company to Link2 Technologies, Inc. (Old articles - 17454-96) - -------------------------------------------------- ------------------------- 3. The undersigned declare that they constitute at least two-thirds of the incorporators (check) __, or of the board of directors (check) x . ------------ -- -------------------- -- 4. The date upon which the original articles of incorporation were filed with the Secretary of State: 08/16/1996. ---------- 5. The undersigned affirmatively declare that to the date of this certificate, no stock of the corporation has been issued. 6. Signatures: LINK2 TECHNOLOGIES, INC. /s/ Robert Sawatsky _________________________________ _______________________________ Signature President Signature IMPORTANT: Failure to include any of the above information and remit the proper fees may cause this filing to be rejected.