Attached files

file filename
EX-4.1 - STOCK OPTION PLAN - ONEPAK INCdex41.htm
EX-3.8 - SPECIMEN STOCK CERTIFICATE - ONEPAK INCdex38.txt
EX-3.7 - BYLAWS - ONEPAK INCdex37.txt
EX-3.4 - CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION - ONEPAK INCdex34.txt
EX-3.3 - CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION - ONEPAK INCdex33.txt
EX-3.6 - CERTIFICATE OF DESIGNATION - ONEPAK INCdex36.txt
EX-3.2 - CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION - ONEPAK INCdex32.txt
EX-10.5 - CHARLES A. ANDON EMPLOYMENT AGREEMENT - ONEPAK INCdex105.htm
EX-10.7 - CITRINE AGREEMENTS - ONEPAK INCdex107.htm
EX-10.1 - GLOBAL ENTERPRISE CONTRACT - ONEPAK INCdex101.htm
EX-31.1 - 302 CERTIFICATION FOR THE CHIEF EXECUTIVE OFFICER - ONEPAK INCdex311.htm
EX-32.2 - CERTIFICATE OF CFO PURSUANT TO 18 U.S.C. SECTION 1350 - ONEPAK INCdex322.htm
EX-32.1 - CERTIFICATE OF CEO PURSUANT TO 18 U.S.C. SECTION 1350 - ONEPAK INCdex321.htm
EX-10.3 - ORLEANS, MASSACHUSETTS OFFICE LEASE - ONEPAK INCdex103.htm
EX-10.6 - HAMPSHIRE CAPITAL CORPORATION AGREEMENT - ONEPAK INCdex106.htm
EX-10.4 - STEVEN V. ANDON EMPLOYMENT AGREEMENT - ONEPAK INCdex104.htm
EX-10.2 - LOANS FROM RELATED PARTIES - ONEPAK INCdex102.htm
EX-14.1 - CODE OF ETHICS - ONEPAK INCdex141.htm
EX-31.2 - 302 CERTIFICATION FOR THE CHIEF FINANCIAL OFFICER - ONEPAK INCdex312.htm
10-K - FORM 10-K - ONEPAK INCd10k.htm
EX-3.5 - CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION - ONEPAK INCdex35.txt


EXHIBIT 3.1 DEAN HELLER Document Number Secretary of State 20050091661-20 206 North Carson Street Filing Date and Time Carson City, Nevada 89701-4299 3/30/2005 11:42:47 AM (775) 684 5708 Entity Number Website: secretaryofstate.biz E0160302005-8 Filed in the office of ARTICLES OF INCORPORATION OF /s/ Dean Heller ONEPAK, INC. DEAN HELLER Name of Close Corporation Secretary of State State of Nevada A CLOSE CORPORATION (PURSUANT TO NRS 78A) (Name of corporation MUST appear in the above heading) ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Corporation: ONEPAK, INC. 2. Resident Agent CSC SERVICES OF NEVADA, INC. Name and Street Name Address: (must Street be a 502 E. JOHN STREET Carson City Nevada 89706 Nevada address where Address City Zip Code process may be served). Optional Mailing Address City State Zip Code 3. Shares: (number of shares Number of shares Number of shares corporation with par value: Par value: without par value: 1,500 authorized to issue) 4. Governing Board: This corporation is a close corporation operating with a (check one box; board of directors [X] Yes/or [ ] No if yes, complete article 5 below) 5. Names & Addresses, 1. STEVEN V. ANDON of Board of Name Directors/Trustees: 350 MASSACHUSETTS AVENUE Arlington MA 02474 (attach additional page Street Address City State Zip Code if there is more than 3 directors/trustees 2. PHILIP G. BAKER Name POB 178, 9 WILD ROSE LANE New Castle NH 03854 Street Address City State Zip Code 3. Name Street Address City State Zip Code 5. Purpose: (optional- see instructions) The purpose of this Corporation shall be: 6. Names, Address CSC SERVICES OF NEVADA, INC. /s/ and Signature of Name Signature Incorporator. (attach additional page 502 E. JOHN STREET Carson City Nevada 89706 if there is more than 1 Address City State Zip Code incorporator). 7. Certificate of I hereby accept appointment as Resident Agent for the above named corporation. Acceptance of Appointment of /s/ 3/30/05 Resident Agent: Authorized Signature of R. A. or On Behalf of R. A. Company Date