Attached files

file filename
S-1 - FORM S-1 - Fulucai Productions Ltd.forms1.htm
EX-5.1 - LEGAL OPINION & CONSENT OF ATTORNEY - Fulucai Productions Ltd.ex51.htm
EX-10.3 - GROSS OVERRIDING ROYALTY AGREEMENT - GORDON RIX DATED APRIL 14, 2010 - Fulucai Productions Ltd.ex103.htm
EX-10.2 - GROSS OVERRIDING ROYALTY AGREEMENT - JAMES DURWARD DATED APRIL 14, 2010 - Fulucai Productions Ltd.ex102.htm
EX-23.1 - CONSENT OF INDEPENDENT AUDITOR - Fulucai Productions Ltd.ex231.htm
EX-10.1 - GROSS OVERRIDING ROYALTY AGREEMENT - DOUGLAS MCLEOD DATED APRIL 14, 2010 - Fulucai Productions Ltd.ex101.htm
EX-3.2 - BYLAWS. - Fulucai Productions Ltd.ex32.htm
EX-4.1 - PURCHASE AND LOAN AGREEMENT BETWEEN JAMES DURWARD AND LOESHA HENCHALL DATED APRIL 28, 2010 - Fulucai Productions Ltd.ex41.htm



ROSS MILLER
Secretary of State
204 N. Carson Street, Suite 4
Carson City, Nevada  89701-4520
(775) 684-5708
Website:  www.nvsos.gov

ARTICLES OF INCORPORATION
 
Filed in the office of
Document Number
20100195537023
(PURSUANT TO NRS 78)
 
/s/ Ross Miller
Ross Miller
Filing Date and Time
03/26/2010 3:44 PM
   
Secretary of State
State of Nevada
Entity Number
E-0138622010-5

USE BLACK IN ONLY – DO NOT HIGHLIGHT                                                                                                           ABOVE SPACE IS FOR OFFICR USE ONLY
1.
Name of
Corporation:
FuLuCai Productions Ltd.
2.
Resident Agent
FOR Service of Process (check only one box)
[  X ] Commercial Registered Agent:   Paracorp Incorporated
                                                                  Name
[    ]  Noncommercial Registered Agent       OR            [   ] Office or Position with Entity
         (name and address below)                                              (name and address below)
 
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
 
Street Address                                                                City                                Nevada              Zip Code
 
Mailing Address (if different from street address)  City                                Nevada          Zip Code
 
3.
Shares:
(number of shares
Corporation is
authorized to issue)
Number of Shares                                                      Par value                                       Number of shares
With par value:     200,000,000                                  per share:  $0.0001                      without par value:  Nil
4.
Names and Addresses of the Board of Directors/Trustees (each Director/Trustee
must be a natural person at least 18 years of age: attach additional page if more than 3 directors/trustees)
(1) James Durward
Name
c/o 1530 9th Ave S.E.                                                         Calgary                      AB                   T2G0T7
Street Address                                                                City                                State           Zip Code
 
 
5.
Purpose:
(optional – see instructions)
The purpose of this Corporation shall be:
 
6.
Name, Address and Signature of Incorporator:
(attach additional page if more than 1 incorporator)
Caroline Winsor                                                                            X /s/ Caroline Winsor
Name                                                                           Signature
1530-9th Ave S.E.,                                          Calgary                                AB              T2G0T7
Address                                                                City                                State           Zip Code
7.
Certificate of Acceptance of Appointment of Resident Agent:
I hereby accept appointment as Resident Agent for the above named Corporation.
X /s/ Nancy Gaches for Paracorp                                                                                                                            03/26/2010
Authorized signature of Registered Agent or On Behalf of  Registered Agent Entity Date
This form must be accompanied by appropriate fees.                                                                                                            Nevada Secretary of State NRS 78 Articles
            Revised: 4-10-09