Grundlæggende statistik
CIK | 1735012 |
SEC Filings
SEC Filings (Chronological Order)
September 16, 2020 |
XSNX / XsunX, Inc. / Innovest Global, Inc. - SCHEDULE 13D Activist Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. ) NovAccess Global Inc. (Name of Issuer) Common Stock, no par value per share (Title of Class of Securities) 98385L 10 2 (CUSIP Number) Christopher J. Hubbert 1375 East Ninth Street, 29th Floor Cleveland, Ohio 44114 216-736-7215 (Name, Address and Telephone N |
|
June 11, 2020 |
June 11, 2020 Via EDGAR U.S. Securities and Exchange Commission Division of Corporate Finance 100 F Street, N.E. Washington, D.C. 20549 Re: Innovest Global, Inc. Registration Statement on Form 10-12G Filed April 17, 2020 File No. 0-56161 Ladies and Gentlemen: Pursuant to Rule 477 under the Securities Act of 1933, as amended (the “Securities Act”), Innovest Global, Inc. (the “Company”) respectfully |
|
April 17, 2020 |
Certificate of Amendment filed June 2014 Exhibit 3.6 ROSS MILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140451819-55 Filing Date and Time 06/23/2014 10:40AM Entity Number C25630-1999 USE BLACK INK ONLY • DO NOT H |
|
April 17, 2020 |
Certificate of Amendment filed December 2008 EX-3.3 14 ex181612.htm EXHIBIT 3.3 Exhibit 3.3 ROSS MILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701-4239 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20080825950-59 Filing Date and Time 12/22/2008 10:40AM Entity Number C25630 |
|
April 17, 2020 |
Certificate of Amendment filed August 2016 EX-3.10 21 ex181619.htm EXHIBIT 3.10 Exhibit 3.10 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160367278-52 Filing Date and Time 08/18/2016 3:22PM Entity Nu |
|
April 17, 2020 |
Articles of Incorporation of Innovest Global, Inc. Exhibit 3.1 FILED # C25630-99 OCT 14 1999 ARTICLES OF INCORPORATION OF International Sports Marketing Group, Inc. The undersigned subscriber to these Articles of Incorporation, a natural person competent to contract, hereby forms a corporation under the laws of the State of Nevada ARTICLE I NAME The name of the corporation shall be International Sports Marketing Group, Inc. ARTICLE II NATURE OF BU |
|
April 17, 2020 |
Certificate of Amendment (name change to Cal Alta Auto Glass) EX-3.2 13 ex181611.htm EXHIBIT 3.2 Exhibit 3.2 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20050217992-07 Filing Date and Time 06/06/2005 8:18AM Entity Number C2563 |
|
April 17, 2020 |
Sale of LLC Interest Agreement dated July 17, 2018 between Innovest Global, Inc. and Dr. Dwain Irwin EX-2.9 10 ex181739.htm EXHIBIT 2.9 Exhibit 2.9 EXCLUSIVE LICENSE AGREEMENT THIS EXCLUSIVE LICENSE AGREEMENT ("Agreement") is entered into as of this 23rd day of July 2018 (" Effective Date") by and between CEDARS-SINAI MEDICAL CENTER, a California nonprofit public benefit corporation ("CSMC"), with offices at 8700 Beverly Boulevard, Los Angeles, California 90048-1865, and STEMVAX LLC, a California |
|
April 17, 2020 |
EX-2.6 7 ex181678.htm EXHIBIT 2.6 Exhibit 2.6 Midwest Draft December 18, 2018 SHARE EXCHANGE AGREEMENT AND PLAN OF REORGANIZATION THIS SHARE EXCHANGE AGREEMENT AND PLAN OF REORGANIZATION (this "Agreement"), is entered into on the date of the last execution of this Agreement (the "Signature Date"), to be effective as of December I, 2018 (the "Effective Date") by and between Innovest Global, Inc., a |
|
April 17, 2020 |
Certificate of Correction filed May 2016 EX-3.9 20 ex181618.htm EXHIBIT 3.9 Exhibit 3.9 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Correction (PURSUANT TO NRS CHAPTERS 78, 78A, 80, 81, 82, 84, 86, 87, 87A, 88, 88A, 89 AND 92A) Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160238162-31 F |
|
April 17, 2020 |
Certificate of Amendment filed March 2016 EX-3.8 19 ex181617.htm EXHIBIT 3.8 Exhibit 3.8 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160098012-49 Filing Date and Time 03/02/2016 8:49AM Entity Numbe |
|
April 17, 2020 |
Exhibit 2.8 Amendment and Termination Agreement THIS AMENDMENT AND TERMINATION AGREEMENT (this "Agreement") is entered into as of March 18th, 2019 by and among Innovest Global, Inc., a Nevada corporation ("Innovest" ), Shepherd Energy, LLC an Ohio corporation ("SE"), and ("Damon Mintz, Jeff Simler and Steve Mintz"). A. Innovest and SE entered into an agreement and share exchange dated as of Decemb |
|
April 17, 2020 |
EX-2.4 5 ex181625.htm EXHIBIT 2.4 Exhibit 2.4 AGREEMENT AND SHARE EXCHANGE THIS AGREEMENT AND SHARE EXCHANGE (hereinafter referred to as the "Agreement"), is entered into as of March 22, 2018 by and among, Innovest Global, INC., a publicly-owned Nevada corporation ("IVST"), and H.P. Technologies Inc., an Ohio Corporation ("I-IPT") sometimes hereinafter collectively referred to as the "Parties" and |
|
April 17, 2020 |
Subsidiaries of Innovest Global, Inc. Exhibit 21.1 Innovest Subsidiaries Name State of Jurisdiction of Entity Innovest Energy Group, LLC Ohio H.P. Technologies, Inc. Ohio Midwest Curtainwalls, Inc. Ohio Chagrin Safety Supply, LLC Ohio Contact Source Solutions, LLC Ohio Authority National Supply, LLC Ohio |
|
April 17, 2020 |
Exclusive License Agreement dated July 23, 2018 between Cedar-Sinai Medical Center and StemVax LLC Exhibit 10.5 EXCLUSIVE LICENSE AGREEMENT THIS EXCLUSIVE LICENSE AGREEMENT ("Agreement") is entered into as of this 23rd day of July 2018 ("Effective Date") by and between CEDARS SINAI MEDICAL CENTER, a California nonprofit public benefit corporation ("CSMC"), with offices at 8700 Beverly Boulevard, Los Angeles, California 90048-1865, and STEMVAX LLC, a California limited liability company ("Licens |
|
April 17, 2020 |
IVST / Innovest Global, Inc. 10-12G - - FORM 10-12G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10 GENERAL FORM FOR REGISTRATION OF SECURITIES Pursuant to Section 12(b) or (g) of The Securities Exchange Act of 1934 Innovest Global, Inc. (Exact name of registrant as specified in its charter) Nevada 82-0777948 (State of incorporation) (I.R.S. Employer Identification No.) 8834 Mayfield Road, Chesterland, Ohio 44026 (Ad |
|
April 17, 2020 |
Certificate of Amendment filed January 2016 EX-3.7 18 ex181616.htm EXHIBIT 3.7 Exhibit 3.7 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20160016483-11 Filing Date and Time 01/13/2016 3:06PM Entity Number C25630-1999 Certificate of Designation (PURSUANT TO NRS 78. |
|
April 17, 2020 |
Certificate of Amendment filed April 2012 EX-3.5 16 ex181614.htm EXHIBIT 3.5 Exhibit 3.5 ROSS MILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20120258450-69 Filing Date and Time 04/12/2012 11:24AM Entity Number C25630 |
|
April 17, 2020 |
Exhibit 2.1 AGREEMENT AND SHARE EXCHANGE THIS AGREEMENT AND SHARE EXCHANGE (hereinafter referred to as the "Agreement"), is entered into as of December 28 2017 by and among, Innovest Global, INC., a publicly-owned Nevada corporation ("IVST"), and Shepherd Energy, LLC an Ohio LLC ("SEL") sometimes hereinafter collectively referred to as the "Parties" and individually as a "Party.") WITNESSETH A) WH |
|
April 17, 2020 |
Certificate of Designation filed August 2016 Exhibit 3.11 AURUM RESOURCE AND ASSET MANAGEMENT, INC. Incorporated in the State of Nevada Series A Convertible Preferred Stock P/A – 002 1,750,000 Shares THIS CERTIFIES that TN3 LLC, a Wyoming corporation, is the registered holder of One Million Seven Hundred Fifty Thousand (1,750,000) shares, fully-paid and non-assessable, transferable only on the books of the Corporation by the holder thereof i |
|
April 17, 2020 |
Bylaws of Innovest Global, Inc. Exhibit 3.12 Aurum Resource and Asset Management, Inc. (a Nevada Corporation) BY LAWS ARTICLE I Principal Executive Office The principal executive office of Aurum and Asset Management, Inc. (the "Corporation") shall be at 930 S 4th Street Suite 150 Las Vegas, NV 89101. The Corporation may also have offices at such other places within or without the State of Nevada as the board of directors shall f |
|
April 17, 2020 |
EX-2.2 3 ex181623.htm EXHIBIT 2.2 Exhibit 2.2 SHARE ACQUISITION AGREEMENT THIS SHARE ACQUISITION AGREEMENT (this "Agreement"), is entered into as of 5th day of November, 2018 (the "Closing Date") by and among INNOVEST GLOBAL, INC., a publicly-owned Nevada corporation ("IVST"), and AUTHORITY NATIONAL SUPPLY COMPANY, LLC, an Ohio limited liability company (referred to herein together with its succes |
|
April 17, 2020 |
Innovest Global, Inc. 2019 Equity Incentive Plan EX-10.1 24 ex181680.htm EXHIBIT 10.1 Exhibit 10.1 Innovest Global, Inc. 2019 Equity Incentive Plan 1. Purpose; Eligibility. 1.1 General Purpose. The name of this plan is the Innovest Global, Inc. 2019 Equity Incentive Plan (the “Plan”). The purposes of the Plan are to (a) enable Innovest Global, Inc., a Nevada corporation (the “Company”), and any Affiliate to attract and retain the types of Employ |
|
April 17, 2020 |
Certificate of Amendment filed September 2010 Exhibit 3.4 ROSS MILLER Secretary of State 204 North Carson Street, Ste 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20100698452-67 Filing Date and Time 09/15/2010 2:06PM Entity Number C25630-1999 Certificate of Designation (PURSUANT TO NRS 78.1955) USE BLACK INK ONLY • DO NOT HIGHLIGHT |
|
April 17, 2020 |
EX-2.7 8 ex181737.htm EXHIBIT 2.7 Exhibit 2.7 ACQUISITION AND ASSIGNMENT AGREEMENT This Acquisition and Assignment Agreement, dated as of January 15, 2018 ("Assignment Agreement") is by and among CCS Holding Company Inc., Corporate Collection Services, Inc., and Call Center Resources Inc. ("Assignor") and Innovest Global, Inc. ("Assignee"). WITNESSETH WHEREAS, Assignor are businesses in good stand |
|
April 17, 2020 |
Exhibit 2.5 ASSET PURCHASE AGREEMENT This Agreement entered into this the 1st day of January,2019 by and among Primary Metering Solutions LLC, (hereinafter "Seller"), and Innovest Global Inc. (hereinafter "Buyer"). WHEREAS, Seller operates a business primarily engaged in the manufacture of energy efficiency products, as broadly defined; and WHEREAS, Seller owns telephone numbers, designs, builds, |
|
April 17, 2020 |
EX-2.3 4 ex181624.htm EXHIBIT 2.3 Exhibit 2.3 ASSET PURCHASE AGREEMENT This Agreement entered into this the 23rd day of October 2017 by and among Chagrin Safety Supply, Inc, (hereinafter "Seller"), and Innovest Global Inc. (hereinafter "Buyer"). WHEREAS, Seller operates a business primarily engaged in the safety supply industry, as broadly defined; and WHEREAS, Seller owns telephone numbers, intel |
|
April 17, 2020 |
Interest Purchase Agreement dated February 1, 2020 between Innovest Global, Inc. and Dr. Dwain Irwin EX-2.10 11 ex181740.htm EXHIBIT 2.10 Exhibit 2.10 Interest Purchase Agreement This Unit Purchase Agreement (this “Agreement”) is entered into effective February 1, 2020 (the “Effective Date”) by Innovest Global, Inc., a Nevada corporation (“Buyer”), and Dr. Dwain Morris-Irvin (“Seller”). Recitals A. Seller and Buyer are the sole owners of StemVax, LLC, a California limited liability company (“Stem |