ROSEDALE DECORATIVE PRODUCTS LTD
DEF 14A, 2000-05-16
PAPER & PAPER PRODUCTS
Previous: COMMUNITY WEST BANCSHARES /, NT 10-Q, 2000-05-16
Next: FRUIT OF THE LOOM LTD, 10-Q, 2000-05-16



                                  SCHEDULE 14A

                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities

                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

<TABLE>
<CAPTION>
<S>                                                                 <C>
[_]  Preliminary Proxy Statement                                    [_]  Confidential, For Use of the Commission Only
                                                                    (As Permitted by Rule 14a-6(e)(2))
</TABLE>
[X]  Definitive Proxy Statement

[_]  Definitive Additional Materials

[_]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                       ROSEDALE DECORATIVE PRODUCTS, LTD.
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required

[_] Fee computed on table below per Exchange Act Rules 14a-6(I)(1) and 0-11.

    (1) Title of each class of securities to which transaction applies:

    (2) Aggregate number of securities to which transaction applies:

    (3) Per unit  price  or  other  underlying  value  of  transaction  computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee
is calculated and state how it was determined):

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

[_] Fee paid previously with preliminary materials.

[_] Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:
<PAGE>
                       ROSEDALE DECORATIVE PRODUCTS, LTD.
                               731 Millway Avenue
                        Concord, Ontario, Canada L4K 3S8

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 20, 2000

                                                        Concord, Ontario, Canada
                                                                    May 12, 2000

         The Annual Meeting of Stockholders  (the "Annual  Meeting") of Rosedale
Decorative Products, Ltd., an Ontario, Canada corporation (the "Company"),  will
be held at the Holiday Inn, Yorkdale,  3450 Dufferin Street,  Toronto,  Ontario,
Canada M6A 2V1 on June 20,  2000 at 11:00 a.m.  (local  time) for the  following
purposes:

     1. To elect five  directors to the Company's  Board of  Directors,  each to
hold office  until his  successor  is duly  elected and  qualified  or until his
earlier resignation or removal (Proposal No. 1);

     2. To consider  and act upon a proposal  to ratify the Board of  Directors'
selection of Schwartz Levitsky Feldman as the Company's independent auditors for
the fiscal year ending December 31, 2000 (Proposal No. 2); and

     3. To transact  such other  business as may properly come before the Annual
Meeting and any adjournment or postponement thereof.

         The foregoing items of business,  including the nominees for directors,
are more fully  described  in the Proxy  Statement  which is attached and made a
part of this Notice.

         The Board of Directors  has fixed the close of business on May 12, 2000
as the record date for determining the stockholders entitled to notice of and to
vote at the Annual Meeting and any adjournment or postponement thereof.

         All stockholders are cordially  invited to attend the Annual Meeting in
person.  However,  whether or not you  expect to attend  the  Annual  Meeting in
person,  you are urged to mark, date, sign and return the enclosed proxy card as
promptly  as possible in the  postage-prepaid  envelope  provided to ensure your
representation  and the presence of a quorum at the Annual Meeting.  If you send
in your  proxy card and then  decide to attend  the Annual  Meeting to vote your
shares in person,  you may still do so. Your proxy is  revocable  in  accordance
with the procedures set forth in the Proxy Statement.

                                             By Order of the Board of Directors,

                                                             /s/ SIDNEY ACKERMAN
                                                                 Sidney Ackerman
                                                                       President

                                    IMPORTANT
                                    ---------
WHETHER  OR NOT YOU PLAN TO ATTEND  THE  MEETING,  PLEASE  SIGN AND  RETURN  THE
ENCLOSED  PROXY CARD AS PROMPTLY AS  POSSIBLE  IN THE  ENCLOSED  POSTAGE-PREPAID
ENVELOPE. IF A QUORUM IS NOT REACHED, THE COMPANY WILL HAVE THE ADDED EXPENSE OF
RE-ISSUING THESE PROXY MATERIALS.  IF YOU ATTEND THE MEETING AND SO DESIRE,  YOU
MAY WITHDRAW YOUR PROXY AND VOTE IN PERSON.

                          THANK YOU FOR ACTING PROMPTLY
<PAGE>
                       ROSEDALE DECORATIVE PRODUCTS, LTD.
                               731 Millway Avenue
                        Concord, Ontario, Canada L4K 3S8

                                 PROXY STATEMENT
                                     GENERAL

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors (the "Board") of Rosedale Decorative  Products,  Ltd.,
an Ontario, Canada corporation (the "Company"),  of proxies in the enclosed form
for use in voting at the Annual Meeting of Stockholders  (the "Annual  Meeting")
to be held at the Holiday Inn Yorkdale, 3450 Dufferin Street, Toronto,  Ontario,
Canada M6A 2V1 on June 20, 2000 at 11:00 a.m. (local time),  and any adjournment
or postponement  thereof.  Only holders of record of the Company's common stock,
no par value per share (the "Common  Stock") on May 12, 2000 (the "Record Date")
will be entitled to vote at the Meeting.  At the close of business on the Record
Date, the Company had outstanding 2,786,714 shares of Common Stock.

         Any person giving a proxy in the form accompanying this Proxy Statement
has the power to revoke it prior to its  exercise.  Any proxy given is revocable
prior to the Meeting by an instrument  revoking it or by a duly  executed  proxy
bearing a later date  delivered to the  President of the Company.  Such proxy is
also revoked if the  stockholder is present at the Meeting and elects to vote in
person.

         The  Company  will  bear  the  entire  cost of  preparing,  assembling,
printing and mailing the proxy materials  furnished by the Board of Directors to
stockholders.  Copies of the proxy  materials  will be  furnished  to  brokerage
houses,  fiduciaries and custodians to be forwarded to the beneficial  owners of
the Common Stock. In addition to the solicitation of proxies by use of the mail,
some of the  officers,  directors  and  regular  employees  of the  Company  may
(without  additional  compensation)  solicit  proxies by  telephone  or personal
interview, the costs of which the Company will bear.

         This Proxy Statement and the  accompanying  form of proxy is being sent
or given to stockholders on or about May 19, 2000.

         Stockholders of the Company's Common Stock are entitled to one vote for
each share held. Such shares may not be voted cumulatively.

         Each validly  returned proxy  (including  proxies for which no specific
instruction  is given)  which is not  revoked  will be voted  "FOR"  each of the
proposals  as  described  in this Proxy  Statement  and,  at the proxy  holders'
discretion,  on such other  matters,  if any,  which may come before the Meeting
(including any proposal to adjourn the Meeting).

         Determination  of  whether a matter  specified  in the Notice of Annual
Meeting of Stockholders  has been approved will be determined as follows.  Those
persons will be elected  directors  who receive a plurality of the votes cast at
the  Meeting  in  person  or by  proxy  and  entitled  to vote on the  election.
Accordingly, abstentions or directions to withhold authority will have no effect
on the outcome of the vote.  For each other  matter  specified  in the Notice of
Annual Meeting of Stockholders, the affirmative vote of a majority of the shares
of Common  Stock  present at the  Meeting in person or by proxy and  entitled to
vote on such matter is required for  approval.  Abstentions  will be  considered
shares present in person or by proxy and entitled to vote and,  therefore,  will
have  the  effect  of a vote  against  the  matter.  Broker  non-votes  will  be
considered  shares not present  for this  purpose and will have no effect on the
outcome of the vote.  Directions  to withhold  authority to vote for  directors,
abstentions  and broker  non-votes  will be counted for purposes of  determining
whether a quorum is present for the Meeting.
<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

Nominees

         At the Annual Meeting,  the stockholders  will elect five (5) directors
to serve until the next Annual Meeting of Stockholders or until their respective
successors  are  elected  and  qualified.  In the event any nominee is unable or
unwilling to serve as a director at the time of the Annual Meeting,  the proxies
may be voted for the  balance  of those  nominees  named and for any  substitute
nominee  designated  by the  present  Board or the  proxy  holders  to fill such
vacancy,  or for the  balance of the  nominees  named  without  nomination  of a
substitute,  or the size of the  Board may be  reduced  in  accordance  with the
Bylaws of the  Company.  The Board  has no  reason  to  believe  that any of the
persons  named below will be unable or  unwilling  to serve as a nominee or as a
director if elected.

         Assuming a quorum is present,  the five nominees  receiving the highest
number  of  affirmative  votes of shares  entitled  to be voted for them will be
elected  as  directors  of the  Company  for the  ensuing  year.  Unless  marked
otherwise, proxies received will be voted "FOR" the election of each of the five
nominees  named below.  In the event that  additional  persons are nominated for
election as directors,  the proxy holders intend to vote all proxies received by
them in such a manner as will  ensure the  election  of as many of the  nominees
listed below as possible,  and, in such event, the specific nominees to be voted
for will be determined by the proxy holders.

<TABLE>
<CAPTION>

         Name                               Age                     Position
        <S>                                  <C>     <C>
         Alan Fine                           54      Chief Executive Officer and Chairman of the Board

         Sidney Ackerman                     54      President and Director

         Norman G. Maxwell                   52      Chief Financial Officer, Operations Manager and Director

         Ken Page                            37      Director

         Gregory Sichenzia                   37      Director
</TABLE>

The following information with respect to the principal occupation or employment
of each nominee for  director,  the  principal  business of the Company or other
organization  in which such  occupation  or  employment  is carried on, and such
nominee's business  experience during the past five years, has been furnished to
the Company by the respective director nominees:

     Alan Fine has served as the Chief  Executive  Officer  and  Chairman of the
Board of the Company since its inception in May 1997. In 1982,  Mr. Fine founded
Rosedale  Wallcoverings  &  Fabrics  Inc.  and has  served as the  President  of
Rosedale  Wallcovering  & Fabrics,  Inc. since 1987. Mr. Fine has also served as
the Secretary  for Ontario Paint & Wallpaper Ltd since 1978.  From 1972 to 1977,
Mr. Fine was the Manager of Wallpaper Distribution for Ontario Paint & Wallpaper
Ltd.

     Sidney  Ackerman  has  served as the  President  of the  Company  since its
inception in May 1997. In 1971, Mr. Ackerman was responsible for the development
of Ontario Wallcoverings which became the wallpaper  distribution arm of Ontario
Paint & Wallpaper  Ltd. In June 1978,  Mr.  Ackerman  was elected  Director  and
Treasurer of Ontario Paint & Wallpaper Ltd. Since 1994, Mr.  Ackerman has served
as the President of Ontario Paint & Wallpaper Ltd.

     Norman G. Maxwell has been Chief Financial  Officer and Operations  Manager
of the Company  since its  inception in May 1997 and has served as a director of
the Company since May 1997. Prior thereto, since 1992, Mr. Maxwell has served as
the Vice  President  of Finance with  Ontario.  From 1989 to 1992,  Mr.  Maxwell
served as the Comptroller of Ontario.  Mr. Maxwell has been in the  wallcovering
industry for over 20 years and has been a Certified Management  Accountant since
1977.


<PAGE>
     Ken Page has been a Director  of the Company  since June 1998.  Since 1992,
Mr.  Page has been a partner of the law firm of Page Hill in  Toronto,  Ontario,
Canada. Mr. Page graduated from the University of Western Ontario with an LLB in
1986 and was admitted to the bar in Ontario 1988.

     Gregory Sichenzia has been a Director of the Company since August 1998. Mr.
Sichenzia is a partner of the law firm of Sichenzia,  Ross & Friedman LLP in New
York,  New York and has been  since  May 1998.  He had been a partner  of Singer
Zamansky LLP in New York, New York, since November 1996. Prior thereto and since
August 1994,  he had been an associate  attorney at Schneck  Weltman  Hashmall &
Mischel LLP in New York City.

     Sichenzia,  Ross & Friedman LLP serves as the Company's United States legal
counsel for all securities related matters.

     Directors  serve until the next  annual  meeting of  stockholders  or until
their successors are elected and qualified.  Officers serve at the discretion of
the Board of Directors.

                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During the fiscal year ended  December 31, 1999,  the Board of Directors of
the Company held two (2) meeting and acted by unanimous  written  consent on one
(2)  occasions.  No  director  attended  fewer  than 75% of the total  number of
meetings of the Board of Directors during the last fiscal year.

     The Board of Directors has a Compensation Committee and an Audit Committee.
The Compensation Committee consists of three directors,  Gregory Sichenzia,  Ken
Page and Sidney Ackerman.  Mr. Sichenzia and Mr. Page are independent  directors
who are not salaried  officers of the Company.  The purpose of the  Compensation
Committee is to review the Company's  compensation  of its  executives,  to make
determinations  relative thereto and to submit  recommendations  to the Board of
Directors  with  respect  thereto  in order to  ensure  that such  officers  and
directors receive adequate and fair compensation.  The Compensation Committee is
also  responsible  for  administering  the Company's 1998 Stock Option Plan. The
Compensation Committee met one (1) time during the last fiscal year.

     The Audit Committee is composed of three directors,  Gregory Sichenzia, Ken
Page and Alan Fine. The Audit Committee is responsible for the general oversight
of audit, legal compliance and potential conflict of interest matters, including
(a)  recommending  the engagement  and  termination  of the  independent  public
accountants to audit the financial statements of the Company, (b) overseeing the
scope of the external audit services,  (c) reviewing adjustments  recommended by
the  independent  public  accountant  and addressing  disagreements  between the
independent  public  accountants and  management,  (d) reviewing the adequacy of
internal controls and management's  handling of identified material inadequacies
and reportable  conditions in the internal controls over financial reporting and
compliance  with laws and  regulations,  and (e)  supervising the internal audit
function,   which  may  include   approving  the  selection,   compensation  and
termination of internal  auditors.  The Audit  Committee met one (1) time during
the last fiscal year.

     The Board does not have a nominating  committee  or a committee  performing
the functions of a nominating committee. Although there are no formal procedures
for  stockholders  to  nominate  persons to serve as  directors,  the Board will
consider  nominations  from  stockholders,  which  should be addressed to Norman
Maxwell at the Company's address set forth above.

                            COMPENSATION OF DIRECTORS

     Directors  currently  receive no cash fees for  services  provided  in that
capacity,  but are reimbursed for reasonable  out-of-pocket expenses incurred in
connection  with  attendance at meetings of the Board or any  committee  thereof
they attend.  The Company is currently  reviewing its policy on  compensation of
outside directors and may pay outside directors in the future.
<PAGE>
                          RECOMMENDATION OF THE BOARD:
                           ---------------------------

    THE BOARD RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES NAMED ABOVE.

         The proxy holders intend to vote the shares  represented by proxies for
all of the  Board's  nominees,  except to the extent  authority  to vote for the
nominees is withheld.

                          STOCK OWNERSHIP OF MANAGEMENT
                           AND PRINCIPAL STOCKHOLDERS

         The following table sets forth certain information  regarding ownership
of the Company's  Common Stock as of December 31, 1999, by (i) all persons known
by the  Company  to be  beneficial  owners of five  percent  (5%) or more of the
outstanding  shares of Common Stock,  (ii) each  director of the Company,  (iii)
each of the executive officers of the Company,  (iv) all directors and executive
officers of the Company as a group.
<TABLE>
<CAPTION>

                                                               Shares of Common
                                                               Stock Beneficially   Approximate Percentage
                                                                     Owned             of Common Stock
                                                                                          Outstanding
Name
<S>                                                             <C>                             <C>
Sidney Ackerman(2)                                              516,726                         18.5%
Alan Fine (3)                                                   548,781                         19.7%
Rosalyn Fine (4)                                                201,219                          7.2%
The Ackerman Family Trust (5)                                   233,274                          8.4%
All Executive Officers and Directors
as a Group (two persons)                                      1,065,507                         38.2%
</TABLE>
- ---------------------
     (1) Unless  otherwise  indicated,  the address is c/o  Rosedale  Decorative
Products Ltd., 731 Millway Avenue, Concord, Ontario, Canada L4K 3S8.

     (2) Does not include  233,274  shares of Common  Stock held by the Ackerman
Family Trust.  Includes  228,574 shares of Common Stock owned by 1369597 Ontario
Inc., which is owned by Sidney Ackerman and the Ackerman Family Trust.

     (3) Includes 404,706.5 shares of Common Stock owned by 1369598 Ontario Inc.
of which Alan Fine and the Fine Family Trust are shareholders.

     (4) Includes 57,143.5 shares of Common Stock owned by 1274152 Ontario, Inc.
of which  Rosalyn Fine is a 100% owner.  Rosalyn Fine is the former wife of Alan
Fine and the sister of Sidney Ackerman.

     (5) The Ackerman Family Trust owns 233,274 shares of Common Stock.  Sheldon
Shapiro and Fred Stoppell are trustees of The Ackerman  Family Trust.  Under the
terms of the  trust  instrument,  the  trustees  have  the  power to vote on the
shares.

         During the year, a tax-free reorganization of the share capital held by
         the  principal  stockholders'  was done.  The above table  reflects the
         results of that reorganization. The total number of shares of 1,500,000
         beneficially owned did not change.

Voting Agreement

         Effective  August 16, 1999,  Sidney  Ackerman,  Alan Fine, The Ackerman
Family Trust,  1274152  Ontario Inc.,  1324864  Ontario Inc. and 454590  Ontario
Limited (the  "Shareholders"),  entered  into a Common  Stock voting  agreement.
Pursuant to the terms of the voting agreement,  each of the Shareholders  agrees
to vote all of their Shares  unanimously in respect of any matter to be voted on
at any meeting of the shareholders of the Company. In the event the Shareholders
cannot  express  unanimity  or  any  of  them  abstains  from  voting  then  the

<PAGE>
Shareholders  agree to vote all of their Shares  against such matter or withhold
all of their  votes in respect of such matter as  applicable  and to so instruct
their proxies.  The provisions of the voting agreement shall apply to any shares
in the capital  stock of the Company to which voting  rights attach which may be
issued to the  Shareholders at any time during the term of the voting  agreement
and any  shares  in the  capital  stock  of the  Company  which  are  issued  in
replacement of any shares or after acquired  shares.  The voting  agreement does
not apply to any shares that are sold or transferred  to a Shareholder  and does
not apply to any  shares  that are sold or  transferred  to a third  party in an
arm's-length  transaction.  The voting agreement terminates upon Sidney Ackerman
or Alan Fine being no longer employed by the Company or any of its  subsidiaries
or the date  upon  which any  Shareholder  divests  itself  of all  shares in an
arm's-length transaction for fair market consideration, whichever is earlier.

         Information  regarding  ownership  of  certain  beneficial  owners  and
management  will  appear  under the caption  "Ownership  of  Securities"  in the
Information Statement and is incorporated herein by reference.

                       COMPENSATION OF EXECUTIVE OFFICERS

         The following table sets forth certain summary information with respect
to the  compensation  paid to the Company's  Chief  Executive  Officer,  and the
Company's President,  for services rendered in all capacities to the Company for
the fiscal  period  ended  December 31, 1999.  Other than as listed  below,  the
Company had no executive  officers  whose total annual salary and bonus exceeded
$100,000 for that fiscal year:
<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                                  Long-Term Compensation
                                                                               Awards                  Payouts
                                                                                        Securities             All
                                                                            Restricted  Underlying             Other
                                                       Other                Stock        Options/    LTIP      Compen-sation
                                                    Compen-sation           Award(s)       SARs      Payouts       ($)
Name              Position   Year (1)     Salary                   Bonus       ($)       (#)(1)(2)     ($)
<S>               <C>          <C>      <C>           <C>          <C>      <C>           <C>         <C>       <C>
Alan Fine(1)      Chief        1999     $ 161,529     $9,541       ----        ----       125,750      ----      ----
                  Executive    1998     $ 160,000     $7,602       ----        ----        ----        ----      ----
                  Officer      1997     $ 173,360     $7,020       ----        ----        ----        ----      ----

Sidney            President    1999     $ 161,529      $18,245     ----        ----       125,750      ----      ----
Ackerman(1)                    1998     $ 160,000     $8,995       ----        ----        ----        ----      ----
                               1997     $ 173,360     $9,595       ----        ----        ----        ----      ----
- ----------------- ---------- ---------- ----------- ------------ ---------- ----------- ------------ --------- ----------
</TABLE>
     (1) Reflects total  compensation  received from both the Company's  Ontario
and Rosedale  subsidiaries.  As the Company is located in Canada, the executives
are have been paid salaries of $240,000 Canadian  dollars,  ($160,000 U.S. based
on an effective exchange rate of $1.50).

     (2) Options  under the 1998 Plan were  granted on August 19,  1999,  at the
most  recent  closing  price  of the  Company's  shares  as  traded  on  Nasdaq,
specifically, $1.00 per share on August 18, 1999.

STOCK OPTIONS GRANTS AND EXERCISES

           Stock  options  totaling  251,500  shares  were  granted to the named
executive officers during the last completed fiscal year.

           The  following  table  shows  the  value  at  December  31,  1999  of
unexercised options held by the named executive officers:


<PAGE>
<TABLE>
<CAPTION>
 Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-end Option Values

                                                                       Number of securities         Value of unexercised
                                                                      underlying unexercised       in-the-money options at
                                                                        options at fiscal            fiscal year-end ($)
                                                                           year-end (#)
           Name               Shares acquired on   Value Realized
                                 exercise (#)            ($)        Exercisable/unexercisable     Exercisable/unexercisable

<S>                                   <C>                 <C>               <C>                          <C>
Sidney Ackerman, President            0                   0                 125,750/0                    $100,600/0
- ---------------------------- --------------------- ---------------- --------------------------- ------------------------------
</TABLE>
Employment Agreements

         On June 15, 1998,  Alan Fine and Sidney Ackerman both entered into five
year  employment  agreements  with the  Company.  Alan Fine is retained as Chief
Executive  Officer  of the  Company  at an  annual  salary of  $160,000.  Sidney
Ackerman  is  retained  as  President  of the  Company  at an  annual  salary of
$160,000.


<PAGE>
         The employment  agreements with Alan Fine and Sidney  Ackerman  provide
that upon the death of any of the two  employees  that three  years full  salary
will be paid to the employee's estate in a lump sum payment. The agreements also
provide for reimbursement of reasonable business expenses.

         Alan Fine and Sidney  Ackerman are entitled to bonuses of up to $10,000
each  based  on  achieving   sales,   profitability   and  management  goals  as
predetermined  by the Board of Directors  or  compensation  committee  and other
subjective  criteria as  determined  by the Board of Directors  or  Compensation
Committee.

         Alan Fine and Sidney  Ackerman  shall  each  receive  $20,000  per year
additional  compensation,  including car  allowance,  insurance  and  retirement
savings with matched contributions by the Company and such other perquisites.

         Upon the  resignation,  or exercise of retirement  option upon reaching
the age of 60,  the  Company  shall  pay the  employee  a lump  sum  resignation
allowance  equal to three years salary plus  equivalent in benefits.  Based upon
any wrongful  termination  of either Alan Fine or Sidney  Ackerman,  the Company
shall pay the  employee a lump sum  resignation  allowance of 5 years salary and
equivalent in benefits.

         In the event that there is a change in control of the Company,  through
an  acquisition  where any  person  acquires  more than 50% of the shares of the
Company,  an  amalgamation,  consolidation  or merger with  another  corporation
resulting  in at least 50% of the  voting  shares of the  surviving  corporation
being  controlled  by a new acquirer or the sale directly or otherwise of all of
the assets of the Company to a third party in a non-distress situation, then the
Company  shall pay to Alan Fine and Sidney  Ackerman a lump sum payment equal to
the sum of one and  one-half  times their  respective  annual  salaries  paid or
payable in respect of the most recently completed fiscal year.

Stock Option Plan

         The Company has adopted a Stock Option Plan (the "1998 Plan"), pursuant
to which 750,000 shares of Common Stock are reserved for issuance.

         The 1998 Plan is  administered  by the  Compensation  Committee  or the
board of directors,  who determine,  among other things,  those  individuals who
shall receive options, the time period during which the options may be partially
or fully  exercised,  the  number of shares of Common  Stock  issuable  upon the
exercise of the options and the option exercise price.

         The 1998 Plan is for a period for ten years.  Options may be granted to
officers,  directors,  consultants, key employees,  advisors and similar parties
who provide their skills and expertise to the Company. Options granted under the
1998 Plan may be exercisable for up to ten years, may require vesting, and shall
be at an  exercise  price  all as  determined  by the  board.  Options  will  be
non-transferable  except to an  option  holder's  personal  holding  company  or
registered  retirement  savings plan and are exercisable only by the participant
during his or her lifetime.

         If a  participant  ceases  affiliation  with the  Company  by reason of
death, permanent disability or retirement at or after age 70, the option remains
exercisable  for three months from such  occurrence  but not beyond the option's
expiration  date.  Other  termination  gives  the  participant  three  months to
exercise,   except  for  termination  for  cause,  which  results  in  immediate
termination of the option.

         Options  granted  under  the  1998  Plan,  at  the  discretion  of  the
compensation  committee or the board, may be exercised either with cash,  Common
Stock having a fair market equal to the cash exercise price,  the  participant's
personal  recourse  note,  or with an  assignment  to the Company of  sufficient
proceeds from the sale of the Common Stock acquired upon exercise of the Options
with an  authorization  to the broker or selling agent to pay that amount to the
Company, or any combination of the above.


<PAGE>
         The  exercise  price of an option may not be less than the fair  market
value per share of Common  Stock on the date that the option is granted in order
to receive  certain tax benefits under the Income Tax Act of Canada (the "ITA").
The exercise price of all future options will be at least 85% of the fair market
value of the Common Stock on the date of grant of the options.  A benefit  equal
to the  amount  by which  the fair  market  value of the  shares at the time the
employee  acquires  them  exceeds the total of the amount paid for the shares or
the  amount  paid for the  right to  acquire  the  shares  shall be deemed to be
received  by the  employee  in the year the  shares  are  acquired  pursuant  to
paragraph  7(1) of the ITA.  Where the exercise  price of the option is equal to
the fair market value of the shares at the time the option is granted, paragraph
110(1)(d) of the ITA allows a deduction  from income equal to one quarter of the
benefit as calculated  above.  If the exercise  price of the option is less than
the fair market value at the time it is granted,  no deduction  under  paragraph
110(1)(d) is permitted. Options granted to any non-employees,  whether directors
or consultants or otherwise  will confer a tax benefit in  contemplation  of the
person becoming a shareholder pursuant to subsection 15(1) of the ITA.

         Options  under the 1998 Plan must be issued  within  ten years from the
effective date of the 1998 Plan.

         Any  unexercised   options  that  expire  or  that  terminate  upon  an
employee's  ceasing to be  employed by the Company  become  available  again for
issuance under the 1998 Plan.

         The 1998 Plan may be  terminated or amended at any time by the board of
directors,  except  that the  number  of shares of  Common  Stock  reserved  for
issuance  upon the  exercise of options  granted  under the 1998 Plan may not be
increased without the consent of the shareholders of the Company.

         On August  19,  1999,  the Board of  Directors  granted  336,500  stock
options at the most recent  closing price of the  Company's  shares as traded on
NASDAQ,  specifically,  U.S.  $1.00  per  share on August  18,  1999.  Officers,
Directors  and five percent  shareholders  were  granted  276,500  options.  The
remaining 60,000 options were granted to key employees.

                          TRANSACTIONS WITH MANAGEMENT

         In 1995, Alan Fine,  Chief Executive  Officer of the Company and Sidney
Ackerman,  President of the Company each loaned funds to the  Company's  Ontario
and Rosedale  subsidiaries.  As at December 31, 1998, the outstanding amounts of
loans made by Alan Fine to Ontario and  Rosedale  were  $208,429  and  $473,477,
respectively, and the outstanding amount of the loans made by Sidney Ackerman to
Ontario and Rosedale were $110,777 and $335,217,  respectively.  These loans are
secured by a general security agreement on the personal property of Rosedale and
Ontario and bear interest at a rate equal to the prime rate of interest  charged
by the National Bank of Canada plus 1.5% per annum and are payable on demand.

         Alan Fine, Chief Executive Officer of the Company, and Sidney Ackerman,
President of the Company, own all of the issued and outstanding capital stock of
966578  Ontario  Inc. and 976168  Ontario Inc. The Company  leases space for its
retail store,  located in downtown  Toronto,  from 966578 Ontario Inc. The lease
calls for  rental  payments  in the amount of $16,826  per annum,  plus  general
property taxes,  payable in equal monthly  installments of $1,402.  The lease is
for a one year term, automatically renewable from year to year unless terminated
in writing by either the landlord or the tenant on 30 days written notice.

         In 1995, the Company loaned two related companies,  966578 Ontario Inc.
and 976168  Ontario Inc.. As of December 31, 1997,  the Company had  outstanding
loan  receivables  from 976168  Ontario Inc. in the amount of $2,054.  The loans
bear  interest  at a rate equal to the prime rate of  interest as charged by the
National Bank of Canada plus 1.5% and are payable on demand.


<PAGE>
     The  Company  has second  mortgages  from two  related  companies,  1216748
Ontario Inc.  and 1217576  Ontario  Inc.,  both of which are 50% owned by Sidney
Ackerman, President and Alan Fine, Chief Executive Officer. The principal amount
of the loans from 1216748 Ontario Inc. and 1217576 Ontario Inc. are $179,291 and
$162,619, respectively. The mortgages are secured by land and buildings and bear
interest at 9% per annum and are payable on demand.

     The Company has available credit  facilities up to a maximum of $7,039,000,
which bear  interest at rates  varying  between the bank's prime rate plus 0.25%
and prime plus 1.25%. The credit  facilities are secured by general  assignments
of book debts,  pledge of inventory under Section 427 of the Bank Act of Canada,
general security  agreements  providing a first floating charge over all assets,
guarantees  and  postponement  of  claims to a maximum  of  $1,732,000  from the
Company  and  its  subsidiaries,  guarantees  from  affiliated  companies  up to
$589,000,  assignment  of life  insurance of  $2,079,000 on the lives of two key
officers and assignment of fire insurance.

      DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

     Proposals of  stockholders  intended to be presented at next year's  Annual
Meeting  of  Stockholders  must  be  received  by  Norman  Maxwell  at  Rosedale
Decorative Products, Ltd., 731 Millway Avenue, Concord, Ontario, Canada L4K 3S8,
no later than April 1, 2001.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a)  of the  Exchange  Act  requires  the  Company's  directors,
executive  officers  and persons who own more than 10% of the  Company's  Common
Stock  (collectively,  "Reporting  Persons")  to file  with the  Securities  and
Exchange  Commission  ("SEC")  initial  reports  of  ownership  and  changes  in
ownership of the Company's Common Stock.  Reporting  Persons are required by SEC
regulations to furnish the Company with copies of all Section 16(a) reports they
file.  To the Company's  knowledge,  based solely on its review of the copies of
such reports received or written  representations from certain Reporting Persons
that no other reports were required, the Company believes that during its fiscal
year ended December 31, 1999, all Reporting Persons complied with all applicable
filing requirements.

                                 PROPOSAL NO. 2

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     Schwartz  Levitsky  Feldman,  Chartered  Accountants,  has  served  as  the
operating  subsidiaries  independent  auditors  since  1994  and  the  Company's
independent  auditors  since its inception in 1997 and has been appointed by the
Board to  continue as the  Company's  independent  auditors  for the fiscal year
ending  December 31, 2000. In the event that  ratification  of this selection of
auditors is not  approved by a majority of the shares of Common  Stock voting at
the  Annual  Meeting  in person  or by proxy,  the  Board  will  reconsider  its
selection of auditors.  Schwartz Levitsky Feldman has no interest,  financial or
otherwise, in the Company.

     Representatives  from the accounting firm of Schwartz Levitsky Feldman will
be present at the Meeting will be afforded the  opportunity  to make a statement
if they  desire  to do so and  will  be  available  to  respond  to  appropriate
questions.

                          RECOMMENDATION OF THE BOARD:

     THE BOARD RECOMMENDS A VOTE FOR RATIFICATION OF THE APPOINTMENT OF SCHWARTZ
LEVITSKY  FELDMAN AS THE  COMPANY'S  INDEPENDENT  AUDITORS  FOR THE FISCAL  YEAR
ENDING DECEMBER 31, 2000.

     The proxy  holders  intend to vote the  shares  represented  by  proxies to
ratify the appointment of Schwartz Levitsky Feldman as the Company's independent
auditors  for the fiscal year ending  December  31,  2000,  except to the extent
authority to vote for such approval is withheld.

              AVAILABILITY OF CERTAIN DOCUMENTS REFERRED TO HEREIN

     THIS PROXY  STATEMENT  REFERS TO CERTAIN  DOCUMENTS OF THE COMPANY THAT ARE
NOT PRESENTED HEREIN OR DELIVERED HEREWITH.  SUCH DOCUMENTS ARE AVAILABLE TO ANY
PERSON,  INCLUDING  ANY  BENEFICIAL  OWNER,  TO WHOM  THIS  PROXY  STATEMENT  IS
DELIVERED,  UPON ORAL OR WRITTEN  REQUEST,  WITHOUT  CHARGE,  DIRECTED TO NORMAN
MAXWELL,  ROSEDALE  DECORATIVE  PRODUCTS,  LTD.,  731 MILLWAY  AVENUE,  CONCORD,
ONTARIO,  CANADA L4K 3S8,  TELEPHONE  NUMBER (416) 593-4519.  IN ORDER TO ENSURE
TIMELY DELIVERY OF THE DOCUMENTS, SUCH REQUESTS SHOULD BE MADE BY MAY [ ], 2000.


<PAGE>
                                  OTHER MATTERS

         The  Board  of  Directors  knows  of no  other  business  that  will be
presented  to the Annual  Meeting.  If any other  business is  properly  brought
before the Annual Meeting, proxies in the enclosed form will be voted in respect
thereof as the proxy holders deem advisable.

         It is  important  that the proxies be returned  promptly  and that your
shares  be  represented.  Stockholders  are  urged to mark,  date,  execute  and
promptly return the accompanying proxy card in the enclosed envelope.

                                             By Order of the Board of Directors,
                                                             /s/ Sidney Ackerman
                                                                 Sidney Ackerman
                                                                       President

Concord, Ontario
Canada
May 12, 2000
<PAGE>
PROXY                                                                      PROXY

                       ROSEDALE DECORATIVE PRODUCTS, LTD.

               PROXY FOR ANNUAL MEETING TO BE HELD ON JUNE 20,2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  hereby  appoints  Alan Fine and Sidney  Ackerman,  or
either of them, as proxies,  each with the power to appoint his  substitute,  to
represent  and to vote all the  shares of common  stock of  Rosedale  Decorative
Products, Ltd. (the "Company"), which the undersigned would be entitled to vote,
at the Company's  Annual Meeting of Stockholders to be held on June 20, 2000 and
at any adjournments thereof,  subject to the directions indicated on the reverse
side hereof.

         In their discretion,  the Proxies are authorized to vote upon any other
matter that may properly come before the meeting or any adjournments thereof.

         THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE  SPECIFICATIONS  MADE,
BUT IF NO CHOICES ARE  INDICATED,  THIS PROXY WILL BE VOTED FOR THE  ELECTION OF
ALL NOMINEES AND FOR THE PROPOSALS LISTED ON THE REVERSE SIDE.

IMPORTANT--This Proxy must be signed and dated on the reverse side.
<PAGE>
                               THIS IS YOUR PROXY
                             YOUR VOTE IS IMPORTANT!

Dear Stockholder:

         We cordially invite you to attend the Annual Meeting of Stockholders of
Rosedale Decorative Products,  Ltd. to be held at the Holiday Inn Yorkdale, 3450
Dufferin Street, Toronto, Ontario, Canada M6A 2V1 on June 20, 2000 at 11:00 a.m.
(local time).

         Please read the proxy  statement  which  describes  the  proposals  and
presents other important information,  and complete,  sign and return your proxy
promptly in the enclosed envelope.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2

1.  ELECTION OF DIRECTORS --                         For                Withhold
    Nominees:
<TABLE>
<CAPTION>
<S>                                                  <C>                     <C>
         Alan Fine                                   [_]                     [_]
         Sidney Ackerman                             [_]                     [_]
         Norman G. Maxwell                           [_]                     [_]
         Ken Page                                    [_]                     [_]
         Gregory Sichenzia                           [_]                     [_]

</TABLE>
<TABLE>
<CAPTION>
                                                      For          Against          Abstain
<S>                                                   <C>            <C>              <C>
2.  Proposal to ratify Schwartz Levitsky              [_]            [_]              [_]
     Feldman as independent auditors.
</TABLE>
If you plan to attend the Annual Meeting please mark this box    [_]

Dated: May 12, 2000

Signature ______________________________________________________________________

Name (printed) _________________________________________________________________

Title __________________________________________________________________________
     Important:  Please sign exactly as name appears on this proxy. When signing
as attorney,  executor,  trustee,  guardian,  corporate  officer,  etc.,  please
indicate full title.

- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission