HYATON ORGANICS INC
10SB12G, 1999-10-28
Previous: AUCTION ANYTHING COM INC, 10SB12G, 1999-10-28
Next: PNC MORTGAGE SECURITIES CORP MORT PASS THR CERT SER 1999-11, 8-K, 1999-10-28



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549


                                   FORM 10-SB


                 General Form for Registration of Securities of
                             Small Business Issuers

        Under Section 12(b) or (g) of the Securities Exchange Act of 1934

                              HYATON ORGANICS INC.
              (Exact name of Small Business Issuer in its charter)

                Nevada                                      86-0913555
    (State or other jurisdiction of                      (I.R.S. Employer
    incorporation or organization)                     Identification No.)


                               755 Burrard Street
                                    Suite 440
                   Vancouver, British Columbia, Canada V6Z IX6
                    (Address of principal executive offices)

                    Issuer's telephone number: (604) 602-1981
                           --------------------------

Securities to be registered under Section 12(b) of the Act:

        None

Securities to be registered under Section 12(g) of the Act:

        Common Stock



<PAGE>2



        With the  exception of  historical  facts stated  herein,  the following
discussion may contain forward-looking statements regarding events and financial
trends which may affect the  Company's  future  operating  results and financial
position.  Such  statements  are subject to risks and  uncertainties  that could
cause the Company's actual results and financial  position to differ  materially
from those anticipated in such  forward-looking  statements.  Factors that could
cause actual results to differ materially  include, in addition to other factors
identified  in this  report,  the  Company's  operating  losses,  its  need  for
additional capital,  its ability to commercially  develop its proposed products,
and  dependence  on key  personnel,  all of which  factors are set forth in more
detail in the  sections  entitled  "Certain  Considerations"  and  "Management's
Discussion and Analysis or Plan of Operation" herein. Readers of this report are
cautioned not to put undue reliance on "forward  looking"  statements which are,
by their nature,  uncertain as reliable  indicators of future  performance.  The
Company  disclaims any intent or obligation  to publicly  update these  "forward
looking" statements,  whether as a result of new information,  future events, or
otherwise.

        In this  statement,  all dollar  amounts are  expressed in United States
dollars unless otherwise stated.

                                            PART I.

Item 1.  Description of Business

                                     BUSINESS DEVELOPMENT

Historical Information

        Hyaton  Organics Inc.  ("Hyaton" or the "Company") was  incorporated  in
Nevada on August 20, 1996,  under the name  Hayoton  Company  Incorporated  as a
management company for resorts and hotel properties.  In September 24, 1996, the
Company  changed its name from Hayoton  Company  Incorporated  to Hyaton Company
Incorporated  and then to Hyaton  Organics Inc. on October 21, 1999. The Company
was dormant until June of 1997 when the Board  reevaluated its business plan and
decided to focus the Company's business on commodity  production and/or purchase
and  resale of same  through  strategic  alliances  with  leading  environmental
corporations.

        As part of the  Company's new business  plan,  on November 2, 1998,  the
Company  entered into a Plan and  Agreement of  Reorganization  ("Reorganization
Agreement")   with  Kafus   Industries  Ltd.   ("Kafus"),   a  British  Columbia
corporation.  Under the  Reorganization  Agreement,  the Company issued to Kafus
20,000,000  shares of its Common Stock in exchange for all of the Common  Shares
of Camden Agro-Systems Inc. ("Camden"), an Ontario corporation,  owned by Kafus.
Prior  to the  reorganization,  Kafus  owned  9,000  common  shares  of  Camden,
constituting  90% of  Camden's  outstanding  common  shares.  As a result of the
reorganization,  Kafus owns  approximately  72.6% of the  Company's  outstanding
shares of Common Stock and the Company's  primary  business  interest is Camden.
Unless  otherwise  indicated,  reference to "Hyaton" or the "Company" shall mean
Hyaton Organics Inc. and its wholly-owned subsidiary, Camden Agro-Systems Inc.

        Further,  as  part  of the  Reorganization  Agreement,  the  Company  is
required  to  issue  one  additional  common  share to  Kafus  for each  $.20 of
aggregate  earnings before  interest,  taxes,  depreciation  and amortization of
Camden accumulated during the period beginning on the closing date of the



<PAGE>3



reorganization  and ending upon the  earlier of: (a) two years from  November 2,
1998, or (b) eighteen months from the commencement of commercial operations by a
Camden plant.

Camden Agro-Systems Inc.

        The Company's  primary  asset is its interest in Camden,  and all of the
Company's  operations  are conducted by Camden.  Camden is a  development  stage
company  that  intends  to  develop  turnkey  facilities  capable  of  producing
organic-based  fertilizers  from animal residues such as hog and poultry manure.
Prior to January 1999,  Camden also was planning the  development  of facilities
for the production of animal feed from food waste.

        Camden  Agro-Systems  Inc. was  incorporated  under the Ontario Business
Corporation  Act  (1982)  on  November  24,  1994 for the  purpose  of  business
management,  consulting  and  product  development.  For at least the past three
years,  Camden  has  primarily  focused  its  business  on  the  development  of
converting  organic  waste into animal  feed and animal  residues  into  organic
fertilizer. Camden believes that there are environmental pollution concerns from
animal  residues.   Many   governmental   authorities  are  invoking   stringent
environmental laws and regulations  regarding  pollution,  contamination and the
accumulation  and disposal of waste  products  such as animal  residues.  Camden
believes that it is developing a waste management  process by reducing pollution
in ground and surface waters and by providing a valuable source of nutrients and
organic material for plant production.

         Since February  1998,  Camden had been operating a pilot program for an
organic waste processing  facility at Bartow,  Florida ("Bartow Plant").  At the
Bartow Plant,  Camden processed organic waste supplied by dairy,  bakery and ice
cream  makers into animal feed  supplements.  During the pilot  program,  Camden
entered into an exclusive marketing distribution agreement with Miracle Feeds of
Canada,  Ltd.,  whereby  Miracle  Feeds of Canada  agreed,  subject  to  certain
conditions,  to purchase  all of Camden's  animal  feed  supplement  produced by
Camden at its Bartow  Plant.  In light of the  agreement  with Miracle  Feeds of
Canada, Camden began to upgrade its Bartow Plant to full commercial  production.
At full  production,  the  Bartow  Plant  would have been  capable of  producing
approximately 22,000 short tons of animal feed per year. In addition, Camden was
negotiating a product buy-out agreement with an animal feed supplier, and was in
the planning stages for an animal feed plant in Lakeland, Florida.

        In January 1999,  Camden  decided to  discontinued  its animal feed from
food waste  program and to  concentrate  its energy and resources on its organic
fertilizer  products.  Camden  believed that in light of its limited capital and
resources, the animal feed market was smaller than the organic fertilizer market
and that such market  provided  Camden a better and faster  opportunity  to earn
revenues.  Further,  because  Camden's  proposed  animal feed  processing may be
subject to duplication by competitors,  this could have the effect of increasing
Camden's competitors.  As a result of this decision, Camden allowed its lease at
the Bartow Plant to expire,  and ceased all animal feed research and development
including its operations at the Bartow Plant and proposed  construction  project
in Lakeland, Florida.  Notwithstanding its current decision, the Company may, in
the future, resume the development of animal feed from organic waste.

        Organic Fertilizer Products

        Since the redirection of Camden's  business in January 1999,  Camden has
focused on developing organic fertilizer  products from animal residues.  Camden
believes that the organic  fertilizer  market  provides great  potential for the
sale of Camden's organic  fertilizers,  and justified the continued research and
development  of proprietary  organic  fertilizers.  Since 1996,  Camden has been
collaborating with



<PAGE>4



experts in crop science, animal sciences,  agronomy,  fertilizers, and equipment
manufacturers to research and test its organic  fertilizer  process and proposed
products in Canada, the United States and abroad.

        In 1998,  Camden narrowed its organic  fertilizer  research by selecting
organic waste  materials,  such as animal  residues  that have been  aerobically
processed  under  specific,   optimally  controlled  conditions.  The  resulting
materials have then been used to manufacture three new products.  These products
were initially marketed under the brand VERDANT ORGANIC. However in 1999, Camden
applied  for TRULY  ORGANIC(TM)  as its  trademark  in the United  States.  This
application is currently pending. These proposed products are as follows:

       -       Pure  Organic   Fertilizer   Blends,  to  be  marketed  as  TRULY
               ORGANIC(TM) MTO series,  are a basic product from which all other
               Camden fertilizer  formulas will be based upon. They are designed
               to supply nitrogen (N),  phosphorus (P), and potash (K) to plants
               as required on a bio-modulated  release basis. The composition of
               the Pure  Organic  Fertilizer  Blends is  designed to restore and
               maintain soil organic  matter  quality and  quantity,  to improve
               soil aggregation and porosity to increase water  infiltration and
               retention,  to enhance gas and cation  exchange,  to improve root
               growth, and to reduce water and wind erosion;

       -       Enhanced  Organic  Fertilizer  Blends,  to be  marketed  as TRULY
               ORGANIC(TM) MTE series, are organic in origin, then enhanced with
               chemical  nutrients.  The  chemical  nutrients  are  added to the
               organic  blend  to  meet  individual  crop  requirements  such as
               radishes, lettuce, and tomatoes; and

       -       Growing Media, to be marketed as TRULY ORGANIC(TM) GROWING MEDIA,
               is a new  proposed  product  line that can be used as a substrate
               for the  cultivation  of greenhouse  plants,  a potting soil or a
               soil   supplement   to  home   gardens.   This  product  line  is
               manufactured from organic raw materials which contain  sufficient
               naturally-occurring  quantities of nitrogen,  phosphorus,  potash
               and other essential elements for commercial plant growth.

        Camden plans to market Camden's organic fertilizer  products by engaging
compatible  corporate  partners to market and distribute its organic  fertilizer
products   as  well  as  large   volume   end   users   and   home  and   garden
distributors/retailers.  For  example,  Camden  is  seeking  a  company  for  an
exclusive buy-out of all Camden's organic fertilizer products.

        As part of its business redirection, Camden is proposing to develop a 52
acre organic fertilizer  facility located in North Carolina.  Camden proposes to
convert organic  fertilizer  from animal  residues  acquired from local farmers.
Camden intends to use its process originally  developed at the Bartow Plant as a
template for creating  similar  organic  fertilizer  facilities  utilizing their
modular design and manufacturing process.  Camden has filed a patent application
in the United States for this process.  See "Camden  Agro-Systems Inc. - Patents
and Trademarks."

        The Camden Agro-System Process

        The Camden  process is a  procedure  in which  animal  residues  such as
poultry and hog manure is treated and  recycled  into organic  fertilizers.  The
principal steps are (a) receipt and mixing of the organic


<PAGE>5



waste materials,  (b) aerobic  processing (which is similar to composting),  (c)
mixing the  composting  material  with  plant  nutrients,  and (d) post  aerobic
processing and packaging.

        Camden intends to exploit its process by establishing organic fertilizer
manufacturing  facilities  internationally.  In  order to meet  this  objective,
Camden believes that it must:

        -      Enter  into  long-term,  supply  agreements  from  organic  waste
               generators such as farmers in the case of animal waste;

        -      Use its proprietary manufacturing process; and

        -      Enter into  long-term  marketing and product  buy-out  agreements
               from reputable companies.

        Camden  believes  that its  proposed  organic  fertilizer  manufacturing
facilities  can be  developed  worldwide.  In  determining  an area  that may be
conducive to one of Camden's facilities, Camden considers the following:

         -     Identification of those areas that have documented  organic waste
               management  problems,  and can  generate  sufficient  volumes  of
               animal residues to sustain an organic fertilizer operation;

         -     Active industry associations that are willing to work with Camden
               in  identifying  solutions  for  organic  waste  such  as  animal
               residues; and

         -     Active local and state  governments that are willing to work with
               Camden in identifying  solutions for organic waste such as animal
               residues.

        In applying the above  criteria,  Camden has selected  North Carolina as
its first proposed organic  fertilizer  processing plant.  During the evaluation
process,  Camden  noted that the state of North  Carolina  had a large number of
both poultry and hog producers,  had active state and national  associations for
poultry and hog producers,  provides  incentives to poultry  producers to remove
animal  residues  through a  secondary  process  or where  land  application  is
avoided,  and had a mild climate that allowed  year-round  plant  operations and
allowed animal  residue  transportation  without damage due to weather,  such as
freezing.

        On May 19,  1999,  Camden  entered  into a letter of  intent to  acquire
approximately 52 acres in Merry Hill, North Carolina.  The property is currently
permitted as a composting  facility and Camden intends to retrofit it to convert
animal residues into organic fertilizer products. The proposed purchase price is
approximately  $750,000 to be paid in part by cash and the assumption of certain
debt. The letter of intent expired on October 15, 1999. However,  Camden and the
owner are still in discussion regarding the acquisition.  The acquisition of the
property is subject to Camden, through the Company,  raising sufficient funds to
pay for the property  and no assurance  can be given that Camden will be able to
complete the acquisition.




<PAGE>6



        Research and Development

        Camden has conducted its research and  development in  conjunction  with
universities and governmental  agencies. In 1996, Camden conducted two livestock
feeding and fertilizer  trials at Kansas State  University,  Kansas.  During the
process,  several short tons of organic waste were  processed into two livestock
feed supplements and one organic-based  fertilizer.  The livestock feeding trial
conducted  by Kansas  State  University  involved  70 heads of  cattle,  and the
fertilizer  trial  consisted of comparing  grain  sorghum  yields in a series of
replicated field plots. The trials indicated that animal residues can be used as
a supplement to livestock  feed and that animal  residues used in  organic-based
fertilizers could exceed commercial fertilizers in yield/acre.

        More recently,  between  September 1998 and February  1999,  Camden,  in
cooperation  with the Eastern Cereal & Oilseed  Research  Centre,  a Division of
Agriculture and Agri-food Canada,  Ottawa,  Ontario,  conducted a joint research
project that assessed the physical,  chemical and agronomic  characteristics  of
Camden's organic  fertilizer  blends and growing media,  TRULY  ORGANIC(TM) MTO,
TRULY  ORGANIC(TM)  MTE,  and  TRULY  ORGANIC(TM)  GROWING  MEDIA,  compared  to
traditional  growing  media and chemical  fertilizers.  Tests were  conducted on
three major types of crops: a leafy crop (lettuce);  a root crop (radish); and a
fruit crop (tomato).  Results of the trials indicate the performance of Camden's
organic fertilizer blends met or exceeded that of other chemical fertilizers.

        Agriculture and Agri-food Canada is a Canadian  governmental agency that
promotes the development,  adaptation and competitiveness of the agriculture and
agri-food  sector  through  policies  and programs  that are most  appropriately
provided by the  Canadian  federal  government.  The overall goal is to help the
sector  maximize  its  contribution  to  Canada's   economic  and  environmental
objectives  and achieve a safe,  high quality food supply  while  maintaining  a
foundation  for  agriculture.  Since  1997,  Camden has  expended  approximately
$193,000 for research and  development of its organic  products,  and Camden has
committed  an  additional  Cdn  $60,000  for  comparative  testing  and  further
development  of its  organic  fertilizer  blends at  Agriculture  and  Agri-food
Canada.

        The development of Camden's organic fertilizers blends and growing media
is in their initial  stages.  No assurance can be given that Camden will be able
to produce the same test results under commercial production conditions.

        Sources and Availability of Raw Materials

        Camden's  main  source  of raw  materials  for  its  organic  fertilizer
products will be animal residues initially  consisting of poultry manure and hog
manure.  Camden  believes  that  there is a great  supply of these  ingredients.
Camden  intends to enter  into  by-products  supply  agreements  with  initially
poultry and hog farmers located in North Carolina.  Under the by-products supply
agreement,  the farmers will supply Camden with animal residues  meeting certain
specifications.  Camden  will pay the farmer for the  animal  residues  with the
right to receive any state  incentives for the disposal of the animal  residues.
Due to the  increase  in  organic  waste  material,  some  states  such as North
Carolina provide  incentives  and/or subsidies to companies that recycle organic
waste.

        Customers

        At this  time,  because  Camden  is in the  development  stage it has no
customers.


<PAGE>7



        Competition

        Camden is directly and indirectly in competition  with other  fertilizer
businesses,  including  other organic  recycling  facilities.  Further,  many of
Camden's  competitors  have greater  production  capacity and greater  financial
resources  and,  therefore,  may be better able to compete in the  domestic  and
international  market.  Competing  technology may also be developed by the other
companies in the industry. Further, many of Camden's competitors may take action
such as price  reductions to keep their markets and hinder  Camden's  ability to
sell its products. There can be no assurance that Camden will be able to develop
a competitive position in the fertilizer industry.

        Patents and Trademarks

        In the course of Camden's ongoing organic  fertilizer  research,  it has
developed  various  technological  innovations  in the  areas  of  manufacturing
process as well as products.  At June 24, 1999, the Minister of Agriculture  and
Agri-food  Canada on behalf of Camden  applied for patents in the United  States
for its three product lines: Pure Organic  Fertilizer  Blends,  Enhanced Organic
Fertilizer Blends,  and Growing Media.  Collectively,  the applications  include
composition claims for its organic fertilizers and manufacturing  processes.  In
conjunction with the evaluation of Camden's organic  products,  the patents were
transferred to Camden. These patent applications are currently pending.

        No assurance  can be given that Camden's  manufacturing  process will be
granted  a patent,  or if  granted,  that it will  afford  protection  against a
competitor.   Further,   any  patent  issued  to  Camden  could  be  challenged,
invalidated or circumvented by others. Further, since patent applications in the
United  States  are  maintained  in secrecy  until the patent is issued,  Camden
cannot be certain that others have not filed patent applications directed toward
inventions  covered by its pending patent  applications or that it was the first
to file patent  applications on such inventions.  There can also be no assurance
that any  application  of Camden's  technologies  will not  infringe  patents or
proprietary  rights  of others  or that  licenses  that  might be  required  for
Camden's  processes  or products  would be available on  reasonable  terms.  The
extent to which Camden may be required to obtain licenses from others,  the cost
and the availability of such licenses are unknown.

        Camden also makes use of its trade  secrets or  "know-how"  developed in
the course of its research and development in the area of manufacturing process.
To the extent that Camden relies upon trade secrets, unpatented know-how and the
development  of  improvements  in  establishing  and  maintaining  a competitive
advantage in the market for Camden's  products,  there can be no assurances that
such  proprietary  technology will remain a trade secret or that others will not
develop substantially equivalent or superior technology to compete with Camden's
products.

        Camden has filed a trademark for "TRULY  ORGANIC" in the United  States.
The trademark is currently pending.

        If Camden  becomes  involved in litigation  regarding  its  intellectual
property,  it could consume a substantial portion of Camden's resources.  Camden
may lack the financial  resources to defend its intellectual  property claims or
to prosecute infringements by others.



<PAGE>8



Environmental Regulations

        The  location,   construction,   and  operation  of  organic  fertilizer
facilities  are  regulated by state and federal  environmental  laws.  Obtaining
local  approvals  and state  air,  water and  operating  permits is a detail and
complex process.  This may especially be true where the proposed  facility is to
be located in or near urban  areas.  Requisite  approvals to be obtained in most
jurisdictions include Local Planning Board, Zoning Boards, Solid Waste and Water
Disposal Boards, Composting Operation Permits, Air Permits and Building Permits.

Employees.  As of September 30, 1999,  the Company,  and its  subsidiary,  had a
total of eight employees.

                                    CERTAIN CONSIDERATIONS

        In addition to the other  information  presented  herein,  the following
should be considered carefully in evaluating the Company and its business.  This
information   contains   forward-looking   statements  that  involve  risks  and
uncertainties.  The  Company's  actual  results may differ  materially  from the
results discussed in the  forward-looking  statements.  Factors that might cause
such a difference  include,  but are not limited to, those  discussed  below and
elsewhere herein.

        Lack of Profits and Going Concern Opinion. For the years ended September
30,  1997 and 1998,  and for the period from  October  31, 1998 to December  31,
1998,  the Company  incurred  net losses of  $22,059,  $268,548,  and  $126,131,
respectively.  For the six months  ended June 30, 1999,  the Company  incurred a
loss of  $216,237.  As a result of these  losses  and  negative  cash flows from
operations,  the  Company's  auditors'  report  on  the  Company's  consolidated
financial   statements   include  an  additional   paragraph   which  refers  to
uncertainties  as to the  Company's  ability to  continue  to operate as a going
concern.

        Development  Stage Company.  Hyaton is in its development  stage and, at
this  time,  is in the  research  and  development  stage.  The  Company  has no
commercial  products.  Although under test  conditions,  the Company's  proposed
organic fertilizers  performed as well, if not better, than traditional chemical
fertilizers,  no assurance can be given that the Company will be able to achieve
the same results under commercial conditions. Further, Hyaton will face the same
challenges experienced by other development stage companies,  including, but not
limited to, developing market acceptance for its proposed products.

        Need for  Additional  Capital.  The Company  believes  that it will need
additional working capital to finance and develop organic fertilizer  facilities
and for its  operations  in 1999 and 2000.  No  assurance  can be given that the
Company will be  successful  in raising  capital for its projects or, if raised,
that it will be on terms  favorable to the Company.  In the event the Company is
required to raise  additional  capital through  private  placement of its equity
securities, such placement of equity securities will have the effect of diluting
existing  shareholders'  ownership  interest in the  Company.  If the Company is
unable to raise sufficient funds to finance these projects,  the Company may not
be able to  complete  its  projects  which  will have an  adverse  effect on the
Company's business objectives.

        Dependence  on Key  Personnel.  The  Company is  dependent on Mr. Robert
Novitsky,  President,  for his expertise.  The loss of Mr. Novitsky could have a
material adverse effect upon the Company.


<PAGE>9



        Concentration of Stock Ownership.  As of September 30, 1999, Kafus owned
20,000,000  shares of Common  Stock of the  Company  constituting  approximately
72.6% of the outstanding  shares. As a result of its ownership,  Kafus will have
substantial  control over corporate  matters without  seeking other  shareholder
approval,  including  the  election of  directors  and  approval of  significant
corporate  transactions.  Further, such concentration of ownership may also have
the effect of delaying or preventing a change in control of the Company.

        Authorization of Preferred Stock;  Possible  Anti-Takeover  Effects. The
Board of Directors is authorized to issue  Preferred  Stock and to determine the
dividend, liquidation, conversion, redemption and other rights, preferences, and
limitations of such shares without  further vote or action of the  stockholders.
Accordingly,  the Board of Directors is empowered, without shareholder approval,
to issue  Preference  Stock with  dividend,  liquidation,  conversion,  or other
rights  which  could  adversely  affect  the  voting  power or the rights of the
holders of the Common Stock. In the event of such issuance,  the Preferred Stock
could be utilized, under certain circumstances,  as a method of discouraging and
delaying or preventing a change in control of the Company.

        No  Dividends.  The  Company has not paid cash  dividends  on its Common
Stock since its  inception  and does not  anticipate  any cash  dividends on the
Common Stock in the foreseeable  future. For the foreseeable future, the Company
intends to reinvest the earnings of the Company,  if any, in the development and
expansion of its business.

Item 2.  Management's Discussion and Analysis or Plan of Operation

General

        The following discusses the Company's financial condition and results of
operations based upon the Company's consolidated financial statements which have
been prepared in accordance with generally accepted accounting principles.

        The Company was formed on August 20, 1996,  to evaluate  businesses  for
possible  acquisition.  Effective  November  2, 1998,  the  Company  completed a
reorganization  with Kafus whereby the Company issued  20,000,000  shares of its
Common  Stock in exchange  for Kafus'  9,000  common  shares of Camden.  Through
Camden,  the Company is in the  business of  management  consulting  and product
development, and the Company's efforts have focused primarily on the development
of organic fertilizers from animal waste.

        The following  information discusses the Company's results of operations
for the years ended September 30, 1997 and 1998, three months ended December 31,
1998, and for the six months ended June 30, 1999.  Because the Company is in the
development stage, the following financial  information may not be indicative of
the Company's operations in the future.

Results of Operations

For the six months ended June 30, 1999.

        Revenues.  For the six months ended June 30, 1999, the Company's cost of
goods sold exceeded gross revenues by $1,702.


<PAGE>10



     Expenses.  Total  expenses  for the six months  ended June 30,  1999,  were
$214,535.  Most of the expenses  consisted of consulting and  professional  fees
related to the development of the Company's organic fertilizers.

     Net Loss.  The Company  incurred a net loss of $216,237  for the six months
ended June 30, 1999, primarily related to the lack of revenues.
For the three months ended December 31, 1998.

     Revenues.  Revenues  for the three months  ended  December  31, 1998,  were
$36,465.  Revenues  were  primarily  derived from  contract  services  regarding
environmental studies.

     Expenses. Total expenses for the three months ended December 31, 1998, were
$162,596,  consisting  primarily  of  consulting  and other  professional  fees,
product  development and research costs and  administrative  and other expenses.
Consulting fees related to engineer and administrative  services provided to the
Company.  Product  development  and  research  costs  relate  primarily  to  the
development  of organic  animal feed from organic waste and organic  fertilizers
from animal residues,  patent  applications for organic  fertilizers and project
costs for consulting  services  rendered.  As previously  discussed,  during the
beginning  of 1999,  the Company  began to  concentrate  its efforts  toward the
development of organic fertilizers from animal residues.

     Net Loss. The Company had a net loss of $126,131 for the three months ended
December 31, 1998.

Year ended September 30, 1998 compared to Year ended September 30, 1997.

     Revenues.  Revenues  for the year ended  September  30,  1998,  were $2,805
compare to no revenues  for the year ended  September  30, 1997.  Revenues  were
primarily derived from contract services regarding environmental studies.

     Expenses.  Total  expenses  for the year ended  September  30,  1998,  were
$271,353  compared to total expenses of $22,059 for the year ended September 30,
1997. During the year ended September 30, 1998, expenses increased substantially
in consulting and other  professional  fees,  product  development  and research
costs and administrative and other expenses. Consulting fees related to engineer
and  administrative  services provided to the Company.  Product  development and
research  costs relate  primarily to the  development of organic animal feed and
fertilizers from animal residues.

     Net Loss. For the year ended  September 30, 1998, the Company had a loss of
$268,548  compared to a loss of $22,059 for the year ended  September  30, 1997.
The  substantial  loss incurred during the year ended September 30, 1998, can be
attributed to the increase in total expenses  related to the  development of the
Company's proposed products.

Liquidity and Capital Resources

     The Company is a  development  stage  company  that  intends to develop and
market fertilizer derived from animal residues. At this time, the Company has no
substantial revenues,  and does not anticipate any substantial revenues until it
is able to develop and sell its products.  Previously, the  Company has received

<PAGE>11



loans to fund its operations and provide working capital. It is anticipated that
the Company will continue to finance its operations through loans and equity and
debt  financings.  As of December  31,  1998 and June 30,  1999,  the  Company's
working capital deficit was $400,782 and $642,916.

Impact of the Year 2000 Issue

        The Year 2000 Issue is the result of  computer  programs  being  written
using two digits  rather  than four to define the  applicable  year.  Any of the
Company's,  or  its  suppliers'  and  customers'  computer  programs  that  have
date-sensitive  software may recognize a date using "00" as the year 1900 rather
than the year 2000.  This could  result in system  failures  or  miscalculations
causing  disruptions of operations  including,  among other things,  a temporary
inability to process  transactions,  send invoices,  or engage in similar normal
business activities.

        Because the Company is in the  development  stage and has no significant
operations,  the  Company  does not  anticipate  that its  software  or computer
systems will require any significant  modification or replacement in response to
the Year 2000 Issue. In the Company's  assessment,  the Year 2000 Issue will not
materially affect the specific operations of the Company and its subsidiary.

        The Company will ensure that any future  proposed plant will comply with
Year 2000 standards.

Item 3.  Description of Property

        The Company,  through Camden,  leases 900 square feet of office space in
an office  building  located at 2285 St.  Laurent  Boulevard,  Unit 16,  Ottawa,
Ontario,  Canada.  The lease has no fixed terms and may be terminated  within 30
days  written  notice.  The Company  pays a monthly  rent of  approximately  CDN
$1,700.

Item 4.  Security Ownership of Certain Beneficial Owners and Management.

                                    PRINCIPAL SHAREHOLDERS

        The  following  table  sets  forth,  as of  October  15,  1999,  certain
information  with respect to the  beneficial  ownership of the Company's  Common
Stock by (a) each stockholder known by the Company to be the beneficial owner of
more than 5% of the  Company's  Common  Stock,  (b) each  executive  officer and
director of the  Company,  and (c) each  director and  executive  officer of the
Company and its subsidiary as a group.

                                                                     Percentage
                                                     Number of      Beneficially
Name and Address                                     Shares(1)          Owned
- -----------------------------                      -----------      ------------
Kafus Industries Ltd.                             20,000,000           72.6%
755 Burrard Street, Suite 440
Vancouver, British Columbia
Canada   V6Z 1X6
Robert Novitsky                                      245,000(2)          *


<PAGE>12


                                                                     Percentage
                                                     Number of      Beneficially
Name and Address                                     Shares(1)          Owned
- -----------------------------                      -----------      ------------

Manfred Schultz                                      100,000(3)          *
Michael McCabe                                        25,000(3)          *
Peter Schlesinger                                     25,000(3)          *
Milton Datsopoulos                                    25,000(3)          *
Gordon C. Robinson                                    25,000(3)          *
Paul McClory                                          25,000(3)          *
Lynda Murdock                                         10,000(3)          *
Fiama Walker                                           5,000(3)          *
All directors and executive officers as a            485,000(3)         1.7%
group (9 persons)


*       Represents less than 1%.

(1)     Except as otherwise indicated,  the Company believes that the beneficial
        owners of the Common Stock listed above, based on information  furnished
        by such owners,  have sole  investment  and voting power with respect to
        such  shares,  subject to  community  property  laws  where  applicable.
        Beneficial  ownership is determined in accordance  with the rules of the
        Securities  and Exchange  Commission  and generally  includes  voting or
        investment  power with  respect to  securities.  Shares of Common  Stock
        subject to options or warrants  currently  exercisable,  or  exercisable
        within 60 days,  are deemed  outstanding  for purposes of computing  the
        percentage ownership of the person holding such option or warrants,  but
        are not deemed  outstanding  for  purposes of computing  the  percentage
        ownership of any other person.

(2)     As of October 15, 1999, Mr. Robert  Novitsky holds an option to exchange
        his ten percent (10%) interest in Camden (which  represents 1,000 shares
        of Camden's  common shares) for 120,000  shares of the Company's  Common
        Stock. See "Item 7. Certain Relationship and Related Transactions." Also
        includes options to purchase 125,000 shares of Common Stock.

(3)     Represents options exercisable within 60 days to purchase shares of
        Common Stock.



<PAGE>13



Item 5.  Directors, Executive Officers, Promoters and Control Persons


                                          MANAGEMENT

Executive Officers and Directors

        The directors and executive  officers of the Company as of September 30,
1999, are as follows:
<TABLE>
<CAPTION>


            Name                   Age      Office or Position                   Held Position Since
<S>                               <C>      <C>                                  <C>
Executive Officers and Directors
of the Company:

Robert Novitsky                    52       President, Director                         1999
Manfred Schultz                    51       Vice President, Director                    1999
Michael McCabe                     42       Chief Financial Officer, Director           1998
Peter Schlesinger                  65       Director                                    1999
Milton Datsopoulos                 59       Director                                    1999
Gordon Robinson                    59       Director                                    1999
Paul McClory                       59       Director                                    1999
Lynda Murdock                      38       Treasurer                                   1999
Fiama Walker                       54       Secretary                                   1999
Executive Officers of Camden:
Robert Novitsky                    52       President                                   1996
Manfred Schultz                    51       Vice President of Business                  1999
                                            Development

</TABLE>

     The  following  sets forth the principal  occupations  during the past five
years of the  directors  and  certain  executive  officers  of the  Company  and
executives of its subsidiary.

     Robert L. Novitsky has been the President and Director of the Company since
March 1999 and has been with the Company since 1998. Mr.  Novitsky has also been
the President of Camden since 1996. Mr.  Novitsky was a Director of The CanFibre
Group Ltd. from August 1992 to December 1997.  Since 1990, Mr. Novitsky has been
President  and Director of Notra  Environmental  Services Inc. and Notra Marine.
From 1989 to 1990, he was Executive  Vice-President  in charge of management for
Amtek Engineering Service Incorporated,  an engineering consulting company. From
1986 to 1990, he was President of SSI Monenco  Limited and  responsible  for all
corporate activities  associated with that professional  engineering company. He
has a Bachelor  degree in Chemical  Engineering  from Royal Military  College in
Kingston,  Ontario, an Ocean Engineer degree from MIT and a Master of Science in
Materials Engineering and Science from MIT.



<PAGE>14



     Manfred W. Schultz has been the Vice  President of Business  Development of
the Company  since  September 1, 1999,  and Director of the Company since August
1999. Mr. Schultz has also worked with Camden on a consultative basis since June
1999. From 1995 to 1999, Mr. Schultz worked as a business consultant for various
businesses  and held senior  executive  and  Director  positions  at  Integrated
Resources Corp. and Northern Ostrich Corp. From 1987 to 1995, he founded and was
President  and Chief  Executive  Officer of Koala  Beverages  Ltd.  where he was
responsible for development  and overall  management.  He has a Bachelor of Arts
degree in Economics from the University of Western Ontario.

     Michael  McCabe  has been Chief  Financial  Officer  and a Director  of the
Company  since  1998.  Since  1997,  Mr.  McCabe has served as  President  and a
Director  of Kafus  Industries  Ltd.  From 1996 until May 1997,  Mr.  McCabe was
Managing  Director  of Project  Finance for Key Global  Finance  Ltd. in Boston,
Massachusetts.  From 1991 to 1996,  he was Senior Vice  President of BTM Capital
Corporation.  He  has a BS in  Chemistry  and  Physics  from  Bridgewater  State
College,  an MS in Chemical  Engineering from Purdue  University,  and an MBA in
Finance from Pace University.

     Peter  Schlesinger  has been a Director of the Company  since  August 1999.
Since  December  1993 Mr.  Schlesinger  has been a Director  of, and since March
1998,  Chairman of the Board and Chief Financial  Officer of, MGPX Ventures Inc.
Now self-employed,  Mr.  Schlesinger was a partner of a Canadian  stockbrokerage
firm,  Annett  Partners,  for ten years  and  manager  of a  Bermuda  investment
company, Tatra Ltd., since 1974. He was president of Halton Insurance, a Bermuda
insurance company,  listed on The Toronto Stock Exchange, from 1988 to 1994. For
ten years he has also served as  president  of the  Canadian  Parkinson  Disease
Foundation.  Mr. Schlesinger has a BS in Psychology and Economics,  and a MBA in
Finance from Columbia University.

     Milton  Datsopoulos  became a Director of the Company on October 15,  1999.
Mr.  Datsopoulos  has also been a director of Kafus since March 25, 1998.  Since
1974, Mr. Datsopoulos has been a partner of Datsopoulos, MacDonald & Lind, P.C.,
attorneys at law.

     Gordon  Robinson  became a Director of the Company on October 15, 1999. Mr.
Robinson has also been a director of Kafus since March 25, 1998. Since 1992, Mr.
Robinson owns and operates a home improvement business.

     Peter  McClory was appointed to the Board of Directors on October 15, 1999.
He was also director of Kafus from June 11, 1996,  until 1998. For over the past
five years, Mr. McClory, through his wholly-owned company Willow Holdings, Inc.,
has been a consultant to several public and private  companies  including  Kafus
and North American Tire Recycling Ltd.

     Lynda Murdock was  appointed  Treasurer to the Company on October 15, 1999.
Since July 1999, Ms.  Murdock has been Senior Vice President of Taxation,  Audit
and  Accounting for Kafus.  Prior to her time with Kafus,  Ms. Murdock has spent
the last 15 years in public accounting practice,  most recently as a Tax Partner
with KPMG LLP of Canada. Ms. Murdock is a Chartered Accountant.

     Fiama Walker has been  Secretary of the Company  since  September 16, 1999.
Ms. Walker has been Assistant  Corporate  Secretary and Manager of Compliance of
Kafus  since  July 7,  1998.  For the last 25  years,  Ms.  Walker  worked  as a
paralegal  and  legal  assistant  for  various  law firms in  British  Columbia,
specializing in corporate and commercial law. She has completed  diploma courses
in  business  administration,  accounting  and law  from  various  colleges  and
universities in British Columbia.



<PAGE>15




Item 6.  Executive Compensation

Executive Compensation.

        None of the Company's directors,  officers, or employees or officers and
employees of its subsidiaries  earned in excess of $100,000 for the three months
ended December 31, 1998.

        The  following  table sets forth,  for each of the  compensation  of the
Company's  president  during the last three complete  fiscal  periods.  No other
officers  received  annual  compensation  in excess of $100,000  during the last
three complete fiscal periods.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
                                                                                                Long Term Compensation
                                                                              ------------------------------------------------------
                                             Annual Compensation                          Awards                  Payout
                               ---------------------------------------------- ------------------------------   -------------



                                                                                Restricted    Securities
                                                              Other Annual         Stock      Underlying       LTIP      All Other
Name and Principal                                            Compensation       Award(s)       Options       Payout     Compensa-
Position               Period       Salary       Bonus ($)         ($)              ($)           (#)           ($)      tion ($)
- ----------------------------------------------------------------------------- ---------------------------- -------------------------
<S>                    <C>       <C>             <C>          <C>             <C>             <C>           <C>        <C>

Robert L. Novitsky      1998      $10,149(1)            -          -                 -             -             -           -
President
Daniel Hodges(2)        1998       $60,000           -             -                 -             -             -           -
President

</TABLE>

(1)     Mr.  Novitsky has been receiving a salary in the form of consulting fees
        of Cdn $3,383  per month for  serving as the  president  of Camden.  The
        figure $10,149  represents  three months' salary.  He currently does not
        receive any salary for serving as the President of the Company.

(2)     Mr.  Hodges  resigned as president on  November 10, 1998.   During 1998,
        Mr. Hodges was paid consulting fees of $60,000.

        At this time,  the Company does not pay its  directors  compensation  as
serving as such and for their  attendance at board  meetings.  Further,  at this
time, the Company does not provide  pension,  retirement or similar  benefits to
its officers and directors.

Outstanding Options Granted to Directors and Executive Officers.

        The  following  table  provides  information  relating to share  options
granted  to  executive  officers  of the  Company,  and  directors  and  certain
executive  officers of the Company and its subsidiary,  Camden,  as a group, and
outstanding  as of October 15, 1999. No options were granted to either  officers
or directors of the Company as of December 31, 1998.

<TABLE>
<CAPTION>

       Name                  Number of Options         Exercise Price           Expiration Date
- ------------------           -----------------         --------------           ---------------

<S>                                <C>                      <C>                 <C>
Robert Novitsky                    125,000                  $1.50               October 13, 2004
Michael A. McCabe                   25,000                  $1.50               October 13, 2004


<PAGE>16

       Name                  Number of Options         Exercise Price           Expiration Date
- ------------------           -----------------         --------------           ---------------

Peter Schlesinger                   25,000                  $1.50               October 13, 2004
Manfred W. Schultz                 100,000                  $1.50               October 13, 2004
Milton Datsopoulos                  25,000                  $1.50               October 13, 2004
Gordon Robinson                     25,000                  $1.50               October 13, 2004
Paul McClory                        25,000                  $1.50               October 13, 2004
Lynda Murdock                       10,000                  $1.50               October 13, 2004
Fiama Walker                         5,000                  $1.50               October 13, 2004
Officers and Directors as          365,000
a group (9 persons)

</TABLE>

        In addition to the  foregoing,  the Company has granted to its employees
five-year options to purchase,  in the aggregate,  55,000 shares of Common Stock
of the Company at $1.50 per share.  The  Company  has also  granted an option to
purchase  500,000  shares  of  Common  Stock  to The  Samarac  Corporation  Ltd.
("Samarac")  for consulting  purposes.  See "Certain  Relationships  and Related
Transactions."

Item 7.  Certain Relationships and Related Transactions

        In  connection  with the  Reorganization,  Mr.  Novitsky and the Company
entered  into an  agreement  pursuant  to which Mr.  Novitsky  has the option to
exchange his 1,000 shares in Camden,  representing 10% of the outstanding Camden
common shares, for 120,000 shares of Common Stock of the Company.

        On October 14, 1999, the Company  granted a five year option to purchase
500,000  shares of Common Stock of the Company at an exercise price of $1.50 per
share to Samarac. Samarac intends to provide international development contracts
for Hyaton's  products.  Samarac is an approximate  38.82% shareholder of Kafus,
and is controlled by Mr. Kenneth F. Swaisland, Chief Executive Officer of Kafus.

        The Company pays rent for office space to Notra  Environmental  Services
Incorporation  of which  Mr.  Robert L.  Novitsky  is also the  President  and a
Director.  Mr.  Novitsky is also the President and director of the Company,  the
President of Camden,  and a minority  shareholder of Camden,  owning ten percent
(10%) of Camden.  For the three  months ended  December 31, 1998,  and the years
ended  September 30, 1998,  and 1997,  the Company paid rent of Cdn $5,100,  Cdn
$20,400, and Cdn $20,400, respectively.

        During the three months ended December 31, 1998,  the Company  had loans
outstanding in the aggregate amount of $373,605 due to Kafus and  its affiliate.
The loans are non-interest bearing with no specific terms of repayment.


<PAGE>17



Item 8.  Description of Securities

        The Company is authorized to issue  100,000,000  shares of Common Stock,
par value $.01, of which  27,559,000 were  outstanding as of September 30, 1999,
and 25,000,000  shares of Preferred  Stock,  par value $.01. As of September 30,
1999, no Preferred Stock was outstanding.

Common Stock

        Each holder of record of shares of Common  Stock is entitled to one vote
for  each  share  so  held on all  matters  requiring  a vote  of  shareholders,
including  the  election  of  directors.  There are no  preferences,  conversion
rights,  preemptive  rights,  subscription  rights, or restrictions or transfers
attached  to the Common  Stock.  In the event of  liquidation,  dissolution,  or
winding  up of the  Company,  the  holders  of  Common  Stock  are  entitled  to
participate  in the  assets of the  Company  available  for  distribution  after
satisfaction of Preferred Stock and the claims of creditors.

Preferred Stock

        The Board of  Directors  has not  established  any  series of  Preferred
Stock.

                                            PART II

Item 1.  Market Price  of  and  Dividends  on the Registrant's Common Equity and
Other Shareholder Matters

        The Company's Common Stock began trading on the OTC Bulletin Board under
the symbol  "HYTN" on September 30, 1998.  The Company has a limited  market for
its Common Stock with no real trading volume.  The following  quotations reflect
inter-dealer prices, without retail mark-up, mark-down or commission and may not
represent actual  transactions.  The high and low prices of the Company's Common
Stock on a quarterly basis since September 30, 1998, are as follows:

Quarter                          High              Low
- -----------------             -------           -------
December 31, 1998               $2.00             $0.19
March 31, 1999                   3.00             $1.50
June 30, 1999                    2.25(1)          $1.75(1)


(1) Represents date of last know trade of May 28, 1999.

Item 2.  Legal Proceedings.

        Neither the Company nor Camden is involved in any legal proceeding.

Item 3.  Changes in and Disagreements with Accountants

        None



<PAGE>18



Item 4.  Recent Sales of Unregistered Securities

        On April 20, 1998, the Company sold 6,059,000  shares of Common Stock to
approximately  30  purchasers  for  $60,590.  This  transaction  was exempt from
registration pursuant to Regulation D, Rule 504. No commissions were paid in the
transaction.

        On November  2, 1998,  the Company  issued  20,000,000  shares of Common
Stock to Kafus  Industries  Ltd.  in  exchange  for all of the common  shares of
Camden  Agro-Systems  Inc. owned by Kafus  Industries Ltd. This  transaction was
exempt from  registration  upon reliance of Section 4(2) and Regulation D of the
Securities Act. In connection with the exchange,  an unaffiliated party received
500,000 shares of Common Stock of the Company as a finder's fee.

Item 5.  Indemnification of Directors and Officers

        The Company  has  adopted  Section  78.751 of the  Domestic  and Foreign
Corporation Laws of the State of Nevada in its bylaws. Section 78.751 states:

               1. A  corporation  may indemnify any person who was or is a party
        or is  threatened  to be  made a party  to any  threatened,  pending  or
        completed  action,   suit  or  proceeding,   whether  civil,   criminal,
        administrative or investigative,  except an action by or in the right of
        the  corporation,  by reason  of the fact that he is or was a  director,
        officer,  employee or agent of the corporation,  or is or was serving at
        the request of the corporation as a director, officer, employee or agent
        of  another  corporation,  partnership,  joint  venture,  trust or other
        enterprise,  against  expenses,  including  attorneys' fees,  judgments,
        fines and amounts paid in settlement actually and reasonably incurred by
        him in  connection  with the action,  suit or  proceeding if he acted in
        good faith and in a manner which he reasonably  believed to be in or not
        opposed to the best interests of the  corporation,  and, with respect to
        any criminal  action or proceeding,  had no reasonable  cause to believe
        his  conduct  was  unlawful.  The  termination  of any  action,  suit or
        proceeding by judgment, order, settlement, conviction, or upon a plea of
        nolo  contendere  or its  equivalent,  does  not,  of  itself,  create a
        presumption  that the  person  did not act in good faith and in a manner
        which  he  reasonably  believed  to be in or not  opposed  to  the  best
        interests  of the  corporation,  and that,  with respect to any criminal
        action  or  proceeding,  he had  reasonable  cause to  believe  that his
        conduct was unlawful.

               2. A  corporation  may indemnify any person who was or is a party
        or is  threatened  to be  made a party  to any  threatened,  pending  or
        completed  action  or  suit by or in the  right  of the  corporation  to
        procure a judgment  in its favor by reason of the fact that he is or was
        a director,  officer, employee or agent of the corporation, or is or was
        serving  at the  request  of the  corporation  as a  director,  officer,
        employee or agent of another  corporation,  partnership,  joint venture,
        trust or other enterprise  against  expenses,  including amounts paid in
        settlement and attorneys'  fees actually and reasonably  incurred by him
        in connection with the defense or settlement of the action or suit if he
        acted in good faith and in a manner which he  reasonably  believed to be
        in  or  not  opposed  to  the  best   interests   of  the   corporation.
        Indemnification  may not be made for any  claim,  issue or  matter as to
        which  such  a  person  has  been  adjudged  by  a  court  of  competent
        jurisdiction, after exhaustion of all appeals therefrom, to be liable to
        the  corporation  or for amounts paid in settlement to the  corporation,
        unless and only to the extent that the


<PAGE>19



        court  in  which  the  action  or suit was  brought  or  other  court of
        competent  jurisdiction  determines upon application that in view of all
        the  circumstances  of the case,  the  person is fairly  and  reasonably
        entitled to indemnity for such expenses as the court deems proper.

                                           PART F/S

        The Company's  financial  statements  for the years ended  September 30,
1997 and 1998,  the three months ended December 31, 1998, and for the six months
ended June 30, 1999, are attached to this Registration Statement.


                                           PART III

Item 1.  Index to Exhibits

        Part III - Item 2.

Item 2.  Description of Exhibits

        2.1    Plan  and  Agreement of  Reorganization,  dated November 2, 1998,
               between  the Company and  Kafus  Environmental Industries Ltd.
        3.1    Amended  and Restated Articles of Incorporation of Hyaton Company
               Incorporated
        3.2    Amended Articles of Incorporation  of Hyaton Company Incorporated
               changing its name
               to Hyaton Organics Inc.
        3.3    Amended and Restated Bylaws of the Company
       10.1    Option  Agreement   between  Robert  Novitsky and  Hyaton Company
               Incorporated*



*  To be filed by amendment




<PAGE>20


                                   SIGNATURES

        In accordance  with Section 12 of the  Securities  Exchange Act of 1934,
the registrant caused this registration  statement to be signed on its behalf by
the undersigned, thereunto duly authorized.


                                                   HYATON ORGANICS INC.



Dated: October 24, 1999                          /s/   Robert Novitsky
                                                 -------------------------------
                                                 By:  Robert Novitsky, President


<PAGE>F-1

                           HYATON COMPANY INCORPORATED
                        (a development stage enterprise)


                          INDEX TO FINANCIAL STATEMENTS




June 30, 1999

Consolidated Balance Sheet...................................................F-2

Consolidated Statements of Operations ad Deficit.............................F-3

Consolidated Statements of Cash Flows........................................F-4


December 31, 1998, and September 30, 1998

Auditors' Report.............................................................F-5

Consolidated Balance Sheet...................................................F-6

Consolidated Statements of Operations and Deficit............................F-7

Consolidated Statements of Cash Flows........................................F-8

Notes to Consolidated Financial Statements...................................F-9


<PAGE>F-2

Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Balance Sheets
(Expressed in U.S. Dollars)

(Unaudited - Prepared Internally by Management)

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------
                                                                    June 30,      June 30,
                                                                        1999          1998
- ----------------------------------------------------------------------------------------------
<S>                                                           <C>                <C>
Assets

Current assets:
    Cash                                                        $      7,214   $     4,101
    Accounts receivable and other                                     15,432        10,424
- ----------------------------------------------------------------------------------------------
                                                                      22,646        14,525

Computer equipment, net of accumulated depreciation of $415            1,527         1,300

- ----------------------------------------------------------------------------------------------
                                                                $     24,173   $    15,825
- ----------------------------------------------------------------------------------------------

Liabilities and Shareholders' Deficiency

Current liabilities:
    Accounts payable and accrued liabilities                    $     23,568   $     1,977
    Loans from related parties                                       641,994       192,611
- ----------------------------------------------------------------------------------------------
                                                                     665,562       194,588
Shareholders' deficiency:
    Capital stock:
        Authorized:
         100,000,000 common shares with a par value of $0.01
         25,000,000 preference shares with a par value of $0.01
        Issued:
         27,559,000  common shares                                   276,247           657
    Deficit accumulated during the development stage                (908,007)     (183,490)
    Other comprehensive income:
        Cumulative translation adjustment                             (9,629)        4,070
- ----------------------------------------------------------------------------------------------
                                                                    (641,389)     (178,763)
- ----------------------------------------------------------------------------------------------

                                                                $     24,173   $    15,825
- ----------------------------------------------------------------------------------------------

</TABLE>



<PAGE>F-3


Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Statements of Operations and Deficit
(Expressed in U.S. Dollars)

(Unaudited - Prepared Internally by Management)

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------
                                                                   Six Month     Six Month
                                                                Period Ended    Period Ended
- ----------------------------------------------------------------------------------------------
                                                                    June 30,      June 30,
                                                                        1999          1998
- ----------------------------------------------------------------------------------------------

<S>                                                             <C>             <C>
Revenue                                                         $     (1,702)   $    5,180

Expenses:
    Consulting and other professional fees                           154,067        40,655
    Product development and research costs                            35,770        63,816
    Administrative and other expenses                                 24,698        11,581
- ----------------------------------------------------------------------------------------------
                                                                     214,535       116,052
- ----------------------------------------------------------------------------------------------

Net loss                                                             216,237       110,872

Deficit accumulated during the
  development stage, beginning of period                             691,770        72,618
- ----------------------------------------------------------------------------------------------
Deficit accumulated during the
  development stage, end of period                              $    908,007   $   183,490
- ----------------------------------------------------------------------------------------------

Basic loss per share                                            $       0.01   $      0.01
Weighted average number of shares
  outstanding                                                     27,559,000    20,000,000
- ----------------------------------------------------------------------------------------------


</TABLE>


<PAGE>F-4

Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Statements of Cash Flows
 (Expressed in U.S. Dollars)

(Unaudited - Prepared Internally by Management)

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------
                                                                   Six Month        Six Month
                                                                Period Ended     Period Ended
                                                                    June 30,         June 30,
                                                                        1999             1998
- ----------------------------------------------------------------------------------------------

<S>                                                          <C>              <C>
Cash flows from operating activities:
    Net loss                                                    $   (216,237)  $  (110,872)
    Item not involving the use of cash:
        Depreciation                                                      19            -
    Changes in non-cash operating working capital:
        Accounts receivable and other                                 25,676        (9,714)
        Accounts payable and accrued liabilities                     (14,793)          111
- ----------------------------------------------------------------------------------------------
                                                                    (205,335)     (120,475)
Cash flows from investing activities:
    Acquisition of computer equipment                                     -         (1,300)
- ----------------------------------------------------------------------------------------------

Cash flows from financing activities: Loans from related parties:
        Kafus Industries Ltd.                                        172,222        12,955
        Cameron Strategic Planning Ltd.                               54,847        36,191
        Mr. Robert L. Novitsky                                         2,114        41,199
        Notra Environmental Services Ltd.                                 -          6,008
- ----------------------------------------------------------------------------------------------
                                                                     229,183        96,353

Effect of exchange rate changes on foreign
  currency cash balances                                             (25,844)        2,482
- ----------------------------------------------------------------------------------------------

Increase (decrease) in cash                                           (1,996)      (22,940)

Cash, beginning of period                                              9,210        27,041

- ----------------------------------------------------------------------------------------------

Cash, end of period                                             $      7,214   $     4,101
- ----------------------------------------------------------------------------------------------

Supplementary information:
    Interest paid                                               $         -    $        -
    Income taxes paid                                                  1,354            -
    Non-cash transactions:
        Issuance of common shares:
           For investment in Camden Agro-Systems Inc.                   -               -
           As a financing fee                                           -               -
- ----------------------------------------------------------------------------------------------

</TABLE>

<PAGE>F-5

Auditors' Report

To the Board of Directors
Hyaton Company Incorporated


We have audited the consolidated balance sheet of Hyaton Company Incorporated (a
development  stage  enterprise)  as at December  31,  1998 and the  consolidated
statements of  operations  and deficit and cash flows for the three months ended
December 31, 1998,  the years ended  September 30, 1998 and 1997, and the period
from  November  24,  1994  (incorporation)  through  December  31,  1998.  These
financial  statements are the  responsibility of the Company's  management.  Our
responsibility  is to express an opinion on these financial  statements based on
our audits.

We conducted our audits in accordance with generally accepted auditing standards
in the United States.  Those standards require that we plan and perform an audit
to obtain  reasonable  assurance  whether the financial  statements  are free of
material  misstatement.  An audit includes examining,  on a test basis, evidence
supporting  the amounts and  disclosures in the financial  statements.  An audit
also includes assessing the accounting principles used and significant estimates
made by  management,  as well as  evaluating  the  overall  financial  statement
presentation.  We believe  that our audit  provides a  reasonable  basis for our
opinion.

In our opinion,  these consolidated  financial statements present fairly, in all
material respects, the financial position of the Company as at December 31, 1998
and the results of its  operations and its cash flows for the three months ended
December 31, 1998,  the years ended  September 30, 1998 and 1997, and the period
from November 24, 1994  (incorporation)  through December 31, 1998 in accordance
with generally accepted accounting principles in the United States.

The accompanying  consolidated  financial statements have been prepared assuming
that the Company will continue as a going  concern.  As discussed in note 1, the
Company  is  dependent  on  raising  financing  to fund  the  construction  of a
manufacturing  facility for its patented  fertilizer products and the attainment
of profitable operations,  which although consistent with management's plans and
intentions  raise  substantial  doubt  about its  ability to continue as a going
concern.  The  financial  statements  do not include any  adjustment  that might
result from the outcome of this uncertainty.





(Signed) KPMG LLP



Chartered Accountants


Vancouver, Canada

September 14, 1999


<PAGE>F-6


Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Balance Sheet
(expressed in U.S. dollars)

December 31, 1998

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------

<S>                                                                             <C>
Assets

Current assets:
    Cash                                                                        $    9,210
    Accounts receivable and other (note 3)                                          41,108
- ----------------------------------------------------------------------------------------------
                                                                                    50,318

Computer equipment, net of accumulated depreciation
  of $394 (September 30, 1998 - $280)                                                1,474
- ----------------------------------------------------------------------------------------------
                                                                                $   51,792
- ----------------------------------------------------------------------------------------------

Liabilities and Shareholders' Deficiency

Current liabilities:
    Accounts payable and accrued liabilities (note 3)                           $   38,289
    Loans from related parties (note 3)                                            412,811
- ----------------------------------------------------------------------------------------------
                                                                                   451,100

Shareholders' deficiency:
    Capital stock (note 4):
        Authorized:
         100,000,000 common shares with a par value of $0.01
          25,000,000 preference shares with a par value of $0.01
        Issued:
          27,559,000 common shares                                                 276,247
    Deficit accumulated during the development stage                              (691,770)
    Other comprehensive income (note 5):
        Cumulative translation adjustment                                           16,215
- ----------------------------------------------------------------------------------------------
                                                                                  (399,308)
Contingencies (note 6)
- ----------------------------------------------------------------------------------------------
                                                                                $   51,792
- ----------------------------------------------------------------------------------------------
</TABLE>


See accompanying notes to consolidated financial statements.


<PAGE>F-7


Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Statements of Operations and Deficit
(expressed in U.S. dollars)

<TABLE>
<CAPTION>


- ----------------------------------------------------------------------------------------------------
                                                                                   For the period
                                   Three months                                       November 24,
                                          ended       Year ended      Year ended           1994 to
                                   December 31,    September 30,   September 30,      December 31,
                                           1998             1998            1997              1998

- ----------------------------------------------------------------------------------------------------

<S>                                  <C>            <C>              <C>            <C>
Revenue                              $   36,465     $    2,805        $        -       $      48,413

Expenses (note 3):
    Consulting and other
      professional fees                  69,692         97,504             6,676             185,312
    Product development and
      research costs                     64,092        126,770             2,243             193,400
    Travel                                1,389         22,083             6,022              29,492
    Administrative and other expenses    27,423         24,996             7,118              61,389

- ----------------------------------------------------------------------------------------------------
                                        162,596        271,353            22,059             469,593

- ----------------------------------------------------------------------------------------------------

Net loss                                126,131        268,548            22,059             421,180

Deficit accumulated during the
  development stage, beginning
  of period                             295,049         26,501             4,442                   -

Charge to deficit (note 1)              270,590             -                  -             270,590

- ----------------------------------------------------------------------------------------------------

Deficit accumulated during the
  development stage, end of period   $  691,770     $  295,049        $   26,501           $ 691,770

- ----------------------------------------------------------------------------------------------------

Basic loss per share                 $     0.01     $     0.01        $        -           $    0.02
Weighted average number of shares
  outstanding                        24,847,620     20,000,000        20,000,000          20,297,916

- ----------------------------------------------------------------------------------------------------

</TABLE>


See accompanying notes to consolidated financial statements.


<PAGE>F-8


Hyaton Company Incorporated
(a development stage enterprise)

Consolidated Statements of Cash Flows
(expressed in U.S. dollars)

<TABLE>
<CAPTION>


- ----------------------------------------------------------------------------------------------------
                                                                                   For the period
                                   Three months                                       November 24,
                                          ended       Year ended      Year ended           1994 to
                                   December 31,    September 30,   September 30,      December 31,
                                           1998             1998            1997              1998

- ----------------------------------------------------------------------------------------------------

<S>                                  <C>            <C>              <C>            <C>



Cash flows from (used in) operating activities:
    Net loss                         $ (126,131)    $ (268,548)      $  (22,059)          $(421,180)
    Items not involving the use of
      cash:
        Depreciation                        114            280                -                 394
        Shares issued as a financing fee  5,000             -                 -               5,000
    Changes in non-cash operating working capital:
        Accounts receivable             (37,549)         2,403            4,007             (33,663)
        Accounts payable                 20,550         10,730            9,326              31,355
        Deposit on building                  -          10,158          (10,158)                  -

- ----------------------------------------------------------------------------------------------------
                                       (138,016)      (244,977)         (18,884)           (418,094)

- ----------------------------------------------------------------------------------------------------

Cash flows used in investing activities:
    Capital expenditures                     -          (1,868)               -              (1,868)

- ----------------------------------------------------------------------------------------------------

Cash flows from financing activities:
    Issuance of common shares                -              -                 -                 657
    Loans from related parties:
        Kafus Industries Ltd.           132,149         19,900                -             152,049
        Cameron Strategic Planning Ltd.  14,470        174,060           32,849             238,390
        Mr. Robert L. Novitsky               -          39,744                -              39,744

- ----------------------------------------------------------------------------------------------------
                                        146,619        233,704           32,849             430,840

- ----------------------------------------------------------------------------------------------------

Effect of exchange rate changes on
  foreign currency cash balances           (127)           (74)            (205)             (1,668)

- ----------------------------------------------------------------------------------------------------

Increase (decrease) in cash               8,476        (13,215)          13,760               9,210

Cash, beginning of period                   734         13,949              189                   -

- ----------------------------------------------------------------------------------------------------

Cash, end of period                  $    9,210     $      734       $   13,949           $   9,210

- ----------------------------------------------------------------------------------------------------

Supplementary information:
    Interest paid                    $       -      $       -        $        -           $       -
    Income taxes paid                        -              -                 -                   -
    Non-cash transactions:
        Issuance of common shares:
           For investment in CASI       270,590             -                 -             270,590
           As a financing fee             5,000             -                 -               5,000

- ----------------------------------------------------------------------------------------------------

</TABLE>

See accompanying notes to consolidated financial statements.


<PAGE>F-9


Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)



1.  Nature and continuance of operations:

    Hyaton Company Incorporated ("Hyaton") was incorporated pursuant to the laws
    of the State of Nevada on August  20,  1996.  Effective  November  2,  1998,
    Hyaton  holds a 90%  investment  in  Camden  Agro-System  Inc.  ("CASI"),  a
    Canadian company, as its sole asset. Prior to that date Hyaton was inactive.

    CASI was incorporated under the Ontario Business  Corporations Act (1982) on
    November  24, 1994 to carry on the  business of  management  consulting  and
    product   development.   CASI's  efforts  have  focused   primarily  on  the
    development  of organic  fertilizers  and animal feed from animal waste.  In
    early  1999,  CASI's   management   discontinued  its  efforts  towards  the
    development of organic animal feed.

    Pursuant to the Plan and Agreement of Reorganization dated November 2, 1998,
    Hyaton  issued  20,000,000  common shares from treasury for 9,000 issued and
    outstanding  common  shares of CASI  representing  a 90% holding in CASI. In
    addition,  the agreement  provides for the issuance of additional  shares of
    Hyaton to the  vendor of the  9,000  common  shares of CASI at a rate of one
    common share for every $0.20 of earnings before interest,  tax, amortization
    and  depreciation  for the period  from  November  2, 1998 to the earlier of
    November  2,  2000  or  18  months  from  the   commencement  of  commercial
    operations.   Furthermore,  the  agreement  provides  for  additional  share
    issuances  at a rate of one share for every $0.05 of losses  incurred by the
    vendor  under the  indemnification  granted to the vendor  against any legal
    claims and other  contingencies.  Related to the  agreement,  500,000 common
    shares of Hyaton  were  issued  to  Securities  Trading  Services  Inc.,  an
    unrelated party as a financing fee.

    The  agreement   resulted  in  control  of  Hyaton  passing  to  the  former
    shareholders of CASI. Under the accounting for the transaction in accordance
    with reverse  take-over  accounting  principles,  CASI is  identified as the
    acquirer and Hyaton as the acquired party. The financial  statements reflect
    the  operations  of CASI with the  activities  of Hyaton  consolidated  from
    November  2, 1998,  the date of the  acquisition.  The  comparative  figures
    presented are those of CASI.

    At the date of the  reorganization,  the net assets of Hyaton were  nominal.
    The par value of Hyaton  shares  issued of  $275,590  has been  included  in
    capital  stock  with an offset of  $270,590  to the  deficit  and  $5,000 to
    consulting fee expense.  In accordance with practices  adopted in the United
    States, the excess of $13,879 of the costs incurred over the cash on hand in
    Hyaton  at the  date  of  acquisition  has  been  charged  to  expense.  The
    contingent  shares issuable by Hyaton will be accounted for as an additional
    part of the cost of purchase, if and when issued.

    Consideration:
        Par value of common shares issued              $  275,590
        Costs                                              13,879

                                                       $  289,469



<PAGE>F-10

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)


1.  Nature and continuance of operations (continued):

    Consideration applied to:
        Net assets                                            $       -
        Less:
           Consulting expense                                     5,000
           Cash costs incurred in excess of cash on hand         13,879
           Charge to retained earnings                          270,590
- -----------------------------------------------------------------------
                                                             $  289,469
- -----------------------------------------------------------------------

    (a) Future operations:

        These consolidated  financial statements have been prepared on the basis
        of a going concern, which contemplates the realization of assets and the
        satisfaction  of  liabilities  in the  normal  course of  business.  The
        Company has suffered  recurring losses and has not generated  profitable
        operations  since  inception.  The continuance of the Company as a going
        concern is dependent on obtaining financing for continued operations and
        the construction of a manufacturing  facility for its  fertilizers,  the
        attainment  of  profitable   operations,   which  are  consistent   with
        management's  plans and intentions,  and the avoidance of any cash costs
        from early redemption of loans from related  parties.  If the Company is
        unable to achieve  these  objectives,  it may be  obligated to liquidate
        certain  assets in settlement of  liabilities  and the value achieved on
        settlement may be less than the assets' carrying values.

    (b) Development stage enterprise:

        For  U.S.  accounting  purposes  the  Company  is  considered  to  be  a
        development  stage enterprise from the inception of CASI on November 24,
        1994 to December 31, 1998 as its efforts are primarily  directed towards
        the development of a new product.  The  identification of an entity as a
        development  stage  enterprise  does  not  impact  the  measurement  and
        recognition   principles   applied  in  these   consolidated   financial
        statements but does require the disclosure of specified  cumulation from
        inception and other information.


2. Significant accounting policies:

    The consolidated  financial statements have been prepared in accordance with
    generally accepted accounting principles in the United States.

    (a) Principles of presentation:

        These consolidated  financial  statements include the accounts of Hyaton
        and its 90% owned subsidiary, CASI.

        The  preparation  of financial  statements in accordance  with generally
        accepted accounting principles requires management to make estimates and
        assumptions  that affect the reported  amounts of assets and liabilities
        and the disclosure of contingent  assets and  liabilities at the date of
        the  financial  statements  and the  reported  amounts of  revenues  and
        expenses during the reporting  period.  Actual results could differ from
        these estimates.

<PAGE>F-11

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)


2.  Significant accounting policies (continued):

    (b) Foreign currency translation:

        These consolidated  financial  statements are presented in U.S. dollars.
        Hyaton's functional currency is the U.S. dollar. The functional currency
        of CASI is the Canadian  dollar as the majority of its operations  occur
        in Canada and are  conducted in Canadian  dollars.  The Canadian  dollar
        accounts have been translated into U.S.  dollars using the exchange rate
        in effect at the balance sheet date for asset and liability  amounts and
        at the average  exchange rate for the period for amounts included in the
        determination  of income.  Any gains or losses from this translation are
        included  in a separate  cumulative  translation  adjustment  account in
        shareholders' equity in the consolidated balance sheet.

        Transactions  denominated  in  other  than  the  operation's  functional
        currency  are  measured at  exchange  rates in effect at the date of the
        transactions   with   exchange   gains  and  losses   included   in  the
        determination of income.

    (c) Computer equipment:

        Computer equipment is recorded at cost.  Depreciation will be calculated
        on the declining-balance basis from the date of acquisition.

    (d) Loss per share:

        Loss per share is calculated using the weighted average number of shares
        outstanding   during  the  fiscal  period.   This  average  includes  as
        outstanding common shares,  shares issued in a reporting period from the
        date  of  their  issuance.  Fully  diluted  per  share  amounts  are not
        presented  as the  effect  of  outstanding  convertible  securities  and
        warrants is anti-dilutive.

    (e) Income taxes:

        The Company  follows the asset and liability  method of  accounting  for
        income  taxes.  Under the asset and liability  method of accounting  for
        income taxes,  deferred tax assets and liabilities are recognized  based
        on the estimated  future tax  consequences  attributable  to differences
        between the financial  statement carrying amounts of existing assets and
        liabilities  and their  respective  tax bases.  Deferred  tax assets and
        liabilities  are measured using enacted tax rates in effect for the year
        in which those  temporary  differences  are  expected to be recovered or
        settled.  The effect on deferred tax assets and  liabilities of a change
        in tax rates is  recognized  in income in the period that  includes  the
        enactment date. To the extent that the  realizability  of the benefit of
        deferred  tax assets is not more likely than not, a valuation  allowance
        is provided.

    (f) Impairment of long-lived assets:

        Long-lived assets and certain identifiable  intangibles are reviewed for
        impairment whenever events or changes in circumstances indicate that the
        carrying  amount of an asset may not be recoverable.  Recoverability  of
        assets to be held and used is measured by a  comparison  of the carrying
        amount of an asset to future net cash flows  expected to be generated by
        the asset. If such assets are considered to be impaired,  the impairment
        to be recognized is measured by the amount by which the carrying  amount
        of the assets exceeds the fair value of the assets.



<PAGE>F-12

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)


2.  Significant accounting policies (continued):

    (g) Concentration of risk:

        The Company was formed to develop,  operate,  finance,  and  construct a
        manufacturing  facility  which  will  produce  high  quality  fertilizer
        products  from  animal  waste.  Because  a  project  of this  scope  and
        technology has not yet been completed,  there is  concentration  of risk
        inherent  in the  Company's  business,  including,  but not  limited to,
        technology, construction, financing, and operations risk.

    (h) Revenue recognition:

        Revenue  relating  to  consulting   services  are  recognized  when  the
        professional services have been rendered.

    (i) Research and development costs:

        Research and developments costs are expensed as incurred.


3. Related party transactions and balances:

    Kafus  Industries  Ltd., a public  company is a majority  shareholder of the
    Company.  Cameron  Strategic  Planning Ltd., a private Canadian company is a
    subsidiary of Kafus Industries Ltd.

    Mr.  Robert  L.  Novitsky is an officer of the Company and a shareholder and
    officer of CASI.

    The  Company  has  entered  into  the  following   material   related  party
transactions:

    (a) Loans from related parties:

        Loans from related parties consist of the following:

- ---------------------------------------------------------------------------

        Kafus Industries Ltd.                   $ 149,457
        Cameron Strategic Planning Ltd.           224,148
        Mr. Robert L. Novitsky                     39,206
- ---------------------------------------------------------------------------
                                                $ 412,811
- ---------------------------------------------------------------------------

        The loans from related parties are non-interest bearing with no specific
        terms of repayment.  The loan from Mr. Robert L. Novitsky is convertible
        into  common  shares of the  Company,  prior to  financing  of the first
        manufacturing plant, on a mutually acceptable basis.

    (b) Accounts payable:

        Included in accounts payable is an amount of $5,052 payable to a private
        company controlled by an officer of the Company.

    (c) The Company has been charged  administrative,  management and consulting
        fees aggregating  $34,777 (September 30, 1998 - $70,365;  1997 - $5,481)
        by certain officers, directors and private companies controlled by them.

<PAGE>F-13

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)


4.  Capital stock:

     Issued:

    Share capital is comprised of:


- -------------------------------------------------------------------------------
                                                                 December 31,
                                                                        1998
- -------------------------------------------------------------------------------

    Common shares                                                   276,247
    Preference shares                                                     -
- -------------------------------------------------------------------------------
                                                                    276,247
- -------------------------------------------------------------------------------

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------
                                                                   Number         Assigned
                                                                of shares            value
- ----------------------------------------------------------------------------------------------

<S>                                                              <C>            <C>
    Issued for cash at inception, November 24, 1994                 1,000        $     657
- ----------------------------------------------------------------------------------------------

    Issued and outstanding at September 30, 1997 and
      September 30, 1998                                            1,000              657

    Issued during period ended December 31, 1998:
    For investment in CASI                                     27,058,000          270,590
    For financing fee                                             500,000            5,000
- ----------------------------------------------------------------------------------------------
Issued and outstanding at December 31, 1998                    27,559,000        $ 276,247
- ----------------------------------------------------------------------------------------------

</TABLE>

    The Company has no stock options outstanding.

5.  Comprehensive income:

    The Company is required to disclose changes in other  comprehensive  income,
    which  include  gains and losses  that affect  shareholders'  equity but are
    excluded  from net income.  The  components of  comprehensive  income to the
    Company  are  net  loss  and  changes  in the  foreign  currency  cumulative
    translation adjustment account.

<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------------------------
                                                                                  For the period
                                   Three months                                     November 24,
                                          ended       Year ended      Year ended         1994 to
                                   December 31,     September 30,  September 30,    December 31,
                                           1998             1998            1997            1998
- -------------------------------------------------------------------------------------------------

<S>                               <C>             <C>               <C>              <C>
Comprehensive income:
   Net loss                          $ (126,131)    $ (268,548)       $ (22,059)       $(421,180)
   Currency translation adjustment        4,261         15,216           (3,339)          16,215
- -------------------------------------------------------------------------------------------------
                                     $ (121,870)    $ (253,332)       $ (25,398)       $(404,965)
- -------------------------------------------------------------------------------------------------

</TABLE>


<PAGE>F-14

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)



6.  Contingencies:

    (a) Litigation:

        In the normal course of business,  the Company may be subject to various
        claims and contingencies  related to lawsuits,  taxes and other matters.
        Management  believes the ultimate  liability,  if any, arising from such
        claims or  contingencies is not likely to have a material adverse effect
        on the Company's results of operations or financial condition.

    (b) Uncertainty due to the Year 2000:

        The Year 2000 issue  arises  because many  computerized  systems use two
        digits rather than four to identify a year.  Date sensitive  systems may
        recognize the year 2000 as 1900 or some other date,  resulting in errors
        when  information  using  year 2000  dates is  processed.  In  addition,
        similar  problems may arise in some systems  which use certain  dates in
        1999 to represent  something  other than a date. The effects of the Year
        2000 issue may be experienced  before, on, or after January 1, 2000, and
        if not addressed,  the impact on operations and financial  reporting may
        range from minor  errors to  significant  systems  failure  which  could
        affect the Company's ability to conduct normal business  operations.  It
        is not  possible  to be certain  that all aspects of the Year 2000 issue
        affecting  the  Company,  including  those  related  to the  efforts  of
        customers, suppliers, or other third parties, will be fully resolved.


7.  Income taxes:

    The Company has approximately $360,000 of non-capital losses carried forward
    available to reduce taxable  income  otherwise  calculated in Canada.  These
    losses expire up to 2002.


- --------------------------------------------------------------------------------

    Future tax asset:
        Non-capital loss carry forwards                              $  360,000
        Less valuation allowance                                       (360,000)

- --------------------------------------------------------------------------------
Net future tax assets                                                $       -
- --------------------------------------------------------------------------------
Future tax liabilities                                               $       -
- --------------------------------------------------------------------------------

8.  Financial instruments:

    (a) Fair value:

        The fair values of financial  instruments included in current assets and
        liabilities  (excluding  loans from related  parties) are equal to their
        carrying  values  due to their  ability  for prompt  liquidation  or the
        short-term to their settlement.

        The fair  value of loans  from  related  parties  cannot  be  reasonably
        estimated  due to the nature of the amounts  due and their  relationship
        between  the  liable  party  and the  Company  and  the  lack of a ready
        independent market for such amounts payable.


<PAGE>F-15

Hyaton Company Incorporated
(a development stage enterprise)

Notes to Consolidated Financial Statements
(expressed in U.S. dollars)

8.  Financial instruments:

    (b) Currency fluctuation risk:

        The Company has not entered into any material foreign exchange contracts
        to minimize or mitigate the effects of foreign exchange  fluctuations on
        the Company's operations or these financial statements.  However, as the
        majority of assets and  liabilities are located in Canada and originally
        denominated in Canadian  dollars,  management  does not believe it faces
        any significant foreign currency fluctuation risk.


9.  Segmented information:

    At December 31, 1998, the Company's  operations  were primarily  situated in
    Canada or related to operations  that are situated in Canada.  Through CASI,
    the Company's  primary focus is on the  manufacturing of organic  fertilizer
    from animal  waste.  Accordingly,  the Company is considered to operate in a
    single operating and geographic segment.



                                  Exhibit 2.1


                      PLAN AND AGREEMENT OF REORGANIZATION

                                     BETWEEN

                      KAFUS ENVIRONMENTAL INDUSTRIES, INC.


                                       AND


                           HYATON COMPANY INCORPORATED


                             DATED NOVEMBER 2, 1998




<PAGE>i

                                TABLE OF CONTENTS

1.  TRANSFER OF CAMDEN AGRO SHARES.............................................1
    1.1    Transfer and Delivery of Camden Agro Shares.........................1

2.  ISSUANCE OF HYATON SHARES..................................................1

    2.1    Issuance and Delivery of Hyaton Shares to Kafus.....................1
    2.2    Issuance of Additional Hyaton Shares to Kafus.......................1
    2.3    Issuance and Delivery of Hyaton Shares to Securities
           Trading Services, Inc...............................................2

3.  CLOSING....................................................................2
    3.1    Closing of Transaction; Closing Date................................2
    3.2    Deliveries on the Closing Date by Hyaton............................2
    3.3    Deliveries on the Closing Date by Kafus.............................3
    3.4    Filings; Cooperation................................................3

4.  REPRESENTATIONS AND WARRANTIES BY HYATON...................................3
    4.1    Representations and Warranties of Hyaton............................3
           a.     Organization and Good Standing of Hyaton.....................3
           b.     Capitalization...............................................3
           c.     Subsidiaries.................................................4
           d.     Financial Statements.........................................4
           e.     Absence of Undisclosed Liabilities...........................4
           f.     Litigation...................................................4
           g.     Compliance with Laws.........................................4
           h.     Employees....................................................4
           i.     Assets.......................................................5
           j.     Tax Matters..................................................5
           k.     Contracts....................................................5
           l.     Operating Authorities........................................5
           m.     Books and Records............................................5
           n.     Authority to Execute Agreement...............................5
           o.     Finder's, Broker's, Consulting Fees..........................5
           p.     OTC Bulletin Board Listing...................................6
           q.     Validity of Hyaton Common Stock..............................6
    4.2    Disclosure..........................................................6

5.  REPRESENTATIONS AND WARRANTIES BY KAFUS....................................6
    5.1     Representations and Warranties of Kafus............................6
            a.     Organization and Good Standing..............................6
            b.     No Lien or Encumbrances on Camden Agro Shares...............6
            c.     Authority to Execute Agreement..............................6


<PAGE>ii


6.      REGISTRATION RIGHTS AND REGISTRATION STATEMENT UNDER THE
        SECURITIES EXCHANGE ACT OF 1934........................................7
        6.1    Registration....................................................7
        6.3    Expenses of Registration........................................7
        6.4    Registration Procedures.........................................7
        6.5    Indemnification In Connection With Registration
               Statement.......................................................7

7.      CONDUCT OF PARTIES PENDING CLOSING.....................................8
        7.1    Conduct of Hyaton Business Pending Closing......................8

8.      CONDITIONS PRECEDENT TO CLOSING........................................9
        8.1    Conditions Precedent to Closing.................................9

9.      ADDITIONAL COVENANTS OF THE PARTIES....................................9
        9.1    Cooperation.....................................................9
        9.2    Expenses........................................................9
        9.3    Publicity.......................................................9
        9.4    Confidentiality................................................10
        9.5    Indemnification................................................10
        9.6    Post-Closing Covenants.........................................10

10.     TERMINATION...........................................................11
        10.1   Mutual Termination.............................................11

11.     SURVIVAL OF REPRESENTATIONS AND WARRANTIES............................11
        11.1   As to Hyaton...................................................11
        11.2   As to Kafus....................................................11

12.     MISCELLANEOUS.........................................................11
        12.1   Entire Agreement; Amendments...................................11
        12.2   Binding Agreement..............................................12
        12.3   Indemnification; Issuance of Additional Shares.................12
        12.4   Attorney's Fees................................................12
        12.5   Severability...................................................12
        12.6   Governing Law..................................................12
        12.7   Notices........................................................12
        12.8   Counterparts; Signatures.......................................13

<PAGE>1

                      PLAN AND AGREEMENT OF REORGANIZATION

        This PLAN AND AGREEMENT OF REORGANIZATION  ("Agreement") is entered into
as of  this  2nd day of  November,  1998,  by and  between  Kafus  Environmental
Industries,  Ltd., a British Columbia  corporation  ("Kafus") and Hyaton Company
Incorporated, a Nevada corporation ("Hyaton").

                             PLAN OF REORGANIZATION

        The transaction  contemplated by this Agreement is intended to be a "tax
free"  exchange (the "Share  Exchange")  as  contemplated  by the  provisions of
Section  368(a)(1)(B) of the Internal  Revenue Code of 1986, as amended.  Hyaton
wishes to acquire and Kafus  wishes to transfer  all of its common  shares,  par
value $.01 per  share,  of Camden  Agro-Systems,  Inc.,  an Ontario  corporation
("Camden  Agro") which are currently  held by Kafus (the "Camden Agro  Shares"),
representing  ninety  percent (90%) of the  outstanding  common shares of Camden
Agro,  in  exchange  for the  issuance of 20 million  shares of Hyaton's  voting
common  stock,  par value  $0.01 per share  (the  "Hyaton  Common  Stock" or the
"Hyaton  Shares").  Unless  otherwise  stated,  references to dollars ($) herein
shall mean United States dollars.

                                    AGREEMENT

1.      TRANSFER OF CAMDEN AGRO SHARES

        1.1  Transfer  and  Delivery  of Camden  Agro  Shares.  Kafus  agrees to
transfer  and deliver to Hyaton on the  Closing  Date (as defined in Section 3.1
hereof ) all of its Camden  Agro  Shares,  representing  nine  thousand  (9,000)
common shares or ninety percent (90%) of all of the outstanding common shares of
Camden Agro, in exchange for twenty million (20,000,000) shares of Hyaton Common
Stock, to be issued to Kafus on the Closing Date, subject to subsequent increase
as provided in Sections 2.2 and 12.3 hereof.

2.      ISSUANCE OF HYATON SHARES

        2.1 Issuance and Delivery of Hyaton  Shares to Kafus.  As  consideration
for the transfer, assignment, conveyance, and delivery of the Camden Agro Shares
hereunder,  on the Closing Date,  Hyaton shall issue and deliver to Kafus twenty
million  (20,000,000)  shares of Hyaton Common Stock valued, for the purposes of
this Agreement, at $1,000,000.

        2.2 Issuance of  Additional  Hyaton  Shares to Kafus.  During the period
beginning  on the Closing Date and ending upon the earlier of: (i) two (2) years
from the Closing Date,  and (ii) eighteen (18) months from the  commencement  of
commercial operations by a Camden Agro plant (the "Measurement Period"),  Hyaton
shall issue and deliver to Kafus one (1) additional share of Hyaton Common Stock
for each $.20 of aggregate earnings before interest, taxes, depreciation, and


<PAGE>2


amortization  accumulated  during  the  Measurement  Period,  as  determined  in
accordance with generally accepted accounting  principles  consistently applied.
Any shares of Hyaton Common Stock to be issued and  delivered to Kafus  pursuant
to this  provision  shall be delivered  to Kafus within  ninety (90) days of the
conclusion of the Measurement Period.

        2.3  Issuance  and  Delivery  of  Hyaton  Shares to  Securities  Trading
Services,  Inc. In connection  with the Share Exchange and as a finder's fee, on
the Closing Date Hyaton shall issue and deliver  500,000 shares of Hyaton Common
Stock to Securities Trading Service, Inc. ("STS").

3.      CLOSING

        3.1  Closing of  Transaction;  Closing  Date.  The  closing of the Share
Exchange (the "Closing")  shall take place when all of the conditions  precedent
provided for in Section 8.1 to the Closing  shall have been  satisfied or waived
and all deliveries  provided for in Sections 3.2. and 3.3. have been made, which
shall occur on or before November __, 1998, at 11:00 a.m., Pacific Standard Time
(the "Closing  Date"),  unless another date shall be mutually agreed upon by the
parties.  The  Closing  shall  take  place at the  offices  of Bartel Eng Linn &
Schroder,   300  Capitol  Mall,   Suite  1100,   Sacramento,   California,   and
simultaneously at such other places mutually agreed to by the parties.

        3.2  Deliveries on the Closing Date by Hyaton.  Provided that all of the
terms and conditions of this Agreement have been satisfied, Hyaton shall deliver
or cause to be delivered to Kafus the following on or before the Closing Date:

               (a) a copy of the Board Minutes  and/or Consent of Hyaton's Board
of Directors  authorizing  Hyaton to take the necessary steps toward closing the
transaction described by this Agreement;

               (b) a copy of a  Certificate  of Good  Standing for Hyaton issued
not more than ten (10) days prior to the Closing Date by the Nevada Secretary of
State;

               (c) share certificates  representing  20,000,000 shares of Hyaton
Common Stock in the name of Kafus  pursuant to the terms and  conditions of this
Agreement;

               (d) a certificate  signed by Hyaton's  President  dated as of the
Closing Date stating that all of Hyaton's  representations  and  warranties  set
forth in this  Agreement are true and correct and that all of the  conditions of
this Agreement applicable to the Closing Date have been satisfied or waived;

               (e)  letters of  resignation  from both  Daniel  Hodges and Frank
Anjakos,  current  members of the Board of  Directors  of Hyaton,  and a consent
resolution  appointing four new members to the Board of Directors of which three
members  shall be nominated by Kafus and one member shall be nominated by Camden
Agro; and

<PAGE>3

               (f)  share  certificates  representing  500,000  shares of Hyaton
Common  Stock in the name of STS  pursuant to the terms and  conditions  of this
Agreement.

        3.3  Deliveries  on the Closing Date by Kafus.  Provided that all of the
terms and conditions of this Agreement have been satisfied, Kafus shall deliver,
or cause to be delivered, to Hyaton the following on or before the Closing Date:

               (a) certificates representing the Camden Agro Shares sufficiently
endorsed by stock power for transfer in the name of Hyaton, or any nominee(s) as
may be designated by Hyaton, in the aggregate amount of 9,000 Common Shares;

               (b) a copy of the Board Minutes  and/or  Consents of Kafus' Board
of Directors  authorizing  Kafus to take the necessary  steps toward Closing the
transaction described by this Agreement;

               (c) a certificate  signed by Kafus' Chief Executive Officer dated
as of  the  Closing  Date  stating  that  all  of  Kafus's  representations  and
warranties  set forth in this Agreement are true and correct and that all of the
conditions of this Agreement  applicable to the Closing Date have been satisfied
or waived.

        3.4 Filings; Cooperation. Hyaton and Kafus shall, on request and without
further  consideration,  cooperate with one another by furnishing or using their
best  efforts  to cause  others to furnish  any  additional  information  and/or
executing and  delivering or using their best efforts to cause others to execute
and deliver any  additional  documents  and/or  instruments,  and doing or using
their best efforts to cause others to do any and all such other things as may be
reasonably  required by the parties or their  counsel to consummate or otherwise
implement the transaction contemplated by this Agreement.

4.      REPRESENTATIONS AND WARRANTIES BY HYATON

        4.1 Representations and Warranties of Hyaton.  Subject to the schedules,
attached hereto and incorporated herein by this reference (which schedules shall
be acceptable to Kafus), as of the date of this Agreement, Hyaton represents and
warrants to Kafus as follows:

               a.  Organization  and Good  Standing of Hyaton.  The  Articles of
Incorporation of Hyaton and all amendments  thereto as presently in effect,  and
the Bylaws of Hyaton as  presently in effect,  have been  delivered to Kafus and
are complete and correct, and since the date of such delivery, there has been no
amendment, modification, or other change thereto.

               b.  Capitalization.  Hyaton's  authorized capital stock currently
consists of 100,000,000  shares of voting common stock,  of which  7,059,000 are
validly issued,  fully paid,  non-assessable,  and  outstanding,  and 25,000,000
shares of Preferred Stock, of which none are issued and outstanding.  All shares
that have been issued and are outstanding have been validly issued

<PAGE>4


(including, without limitation, issued in compliance with all applicable federal
and state securities laws) and are fully paid and  nonassessable.  Hyaton has no
outstanding  rights  of first  refusal,  preemptive  rights,  or  other  rights,
warrants,  options,  conversion privileges,  subscriptions,  contracts, or other
rights or agreements  obligating  Hyaton either directly or indirectly to issue,
sell, purchase, or redeem any securities of Hyaton.

               c.  Subsidiaries.   Hyaton  has  no  subsidiaries  and  no  other
investments,  direct  or  indirect,  or other  financial  interest  in any other
corporation or business organization,  joint venture, or partnership of any kind
whatsoever.

               d.  Financial  Statements.  Hyaton  has  delivered  to Kafus  its
financial statements at and for each of the fiscal years ended December 31, 1996
and 1997 and for the  period  ended  April 30,  1998  ("collectively  "Financial
Statements")  as set forth as Schedule  4.1(d).  The  Financial  Statements  are
complete  and  correct  in all  material  respects  and have  been  prepared  in
accordance  with GAAP  applied on a  consistent  basis  throughout  the  periods
indicated.  The  Financial  Statements  accurately  set  out  and  describe  the
financial  condition and operating  results of Hyaton as of the date and for the
periods  indicated therein and do not contain any untrue statement of a material
fact or omit to state any material fact necessary in order to make the Financial
Statements,  in light of the  circumstances  under  which  they were  made,  not
misleading.  Since the date of the Financial Statements,  there has not been any
change in the business, properties,  prospects, or financial condition of Hyaton
except, as of the date of this Agreement, Hyaton has less than $50 in cash.

               e.  Absence of Undisclosed Liabilities. Hyaton has no liabilities
as of the Closing Date.

               f.  Litigation.  There  are  no  outstanding  orders,  judgments,
injunctions,  awards, or decrees of any court,  governmental or regulatory body,
or arbitration tribunal, against Hyaton or its properties. There are no actions,
suits,  or  proceedings  pending,  or, to the  knowledge  of Hyaton,  threatened
against or affecting Hyaton,  any of its officers or directors relating to their
positions as such, or any of its properties,  at law or in equity,  or before or
by any federal, state, municipal, or other governmental department,  commission,
board,  bureau,  agency, or instrumentality,  domestic or foreign, in connection
with the business,  operations,  or affairs of Hyaton, which might result in any
adverse  change in the  operations  or financial  condition of Hyaton,  or which
might  prevent  or  impede  the  consummation  of  the  transaction  under  this
Agreement.

               g.  Compliance  with  Laws.  To the  best of its  knowledge,  the
operations  and affairs of Hyaton do not violate any law,  ordinance,  rule,  or
regulation currently in effect, or any order, writ, injunction, or decree of any
court or governmental  agency,  the violation of which would  substantially  and
adversely affect the business, financial condition, or operations of Hyaton.

               h. Employees.  There are no collective bargaining,  bonus, profit
sharing,  compensation,  or other plans,  agreements,  or  arrangements  between
Hyaton and any of its directors, officers, or employees, and there is no written

<PAGE>5


employment,  consulting, severance, or indemnification agreements between Hyaton
on the one hand, and any current or former directors,  officers, or employees of
Hyaton on the other hand. Except for Daniel Hodges, the President of Hyaton, and
Frank Anjakos, the Secretary of Hyaton, Hyaton has no employees.

               i. Assets. Hyaton has no assets other than cash of less than $50.

               j. Tax  Matters.  All  federal,  foreign,  state,  and  local tax
returns,  reports,  and information  statements  required to be filed by or with
respect to the  activities  of Hyaton  have been  timely  filed.  Such  returns,
reports,  and  information  statements  are true  and  correct  in all  material
respects insofar as they relate to the activities of Hyaton.

               k.  Contracts.  Hyaton  is  not a  party  to or is  bound  by any
contracts, agreements, or commitments.

               l. Operating  Authorities.  To the best of its knowledge,  Hyaton
has all material operating authorities,  governmental certificates and licenses,
permits, authorizations, and approvals (collectively, the "Permits") required to
conduct its business as presently conducted.  Since its inception, there has not
been any notice or adverse development  regarding such Permits; such Permits are
in full force and effect;  no material  violations  are or have been recorded in
respect of any Permit;  and no  proceeding is pending or threatened to revoke or
limit any Permit.

               m.  Books  and  Records.  The  books and  records  of Hyaton  are
complete and correct,  are maintained in accordance with good business practice,
and  accurately  present  and  reflect,  in all  material  respects,  all of the
transactions  therein described,  and there have been no transactions  involving
Hyaton which properly should have been set forth therein and which have not been
accurately so set forth.

               n.  Authority  to Execute  Agreement.  The Board of  Directors of
Hyaton,  pursuant  to the power and  authority  legally  vested in it,  has duly
authorized the execution and delivery by Hyaton of this Agreement,  and has duly
agreed  to the  transaction  hereby  contemplated.  Hyaton  has  the  power  and
authority  to execute and deliver  this  Agreement,  to approve the  transaction
hereby  contemplated,  and to take all other actions  required to be taken by it
pursuant to the provisions hereof. Hyaton has taken all actions required by law,
its Articles of Incorporation,  as amended, or otherwise,  in order to authorize
the  execution  and  delivery of this  Agreement.  This  Agreement  is valid and
binding upon Hyaton in  accordance  with its terms.  Neither the  execution  and
delivery of this Agreement nor the consummation of the transactions contemplated
hereby will  constitute a violation or breach of the Articles of  Incorporation,
as amended, or the Bylaws, as amended, of Hyaton, or any agreement, stipulation,
order, writ, injunction, decree, law, rule, or regulation applicable to Hyaton.

               o. Finder's,  Broker's,  Consulting Fees. Hyaton is not liable or
obligated to pay any finder's,  agent's,  broker's,  or consultant's fee arising
out of or in connection with this Agreement or the transactions  contemplated by


<PAGE>6

this  Agreement,  other than a finder's fee to be paid to STS in an amount equal
to  two-and-one-half  percent  (2 1/2 %) of the number of shares to be issued to
Kafus, or 500,000 total shares.

               p. OTC Bulletin Board Listing.  Hyaton has applied and its Common
Stock is qualified to be listed for  quotation  on the OTC Bulletin  Board,  and
Hyaton has not been informed or has no knowledge  that its Common Stock will not
be eligible for continued quotation on the OTC Bulletin Board.

               q. Validity of Hyaton  Common Stock.  The shares of Hyaton Common
Stock to be issued pursuant to this Agreement:  (i) will be upon issuance,  free
and clear of any security interest,  liens, claims or other encumbrances created
by Hyaton or any other person;  (ii) have been duly and validly  authorized and,
when issued and paid for in accordance  with the terms hereof,  will be duly and
validly issued, fully paid, and non-assessable;  (iii) will not have been issued
or sold in violation of any preemptive or similar  rights;  and (iv) will not be
subject  the  holder  thereof  to  personal  liability  by reason of being  such
holders.

        4.2 Disclosure.  As of the date of this Agreement,  Hyaton has disclosed
all events,  conditions,  and facts  affecting  the  business  and  prospects of
Hyaton.  Hyaton has not withheld  knowledge of any such events,  conditions,  or
facts which Hyaton knows, or has reasonable grounds to know, may affect Hyaton's
business  and  prospects.  No  representation  or  warranty  by  Hyaton  in this
Agreement nor any certificate,  exhibit,  schedule, or other written document or
statement,  furnished  to Kafus by Hyaton in  connection  with the  transactions
contemplated by this Agreement, contains or will contain any untrue statement of
a material fact or omits or will omit to state a material  fact  necessary to be
stated  in  order  to make  the  statements  contained  herein  or  therein  not
misleading.

5.      REPRESENTATIONS AND WARRANTIES BY KAFUS

        5.1  Representations  and  Warranties  of Kafus.  Kafus  represents  and
warrants to Hyaton as follows:

               a.  Organization and Good Standing.  Kafus is a  corporation duly
organized, validly existing, and in good standing under the laws of the province
of British Columbia.

               b.  No  Lien  or  Encumbrances on Camden Agro Shares.  The Camden
Agro Shares owned by Kafus and to be delivered to Hyaton shall be free and clear
of all liens, mortgages,  pledges,  encumbrances,  or charges, whether disclosed
or  undisclosed,  except  as  Hyaton  and  Kafus  shall have otherwise agreed in
writing.

               c.  Authority  to Execute  Agreement.  The Board of  Directors of
Kafus,  pursuant  to the  power and  authority  legally  vested in it,  has duly
authorized the execution and delivery by Kafus of this  Agreement,  and has duly
agreed to the transaction hereby contemplated. Kafus has the power and authority
to execute and deliver this Agreement, to approve the transaction hereby

<PAGE>7

contemplated,  and to take all other actions required to be taken by it pursuant
to the  provisions  hereof.  Kafus has taken all actions  required  by law,  its
Articles of Incorporation,  as amended, or otherwise, to authorize the execution
and delivery of this Agreement.  This Agreement is valid and binding upon Kafus.
Neither the execution and delivery of this Agreement nor the consummation of the
transactions  contemplated  hereby will  constitute a violation or breach of the
Articles of Incorporation,  as amended,  or the Bylaws, as amended, of Kafus, or
any agreement applicable to Kafus.

6.      REGISTRATION RIGHTS AND REGISTRATION STATEMENT UNDER THE
        SECURITIES EXCHANGE ACT OF 1934

        6.1  Registration.  Within ninety (90) days of the Closing Date,  Hyaton
shall prepare and file a registration statement with the Securities and Exchange
Commission  ("Commission")  registering all twenty million  (20,000,000)  Hyaton
Shares  issued to Kafus and five  hundred  thousand  (500,000)  shares of Common
Stock  of  Hyaton  issue to STS  pursuant  to the  this  Agreement  (hereinafter
referred to as the "Registrable Securities"). In this respect, and in connection
with all Registrable  Securities,  Hyaton will, as soon as practicable,  use its
best  efforts  to  have  such   registration   statement   declared   effective.
Furthermore,  within  ninety  days of the  issuance of those  additional  Hyaton
Shares as  provided  in Section  2.2  hereof,  Hyaton  shall  prepare and file a
registration  statement with the Commission  registering  all such Hyaton Shares
issued to Kafus under Section 2.2.

               In  addition,  Kafus  shall  have  the  right  to one  piggy-back
registration  to  register  the  Registrable  Securities  in  the  event  Hyaton
subsequently  files a registration  statement  registering  its shares of Common
Stock.

        6.2 Registration Statement Under the Securities Exchange Act of 1934. In
addition to the  registration  statement  required by Section 6.1, within ninety
(90) days of the Closing  Date,  Hyaton  shall  prepare and file a  registration
statement  with  the  Commission  registering  Hyaton  Common  Stock  under  the
Securities Exchange Act of 1934.

        6.3 Expenses of Registration.  All registration expenses relating to the
Registrable   Securities   incurred  in   connection   with  any   registration,
qualification,  or  compliance  pursuant to this  Sections  6.1 and 6.2 shall be
borne by Hyaton.

        6.4 Registration  Procedures.  Hyaton will keep Kafus advised in writing
as to the initiation of registration and as to the completion  thereof including
without limitation all filings with and all correspondence from the Commission.

        6.5    Indemnification In Connection With Registration Statement.

               a. Hyaton will  indemnify and hold harmless Kafus and each of its
directors and officers against all claims, losses,  damages, and liabilities (or


<PAGE>

actions in respect  thereof) arising out of or based on any untrue statement (or
alleged  untrue  statement)  of a material  fact  contained in any  registration
statement, prospectus, offering circular, or other document, or any omission (or
alleged omission) to state therein a material fact required to be stated therein
or necessary to make the statements  therein not misleading,  and will reimburse
Kafus  and its  directors  and  officers  for any  legal or any  other  expenses
reasonably  incurred in  connection  with  investigating  or defending  any such
claim, loss, damage, liability, or action.

               b. If Kafus is entitled  to  indemnification  under this  Section
6.5,  Kafus shall give notice to Hyaton after Kafus has actual  knowledge of any
claim as to which indemnity may be sought, and shall permit Hyaton to assume the
defense of any such claim or any litigation resulting  therefrom,  provided that
counsel  for  Hyaton,  who  shall  conduct  the  defense  of such  claim  or any
litigation resulting therefrom, shall be approved by Kafus (whose approval shall
not  unreasonably  be withheld or delayed),  and Kafus may  participate  in such
defense at its own expense  (except in the event Kafus may not be represented by
the  counsel  retained by Hyaton due to a conflict  of  interest,  in which case
Hyaton shall pay the counsel fees incurred by Kafus),  and provided further that
the failure of Kafus to give notice as provided  herein shall not relieve Hyaton
of its obligations  under this Section 6.5.  Hyaton,  in the defense of any such
claim or  litigation,  shall not,  except with the consent of Kafus,  consent to
entry of any judgment or enter into any settlement  which does not include as an
unconditional term thereof the giving by the claimant or plaintiff to Kafus of a
release  from all  liability in respect to such claim or  litigation  alleged by
such  claimant or  plaintiff.  Kafus shall  furnish such  information  regarding
itself or the claim in question as Hyaton may reasonably  request in writing and
as shall be  reasonably  required in  connection  with defense of such claim and
litigation resulting therefrom.

               c.  The indemnification  provided for under this  Agreement  will
survive the transfer of Registrable Securities by Kafus.

7.      CONDUCT OF PARTIES PENDING CLOSING

        7.1  Conduct of Hyaton Business Pending  Closing.  Hyaton covenants that
pending the Closing Date:

            a.  Hyaton's business will be conducted only in the ordinary course.

            b.  No  change  will be made in Hyaton's  Articles of  Incorporation
or Bylaws other than such changes as may be first approved in writing by Kafus.

            c.  Hyaton will  not  consider any  inquiries or proposals  relating
to the possible merger or reorganization of Hyaton or its assets,  except to the
extent that they may be legally  obligated to do so in which case Kafus would be
notified in writing.

            d.  No  contract  or commitment will be entered into by or on behalf
of Hyaton or  indebtedness  otherwise  incurred,  except with the prior  written
approval by Kafus.

<PAGE>9

            e.  No  dividends  shall  be declared,  no stock  bonuses or options
shall be granted,  and no  increases in  compensation  to  employees,  including
officers,  shall be declared and no new employment  agreements  shall be entered
into with officers or directors of Hyaton, except with prior written approval by
Kafus.

            f.  Subject  to  the  protection  provided  by  Section  9.4 herein,
Hyaton has given or will give to Kafus,  its accountants,  attorneys,  and other
representatives,  full access during normal business hours throughout the period
prior to the Closing  Date,  to all of Hyaton's  properties,  books,  contracts,
commitments,  and records,  and has furnished  Kafus during such period with all
such information concerning Hyaton's affairs as Kafus may reasonably request.

8.      CONDITIONS PRECEDENT TO CLOSING

        8.1 Conditions Precedent to Closing. All obligations of Kafus and Hyaton
under this Agreement are subject to the fulfillment,  prior to or at the Closing
Date, of all conditions set forth herein, including, but not limited to, receipt
by the  appropriate  party of all deliveries  required by Section 3 herein,  and
fulfillment, prior to the Closing Date, of each of the following conditions:

               a. Each of Hyaton's, and Kafus' representations,  warranties, and
covenants  contained in this Agreement  shall be true at the time of the Closing
Date as though such representations, warranties, and covenants were made at such
time.

               b. Hyaton shall have  performed and complied with all  agreements
and conditions required by this Agreement to be performed or complied with prior
to or at the Closing Date.

9.      ADDITIONAL COVENANTS OF THE PARTIES

        9.1  Cooperation.  Hyaton and Kafus will  cooperate  with each other and
their respective  agents in carrying out the  transactions  contemplated by this
Agreement,  and in delivering all documents and  instruments  deemed  reasonably
necessary or useful by the other party.

        9.2 Expenses. Each of the parties hereto shall pay all of its respective
costs and expenses  (including  attorneys' and accountants'  fees,  finder's and
consultant's  fees,  costs  and  expenses)  incurred  in  connection  with  this
Agreement and the consummation of the transactions contemplated herein.

        9.3  Publicity.  Prior to the Closing  Date,  any written news  releases
and/or other shareholder communication by any party pertaining to this Agreement
or the transactions  contemplated herein shall be submitted to the other parties
for  their  review  and  approval  prior  to  such  news  release  and/or  other
shareholder communication provided, however, that (a) such approval shall not be
unreasonably withheld, and (b) such review and approval shall not be required of

<PAGE>10

disclosures  required to comply,  in the  judgment of counsel,  with  federal or
state securities or corporate laws or policies.

        9.4 Confidentiality.  While each party is obligated to provide access to
and furnish information in accordance with this Agreement,  it is understood and
agreed  that  such  disclosure  and  information  obtained  as a result  of such
disclosures  are proprietary  and  confidential in nature.  Each party agrees to
hold such  information in confidence  and not to reveal any such  information to
any person who is not a party to this Agreement, or an officer, director, or key
employee thereof,  and not to use the information obtained for any purpose other
than assisting in its due diligence inquiry.  This Section 9.4 shall survive the
execution and delivery of this Agreement,  the Closing,  and the consummation of
the  transaction  called for by this  Agreement and shall be limited to the time
period of three (3) years.

        9.5    Indemnification.

               a. Daniel L. Hodges shall personally  indemnify and hold harmless
Hyaton and Kafus and each of their  directors  and officers  against all claims,
losses,  damages, and liabilities (or actions in respect thereof) arising out of
or based on any claims,  acts, breaches,  omissions,  debts,  contracts,  torts,
judgments,  liabilities,  or causes of action of every  kind and  nature,  which
relate  to or arise  out of any act,  event,  or  omission  of  Hyaton  or their
directors or officers prior to the Closing Date, and shall reimburse  Hyaton and
Kafus and  their  directors  and  officers  for any legal or any other  expenses
reasonably  incurred in  connection  with  investigating  or defending  any such
claim, loss, damage, liability, or action.

               b. Hyaton shall  indemnify and hold harmless  Hodges  against all
claims, losses, damages, and liabilities (or actions in respect thereof) arising
out of or based on any claims,  acts,  breaches,  omissions,  debts,  contracts,
torts,  judgments,  liabilities,  or causes of action of every kind and  nature,
which relate to or arise out of any act, event, or omission of Hyaton  occurring
subsequent to the Closing Date, and shall reimburse  Hodges for any legal or any
other expenses reasonably incurred in connection with investigating or defending
any such claim, loss, damage, liability or action.

        9.6    Post-Closing Covenants. The parties hereto agree to the following
covenants to be performed after the Closing:

               a.  Within 30 days  after the  Closing,  Hyaton  shall  conduct a
private  placement of Hyaton  Common Stock at market prices in order to raise in
the aggregate up to one million dollars ($1,000,000). Kafus and Hyaton shall use
reasonable  efforts  in finding  potential  investors  to invest in the  private
placement.  The remaining  terms and conditions  with respect to the issuance of
additional  Hyaton  shares of common  stock  shall be subject to approval by the
newly  constituted  board of directors.  The proceeds from the private placement
shall be used for general corporate and working capital purposes.

<PAGE>11

               b.  Effective  as of the Closing  Date,  the  current  members of
Hyaton's board of directors shall take all steps necessary to set the authorized
number of directors to four (4), of which one (1) director shall be nominated by
Camden Agro, and three (3) directors shall be nominated by Kafus.

               c. In accordance with the terms of Section 2.2 hereof, and on the
date designated therein,  Hyaton shall issue and deliver to Kafus such number of
shares of Hyaton Common Stock as provided under Section 2.2.

10.     TERMINATION

        10.1  Mutual  Termination.  Hyaton  and  Kafus  may  agree  to  mutually
terminate  this  Agreement  prior to the Closing  without any  liability to each
other.

        10.2  Termination  for  Breach or  Misrepresentation.  If  either  party
breaches any of its obligations hereunder,  or if either party's representations
are discovered to be materially  false prior to the Closing,  the  non-breaching
party  may,  at its sole  option,  terminate  the  transactions  proposed  to be
effected under this Agreement.

11.     SURVIVAL OF REPRESENTATIONS AND WARRANTIES

        11.1  As  to  Hyaton.  The  representations  and  warranties  of  Hyaton
contained herein shall survive the execution and delivery of this Agreement, the
Closing,  and the  consummation of the transaction  called for by this Agreement
for a period of 2 years from the date of this  Agreement,  unless a lesser  time
period is specified.

        11.2  As to Kafus. The representations and warranties of Kafus contained
herein shall survive the execution and delivery of this Agreement,  the Closing,
and the  consummation  of the  transaction  called for by this  Agreement  for a
period of 2 years from the date of this Agreement unless a lesser time period is
specified.

12.     MISCELLANEOUS

        12.1  Entire  Agreement;   Amendments.  This  Agreement  (including  the
Exhibits and Schedules hereto) contains the entire agreement between the parties
with  respect  to the  transactions  contemplated  hereby,  and  supersedes  all
negotiations,  representations,  warranties, commitments, offers, contracts, and
writings prior to the date hereof. No waiver and no modification or amendment of
any provision of this Agreement shall be effective unless  specifically  made in
writing and duly signed by the parties to this Agreement.

<PAGE>12

        12.2 Binding  Agreement.  This Agreement shall be binding upon and inure
to the benefit of the parties hereto and their respective assigns and successors
in interest; provided, that neither this Agreement nor any right hereunder shall
be assignable by Kafus or Hyaton without the prior written  consent of the other
parties.

        12.3  Indemnification;  Issuance of Additional  Shares.  Notwithstanding
Section 9.5 hereof, Hyaton covenants and agrees to defend,  indemnify,  and hold
harmless each of the officers,  directors,  employees,  agents,  and advisors of
Kafus,  as such persons  existed  prior to the Closing Date  (collectively,  the
"Kafus  Indemnitees") from and against any loss,  liability,  damage, or expense
(including reasonable attorney's fees and costs) which the Kafus Indemnitees may
suffer,  sustain  or  become  subject  to,  as a  result  of  a  breach  of  any
representation,  warranty, or covenant by Hyaton contained in this Agreement. In
recognition  that after the  consummation  of this Agreement that Kafus shall be
the controlling  shareholder of Hyaton and may not be adequately compensated for
any loss,  liability,  damage, or expense which the Kafus Indemnitees may suffer
as a result of any breach of any representation warranty, or covenant by Hyaton,
at the sole  election  of Kafus,  Kafus may  unwind  the  transactions  effected
pursuant  to this  Agreement,  or Kafus  may  require  Hyaton to issue to Kafus,
without  further  consideration,  additional  shares of Hyaton Common Stock in a
number equal to the loss, liability, damage or expense incurred by Kafus divided
by five cents ($.05).

        12.4 Attorney's Fees.  Except as otherwise  provided for in Section 12.3
above, in the event of any  controversy,  claim, or dispute among the parties to
this Agreement  arising out of or relating to this Agreement or breach  thereof,
each party hereto shall pay its own legal expenses, attorney's fees, and costs.

        12.5  Severability.  If any  provision  hereof  shall be held invalid or
unenforceable  by any court of competent  jurisdiction  or as a result of future
legislative action, such holding or action shall be strictly construed and shall
not affect the validity or effect on any other provisions hereof.

        12.6  Governing  Law.  In any  action or  proceeding  arising  out of or
related to this  Agreement,  the laws of  British  Columbia  shall be  followed,
without regard to the application of conflicts of laws provisions.

        12.7 Notices.  All notices or other  communications  required  hereunder
shall be in writing and shall be  sufficient in all respects and shall be deemed
delivered after five (5) days if sent via mail, postage prepaid; the next day if
sent by overnight courier service; or upon completion of transmission if sent by
facsimile to the following:

        If to Hyaton:

        Mr. Daniel L. Hodges, President
        Hyaton Company Incorporated
        5505 North Indian Trail
        Tucson, Arizona  85750
        Fax: 520-577-7197


<PAGE>13

        If to Kafus:

        Mr. Mike McCabe, President
        Kafus Environmental Industries, Inc.
        270 Bridge Street
        Dedham, MA 95051
        Fax:  781-326-5105

        12.8 Counterparts;  Signatures. This Agreement may be executed in one or
more  counterparts,  each of which may be deemed an  original,  but all of which
together  shall  constitute one and the same  instrument.  This Agreement may be
executed by a party and sent to the other parties via facsimile transmission and
the facsimile  transmitted copy shall have the same integrity,  force and effect
as an original document.

        IN WITNESS  WHEREOF,  the parties hereto have executed this Agreement as
of the date first written above.


KAFUS ENVIRONMENTAL INDUSTRIES, INC.


By:____________________________________________
Its:___________________________________________


HYATON COMPANY INCORPORATED


By:____________________________________________
Its:___________________________________________


DANIEL L. HODGES (with respect to Section 9.5(a) hereof)



Daniel L. Hodges



                                   Exhibit 3.1


                 AMENDED AND RESTATED ARTICLES OF INCORPORATION
                         OF HYATON COMPANY INCORPORATED

        Pursuant to the  provisions  of the Nevada  Revised  Statutes,  Title 7,
Chapter 78, the undersigned officers do hereby certify:

                                        I

        The name of this corporation is HYATON COMPANY INCORPORATED.

                                       II

        The  purpose  of this  corporation  is to  engage in any  lawful  act or
        activity  for which a  corporation  may be  organized  under the General
        Corporation  Law of Nevada  other than the banking  business,  the trust
        company  business,  or the  practice  of a  profession  permitted  to be
        incorporated by the Nevada Corporations Law.

                                       III

        The corporation's registered office in the State of Nevada is located at
        502  East  John  Street,  Room  E,  Carson  City,  Nevada,  89706.   The
        corporation's resident agent is:

        CSC Services of Nevada, Inc.

                                       IV

        The governing board of this corporation shall be known as directors, and
        the number of directors  may from time to time be increased or decreased
        in such manner as shall be  provided by the Bylaws of this  corporation,
        provided that the number of directors shall not be reduced to fewer than
        one (1).


                                        V

        This  corporation  is authorized  to issue two classes of shares,  which
        shall be known as Common Stock,  $.001 par value,  and Preferred  Stock,
        $.001 par value.

                                       VI

        The total  number of shares of Common  Stock which this  corporation  is
        authorized to issue is one hundred million (100,000,000),  and the total

<PAGE>


        number   of   shares of  Preferred   Stock  which  this  corporation  is
        authorized  to  issue is twenty-five million (25,000,000).

                                       VII

        Shares of Preferred Stock may be issued from time to time in one or more
        series.  The Board of Directors  shall determine the designation of each
        series and the authorized number of shares of each series.  The Board of
        Directors is authorized to determine and alter the rights,  preferences,
        privileges,  and  restrictions  granted  to or  imposed  upon any wholly
        unissued series of shares of Preferred Stock and to increase or decrease
        (but not below the number of shares of such series then outstanding) the
        number of shares of any such series subsequent to the issue of shares of
        that series.  If the number of shares of any series of  Preferred  Stock
        shall be so  decreased,  the shares  constituting  such  decrease  shall
        resume the status which they had prior to the adoption of the resolution
        originally fixing the number of shares of such series.

                                      VIII

        The personal liability of the directors and officers of this corporation
        to the corporation or its  stockholders  for damages shall be limited to
        the fullest extent permissible under Nevada law. If, after the effective
        date of this Article,  Nevada law is amended in a manner which permits a
        corporation to limit the damages or other  liability of its directors or
        officers to a greater extent than is permitted on such  effective  date,
        the  references  in this Article to "Nevada law" shall to that extent be
        deemed to refer to Nevada law as so amended.


        Executed at ____________, this 15th day of March,  1999.


                                  HYATON COMPANY INCORPORATED


                                  /s/  Robert Novitsky
                                  ____________________________________
                                  Robert Novitsky, President


                                  /s/   Michael McCabe
                                  ____________________________________
                                  Michael McCabe,  Assistant Secretary



                                   Exhibit 3.2



                            CERTIFICATE OF AMENDMENT
                                       OF
                            ARTICLES OF INCORPORATION
                                       OF
                           HYATON COMPANY INCORPORATED



        We, Robert Novitsky and Peter Schlesinger, hereby certify that:

        1. They are the President and Secretary, respectively, of Hyaton Company
Incorporated, a Nevada Corporation (the "Corporation").

        2. The Board of  Directors of the  Corporation  adopted  resolutions  to
amend Article I of the Corporation's  Articles of Incorporation on September 30,
1999.

        3. Article I shall be amended and restated as follows:

                                   "Article I

               The name of the corporation is HYATON ORGANICS INC"

        4. The amendment was approved by the  shareholders.  The number of votes
cast for the amendment was sufficient for approval.


Executed this 30th day of September, 1999.


                                                   /s/   Robert Novitsky
                                                  -----------------------------
                                                   Robert Novitsky
                                                   President


                                                   /s/   Peter Schlesinger
                                                  -----------------------------
                                                   Peter Schlesinger
                                                   Secretary



                                   Exhibit 3.3


                                     BYLAWS
                                       OF
                           HYATON COMPANY INCORPORATED

                              A Nevada Corporation



<PAGE>i

                                TABLE OF CONTENTS
                                     TO THE
                                    BYLAWS OF
                           HYATON COMPANY INCORPORATED

                                                                           Page


ARTICLE I - OFFICES............................................................1
  Section 1. Principal Executive Office........................................1
  Section 2. Registered Office.................................................1
  Section 3. Change of Location................................................1
  Section 4. Other Offices.....................................................1

ARTICLE II - MEETINGS OF SHAREHOLDERS..........................................1
  Section 1. Place of Meetings.................................................1
  Section 2. Annual Meetings...................................................3
  Section 3. Special Meetings..................................................3
  Section 4. Notice of Shareholders' Meetings..................................3
  Section 5. Manner of Giving Notice; Affidavit of Notice......................4
  Section 6. Adjourned Meetings and Notice Thereof.............................4
  Section 7. Voting at Meetings of Shareholders................................5
  Section 8. Record Date for Shareholder Notice, Voting and Giving Consents....5
  Section 9. Quorum............................................................6
  Section 10. Waiver of Notice or Consent by Absent Shareholders...............6
  Section 11. Shareholder Action by Written Consent Without Meeting............7
  Section 12. Proxies..........................................................8
  Section 13. Inspectors of Election...........................................9

ARTICLE III - DIRECTORS........................................................9
  Section 1. Powers............................................................9
  Section 2. Number and Qualification of Directors............................10
  Section 3. Election and Term of Office......................................10
  Section 4. Vacancies........................................................10
  Section 5. Removal of Directors.............................................11
  Section 6. Resignation of Director..........................................11
  Section 7. Place of Meeting.................................................12
  Section 8. Annual Meeting...................................................12
  Section 9. Special Meetings.................................................12
  Section 10. Adjournment.....................................................13
  Section 11. Notice of Adjournment...........................................13
  Section 12. Waiver of Notice................................................13
  Section 13. Quorum and Voting...............................................13

<PAGE>ii

  Section 14. Fees and Compensation...........................................13
  Section 15. Action Without Meeting..........................................14

ARTICLE IV - OFFICERS.........................................................14
  Section 1. Officers.........................................................14
  Section 2. Election.........................................................14
  Section 3. Subordinate Officers.............................................14
  Section 4. Removal and Resignation..........................................14
  Section 5. Vacancies........................................................15
  Section 6. Chairman of the Board............................................15
  Section 7. President........................................................15
  Section 8. Vice Presidents..................................................15
  Section 9. Secretary........................................................16
  Section 10. Assistant Secretaries...........................................16
  Section 11. Chief Financial Officer (Treasurer).............................16
  Section 12. Assistant Financial Officers....................................17
  Section 13. Salaries........................................................17

ARTICLE V - SHARES OF STOCK...................................................17
  Section 1. Share Certificates...............................................17
  Section 2. Transfer of Shares...............................................17
  Section 3. Lost or Destroyed Certificate....................................18

ARTICLE VI - COMMITTEES.......................................................18
  Section 1. Committees.......................................................18

ARTICLE VII - INDEMNIFICATION OF DIRECTORS,
OFFICERS, EMPLOYEES, AND OTHER AGENTS.........................................19
  Section 1. Agents, Proceedings and Expenses.................................19
  Section 2. Indemnification..................................................19
  Section 3. Insurance........................................................19

ARTICLE VIII - RECORDS AND REPORTS............................................19
  Section 1. Shareholder Inspection of Articles and Bylaws....................19
  Section 2. Maintenance and Inspection of Records of Shareholders............20
  Section 3. Shareholder Inspection of Corporate Records......................20
  Section 4. Inspection by Directors..........................................21
  Section 5. Annual Statement of General Information..........................21

ARTICLE IX - MISCELLANEOUS....................................................21
  Section 1. Checks, Drafts, Evidence of Indebtedness.........................21
  Section 2. Contracts, Etc., How Executed....................................21
  Section 3. Representation of Shares of Other Corporations...................21


<PAGE>iii

ARTICLE X - AMENDMENTS TO BYLAWS..............................................22
  Section 1. Amendment by Shareholders........................................22
  Section 2. Amendment by Directors...........................................22


<PAGE>1

                                     BYLAWS
                                       OF
                           HYATON COMPANY INCORPORATED


                               ARTICLE I - OFFICES

Section 1. Principal Executive Office

        The principal  executive  office for the  transaction of the business of
the  corporation is hereby fixed and located at 755 Burrard  Street,  Suite 440,
Vancouver, B.C., Canada V6Z 1X6

Section 2. Registered Office

        The registered office of the corporation in the State of Nevada  is: 502
East John Street, Room E, Carson City, Nevada, 89706.

Section 3. Change of Location

        The board of  directors is hereby  granted  full power and  authority to
change  the  principal  executive  office  and the  registered  office  from one
location to another,  and to fix the location of the principal  executive office
of the  corporation  at any place within or outside the State of Nevada.  If the
principal  executive  office is located outside this State,  and the corporation
has one or more business offices in this State, the board of directors shall fix
and designate a principal executive office in the State of Nevada.

Section 4. Other Offices

        Branch or  subordinate  offices  may at any time be  established  by the
board of directors at any place or places where the  corporation is qualified to
do business.

                      ARTICLE II - MEETINGS OF SHAREHOLDERS

Section 1. Place of Meetings

        All annual and all other meetings of  shareholders  shall be held at the
location designated by the board of directors pursuant to a resolution or as set
forth in a notice of the meeting,  within or outside of the State of Nevada.  If
no such  location is set forth in a resolution  or in the notice of the meeting,
the meeting shall be held at the principal executive office  of the corporation.


<PAGE>2


Section 2. Annual Meetings

        The  annual  meetings  of  shareholders  shall  be  held  on the  second
Wednesday  of June of each year at 10:00  a.m.,  or on such  other  date or such
other time as may be fixed by the board of directors.

Section 3. Special Meetings

        Special  meetings  of the  shareholders,  for any  purpose  or  purposes
whatsoever,  may be  called  at any  time by the  president  or by the  board of
directors  or the chairman of the board.  Special  meetings may not be called by
any other person or persons. Each special meeting shall be held on such date and
at such time as is determined by the person or persons calling the meeting.

Section 4. Notice of Shareholders' Meetings

        All notices of meetings of shareholders shall be sent or otherwise given
in  accordance  with Section 5 of this Article II not less than ten (10) or more
than sixty (60) days before the date of the meeting to each shareholder entitled
to vote  thereat.  The notice  shall  specify the place,  date,  and hour of the
meeting.

        In the case of a special  meeting the notice  shall  specify the general
nature of the business to be transacted  and no other business may be transacted
at the meeting.

        In the case of the annual meeting the notice shall specify those matters
which the board of directors,  at the time of the mailing of the notice, intends
to  present  for  action  by the  shareholders,  but any  proper  matter  may be
presented at the meeting.  The notice shall also state the general nature of the
business or  proposal  to be  considered  or acted upon at such  meeting  before
action may be taken at such meeting for approval of (i) any transaction governed
by Section 78.140 of the General  Corporation Law of Nevada including a proposal
to enter into a contract or other transaction between the corporation and one or
more of its directors, or between the corporation and any corporation,  firm, or
association in which one or more of the  corporation's  directors has a material
financial  interest or in which one or more of its directors are  directors;  or
(ii) a proposal to amend the articles of  incorporation in any manner other than
may be  accomplished  by the board of  directors  alone as  permitted by Section
78.380  of the  General  Corporation  Law of  Nevada;  or  (iii) a  proposal  to
reorganize the  corporation  under Sections 78.411 through 78.466 of the General
Corporation  Law of  Nevada;  or (iv) a  proposal  to wind up and  dissolve  the
corporation  under Section 78.580 of the General  Corporation Law of Nevada;  or
(v) if the  corporation  is in the process of winding up and has both  preferred
and common  shares  outstanding,  a proposal for a plan of  distribution  of the
shares,  obligations,  or  securities  of any  other  corporation,  domestic  or
foreign,  or  assets  other  than  money  which  is not in  accordance  with the
liquidation  rights of the  preferred  shares as  specified  in the  articles of
incorporation of this corporation.

<PAGE>3

        The notice of any  meeting at which  directors  are to be elected  shall
include  the name of any  candidates  intended  at the time of the  notice to be
presented by the board of directors  for  election.  Shareholders  who intend to
present their own slate of candidates must give notice to the board of directors
of the name(s),  address(es),  and telephone  number(s) of such candidate(s) not
less than  seventy  (70) days  prior to the  meeting  date as set forth in these
Bylaws or by  resolution of the board.  Notice shall be deemed  submitted to the
board if it is delivered to the  Secretary of the  corporation  personally or by
first-class   mail,   by  telegraph,   facsimile,   or  other  form  of  written
communication,   charges  prepaid,  addressed  to  the  corporation's  principal
executive  office.  Notice  shall  be  deemed  to have  been  given  at the time
delivered  personally,  deposited in the mail, delivered to a common carrier for
transmission  to  the  recipient,   or  actually  transmitted  by  facsimile  or
electronic means to the recipient by the person giving the notice.

Section 5. Manner of Giving Notice; Affidavit of Notice

        Notice of any  shareholders'  meeting  or any  distribution  of  reports
required  by law to be given  to  shareholders  shall  be given to  shareholders
either personally or by first-class mail, by telegraph, facsimile, or other form
of written  communication,  charges  prepaid,  sent to each  shareholder  at the
address of that  shareholder  appearing on the books of the corporation or given
by the  shareholder  to the  corporation  for the purpose of notice.  If no such
address appears on the corporation's books or has been so given, notice shall be
deemed to have been given if sent to that  shareholder by  first-class  mail, by
telegraph,  facsimile,  or  other  written  communication  to the  corporation's
principal  executive  office,  or if  published  at least once in a newspaper of
general circulation in the county where that office is located.  Notice shall be
deemed to have been given at the time when  delivered  personally,  deposited in
the mail,  delivered to a common carrier for  transmission to the recipient,  or
actually  transmitted by facsimile or other electronic means to the recipient by
the person giving the notice.

        If any notice or report  sent to a  shareholder  at the  address of that
shareholder  appearing  on the  books  of the  corporation  is  returned  to the
corporation  by the United  States  Postal  Service  marked to indicate that the
United  States  Postal  Service is unable to deliver the notice or report to the
shareholder  at that address,  all future  notices or reports shall be deemed to
have been duly given without  further mailing if these shall be available to the
shareholder  on written  demand of the  shareholder  at the principal  executive
office of the  corporation  for a period of one year from the date of the giving
of the notice or report to all other shareholders.

        An  affidavit  of the mailing or other means of giving any notice of any
shareholders'  meeting or report may be  executed  by the  secretary,  assistant
secretary, or any transfer agent of the corporation giving the notice, and filed
and maintained in the minute book of the corporation.

Section 6. Adjourned Meetings and Notice Thereof

        Any shareholders' meeting, annual or special, whether or not a quorum is
present,  may be adjourned  from time to time by the vote of the majority of the

<PAGE>4

shares,  the  holders of which are either  present in person or  represented  by
proxy  thereat,  but in the  absence  of a  quorum,  no  other  business  may be
transacted at such meeting except in the case of the withdrawal of a shareholder
from a quorum as provided in Section 9 of this Article II.

        When any shareholders'  meeting,  either annual or special, is adjourned
for more than  forty-five  (45) days,  or if after the  adjournment a new record
date is fixed for the adjourned  meeting,  notice of the adjourned meeting shall
be given to each shareholder of record entitled to vote at the adjourned meeting
in accordance with the provisions of Sections 4 and 5 of this Article II. Except
as  provided  above,  it  shall  not be  necessary  to  give  any  notice  of an
adjournment  or of the business to be transacted  at an adjourned  meeting other
than by  announcement  at the meeting at which such  adjournment  is taken.  The
corporation may transact any business at any adjourned  meetings that might have
been transacted at the regular meeting.

Section 7. Voting at Meetings of Shareholders

        The shareholders  entitled to vote at any meeting of shareholders  shall
be determined in accordance with the provisions of Section 8 of this Article II,
subject  to the  provisions  of  Sections  78.350 to 78.365,  inclusive,  of the
General  Corporation Law of Nevada.  Each  shareholder  shall be entitled to one
vote for each share of stock  registered on the books of the  corporation in his
name, whether  represented in person or by proxy. Every shareholder  entitled to
vote  shall have the right to vote in person,  or as  provided  in Section 12 of
this  Article II, by proxy.  The  shareholders'  vote may be by voice vote or by
ballot; provided,  however, that any election for directors must be by ballot if
demanded by any  shareholder  before the voting has begun.  On any matter  other
than the election of directors,  any  shareholder may vote part of the shares in
favor of or in  opposition to the proposal and refrain from voting the remaining
shares,  but if the shareholder  fails to specify the number of shares which the
shareholder is voting,  it will be conclusively  presumed that the shareholder's
vote is with respect to all shares that the shareholder is entitled to vote.

        The  affirmative  vote of a majority  of the shares  represented  at the
meeting and entitled to vote on any matter (which  shares  voting  affirmatively
also constitute at least a majority of the required  quorum) shall be the act of
the  shareholders,  unless the vote of a greater  number or voting by classes is
required  by the  General  Corporation  Law of  Nevada  or by  the  articles  of
incorporation.

Section 8. Record Date for Shareholder Notice, Voting and Giving Consents

        In order that the corporation may determine the shareholders entitled to
notice of or to vote at, any meeting of shareholders or any adjournment thereof,
or to express  consent to  corporate  action in  writing  without a meeting,  or
entitled to receive  payment of any dividend or other  distribution or allotment
of any rights,  or  entitled  to  exercise  any rights in respect of any change,
conversion  or exchange of stock or for the purpose of any other lawful  action,
the Board of  Directors  may fix a record  date,  which  record  date  shall not


<PAGE>5


precede the date upon which the resolution  fixing the record date is adopted by
the Board of Directors and which record date:  (1) in the case of  determination
of  shareholders  entitled to vote at any meeting of shareholders or adjournment
thereof,  shall,  unless otherwise required by law, not be more than 60 nor less
than 10 days before the date of such meeting;  (2) in the case of  determination
of  shareholders  entitled  to express  consent to  corporate  action in writing
without a  meeting,  shall not be more than 10 days from the date upon which the
resolution fixing the record date is adopted by the Board of Directors;  and (3)
in the case of any other  action,  shall not be more than 60 days  prior to such
other action.  If no record date is fixed:  (1) the record date for  determining
shareholders entitled to notice of or to vote at a meeting of shareholders shall
be at the close of business on the date next  preceding  the day on which notice
is given,  or, if notice is  waived,  at the close of  business  on the day next
preceding  the day on  which  the  meeting  is  held;  (2) the  record  date for
determining  shareholders  entitled to express  consent to  corporate  action in
writing  without a meeting  when no prior  action of the Board of  Directors  is
required  by law,  shall be the  first  date on which a signed  written  consent
setting  forth the action  taken or  proposed  to be taken is  delivered  to the
corporation in accordance  with applicable law, or, if prior action by the Board
of Directors is required by law, shall be at the close of business on the day on
which the Board of Directors adopts the resolution taking such prior action; and
(3) the record date for determining  shareholders for any other purpose shall be
at the close of business on the day on which the Board of  Directors  adopts the
resolution  relating thereto. A determination of shareholders of record entitled
to  notice  of or to  vote at a  meeting  of  shareholders  shall  apply  to any
adjournment of the meeting;  provided,  however, that the Board of Directors may
fix a new record date for the adjourned meeting.

Section 9. Quorum

        A majority of the shares  entitled to vote,  represented in person or by
proxy,   shall  constitute  a  quorum  at  the  meeting  of  shareholders.   The
shareholders  present  at a duly  called  or held  meeting  at which a quorum is
present may continue to transact business until adjournment, notwithstanding the
withdrawal  of enough  shareholders  to leave less than a quorum,  if any action
taken (other than  adjournment) is approved by at least a majority of the shares
required to  constitute a quorum and by any greater  number of shares  otherwise
required  to  take  such  action  by  applicable  law  or  in  the  articles  of
incorporation.  In the absence of a quorum,  any meeting of shareholders  may be
adjourned from time to time by the vote of a majority of the shares  represented
either in  person  or by proxy,  but no  business  may be  transacted  except as
hereinabove provided.

Section 10. Waiver of Notice or Consent by Absent Shareholders

        The  transactions  of any  meeting  of  shareholders,  either  annual or
special,  however  called and noticed and  wherever  held,  shall be as valid as
though had at a meeting duly held after regular call and notice,  if a quorum be
present  either  in  person  or by  proxy,  and if,  either  before or after the
meeting,  each of the  shareholders  entitled  to vote,  who was not  present in
person or by proxy, signs a written waiver of notice or a consent to the holding

<PAGE>6

of such meeting or an approval of the minutes  thereof.  The waiver of notice or
consent need not specify  either the business to be transacted or the purpose of
any annual or special meeting of shareholders, except that if action is taken or
proposed  to be taken for  approval  of any of those  matters  specified  in the
second  paragraph  of  Section 4 of this  Article  II,  the  waiver of notice or
consent  shall  state the  general  nature of the  proposal.  All such  waivers,
consents or approvals  shall be filed with the corporate  records or made a part
of the minutes of the meeting.

        Attendance  by a person at a meeting  shall also  constitute a waiver of
notice of that meeting,  except when the person objects, at the beginning of the
meeting,  to the transaction of any business because the meeting is not lawfully
called or convened,  and except that  attendance at a meeting is not a waiver of
any right to object to the  consideration  of matters not included in the notice
of the meeting if the objection is expressly made at the meeting.

Section 11. Shareholder Action by Written Consent Without Meeting

        Any  action  which may be taken at any  annual  or  special  meeting  of
shareholders  may be taken  without  a meeting  and  without  prior  notice if a
consent in writing,  setting  forth the action so taken,  shall be signed by the
holders of  outstanding  shares having not less than the minimum number of votes
that would be  necessary  to authorize or take such action at a meeting at which
all shares entitled to vote thereon were present and voted.  Notwithstanding the
previous sentence, directors may be elected by written consent without a meeting
only if the unanimous written consent of all outstanding shares entitled to vote
is obtained, except that a vacancy in the board (other than a vacancy created by
removal  of a  director)  not  filled by the board may be filled by the  written
consent of the holders of a majority of the outstanding shares entitled to vote.

        Unless  the  consents  of all  shareholders  entitled  to vote have been
solicited in writing, the secretary shall give to those shareholders entitled to
vote who have not consented in writing notice of such approval at least ten (10)
calendar days before the consummation of the action  authorized by such approval
for any of the following:

        (i)    Any  transaction  governed  by  Section  78.140  of  the  General
               Corporation   Law  of  Nevada   including   contracts   or  other
               transactions  between  the  corporation  and  one or  more of its
               directors,  or between the corporation and any corporation,  firm
               or association in which one or more of its directors has a direct
               or  indirect  financial  interest  or in which one or more of its
               directors are directors;

        (ii)   Indemnification  to be made by the  corporation to any person who
               is or was a  director,  officer,  employee  or other agent of the
               corporation   or  is  or  was  serving  at  the  request  of  the
               corporation as a director,  officer, employee or agent of another
               corporation,   partnership,   joint   venture,   trust  or  other
               enterprise,  or was a director,  officer,  employee or agent of a
               corporation  which was a  predecessor  corporation  to which such
               person was or is a party or is  threatened  to be made a party as
               provided for in Section 78.751 of the General  Corporation Law of
               Nevada;

<PAGE>7

        (iii)  An amendment to the articles of incorporation in any manner other
               than may be  accomplished  by the board of directors alone as may
               be permitted by Section 78.380 of the General  Corporation Law of
               Nevada;

        (iv)   The principal terms of a reorganization  of the corporation under
               Sections 78.411 through 78.466 of the General  Corporation Law of
               Nevada; or

        (v)    In case the  corporation  in the  process  of winding up has both
               preferred and common shares  outstanding,  a plan of distribution
               of  the  shares,   obligations   or   securities   of  any  other
               corporation,  domestic  or  foreign,  or assets  other than money
               which is not in  accordance  with the  liquidation  rights of the
               preferred shares as specified in the articles of incorporation.

        Unless  the  consents  of all  shareholders  entitled  to vote have been
solicited  in writing,  prompt  notice shall be given of the taking of any other
corporate  action  approved  by  shareholders  without  a  meeting  by less than
unanimous written consent,  to those shareholders  entitled to vote who have not
consented in writing. Such notice shall be given in accordance with Section 5 of
this Article II.

        All such  waivers,  consents,  or  approvals  shall  be  filed  with the
secretary of the corporation  and shall be maintained in the corporate  records.
Any shareholder giving a written consent, or the shareholder's proxyholders,  or
a transferee of the shares or a personal  representative  of the  shareholder or
their respective  proxyholders,  may revoke the consent by a writing received by
the  corporation  prior to the time that written consent of the number of shares
required to authorize  the proposed  action has been filed with the secretary of
the corporation, but may not do so thereafter. Such revocation is effective upon
its receipt by the secretary of the corporation.

Section 12. Proxies

        Every shareholder  entitled to vote for directors or on any other matter
shall  have  the  right  to do so  either  in  person  or by one or more  agents
authorized by a written proxy signed by the shareholder. A proxy shall be deemed
signed if the  shareholder's  name is placed  on the  proxy  (whether  by manual
signature, typewriting,  telegraphic transmission, facsimile or other electronic
transmission,  or otherwise) by the shareholder or the shareholder's attorney in
fact. A validly executed proxy that does not state that it is irrevocable  shall
continue in full force and effect unless (i) revoked by the person executing it,
before  the  vote  pursuant  to  that  proxy,  by a  writing  delivered  to  the
corporation stating that the proxy is revoked, or by a subsequent proxy executed
by, or as to any meeting by  attendance  at the meeting and voting in person by,
the  person  executing  the  proxy;  or (ii)  written  notice  of the  death  or
incapacity of the maker of that proxy is received by the corporation  before the
vote pursuant to that proxy is counted;  provided,  however, that no proxy shall
be valid after the  expiration of eleven (11) months from the date of the proxy,
unless otherwise  provided in the proxy. The revocability of a proxy that states

<PAGE>8

on its face  that it is  irrevocable  shall be  governed  by the  provisions  of
Section 78.355 of the General Corporation Law of Nevada.

Section 13. Inspectors of Election

        Before any meeting of  shareholders,  the board of directors may appoint
any persons  other than  nominees for office to act as inspectors of election at
the meeting or its adjournment.  If inspectors of election are not so appointed,
the  chairman of the meeting  may,  and on the request of any  shareholder  or a
shareholder's  proxy shall,  appoint inspectors of election at the meeting.  The
number of  inspectors  shall be either one (1) or three (3). If  inspectors  are
appointed  at a meeting on the request of one or more  shareholders  or proxies,
the  holders of a majority  of shares or their  proxies  present at the  meeting
shall determine whether one (1) or three (3) inspectors are to be appointed.  If
any person  appointed as  inspector  fails to appear or fails or refuses to act,
the chairman of the meeting may,  and upon the request of any  shareholder  or a
shareholder's proxy shall, appoint a person to fill that vacancy.

        These inspectors shall:

               (a)  Determine  the number of shares  outstanding  and the voting
power of each, the shares represented at the meeting, the existence of a quorum,
and the authenticity, validity and effect of proxies;

               (b)    Receive votes, ballots or consents;

               (c) Hear and  determine all  challenges  and questions in any way
arising in connection with the right to vote;

               (d)    Count and tabulate all votes or consents;

               (e)    Determine when the polls shall close;

               (f)    Determine the result; and

               (g) Do any other acts that may be proper to conduct the  election
or vote with fairness to all shareholders.

                             ARTICLE III - DIRECTORS

Section 1. Powers

        Subject to the  provisions  of  Section  78.120 et seq.  of the  General
Corporation Law of Nevada and any  limitations in the articles of  incorporation
and the Bylaws of this corporation relating to action required to be approved by


<PAGE>9


the shareholders or by the outstanding  shares,  or by a less than majority vote
of a class or series of  preferred  shares,  the  business  and  affairs  of the
corporation  shall be managed and all corporate  powers shall be exercised by or
under the  direction  of the board of  directors.  The  board may  delegate  the
management of the day-to-day  operation of the business of the  corporation to a
management company or other person provided that the business and affairs of the
corporation  shall be managed and all corporate  powers shall be exercised under
the ultimate direction of the board.

Section 2. Number and Qualification of Directors

        The authorized  number of directors of the corporation shall not be less
than two nor more  than nine with the  exact  number of  directors  to be fixed,
within the limits specified,  by approval of the board. Each director must be at
least  eighteen (18) years of age. A director need not be a shareholder  of this
corporation or a resident of the State of Nevada.  After the issuance of shares,
a bylaw  specifying  or changing a fixed  number of  directors or the maximum or
minimum  number or changing  from a fixed to a variable  board or vice versa may
only be adopted by approval of the majority of the  outstanding  shares entitled
to vote; provided that an amendment reducing the number to less than five cannot
be adopted if the votes cast against its adoption at a meeting or the shares not
consenting  in the case of action by written  consent  are equal to more than 16
2/3 percent of the outstanding shares entitled to vote.

Section 3. Election and Term of Office

        Except as provided in Section 78.330 of the General  Corporation  Law of
Nevada,  at each annual meeting of  shareholders,  directors shall be elected to
hold office until the next annual meeting. Each director, including the director
elected to fill a vacancy,  shall hold office until the  expiration  of the term
for which elected and until a successor has been elected and qualified.

Section 4. Vacancies

        Vacancies in the board of  directors  may be filled by a majority of the
remaining directors, though less than a quorum, or by a sole remaining director.
Each  director so elected shall hold office until his successor is elected at an
annual or special meeting of the shareholders.

        A vacancy  or  vacancies  in the board of  directors  shall be deemed to
exist in case of the death,  resignation  or removal of any director,  or if the
board of directors by  resolution  declares  vacant the office of a director who
has been declared of unsound mind by an order of court or convicted of a felony,
or if the authorized  number of directors is increased,  or if the  shareholders
fail, at any annual or special  meeting of shareholders at which any director or
directors are elected,  to elect the full  authorized  number of directors to be
voted for at that meeting.

        The  shareholders  may elect a director or directors at any time to fill
any vacancy or vacancies not filled by the  directors.  If, after the filling of
any vacancy by the directors, the directors then in office who have been elected


<PAGE>10


by the shareholders  shall constitute less than a majority of the directors then
in office, any holder or holders of an aggregate of five percent (5%) or more of
the total number of shares at the time outstanding  having the right to vote for
such  directors may call a special  meeting of the  shareholders,  to be held to
elect the entire  board of  directors.  If the board of  directors  accepts  the
resignation of a director tendered to take effect at a future time, the board or
the  shareholders  shall have the power to elect a successor to take office when
the resignation is to become effective.

        No reduction of the authorized number of directors or amendment reducing
the number of  classes  of  directors  shall  have the  effect of  removing  any
director prior to the expiration of such director's term of office.

Section 5. Removal of Directors

        Any or all of the  directors  may be removed  without  cause if any such
removal is approved by the  outstanding  shares,  subject to the following:  (1)
Except for a  corporation  whose board of  directors is  classified  pursuant to
Section  78.330 of the General  Corporation  Law of Nevada,  no director  may be
removed  (unless the entire board of  directors is removed)  when the votes cast
against  removal,  or not  consenting  in  writing  to  the  removal,  would  be
sufficient to elect the director if voted  cumulatively  at an election at which
the same total number of votes were cast, (or, if the action is taken by written
consent,  all shares  entitled  to vote were  voted)  and the  entire  number of
directors  authorized at the time of the  directors'  most recent  election were
then being elected,  (2) When by the provisions of the articles of incorporation
of this corporation the holders of the shares of any class or series,  voting as
a class or series, are entitled to elect one or more directors,  any director so
elected may be removed only by the applicable  vote of the holders of the shares
of that class or series.

        A director of a  corporation  whose  board of  directors  is  classified
pursuant to Section 78.330 of the General  Corporation  Law of Nevada may not be
removed if the votes cast against removal of the director,  or not consenting in
writing to the  removal,  would be  sufficient  to elect the  director  if voted
cumulatively   (without   regard  to  whether  shares  may  otherwise  be  voted
cumulatively)  at an election at which the same total  number of votes were cast
(or, if the action is taken by written consent, all shares entitled to vote were
voted)  and either the number of  directors  elected at the most  recent  annual
meeting of shareholders, or if greater, the number of directors for whom removal
is being sought, were then being elected.

Section 6. Resignation of Director

        Any  director may resign  effective  upon giving  written  notice to the
chairman of the board, the president, the secretary or the board of directors of
the corporation,  unless the notice specifies a later time for the effectiveness
of such  resignation.  If the  resignation  is  effective  at a future  date,  a
successor may be elected to take office when the resignation becomes effective.


<PAGE>11


Section 7. Place of Meeting

        Regular  meetings of the board of  directors  shall be held at any place
within or outside  the State of Nevada  which has been  designated  from time to
time  by  resolution  of  the  board  of  directors.  In  the  absence  of  such
designation,  regular  meetings  shall  be held at the  corporation's  principal
executive office.

        Special  meetings of the board may be held  either at a place  within or
outside the State of Nevada which has been designated by resolution of the board
of directors or as set forth in a notice of the meeting.  If no such location is
set forth in a resolution or in the notice of the meeting,  the meeting shall be
held at the principal executive office of the corporation.

        Members  of the board may  participate  in a  meeting  through  use of a
conference telephone or similar communication  equipment, so long as all members
participating  in such meeting can hear one another.  Participation in a meeting
by means of the above-described procedure shall constitute presence in person at
such meeting.

Section 8. Annual Meeting

        Immediately following each annual meeting of shareholders,  the board of
directors shall hold a regular meeting for the purpose of organization, election
of officers and the  transaction  of other  business.  Notice of such meeting is
hereby dispensed with.

Section 9. Special Meetings

        Special  meetings of the board of directors  for any purpose or purposes
may be called at any time by the chairman of the board or the  president or vice
president or the secretary or any two directors.

        Written notice of the date, time and place of special  meetings shall be
delivered  personally to each  director or sent to each director by  first-class
mail, by telegraph, facsimile or by other form of written communication, charges
prepaid,  sent to him at his  address  as it  appears  upon the  records  of the
corporation  or, if it is not so shown or is not readily  ascertainable,  at the
place in which the meetings of directors are regularly held. The notice need not
state the purpose for the  meeting.  In case such notice is mailed,  it shall be
deposited in the United  States mail at least four (4) days prior to the time of
the  meeting.  In case  such  notice is  delivered  personally,  transmitted  by
facsimile or other electronic  means, or telegraphed,  it shall be so delivered,
deposited  with the telegraph  company or  electronically  transmitted  at least
forty-eight (48) hours prior to the time of the meeting. Such delivery, mailing,
telegraphing,  or  transmitting  as  above  provided,  shall be due,  legal  and
personal  notice to such director.  Notice of a meeting need not be given to any
director who signs a waiver of notice,  whether before or after the meeting,  or
who  attends  the  meeting   without   protesting,   prior  thereto  or  at  its
commencement, the lack of notice to such director.

<PAGE>12


Section 10. Adjournment

        A majority of the directors present, whether or not a quorum is present,
may adjourn any directors' meeting to another time and place.

Section 11. Notice of Adjournment

        If a meeting is adjourned for more than twenty-four  (24) hours,  notice
of any  adjournment to another time or place shall be given prior to the time of
the  adjourned  meeting  to the  directors  who were not  present at the time of
adjournment.

Section 12. Waiver of Notice

        The  transactions  at any  meeting  of the board of  directors,  however
called  and  noticed,  or  wherever  held,  shall  be as valid  as  though  such
transactions  had occurred at a meeting duly held after  regular call and notice
if a quorum be present and if, either  before or after the meeting,  each of the
directors not present signs a written  waiver of notice of or consent to holding
the meeting or an approval of the minutes thereof. All such waivers, consents or
approvals  shall  be  filed  with the  corporate  records  or made a part of the
minutes of the  meeting.  The waiver of notice  need not state the  purpose  for
which the meeting is or was held.

Section 13. Quorum and Voting

        A majority of the authorized  number of directors  shall be necessary to
constitute  a quorum  for the  transaction  of  business,  except to  adjourn as
hereinabove provided. In no event shall a quorum be less than two (2) unless the
authorized  number  of  directors  is one (1),  in which  case one (1)  director
constitutes  a quorum.  Every act or decision  done or made by a majority of the
directors at a meeting duly held at which a quorum is present  shall be regarded
as an act of the board of directors  subject to the provisions of Section 78.140
of the General  Corporation Law of Nevada  requiring  shareholder  approval of a
contract  or other  transaction  in which a  director  has a direct or  indirect
financial interest,  Section 78.125 of that Law as to appointment of committees,
and Section 78.751 of that Law requiring shareholder approval of indemnification
of directors, officers, employees or other agents of the corporation. However, a
meeting at which a quorum is initially present may continue to transact business
notwithstanding the withdrawal of directors,  if any action taken is approved by
at least a majority of the required quorum for such meeting.

Section 14. Fees and Compensation

        Directors  shall not  receive  any stated  salary for their  services as
directors,  but,  by  resolution  of the  board,  a fixed  fee,  with or without
expenses  of  attendance,  may be allowed to  directors  not  receiving  monthly

<PAGE>13

compensation  for attendance at each meeting.  Nothing herein contained shall be
construed  to preclude any director  from serving the  corporation  in any other
capacity,  as  an  officer,   agent,  employee  or  otherwise,   from  receiving
compensation therefor.

Section 15. Action Without Meeting

        Any action  required or  permitted to be taken by the board of directors
under the General  Corporation  Law of Nevada may be taken  without a meeting if
all members of the board individually or collectively consent in writing to such
action. Such consent or consents shall be filed with the minutes of the meetings
of the  board.  Such  action by  written  consent  shall have the same force and
effect as a unanimous vote of such directors.  Any certificate or other document
filed under the provision of the General Corporation Law of Nevada which relates
to action so taken  shall state that the action was taken by  unanimous  written
consent  of the  board of  directors  without  a  meeting  and  that the  Bylaws
authorized the directors to so do.

                              ARTICLE IV - OFFICERS

Section 1. Officers

        The officers of the corporation shall be a president, a secretary, and a
chief financial officer (treasurer) and such other officers with such titles and
duties as may be appointed in  accordance  with the  provisions  of Section 3 of
this Article, including chairman of the board. Any number of offices may be held
by the same person.  All officers must be natural persons and any natural person
may hold two or more offices.

Section 2. Election

        The  officers  of  the  corporation,  except  such  officers  as  may be
appointed in  accordance  with the  provisions of Section 3 or Section 5 of this
Article, shall be chosen annually by the board of directors, and each shall hold
his office until he shall  resign or shall be removed or otherwise  disqualified
to serve or until his successor shall be elected and qualified.

Section 3. Subordinate Officers

        The board of directors  may appoint such other  officers as the business
of the corporation may require,  each of whom shall hold office for such period,
have such  authority and perform such duties as are provided in the Bylaws or as
the board of directors may from time to time determine.

Section 4. Removal and Resignation

        Any officer may be removed,  either with or without cause, by a majority
of the directors at the time in office, at any regular or special meeting of the


<PAGE>14


board, or, except in the case of an officer chosen by the board of directors, by
any  officer  upon whom such power of removal may be  conferred  by the board of
directors.

        Any officer may resign at any time by giving written notice to the board
of directors or to the  president or to the  secretary of the  corporation.  Any
such resignation  shall take effect at the date of the receipt of such notice or
any later time specified therein;  and, unless otherwise specified therein,  the
acceptance of such resignation shall not be necessary to make it effective.

Section 5. Vacancies

        A  vacancy  in  any  office  because  of  death,  resignation,  removal,
disqualification  or any other cause shall be filled in the manner prescribed in
the Bylaws for regular appointments to such office.

Section 6. Chairman of the Board

        The chairman of the board, if there shall be such an officer,  shall, if
present,  preside at all meetings of the board of directors and shareholders and
exercise  and perform all such other  powers and duties as may from time to time
be assigned to him by the board of directors or prescribed by the Bylaws.

Section 7. President

        The  president,  or if there is no president  the chairman of the board,
shall be the general manager and chief executive  officer of the corporation and
shall, subject to the board of directors,  have general  supervision,  direction
and  control  of the  business  and  of  other  officers  and  employees  of the
corporation.  He shall preside at all meetings of the shareholders and, if there
is no regular, appointed chairman of the board or if such chairman is absent, at
all meetings of the board of directors.  He shall be an ex officio member of all
standing committees,  including the executive committee,  if any, and shall have
general  powers and  duties of  management  usually  vested in the office of the
president of a  corporation,  and shall have such other powers and duties as may
be prescribed by the board of directors or the Bylaws.

Section 8. Vice Presidents

        In the absence or  disability  of the  president and the chairman of the
board, the vice presidents, if any, in order of their rank as fixed by the board
of directors or, if not ranked,  the vice  president  designated by the board of
directors,  shall perform all the duties of the  president  and, when so acting,
shall have all the powers of and be  subject  to all the  restrictions  upon the
president and chairman of the board.  Each vice president  shall have such other
powers  and  shall  perform  such  other  duties  as from  time  to time  may be
prescribed for him by the board of directors or the Bylaws, and the president or
the chairman of the board.


<PAGE>15


Section 9. Secretary

        The  secretary  shall  keep,  or  cause  to be  kept,  at the  principal
executive  office,  or such other place as the board of directors  may order,  a
book of minutes of all meetings of directors and shareholders, with the time and
place of holding,  whether  regular or special and, if special,  how authorized,
the notice thereof given, the names of those present at directors' meetings, the
number of  shares  present  or  represented  at  shareholders'  meeting  and the
proceedings thereof.

        The  secretary  shall  keep,  or  cause  to be  kept,  at the  principal
executive office or at the office of the  corporation's  transfer agent, a share
register or a duplicate share register showing the names of the shareholders and
their  addresses,  the number and classes of shares held by each, the number and
the  date of  certificates  issued  for the  same,  and the  number  and date of
cancellation of every certificate surrendered for cancellation.

        The  secretary  shall  give,  or cause to be  given,  notice  of all the
meetings  of the  shareholders  and of the board of  directors  required  by the
Bylaws or by law to be given,  shall  keep the seal of the  corporation  in safe
custody and shall have such other powers and shall  perform such other duties as
from time to time may be prescribed by the board of directors or the Bylaws.

Section 10. Assistant Secretaries

        In the absence or disability of the secretary, the assistant secretaries
in order of their rank as fixed by the board of directors or, if not ranked, the
assistant  secretary  designated by the board of directors shall perform all the
duties of the secretary and, when so acting, shall have all the powers of and be
subject to all the  restrictions  upon the secretary.  Each assistant  secretary
shall have such other powers and shall perform such other duties as from time to
time may be prescribed for him by the board of directors or the Bylaws.

Section 11. Chief Financial Officer (Treasurer)

        The chief financial officer shall be the treasurer.  The treasurer shall
keep and  maintain,  or cause to be kept and  maintained,  adequate  and correct
accounts  of the  properties  and  business  transactions  of  the  corporation,
including accounts of its assets, liabilities,  receipts, disbursements,  gains,
losses, capital, surplus and shares.

        The treasurer  shall deposit all moneys and other  valuables in the name
and to the credit of the corporation with such depositaries as may be designated
by the board of directors.  He shall be responsible for the proper  disbursement
of the funds of the  corporation as may be ordered by the board of directors and
shall render to the president or directors, whenever they request it, an account
of all of his  transactions  as treasurer and of the financial  condition of the
corporation.  The  treasurer  shall prepare a proper annual budget of income and
expenses for each calendar year, revised quarterly,  for approval of or revision

<PAGE>16

by the board of directors and shall be responsible  for the handling of finances
in connection therewith.  He shall have such other powers and shall perform such
other duties as may be prescribed  by the board of directors.  He shall see that
all officers signing checks are bonded in such amounts as may be fixed from time
to time by the board of directors.

Section 12. Assistant Financial Officers

        In  the  absence  of or  disability  of  the  treasurer,  the  assistant
financial  officers  in order of their  rank or, if not  ranked,  the  assistant
financial  officer  designated  by the board of directors  shall perform all the
duties of the  treasurer  and,  when so acting,  shall have the powers of and be
subject to all the  restrictions  upon the treasurer.  Each assistant  financial
officer  shall have such other powers and perform such other duties as from time
to time may be prescribed for him by the board of directors or the Bylaws.

Section 13. Salaries

        Salaries of officers and other shareholders  employed by the corporation
shall be fixed  periodically  by the board of  directors  or  established  under
agreements with the officers or shareholders approved by the board of directors.
No officer shall be prevented  from  receiving  this salary because he is also a
director of the corporation.

                           ARTICLE V - SHARES OF STOCK

Section 1. Share Certificates

        The  certificates  of  shares of the  corporation  shall be in such form
consistent  with the  articles  of  incorporation  and the laws of the  State of
Nevada  as  shall be  approved  by the  board of  directors.  A  certificate  or
certificates for shares of the capital stock of the corporation  shall be issued
to each  shareholder  when any of these shares are fully paid,  and the board of
directors may authorize  the issuance of  certificates  or shares as partly paid
provided that these  certificates shall state the amount of the consideration to
be paid for them and the amount paid. All such  certificates  shall be signed by
the chairman or vice chairman of the board or the president or a vice president,
and by the treasurer or an assistant  financial  officer or the secretary or any
assistant secretary,  certifying the number of shares and the class or series of
shares owned by the shareholder. Any or all of the signatures on the certificate
may be facsimile.

Section 2. Transfer of Shares

        Subject to the provisions of law, upon the surrender to the  corporation
of a certificate  for shares duly endorsed or accompanied by proper  evidence of
succession,  assignment  or authority  to transfer,  it shall be the duty of the
corporation to issue a new  certificate to the person entitled  thereto,  cancel
the old certificate and record the transaction upon its books.

<PAGE>17

Section 3. Lost or Destroyed Certificate

        The holder of any shares of stock of the corporation  shall  immediately
notify the corporation of any loss or destruction of the  certificate  therefor,
and the  corporation may issue a new certificate in the place of any certificate
theretofore  issued by it alleged to have been lost or destroyed,  upon approval
of the board of directors.  The board may, in its discretion,  as a condition to
authorizing the issue of such new certificate,  require the owner of the lost or
destroyed certificate,  or his legal representative,  to make proof satisfactory
to the board of  directors  of the loss or  destruction  thereof and to give the
corporation  a bond or other  security,  in such  amount and with such surety or
sureties as the board of directors may determine, as indemnity against any claim
that may be made against the  corporation on account of any such  certificate so
alleged to have been lost or destroyed.

                             ARTICLE VI - COMMITTEES

Section 1. Committees

        The board of directors  may, by resolution  adopted by a majority of the
authorized  number  of  directors,   designate  one  or  more  committees,  each
consisting of one (1) or more directors,  to serve at the pleasure of the board.
The board may  designate  one or more  directors  as  alternate  members  of any
committee,  who may replace any absent  member at any meeting of the  committee.
Any such  committee,  to the extent  provided by resolution of the board,  shall
have all authority of the board, except with respect to: (i) the approval of any
action  requiring  shareholder  approval as enumerated in subsection (i) through
(vi) of  Section  4 of  Article  II of these  Bylaws  and  requiring  notice  to
shareholders  of such  action;  (ii) the  filling of  vacancies  on the board of
directors or on any committee;  (iii) the fixing of compensation of the board of
directors  for serving on the board or on any  committee;  (iv) the amendment or
repeal of Bylaws or the adoption of new Bylaws;  (v) the  amendment or repeal of
any resolution of the board of directors  which by its expressed terms is not so
amenable  or  repealable;  (vi)  a  distribution  to  the  shareholders  of  the
corporation,  except  at a rate or in a  periodic  amount  within a price  range
determined  by the  board  of  directors;  or  (vii)  the  appointment  of other
committees of the board of directors or the members of these committees.

        The  provisions  of these  Bylaws for notice to  directors  of meetings,
place of meetings, regular meetings, special meetings and notice, quorum, waiver
of notice,  adjournment,  notice of adjournment,  and actions without  meetings,
without  such  changes in the  context of those  Bylaws as may be  necessary  to
substitute  the  committee  and its members for the board of  directors  and its
members,  apply also to the  committees  of the board of directors and action by
such  committees,  except that the time of regular meetings of committees may be
determined  either by  resolution  of the board of directors or by resolution of
the committee.

<PAGE>18

                   ARTICLE VII - INDEMNIFICATION OF DIRECTORS,
                      OFFICERS, EMPLOYEES, AND OTHER AGENTS

Section 1. Agents, Proceedings and Expenses

        For purposes of this Article, an "agent" of the corporation includes any
person  who is or was a  director,  officer,  employee  or  other  agent  of the
corporation;  or is or was  serving  at the  request  of  the  corporation  as a
director, officer, employee or agent of another foreign or domestic corporation,
partnership,  joint  venture,  trust or  other  enterprise;  or was a  director,
officer,  employee  or agent of a foreign or  domestic  corporation  which was a
predecessor  corporation  of the  corporation  or of another  enterprise  at the
request of such  predecessor  corporation;  "proceeding"  means any  threatened,
pending  or  completed   action  or   proceeding,   whether   civil,   criminal,
administrative or investigative;  and "expenses"  include,  without  limitation,
attorneys' fees, judgments,  fines, settlements,  and other amounts actually and
reasonably  incurred in connection with any proceeding  arising by reason of the
fact any such person is or was an agent of the corporation.

Section 2. Indemnification

        The corporation  shall,  to the maximum extent  permitted by Nevada law,
have the power to indemnify each of its agents  against  expenses and shall have
the power to advance to each such agent expenses  incurred in defending any such
proceeding to the maximum extent permitted by that law.

Section 3. Insurance

        The corporation may, upon the resolution of the directors,  purchase and
maintain  insurance  on  behalf  of any  agent of the  corporation  against  any
liability  asserted against or incurred by the agent in such capacity or arising
out of the agent's status as such, whether or not the corporation would have the
power to indemnify the agent against such liability under the provisions of this
Article VII.

                       ARTICLE VIII - RECORDS AND REPORTS

Section 1. Shareholder Inspection of Articles and Bylaws

        The corporation  shall keep at its registered  office in Nevada,  a copy
certified by the  secretary of state of its  articles of  incorporation  and any
amendments  thereto,  a copy  certified  by the  corporation's  secretary of the
Bylaws  and any  amendments  thereto,  which  shall  be open  to  inspection  by
shareholders at all reasonable times during office hours.

<PAGE>19


Section 2. Maintenance and Inspection of Records of Shareholders

        The corporation shall keep at its registered office, or at the office of
its transfer  agent or  registrar,  if either be appointed  and as determined by
resolution of the board of directors,  a record of its shareholders,  giving the
names and addresses of all  shareholders and the number and class of shares held
by each shareholder.

        Any person who has been a shareholder of record of the  corporation  for
at least six months  preceding his demand,  or any  shareholder or  shareholders
holding at least five percent (5%) in the  aggregate of the  outstanding  voting
shares of the corporation,  or any shareholder or shareholders who hold at least
one percent  (1%) of such voting  shares and have filed a Schedule  14B with the
United States  Securities  and Exchange  Commission  relating to the election of
directors of the  corporation  shall have an absolute right to do either or both
of the  following:  (i)  inspect and copy the  records of  shareholders'  names,
addresses and shareholdings, during usual business hours on five (5) days' prior
written demand on the corporation, or (ii) obtain from the transfer agent of the
corporation,  on written demand and on the tender of such transfer agent's usual
charges  for such  list  (the  amount  of which  charges  shall be stated to the
shareholder  by the transfer agent upon  request),  a list of the  shareholders'
names and addresses, who are entitled to vote for the election of directors, and
their  shareholdings,  as of the most recent record date for which that list has
been  compiled or as of a date  specified by the  shareholder  after the date of
demand.   This  list  shall  be  made  available  to  any  such  shareholder  or
shareholders by the transfer agent on or before the later of five (5) days after
the demand is  received  or the date  specified  in the demand as the date as of
which the list is to be compiled.  The record of shareholders shall also be open
to inspection  on the written  demand of any  shareholder  or holder of a voting
trust  certificate,  at any time  during  usual  business  hours,  for a purpose
reasonably  related to the holder's  interests as a shareholder or as the holder
of a voting trust  certificate.  Any inspection and copying under this Section 2
may be made in person or by an agent or attorney of the shareholder or holder of
a voting trust certificate making the demand.

Section 3. Shareholder Inspection of Corporate Records

        The  accounting  books and  records and  minutes of  proceedings  of the
shareholders  and the board of directors  and any committee or committees of the
board of directors shall be kept at such place or places designated by the board
of directors, or, in the absence of such designation, at the principal executive
office of the  corporation.  The minutes shall be kept in written form,  and the
accounting  books and  records  shall be kept  either in written  form or in any
other form  capable of being  converted  into  written  form.  The  minutes  and
accounting books and records shall be open to inspection upon the written demand
on the corporation of any  shareholder or holder of a voting trust  certificate,
at any reasonable  time during usual business  hours,  for a purpose  reasonably
related to the holder's  interests as a shareholder or as the holder of a voting
trust  certificate.  The  inspection  may be made in  person  or by an  agent or
attorney and shall include the right to copy and make extracts.  These rights of

<PAGE>20

inspection  shall extend to the records of each  subsidiary  corporation  of the
corporation and may not be limited by the articles and Bylaws.

Section 4. Inspection by Directors

        Every director  shall have the absolute right at any reasonable  time to
inspect  all books,  records  and  documents  of every  kind and to inspect  the
physical properties of the corporation and each of its subsidiary  corporations,
domestic or foreign.  This  inspection by a director may be made in person or by
an agent or attorney and the right of inspection  includes the right to copy and
make extracts of documents.

Section 5. Annual Statement of General Information

        The corporation  shall, each year during the calendar month in which its
articles of  incorporation  originally  were filed with the Nevada  Secretary of
State,  file with the Secretary of State,  on the  prescribed  form, a statement
setting  forth the names and  complete  business or  residence  addresses of all
incumbent  directors,  the names and complete business or residence addresses of
the president,  secretary and treasurer,  and the  corporation's  duly appointed
resident  agent in charge of the  registered  office in the State of Nevada upon
whom process can be served, all in compliance with Section 78.150 of the General
Corporation Law of Nevada.

                           ARTICLE IX - MISCELLANEOUS

Section 1. Checks, Drafts, Evidence of Indebtedness

        All checks,  drafts or other orders for payment of money, notes or other
evidences of indebtedness,  issued in the name of or payable to the corporation,
shall be signed or endorsed by such person or persons and in such manner as from
time to time shall be determined by resolution of the board of directors.

Section 2. Contracts, Etc., How Executed

        The board of  directors,  except as otherwise  provided in these Bylaws,
may  authorize  any officer or officers,  or agent or agents,  to enter into any
contract  or  execute  any  instrument  in the  name  of and  on  behalf  of the
corporation;  such  authority may be general or confined to specific  instances;
and,  unless so  authorized  by the board of  directors,  no  officer,  agent or
employee  shall  have any  power or  authority  to bind the  corporation  by any
contract  or  engagement  or to pledge  its  credit to render it liable  for any
purpose or to any amount.

Section 3. Representation of Shares of Other Corporations

        The president or, in the event of his absence or inability to serve, any
vice president and the secretary or assistant  secretary of this corporation are


<PAGE>21


authorized to vote, represent and exercise,  on behalf of this corporation,  all
rights incidental to any and all shares of any other corporation standing in the
name of this  corporation.  The authority herein granted to the officers to vote
or  represent  on behalf of this  corporation  any and all  shares  held by this
corporation in any other corporation may be exercised either by such officers in
person or by any person  authorized  to do so by proxy or power of attorney duly
executed by the officers.

                        ARTICLE X - AMENDMENTS TO BYLAWS

Section 1. Amendment by Shareholders

        New Bylaws may be adopted or these  Bylaws may be amended or repealed by
the vote or written consent of the shareholders  entitled to exercise a majority
of the voting power of the  corporation;  except as provided in these Bylaws,  a
bylaw amendment reducing the number or the minimum number of directors cannot be
adopted if the votes cast  against  its  adoption at a meeting or the shares not
consenting in the case of action by written consent would be sufficient to elect
at least one (1) director if voted  cumulatively  at an election at which all of
the  outstanding  shares  entitled  to vote were voted and the entire  number of
previously authorized directors were then being elected.

Section 2. Amendment by Directors

        Subject to the rights of the  shareholders  as  provided in Section 1 of
this Article X to adopt, amend or repeal Bylaws, Bylaws may be adopted, amended,
or repealed by the board of  directors;  except as provided in these  Bylaws,  a
bylaw  specifying  or  changing a fixed  number of  directors  or the maximum or
minimum number or changing from a fixed to variable Board or vice versa may only
be  adopted by the  affirmative  vote of a majority  of the  outstanding  shares
entitled to vote.


<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
This schedule contains summary financial information extracted from Form 10-SB
filed by Hyaton Organics Inc. and is qualified in its entirety by reference to
such Financial Statements.
</LEGEND>

<S>                             <C>                      <C>
<PERIOD-TYPE>                   6-MOS                    6-MOS
<FISCAL-YEAR-END>                        Dec-31-1998             Dec-31-1998
<PERIOD-END>                             Jun-30-1999             Dec-31-1998
<CASH>                                   7,214                   9,210
<SECURITIES>                             0                       0
<RECEIVABLES>                            15,432                  41,108
<ALLOWANCES>                             0                       0
<INVENTORY>                              0                       0
<CURRENT-ASSETS>                         22,646                  50,318
<PP&E>                                   1,942                   1,868
<DEPRECIATION>                           415                     394
<TOTAL-ASSETS>                           24,173                  51,792
<CURRENT-LIABILITIES>                    665,562                 451,100
<BONDS>                                  0                       0
                    0                       0
                              0                       0
<COMMON>                                 276,247                 276,247
<OTHER-SE>                               (917,636)               (675,555)
<TOTAL-LIABILITY-AND-EQUITY>             24,173                  51,792
<SALES>                                  0                       0
<TOTAL-REVENUES>                         (1,702)                 36,465
<CGS>                                    0                       0
<TOTAL-COSTS>                            0                       0
<OTHER-EXPENSES>                         214,535                 162,596
<LOSS-PROVISION>                         0                       0
<INTEREST-EXPENSE>                       0                       0
<INCOME-PRETAX>                          (216,237)               (126,131)
<INCOME-TAX>                             0                       0
<INCOME-CONTINUING>                      (216,237)               (126,131)
<DISCONTINUED>                           0                       0
<EXTRAORDINARY>                          0                       0
<CHANGES>                                0                       0
<NET-INCOME>                             (216,237)               (126,131)
<EPS-BASIC>                            (.01)                   (.01)
<EPS-DILUTED>                            (.01)                   (.01)



</TABLE>


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