NUPRO INNOVATIONS INC
DEF 14A, 2000-03-01
NON-OPERATING ESTABLISHMENTS
Previous: YOUTICKET COM INC, SC 13G, 2000-03-01
Next: PALM INC, S-1/A, 2000-03-01



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement             [ ]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                             NUPRO INNOVATIONS INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- - --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

- - --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- - --------------------------------------------------------------------------------
5)   Total fee paid:

- - --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

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

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------
<PAGE>
                             NUPRO INNOVATIONS INC.
                5151 E. Broadway Blvd., Tucson, Arizona USA 85711

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD ON THURSDAY MARCH 30, 2000
                    ----------------------------------------

To Our Shareholders:

     The 2000  Annual  Meeting of  Shareholders  of NUPRO  INNOVATIONS  INC.,  a
Delaware corporation (the "Company"), will be held at 3296 East Hemisphere Loop,
Tucson, Arizona, USA, on Thursday March 30, 2000, at 10:00 am, Mountain Standard
Time, for the following purposes:

     1.   To elect five (5) directors to serve for the ensuing year;

     2.   To ratify the  selection of S.E.  Clark & Company P.C. as  independent
          auditors for the Company for the fiscal year ending November 30, 2000;
          and

     3.   To  transact  such other  business  as  properly  may come  before the
          meeting or any postponement(s) or adjournment(s)  thereof.  Management
          is presently aware of no other business to come before the meeting.

     The Board of  Directors  has fixed the close of business  on  February  18,
2000,  as the  record  date (the  "Record  Date") for the  determination  of the
shareholders  entitled  to  notice  of  and  to  vote  at  the  meeting  or  any
postponement or adjournment  thereof.  Shares of common stock of the Company can
be voted at the  meeting  only if the holder is present at the meeting in person
or by valid proxy. A copy of the Company's  1999 Annual  Report,  which includes
audited  financial  statements,  is being  mailed  with  this  Notice  and Proxy
Statement to all shareholders of record on the Record Date.

     Management  of the  Company  cordially  invites  you to attend  the  Annual
Meeting.  Your  attention  is directed to the  attached  Proxy  Statement  for a
discussion of the foregoing proposals and the reasons why the Board of Directors
encourages you to vote for approval of such proposals.

YOUR VOTE IS IMPORTANT.  WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE
COMPLETE, DATE, AND SIGN THE ENCLOSED SHAREHOLDER'S PROXY AND PROMPTLY RETURN IT
IN THE ENCLOSED ENVELOPE SO THAT YOUR SHARES WILL BE REPRESENTED.  NO POSTAGE IS
REQUIRED IF MAILED WITHIN THE UNITED STATES.

                                              By Order of the Board of Directors

                                                            /s/ Elke Veselinovic
                                                                Elke Veselinovic
                                                                       Treasurer
Tucson, Arizona
March 3, 2000
<PAGE>
                             NUPRO INNOVATIONS INC.
          5151 E. Broadway Blvd., Suite 730, Tucson, Arizona USA 85711

                                 PROXY STATEMENT

                     --------------------------------------
                         ANNUAL MEETING OF SHAREHOLDERS
                     TO BE HELD ON THURSDAY, MARCH 30, 2000
                     --------------------------------------

     This  Proxy   Statement  is  being   furnished  to  shareholders  of  NuPro
Innovations  Inc.,  a  Delaware  corporation  (the  "Company"  or  "NuPro"),  in
connection with the solicitation of proxies by the Board of Directors for use at
the 2000 Annual Meeting of  Shareholders  of the Company to be held on Thursday,
March 30, 2000, at 10:00 a.m.,  Mountain  Standard Time, and any  adjournment or
postponement thereof (the "Annual Meeting").  A copy of the Notice of the Annual
Meeting  accompanies  this  Proxy  Statement.   This  Proxy  Statement  and  the
accompanying form of Proxy Card are being mailed on or about March 3, 2000.

SOLICITATION AND REVOCATION OF PROXIES

     Only  shareholders  of record at the close of business on February 18, 2000
(the "Record  Date") are entitled to notice of and to vote at the Annual Meeting
or any  adjournment  or  postponement  thereof.  On the Record Date,  12,617,217
shares of Common Stock,  $.001 par value (the "Common  Stock"),  were issued and
outstanding. Each holder of Common Stock is entitled to one vote, exercisable in
person or by proxy,  for each share of the Company's Common Stock held of record
on the Record Date.

     At the Annual Meeting,  five (5) directors are to be elected to serve for a
term of one year or until their respective successors are elected and qualified.
Each shareholder present at the Annual Meeting, either in person or by proxy, is
entitled to one vote per share of Common  Stock of the Company held by each such
shareholder on the Record Date.

     All valid proxies  received  before the Annual Meeting and not revoked will
be  exercised.  All  shares  represented  by proxy  will be  voted,  and where a
shareholder  specifies by means of his or her proxy a choice with respect to any
matter  to be acted  upon,  the  shares  will be voted  in  accordance  with the
specifications so made. If the signed proxy is returned without instructions and
authority to vote is not specifically  withheld,  the persons named in the proxy
solicited  by the  Board of  Directors  intend to vote for the  election  of the
nominees  for  director  listed  below and for each  matter  named in this Proxy
Statement. Any shareholder giving a proxy has the power to revoke it at any time
prior to the time they are voted by:  (a)  delivering  to the  Secretary  of the
Company a written instrument of revocation bearing a date later than the date of
the proxy;  or (b) duly executing and delivering to the Secretary of the Company
a subsequent proxy relating to the same shares; or (c) attending the meeting and
voting in person,  provided that the  shareholder  notifies the Secretary of the
meeting  of his or her  intention  to vote in  person  at any time  prior to the
voting of the  proxy.  In order to vote their  shares in person at the  meeting,
shareholders  who own their shares in "street  name" must obtain a special proxy
card from their broker.

                                        1
<PAGE>
     The cost of soliciting proxies, including the cost of preparing and mailing
the Notice and Proxy Statement,  will be paid by the Company.  Solicitation will
be  primarily by mailing this Proxy  Statement to all  shareholders  entitled to
vote at the meeting.  Proxies may be solicited by officers and  directors of the
Company   personally   or  by  telephone  or   facsimile,   without   additional
compensation.  The Company may  reimburse  brokers,  banks,  and others  holding
shares in their names for others for the cost of forwarding  proxy materials and
obtaining proxies from beneficial owners.

     The Board of  Directors  does not know of any  matters  other  than (i) the
election of five (5) directors for the ensuing year,  and (ii) the  ratification
of the independent  auditors that are expected to be presented for consideration
at the Annual  Meeting.  However,  if other  matters  properly  come  before the
meeting,  the persons named in the accompanying  proxy intend to vote thereon in
accordance with their judgment.

VOTING RIGHTS

     The  shareholders  of record of the Company's  Common Stock at the close of
trading on the Record  Date,  are entitled to vote on matters to come before the
Annual  Meeting.  Management  has no  knowledge of any  contemplated  warrant or
option  exercises  and does not  expect any such  exercises  prior to the Annual
Meeting.

     Each share of Common Stock is entitled to one vote on each matter submitted
to vote.  The  affirmative  vote of the  holders of a majority  of shares of the
Common Stock  present in person or  represented  by proxy at the Annual  Meeting
will be required to approve and adopt each of the proposals.

     The required  quorum for the  transaction of business at the Annual Meeting
is a majority of the shares of Common Stock issued and outstanding on the Record
Date  ("Quorum").  Shares that are voted "FOR",  "AGAINST",  or "ABSTAIN" in any
matter are treated as being present at the meeting for purposes of  establishing
the Quorum,  but only  shares  voted  "FOR" or  "AGAINST"  are treated as shares
"represented  and voting" at the Meeting  (the "Votes  Cast") with  respect to a
particular matter. Accordingly, abstentions and broker non-votes will be counted
for the  purposes of  determining  the presence or absence of the Quorum for the
transaction of business, but will not be counted for the purposes of determining
the number of Votes Cast with respect to a proposal.

                              ELECTION OF DIRECTORS

GENERAL INFORMATION

     The number of directors  authorized  by the Bylaws of the Company is one or
more,  as  determined  by the Board of  Directors.  The Board of  Directors  has
determined  the  Board to  consist  of five  members.  Pursuant  to the  Bylaws,
officers of the Company serve at the pleasure of the Board of Directors.

                                        2
<PAGE>
     All  directors  who are  elected  will hold  office  until the next  annual
meeting of shareholders or the election and qualification of their successors.

     If any nominee should become unavailable for any reason, which the Board of
Directors  does not  anticipate,  the  proxy  will be voted  for any  substitute
nominee or nominees who may be selected by the Board of Directors prior to or at
the Annual  Meeting,  or, if no substitute is selected by the Board of Directors
prior to or at the Annual Meeting, for a motion to reduce the present membership
of the Board of Directors to the number of nominees  available  and to create an
additional  vacancy  to be  filled by the Board of  Directors.  The  information
concerning  the  nominees  and their  share  holdings  in the  Company  has been
furnished by them to the Company.

INFORMATION CONCERNING DIRECTORS, NOMINEES, AND OFFICERS

     The  following  table  sets  forth  information   regarding  the  officers,
directors, and director nominees of the Company.

                                                                     Year Became
Name                       Position With the Company            Age    Director
- - ----                       -------------------------            ---    --------
Luba Veselinovic           President, Chief Executive Officer    61        --
Lawrence J. McEvoy Jr.*    Secretary, Director                   67      1998
Elke Veselinovic*          Treasurer, Director                   58      1998
Ernesto Zaragoza de Cima*  Vice President, Director              45      1998
Charles H. Green*          Director                              42      2000
Reiner Becker*             Director                              38      2000

- - ----------
* Director nominees for the ensuing year

     LUBA VESELINOVIC

     Was elected  President and Chief Executive Officer of the Company effective
     June 1, 1999.  Mr.  Veselinovic  is not an  employee  of the Company but is
     serving in such capacities  pursuant to a Secondment  Agreement between the
     Company  and  Krida  Overseas   Investment   Trading  Limited,   an  entity
     incorporated  in Cyprus  ("Krida  Overseas"),  which is  controlled  by Mr.
     Veselinovic  and  employs  Mr.  Veselinovic.  The  terms of the  Secondment
     Agreement  provide for a consulting  relationship in which the Company pays
     Krida  Overseas  to receive  the  services  of certain  employees  of Krida
     Overseas.     The    Secondment    Agreement    does    not    create    an
     employment relationship  between  the   Company  and  the  Krida   Overseas
     employees,  including Mr.  Veselinovic,  but establishes  terms under which
     such employees of Krida Overseas provide  services for the Company.  As the
     Company's  President  and  Chief  Executive  Officer,  Mr.  Veselinovic  is
     primarily  responsible  for the  day-to-day  operations  of the Company and
     serves the Company in a policy-making capacity.

     From  1972 to  1988,  Mr.  Veselinovic  founded  and was the  President  of
     Plastics  Group   Technologies   Inc.,  an  OEM   integrated   manufacturer
     specializing in the automotive and computer industries,  with approximately
     750 employees.  Mr.  Veselinovic has developed several  technologies and is
     the owner/licensor of the NuPro Technology.

                                        3
<PAGE>
     LAWRENCE J. MCEVOY JR.

     Has been  Secretary  and  Director  of NuPro  since June 1998.  Mr.  McEvoy
     devotes  approximately 10% of his professional time to the business affairs
     of the  Company.  Mr.  McEvoy has  practiced  law in private  practice as a
     member of the Georgia  bar with the law firm of Bynum,  Lewis & McEvoy from
     1997 to present and the law firm of McEvoy &  Broadbear  from 1987 to 1997.
     Mr.  McEvoy  received his Juris  Doctorate  degree from the  University  of
     Virginia in 1965.

     ELKE VESELINOVIC

     Has been Treasurer and Director of NuPro since June 1998. Mrs.  Veselinovic
     devotes  100% of her  professional  time  to the  business  affairs  of the
     Company. She was President and Director of TrucTech,  Inc. since 1989. From
     1972 to 1988 she was  Treasurer  of Plastics  Group  Technologies  Inc.,  a
     Canadian integrated supplier of automotive and computer components to major
     industries.  Mrs.  Veselinovic is Luba Veselinovic's wife. Mrs. Veselinovic
     received a Degree from the  Business  College in Bad  Segeberg,  Germany in
     1959.

     ERNESTO ZARAGOZA DE CIMA

     Has been a Director of NuPro since June 1998 and was elected Vice President
     of the Company  effective June 1, 1999. Mr. Zaragoza devotes  approximately
     10% of his professional  time to the business  affairs of the Company.  Mr.
     Zaragoza de Cima has also served as the  President of NuPro  Innovation  de
     Mexico,  S.A. de C.V., a majority  owned  subsidiary of the Company,  since
     1998.  From 1983 to  present,  Mr.  Zaragoza de Cima has also served as the
     president of a number of  family-owned  businesses  in the State of Sonora,
     Mexico. Such businesses include real estate entities such as Inversiones de
     Guaymas,  S.A. de C.V.,  Arrendadora  Comercial de Sonora,  Zarci,  S.A. de
     C.V., and Kori, S.A. de C.V., a construction  entity named Hulzar,  S.A. de
     C.V.,  a bakery  store  entity  named Pan Rico,  S.A.  de C.V.,  a ranching
     operation named Rancho La Noria, a hunting corporation called Club Solimar,
     and TopTrac,  S.A. de C.V.  Mr.  Zaragoza  received a Bachelor's  Degree of
     Business  Administration from Instituto  Tecnologico de Estudios Superiores
     de Monterrey in Mexico in 1977.

     CHARLES H. GREEN

     Has  served as a director  of the  Company  since  January  2000.  Prior to
     becoming a director,  Mr. Green served on the  Company's  Advisory  Council
     since June 1998. Mr. Green has served as Vice President of the SBA Division
     of U.S.  Bank since 1998.  From 1994 to 1998,  Mr. Green served as Managing
     Member of Southeast Capital  Associates.  Mr. Green received his Bachelor's
     of Science in Finance from the University of Alabama in 1979.

     REINER BECKER

     Has served as a director of the Company since January 2000.  Mr. Becker has
     been a self-employed  management consultant since 1993. Mr. Becker received
     his Bachelor's Degree in Business Economics from the University of Saarland
     in Saarbrueken, Germany.

                                        4
<PAGE>
NOMINEES

     The current  directors have agreed to stand for  re-election.  The Board of
Directors  proposes the election of all five of the current  directors  who have
agreed to stand for re-election.

     It is  intended  that  proxies  received by the Company in response to this
solicitation  by the Board of  Directors  will be voted in  accordance  with the
instructions noted thereon or, if no instructions are indicated, in favor of the
election  of all of the  persons  named  in the  table  set  forth  above  to be
directors of the Company for a term of one year and until their  successors  are
elected and qualified.

COMPENSATION OF DIRECTORS

     The Company did not provide for  compensation  of directors  for  attending
Board meetings during the fiscal year ended November 30, 1999.

MEETINGS OF THE BOARD OF DIRECTORS

     During the fiscal year ended  November 30, 1999,  the Board of Directors of
the Company met six (6) times.  No director  attended less than 75% of the Board
meetings while serving as such director.

COMMITTEES OF THE BOARD

     Currently,  there are no other  committees of the Board of  Directors.  The
Board of Directors contemplates establishing Audit, Compensation and Option, and
Nominating committees for the fiscal year ending November 30, 2000.

BACKGROUND OF OTHERS EXPECTED TO MAKE A SIGNIFICANT CONTRIBUTION TO THE BUSINESS

     The Company formed an advisory council (the "Advisory Council") on March 1,
1998, which serves as a group that provides advisory services to the Company and
the  Company's  Board of  Directors.  The Company  believes  that members of the
Advisory  Council  represent  a  diverse  range  of  professional,   management,
technical, and geographic perspectives.  The Advisory Council meets twice a year
and at various other times as necessary.  Each member of the Advisory Council is
paid a fixed fee of $500 per  quarter  and  receives  $1000  plus  out-of-pocket
travel  expenses for each  Advisory  Council  meeting  attended.  Members of the
Advisory  Council  did not  receive  compensation  for  service on the  Advisory
Council  during fiscal year 1999.  Each member of the Advisory  Council has also
entered into an  indemnification  agreement  with the Company which provides for
the Company to indemnify each member of the Advisory  Council against  expenses,
including  attorneys'  fees,  reasonably  incurred in  connection  with  actions
against or threatened against such member by reason of the fact that such member
was a member of the  Advisory  Council  or by reason of any  action or  inaction
taken by such member  while  acting in the  capacity of a member of the Advisory
Council.  The members of the Company's  Advisory  Council as of January 20, 2000
were:

                                        5
<PAGE>
     LUBA  VESELINOVIC,  age 61, has served as a member of the Advisory  Council
     since June 1998 as Chairman of the  Advisory  Council  and,  through  NAFTA
     Technology Trading and Consulting, was retained in the position of Director
     of Technology and  Manufacturing  for NuPro.  NAFTA Technology  Trading and
     Consulting is owned by Mr. Veselinovic's spouse, Elke Veselinovic, who is a
     director  of  NuPro..  Mr.  Veselinovic  was  elected  President  and Chief
     Executive Officer of the Company effective June 1, 1999.

     M. GERRY MALLOY,  age 56, has served as a member of the Company's  Advisory
     Council  since June 1998.  Mr. Malloy has served as President and Principal
     Engineer  of  Kaptest   Engineering   Limited  since  he  founded   Kaptest
     Engineering  Limited in 1976. Mr. Malloy received his Bachelor's  Degree in
     Mechanical  Engineering  from the General Motors  Institute in 1967 and his
     Master's Degree in Engineering from McMaster University in 1968.

     ALEXANDER  T.  MARINACCIO,  age 84, has served as a member of the  Advisory
     Council since June 1998. Dr. Marinaccio is the founder and is currently the
     active   Chairman  of  the  Inventors   Clubs  of  America,   a  non-profit
     organization.

     PATRICK W. OLIVE,  age 55, has served as a member of the  Advisory  Counsel
     since  June  1998.  Mr.  Olive  has  served  as  Commissioner  of  Economic
     Development for Durham Region,  which is a part of the Toronto metropolitan
     area, since 1985. Mr. Olive received his undergraduate  degree in Economics
     and Geography from Brock  University,  a Master's  Degree in Urban Regional
     Planning from the University of Waterloo and a Master's  Degree in Business
     Administration from York University.

     CHARLES  PETTIS,  age 72,  has served as a member of the  Advisory  Council
     since June 1998. Mr. Pettis has been an independent  realtor since 1994 and
     a real  estate  consultant  to the UA  Foundation  since 1988.  Mr.  Pettis
     received a  Bachelor's  of Arts  Degree in  Psychology  from San Jose State
     University in 1950.

     WILFRIED  BOELKE,  age 63, has served as a member of the  Advisory  Council
     since January 2000. Mr. Boelke has practiced as a German  certified  public
     accountant and tax consultant in Berlin and Essen, Germany for more than 30
     years. Mr. Boelke received his Bachelor's Degree in Business Economics from
     the  University  of Cologne  in 1963 and his  Master's  Degree in  Business
     Economics and Political Science from the University of Mainz in 1969.

MEETINGS OF THE ADVISORY COUNCIL

     The Advisory Council did not have any meetings during the fiscal year ended
November 30, 1999.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth the numbers of shares and percentage of all
shares of the Company's Common Stock outstanding as of January 14, 2000, held by
(i) any person known to the Company to be the beneficial  owner of 5% or more of
the Company's outstanding Common Stock, (ii) each director and executive officer
of the Company, and (iii) all directors and executive officers as a group.

                                        6
<PAGE>
       Name and Address               Amount & Nature of
    of Beneficial Owner (1)            Beneficial Owner     Percent of Class (2)
    -----------------------            ----------------     --------------------
5% STOCKHOLDERS

Bavaria Hotel Holding                     2,325,000(3)             17.36%
International Gmbh

DIRECTORS AND EXECUTIVE OFFICERS

Luba Veselinovic                          3,240,183(4)             25.68%
Ernesto Zaragoza de Cima                    108,948(5)               *
Lawrence J. McEvoy Jr.                      126,805(6)              1.00%
Elke Veselinovic                          3,240,183(7)             25.68%
Charles H. Green(8)                          18,000(9)               *
Reiner Becker(10)                           525,000(11)             4.12%

All Executive Officers and
Directors as a Group (6 Persons)          4,018,936(12)            31.28%

- - ----------
* Represents beneficial ownership of less than 1%.

(1)  Except as  otherwise  indicated,  each  holder may be reached  through  the
     Company at 3296 East Hemisphere Loop, Tucson, Arizona 85706.

(2)  The percentages shown are calculated based upon 12,617,217 shares of Common
     Stock  outstanding on January 14, 2000. The numbers and  percentages  shown
     include the shares of Common Stock  actually  owned as of January 14, 2000,
     and the shares of Common Stock that the identified  person or group had the
     right to acquire within 60 days of such date. In calculating the percentage
     of  ownership,  all shares of Common  Stock that the  identified  person or
     group had the right to acquire within 60 days of January 14, 2000, upon the
     exercise  of  options or  warrants  are  deemed to be  outstanding  for the
     purpose of computing the  percentage of the shares of Common Stock owned by
     such person or group,  but are not deemed to be outstanding for the purpose
     of  computing  the  percentage  of the shares of Common  Stock owned by any
     other person.

(3)  Includes  775,000  shares of Common Stock  subject to warrants  exercisable
     within 60 days of January 14, 2000.

(4)  Consists of 2,784,213  shares owned by Krida Overseas,  which is controlled
     by Mr. Veselinovic,  and 415,970 shares owned by the Veselinovic Children's
     Trust, which is controlled by Mr.  Veselinovic's  spouse, Elke Veselinovic.
     Includes  15,000 shares of Common Stock subject to options  exercisable  by
     Mr. Veselinovic within 60 days of January 14, 2000.  Includes 25,000 shares
     of Common Stock subject to options  exerciseable by Mrs. Veselinovic within
     60 days of January 14, 2000.

(5)  Includes  25,000  shares of Common  Stock  subject to  options  exercisable
     within 60 days of January 14, 2000.

(6)  Consists of 4,286 shares owned by the McEvoy Family Trust and 97,519 shares
     owned  directly  by Mr.  McEvoy.  Includes  25,000  shares of Common  Stock
     subject to options exercisable within 60 days of January 14, 2000.

(7)  Consists of 415,970 shares owned by the Veselinovic  Children's  Trust, and
     2,784,213  shares  owned by Krida  Overseas,  which is  controlled  by Mrs.
     Veselinovic's  spouse,  Luba Veselinovic.  Includes 25,000 shares of Common
     Stock subject to options exercisable by Mrs.  Veselinovic within 60 days of
     January 14, 2000. Includes 15,000 shares of Common Stock subject to options
     exerciseable by Mr. Veselinovic within 60 days of January 14, 2000.

                                        7
<PAGE>
(8)  Mr. Green was appointed a director of the Company on January 20, 2000.

(9)  Includes  15,000  shares of Common  Stock  subject to  options  exercisable
     within 60 days of January 14, 2000.

(10) Mr. Becker was appointed a director of the Company on January 20, 2000.

(11) Consists of 25,000  shares  owned by Mr.  Becker's  spouse,  Diane  Becker.
     Includes  125,000  shares of Common Stock  subject to warrants  exercisable
     within 60 days of January 14, 2000.

(12) For  purposes of  determining  the total  number of shares of Common  Stock
     beneficially  owned by all executive officers and Directors as a group, the
     shares  reported  as  beneficially  owned  by  Luba  Veselinovic  and  Elke
     Veselinovic have been included once.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's directors and executive officers,  as well as persons beneficially
owning more than 10% of the Company's  outstanding Common Stock, to file certain
reports of ownership  with the Securities  and Exchange  Commission  (the "SEC")
within  specified time periods.  Such officers,  directors and  shareholders are
also  required by SEC rules to furnish  the  Company  with copies of all Section
16(a) forms they file.

     Based  solely  on its  review of such  forms  received  by it,  or  written
representations  from  certain  reporting  persons,  the Company  believes  that
between  December 1, 1998,  and  November  30,  1999,  all Section 16 (a) filing
requirements  applicable to its officers,  directors and 10%  shareholders  were
complied with, except that Form 3 Initial Statements of Beneficial  Ownership of
Securities  were not timely filed with respect to Mr. Reiner Becker,  a director
of the Company,  and Bavaria Hotel Holding  International Gmbh, an owner of more
than ten percent of the Common Stock of the Company.

                             EXECUTIVE COMPENSATION

COMPENSATION

     The following table sets forth the annual compensation paid by the Company,
as well as certain other compensation, for fiscal years 1999, 1998, and 1997, to
the Company's  Chief Executive  Officers (the "Named  Executive  Officers").  No
other officers were paid compensation in fiscal 1999, 1998 and 1997 in excess of
$100,000.

                           SUMMARY COMPENSATION TABLE

                                                   Annual Compensation
                                           ------------------------------------
                                                                   Other Annual
Name                               Year     Salary        Bonus    Compensation
- - ----                               ----    ---------      -----    ------------
Luba Veselinovic(1)                1999    $ 120,000(2)     0        $      0
President and CEO                  1998      115,000        0               0(3)
Chairman, Advisory Council         1997       40,000        0               0

Gary A. Fitchett(4)                1999    $  60,000(5)
President and CEO                  1998      115,000        0        $      0(6)
                                   1997          500        0          39,500(7)

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

                                        8
<PAGE>
(1)  Mr.  Veselinovic was elected  President and Chief Executive  Officer of the
     Company  effective  June 1, 1999. Mr.  Veselinovic  serves as President and
     Chief  Executive  Officer  pursuant to a Secondment  Agreement  between the
     Company and Krida Overseas,  which is Mr. Veselinovic's employer.  Pursuant
     to the Secondment  Agreement,  the Company pays Krida Overseas $150,000 per
     year for the services of one or more employees of Krida Overseas, including
     Mr. Veselinovic.

(2)  The  compensation  payable  to  Krida  Overseas  for  the  services  of Mr.
     Veselinovic as President and Chief Executive  Officer of the Company during
     the fiscal year ended  November 30, 1999,  has been accrued but not paid by
     the Company.

(3)  Options to acquire 15,000 shares at $4.00 per share issued during 1998.

(4)  Mr.  Fitchett  resigned as  President  and Chief  Executive  Officer of the
     Company effective June 1, 1999.

(5)  The compensation  payable to Mr. Fitchett for his services as President and
     Chief  Executive  Officer  of the  Company  during  the  fiscal  year ended
     November 30, 1999 has been accrued but not paid by the Company.

(6)  Options to acquire 25,000 shares at $4.00 per share issued during 1998.

(7)  The Company paid management fees of $39,500 to Management  Synergistics,  a
     division of Pinecrest  Consultants  Inc., a company  controlled  by Gary A.
     Fitchett.  The fee was  satisfied  through the  issuance  of 70,000  Common
     Shares  of the  Company  at $0.36  per  share  and the  exercise  of 33,333
     warrants at $0.53 per share.  These shares of Common Stock were approved by
     the Board of Directors and issued at the fair market value at the time.

     The Company  currently has no employee benefit plans but may establish them
in the future. There was no long-term compensation paid in these periods.

OPTION GRANTS

     The Company did not grant options to the Named  Executive  Officers  during
the fiscal year ended November 30, 1999.

OPTION EXERCISES

     There were no exercises of stock options  during fiscal year ended November
30, 1999 by the Named Executive Officers.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During the year, the following  financial  transactions were completed with
shareholders,  directors,  officers,  or employees  who are deemed to be related
parties to the Company.

     In May 1999, Luba Veselinovic entered into an agreement (on behalf of Krida
and the  Veselinovic  Children's  Trust) with Gary  Fitchett,  personally and on
behalf of the Fitchett Family Trust, Pinecrest Consultants, Inc., and Management
Synergistics  to  purchase  1,000,000  shares  of  the  Company's  Common  Stock

                                        9
<PAGE>
controlled by Mr. Fitchett for the aggregate price of $500,000.  Upon closing of
the transaction,  which has not occurred to date, $250,000 of the purchase price
is payable with the remaining  $250,000  balance payable by a promissory note to
be co-signed by Luba  Veselinovic and the Company.  The parties  anticipate that
the promissory note will be payable according to the following schedule:

                                          MONTHLY            ANNUAL
                                         --------           ---------
             Year one                    $  2,500           $  30,000
             Year two                       5,000              60,000
             Year three                     7,500              90,000
             Year four                     10,000              70,000
                                                            ---------
                                                            $ 250,000
                                                            =========

     In the  event  that the note is not  fully  paid by August  31,  2004,  the
500,000 shares shall be returned to Mr.  Fitchett.  While the Company is not the
principal signer of the promissory note, it is expected that the cash flows will
come from the Company as payment of compensation or accrued management fees owed
to Luba  Veselinovic or one of his affiliated  entities.  Management fees due to
Luba Veselinovic or his affiliated entities in the amount of $175,000 shall also
be withheld and payable  under the above  mentioned  terms.  Management  fees in
excess of  $175,000  accruing to Luba  Veselinovic  or his  affiliates  shall be
payable out of available  funds. The withheld fees may otherwise be paid to make
the note payments or personal obligations of Mr. Veselinovic to Mr. Fitchett.

     On August 24, 1999, NuPro Innovation  Mexico S.A. de C.V., a majority-owned
subsidiary of the Company ("NuPro  Mexico"),  entered into a Buy-Sell  Agreement
with Ernesto Zaragoza de Cima, a Vice President and director of the Company,  to
acquire  approximately 6,176 square meters of land in Guaymas,  Sonora,  Mexico.
The land was acquired for approximately $100,000 and is currently being used for
the construction of the Company's new manufacturing facilities in Mexico.

     On June 18, 1999, the Company closed the acquisition of  substantially  all
of the assets and liabilities of TrucTech, Inc., a Georgia corporation, pursuant
to an Asset Purchase  Agreement between the Company and TrucTech effective as of
December 1, 1998.  The TrucTech Asset  Acquisition  was approved by the Board of
Directors  and  stockholders  of TrucTech  and by the Board of  Directors of the
Company.  The total  consideration  for the TrucTech  Asset  Acquisition  was US
$5,500,000,  which was  satisfied by the issuance of 7,333,333  shares of Common
Stock (the "Shares"),  valued at US $0.75 per share. The amount of consideration
payable by the Company in the TrucTech  Asset  Acquisition  and the US $0.75 per
share  valuation  was  reached  through  negotiations  between  the  Company and
TrucTech and  reference to the  approximate  market value of Common Stock during
the period in which the TrucTech Asset Acquisition  occurred.  Certain officers,
directors,  and  stockholders  of the  Company,  such as Gary  Fitchett and Elke
Veselinovic,  were also officers,  directors, and stockholders of TrucTech. As a
result, certain conflicts of interest existed with respect to the TrucTech Asset
Acquisition,  and the  subsequent  distribution  of the  Shares to the  TrucTech
Stockholders pursuant to a proposed Plan of Voluntary Dissolution of TrucTech.

                                       10
<PAGE>
     Krida  Overseas,  which is  controlled by Luba  Veselinovic,  President and
Chief  Executive  Officer of the Company,  owns the  technology  relating to the
NuPro Material. The Company has entered into a Technology License Agreement,  as
amended,  with Krida Overseas,  dated as of June 1, 1999 (the "Krida  License"),
which provides the Company with the perpetual,  exclusive right to use, develop,
and  market the NuPro  Material  worldwide.  The Krida  License  provides  for a
license fee of 1.5% of the gross  revenues of the Company up to  $5,000,000  and
2.0% thereafter.  In the event Mr. Veselinovic no longer is an executive officer
of the Company and the Company's sales are not meeting  certain  pre-established
sales expectations to be negotiated between Krida Overseas and the Company,  the
rights  granted  under the  Krida  License  will  become  non-exclusive  60 days
following December 31, 2002. As an officer of the Company,  Mr. Veselinovic will
have fiduciary obligations to the Company's  stockholders that may conflict with
his own interests as an affiliate of the owner of the NuPro Material.

     Mr.  Veselinovic  serves as President  and Chief  Executive  Officer of the
Company pursuant to a Secondment  Agreement by and between the Company and Krida
Overseas,  effective as of December 1, 1998 (the  "Secondment  Agreement").  The
Secondment  Agreement  provides  for  employees  of Krida  Overseas  to  perform
services  for the Company  while  remaining  employees  of Krida  Overseas.  The
Secondment  Agreement  currently  provides  for a  $150,000  fee  payable by the
Company to Krida  Overseas in exchange for the services of Mr.  Veselinovic  and
other persons from time to time. The Company currently does not anticipate other
persons who are or will become employees of Krida Overseas will perform services
for the  Company  under the  Secondment  Agreement  in the next 12  months.  The
initial term of the Secondment  Agreement is five years,  which is automatically
renewable for additional five-year periods.

     NuPro Mexico is constructing two production facilities in Guaymas,  Sonora,
Mexico,  totaling approximately 32,000 square feet for a total estimated cost of
$1,235,600.  An affiliate of Ernesto Zaragoza,  a director and executive officer
of the  Company,  is acting as the general  contractor  and is engaging  various
subcontractors  to construct the project.  Payables to these  contractors  total
approximately  $223,838 as of November  30, 1999.  As of November 30, 1999,  the
Company  estimated  that the  project was  approximately  75%  complete,  having
incurred  costs to date of  approximately  $895,000  and further  estimate  that
approximately  $300,000  of  additional  costs  will  be  incurred  through  the
completion of the project.

                                       11
<PAGE>
                      RATIFICATION OF INDEPENDENT AUDITOR

     The Board of Directors of the Company has appointed the firm of S.E.  Clark
& Company, P.C., independent auditors, to audit the financial statement of NuPro
for the year ended November 30, 2000, subject to ratification of the appointment
by the NuPro stockholders.

     It is proposed that the  shareholders  of the Company  ratify S.E.  Clark &
Company  P.C. as the auditor of the  Company  for the year ending  November  30,
2000.

     A representative  of S.E. Clark & Company P.C. is expected to be present at
the Annual Meeting and to be provided with an opportunity to make a statement if
the  representative  desires  to do  so,  and  to be  available  to  respond  to
appropriate questions from stockholders.

CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING
AND FINANCIAL DISCLOSURE

     The Company changed its  independent  auditor from BDO Dunwoody LLP to S.E.
Clark & Company,  P.C. on  February  8, 1999.  S.E.  Clark & Company,  P.C.  has
audited the Company's financial statements for the years ended November 30, 1998
and 1999.  This change was by mutual consent due to the Company's  domestication
in the State of  Delaware  from the  Canadian  Province  of Ontario on August 7,
1997. The change was approved by the Company's  Board of Directors.  None of the
former  accountant's  reports on the Company's  financial  statements contain an
adverse  opinion or disclaimer of the opinion or was modified as to uncertainty,
audit  scope or  accounting  principles.  There were no  disagreements  with the
former accountant on any matter of accounting principles or practices, financial
statement disclosure or auditing scope or procedure or any reportable events.

                                  OTHER MATTERS

ANNUAL REPORT

     The Company's 1999 Annual Report to  Shareholders,  which includes  audited
Financial Statements for the year ended November 30, 1999, is enclosed herewith.


NO ADDITIONAL ITEMS

     The  Company  has  received  no  notice of any other  items  submitted  for
consideration at the meeting and except for reports of operations and activities
by Management,  which are for informational  purposes only and require no action
of  approval  or  disapproval,  the  Board  of  Directors  neither  knows of nor
contemplates  any  other  business  that  will be  presented  for  action by the
shareholders at the Meeting.

SHAREHOLDER PROPOSALS FOR ACTION AT THE COMPANY'S NEXT ANNUAL MEETING

     The next Annual Meeting of  Shareholders is expected to be held on or about
March 30, 2001 (the "2001 Annual Meeting"). Any shareholder proposal intended to
be  presented  at the 2000 Annual  Meeting must be received by the Company to be
evaluated for inclusion in the Company's  proxy  materials by November 30, 2000.
Such proposals should be addressed to the Corporate Secretary, NuPro Innovations
Inc., 3296 East Hemisphere Loop, Tucson,  Arizona  85706-5013.  If a shareholder
proposal is introduced at the 2001 Annual Meeting  without any discussion of the
proposal in the Company's proxy  statement,  and the shareholder does not notify
the Company on or before January 14, 2001, as required by SEC Rule  14a-4(c)(i),
of the intent to raise such  proposal at the 2001 Annual  Meeting,  then proxies
received by the Company for the 2001 Annual Meeting will be voted by the persons
named in such proxies in their discretion with respect to such proposal.  Notice
of such proposal is to be sent to the above address.

                                       12
<PAGE>
PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY CARD AND RETURN IT PROMPTLY IN
THE  ENCLOSED  REPLY  ENVELOPE.  NO POSTAGE IS  REQUIRED IF MAILED IN THE UNITED
STATES.


                                             BY ORDER OF THE BOARD OF DIRECTORS,


                                                            /s/ Elke Veselinovic
                                                                Elke Veselinovic
                                                                       Treasurer

TUCSON, ARIZONA
March 3, 2000

                                       13
<PAGE>
                                   APPENDIX A

February 25, 2000


U.S. Securities and Exchange Commission
450 Fifth Street N.W.
Washington, D.C. 20549


Gentlemen:

Re:  Proxy Statement for the 2000 Annual Meeting of Shareholders
     of NuPro Innovations Inc.

We have read the section titled  "Ratification of Independent  Auditor - Changes
in and  Disagreements  with Accountants on Accounting and Financial  Disclosure"
included in the Proxy  Statement for the 2000 Annual meeting of  Shareholders of
NuPro  Innovations  Inc. filed with the  Securities  and Exchange  Commission on
February 28, 2000, and are in agreement with the statements contained therein.

Yours very truly,

/s/ BDO Dunwoody LLP

CHARTERED ACCOUNTANTS

Per: Robert W. Babensee, C.A.
     Partner
<PAGE>
                             NuPro Innovations Inc.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF NUPRO INNOVATIONS
INC. FOR THE 2000 ANNUAL MEETING OF SHAREHOLDERS

     The  undersigned   shareholder  of  NuPro   Innovations  Inc.,  a  Delaware
corporation (the "Company"), hereby acknowledges receipt of the Notice of Annual
Meeting  of  Shareholders   dated  March  3,  2000,  and  hereby  appoints  Luba
Veselinovic or Elke Veselinovic and each of them, proxies and attorneys-in-fact,
with full power of  substitution,  on behalf and in the name of the undersigned,
to represent the undersigned at the 1999 Annual Meeting of shareholders of NuPro
Innovations Inc. to be held at 3296 East Hemisphere Loop,  Tucson,  Arizona,  on
March 30, 2000, at 10:00 a.m., Mountain Standard Time, and at any adjournment(s)
or  postponement(s)  thereof,  and to vote all  shares of Common  Stock that the
undersigned would be entitled to vote if then and there personally  present,  on
the matters set forth below.

1. ELECTION OF DIRECTORS           FOR nominees listed below:
                                                                   FOR  WITHHOLD

                                   Ernesto Zaragoza de Cima        [ ]    [ ]

                                   Lawrence J. McEvoy Jr.          [ ]    [ ]

                                   Elke Veselinovic                [ ]    [ ]

                                   Charles H. Green                [ ]    [ ]

                                   Reiner Becker                   [ ]    [ ]

     The  undersigned  agrees that the proxy  holder is  authorized  to cumulate
votes  in the  election  of  directors  and to vote  for  less  than  all of the
nominees.

2.   To ratify  S.E.  Clark & Company  P.C.  as the  independent  auditor of the
     Company.

         FOR                       AGAINST                    ABSTAIN
         [ ]                         [ ]                        [ ]

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE  ELECTION OF THE NOMINEES  NAMED  ABOVE,  FOR PROPOSAL NO. 2 AND AS SAID
PROXIES DEEM ADVISABLE ON SUCH MATTERS AS MAY COME BEFORE THE MEETING.

Dated: _____________, 2000
                                   PLEASE PRINT NAME
                                   (As it Appears on Share Certificate):

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

                                   Please  sign  exactly  as your  name  appears
                                   above.  When  shares are held in common or in
                                   joint tenancy, both should sign. When signing
                                   as  attorney,  as  executor,   administrator,
                                   trustee or  guardian,  please give full title
                                   as  such.  If a  corporation,  sign  in  full
                                   corporate   name  by   President   or   other
                                   authorized officer. If a partnership,  please
                                   sign in  partnership  name  by an  authorized
                                   person.

                                   SIGNATURES:

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

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

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

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

Please return in the enclosed, postage-paid envelope.

                 I Will _____ Will not _____ attend the Meeting.

                                       15


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