METALLURGICAL INDUSTRIES INC
10KSB/A, 1996-01-08
MISCELLANEOUS PRIMARY METAL PRODUCTS
Previous: LONGVIEW FIBRE CO, SC 13G, 1996-01-08
Next: METALLURGICAL INDUSTRIES INC, 10QSB, 1996-01-08



                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   FORM 10-KSB/A

Annual report under Section 13 or 15(d) of the  Securities  Exchange Act of 1934
                  for the fiscal year ended December 31, 1994

Commission file number:  Q-2549

                            BRIA COMMUNICATIONS CORP.
            (Name of Small Business Issuer as stated in its Charter)

       New Jersey                                            22-1644111
(State of Incorporation)                              (I.R.S. Employer I.D. No.)

268 West 400 South, Suite 300, Salt Lake City, Utah                     84101
     (Address of Principal Executive Offices)                         (Zip Code)

                                  (801) 575-8073
                           (Issuer's Telephone Number)

                         Metallurgical Industries, Inc.
         179 Avenue at the Common, Suite 2, Shrewsbury, New Jersey 07702
      (Previous name and address of Issuer's principal executive offices,
                       if changed since the last report)

Securities registered under Section 12(b) of the Exchange Act: None

Securities  registered  under Section  12(g) of the Exchange  Act:
          Class A Common Stock, $0.001 Par Value

          Check whether the issuer:  (1) filed all reports  required to be filed
by  Section  13 or 15(d) of the  Exchange  Act during the past 12 months (or for
such shorter period that the registrant was required to file such reports),  and
(2) has been subject to such filing requirements for the past 90 days.

                             Yes  [ ]    No [X]

          Check if there is no disclosure  of  delinquent  filers in response to
Item 405 of Regulation S-B not contained in this form, and no disclosure will be
contained,  to the  best of  registrant's  knowledge,  in  definitive  proxy  or
information statements incorporated by reference in Part III of this Form 10-KSB
or any amendment to this Form 10-KSB. [ ]

         The issuer's total revenues for the year ended December 31, 1994,  were
$535,737.

         The aggregate  market value of the voting stock held by  non-affiliates
computed by reference  to the average bid and asked prices of such stock,  as of
December 31, 1994, was $329,475 and as at November 15, 1995 was $3,498,413.

         The number of shares  outstanding  of each of the  issuer's  classes of
common  stock,  as of December 31, 1994 and  November 15, 1995,  was as follows.
(The November 15, 1995, number of shares of Class A common stock reflects a 1-40
reverse stock split that occurred on February 1, 1995.  See "Item 5 - Market for
Common Equity and Related Stockholder Matters.")
                                                      12/31/94         11/15/95
     Class A Common Stock, (par value $0.001):        8,299,800       26,778,559

     Class B Common Stock, (par value $0.001):        98,438.5        213,438.5

                       Transitional Small Business Format
                                 Yes [ ]  No  [X]



<PAGE>






                                TABLE OF CONTENTS

PART I                                                                      Page

     ITEM 1.      DESCRIPTION OF BUSINESS                                      4

     ITEM 2.      DESCRIPTION OF PROPERTY                                      6

     ITEM 3.      LEGAL PROCEEDINGS                                            7

     ITEM 4.      SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS          9

PART II

     ITEM 5.      COMMON EQUITY AND RELATED STOCKHOLDER MATTERS               11

     ITEM 6.      MANAGEMENT'S DISCUSSION AND ANALYSIS                        12

     ITEM 7.      FINANCIAL STATEMENTS                                        19

     ITEM 8.      CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS               37

PART III

     ITEM 9.      DIRECTORS, EXECUTIVE OFFICERS AND CONTROL PERSONS           38

     ITEM 10.     EXECUTIVE COMPENSATION                                      39

     ITEM 11.     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS             40

     ITEM 12.     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS              43

     ITEM 13.     EXHIBITS AND REPORTS ON FORM 8-K                            47






<PAGE>


                                     PART I



ITEM 1.  DESCRIPTION OF BUSINESS



INTRODUCTION

         The term the "Company"  refers to Metallurgical  Industries,  Inc., now
known as BRIA  Communications  Corporation,  a New  Jersey  corporation  that is
hereafter referred to as the "Company." See "Item 4 - Submission of Matters to a
Vote of Security  Holders" for a discussion  on the Company's  name change.  The
Company's  executive offices are located at 268 West 400 South,  Suite 300, Salt
Lake City, Utah 84101.

BUSINESS DEVELOPMENT

         The Company was  incorporated  in New Jersey in 1959.  Until 1993,  the
Company was engaged in the repair of aircraft turbine engine  components and the
purchase,  processing  and  selling of  specialty  refractory  metals.  In 1993,
competitive  pressure  from  the  aircraft  turbine  engine  original  equipment
manufacturers  ("OEMs")  forced the Company to  discontinue  operations  in that
market.  In  addition,  low levels of demand,  surplus  domestic  capacity,  and
increased  competition  from imports reduced the Company's profit margins in the
specialty refractory metals business to below the break-even level. As a result,
the Company  began a downsizing  process of its existing  operations.  In August
1993,  the  Company  began  to  aggressively  search  for new  opportunities  or
replacements for its existing businesses.

         In early  1994,  the Company  agreed to merge into  MAXMusic,  Inc.,  a
Delaware  corporation  ("MAX").  (See the Company's reports on Form 8-K filed on
March 11, 1994 and July 12,  1994.) The Company,  pursuant to the  Agreement and
Plan of  Merger  dated  July 11,  1994  ("Merger  Agreement"),  began  extensive
restructuring   and   reorganization.   Upon  the   completion   of  merger  and
recapitalization,  the shareholders of MAXMusic,  Inc. would have exchanged 100%
of their shares for a minimum of 80% of the Class A common stock of the Company.
However,  MAX rescinded  the merger on November 8, 1994,  pursuant to the Merger
Agreement's  provisions.  See also "Item 6 - Management Discussion and Analysis"
for information regarding MAX and this rescission.

         On March 18, 1994, a petition  was filed in the U.S.  Bankruptcy  Court
against the Company requesting an order for relief under Chapter 7 of Bankruptcy
Code (case No:  94-31635).  This  involuntary  bankruptcy  petition was filed by
three of the  Company's  major  creditors  with  claims  totaling  approximately
$147,000.  MAXMusic  agreed to purchase the debts of the three creditors and the
original  petitioners  stipulated to an extension of time to answer the petition
until June 1, 1994.  This  information  was disclosed in Form 8-K Current Report
filed  with SEC on April 11,  1994.  On June 28,  1994,  the  Company  reached a
settlement  with the  petitioning  creditors  and a payment was put in escrow to
settle the debt.  On July 27, 1994,  the U.S.  Bankruptcy  Court  dismissed  the
petition  pursuant to 11 U.S.C.  Section 303(j) of the United States  Bankruptcy
Code.

<PAGE>

         The  Company  ceased  all  active  operations  on June 30,  1994.  Four
administrative  employees  remained on the payroll until  September 30, 1994, to
facilitate  the sale of the final Company  assets in  preparation  for a planned
merger with MAXMusic,  Inc. The four employees were  terminated on September 30,
1994, after which the Company's  officers,  directors,  and certain  consultants
(see  Item 6-  Management  Discussion  and  Analysis  for a  description  of the
Company's major consultant,  Canton Financial  Services  Corporation)  sought to
merge with or acquire a viable entity.

         In   September   1994,   the  Company   placed  its  two  wholly  owned
subsidiaries,  Intermet  Resources,  Inc.,  and  Advanced  Welding  and  Coating
Services,  Inc., into Chapter 7 bankruptcy,  case numbers 94-36556 and 94-36561,
respectively.  The  decision to file for  bankruptcy  stemmed from the fact that
neither subsidiary was profitable or, in management's decision, had prospects of
becoming  profitable.  A trustee was appointed by the Court. At a hearing before
the U. S.  Bankruptcy  Court in Trenton,  New Jersey,  on December 7, 1994,  the
Chapter  7 filings  were  accepted  and the  assets  of both  corporations  were
liquidated.  See also  "Item 3 - Legal  Proceedings"  for  information  on these
bankruptcies.

         In August  1994,  the  Company  repaid its  largest  secured  creditor,
Midlantic  National Bank, in full. In September  1994, the Company  settled with
another  secured  creditor,  who was an officer and director of the Company,  by
selling him the  remaining  equipment  owned by the  Company  for  $5,000.  This
settled a debt totaling  approximately $92,000 plus interest.  The equipment had
not been sold by the Company after diligent efforts on its part for over a year.

         On or about June 30,  1994,  the  Company's  charter was  involuntarily
dissolved  by the State of New  Jersey for  failure to file its 1994  annual tax
return and remit the necessary  fees due to preserve its status as a corporation
in good standing.  The Company paid the State of New Jersey  $5,652.66 to settle
all  outstanding  obligations  on or about  September  30, 1995. On November 29,
1995,  the Company filed Form CBT-100  (corporate  business tax return) with the
State of New Jersey.  The Company received its Certificate of Reinstatement of a
Corporation  in Good  Standing on  December  22,  1995,  that was  effective  on
December 20, 1995.

BUSINESS OF ISSUER (Subsequent to December 31, 1994)

         While the Company began searching for merger or acquisition candidates,
it became  involved  in the barter  and trade  industry.  On March 1, 1995,  the
Company appointed Richard Lifschutz ("Lifschutz") as the Company's president and
a  director.  See "Item 6 - Management's  Discussion  and  Analysis,  Change  in
Corporate Management" for a discussion on the Company's change in management and
control.  Lifschutz is very  experienced in the barter  industry and has been an
Itex broker for many years.  (Itex is America's  largest barter  exchange.) Soon
after the arrival of Lifschutz,  the Company began trading  restricted shares of
its publicly traded Class A common stock for other tangible assets such as media
and trade  credits.  See "Item 6 - Management  Discussion  and  Analysis"  for a
discussion of the results of operations.

         The Company  entered  into a Stock  Exchange  Agreement  on December 8,
1995, by and between it and AltaChem Group, Inc., a corporation formed under the
laws of the  Republic of Ireland  ("AltaChem").  AltaChem is a chemical  company
that  manufactures,  distributes,  and  sells  chemicals  used  in the  building
industry, including a polyurethane foam product used as insulation, sealants and
caulking  materials.  The Stock  Exchange  Agreement  provides for the Company's
acquisition of 100% of the issued and  outstanding  capital stock of AltaChem in
exchange for  21,623,996  shares of the Company's  Class A common  stock,  which
equaled  75% of the issued  and  outstanding  shares of Class A common  stock on
September 1, 1995, the date of stock issuance.

<PAGE>

         The legal and beneficial shareholders of AltaChem's common stock "ACS,"
include James Tilton,  the Company's  current chief executive officer and one of
its  directors,  and ADS Group,  Inc.,  a Belgian  corporation  whose  majority
shareholder  and  president  is Aster De  Schrijver  and whose  chief  executive
officer is James  Tilton.  Jane Zheng is the wife of James  Tilton.  See "Item 9
Directors,  Executive  Officers  and  Control  Persons"  and  "Item 12 - Certain
Relationships  and Related  Transactions"  for more  information on Tilton,  ADS
Group and De  Schrijver.  These shares were issued with the  understanding  that
they will be retired in the event the merger did not  transpire.  The net effect
of this stock  exchange  (which has been  effected as a tax free  reorganization
pursuant to Section  368(1)(b) of the Internal Revenue Code of 1986, as amended)
is that ACS owns a 75%  interest in the  Company  and the  Company  owns 100% of
AltaChem.

         To  encourage  AltaChem  and  ACS to  enter  into  the  Stock  Exchange
Agreement,  on August 3, 1995,  the  Company's  board of  directors  unanimously
appointed James Tilton,  Jane Zheng and Aster De Schrijver to serve as directors
of the Company.  Upon the  resignation of Richard D. Surber,  on August 5, 1995,
from the  position as a director of the Company and as its  secretary/treasurer,
the board of directors appointed Ms. Zheng to serve as secretary/treasurer,  and
also  appointed Mr. Tilton as the chief  executive  officer of the Company.  Mr.
Surber resigned for personal  reasons and with no disagreements or disputes with
the Company or its management.

         Since May 1995,  the  Company has been  engaged in merger  negotiations
with AltaChem Group,  Inc., a corporation  formed under the laws of the Republic
of Ireland  ("AltaChem").  AltaChem  is a chemical  company  that  manufactures,
distributes,  and sells  chemicals  used in the building  industry,  including a
polyurethane foam product used as insulation,  sealants and caulking  materials.
The  document  being  discussed  to  formalize  this merger is a Stock  Exchange
Agreement that would provide for the Company's acquisition of 100% of the issued
and outstanding  capital stock of AltaChem from the legal and beneficial  owners
of AltaChem's common stock,  which  shareholders  include Mr. James Tilton,  ADS
Group,  Inc.,  and  indirectly  Mr. Aster De Schrijver and shall  hereinafter be
referred to as "ACS." In  consideration  for this proposed stock  transfer,  the
Company has issued 21,623,996 shares of its Class A common stock,  which equaled
75% of the issued and outstanding shares of Class A common stock on September 1,
1995,  the  date  of  stock   issuance.   These  shares  were  issued  with  the
understanding  that  they will be  retired  in the  event  the  merger  does not
transpire.  The net effect of this stock exchange  (which would be effected as a
tax free  reorganization  pursuant to Section  368(1)(b) of the Internal Revenue
Code of 1986,  as amended)  is that ACS would own a 75%  interest in the Company
and the Company would own 100% of AltaChem.




ITEM 2.  DESCRIPTION OF PROPERTY



         The  Company's  principal  offices  are  located at 268 West 400 South,
Suite 300,  Salt Lake City,  Utah 84101.  The  Company  receives  office  space,
accounting,  secretarial  services  and office  supplies  from Canton  Financial
Services Corporation,  a Nevada corporation  ("CFSC"),  pursuant to a Consulting
Agreement dated May 16, 1995. According to the agreement,  the Company pays CFSC
with shares of the  Company's  Class A common stock.  For another  discussion on
this Consulting Agreement, see "Item 6 - Management Discussion and Analysis" and
"Item 12 Certain Relationships and Related Transactions." The Company expects to
relocate its offices upon a successful merger or acquisition.

<PAGE>


ITEM 3.  LEGAL PROCEEDINGS



         The  following   discussion   describes  all  material   pending  legal
proceedings involving the Company.

         In   September   1994,   the  Company   placed  its  two   wholly-owned
subsidiaries,  Intermet  Resources,  Inc.,  and  Advanced  Welding  and  Coating
Services,  Inc., into Chapter 7 bankruptcy,  case numbers 94-36556 and 94-36561,
respectively.  The  decision to file for  bankruptcy  stemmed from the fact that
neither  subsidiary  was  profitable  or,  in  then-management's  decision,  had
prospects of becoming  profitable.  A trustee was  appointed by the Court.  At a
hearing before the U. S. Bankruptcy Court in Trenton, New Jersey, on December 7,
1994,  the Chapter 7 filings were  accepted and the assets of both  corporations
were  liquidated.  See  "Item  1  -  Description  of  Business"  for  additional
information on these subsidiaries.

         On March 18, 1994, a petition  was filed in the U.S.  Bankruptcy  Court
against the Company requesting an order for relief under Chapter 7 of Bankruptcy
Code (case No:  94-31635).  This  involuntary  bankruptcy  petition was filed by
three of the  Company's  major  creditors  with  claims  totaling  approximately
$147,000.  MAXMusic  agreed to purchase the debts of the three creditors and the
original  petitioners  stipulated to an extension of time to answer the petition
until June 1, 1994.  This  information  was disclosed in a Form 8-KSB filed with
SEC on April 11, 1994. On Jun 28, 1994,  the Company  reached a settlement  with
the petitioning creditors and a payment was put in escrow to settle the debt. On
July 27, 1994, the U.S.  Bankruptcy Court dismissed the petition  pursuant to 11
U.S.C. Section 303(j) of the United States Bankruptcy Code.

         Between  November  1986 and March 1994,  the Company  leased office and
plant site at 1  Coldstream  Way,  Tinton  Falls,  New Jersey from  Mid-Monmouth
Realty  Association,  whose  principal  offices  are at 75  Eisenhower  Parkway,
Roseland,  New Jersey. The Environmental Cleanup and Responsibility Act ("ECRA")
of New Jersey imposed a number of obligations on the Company; however, since the
Company does not own its facility in Tinton Falls,  the  obligations are jointly
and severally the obligations of the Company and Landlord. On November 29, 1995,
the New Jersey  Department  of  Environmental  Protection  and  Energy  (NJDEPE)
completed  a review  of this  site  with the  cooperation  of  Company's  former
landlord.  NJDEPE  requested that the  Company/landlord  do further  sampling on
various  portions of the site,  such as the storage and waste tanks,  the former
settling pond, pipe discharges,  below-ground-surface soil and groundwater.  The
Company/landlord  is also required to submit a revised  Remedial Action Schedule
and summarized analytical results on the samplings.

<PAGE>

         The Company  and the  Landlord  entered  into a lease  modification  in
October 1993 under which,  among other  things,  the landlord  agreed to perform
whatever  environmental  study and remediation  would be required to satisfy the
NJDEPE.  The Company  agreed to reimburse the landlord for the costs  associated
with  this,  all of  which  is  secured.  The  first  $100,000  is  secured  and
subordinate only to the secured interest of Midlantic  National Bank, taxes owed
to Internal  Revenue  Services,  and State of New Jersey taxes. Any liability in
excess of $100,000 is secured but  subordinate to security  interest of the same
entities  plus that of Ira Friedman and  Lawrence  Friedman.  As of November 15,
1995,  the  landlord has not advised the Company of the cost it has incurred and
has not  disclosed  to the  Company  the results of the studies and tests it has
conducted.  The  company had  insurance  policies  with  Greater New York Mutual
Insurance Company which the Company believes should cover approximately $100,000
of the cleanup costs. Although the insurance company has indicated that it would
decline coverage,  in the opinion of the Company's special insurance counsel and
with the  support of New  Jersey  case law,  the  Company  believes  that it has
insurance  coverage for the first $100,000  incurred in  remediating  the Tinton
Falls plant  site.  However,  no  assurance  can be given that  Greater New York
Mutual Insurance Company will cover any costs incurred at this site.

         The Company brought suit in New Jersey Superior Court in September 1991
against  Lawrence S.  Lorman,  the former  Executive  Vice  President  and Chief
Financial  Officer of the Company,  alleging  breach of his employment  contract
dated June 13, 1990. Mr. Lorman countersued in New Jersey Superior Court against
the  Company  and  Messrs.  Ira  Friedman,  Lawrence  Friedman,  and Ross Radtke
alleging  breach of his employment  contract.  In August 1994,  the  countersuit
filed by  Lawrence  Lorman was  dismissed  without  prejudice  by the New Jersey
Superior  Court.  Mr. Lorman  agreed to pay the legal  expenses that the Company
incurred  in the suit  against  him  (approximately  $6,000) and the lawsuit was
dropped.

         On August 3, 1993,  Praxair Inc.,  filed a lawsuit  against the Company
for the amount of  $9,858.  The suit was filed  with the Union  County  Superior
Court,  docket number is  004773-93,  and was  dismissed  with  prejudice by the
court.

         North  Tool and  Manufacturing  Company  filed a  lawsuit  against  the
Company on August 5, 1993, in Monmouth County Small Claims Court,  docket number
93007704,  seeking $4,285 in past due bills. A judgment for the amount of $4,285
has been issued against the company and remains unsatisfied; however, the amount
has been  accrued  on the  Company's  financial  statements  for the year  ended
December 31, 1994.

         Globe  Petroleum Inc. filed a lawsuit against the Company on August 17,
1993, in Monmouth  County Small Claims Court,  docket number  93003632,  for the
amount of $1,183.  The Company  believes that the suit, if the plaintiff were to
prevail, will have no material impact on the Company's financial position due to
the nominal dollar amount involved; however, no such assurances can be given.

         On August 18, 1993,  Spragues Oil Services Inc. filed a lawsuit against
the Company in Monmouth County Small Claims Court,  docket numbers  93003700 for
the amount of  $1,075.  A  judgment  for the  amount of $1,075  has been  issued
against  the company and is yet to be  satisfied.  The Company has accrued  this
amount on its 1994 financial statements.
<PAGE>

          Jersey  Printing  Associates  Inc. filed a lawsuit against the Company
seeking $871 on August 30, 1993, in Monmouth  County Small Claims Court,  docket
number  93008510.  A  judgment  for the amount of $269 was  sought  against  the
Company and remains  unsatisfied.  $269 has been recorded on the Company's  1994
financial statements.

          On September 20, 1993,  Monmouth  Building Center Inc. filed a lawsuit
against  the  Company in Monmouth  County  Small  Claims  Court,  docket  number
93004174,  seeking $926. This case is still pending.  The Company  believes that
the suit, if the plaintiff were to prevail,  will have no material impact on the
Company's financial position due to the nominal dollar amount involved; although
no such assurances can be given.

         Budget  Rent-A-Car Inc.  received an unsatisfied  judgment  against the
Company in the amount of $3,826 as a result of the lawsuit it filed  against the
Company on January 11,  1994,  in Monmouth  County Small  Claims  Court,  docket
number SC-00000367-94DC. Damages of $3,734 were sought and have been recorded on
the Company's financial statements for the year ended December 31, 1994.

         Eaton  Financial  Corporation  filed a lawsuit  against  the Company on
August 22, 1994, in Monmouth County Superior Court, docket number  SL-004706-94,
seeking $27,159. The suit was dismissed with prejudice by the court.




ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS



          The Company  did not submit any matters to a vote of security  holders
during the fourth quarter of the fiscal year 1994.

SUBMISSION OF MATTERS TO A VOTE OF SHAREHOLDERS AFTER DECEMBER 31, 1994.

         On February  17, 1995,  the Company  mailed all of its  shareholders  a
notice  of a special  meeting  to be held on March  14,  1995 and asked  them to
consider and vote upon the following matters:

1.       PROPOSAL  NO. 1 - amend the  Company's  Articles  of  Incorporation  to
         increase the number of the Company's  authorized  shares of Class A
         common stock to two hundred million (200,000,000) and Class B common
         stock to two hundred and twenty thousand (220,000);

2.       PROPOSAL NO. 2 - amend the Company's  Certificate  of  Incorporation
         to reduce  the par  value  per  share  of Class A and  Class B Common
         Stock of the Company from $0.10 to $0.001;

3.       PROPOSAL NO. 3 - amend the Company's  Certificate  of  Incorporation to
         permit  amendments to the Company's  Certificate of  Incorporation by a
         majority vote of the Company's shareholders;

4.       PROPOSAL NO. 4 - ratify the appointment of Michael L. Roper, CPA, as
         the Company's independent auditor for the fiscal year ending December
         31, 1994;

5.       PROPOSAL NO. 5 - amend the Company's  Certificate  of  Incorporation
         to change the Company's name to BRIA Communications Corp;
<PAGE>

6.       PROPOSAL  NO. 6 - transact  such other  business as may  properly  come
         before the Special Meeting or any adjournment thereof.

          Included with the notice of meeting was a proxy statement furnished in
connection  with the  solicitation  of  proxies  by the Board to be voted at the
special meeting.  Due to an inability to form a proper quorum on March 14, 1995,
the meeting was  adjourned  to March 21, 1995.  As of March 21, 1995,  the total
number of shares eligible to vote was  approximately  306,516,  of which 153,258
(or at least 50%) was  required  to  constitute  a quorum.  The number of shares
represented at the meeting was 157,544 (or 51%).

          The  Board of  Directors  removed  Proposal  4 from the  agenda of the
Special Meeting because it had decided against engaging  Michael L. Roper,  CPA,
as its independent auditor for the fiscal year ending December 31, 1994.

          This  March  14,  1995,  Special  Meeting  was  called by the Board of
Directors to effectuate  changes  management  deemed necessary for the Company's
survival. All of the Board of Directors and the owners of at least two-thirds of
the shares voted at the meeting, by actual votes or written consent thereto, and
approved the following proposals: to increase the number of authorized shares of
the  Company  to two  hundred  million  shares  of Class A common  stock and two
hundred  twenty  thousand  shares of Class B common stock,  par value $0.10;  to
amend the Company's  Certificate  of  Incorporation  to reduce the par value per
share of Class A and Class B Common  Stock of the Company  from $0.10 to $0.001;
to amend the Company's  Certificate of Incorporation to permit amendments to the
Company's  Certificate  of  Incorporation  to  be  effected  by  a  majority  of
shareholders;  and to change the company's  name to BRIA  Communications  Corp.,
effective April 1, 1995. Now that the Company is in good standing with the State
of New Jersey,  it is in the process of filing a Certificate of Amendment to the
Certificate of Incorporation that sets forth these changes with the State of New
Jersey.  See "Item 1 - Description of Business" for an additional  discussion on
the Company's corporate status in New Jersey.
<TABLE>

PROPOSALS(1)(2)         Number of Shares That       Number of Shares That      Number of         Abstentions
                        Voted For Proposal          Voted Against Proposal     Shares Not
                                                                               Represented1
<S>                     <C>                         <C>                        <C>               <C>
Proposal No. 1          143,832                              13,712            148,971.5         Not Applicable

Proposal No. 2          143,672                              13,872            148,971.5         Not Applicable

Proposal No. 3          143,999                              13,545            148,971.5         Not Applicable

Proposal No. 5          145,147                              12,397            148,971.5         Not Applicable
</TABLE>

(1)  Proposals  1,2,3 and 5 involved an amendment to the  Company's  articles of
incorporation and therefore required two-thirds majority vote (or 105,029 voting
shares) of the quorum represented at the meeting to pass and thus be approved.

(2) Proposal 4 was withdrawn at the discretion of the board of directors because
it decided against  engaging Michael L. Roper,  CPA, as its independent  auditor
for the  fiscal  year  ending  December  31,  1994.  See "Item 8 Changes  in and
Disagreements  with  Accountants on Accounting and Financial  Disclosure"  for a
discussion on the Company's past and present independent auditors.


                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]



<PAGE>



                                     PART II



ITEM 5.  MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS



         The  following  table sets forth the  prices of the  Company's  Class A
common stock in the over-the-counter market for each quarter during fiscal years
1993 and 1994 and the first three  quarters of fiscal  year 1995.  The  National
Association of Securities  Dealer,  Inc. was the source of the  information  for
these prices. These over-the-counter market quotations are based on inter-dealer
bid prices,  without markup,  markdown,  or commission,  and may not necessarily
represent actual transactions.

                                  BID QUOTATION

         Fiscal Year 1993             High ($)       Low ($)
         Quarter ended 03/31/93         3.75           1.25
         Quarter ended 06/30/93         1.50           0.50
         Quarter ended 09/30/93         1.25           0.03
         Quarter ended 12/31/93         0.63           0.09

         Fiscal Year 1994
         Quarter ended 03/31/94         1.19           0.16
         Quarter ended 06/30/94         0.69           0.28
         Quarter ended 09/30/94         0.34           0.25
         Quarter ended 12/31/94         0.28           0.03

         Fiscal Year 1995
         Quarter ended 03/31/95         1.87*          1.25*
         Quarter ended 06/30/95         1.25*          0.50*
         Quarter ended 09/30/95         1.50*          0.50*

* These quotes reflect the 1-for-40 Reverse Stock Split of the Company's Class A
common stock effective February 1, 1995.

         On  February 1, 1995,  the Board of  Directors  unanimously  approved a
1-for-40  reverse  stock split of the Class A Common Stock (the  "Reverse  Stock
Split").  The bid price of the Class A common  stock  before the  Reverse  Stock
Split was $1/32,  roughly  three cents per share whereas after the Reverse Stock
Split,  on  February  6, 1995,  the bid price was $1.13.  Simultaneous  with the
Reverse Stock Split, the Board of Directors  decreased the authorized  number of
shares to assure that the rights and  preferences  of the holders of outstanding
shares of Class A Common Stock were not adversely affected by the reverse split.
The  percentage  of  authorized  shares of Class A Common  Stock  that  remained
unissued  after  the  Reverse  Stock  Split  did not  significantly  exceed  the
percentage of authorized shares of Class A Common Stock that was unissued before
the Reverse  Stock Split.  Pursuant to the Reverse Stock Split,  the  authorized
number of shares of Class A Common Stock  decreased from  10,000,000 to 250,000,
although the total capitalization of the Company and the intrinsic value of each
shareholders'  investment  did not change  significantly  when the Reverse Stock
Split took effect.  The  authorized  number of shares of Class A stock was later
raised to 200,000,000 at the March 21, 1995, special shareholders'  meeting. See
"Item 4 - Submission  of Matters to a Vote of Security  Holders" for  additional
information on the special meeting.
<PAGE>

STOCKHOLDERS

         The approximate  number of  stockholders  (of record) of Class A common
stock was 500 on December 31, 1994, holding 8,299,800 shares. As of November 15,
1995, there were approximately 694 shareholders of record holding  approximately
26,778,559  shares  of the  Company's  Class A common  stock,  which  takes  the
February 1, 1995,  reverse  stock split (as discussed  above) into account.  The
Class B common stock was held by only one  stockholder  of record as of December
31, 1994,  who owned  98,438.5  shares.  On November  15,  1995,  there were two
stockholders of record owning  213,438.5  shares of the Company's Class B common
stock.

DIVIDENDS

         Due to its  limited  cash flow,  the  Company  has not  declared a cash
dividend for the past two fiscal years on either the Class A Common Stock or the
Class B Common Stock and does not anticipate doing so in the near future.




ITEM 6.  MANAGEMENT'S  DISCUSSION  AND ANALYSIS OF FINANCIAL  CONDITION AND 
RESULTS OF OPERATION AND PLAN OF OPERATION



COMPARISON OF FISCAL 1994 AND FISCAL 1993

         During  June 1994,  the  Company  ceased all  active  operations.  This
cessation  significantly  affected  the  Company's  performance  for fiscal 1994
relative to fiscal 1993.

DISCUSSION OF OPERATIONS

         The  Company  ceased  all  active  operations  on June 30,  1994.  Four
administrative  employees  remained on the payroll  until  September 30, 1994 in
order to facilitate the sale of the final Company  assets in  preparation  for a
proposed  merger with  MAXMusic,  Inc. The services of the four  employees  were
terminated on September 30, 1994.

         On February 14,  1994,  the Company  signed a Binding  Letter of Intent
with MAXMusic, Inc., a Delaware corporation located in Denver, Colorado ("MAX").
The Letter of Intent called for recapitalization of the Company and a subsequent
merger between MAX and the Company. This information was disclosed in a Form 8-K
filed with the  Commission  on March 11,  1994.  On July 11,  1994,  MAX and the
Company signed a Definitive Merger Agreement. A current report on Form 8-K and a
press release regarding this definitive agreement were issued on July 12, 1994.
<PAGE>

         The Company was  advised on November 8, 1994,  that MAX was  exercising
its option to rescind the Definitive  Merger Agreement  pursuant to the terms of
the Definitive Merger  Agreement.  MAX had signed promissory notes totaling over
$776,000  plus accrued  interest,  that were due on July 31,  1994.  These notes
would have been eliminated as part of the merger,  however, since the merger was
cancelled,  $287,000 worth of the notes, including interest,  became immediately
due with the remaining $489,250 worth of notes, plus accrued interest,  becoming
due over a twelve month period.

         MAX filed  Chapter 7  bankruptcy  on March 3,  1995,  claiming  that no
assets were available for bankruptcy  liquidation to unsecured creditors such as
the Company.  The Company does not expect to receive any portion of the $776,000
worth of promissory notes and will not unless MAX's bankruptcy  trustee declares
that assets are available to MAX's unsecured creditors. As of November 15, 1995,
no such  declaration  had been  made and the  Company  does  not  expect  such a
statement to be made in the future.  The Company is currently in negotiations to
settle this matter  although no  assurances  can be given that this will in fact
occur.  See "Item 1 - Description  of Business" for an additional  discussion on
this rescinded merger.

         In   September   1994,   the  Company   placed  its  two   wholly-owned
subsidiaries,  Intermet  Resources,  Inc.,  and  Advanced  Welding  and  Coating
Services, Inc. ("AWACS"),  into Chapter 7 bankruptcy,  case numbers 94-36556 and
94-36561,  respectively.  The decision to file for  bankruptcy  stemmed from the
fact that neither subsidiary was profitable or, in  then-management's  decision,
had prospects of becoming profitable. A trustee was appointed by the Court. At a
hearing before the U. S. Bankruptcy Court in Trenton, New Jersey, on December 7,
1994,  the Chapter 7 filings were  accepted and the assets of both  corporations
were liquidated.

         Control of the Company  shifted to Richard D. Surber in December  1994,
pursuant to a Settlement  Agreement  dated  December 16, 1994,  by and among the
Company, Ira L. Friedman,  formerly the president, chief executive officer and a
director of the Company  ("Friedman"),  Richard T.  Johnson,  formerly the chief
financial  officer,  vice  president  of finance  and a director  of the Company
("Johnson"), The Canton Industrial Corporation, a Nevada corporation ("Canton"),
and  A-Z  Professional  Consultants,  Inc.,  a  Utah  corporation  ("A-Z")  (the
"Settlement  Agreement").   The  Settlement  Agreement  resolved  disputes  over
agreements   that   involved   consulting    arrangements   and   organizational
consolidations  among the  Company,  Canton  and A-Z,  many of which  were never
consummated.  Richard D. Surber,  a director and the chief executive  officer of
Canton,  is the president and sole director of A-Z. Mr.  Surber's  control arose
from his appointment as the Company's president and a director, and his indirect
beneficial ownership of voting securities.  The basis of Mr. Surber's control is
described  below.  Canton  and A-Z may be deemed  affiliates  by virtue of being
under  common  control.  See  "Item  1 -  Description  of  Business  and  Item 6
Management  Discussion  and  Analysis,  Changes  in  Corporate  Management"  for
additional  information  on this  settlement  and the  change in  control of the
Company.

         In  consideration  for the  release by Canton  and A-Z of the  Company,
Friedman and Johnson from any and all claims,  causes of action, and obligations
relating to the agreements,  Friedman and Johnson appointed Richard D. Surber as
president and director of the Company and agreed to appoint two other persons to
the Company's board that Canton would nominate. Canton nominated Bobby G. Welch,
II and  Christopher  Swaner as  directors  of the  Company and both were in fact
appointed.  The  Settlement  Agreement  also called for  Friedman and Johnson to
resign from their  positions and request that the Company's  other  officers and
directors also resign. Effective December 16, 1994, the Company's officers along
with  directors  Keith R.  Garrity  and Edward  Mentzer  resigned.  The board of
directors  appointed  Mr.  Surber  to fill  Mr.  Garrity's  term as a  director.
Effective December 17, 1994, Friedman, Johnson and Lawrence S. Friedman resigned
from the board of directors,  leaving Mr. Surber as the Company's sole director,
until the  appointments of Mr. Welch and Mr. Swaner in January 1995. See "Item 6
- - Management  Discussion  and  Analysis,  Changes in Corporate  Management"  for
additional information on the change in control of the Company.
<PAGE>

         In  addition,  as payment  for  services  rendered  prior to 1995,  the
Company agreed to issue Friedman, Johnson, and Lawrence Friedman 10% of the then
issued and outstanding  Class A Common Stock on March 24, 1995 after any reverse
stock split  excluding  any shares  owned by  Friedman,  Johnson,  and  Lawrence
Friedman.  The shares were issued on April 1, 1995 when the number of issued and
outstanding  Class A Common Stock was 1,860,080  (excluding  shares owned by the
three former officers and directors). The Company issued such shares as follows:
4.9% to Friedman, 4.9% to Johnson, and 0.2% to Lawrence Friedman.  Consequently,
Friedman and Johnson each received 91,144 shares and Lawrence  Friedman received
3,720 shares.

         Immediately  after  Mr.  Surber's  December  16,  1994  appointment  as
president and a director of the Company,  the  principal  offices of the Company
moved from Tinton Falls, New Jersey, to 268 West 400 South, Suite 300, Salt Lake
City,  Utah. The services of Canton  Financial  Services  Corporation,  a Nevada
corporation  and wholly owned  subsidiary  of Canton  ("CFSC"),  were  initially
retained pursuant to the Settlement Agreement and later pursuant to a Consulting
Agreement  dated May 16, 1995.  The  Settlement  Agreement  stipulated  Canton's
initial  compensation  at 1,612,000  restricted  shares of the Company's Class A
common stock for services  relating to the  completion  of the  Company's  proxy
statement.  See "Item 4 - Submission  of Matters to a Vote of Security  Holders"
for more information on this proxy statement.  After the relocation of corporate
offices,  the Company became largely  dependent on CFSC's services.  Pursuant to
the  Consulting  Agreement,  which was  retroactively  effective on February 18,
1995,  CFSC has  continued  to  provide a variety  of  consulting  services  and
administrative  tasks in exchange  for a monthly fee based on the rates at which
the services of CFSC's  employees  are billed that is payable in the  restricted
shares of the Company's Class A common stock. The Consulting Agreement's term is
one year;  however,  it is terminable with 30 days notice and it can be extended
on a monthly  basis.  CFSC has provided the Company with office space as well as
internal  record keeping,  the preparation of reports  required to be filed with
Securities and Exchange Commission ("SEC"), the negotiation of settlement of the
Company's  debts,  and the search for a viable merger or acquisition  candidate.
The Company was acquainted with AltaChem through CFSC's efforts.

DISCUSSION OF OPERATIONS (Since December 31, 1994)

         On  February 1, 1995,  the Board of  Directors  unanimously  approved a
1-for-40  reverse  stock split of the Class A Common Stock (the  "Reverse  Stock
Split").  The bid price of the Class A common  stock  before the  Reverse  Stock
Split was $1/32,  roughly  three cents per share whereas after the Reverse Stock
Split,  on  February  6, 1995,  the bid price was $1.13.  Simultaneous  with the
Reverse Stock Split, the Board of Directors  decreased the authorized  number of
shares to assure that the rights of the holders of outstanding shares of Class A
Common Stock were not adversely affected by the reverse split. The percentage of
authorized  shares of Class A Common  Stock  that  remained  unissued  after the
Reverse Stock Split did not  significantly  exceed the  percentage of authorized
shares of Class A Common Stock that was unissued before the Reverse Stock Split.
Pursuant to the Reverse Stock Split, the authorized  number of shares of Class A
Common  Stock  decreased  from   10,000,000  to  250,000,   although  the  total
capitalization  of the Company  and the  intrinsic  value of each  shareholders'
investment  did not  change  significantly  when the  Reverse  Stock  Split took
effect.  See  "Item 5 -  Market  for  Registrant's  Common  Equity  and  Related
Stockholder Matters" for an additional discussion on this stock split.
<PAGE>

         A Special  Meeting of  Shareholders  of the Company was  scheduled  for
March 14, 1995;  however,  because of the lack of a quorum,  it was adjourned to
and completed on March 21, 1995 (the  "Meeting").  The Meeting was called by the
board of directors to effectuate  changes it deemed  necessary for the Company's
survival.  All of the  directors  and the owners of at least  two-thirds  of the
shares voted at the Meeting,  by actual votes or written  consent  thereto,  and
approved the following proposals: to increase the number of authorized shares of
the  Company  to two  hundred  million  shares  of Class A common  stock and two
hundred  twenty  thousand  shares of Class B common stock,  par value $0.10;  to
amend the Company's  Certificate  of  Incorporation  to reduce the par value per
share of Class A and Class B Common  Stock of the Company  from $0.10 to $0.001;
to amend the Company's  Certificate of Incorporation to permit amendments to the
Company's  Certificate  of  Incorporation  to  be  effected  by  a  majority  of
shareholders;  and to change the company's  name to BRIA  Communications  Corp.,
effective  April 1, 1995.  A  Certificate  of Amendment  to the  Certificate  of
Incorporation  was filed with the  Secretary  of State of New Jersey on December
20, 1995, which sets forth these changes. See "Item 1 - Description of Business"
for an additional discussion on the Company's corporate status in New Jersey and
see  "Item  4 -  Submission  of  Matters  to a Vote  of  Security  Holders"  for
additional information regarding the special meeting of shareholders.

         One of the more  important  results of the Meeting was to increase  the
amount of authorized but unissued shares of common stock. When combined with the
heightened  attraction of the Class A common stock due to its  increased  price,
which stemmed from the Reverse Stock Split,  this increase in authorized  shares
has made it  possible  for the  Company to issue  shares of its common  stock to
settle a portion of its debts as well as to trade and  barter for other  assets.
See immediately below for additional information on the Company's acquisition of
other assets and settlement of debts.

         Through the efforts of CFSC, in the Spring of 1995 the Company was able
to settle debts with 16 of the Company's creditors.  The terms typically offered
by the Company to its  creditors  involve the issuance of  restricted  shares of
common stock in the Company  equal to 10% of the amount of each debt in exchange
for the creditors'  complete  discharge of such liabilities.  The Company issued
158,166  restricted  shares  of the  Class A common  stock in  exchange  for the
written discharge of $233,726 in debt. This debt settlement campaign reduced the
Company's accounts payable from over $900,000 on December 31, 1994, to less than
$700,000 on September  30, 1995.  Although  the Company is still  attempting  to
settle its existing liabilities,  no assurances can be given that any additional
debts will be settled for a number of shares of common stock  acceptable  to the
Company.

         While the Company began searching for merger or acquisition candidates,
it became  involved  in the barter  and trade  industry.  On March 1, 1995,  the
Company appointed Richard Lifschutz ("Lifschutz") as the Company's president and
a director. Lifschutz is very experienced in the barter industry and has been an
Itex broker for many years.  (Itex is America's  largest barter  exchange.) Soon
after the arrival of Lifschutz,  the Company  began trading its  publicly-traded
Class A common stock for other tangible  assets such as media and trade credits,
including the following:
<PAGE>

              - the  purchase  of  $500,000  worth of media  credits on July 31,
              1995, from Associated Reciprocal Traders ("ART"), a British Virgin
              Island corporation, in exchange for 500,000 restricted shares of
              the Company's Class A common stock.

              - the sale of  200,000  shares  of its Class A  restricted  common
              stock,  effective  July 11, 1995,  to Itex  Corporation,  a Nevada
              corporation,  in exchange for 100,000 ITEX Trade Dollars which can
              be used on the Itex Barter  Exchange to acquire a variety of goods
              and services.

         On March 1, 1995, the Company  entered into two Consulting  Agreements,
one with Karston  Electronics,  Ltd., a corporation formed under the laws of the
British Virgin Islands ("Karston"),  and the other with East-West Trading Corp.,
a  corporation  formed  under  the laws of the West  Indies  ("East-West").  The
Company retained East-West and Karston to assist the Company in general business
consulting.  As compensation  for these services,  the Company issued to Karston
and  East-West  each  120,000  shares of its Class A common  stock  pursuant  to
Regulation  S of the  Securities  Act of 1933.  The Company  also  granted  both
Karston and East-West  options to purchase up to 250,000 shares of the Company's
common  stock at an exercise  price of $0.50 per shares to be exercised no later
than August 4, 1996.

         Pursuant  to a Letter  Agreement  dated  July 7, 1995 and its  Addendum
dated July 11, 1995, the parties to the December 16, 1994  Settlement  Agreement
modified  certain terms of Settlement  Agreement to include,  among other terms,
the  issuance of certain  shares of the  Company's  common stock to Friedman and
Johnson.  Ira Friedman was issued 85,800 shares, which include 55,800 shares for
services rendered prior to 1995 and 30,000 shares for the services that Material
Technology,  Inc., rendered in 1995, over which Ira Friedman shares control with
Richard  Johnson.  The Company  also issued  79,200  shares to Richard  Johnson,
including  55,800 shares for services  rendered  prior to 1995 and 23,400 shares
for services that Material  Technology,  Inc.  provided  during 1995, over which
Richard  Johnson  shares  control with Ira  Friedman.  In addition,  the Company
issued 20,000  shares to Ira Friedman and Richard  Johnson,  jointly,  for their
March 1995  payment of $12,537 to the IRS for payroll  taxes.  The Company  also
agreed to use its best  efforts to  register  said shares (as well as all shares
issued to Friedman,  Lawrence Friedman and Johnson pursuant to paragraph 1(b)(v)
of the  Settlement  Agreement) on an available  registration  statement  format,
which may  include  Form S-8,  as soon as it is  feasible  for the Company to so
undertake.

         The Company  entered  into a Stock  Exchange  Agreement  on December 8,
1995, by and between it and AltaChem Group, Inc., a corporation formed under the
laws of the  Republic of Ireland  ("AltaChem").  AltaChem is a chemical  company
that  manufactures,  distributes,  and  sells  chemicals  used  in the  building
industry, including a polyurethane foam product used as insulation, sealants and
caulking  materials.  The Stock  Exchange  Agreement  provides for the Company's
acquisition of 100% of the issued and  outstanding  capital stock of AltaChem in
exchange for  21,623,996  shares of the Company's  Class A common  stock,  which
equaled  75% of the issued  and  outstanding  shares of Class A common  stock on
September 1, 1995, the date of stock issuance.

         The legal and beneficial shareholders, who is also one of the Company's
directors, of AltaChem's common stock "ACS," include James Tilton, the Company's
current chief executive officer and one of its directors, and ADS Group, Inc., a
Belgian corporation.  ADS Croup's majority shareholder and president is Aster De
Schrijver,  who is also one of the Company's directors,  and its chief executive
officer is James  Tilton.  Jane Zheng is the wife of James Tilton and one of the
Company's  directors.  See "Item 9  Directors,  Executive  Officers  and Control
Persons" and "Item 12 - Certain Relationships and Related Transactions" for more
information  on Tilton,  Zheng,  ADS Group and De  Schrijver.  These shares were
issued with the understanding that they would be retired in the event the merger
did not  transpire.  The net  effect  of this  stock  exchange  (which  has been
effected  as a tax free  reorganization  pursuant  to Section  368(1)(b)  of the
Internal  Revenue Code of 1986,  as amended) is that ACS acquired a 75% interest
in the Company and the Company acquired 100% of AltaChem.

<PAGE>

         On September 28, 1995,  Tianrong Building  Material  Holding,  Ltd., of
which James Tilton is the President and a director,  purchased  40,000 shares of
the Company's Class A Common Stock at $0.25 per share.  The Company has received
the payment of $10,000. See "Item 9 - Directors,  Executive Officers and Control
Persons" and "Item 12 - Certain Relationships and Related Transactions" for more
information on James Tilton and his relationship with ACS and AltaChem.

CHANGES IN CORPORATE MANAGEMENT

         As discussed in the  preceding  paragraphs  of this Item 6, the Company
experienced  a change in  management  on December 16, 1994,  when the  Company's
officers and directors  resigned and appointed  Richard  Surber as the Company's
president  and a  director.  On January 15 and 16,  1995,  Bobby G. Welch II and
Christopher Swaner were respectively appointed as a director of the Company.

CHANGES IN CORPORATE MANAGEMENT (Subsequent to December 31, 1994)

         On March 1, 1995,  Richard Surber resigned as president of the Company.
The board of  directors  accepted  this  resignation  and  appointed  him as the
Company's  Secretary/Treasurer  and appointed Richard Lifschutz ("Lifschutz") as
the  President  and a director  of the  Company.  See "Item 1 -  Description  of
Business"  and "Item 6 - Management  Discussion  and  Analysis -  Discussion  of
Operations" for additional information on Lifschutz's appointment.

         For personal reasons and with no complaints,  disagreements or disputes
with the  Company or its  management  in any  respect,  Mr.  Welch  resigned  as
director on March 3, 1995. Mr. Swaner  resigned due to personal  reasons and not
because of any  disagreements  or disputes with the Company or its management in
any respect,  on March 30, 1995.  Mark Knudson  ("Knudson")  was  appointed as a
director  of the  Company  on March 30,  1995,  to fill the  vacancy  created by
Christopher Swaner's resignation.  Mr. Knudson subsequently resigned on July 31,
1995 without any disagreements with the Company.

         To  encourage  AltaChem  and  ACS to  enter  into  the  Stock  Exchange
Agreement,  on August 3, 1995,  the  Company's  board of  directors  unanimously
appointed James Tilton,  Jane Zheng and Aster De Schrijver to serve as directors
of the  Company.  See  "Item 1 -  Description  of  Business"  and the  preceding
paragraphs of this item for additional  information regarding this merger. James
Tilton and Aster De Schrijver are officers and directors of AltaChem, and, aside
from these positions, are the beneficial owners, directly or indirectly, of 100%
of AltaChem's common stock. Jane Zheng is the wife of James Tilton. See "Item 11
- - Security  Ownership of Certain  Beneficial Owners and Management" and "Item 12
Certain  Relationships  and Related  Transactions" for more information on James
Tilton,  Jane Zheng and Aster De Schrijver.  Upon the  resignation of Richard D.
Surber, on August 5, 1995, from the position as a director of the Company and as
its secretary/treasurer,  the board of directors appointed Ms. Zheng to serve as
Secretary/Treasurer,  and also  appointed  Mr.  Tilton  as the  chief  executive
officer of the Company.  Mr.  Surber  resigned for personal  reasons and with no
disagreements  or  disputes  with  the  Company  or  its  management.  For  more
information  on these  officers  and  directors,  please see "Item 9  Directors,
Executive Officers, Promoters and Control Persons; Compliance with Section 16(a)
of the Exchange Act."
<PAGE>

         The  Company  is not  aware of any  arrangements  that may  result in a
change in control of the Company in the future.

Results of Operations

         Revenues  for 1994 were  $535,737  compared to  $2,758,018  for 1993, a
decrease of  $2,222,281,  or 81%. The sharp  decline is due to the fact that the
Company  ceased all active  operations on or about June 1994.  During 1994,  the
Company generated $327,734 from Refractory Metals Division (RMD),  $163,371 from
Intermet  Resources  Inc.,  and $44,632 from  miscellaneous  sales.  See "Item 1
Description of Business,  Business of Issuer" or "Item 6 - Management Discussion
and Analysis" for additional information on these subsidiaries.

         Costs of sales  decreased from  $3,442,695 in 1993 to $559,828 in 1994.
Costs of sales as a percentage of Revenue was 104% for 1994 compared to 125% for
1993.  The higher  level in 1993 was  attributable  to reduced  level of demand,
surplus domestic capacity,  growing level of imports, and acquisition of several
major  customers  by  competitors.  The  percentage  improved in 1994 due to the
cessation of two subsidiaries' operations, AWACS and RMD, which had historically
been low-margin businesses.

         Selling,  general and  administrative  expenses  for 1994  decreased to
$1,043,582  from  $1,765,797  for 1993. The decrease was due to the reduction in
staff and the  lower  level of  activity  resulting  from the asset  liquidation
process.

         Interest  expense  decreased  to $31,440  from  $102,422  in 1993.  The
decline was due to the  reduction in principal  owed to Midlantic  National Bank
(MNB), a secured  creditor.  In August 1994, the Company repaid the debt owed to
MNB in full.

         Loss before  extraordinary  items as a percentage of sales was 205% for
1994 and 93% for 1993. The actual loss before extraordinary items was $1,099,113
for 1994 compared to 2,552,896 to 1993.

         The Company sustained a loss $97,503 from disposition of assets in 1994
compared to $0 for 1993.  During 1994, the Company wound up its  businesses  and
many assets were liquidated at prices significantly below the original costs.

         The Company incurred a net loss of $1,135,434 for 1994 as compared to a
net loss of $2,552,896 for 1993. The substantial loss for these years was mainly
attributable  to losses  sustained as a result of the Company's  liquidation  of
operations.
<PAGE>

Capital Resources and Liquidity

         During  1994 and 1995,  the Company  settled a portion of its  existing
liabilities  and  issued  stock  as a  means  to pay  its  creditors  as well as
consultants and other professionals for various services rendered.

         The  deficiency  in  working  capital  of the  Company  increased  from
$1,131,086 in 1993 to $1,243,431 in 1994 as a result of the liquidation of fixed
assets at prices substantially below the cost.

         Net  stockholders'  deficit in the Company was  $1,201,718  in 1994, as
compared to $750,193 in 1993. The decline is primarily attributable to operating
losses and loss on disposition of assets sustained in 1994.




ITEM 7.  FINANCIAL STATEMENTS



         Please see Pages F-1  through  F-17 for the  financial  statements  the
Company is required to file in this report.














                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]

<PAGE>

ITEM 7.        FINANCIAL STATEMENTS

INDEX TO CONSOLIDATED FINANCIAL STATEMENTS

Independent Auditor's Report.................................................F-2

Independent Auditor's Report.................................................F-3

Consolidated Balance Sheets..................................................F-4

Consolidated Statements of Operations........................................F-5

Statements of Consolidated Stockholders Equity...............................F-6

Statements of Consolidated Cash Flows........................................F-7

Notes to Consolidated Financial Statements...................................F-8

                                      F-1
<PAGE>
                       ANDERSON, ANDERSON & STRONG, L.C.
              Certified Public Accountants & Business Consultants
                         941 East 3300 South, Suite 202
                           Salt Lake City, Utah 84106



               REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS


The Board of Directors and Stockholders of
 Metallurgical Industries, Inc.


We have audited the consolidated balance sheet of Metallurgical Industries, Inc.
and  subsidiaries  as of  December  31,  1994  and  the  related  statements  of
operations,  stockholders'  equity  (deficit),  and cash flows for the year then
ended.  These  financial  statements  are the  responsibility  of the  Company's
management.  Our  responsibility is to express an opinion on these  consolidated
financial   statements  based  on  our  audit.   The  financial   statements  of
Metallurgical Industries, Inc. and subsidiaries for the years ended December 31,
1993 and December 31, 1992 were  audited by other  auditors.  Their report dated
March 21, 1994 included an explanatory paragraph that described uncertainties as
to the Company's ability to continue as a going concern.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards  require that we plan and perform the audit to obtain reasonable
assurance   about  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 the financial statements referred to above present fairly, in all
material respects, the financial position of Metallurgical Industries,  Inc. and
subsidiaries  as of December 31, 1994 and the results of its  operations and its
cash  flows  for the year  then  ended in  conformity  with  generally  accepted
accounting principles.

The  accompanying  financial  statements  have been  prepared  assuming that the
Company  will  continue  as a  going  concern.  As  discussed  in  Note 1 to the
financial statements,  the Company has suffered recurring losses from operations
and has a net capital deficiency. Those conditions raise substantial doubt about
the Company's ability to continue as a going concern.  The financial  statements
do not  include  any  adjustments  that might  result  from the  outcome of this
uncertainty.


Salt Lake City, Utah
December 22, 1995

                                      F-2
<PAGE>


     BROZA, BLOCK & RUBINO                                           GRAND PLAZA
                                                                601 Grand Avenue
    CERTIFIED PUBLIC ACCOUNTANTS, P.A.             Asbury Park, New Jersey 07712
                                                     (908) 774-0100 Fax 774-7242


                          INDEPENDENT AUDITORS' REPORT


To the Board of Directors and Stockholders of
Metallurgical Industries, Inc.

We have audited the  accompanying  consolidated  balance sheets of Metallurgical
Industries,  Inc.  and  Subsidiaries  as of  December  31, 1993 and 1992 and the
related consolidated  statements of operations,  stockholders' equity (deficit),
and cash  flows for the two years  ended  December  31,  1993.  These  financial
statements   are  the   responsibility   of  the   Company's   management.   Our
responsibility  is  to  express  an  opinion  on  these  consolidated  financial
statements based on our audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about 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 audits provide a reasonable basis for our opinion.

In our opinion,  the financial  statements  referred to above present fairly, in
all material  respects,  the  consolidated  financial  position of Metallurgical
Industries,  Inc. and  Subsidiaries  as of December  31, 1993 and 1992,  and the
consolidated  results  of its  operations  and its cash  flows for the two years
ended  December 31, 1993,  in  conformity  with  generally  accepted  accounting
principles.

The accompanying  consolidated  financial statements have been prepared assuming
that the Company will  continue as a going  concern.  As shown in the  financial
statements,  the Company incurred a net loss of $2,552,896 during the year ended
December 31, 1993,  and, as of that date,  had a working  capital  deficiency of
$1,131,086 and an accumulated deficit of $5,440,552.  As described more fully in
Notes 4 and 15 to the  financial  statements,  the  Company is in default on its
loan  agreements  with a bank and in arrears on  accounts  with  certain  vendor
creditors  which,  among  other  things,  causes the  balances  to become due on
demand.  The  Company is not aware of any  alternate  sources of capital to meet
such  demands,  if made.  Those  conditions  raise  substantial  doubt about the
Company's  ability to continue as a going concern.  The financial  statements do
not  include  any  adjustments  that  might  result  from  the  outcome  of this
uncertainty.



BROZA, BLOCK & RUBINO
Certified Public Accountants

March 21, 1994

Member of AICPA Division for Certified Public Accountant Firms - SEC and Private
Companies Practice Sections

                                                       Abraham E. Block, CPA
                                                       Anthony Rubino, CPA
                                                       Jerome C. Donovan, CPA
                                                       Ralph Ciambrone, Jr., CPA

                                      F-3

<PAGE>
<TABLE>
<CAPTION>
                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                           CONSOLIDATED BALANCE SHEETS
                           December 31, 1994 and 1993

                                                                                                        1994           1993
                                                        ASSETS                                      -----------    -----------
<S>                                                                                                 <C>            <C>

    CURRENT ASSETS:
         Cash ................................................................................... $         166   $      6,006
         Accounts receivable ....................................................................                      291,221
         Inventory ..............................................................................          --          482,089
         Other current assets                                                                              --              925
                                                                                                    -----------    -----------
                                                       TOTAL CURRENT ASSETS .....................           166        780,241
                                                                                                    -----------    -----------

    PROPERTY AND EQUIPMENT, at cost:
         Machinery and equipment ................................................................          --          491,168
         Leasehold improvements and other equipment .............................................          --           82,672
                                                                                                    -----------    -----------

            Total Property and Equipment ........................................................          --          573,840
         Less accumulated depreciation ..........................................................          --         (226,785)
                                                                                                    -----------    -----------
                                                 NET PROPERTY AND EQUIPMENT .....................          --          347,055
                                                                                                    -----------    -----------

    OTHER ASSETS                                                                                         41,713         47,452
                                                                                                    -----------    -----------
                                                               TOTAL ASSETS ..................... $      41,879  $   1,174,748
                                                                                                    ===========    ===========



                                    LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT)

    CURRENT LIABILITIES
         Notes payable - bank ................................................................... $        --      $   297,130
         Notes payable - officers and directors .................................................        59,310        145,835
         Accounts payable .......................................................................     1,030,592      1,246,673
         Other current liabilities ..............................................................       153,695        208,856
         Current portion of capital lease obligation                                                       --           12,833
                                                                                                    -----------    -----------
                                                  TOTAL CURRENT LIABILITIES .....................     1,243,597      1,911,327
                                                                                                    -----------    -----------

    LONG-TERM DEBT - NET OF CURRENT PORTION
         Long-term capital leases ...............................................................          --           13,614
                                                                                                    -----------    -----------
    STOCKHOLDERS'  EQUITY (DEFICIT):
         Common stock:
            Class A, $.10 par value, shares issued and outstanding,
              8,299,800 and 3,622,654 ...........................................................       829,980        362,265
            Class B $.10 par value, shares issued and outstanding,
              98,438 (convertible into Class A shares) ..........................................         9,844          9,844
         Capital in excess of par value .........................................................     4,534,444      4,318,250
         Accumulated deficit ....................................................................    (6,575,986)    (5,440,552)
                                                                                                    -----------    -----------
                                       TOTAL STOCKHOLDERS' EQUITY (DEFICIT) .....................    (1,201,718)      (750,193)
                                                                                                    -----------    -----------
                                TOTAL LIABILITIES AND STOCKHOLDERS' DEFICIT $ ...................  $     41,879  $   1,174,748
                                                                                                    -----------    -----------

                                     See  accompanying   notes  to  consolidated financial statements.

                                                                       F-4
</TABLE>

<PAGE>
<TABLE>
<CAPTION>


                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                      CONSOLIDATED STATEMENTS OF OPERATIONS
              For the Years Ended December 31, 1994, 1993 and 1992


                                                                  1994               1993                1992
                                                              -----------        -----------        ------------
<S>                                                           <C>                <C>                <C>                
REVENUE ...............................................     $     535,737   $      2,758,018    $      3,177,901
                                                              -----------        -----------        ------------

COSTS AND EXPENSES:
     Cost of sales ....................................           559,828          3,442,695           3,285,196
     Selling, general and administrative ..............         1,043,582          1,765,797           1,536,266
     Interest .........................................            31,440            102,422             108,339
                                                               -----------        -----------        ------------
                                                                1,634,850          5,310,914           4,929,801
                                                               -----------        -----------        ------------
LOSS BEFORE EXTRAORDINARY ITEMS: ......................        (1,099,113)        (2,552,896)         (1,751,900)

EXTRAORDINARY ITEMS:
     Loss on disposition of assets ....................           (97,503)              --                 --
     Gain from elimination of debt ....................            61,182               --                 --
                                                               -----------        -----------        ------------
                                                                  (36,321)              --                 --
                                                               -----------        -----------        ------------
NET LOSS ..............................................       $(1,135,434)  $     (2,552,896)  $      (1,751,900)
                                                               ===========        ===========        ============

NET LOSS PER SHARE:
     Loss before extraordinary items ..................       $     (0.15)  $          (1.03)  $           (0.88)
     Extraordinary item ...............................             (0.01)               --                  --
                                                               -----------        -----------        ------------
NET LOSS PER SHARE ....................................       $     (0.16)  $          (1.03)  $           (0.88)
                                                               ===========        ===========        ============

AVERAGE COMMON SHARES OUTSTANDING .....................         7,206,422          2,486,983           1,989,315


                                          See accompanying notes to consolidated financial statements

                                                                       F-5
</TABLE>

<PAGE>
<TABLE>
<CAPTION>

                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                 STATEMENTS OF CONSOLIDATED STOCKHOLDERS' EQUITY
                  YEARS ENDED DECEMBER 31, 1994, 1993 AND 1992


                                                                                                         Capital
                                                Class A        Class A       Class B       Class B      In Excess     Accumulated
                                                Shares         Amount        Shares        Amount        Of Par         Deficit
                                              -----------    -----------   -----------   -----------   -----------   -------------
<S>                                           <C>            <C>           <C>           <C>           <C>           <C>
BALANCE, December 31, 1991 .................   1,549,217  $    154,922       98,438    $    9,844    $   2,776,365  $ (1,135,756)

    Shares issued through private
      placement ............................     423,437        42,343         --            --          1,486,885          --
    Net loss for the year ..................       --            --            --            --              --       (1,751,900)
                                              -----------    -----------   -----------   -----------   -----------   -------------
BALANCE, December 31, 1992 .................   1,972,654       197,265       98,438         9,844        4,263,250    (2,887,656)

    Exercise of stock options ..............   1,400,000       140,000         --            --             55,000          --

    Additional shares issued ...............     250,000        25,000         --            --              --             --

    Net loss for the year ..................       --            --            --            --              --       (2,552,896)
                                              -----------    -----------   -----------   -----------   -----------   -------------
BALANCE, December 31, 1993 .................   3,622,654       362,265       98,438         9,844        4,318,250    (5,440,552)

    Exercise of stock options ..............   4,487,800       448,780         --            --            216,194          --

    Additional shares issued for services ..     189,346        18,935         --            --              --             --

    Net loss for the year ..................       --            --            --            --              --       (1,135,434)
                                              -----------    -----------   -----------   -----------   -----------   -------------
BALANCE, December 31, 1994 .................   8,299,800    $  829,980       98,438     $   9,844     $  4,534,444  $ (6,575,986)
                                              ===========    ===========   ===========   ===========   ===========   =============

                                   See   accompanying   notes  to   consolidated financial statements.

                                                                       F-6
</TABLE>
<PAGE>
<TABLE>
<CAPTION>


                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                      STATEMENTS OF CONSOLIDATED CASH FLOWS
                  YEARS ENDED DECEMBER 31, 1994, 1993 AND 1992

                                                                                   1994          1993          1992
                                                                                ----------    ----------    ----------
<S>                                                                             <C>           <C>           <C>
CASH FLOWS FROM OPERATING ACTIVITIES:
   Net loss ................................................................  $(1,135,434) $ (2,552,896) $ (1,751,900)
                                                                               -----------   -----------   -----------
   Adjustments  to  reconcile  net  income  to net cash  provided  by  operating
   activities:
      Depreciation and amortization ........................................       16,595       206,594       152,718
      Common stock issued for services .....................................      683,909           --            --
      Loss on disposal of property .........................................       97,503       (38,260)      (10,606)
      Abandonment of fixed assets ..........................................          --         26,722           --
      Gain from elimination of debt ........................................      (61,182)          --            --
      (Increase) decrease in accounts receivable ...........................      291,221       124,070       350,622
      (Increase) decrease in inventories ...................................      482,089     1,859,117      (248,135)
      (Increase) decrease in other assets ..................................        6,664        32,700       168,449
      Increase (decrease) in accounts payable ..............................     (154,899)      272,611       562,739
      Increase (decrease) in accrued liabilities ...........................      (55,161)      (20,654)      (76,350)
                                                                               -----------   -----------   -----------

                                                   Total adjustments .......    1,306,739     2,462,900       899,437
                                                                               -----------   -----------   -----------

                    Net cash provided (used) by operating activities .......      171,305       (89,996)     (852,463)
                                                                               -----------   -----------   -----------

CASH FLOWS FROM INVESTING ACTIVITIES:
   Cash payments for the purchase of property ..............................          --         (9,587)     (410,002)
   Cash proceeds from the sale of property .................................      232,957       513,262        90,000
                                                                               -----------   -----------   -----------

                    Net cash provided (used) by investing activities .......      232,957       503,675      (320,002)
                                                                               -----------   -----------   -----------

CASH FLOWS FROM FINANCING ACTIVITIES:
   Proceeds from exercise of stock options and
     issuance of additional shares .........................................          --        220,000           --
   Net proceeds from private placement .....................................          --            --      1,154,228
   Repayment of debt .......................................................          --            --       (100,000)
   Principal payments on capital leases ....................................      (26,447)       (4,743)       (6,471)
   Principal payments on long-term debt ....................................     (297,130)     (719,537)      (33,333)
   Loans from officers and directors .......................................          --        100,000        61,000
   Repayment of officers and directors loans ...............................      (86,525)       (5,165)      (45,000)
                                                                               -----------   -----------   -----------

                    Net cash provided (used) by financing activities .......     (410,102)     (409,445)    1,030,424
                                                                               -----------   -----------   -----------
NET INCREASE (DECREASE) IN CASH AND EQUIVALENTS ............................       (5,840)        4,234      (142,041)
   Cash, beginning .........................................................        6,006         1,772       143,813
                                                                               -----------   -----------   -----------
   Cash, ending ............................................................  $       166   $     6,006  $      1,772
                                                                               ===========   ===========   ===========
SUPPLEMENTAL DISCLOSURES:
   Interest expense ........................................................  $    31,440   $   100,838  $    113,578
                                                                               ===========   ===========   ===========
   Noncash financing activities:
      Issuance of common stock for services ................................  $   683,909   $       --            --
                                                                               ===========   ===========   ===========

                                  See   accompanying   notes   to   consolidated financial statements.

                                                                       F-7

</TABLE>
<PAGE>
         METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Principles of Consolidation

The  consolidated  financial  statements  include the accounts of  Metallurgical
Industries, Inc. and its wholly-owned subsidiaries, Intermet Resources, Inc. and
Advanced Welding & Coating Services, Inc. (collectively,  the Company). However,
since the Company's wholly-owned subsidiaries were dissolved during 1994 through
chapter 7 bankruptcies, no accounts of subsidiaries are included in the December
31, 1994 balance sheet. Investment in a joint venture, owned 50% by the Company,
was  accounted  for by the equity  method and is  included  in the  accompanying
consolidated statement of operations.  All significant intercompany transactions
have been eliminated.

Nature of Business

The Company is located in the United States and marketed various powdered metals
which it either  processed or sold without  processing.  The Company  ceased all
active  operations on June 30, 1994. Since then the Company's  activity has been
largely  restricted  to  maintaining  its corporate  legal  status,  negotiating
creditor settlements and searching for mergers or acquisitions.

Inventory

Inventory is valued at the lower of cost or market.  Cost is  determined  by the
first-in, first-out (FIFO) method.

Property and Equipment

Property and equipment are recorded at cost.  Depreciation  is provided over the
estimated useful lives of the assets on the  straight-line  method for financial
reporting  purposes and accelerated  methods for income tax purposes.  Gains and
losses on the disposition of fixed assets are recognized in current  operations.
Fully depreciated fixed assets are written off against accumulated depreciation.

Revenue Recognition

The Company prepares its financial statements on the accrual basis of accounting
whereby  sales are  recognized  in the  period in which  they are  shipped.  The
Company owned certain patents relating to the processing of metals.  The patents
were sold in June 1993. Royalty income was based on a percentage of sales of the
licensed  products and was included in income in the period that  payments  were
scheduled to be received.

                                      F-8
<PAGE>


                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

Elimination of debt

The Company's wholly-owned  subsidiaries had debt in amount of $61,182 which was
discharged  in Chapter 7  bankruptcy  filings.  This amount is  reflected in the
consolidated  statements of operations as a gain from elimination of debt during
the year ended December 31, 1994.

Taxes on Income

Effective January 1, 1993 the Company adopted Statement of Financial  Accounting
Standards No. 109,  Accounting for Income taxes.  The  cumulative  effect of the
change in accounting principle is immaterial.

Research and Development

The cost  related to basic  research  and  product  development  is  expensed as
incurred. No research and development costs were incurred during the years 1994,
1993 and 1992.

Net Income Per Share

Net income per share is based on the average number of shares outstanding during
each year  retroactively  adjusted  to give  effect to all stock  splits.  Stock
options and warrants have been  excluded from the 1994,  1993 and 1992 per share
calculations due to their anti-dilutive effect.

                                      F-9
<PAGE>

Basis of Financial Statement Presentation

The Company's financial statements have been presented on the basis that it is a
going concern,  which contemplates the realization of assets and satisfaction of
liabilities in the normal course of business. The Company incurred losses before
extraordinary items of $1,099,113 in 1994,  $2,552,896 in 1993 and $1,751,900 in
1992.  At December 31, 1994,  the  Company's  current  liabilities  exceeded its
current assets by $1,243,431,  and the stockholders equity reflects a deficit of
$1,201,718.  The  Company's  continued  existence is dependent on its ability to
generate  sufficient  cash  flow to cover  operating  expenses,  to  settle  its
obligations  and  develop  an active  business.  As  described  in Note 14,  the
Company's  management  has  started  negotiations  for a  merger  with a  "going
concern" company.




                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)

NOTE 2 - INVENTORY

Inventory consists of the following:

                                                   December 31,
                                                 1994       1993

         Raw materials                        $    -     $163,385
         Work-in-process                           -         -
         Finished goods                                   318,704
                                              ---------  --------
                                              $    -     $482,089
                                              =========  ========

NOTE 3 - NOTES PAYABLE - OFFICERS AND DIRECTORS

Notes payable to officers and directors consists of the following:

                                                  December 31,
                                                 1994      1993

         Note payable, with interest at 8%    $ 41,760   $ 51,000
         Note payable, with interest at 8.5%    17,550       -
         Note payable, due $2,149 per month
          in 60 monthly installments, with
          interest at prime plus 2.5%
          secured by all machinery and
          equipment                               -        94,835
                                              --------   --------
                                              $ 59,310   $145,835
                                              ========   ========

At December 31, 1994 and 1993 the above notes  payable to officers and directors
were in default.

NOTE 4 - NOTES PAYABLE - BANK

In 1993 the bank  notified  the Company that it was  declaring  its loans to the
Company in default.  Accordingly,  all long-term bank debt was reclassified from
long-term to current.

         Long-term debt as of December 31, 1993          $297,130
         Less current maturity                            297,130
                                                         --------

         Long-term debt                                  $   -
                                                         ========


                                      F-10
<PAGE>


          METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)

NOTE 5 - CAPITAL AND OPERATING LEASE OBLIGATIONS FOR EQUIPMENT

During  1994,  the  Company   defaulted  on  its  capital  and  operating  lease
obligations and the equipment was repossessed.

NOTE 6 - STOCK OPTIONS AND WARRANTS

No options  relating to the  Company's  1989 stock  option  plan were  exercised
during 1994, and the outstanding options expired on March 22, 1994.

On September 8, 1993, the Company  adopted its 1993 stock option plan.  Pursuant
to the plan, the Board of Directors of the Company can issue options to purchase
up to 2,587,800  shares of the Class A common  stock over a 10 year period.  All
options under the plan are  non-qualified  stock options.  The exercise price of
options granted was based on the average of the closing bid/asked prices for the
common stock over the 20 day trading  period  immediately  prior to the grant or
upon the bid price on the date of the grant.

On February 11, 1994, the Company  adopted its 1994 stock option plan.  Pursuant
to the plan, the Board of Directors of the Company can issue options to purchase
up to 3,300,000  shares of the Class A common  stock over a 10 year period.  All
options under the plan are  non-qualified  stock options.  The exercise price of
options granted was based on the average of the closing bid/asked prices for the
common stock over the 20 day trading  period  immediately  prior to the grant or
upon the bid price on the date of the grant.

Activity under the Company's plans was as follows:
                                     Number of                   Option
                                      Shares                  Price per share
 Outstanding at December 31, 1991     39,100                  $3.125 - $8.50
   Granted                              -                            -
   Exercised                            -                            -
   Cancelled                            -                            -
                                   ---------

 Outstanding at December 31, 1992     39,100
   Granted                          ,587,800                     .10 -   .25
   Exercised                      (1,400,000)                    .10 -   .25
   Cancelled                            -
                                   ---------

 Outstanding at December 31, 1993  1,226,900                     .10 -  8.50
   Granted                         3,300,000                     .10 -   .25
   Exercised                      (4,487,800)                    .10 -   .25
   Cancelled                      (   39,100)
                                   ---------

 Outstanding at December 31, 1994       -
                                   =========

                                      F-11
<PAGE>

                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)

NOTE 7 - COMMON STOCK

The details of the  Company's  Common Stock at December 31, 1994,  1993 and 1992
are as follows:
                                                  Number of Shares
                                             1994        1993       1992
                                         ----------  ---------- ----------
 Class A, $.10 par value:
  Authorized                             10,000,000  10,000,000 10,000,000
  Issued and outstanding                  8,299,800   3,622,654  1,982,654

Class B, $.10 par value:
  Authorized                                222,000     222,000    222,000
  Issued and outstanding                     98,438      98,438     98,438

Class B shares are  convertible  into Class A shares on a one-for-one  basis and
each class has the same rights and privileges with the exception of voting.

Pursuant to a 1966 stock  purchase  contract,  the  Company  agreed not to issue
additional  shares of Class A or B stock as long as a certain major  stockholder
owns a minimum of 57,000 shares of Class A Common Stock.  This  restriction does
not include the issuance of Class A Common Stock for (l)  property,  (2) options
and warrants, (3) conversion of Class B shares. However in the event of a public
or private  offering,  the major Class A stockholder is entitled to purchase its
pro-rata share of such placement at the offering price.

NOTE 8 - INCOME TAXES

At December 31, 1994,  the Company had a net operating  loss (NOL)  carryforward
totaling  approximately  $2,700,000  that may be offset  against  future taxable
income in varying amounts through 2001. In addition, the Company has certain tax
credit  carryforwards of approximately  $131,000 which expire in varying amounts
between 2000 and 2005. The Company has a $7,000,000  capital loss carryover that
expires in 1999. Loss carryovers of approximately  $6,500,000 and tax credits of
Approximately  $122,000  were lost during 1994 when the  Company's  subsidiaries
were dissolved pursuant to Chapter 7 bankruptcy. No benefit has been reported in
the financial  statements,  however,  because the Company  believes  there is at
least a 50% chance that the carryforwards will expire unused.  Accordingly,  the
tax benefit of the loss carryforward has been offset by a valuation allowance of
the same amount.  The  expected  tax benefit  resulting  from  applying  federal
statutory  tax rates to the pretax loss  differs  from  amounts  reported in the
financial  statements  because of the increase in valuation  allowance.  Certain
provisions  of the tax law may limit the net  operating  loss,  capital loss and
credit  carryovers  in the event of a  significant  change in  ownership  of the
Company.

                                      F-12
<PAGE>

         METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                    NOTES TO CONSOLIDATED FINANCIAL STATEMENT
                                   (Continued)

NOTE  9 - PROFIT SHARING PLANS

During 1994,  1993, and 1992, the Company made no employer  contributions to its
qualified profit-sharing plan or its 401K plan. Contributions are made solely at
the discretion of management.

NOTE 10 - COMMITMENTS AND CONTINGENCIES

The  Company  leased  manufacturing,  storage  and  office  facilities  under an
operating lease. The lease agreement stated that tenancy was from month to month
after December 31, 1993,  terminable by either party on 30 days prior notice but
no later than March 31,  1994.  The  Company  was  evicted on or about March 31,
1994.  The Company  believes  that  additional  charges  after that date are not
justified according to the terms of the lease agreement. The landlord has billed
the Company for a variety of charges since that date resulting in a disagreement
over the amount owed by the Company.  As of December  31, 1994,  the Company has
recorded an  obligation  of $354,711  as  compared  to the  landlord's  claim of
$651,047,  resulting  in an amount in dispute of  approximately  $296,000.  This
disputed  amount does not appear as an  obligation  on the  Company's  financial
statements.  No law suits have been filed to date regarding the disputed amount,
however,  the landlord received a judgment in its favor in 1993 in the amount of
$351,005  representing  the  Company's  obligation  at September  24, 1993.  The
Company believes that the possibility of an unfavorable  outcome  regarding this
disputed amount is reasonably possible but not probable.

Additionally,  the Company is obligated  under its lease  agreement to reimburse
the landlord for all costs of environmental  clean-up.  The Company executed two
security  agreements  with the  landlord as the  secured  party for the costs of
clean-up. The first $100,000 is subordinate only to the security interest of the
bank debt,  if any,  taxes owed to Internal  Revenue  Service,  and State of New
Jersey taxes.  Any liability in excess of $100,000 is secured but subordinate to
the  security  interest  of the  same  entities  plus  that of Ira and  Lawrence
Friedman.  The Company had  insurance  policies  which it believes  should cover
approximately  $100,000 of the clean-up costs.  The Company cannot  determine at
this time what impact, if any, this matter will ultimately have on its financial
position.

                                      F-13
<PAGE>


                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)


NOTE 11 - BUSINESS SEGMENT DATA

The Company's operations were conducted through two business segments: specialty
metals processing and advanced welding technology activities. These segments and
the primary operations of each are described below.

Information  concerning  this data is as follows:  Loss from operations is total
revenue less operating expenses and state income taxes.  Identifiable assets are
those assets used in the Company's operation for each segment.


                                    December 31,
                              1994        1993         1992    
                         -----------  -----------  ------------
 REVENUE:

  Specialty metals
   processing            $   535,681  $ 2,302,320   $ 2,094,036
  Advanced welding
   activities                   -         444,323       853,642
                         -----------  -----------   -----------

                         $   535,681  $ 2,746,643   $ 2,947,678
                         ===========  ===========   ===========
LOSS FROM OPERATIONS:

OPERATING LOSSES:

 Specialty metals
   processing            $(1,062,413) $(1,958,979)  $(  936,036)
 Advanced welding
   activities             (    5,316)  (  502,872)   (  937,748)
 Interest expense         (   31,440)  (  102,420)   (  108,339)
 Other income                     56       11,375       230,223
                         -----------  -----------   -----------
LOSS FROM OPERATIONS     $(1,099,113) $(2,552,896)  $(1,751,900)
                         ===========  ===========   ===========
IDENTIFIABLE ASSETS:

  Specialty metals
   processing            $    41,879  $ 1,016,291   $ 2,761,005
  Advances welding
   activities                   -         148,457     1,140,932
                         -----------  -----------   -----------

                         $    41,879  $ 1,174,748   $ 3,901,937
                         ===========  ===========   ===========

                                      F-14
<PAGE>


                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)


NOTE 11 - BUSINESS SEGMENT DATA (Continued)


CAPITAL SPENDING:
                                        December 31,
                              1994         1993          1992
   Specialty metals
    processing             $    -      $     9,587   $   152,068
   Advanced welding
    activities                  -              -         293,780
                           ----------  -----------   -----------

                           $    -      $     9,587   $   445,848
                           ==========  ===========   ===========


DEPRECIATION:

   Specialty metals
    processing             $   12,665  $   100,804   $    70,182
   Advanced welding
    Activities                  3,930       26,613        82,536
                           ----------  -----------   -----------

                               16,595  $   127,417   $   152,718
                           ==========  ===========   ===========

                                      F-15
<PAGE>

For the years  ended  December  31,  1994 and  1993,  there  were no  individual
customers who accounted for sales of 10% or greater.

For the  year  ended  December  31,  1992,  one  customer  comprised  10% of the
Company's sales. Sales to this customer were approximately $417,000.

NOTE 12 - PRIVATE PLACEMENT

During 1992, the Company issued 423,437 shares of Class A common stock through a
private placement  offering at $4.00 per share. Total proceeds from the offering
were $1,529,228 net of applicable  expenses in the amount of $164,520.  Included
in the private  placement  was the  conversion  of $375,000 of notes  payable to
officers and directors.

In addition,  for every share issued, a stock warrant was issued to purchase one
additional  share of Class A common stock.  The warrants are exercisable  over a
five-year period at a price of $4.00 per share.





                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)


NOTE 13 - RELATED PARTY TRANSACTIONS

In December of 1994, the Company moved its offices from Tinton Falls, New Jersey
to the  offices of Canton  Financial  Services  Corporation  (CFSC) in Salt Lake
City, Utah. CFSC is a wholly- owned subsidiary of Canton Industrial Corporation.
At that time the Company entered into a management and consulting agreement with
CFSC and Richard D. Surber  became the Company's  president and chief  executive
officer.  Mr Surber is a  shareholder  of the Company  and also Chief  Executive
Officer and shareholder of Canton Industrial Corporation.

NOTE 14 - SUBSEQUENT EVENTS

During  the first six months of 1995 the  Company  settled  debts  with  various
creditors  in the amount of  $233,726 in  exchange  for the  issuance of 158,566
shares of Class A common stock.

On  February 1, 1995,  the Board of  Directors  unanimously  approved a 1 for 40
reverse  stock  split  of the  Class  A  common  stock,  and a  decrease  in the
authorized  number of shares of Class A common stock from 10,000,000 to 250,000.
Authorized  Class A common  stock  was  subsequently  increased  to  200,000,000
shares.

Pursuant to an  agreement  dated  February 28, 1995 the  Company's  president is
entitled to receive as compensation for services  rendered 5,000 shares of Class
A common stock per month and an option to purchase 5,000  additional  shares per
month at an option price of $0.50 per share.  Compensation through July 1995 for
services has been made through the issuance of 37,500  shares in August 1995. On
November 21, 1995, the Company issued another 15,000 shares to Mr. Lifschutz for
services rendered from August to October.  In addition 28,463 shares were issued
for a finders fee.

On March 1, 1995, the Company  entered into  consulting  agreements with Karston
Electronics,  Ltd. and East-West  Trading Corp. As  compensation  for consulting
services, the Company issued to Karston and East-West each 120,000 shares of its
Class A common  stock.  The Company  also  granted  both  Karston and  East-West
options to purchase up to 250,000  shares of the  Company's  common  stock at an
exercise price of $0.50 per share to be exercised no later than August 4, 1996.

On April 1, 1995,  the Company  issued 186,008 shares of Class A common stock to
officers and directors for services rendered prior to 1995.

                                      F-16
<PAGE>




                 METALLURGICAL INDUSTRIES, INC. AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Continued)

NOTE 14 - SUBSEQUENT EVENTS  (Continued)

A Special Meeting of Shareholders of the Company held on March 21, 1995 approved
the  following  proposals:  to increase the number of  authorized  shares of the
Company to  200,000,000  of Class A common  stock and 220,000  shares of Class B
common stock;  to reduce par value per share of Class A and Class B common stock
from $0.10 to $0.001;  and to change the Company's  name to BRIA  Communications
Corp.,  effective  April 1, 1995. On March 24, the Company issued 115,000 shares
of its  Class B common  stock  to  Canton  Financial  Services  Corporation  for
services rendered in relation to the shareholders' meeting.

On May 16, 1995, the Company entered into a one-year  consulting  agreement with
Canton Financial Services Corporation (CFSC). This agreement replaces an earlier
agreement dated December 16, 1994 (see Note 13). According to the agreement CFSC
would  assist  the  Company  in  locating  a  potential   corporate  entity  for
acquisition or merger,  assist with the  restructuring  of the Company's  common
stock,  arrange for a public stock  offering,  and assist in the  preparation of
agreements,  documents,  filings and other material  necessary to effectuate the
above  services.  The agreement also entitled CFSC to receive a finders fee upon
the  presentation  of a suitable merger or acquisition  candidate.  Accordingly,
CFSC  received  shares  of the  Company's  Class A common  stock in July,  1995:
1,954,931  shares for  services  and  1,144,660  as a finders fee related to the
proposed AltaChem transaction discussed below.

During July,  1995, the Company issued 500,000 shares of Class A common stock in
exchange for media credits and 200,000 shares in exchange for trade credits, and
53,400 shares to officers and directors for services.

On September 1, 1995 the Company issued  21,623,996 shares of its Class A common
stock. The issuance represents 75% of the Company's issued and outstanding Class
A common  stock and was done  pursuant to a proposed  Stock  Exchange  Agreement
which would give the Company 100% ownership of AltaChem Group,  Inc. AltaChem is
a chemical  company,  formed  under laws of the  Republic of  Ireland.  AltaChem
manufactures, distributes and sells chemicals used in the building industry. The
Company  believes  that the exchange  will qualify as a tax free  reorganization
under the provisions of the Internal Revenue Code. If the exchange is completed,
the present  shareholders  of  AltaChem  would own 75% of the  Company,  and the
Company  would own 100% of  AltaChem.  If the  transaction  is not  completed by
December 31, 1995, the shares will be returned to the Company.

                                      F-17

<PAGE>

     ITEM 8. CHANGES IN AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON ACCOUNTING AND
FINANCIAL DISCLOSURE (Subsequent to December 31, 1994)


         On January 11, 1995, the Company  relieved its independent  accountant,
Broza,  Block & Rubino  ("Broza")  of its duties.  Broza had been the  Company's
independent  accountant  for over ten  years.  The  Company  filed a Form 8-K on
January  16,  1995,  and a Form 8-K/A on  February  6, 1995 and also on March 8,
1995. The February 6, 1995 Form 8-K/A was filed to respond to Rule 304(a)(1)(iv)
of Regulation  S-B which was not done in the January 16, 1995 report.  The March
8, 1995 Form 8-K/A was filed because the Company had then just received  Broza's
response to the original Form 8-K.

         Neither of  Broza's  reports on the  financial  statements  for the two
years prior to Broza's  discharge  contained an adverse opinion or disclaimer of
opinion,  or  was  modified  as  to  uncertainty,   audit  scope  or  accounting
principles;  however,  the financial  statements  included in the Company's 1993
10-K report,  prepared by Broza, included a single sentence expressing its doubt
as to the Company's ability to continue as a going concern.

         The  decision to change  accountants  was  recommended  by the board of
directors  and stemmed from a change in the Company's  headquarters,  which were
moved  from  Shrewsbury,  New  Jersey  to Salt  Lake  City,  Utah.  The board of
directors  believed  that the vast  distance  between the Company and Broza made
continuation of the relationship logistically and financially impractical.

         There were no disagreements between Broza and the Company on any matter
of accounting  principles,  financial statement  disclosure or auditing scope or
procedure during the two most recent fiscal years and subsequent period.

         In January  1995,  the Company  reached an agreement to have Michael L.
Roper,  CPA, become its independent  auditor for the fiscal year ending December
31, 1994.  Included in the proxy material relating to the March 14, 1995 Special
Meeting was a proposal  asking for  shareholder  ratification of this selection.
However, after the definitive proxy material was distributed to shareholders and
before the Special  Meeting,  the Company decided against  utilizing Mr. Roper's
accounting and auditing skills and therefore never formally engaged Mr. Roper as
its independent auditor.

         A new independent auditor, Andersen, Andersen & Strong, was retained by
the  Company on August 28, 1995 to perform  the  Company's  audit for the fiscal
year ending  December 31, 1994.  The need to retain a new auditor for the fiscal
year ending December 31, 1994, contributed to the Company's delay in filing this
Form 10-KSB.






                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]



<PAGE>



                                    PART III



ITEM 9.  DIRECTORS, EXECUTIVE OFFICERS AND CONTROL PERSONS;
            COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT



Directors, Executive Officers and Control  Persons

         Name                       Age     Position(s) and Office(s)

         Richard Lifschutz          49      Director, President

         James Tilton               34      Director, Chief Executive Officer

         Aster De Schrijver         53      Director

         Jane Zheng                 33      Director, Secretary and Treasurer

         Richard Lifschutz works as a business  consultant in several industries
and was appointed  the Company's  president and one of its directors on March 1,
1995.  During the last five years,  Mr. Lifschutz has been involved with Lev-Ari
Communications in public  relations,  advertising and film and video production.
Additionally, Mr. Lifschutz has been a media and barter broker for approximately
the last three years on the "Itex" barter network.  Mr. Lifschutz is a member of
the Screen  Actors  Guild and also  works as a  consultant  to movie  production
companies and has appeared in several productions as an actor.

         Aster De Schrijver  was  appointed a director and Chairman of the Board
of the Company on August 3, 1995.  Mr. De Schrijver is a plastics  engineer with
an MBA degree from the University of Antwerp,  Belgium.  He has over 15 years of
experience in  polyurethane  foams and worked in the  development  and technical
services  departments at Shell and ICI Europe.  He founded a  polyurethane  foam
company,  PCO A.G.  Switzerland,  in 1976 and went on to represent  Belgium on a
plastic technology exchange mission to China in 1982. Mr. De Schrijver is also a
director of Tianrong Building Material Holdings,  Ltd., a Utah corporation,  and
OMAP Holdings,  Inc., a Nevada corporation.  He is the majority  shareholder and
president of ADS Group, Inc., a Belgian corporation which owns a majority of the
Company's Class A common stock.  For more  information on this stock  ownership,
see "Item 11 - Security Ownership of Certain Beneficial Owners and Management."

         James Tilton was appointed the Company's  chief  executive  officer and
one of its directors on August 3, 1995.  Mr.  Tilton has extensive  business and
marketing  experience in the Far East and has worked with his wife,  Jane Zheng,
in partnership with the Metallic  Building Company ("MBC"),  a subsidiary of NCI
Building  Systems  (a  NASDAQ  listed  company),  to market  its  pre-engineered
building materials and chemicals in the People's Republic of China ("PRC") since
1991.  For over the last five years and again with Jane Zheng,  he has  assisted
Star bright, a division of Ocean Bio-Tech,  in establishing a sales distribution
system  in PRC for its  chemical  products.  Mr.  Tilton is also a  director  of
Tianrong  Building  Material  Holdings,  Ltd.,  a  Utah  corporation,  and  OMAP
Holdings, Inc., a Nevada corporation.
<PAGE>

         Jane Zheng was appointed as a director and  secretary/treasurer  of the
Company  on August 3, 1995.  Ms.  Zheng has  extensive  business  and  marketing
experience  in the Far East and has worked with her husband,  James  Tilton,  in
partnership  with the Metallic  Building  Company  ("MBC"),  a subsidiary of NCI
Building  Systems  (a  NASDAQ  listed  company),  to market  its  pre-engineered
building  materials and  chemicals in the Peoples  Republic of China since 1991.
For over the last five years and again with James Tilton, Ms. Zheng has assisted
Star bright, a division of Ocean Bio-Tech,  in establishing a sales distribution
system in PRC for its chemical  products.  She received her  engineering  degree
from Shanghai University,  in Shanghai,  China. Ms. Zheng also has an MBA degree
in Finance  from  Adelphi  University,  New York,  and  serves as a director  of
Tianrong  Building  Material  Holdings,  Ltd.,  a  Utah  corporation,  and  OMAP
Holdings, Inc., a Nevada corporation.

Compliance with Section 16(a) of the Exchange Act

         The  Company is not aware of any  person  who,  at any time  during the
fiscal year ended  December 31, 1994,  was a director,  officer,  or  beneficial
owner of more than ten percent of the common stock of the company, and failed to
file on a timely  basis  reports  required  by Section  16(a) of the  Securities
Exchange Act of 1934 during such fiscal year.

         The Company is aware that James Tilton,  the Company's  chief executive
officer  and one of its  directors,  failed to timely file  reports  required by
Section  16(a) of the  Securities  Exchange Act of 1934 as required to have been
filed in August 1995.  The Company is aware that Aster De Schrijver,  one of the
Company's directors,  failed to timely file reports required by Section 16(a) of
the  Securities  Exchange  Act of 1934 as  required to have been filed in August
1995.  Mr.  Tilton  and Mr. De  Schrijver  filed  these  Forms 3 with the SEC on
December 6, 1995.




ITEM 10. EXECUTIVE COMPENSATION



Executive Compensation

         No  compensation  in excess of $100,000  was awarded to,  earned by, or
paid to any executive officer of the Company during the 1994 fiscal year.

         The following table provides  summary  information for each of the last
three fiscal years concerning cash and non-cash  compensation paid or accrued by
the  Company to or on behalf of Ira  Friedman,  who,  until his  resignation  in
December of 1994, had served as the president and chief executive officer of the
Company  since 1972 and a director  since  1967.  The  Company's  current  chief
executive  officer,  James Tilton,  has not received any  compensation  from the
Company.


                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]


<PAGE>
<TABLE>
<CAPTION>

                                            SUMMARY COMPENSATION TABLE
                                                                                        Long Term Compensation
                                                                         -------------------------------------------
                                       Annual Compensation                           Awards                 Payouts
                                 -------------------------------------   ------------------------------    ---------
                                                          Other Annual   Restricted       Securities                     All Other
Name and                                                    Compen-         Stock         Underlying         LTIP         Compen-
Principal Position       Year    Salary($)    Bonus($)     sation($)     Award(s)($)    Options/SARs(#)    Payouts($)    sation($)
<S>                      <C>     <C>          <C>          <C>           <C>            <C>                <C>           <C>     
Ira Friedman             1994     100,000(1)     -             0              -                -                -             -
Former CEO &             1993      85,157        -             0              -                -                -             -
President                1992      86,833        -           2,000            -                -                -             -

</TABLE>

(1) Mr. Ira Friedman recieved the sum of $50,000 towards his annual salary.

COMPENSATION OF DIRECTORS

          There is no standard  arrangement by which the Company's directors are
compensated for services  provided as directors.  No director  received any cash
compensation  for  services as a director in the fiscal year ended  December 31,
1994, or as of November 15, 1995.  Directors  are not precluded  from serving in
any other capacity as an officer,  agent, employee, or otherwise,  and receiving
compensation therefor.

          Richard Lifschutz,  the Company's  president and one of its directors,
has an Letter of Agreement  dated February 28, 1995.  Pursuant to this Agreement
Mr.  Lifschutz  is entitled  to receive  5,000  restricted  shares per month for
services  rendered  as the  Company's  president  as well as options to purchase
5,000  additional  shares per month at an option price of $0.50 per share. As of
November 15, 1995, the Company has issued Mr.  Lifschutz  25,000 shares for five
months of service and 12,500  shares that were  optioned.  The option  price was
waived by the board of  directors  as a bonus.  On November  21,  1995,  another
15,000 shares ware issued to Mr. Lifschutz for services  rendered.  In addition,
pursuant to his employment contract, Mr. Lifschutz received 28,463 shares of the
Company's  Class  A  common  stock.  On  August  16,  1995 as  finders'  fee for
introducing  ITEX to the Company.  See "Item 11 - Security  Ownership of Certain
Beneficial  Owners and Management"  for additional  information on the amount of
shares which Mr. Lifschutz beneficially owned as of November 15, 1995.


ITEM 11. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


          On November 15, 1995,  there were  26,778,559  shares of the Company's
Class A common stock and 213,438.5 shares of its Class B common stock issued and
outstanding.  The following table sets forth selected information concerning the
stock  ownership as of November 15, 1995, with respect to (i) each person who is
known to the  Company to be the  beneficial  owner of more than 5 percent of the
Company's  common  stock;  (ii)  all  directors;  (iii)  each  of the  executive
officers;  and (iv)  directors and executive  officers of the Company as a group
(for more  information on the Company's  Class A common stock and Class B common
stock,  see  "Item  5 -  Market  for  Registrant's  Common  Equity  and  Related
Stockholder Matters"):

<PAGE>

<TABLE>

- ----------------------- ------------------------------------------ -------------------------------- -----------------
                                    Name and Address                    Amount and Nature of            Percent
    Title of Class                 of Beneficial Owner              Beneficial Ownership (*Please       of Class
                                                                           see note below)            (*Please see
                                                                                                       note below)
<S> <C>                 <C>                                        <C>                              <C>
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   ADS Group                                           18,740,796                   69.98%
   $0.001 par value     18 St. Georges Street
                        Douglas, Isle of Man IM11PC
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   Canton Financial Services Corp.                      1,487,531                    5.55%
   $0.001 par value     268 West 400 South, Suite 300
                        Salt Lake City, UT 84101
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   A-Z Professional Consultants, Inc.                   1,612,000                    6.02%
   $0.001 par value     268 West 400 South, Suite 300
                        Salt Lake City, UT 84101
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   Richard Surber                                       3,099,531(1)                11.57%
   $0.001 par value     268 West 400 South, Suite 300
                        Salt Lake City, Utah 84101
- ----------------------- ------------------------------------------ -------------------------------- -----------------
                        OFFICERS AND DIRECTORS
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   James Tilton(2)                                     21,663,996(2)                80.90%
   $0.001 par value     82-66 Austin Street
                        Kew Gardens, NY 11415
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   Jane Zheng(3)                                           40,000(3)                 0.15%
   $0.001 par value     82-66 Austin Street
                        Kew Gardens, NY 11415
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   Richard Lifschutz(4)                                   133,463                    0.41%
   $0.001 par value     147-17 Newport Avenue
                        Neponsit, NY 11964
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   Aster De Schrijver(5)                                18,780,796(5)                70.13%
   $0.001 par value     18 St. Georges Street
                        Douglas, Isle of Man IM11PC
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class A Common Stock   All Officers and Directors as a Group               21,730,139(6)                81.15%(6)
   $0.001 par value
- ----------------------- ------------------------------------------ -------------------------------- -----------------
                        CLASS B COMMON STOCK
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class B Common Stock   Ira L. Friedman                                         98,438                   46.12%
   $0.001 par value     10 Bingham Hill Circle
                        Rumson, New Jersey 07760
- ----------------------- ------------------------------------------ -------------------------------- -----------------
 Class B Common Stock   Canton Financial Services Corp.                        115,000                   53.88%
   $0.001 par value     268 West 400 South, Suite 300
                        Salt Lake City, UT 84101
- ----------------------- ------------------------------------------ -------------------------------- -----------------
</TABLE>

<PAGE>

* Amounts of  beneficial  ownership  will not  collectively  reflect  the actual
number of shares  outstanding and the percentages of class ownership will exceed
100% due to indirect & common beneficial ownership of certain shares.

(1) Includes  1,612,000  shares held by A-Z Professional  Consultants,  Inc., of
which Mr.  Surber is the  president  and sole  director.  Mr.  Surber  disclaims
beneficial  ownership of such shares.  Also includes  1,487,531  shares owned by
Canton  Financial  Services  Corp.,   wholly  owned  subsidiary  of  The  Canton
Industrial  Corporation  of which Mr.  Surber is a director and chief  executive
officer. Mr. Surber disclaims beneficial ownership of such shares.

(2) Includes  18,740,796  shares held by ADS Group, a Belgium  corporation whose
chief executive officer is Mr. Tilton. Mr. Tilton disclaims beneficial ownership
of such shares.  This figure also  includes  2,883,200  shares which were issued
pursuant to the Stock Exchange  Agreement  dated December 8, 1995. See "Item 6 -
Management  Discussion & Analysis" for more  information on this  agreement.  In
addition,  the figure  takes  into  consideration  40,000  shares  purchased  by
Tianrong  Building Material Holding Ltd., of which James Tilton is the President
and a director. Mr. Tilton disclaims beneficial ownership of such shares.

(3) Includes 40,000 shares owed by Tianrong  Building  Material Holding Ltd., of
which James Tilton is the  Secretary  and  Treasurer  and a director.  Ms. Zheng
disclaims beneficial ownership of such shares.

(4)  Includes  67,500  shares  of Class A common  stock  which  may be  acquired
pursuant to options which are exercisable within 60 days.

(5) Includes 18,740,796 shares held by ADS Group, a Belgium corporation of which
Mr. De Schrijver  is the majority  shareholder  and  president.  The number also
includes 40,000 shares owed by Tianrong Building Material Holding Ltd., of which
Mr. De  Schrijver  is  Chairman of the Board and a  director.  Mr. De  Schrijver
disclaims beneficial ownership of such shares.

(6) Only  includes the  18,740,796  shares owned by ADS Group once,  despite the
indirect  beneficial  ownership  of  both  Mr.  Tilton  and  Mr.  De  Schrijver.
Similarly,  the figure only  includes  40,000  shares owed by Tianrong  Building
Material  Holding Ltd.  once,  despite the indirect  ownership of James  Tilton,
Aster De Schrijver,  and Jane Zheng.  See above notes (2) and (5) for additional
information regarding the indirect beneficial ownership of these shares.
<PAGE>

Changes in Control

          There are no other arrangements  within the knowledge of the Company's
management that may result in a change in control of the Company.

ITEM 12. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS



James Tilton, Jane Zheng, Aster De Schrijver & AltaChem

          The Company  entered  into a Stock  Exchange  Agreement on December 8,
1995, by and between it and AltaChem Group, Inc., a corporation formed under the
laws of the  Republic of Ireland  ("AltaChem").  AltaChem is a chemical  company
that  manufactures,  distributes,  and  sells  chemicals  used  in the  building
industry, including a polyurethane foam product used as insulation, sealants and
caulking  materials.  The Stock  Exchange  Agreement  provides for the Company's
acquisition of 100% of the issued and  outstanding  capital stock of AltaChem in
exchange for  21,623,996  shares of the Company's  Class A common  stock,  which
equaled  75% of the issued  and  outstanding  shares of Class A common  stock on
September 1, 1995, the date of stock issuance.

         The legal and beneficial shareholders, who is also one of the Company's
directors, of AltaChem's common stock "ACS," include James Tilton, the Company's
current chief executive officer and one of its directors, and ADS Group, Inc., a
Belgian corporation.  ADS Croup's majority shareholder and president is Aster De
Schrijver,  who is also one of the Company's directors,  and its chief executive
officer is James  Tilton.  Jane Zheng is the wife of James Tilton and one of the
Company's  directors.  See "Item 9  Directors,  Executive  Officers  and Control
Persons" and "Item 12 - Certain Relationships and Related Transactions" for more
information  on Tilton,  Zheng,  ADS Group and De  Schrijver.  These shares were
issued with the understanding that they would be retired in the event the merger
did not  transpire.  The net  effect  of this  stock  exchange  (which  has been
effected  as a tax free  reorganization  pursuant  to Section  368(1)(b)  of the
Internal  Revenue Code of 1986,  as amended) is that ACS acquired a 75% interest
in the Company and the Company acquired 100% of AltaChem.

          To encourage AltaChem to enter into the Stock Exchange  Agreement,  on
August 3, 1995, the Company's  board of directors  unanimously  appointed  James
Tilton,  Jane Zheng and Aster De Schrijver to serve as directors of the Company.
See "Item 1 - Description of Business" for additional information regarding this
possible merger.  James Tilton and Aster De Schrijver are officers and directors
of  AltaChem,  and,  aside  from these  positions,  are the  beneficial  owners,
directly or indirectly,  of 100% of AltaChem's  common stock.  Jane Zheng is the
wife of James Tilton.  See "Item 11 - Security  Ownership of Certain  Beneficial
Owners  and  Management"  and  "Item  12 -  Certain  Relationships  and  Related
Transactions"  for more  information  on James  Tilton,  Jane Zheng and Aster De
Schrijver.  Upon the  resignation of Richard D. Surber,  on August 5, 1995, from
the  position as a director of the Company and as its  secretary/treasurer,  the
board of directors appointed Ms. Zheng to serve as secretary/treasurer, and also
appointed Mr. Tilton as the chief executive  officer of the Company.  Mr. Surber
resigned for personal  reasons and with no  disagreements  or disputes  with the
Company or its management. For more information on these officers and directors,
please  see "Item 9 -  Directors,  Executive  Officers,  Promoters  and  Control
Persons; Compliance with Section 16(a) of the Exchange Act."
<PAGE>

Canton and A-Z

          Since January 1993, the Company has completed several transactions, as
detailed below, with The Canton  Industrial  Corporation,  a Nevada  corporation
("Canton"), and A-Z Professional Consultants,  Inc., a Utah corporation ("A-Z").
Richard D. Surber,  the Company's  former  president,  is the president and sole
director of A-Z and a director and chief executive  officer of Canton. By virtue
of his  positions  with Canton and A-Z,  Mr.  Surber may be deemed to have had a
direct interest in transactions with Canton and A-Z.

Canton

          On September 23, 1993, the Company  signed a Stock Purchase  Agreement
allowing Canton to exchange 11,823,006  restricted shares of Canton common stock
for 5,000,000  shares of the  Company's  restricted  Class A common  stock.  The
Agreement  required  shareholder  approval no later than December 3, 1993, which
was  subsequently  extended to December 10,  1993.  No  definitive  contract was
signed and, on February  23, 1994,  the Company  withdrew the proxy it had filed
with the SEC regarding the reorganization with Canton.

          Pursuant to the  proposed  stock  exchange  with  Canton,  the Company
issued  options  for  approximately  5,587,000  shares,  which  were  registered
pursuant to either the  Company's  1993 Stock  Option Plan or 1994 Stock  Option
Plan.  These  options  were granted to  consultants  who assisted the Company in
restructuring  its business and helped  locate  suitable  acquisition  or merger
candidates.  The  consultants  introduced  the  Company to  several  acquisition
candidates,  none of which  turned  out to be  suitable.  As of March 31,  1994,
options worth  1,728,000  shares had been  exercised and of June 1, 1994, all of
the options  described above had been  exercised.  Richard D. Surber was granted
options worth a total of 690,000 options between  September 1, 1993 and February
28, 1994  (290,000  from the 1993  Option Plan and 400,000  from the 1994 Option
Plan). Mr. Surber exercised  options worth 290,000 shares on September 10, 1993,
options worth 100,000  shares on February 23, 1994,  and the final options worth
300,000  shares on March 8, 1994.  Mark  Wolfson,  at the time a  consultant  to
Canton, was granted options worth 650,000 shares from the 1993 Option Plan. Mark
Wolfson's brother is Allen Z. Wolfson,  the sole shareholder of A-Z Professional
Consultants who also may be deemed to be a "control  person" of Canton,  as that
term is defined by rules and regulations  promulgated by the SEC. See this "Item
12 - Certain Relationships and Related Transactions" for additional  information
on A-Z  Professional  Consultants  and Allen  Wolfson.  Mark  Wolfson  exercised
options worth  300,000  shares on September 10, 1993 and the final options worth
350,000 shares on February 8, 1994.

          On September  30, 1993,  the Company  entered into a real estate sales
agreement with Canton whereby the Company agreed to purchase from Canton certain
real estate in West Virginia for $1,506,174. The form of payment wastwo $100,000
promissory  notes  signed by the  Company,  a  promissory  note in the amount of
$175,000  secured by a mortgage on the land, and 500,000 shares of the Company's
Class A common  stock.  A modifying  addendum to the  original  agreement  dated
February 7, 1994,  allowed the Company to return the property if an  independent
appraisal  valued  the real  estate  at less than  $1,506,174.  In the event the
property was returned, the Company was to receive shares of Canton's stock equal
in value to the $1,506,174. The addendum also modified the form of the Company's
payment of the purchase price to be equal to 1,142,000  shares of  Metallurgical
stock plus a promissory  note for $375,000.  The Company  subsequently  notified
Canton that it was  dissatisfied  with the appraisal and elected not to take the
real  estate or shares of Canton  stock  equivalent  to  $1,506,174  and thereby
terminated  the September 30, 1993 real estate sales  agreement and its February
7, 1994 addendum.
<PAGE>

          On May 16, 1995, the Company entered into a Consulting  Agreement with
Canton Financial Services  Corporation  ("CFSC"),  a wholly-owned  subsidiary of
Canton. Pursuant to the agreement,  which has a one year term unless thirty days
written  notice is provided and can be extended on a monthly  basis,  CFSC would
assist the  Company in  locating  or forming a public  company  for a  potential
merger or  acquisition,  assisting in a  restructuring  of the Company's  common
stock,  arranging  for a public  offering,  and  assisting  the  Company  in the
preparation of agreements,  documents,  filings and other material  necessary to
effectuate  the  above  services.  The  Company  agreed  to pay  CFSC a  monthly
consulting  fee which shall be the greater of: (a) $20,000 or (b) actual fee for
services  provided by CFSC's  professional  staff. The Company has the option of
either pay cash or the  Company's  Class A common  stock.  This  agreement  also
provided for CFSC  receiving a finders fee upon the  presentation  of a suitable
merger or acquisition candidate.  Pursuant to this consulting agreement, on July
31, 1995,  the Company  issued 5% of its  authorized but unissued Class A common
stock, or 1,144,600  restricted shares, to CFSC as a finders fee for introducing
the Company to AltaChem.

AZ Professional Consultants, Inc. ("A-Z")

          Richard Surber,  the president and sole director of A-Z, is a director
and the  chief  executive  officer  of  Canton.  He is also the  nephew of Allen
Wolfson,  the sole  shareholder  of A-Z.  Allen  Wolfson  may be  deemed to be a
"control person" of Canton, as that term is defined by S.E.C. regulations.

          In September  1993, A-Z sold the Company a second mortgage on property
located in Lee County (Ft.  Myers) Florida,  which was valued at $47,411.50,  in
exchange for 189,646  restricted  Class A shares of the Company's  stock. In May
1994, the Company  discovered  that the property in question had been foreclosed
on by the first  mortgagor in August 1993.  The Company  advised A-Z of this and
A-Z agreed to void the  transaction  and return the shares to the  Company.  The
shares were returned in May 1994.

Settlement Agreements Among Canton, A-Z, and the Company

          As a  result  of  some  of the  aforementioned  agreements  not  being
consummated or not being performed as envisioned,  several  disputes arose among
the Canton,  A-Z, and the  Company.  To avoid legal  proceedings  and settle all
disputes,  the Company,  A-Z,  Canton,  together  with Ira L.  Friedman,  former
president,  chief executive officer,  and a director of the Company ("Friedman")
and Richard T. Johnson,  formerly the chief financial officer, vice president of
finance,  and a director  of the  Company  ("Johnson"),  executed  a  Settlement
Agreement  dated  December 16, 1994 (the  "Settlement  Agreement").  See "Item 1
Description of Business, Business of Issuer" and "Item 6 - Management Discussion
and Analysis" for additional discussion of this agreement.
<PAGE>

          In  consideration  for the  release by Canton and A-Z of the  Company,
Friedman and Johnson from any and all claims,  causes of action, and obligations
relating to the agreements,  Friedman and Johnson appointed Richard D. Surber as
president and director of the Company and agreed to appoint two other persons to
the Company's board that Canton would nominate. Canton nominated Bobby G. Welch,
II and  Christopher  Swaner as  directors  of the  Company and both were in fact
appointed.  The  Settlement  Agreement  also called for  Friedman and Johnson to
resign from their  positions  and  request  the  Company's  other  officers  and
directors also resign. Effective December 16, 1994, the Company's officers along
with  directors  Keith R.  Garrity  and Edward  Mentzer  resigned.  The board of
directors  appointed  Mr.  Surber  to fill  Mr.  Garrity's  term as a  director.
Effective December 17, 1994, Friedman, Johnson and Lawrence S. Friedman resigned
from the board of directors,  leaving Mr. Surber as the Company's sole director,
until the  appointments of Mr. Welch and Mr. Swaner in January 1995. See "Item 6
- - Management  Discussion  and  Analysis,  Changes in Corporate  Management"  for
additional information on the change in control of the Company.

          In addition, as payment for past services rendered, the Company agreed
to  issue  Friedman,  Johnson,  and  Lawrence  Friedman  10% of the  issued  and
outstanding  Class A Common Stock after any reverse  stock split  excluding  any
shares owned by Friedman,  Johnson,  and Lawrence  Friedman.  The Company  shall
issue such shares as follows:  4.9% to  Friedman,  4.9% to Johnson,  and 0.2% to
Lawrence  Friedman.  The shares  were issued on April 1, 1995 when the number of
issued and outstanding Class A Common Stock was 186,008  (excluding shares owned
by the three former officers and directors).  Consequently, Friedman and Johnson
each received 91,144 shares and Lawrence Friedman received 3,720 shares.

          Immediately  after Mr.  Surber's  December  16,  1994  appointment  as
president  and director of the  Company,  the  principal  offices of the Company
moved from Tinton Falls, New Jersey, to 268 West 400 South, Suite 300, Salt Lake
City,  Utah.  The  Settlement  Agreement  stipulated  that Canton  would be paid
1,612,000  restricted  shares  of the  Company's  Class A common  stock  for the
services  it had  rendered  to that  date and for  services  it would  render in
completing the proxy  statement for the Company's March 14, 1995 Special Meeting
of  Shareholders.  See "Item 4 -  Submission  of Matters  to a Vote of  Security
Holders" for more  information  regarding  this proxy  statement and the special
meeting.

          After this shareholder meeting concluded,  Canton continued to provide
consulting  services  to the  Company via its wholly  owned  subsidiary,  Canton
Financial Services Corporation,  a Nevada corporation  ("CFSC").  These services
were formally retained pursuant to a Consulting Agreement dated May 16, 1995, as
discussed above in "Item 12 - Certain  Relationships  and Related  Transactions,
Canton."  CFSC has  provided  the Company  with office space as well as internal
record keeping,  the  preparation of reports  required to be filed with SEC, the
negotiation  of settlement of the Company's  debts,  and the search for a viable
merger or acquisition candidate.

          On March 24, 1995,  the Company  issued  115,000 shares of its Class B
Common Stock to CFSC for substantial services Canton rendered in relation to the
shareholder  meeting after the completion of the proxy statement on February 18,
1995,  until March 24, 1995. On July 31, 1995, the Company issued 342,931 shares
of its  Class A  Common  stock to CFSC  for  consulting  fees  owed.  These  two
issuances settled  outstanding  consulting fees from December 16, 1994,  through
July 31,  1995,  for the amount of  $171,4665.  When these  342,931  shares were
issued to CFSC, the Company overlooked the 1,612,000 shares of compensation CFSC
received for its services rendered from December 16, 1994,  through February 18,
1995. Consequently,  CFSC was compensated twice for its services rendered during
this period, which amounted to $64,7543.  This credit amount has been applied to
the  current  balance  owed to CFSC.  As of November  30,  1995,  CFSC  incurred
$267,702 in consulting fees and miscellaneous expenses on behalf of the Company,
of which $31,483 is outstanding and due.
<PAGE>

          By way of a Letter  Agreement  dated July 7, 1995,  the parties to the
Settlement   Agreement  modified  certain  terms  of  December  1994  Settlement
Agreement to include,  among other terms,  the issuance of certain shares of the
Company's  common stock to Messrs.  Friedman and Johnson.  The Company agreed to
use its best  efforts to register  said shares (as well as all shares  issued to
Messrs.  Ira  Friedman,  Lawrence  Friedman  and  Richard  Johnson  pursuant  to
paragraph 1(b)(v) of the Settlement Agreement) on Form S-8.


ITEM 13. EXHIBITS AND REPORTS ON FORM 8-K



(a)  Exhibits.  Exhibits  required  to be  attached  and  filed  by Item  601 of
Regulation  S-B are  listed  in the  Index to  Exhibits  on page 49 of this Form
10-KSB and are incorporated herein by this reference.

(b) Reports on Form 8-K. The Company  filed the  following  four reports on Form
8-K during the period for which this report is being filed:

     December 16, 1994 - Changes in Control of Registrant
     January 16, 1995 - Changes in Registrant's Certifying Accountant
     February 6, 1995 - Amendment of January 16, 1995 Form 8-K
     March 8, 1995 - Amendment of February 6, 1995 Form 8-K

The above mentioned Current Reports on Form 8-K are hereby  incorporated by this
reference.


                [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]



<PAGE>


                                    SIGNATURES

         In  accordance  with  Section  13 or 15(d)  of the  Exchange  Act,  the
registrant  caused  this  report to be signed on its behalf by the  undersigned,
thereunto duly authorized, this 1st day of December 1995.


Bria Communications Corp.



/s/ Richard Lifschutz
Richard Lifschutz, President



         In accordance  with the Exchange Act, this report has been signed below
by the following  persons on behalf of the  registrant and in the capacities and
on the dates indicated.


Signature                      Title                         Date




/s/ Richard Lifschutz          President and Director          December 27, 1995
Richard Lifschutz



/s/ Jane Zheng                 Director, Secretary             December 27, 1995
Jane Zheng                     and Treasurer


/s/ James Tilton               Chief Executive Officer,        December 27, 1995
James Tilton                   Director


<PAGE>


                                INDEX TO EXHIBITS

EXHIBIT  PAGE              DESCRIPTION
NO.      NO.

3a        *                Certificate  of  Incorporation  of the  Company.
                           (Incorporated  herein by reference  from exhibit of
                           like number with the Company's  Form 10-KSB for the
                           year ended December 31, 1988.)

3b        *                By-Laws of the Company.  (Incorporated  herein by
                           reference  from  exhibit  of like  number  with the
                           Company's  Form 10-KSB for the year ended  December
                           31, 1988.)

4a        *                Warrant  issued  December 31, 1986 by the Company
                           to  Mid-Monmouth  Realty  Associates  (Incorporated
                           herein by  reference  from  exhibit of like  number
                           with the  Company's  Form 10-KSB for the year ended
                           December 31, 1988.)


10(i)     *Exhibits

                           MATERIAL CONTRACTS

10(i)(a)  *                Letter of Agreement dated March 1, 1995 between the 
                           Company and Richard Lifschutz.   Incorporated  herein
                           by reference  from exhibit of like  number  from  the
                           Company's  Annual Report on Form 10-KSB  filed by the
                           Company on December 28, 1995).

10(i)(b)  *                Settlement  Agreement  dated  December  16, 1994
                           between  the  Company,   Richard  T.  Johnson,  Ira
                           Freidman,  A-Z  Professional  Consultants  and  The
                           Canton Industrial Corporation. (Incorporated herein
                           by reference  from exhibit of  like  number  from the
                           Company's  Annual Report on  Form   10-KSB   filed by
                           the  Company  on  December 28, 1995).

10(i)(c)  *                Consulting  Agreement dated August 4, 1995, but
                           made effective  March 1, 1995,  between the Company
                           and East-West Trading Corporation.(Incorporated 
                           herein by reference  from exhibit of like number from
                           the Company's Annual Report on Form  10-KSB  filed by
                           the  Company on  December 28, 1995).

10(i)(d)  *                Consulting  Agreement dated August 4, 1995, but
                           made effective  March 1, 1995,  between the Company
                           and Karston Electronics, Ltd. (Incorporated herein
                           by   reference  from exhibit of like  number from the
                           Company's  Annual  Report  on  Form  10-KSB  filed by
                           the  Company  on  December 28, 1995).

10(i)(e)  *                Consulting Agreement dated May 16, 1995, but 
                           effective February 18, 1995, between the Company and 
                           Canton Financial Services Corporation. (Incorporated
                           herein  by  reference  from exhibit of like  number
                           from  the  Company's  Annual  Report on  Form  10-KSB
                           filed by the Company on  December 28, 1995).

10(i)(f)  *                Letter of Agreement and Settlement of All Claims
                           dated July 7, 1995, amending the Settlement agreement
                           dated December 16, 1994, between the Company, The 
                           Canton Industrial Corporation, A-Z Professional
                           Consultants, Inc., Ira L. Friedman and Richard T.
                           Johnson. (Incorporated herein by reference  from 
                           exhibit of like  number  from  the  Company's  Annual
                           Report on Form 10-KSB  filed by the  Company on
                           December 28, 1995).

10(i)(g)  *                Amendment to Letter of Agreement, Settlement of All
                           Claims, dated July 11, 1995, between the Company, The
                           Canton Industrial Corporation, A-Z Professional
                           Consultants, Inc., Ira L. Friedman and Richard T.
                           Johnson. Incorporated herein by reference  from 
                           exhibit of like  number  from  the  Company's  Annual
                           Report on Form 10-KSB  filed by the  Company on
                           December 28, 1995).

10(i)(h)  *                Binding  Letter of Intent between the Company and
                           MAXMusic,    Inc.    dated   February   14,   1994.
                           (Incorporated  herein by reference  from Exhibit 10
                           to Current  Report on Form 8-K filed by the Company
                           on March 11, 1994.) Incorporated herein by reference 
                           from exhibit of like  number  from  the  Company's  
                           Annual Report on Form 10-KSB  filed  by  the  Company
                           on December 28, 1995).

10(i)(i) 50                Stock Exchange Agreement of December 8, 1994 between
                           the Company and AltaChem Group, Inc.


27        *                Financial Data Schedule


* These exhibits appear in the manually signed original  Reports for the periods
indicated by each item and are hereby incorporated by this reference.




                          STOCK EXCHANGE AGREEMENT

     THIS STOCK  EXCHANGE  AGREEMENT  (the  "Agreement"),  dated this 8th day of
December 1995, between BRIA  Communications  Corp., a Utah corporation  ("BRIA")
and AltaChem Group, Inc.,  Ireland, a corporation to be formed under the laws of
Ireland with principal offices at 268 West 400 South, Suite 300, Salt Lake City,
Utah 84101 (the "AltaChem"), Aster De-Schrijver, an individual ("De-Schrijver"),
James Tilton, an individual ("Tilton"),  and all of the Shareholders of AltaChem
("ACS") (for purposes of this Agreement,  BRIA, AltaChem,  De-Schrijver,  Tilton
and ACS may also be collectively referred to hereinafter as the "Parties").

                                 PREMISES

     WHEREAS,  ACS represents  that they are the legal and beneficial  owners of
all of the outstanding shares of capital stock of AltaChem;

     WHEREAS,  ACS and BRIA  desire to  exchange  100% of the  capital  stock of
AltaChem for 75% of the issued and  outstanding  shares of common stock of BRIA,
all on the terms and conditions  hereinafter set forth in such a manner that the
exchange will constitute a tax-free reorganization pursuant to the provisions of
Section 368(1)(B) of the Internal Revenue Code of 1986, as amended.

                                 AGREEMENT

     NOW,  THEREFORE,  on the stated premises,  which are incorporated herein by
reference,  and for and in  consideration of the mutual covenants and agreements
hereinafter set forth,  the mutual benefits to the Parties to be derived herein,
and for other  valuable  consideration,  the receipt  and  adequacy of which are
hereby acknowledged, it is hereby agreed as follows:

1.   Delivery  of  Shares  of  AltaChem.  Upon  the  terms  and  subject  to the
     conditions set forth in this Agreement,  ACS agrees to transfer and deliver
     to BRIA,  and BRIA  agrees to  acquire,  all of the  outstanding  shares of
     capital stock of AltaChem (the "Shares").

2.   Consideration  for  Transfer  of Shares.  Upon the terms and subject to the
     conditions set forth in this  Agreement,  BRIA agrees to deliver to ACS, in
     full  consideration  of and in exchange for said shares of capital stock of
     AltaChem,  a number of shares of common stock,  $.0001 par value,  ("Common
     Stock") of BRIA  equivalent  to 75% of all of the  issued  and  outstanding
     Common  Stock of BRIA,  as of the  Closing  date,  to be  delivered  at the
     Closing  provided for in Paragraph 6 hereof.  This quantity of Common Stock
     shall reflect all other  issuances of Common Stock as settlement of outside
     debts of BRIA.

3.   Miscellaneous Provisions Relating to Delivery of BRIA Common Stock.

     a.  No fractional shares of Common Stock of BRIA will be delivered.  In the
         event the ACS, or one of them,  are  determined  to be due a fractional
         share,  such ACS will  receive one full share  instead of a  fractional
         portion.

                                       1

<PAGE>

     b.  If,  prior to the  delivery of any of the shares of BRIA  Common  Stock
         pursuant to  Paragraph 2 hereof,  BRIA shall have (1)  effected  one or
         more  subdivisions,  combinations  or  recapitalization  of its  Common
         Stock;  (2)  effected  any  merger,  consolidation,  reorganization  or
         business  combination  in which BRIA is not the surviving  entity;  (3)
         declared or paid any dividend  payable in its Common Stock; or (4) made
         one or more distributions on the shares of its Common Stock in whole or
         partial  liquidation of BRIA,  then, and in such event,  the number and
         kind of shares that remain to be delivered pursuant to said Paragraph 2
         shall   be   adjusted   for   each   such   subdivision,   combination,
         reclassification,  stock dividend, distribution, merger, consolidation,
         reorganization,  or  business  combination.  The amount and type of all
         such  adjustments  shall  be such as to give  each of the ACS the  same
         rights with respect to the BRIA shares to be delivered pursuant to said
         Paragraph  2, that he would  have if he had been the  record  holder of
         said  shares  immediately  prior to the  date  when  such  subdivision,
         combination,  reclassification,  stock dividend, distribution,  merger,
         consolidation, reorganization or business combination occurred.

4.   Conduct of Business  Prior to Closing.  From the date hereof until the time
     of closing  hereunder,  ACS and AltaChem  covenant and agree that  AltaChem
     shall at all times  conduct its business in the usual and  ordinary  course
     and shall not, without the written consent of BRIA:

     a.  Purchase,  acquire,  sell  or  otherwise  dispose  of any  property  or
         services of any kind whatsoever,  other than purchases and sales in the
         ordinary course of business;

     b.  Mortgage,  pledge,  create security  interests in or otherwise encumber
         any of its properties or assets;

     c.  Make or incur any capital  commitment or  expenditure or any unusual or
         long-term commitment;

     d.  Pay any debt, obligation or liability,  absolute or contingent,  except
         current  liabilities  incurred in the  ordinary  course of business and
         current portions of long-term liabilities;

     e.  Grant or pay any increase in salary or other increased  compensation to
         any officer, director, agent, consultant or employee;

     f.  Declare  or  pay  any  dividend  or  make  any  other  distribution  to
         shareholders;

     g.  Reveal to third persons any trade secret,  invention,  customer list or
         other confidential or proprietary information,  or act otherwise in any
         manner which may  materially  and  adversely  affect any of its rights,
         interests, assets or business;

     h.  Issue or sell any additional  stock or securities,  or grant any rights
         to  subscribe  for or to  purchase,  or any options or warrants for the
         purchase of, any additional stock or other securities;

                                       2

<PAGE>

     i.  Agree  to  settle  any  action  or  proceeding   before  any  court  or
         governmental  body, except for collection matters instituted or settled
         in the ordinary course of business; or

     j.  Enter into any  transaction,  contract or other  commitment or take any
         action that would constitute a material breach of the  representations,
         warranties  or  agreements  of ACS  contained  herein  or  which  would
         interfere with or prevent the closing provided for herein.

         From the date  hereof  until  the time of  closing  hereunder,  ACS and
     AltaChem  covenant and agree that  AltaChem  shall duly and timely file all
     reports  and  returns  required  to be filed by it with the  United  States
     Government,  the Republic of Ireland and the  jurisdiction or jurisdictions
     in which it is doing business; promptly pay when due all federal, state and
     local taxes,  assessments  and  government  fees,  charges,  interests  and
     penalties  lawfully  levied  or  assessed  upon  AltaChem  or  any  of  its
     properties;  to the best of its  ability  duly  observe  and conform to all
     lawful requirements  applicable to its business; to the best of its ability
     preserve its business  organization  intact and retain its present officers
     and  employees;  to the best of its ability  preserve  the good will of its
     suppliers,  customers and those having business relations with it; maintain
     insurance  coverage  now  in  effect  on  all  its  properties,  and on all
     properties  for which it is  responsible,  and carry the same  coverage  of
     public  liability,  personal  injury  and  property  damage  that is now in
     effect;  maintain,  keep and preserve all of its  properties  and assets in
     good condition and state of repair;  and meet its  contractual  obligations
     and not become in default of any thereof.

5.   Access to Books and Records.  Except as hereinafter provided,  BRIA and its
     officers,  employees and agents,  shall have full access at all  reasonable
     times from and after the date hereof to the plants,  facilities,  books and
     records of AltaChem and AltaChem shall cooperate fully with BRIA to the end
     that it may become  familiar with the  properties and business of AltaChem.
     BRIA agrees to treat any information  that is disclosed to BRIA by AltaChem
     and  is  proprietary  or   confidential   to  AltaChem,   as   confidential
     information,  and in the  event  the  closing  does  not  take  place,  all
     documents will be returned to AltaChem and BRIA and will not make or retain
     copies  of any  documents  or  make  use of  any  confidential  information
     disclosed to it in the conduct of its business.

6.   Closing.  The closing of the exchange  provided for herein shall take place
     at BRIA's  office at 268 West 400 South,  Suite 300,  Salt Lake City,  Utah
     84101 on the 20th day of July 1995 at 10:00 a.m., or at such other time and
     place as may be mutually agreed upon by the parties  hereto,  such time and
     date being herein  referred to as the "Closing  Date." At the closing,  ACS
     shall deliver to BRIA all certificates,  assignments, and other instruments
     which may be necessary,  desirable,  or appropriate in order to transfer to
     BRIA all of the  outstanding  shares of capital  stock of AltaChem,  all in
     form and  substance  reasonably  satisfactory  to counsel for BRIA. At such
     closing, BRIA shall deliver to AltaChem certificates  evidencing the shares
     of Common  Stock of BRIA to be  delivered  to ACS  pursuant to  Paragraph 2
     hereof,  together  with such  other  instruments  which  may be  necessary,
     desirable,  or appropriate to accomplish  such  transfers,  all in form and
     substance satisfactory to counsel for ACS.

                                       3

<PAGE>

7.   Representations  and Warranties of ACS & AltaChem.  ACS & AltaChem  jointly
     and severally represent and warrant to and agree with BRIA as follows:

     a.  Organization  and Standing.  AltaChem is a corporation  duly organized,
         validly existing and in good standing under the laws of the Republic of
         Ireland,  with full  corporate  power to carry on its  business  as now
         being  conducted  and to own and  operate the  property  and assets now
         owned and operated by it, and is duly  qualified  to transact  business
         and in good  standing in each  jurisdiction  where the ownership of its
         properties or the conduct of its business requires it to be licensed or
         qualified to do business. AltaChem also delivered to BRIA a copy of its
         Articles of Incorporation and all amendments thereto,  certified by the
         appropriate  official  from the Republic of Ireland,  and a copy of its
         By-Laws as amended,  certified by its Secretary,  which documents shall
         be complete and correct as of the date of this Agreement.

     b.  Subsidiaries, Etc. AltaChem has no subsidiaries and is not party to any
         partnership, joint venture or similar agreement, except as disclosed in
         the schedule referred to in subparagraph (f) of Paragraph 7 hereof.

     c.  Capital  Stock.  The authorized  capital stock of AltaChem  consists of
         _____________  shares of Common Stock,  $________  par value,  of which
         ___________  shares are  validly  issued and  outstanding.  All of said
         outstanding  shares of AltaChem have been duly  authorized  and validly
         issued,  are  fully  paid  and  nonassessable.  There  are no  options,
         warrants or other  agreements  or  commitments  which now or may in the
         future obligate AltaChem to issue or purchase any shares of its capital
         stock or other securities.

     d.  Indebtedness.  AltaChem will deliver within 180 days following the date
         of this  Agreement to BRIA a schedule,  identified by reference to this
         subparagraph,  listing all  promissory  notes payable by AltaChem,  all
         agreements of AltaChem to borrow money from others, and all commitments
         by others to lend money to  AltaChem.  As to each note,  obligation  to
         borrow and loan  commitment,  such schedule  accurately  sets forth the
         interest rate, terms of payment of principal and interest,  identity of
         security (if any) and any other  material  terms of such  indebtedness.
         AltaChem is not in default in any respect  under,  and is not otherwise
         in violation or contravention of, any of the terms or provisions of any
         note,  loan  agreement,  agreement  to borrow  money from others or any
         commitment by others to lend money.

     e.  Financial  Statements.  AltaChem  will  deliver to BRIA within 180 days
         after the date of this  Agreement,  each's  audited year end  financial
         statements for the three years prior to the execution of this Agreement
         or to the  time  of  incorporation  if  less  than  three  years.  Such
         statements  will be  initialed  by officers  of  AltaChem  and BRIA for
         identification.  All  of  such  financial  statements  are or  will  be
         complete and fairly  present the financial  position of AltaChem on the
         indicated  dates and the results of its  operations  for the  indicated
         periods.  All of such  statements  will be prepared in accordance  with
         generally accepted accounting principles consistently applied. AltaChem
         will have no  liabilities,  whether  absolute,  accrued,  contingent or
         otherwise, other than (i) liabilities disclosed,

                                       4

<PAGE>

         (ii) incurred in  "arms-length"  transactions in the ordinary course of
         business since the Balance Sheet Date and (iii)  liabilities  disclosed
         in subparagraph (k) of this Paragraph 7 or the schedule  referred to in
         subparagraph (f) of this Paragraph 7.

     f.  Contracts and Other  Commitments.  AltaChem will deliver to BRIA within
         180 days  after the date of this  Agreement  a  complete  and  accurate
         schedule,  identified  by reference to this  subparagraph,  listing and
         briefly describing all Material Contracts.  For this purpose,  the term
         "Material  Contracts"  shall be defined to mean (i) all  contracts  and
         commitments out of the ordinary course of business;  (ii) all contracts
         and commitments  involving an obligation which cannot or, in reasonable
         probability, will not be performed or terminated within sixty (60) days
         from  the  date  thereof;  (iii)  all  bonus,  incentive  compensation,
         pension,  group  insurance  or  employee  welfare  plans of any  nature
         whatsoever;   (iv)  all  collective   bargaining  agreements  or  other
         contracts or  commitments to or with any labor unions or other employee
         representatives  or groups of employees;  (v) employment  contracts and
         other  contracts,  agreements  or  commitments  to or  with  individual
         employees,  agents or  consultants  extending for a period of more than
         three  (3)  months  from the date  thereof  or  providing  for  earlier
         termination  only upon the payment of a penalty or equivalent  thereof;
         or (vi) all other contracts or commitments providing for payments based
         in any manner upon the sales,  purchases or profits of AltaChem.  There
         has not been any material  default in any obligation to be performed by
         AltaChem under any Material  Contract listed on the said schedule,  and
         AltaChem  has not waived any  material  right  under any such  Material
         Contract.

     g.  Assets. AltaChem will deliver to BRIA within 180 days after the date of
         this  Agreement  a  complete  and  accurate  schedule,   identified  by
         reference  to  this  subparagraph,  containing  (i)  a  complete  list,
         together  with  stock  certificates,  of  all of  AltaChem's  ownership
         interests and options to purchase ownership interests in other entities
         (ii) complete legal  description of all real property owned,  leased or
         otherwise  used or occupied by it,  (iii) a list of all banks and other
         institutions  in which it has any account or safe  deposit  showing the
         identifying numbers and names of the persons authorized to draw thereon
         or  have  access  thereto,  (iv) a list  of any  and  all  intellectual
         property it owns or licenses or otherwise  has legal use over and (v) a
         list of all capitalized  machinery,  tools,  equipment owned, leased or
         otherwise  used by it. Except as disclosed on the schedule  referred to
         in  subparagraph  (f) of this  Paragraph  7, except as disclosed in the
         schedule of assets supplied pursuant to this  subparagraph,  and except
         as acquired after the date hereon on terms  approved by BRIA,  AltaChem
         has good and  marketable  title to all  property and assets used in its
         business,  including all property and assets  reflected in the schedule
         referred  to in this  subparagraph  and in the  Balance  Sheet  and all
         properties and assets acquired after the Balance Sheet Date (other than
         assets  disposed of since the Balance Sheet Date in the ordinary course
         of business), subject to no liens, mortgages,  pledges, encumbrances or
         charges of any kind. The machinery,  equipment and other  facilities of
         AltaChem are in  satisfactory  operating  condition  and repair for the
         business now  conducted  by it.  Within 180 days after the date of this
         Agreement,  AltaChem  will  deliver  to Buyer  copies  of all  records,
         including all signatures

                                       5

<PAGE>

         or authorization cards,  pertaining to such safe deposit boxes and bank
         accounts.

     h.  Litigation.  Except as identified in a complete and accurate  schedule,
         identified  by reference to this  subparagraph  and  delivered to BRIA,
         AltaChem is not engaged in or threatened with any legal action or other
         proceeding before any court or administrative agency.  AltaChem has not
         violated any laws,  regulations or order  applicable to its business or
         activities,  and the conduct of the present business of AltaChem at the
         present  location is in  conformity  with all zoning and building  code
         requirements.

     i.  Accounts  Receivable.  All accounts receivable of AltaChem,  whether or
         not  reflected  in the  Balance  Sheets or the Interim  Balance  Sheet,
         represent sales actually made in the ordinary  course of business,  and
         are current and  collectible  net of any reserves  shown on the Balance
         Sheets or the Interim  Balance  Sheet (which  reserves are adequate and
         were  calculated  consistent  with  past  practice).  Subject  to  such
         reserves, each of the accounts receivable has been collected in full or
         will be collected in full, without any setoff, within ninety days after
         the day on which it first becomes due and payable.

     j.  Inventories. All inventory of AltaChem, whether or not reflected in the
         Balance Sheets or the Interim Balance Sheet,  consists of a quality and
         quantity usable and salable in the ordinary course of business,  except
         obsolete items and items of below-standard  quality,  all of which have
         been written off or written down to net realizable value in the Balance
         Sheets or the Interim  Balance Sheet.  All  inventories not written off
         have  been  recorded  at the  lower  of  average  cost or  market.  The
         quantities   of  each  type  of  inventory   (whether  raw   materials,
         work-in-process,   or  finished  goods)  are  not  excessive,  but  are
         reasonable and warranted in the present circumstances of AltaChem.  All
         work in process and finished goods inventory is free from any defect or
         other deficiency.

     k.  Purchase  Commitments and Outstanding  Bids. No purchase  commitment of
         AltaChem is in excess of normal, ordinary and usual requirements of its
         business, or was made at any price in excess of the then current market
         price, or contains terms and conditions more onerous than those usually
         and customary in the industry. In the aggregate,  the outstanding bids,
         sales proposals,  contracts or unfilled orders of AltaChem (i) will not
         (based on today's costs and  reasonably  foreseeable  increases in such
         costs) require AltaChem to supply goods or services at cost to AltaChem
         in excess of the  revenues  to be  received  therefrom,  and (ii) quote
         prices  which  include  a  markup  over   reasonably   estimated  costs
         consistent with past markups on similar business.

     l.  Title to AltaChem  Stock.  Each ACS represents and warrants for himself
         and not for the others:  that this Agreement has been duly executed and
         delivered by him and is, as to him, a valid agreement  binding upon him
         in accordance with its terms;  that he individually  has valid title to
         the shares of capital stock of AltaChem set forth  opposite his name in
         Exhibit "A" hereto,  with full right,  power and authority to transfer,
         sell and deliver such shares pursuant to this Agreement; and that, upon
         delivery of his shares  pursuant to this  Agreement,  BRIA will receive
         valid and marketable title to his shares,  free and clear of all voting
         or other trust arrangements, liens, encumbrances, restrictions,

                                       6

<PAGE>

         and adverse claims, whether existing or contingent.

     The schedules  referred to in this Paragraph 7 will be delivered to BRIA on
or prior to 180 days after the date of this Agreement.  In the event that, after
a review of the contents of such schedules and the documents listed or described
therein,  BRIA  determines  in its sole  discretion  that the  contents  of such
schedules,  or the documents  referred to therein or the obligations  under such
documents are  unacceptable to BRIA,  BRIA may terminate this Agreement  without
any  liability  on  its  part  whatsoever  by  giving  written  notice  of  such
termination  to  AltaChem  and ACS on or before  210 days after the date of this
Agreement.

8.   Representations and Warranties of BRIA. BRIA represents and warrants to and
     agrees with AltaChem as follows:

     a.  Organization and Standing.  BRIA is a corporation  duly organized,  and
         will be validly  existing  and in good  standing  under the laws of the
         State of New Jersey upon its  resolution of its  outstanding  sales and
         gross income tax balances,  and will then have full corporate  power to
         carry on its business as now being conducted and to own and operate the
         property and assets now owned and operated by it, and be duly qualified
         to transact  business and in good standing in each  jurisdiction  where
         the ownership of its properties or the conduct of its business requires
         it to be licensed or qualified to do business.

     b.  Capital  Stock.  The  authorized  capital  stock of BRIA  consists  of:
         200,000,000 shares of Class A Common Stock,  $0.001 par value,  220,000
         shares of Class B Common Stock,  $0.001 par value.  2,281,424 shares of
         Class A Common  Stock and 220,000  shares of Class B Common  Stock were
         issued and  outstanding  at the close of business on July 11, 1995. All
         of  said  outstanding  shares  are  validly  issued,   fully  paid  and
         non-assessable.

     c.  Validity of Shares.  The shares of Common Stock to be delivered by BRIA
         pursuant to this Agreement will,  when so delivered,  be validly issued
         and outstanding, fully paid and non-assessable.

     d.  Changes,  Dividends, Etc. Prior to the closing hereunder, BRIA will not
         split, combine or otherwise change or reclassify its outstanding Common
         Stock or declare or  distribute  any cash or stock  dividend  upon such
         Common Stock.

     e.  Authorization  of  Agreement.   BRIA's  board  of  directors  has  duly
         authorized the execution, delivery and performance of this Agreement by
         BRIA have been duly authorized by its Board of Directors,  and will not
         result in any breach of or violate or  constitute  a default  under its
         Articles  of  Incorporation  or By-Laws or any  indenture,  mortgage or
         other agreement or instrument to which it is a party.

     f.  No Violation of Law,  Etc.  Neither the  execution  nor the delivery of
         this Agreement by BRIA, nor the  performance of any of its  obligations
         hereunder will result in a breach or violation of any law, order, rule,
         regulation, writ, injunction or decree or any

                                       7

<PAGE>

         governmental  instrumentality or court having jurisdiction over BRIA or
         any of its assets or rights, or result in the creation or imposition of
         any lien,  charge or  encumbrance  of any kind  whatever on any of such
         assets or rights.

     g.  Financial  Statements.  BRIA has  delivered  to AltaChem its reports on
         Forms  10-QSB  and  10-KSB  for the past two  years  which  contains  a
         consolidated  balance  sheet as of December 31,  1994,  and the related
         statement  of  consolidated  income  for  the  year  then  ended.  Such
         financial  statements  have  been  initialed  by  officers  of BRIA and
         AltaChem for  identification.  Such financial  statements are complete,
         have been prepared in accordance  with  generally  accepted  accounting
         principles  consistently  applied and fairly  present the  consolidated
         financial  position  of BRIA  at such  date,  and  the  results  of its
         operations for the period therein specified.

9.   Conditions  to  Obligations  of BRIA.  The  obligations  of BRIA under this
     Agreement are subject to the fulfillment,  at or prior to the Closing Date,
     of the following conditions precedent:

     a.  All representations and warranties of ACS and AltaChem contained herein
         and in any certificate or other  investment  delivered  pursuant to the
         provisions hereof, or in connection with the transactions  contemplated
         hereby,  shall be true on the  Closing  Date  with the same  force  and
         effect as though such  representations  and warranties had been made on
         the Closing Date.

     b.  ACS and AltaChem  shall have  performed  and  complied  with all of the
         terms,  covenants and  conditions of this  Agreement to be performed or
         complied with by them, respectively, on or before the Closing Date.

     c.  The  directors  of AltaChem  shall have taken all  necessary  action to
         authorize the execution and performance of this Agreement, and AltaChem
         shall have delivered to BRIA true and complete copies, certified by the
         Secretary,  of  resolutions of its Board of Directors  evidencing  such
         action.

     d.  ACS and AltaChem shall have delivered to BRIA such  certificates  dated
         as of  the  Closing  Date,  certifying  in  such  detail  as  BRIA  may
         reasonably request the fulfillment of the conditions  specified in this
         Paragraph 9. No legend or other reference to any purported  Encumbrance
         appears  upon any  certificate.  The delivery of  certificates  to BRIA
         provided in Paragraph 2 will result in BRIA's immediate  acquisition of
         record and  beneficial  ownership of the Shares,  free and clear of all
         Encumbrances  (which term shall be hereinafter  defined as any security
         interest,  mortgage,  lien, charge, adverse claim or restriction of any
         kind,  including,  but not  limited  to,  any  restriction  on the use,
         voting, transfer, receipt of income or other exercise of any attributes
         of ownership).

     e.  AltaChem shall have delivered to BRIA an opinion of its counsel for ACS
         and AltaChem,  dated within 180 days of this  Agreement,  to the effect
         that the terms of Paragraph 7 herein have been complied with and are in
         fact accurate. In rendering such

                                       8

<PAGE>

         opinion,  such counsel may rely on certificates of public officials and
         upon  certificates of officers of AltaChem and ACS and upon opinions of
         counsel  retained  by  AltaChem  or ACS in states  other than  Florida,
         copies of which certificates and opinions shall be furnished to BRIA.

     f.  No action or proceeding by any  governmental  body or agency shall have
         been  threatened,  asserted or  instituted  to restrain or prohibit the
         carrying out of the transactions contemplated by this Agreement.

     g.  All corporate and other proceedings and action taken in connection with
         the transactions  contemplated by this Agreement and all  certificates,
         opinions,  agreements,  instruments  and  documents  mentioned  in this
         Paragraph  9 or incident to any such  transaction  shall be  reasonably
         satisfactory in form and substance to BRIA and to its counsel.

     The conditions  contained in this  Paragraph 9 are included  herein for the
benefit  of  BRIA  and,  without  constituting  a  waiver  of any of its  rights
hereunder, may be waived, in whole or in party, by BRIA.

10.  Conditions to Obligations of AltaChem and ACS. The  obligations of AltaChem
     and ACS under this Agreement are subject to the  fulfillment,  on or before
     the Closing Date, of the following conditions:

     a.  All  representations and warranties of BRIA contained herein and in any
         certificate or other  instrument  delivered  pursuant to the provisions
         hereof,  or in connection with the  transactions  contemplated  hereby,
         shall be true on the  Closing  Date with the same  force and  effect as
         though such representations and warranties had been made on the Closing
         Date.

     b.  BRIA shall have performed and complied with all of the terms, covenants
         and conditions of this Agreement to be performed or complied with by it
         on or before the Closing Date.

     c.  BRIA shall have  delivered to ACS a  certificate  of its President or a
         Vice President and its Secretary or an Assistant Secretary, dated as of
         the  Closing  Date,  certifying  in such  detail as ACS may  reasonably
         request the  fulfillment of the conditions  specified in this Paragraph
         10.

     d.  The Board of Directors of BRIA shall have taken all necessary action to
         authorize the execution and  performance of this  Agreement,  including
         the  delivery  of shares of Common  Stock of BRIA to ACS in  accordance
         with this  Agreement,  and BRIA  shall have  delivered  to ACS true and
         complete copies certified by its Secretary or Assistant  Secretary,  of
         resolutions of its Board of Directors evidencing such action.

     e.  No action or proceeding by any  governmental  body or agency shall have
         been

                                       9

<PAGE>

         threatened, asserted or instituted to restrain or prohibit the carrying
         out of the transactions contemplated by this Agreement.

     f.  All  corporate  and other  proceedings  and actions taken in connection
         with  the  transactions   contemplated  hereby  and  all  certificates,
         opinions,  agreements,  instruments  and  documents  mentioned  in this
         Paragraph 10 or incident to any such transaction  shall be satisfactory
         in form and substance to ACS and their counsel.

     The conditions  contained in this Paragraph 10 are included  herein for the
benefit  of ACS  and,  without  constituting  a  waiver  of  any  of its  rights
hereunder, may be waived, in whole or in part, by ACS.

11.  Certain Covenants Prior to Closing.

     a.  ACS will use their best  efforts,  and take such other action as may be
         necessary,  to fulfill all of the  conditions  contained in Paragraph 9
         hereof and to authorize and consummate, and cause AltaChem to authorize
         and consummate, all of the transactions herein contemplated.

     b.  BRIA will use its best  efforts,  and take such other  action as may be
         necessary,  to fulfill all of the conditions  contained in Paragraph 10
         hereof and to authorize and consummate all of the  transactions  herein
         contemplated.

     c.  Between the date of this  Agreement and the Closing Date,  AltaChem and
         ACS shall (a) give BRIA and its authorized  representatives full access
         to all offices,  warehouses  and other  facilities  and  properties  of
         AltaChem  and to the books and records of AltaChem  (and permit BRIA to
         make copies thereof),  (b) permit BRIA to make inspections thereof, and
         (c) cause its officers and its advisors (including, without limitation,
         its  auditors,  attorneys,  financial  advisors and other  consultants,
         agents and advisors) to furnish BRIA with such  financial and operating
         data and other  information with respect to the business and properties
         of   AltaChem,   and  to   discuss   with   BRIA  and  its   authorized
         representatives  the affairs of AltaChem,  all as BRIA may from time to
         time reasonably request.

     d.  Between the date of this  Agreement and the Closing Date,  AltaChem and
         ACS shall give notice to BRIA  promptly  upon  AltaChem or ACS becoming
         aware of (a) any inaccuracy of a  representation  or warranty set forth
         in any  schedule  or (b) any event or status of facts  that,  if it had
         occurred  or existed on or prior to the date of this  Agreement,  would
         have caused any such representation and warranty to be inaccurate, with
         such notice to describe  such  inaccuracy,  event or status of facts in
         reasonable detail.

     e.  Between the date of this  Agreement and the Closing Date,  AltaChem and
         ACS shall cause (a) copies of all reports and other  documents given to
         the members of the Board of  Directors  (or any  committee  thereof) of
         AltaChem to be delivered to BRIA at the

                                       10

<PAGE>

         same time and (b) copies of the minutes of all meetings of, and actions
         taken  without a meeting by, the Board of Directors  (or any  committee
         thereof)  of  AltaChem  to be  delivered  to BRIA  promptly  after  the
         preparation  thereof.  Between  the  date  of  this  Agreement  and the
         Closing,  AltaChem and ACS shall give BRIA at least 3 days prior notice
         of any meeting of or action to be taken without a meeting by, the Board
         of Directors or committee  thereof of AltaChem and shall cause AltaChem
         to permit one individual designated by BRIA to attend each such meeting
         as an observer.

     f.  Between the date of this Agreement and the Closing Date, BRIA, AltaChem
         and ACS shall discuss and coordinate  with respect to any public filing
         or announcement concerning any of the contemplated transactions.

     g.  BRIA  and ACS  shall  cause  AltaChem  to,  (a)  file  with  applicable
         regulatory  authorities the applications and related documents required
         to be filed by them (and prosecute  diligently any related proceedings)
         in order to consummate the contemplated  transactions and (b) cooperate
         with the others as they may reasonably  request in connection  with the
         following.

12.      Survival of Representations and Warranties; Indemnification.

     a.  Survival.  All representations,  warranties and agreements contained in
         this   Agreement   shall  survive  the  Closing   notwithstanding   any
         investigation  conducted with respect thereto;  however,  a party shall
         have no liability with respect to a representation and warranty,  or an
         agreement to be performed or complied  with prior to the Closing  Date,
         to the extent that the inaccuracy of such  representation  and warranty
         or the  failure  to  perform  and comply  with such  agreement  was not
         intentional and was disclosed in a schedule  delivered pursuant to this
         Agreement.

     b.  Time  Limitations.  If the Closing  occurs,  BRIA and ACS shall have no
         liability with respect to any representation or warranty,  or agreement
         to be performed and complied with prior to the Closing Date, other than
         those set forth in Paragraphs 4, 7, and 9, unless on or before 210 days
         after  the date of this  Agreement,  BRIA,  AltaChem  or ACS are  given
         notice  asserting  a claim with  respect  thereto  and  specifying  the
         factual  basis of that claim in  reasonable  detail to the extent  then
         known  by BRIA.  The  representations,  warranties  and  agreements  in
         paragraphs 4, 7 and 9 shall survive the Closing of this  Agreement.  If
         the Closing  occurs,  BRIA shall have no liability  with respect to any
         representation  or warranty,  or agreement to be performed and complied
         with prior to the Closing Date,  unless on or before 210 days after the
         date of this  Agreement,  BRIA is given  notice of a claim with respect
         thereto and  specifying  the factual  basis of that claim in reasonable
         detail to the extent then known by AltaChem or ACS.

     c.  Indemnification  by AltaChem  and ACS.  AltaChem  and ACS,  jointly and
         severally,  shall indemnify and hold harmless BRIA, and shall reimburse
         BRIA for any loss, liability,  claim, damage,  expense (including,  but
         not  limited to,  costs of  investigation  and  defense and  reasonable
         attorneys' fees) or diminution of value (collectively

                                       11

<PAGE>

         "Damages") arising from or in connection with (a) any inaccuracy in any
         of the  representations  and  warranties  of  AltaChem  or ACS in  this
         Agreement,  or any actions,  omissions  or state of facts  inconsistent
         with any such  representation or warranty,  (b) any failure by AltaChem
         or ACS to perform or comply with any agreement in this  Agreement,  (c)
         any claim by any person for brokerage or finder's  fees or  commissions
         or similar payments based upon any agreement or  understanding  alleged
         to have been made by any such person with  AltaChem or any  Shareholder
         (or any person acting on their  behalf) in  connection  with any of the
         contemplated transactions.

     d.  Indemnification  by  BRIA.  BRIA  shall  indemnify  and  hold  harmless
         AltaChem and ACS, and shall reimburse AltaChem and ACS for, any Damages
         arising from or in  connection  with (a) any  inaccuracy  in any of the
         representations  and  warranties  of  BRIA in  this  Agreement,  or any
         actions,  omissions  or  state  of  acts  inconsistent  with  any  such
         representation  or  warranty,  (b) any  failure  by BRIA to  perform or
         comply with any  agreement in this  Agreement,  or (c) any claim by any
         person  for  brokerage  or  finder's  fees or  commissions  or  similar
         payments based upon any agreement or understanding alleged to have been
         made by such person  with BRIA (or any person  acting on its behalf) in
         connection with any of the contemplated transactions.

     e.  Notwithstanding  anything hereinabove contained to the contrary in this
         Paragraph  12, (i) none of the  provisions  of this  Paragraph 12 shall
         apply to any liability (whether by BRIA to one or more of ACS or by one
         or more ACS to BRIA)  arising out of or by virtue of the  Provisions of
         Paragraph 13 below or any violation of the  provisions of Paragraph 13,
         and (ii) the  provisions of said Paragraph 13 shall survive the Closing
         Date.

13.      Investment Representation. Each ACS acknowledges his understanding that
         the  shares  of BRIA  Common  Stock to be  delivered  pursuant  to this
         Agreement will not be registered  pursuant to the 1933 Act and each ACS
         further represents to and agrees with BRIA as follows:

     a.  Each ACS is acquiring the shares of BRIA Common Stock  pursuant to this
         Agreement for his own private personal  investment  account and with no
         present  intention  of  reselling  or  distributing  such shares or any
         portion thereof to others.

     b.  Each ACS fully  comprehends  that in  connection  with the  issuance of
         shares of BRIA Common Stock pursuant to this Agreement, BRIA is relying
         to a material degree on the  representations,  warranties and covenants
         contained  herein,  and with such realization he authorizes BRIA to act
         as it may see fit in full reliance hereon.

     c.  Each  ACS  agrees  that  none of such  shares  will be  transferred  or
         distributed  unless (i) they are covered by an  effective  Registration
         Statement  prepared in accordance with the 1933 Act and are distributed
         in a  manner  complying  with the  1933  Act and  with  the  Rules  and
         Regulations promulgated thereunder;  or (ii) they may be transferred in
         accordance with Rule 144 of the Rules and  Regulations  pursuant to the
         1933 Act (or such similar Rule as may be  applicable  to such shares at
         the time of transfer) so long as

                                       12

<PAGE>

         such  transfer  strictly  complies  with  said  Rule 144 and with  such
         procedures as BRIA may reasonably establish in connection therewith; or
         (iii) there is first  delivered  to BRIA the written  legal  opinion of
         legal counsel in form and substance  reasonably  satisfactory to BRIA's
         legal counsel or a "no action letter" from the SEC indicating  that any
         of the  provisions  of the  1933  Act and  the  Rules  and  Regulations
         promulgated  thereunder.  In the event such legal opinion is based upon
         the exemption now contained in Section 4(2) of the 1933 Act, the person
         acquiring the shares or some portion  thereof shall execute and deliver
         to BRIA a letter  agreement  complying  with the 1933 Act and the Rules
         and Regulations promulgated thereunder.

     d.  Each ACS hereby agrees that the certificate(s) representing such shares
         may bear a legend,  as set forth below,  setting forth the restrictions
         upon transfer which are contained in the foregoing subparagraph (c) and
         that BRIA may deliver to its  transfer  agent a "stop  transfer  order"
         directing the transfer agents not to effect any transfer of such shares
         without having received the written  permission of BRIA and evidence of
         compliance with applicable  provisions of the 1933 Act and the terms of
         this Agreement.

              The  shares   represented  by  this   certificate  have  not  been
              registered  under the  Securities  Act of 1933 (the "Act") and are
              "restricted  securities" as that term is defined in Rule 144 under
              the Act. The shares may not be offered for sale, sold or otherwise
              transferred except pursuant to an effective Registration Statement
              under the Act or pursuant to an exemption from registration  under
              the Act, the  availability  of which is to be  established  to the
              satisfaction of BRIA.

     e.  Each ACS hereby  agrees to indemnify  BRIA against and hold it harmless
         from all losses, liabilities,  costs and expenses (including reasonable
         attorneys'   fees)  which  shall  arise  as  a  result  of  a  sale  or
         distribution  by him of such shares or any portion thereof in violation
         of the 1933 Act or the terms of this Agreement.

14.      Brokers and Finders.  ACS represents to BRIA and BRIA represents to ACS
         that other than Canton Financial Services  Corporation  ("Canton"),  no
         person, firm or corporation has been requested,  authorized or employed
         by AltaChem,  BRIA or any of the ACS to act as finder,  broker or agent
         in connection with the subject matter of this Agreement or negotiations
         leading thereto.  In consideration for Canton's services in introducing
         the Parties, BRIA and AltaChem agree that BRIA shall deliver to Canton,
         in full consideration of and in complete discharge of Canton's finder's
         fee, a number of shares of Common Stock of BRIA equivalent to 5% of all
         of the issued and  outstanding  Common Stock of BRIA, as of the Closing
         date,  to be  delivered  at the  Closing  provided  for in  Paragraph 6
         hereof. This quantity of Common Stock shall reflect all other issuances
         of Common Stock as settlement of outside debts of BRIA.

15.      Further Assurances.

     a.  At the request of BRIA, and without further consideration, AltaChem and
         ACS will

                                       13

<PAGE>

         execute and deliver such  additional  instruments  of transfer and will
         take such other  action as BRIA  reasonably  may  request in order more
         effectively to transfer to BRIA full ownership and control of AltaChem.

     b.  At  the  request  of  one  or  more  of  ACS,   and   without   further
         consideration,   BRIA  will   execute  and  deliver   such   additional
         instruments  and will take such  other  actions  as ACS may  reasonably
         request  in  order  more  effectively  to  carry  out  the  transaction
         contemplated hereby.

     16. Expenses.  AltaChem shall bear all out-of-pocket  expenses arising from
         this Agreement,  including but not limited to, travel,  lodging, filing
         fees, printing, postage, delivery,  shipping, copying, telephone calls,
         overnight packages, facsimiles, and other related expenses.

     17. Employees of AltaChem. BRIA agrees to maintain the employment of all of
         AltaChem's  employees in their present positions,  with the same salary
         and seniority.

18.      Directors. All directors of AltaChem whose resignations shall have been
         requested by BRIA not less than five days before the Closing Date shall
         have submitted their  resignations or been removed  effective as of the
         Closing  Date.  De-Schrijver  and Tilton  shall have been  appointed as
         directors of BRIA prior to or on the Closing Date.

19.      Other Matters.

     a.  No Other Agreements. All terms and conditions of this Agreement are set
         forth   herein,   and   there   are  no   warranties,   agreements   or
         understandings,  express or implied,  except those  expressly set forth
         herein.

     b.  Amendment.  This Agreement may be amended only by a written  instrument
         executed on behalf of BRIA, AltaChem and ACS; provided,  however,  that
         after the  closing  provided  for  herein  BRIA and ACS may amend  this
         Agreement without the execution or approval of AltaChem.

     c.  Notices. Any notice or other communication  required or permitted to be
         given hereunder shall be deemed properly given if personally  delivered
         or deposited in the United  States mail,  registered  or certified  and
         postage  prepaid,  addressed to AltaChem or ACS at 82-66 Austin Street,
         Kew Gardens, NY 11415 or to BRIA at 268 West 400 South, Suite 300, Salt
         Lake City,  UT 84101,  or at such other  addresses  as may from time to
         time be designated by the respective parties in writing.

     d.  Specific  Performance.  The parties acknowledge that the subject matter
         of this Agreement (i.e., the business and assets of AltaChem) is unique
         and that no  adequate  remedy of law would be  available  for breach of
         this Agreement.  Accordingly,  each party agrees that the other parties
         will be entitled to an  appropriate  decree of specific  performance or
         other equitable remedies to enforce this Agreement (without any bond

                                       14

<PAGE>

         or other security being  required) and each party waives the defense in
         any action or proceeding  brought to enforce this  Agreement that there
         exists an adequate remedy at law.

     e.  Termination.

         i.   Termination  for  Default.  Without  prejudice to other rights and
              remedies which a party may have, either party may by notice to the
              other given on or at any time prior to the Closing Date  terminate
              this Agreement if default should be made by the other party in the
              observance  or in  due  and  timely  performance  of  any  of  its
              covenants  and  agreements  herein  contained  and if such default
              shall not have been fully  cured  within  fifteen  (15) days after
              receipt of such notice specifying with particularity such default.

         ii.  Termination  for  Delay.  Without  prejudice  to other  rights and
              remedies  which a party may have,  if the  closing  shall not have
              occurred by December 31, 1995, at 5:00 p.m., Eastern Standard Time
              a party who is not then in default in the observance or in the due
              and timely  performance  of any of its  covenants  and  agreements
              herein  contained,  may  at any  time  thereafter  terminate  this
              Agreement  by giving  written  notice of such  termination  to the
              other party.

         iii. Termination  for  Non-compliance.  BRIA  shall  have the  right to
              terminate  this  Agreement  if it is  determined  at any time that
              AltaChem's  financial  statements are not, as of the Closing Date,
              in conformity with the requirements of Paragraph 7(e) herein.

     f.  Assignment.  Except  as  specifically  permitted  by the  terms of this
         Agreement, neither this Agreement nor any right created hereby shall be
         assignable by BRIA. AltaChem or ACS (or their respective  successors in
         interest)  without  the prior  written  consent  of all  other  parties
         hereto,  and any such attempted  assignment  shall be void.  Nothing in
         this  agreement,  expressed or implied,  is intended to confer upon any
         person,  other than the parties hereto, any rights or remedies under or
         by  reason of this  Agreement.  Notwithstanding  any  other  provisions
         herein to the contrary,  the right of each of ACS to receive  shares of
         BRIA  Common  Stock  pursuant  to  Paragraph  2  herein  shall  not  be
         assignable  except upon the death of such  Shareholder by  testamentary
         disposition or the law of intestate succession.

     g.  Paragraphs and Other Headings.  Paragraphs or other headings  contained
         in this Agreement are for reference  purposes only and shall not affect
         in any way the meaning or interpretation of this Agreement.

     h.  Choice of Law. It is the  intention of the parties that the laws of the
         State  of Utah  should  govern  the  validity  of this  Agreement,  the
         construction  of its terms and the  interpretation  of the  rights  and
         duties of the parties.


                                       15

<PAGE>

     i.  No Waiver.  The failure of any party to insist upon strict adherence to
         any term of this  Agreement on any occasion  shall not be  considered a
         waiver or deprive  that party of the right  thereafter  to insist  upon
         strict adherence to that term or any other term of this Agreement.  Any
         waiver must be in writing.

     j.  Severability.  In the  event  that  any one or  more of the  provisions
         contained in this Agreement shall for any reason be held to be invalid,
         illegal  or  unenforceable,   the  same  shall  not  affect  any  other
         provisions of this Agreement,  but this Agreement shall be construed as
         if such invalid,  illegal or  unenforceable  provisions  had never been
         contained herein.

     k.  Counterparts.   This   Agreement   may  be  executed  in  one  or  more
         counterparts,  each of which  shall be deemed an  original,  but all of
         which shall constitute one and the same instrument.

     IN WITNESS  WHEREOF,  the parties  hereto have executed and delivered  this
Agreement as of the day and year first above written.

BRIA Communications Corp.                          AltaChem Group, Inc., Ireland



/s/ Richard Lifshutz                               /s/ James Tilton
Richard Lifschutz, President                       By: James Tilton
                                                   Title:  President
ACS
                                                   James Tilton


/s/ Aster De-Schrijver
By: Aster De-Schrijver                             /s/ James Tilton
Title:   Authorized Representative                 James Tilton

Aster De-Schrijver



/s/ Aster De-Schrijver
Aster De-Schrijver




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