CANTON INDUSTRIAL CORP
10KSB, 1996-04-15
MISCELLANEOUS FABRICATED METAL PRODUCTS
Previous: COACHMAN INNS INCOME LTD PARTNERSHIP, 10-K, 1996-04-15
Next: MORGAN STANLEY GROUP INC /DE/, S-3/A, 1996-04-15



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

                                   FORM 10-KSB

(Mark One)

     [X] Annual report under Section 13 or 15(d) of the Securities  Exchange Act
of 1934 (Fee required) for the fiscal year ended December 31, 1995

     [ ] Transition report under Section 13 or 15(d) of the Securities  Exchange
Act of 1934 (No fee required) for the transition period from to:


         Commission file number:  I-9418

                        The Canton Industrial Corporation
                 (Name of Small Business Issuer in Its Charter)

          Nevada                                                     87-0509512
(State or Other Jurisdiction of                                (I.R.S. Employer
Incorporation or Organization)                               Identification 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, Including Area Code)

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

Title of Each Class                                        Name of each Exchange
Common Stock ($0.0001 Par Value)                           Boston Stock Exchange

     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 [X]   No

     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. [X]

     The issuer's  total  consolidated  revenues for the year ended December 31,
1995, were $2,049,968.

     The aggregate  market value of the  registrant's  Common Stock,  $0.001 par
value (the only class of voting stock), held by non-affiliates was approximately
$8,705,148  based on the last sale price  thereof  reported on the  consolidated
tape for March 31, 1996.

     At March 31, 1996,  the number of shares  outstanding  of the  registrant's
Common Stock, $0.001 par value (the only class of voting stock), was 6,148,648.

                      DOCUMENTS INCORPORATED BY REFERENCE.
                                      NONE

<PAGE>


                                TABLE OF CONTENTS

                                                                           Page
                                     PART I


Item 1.       Description of Business..........................................1

Item 2.       Description of Property..........................................2

Item 3.       Legal Proceedings................................................7

Item 4.       Submission of Matters to a Vote of Security-Holders............ 10


                                     PART II

Item 5.       Market for Common Equity and Related Stockholder Matters........10

Item 6.       Management's Discussion and Analysis or Plan of Operation.......12

Item 7.       Financial Statements............................................15

Item 8.       Changes in and Disagreements With Accountants on Accounting and
              Financial Disclosure............................................16

                                    PART III

Item 9.       Directors and Executive Officers................................16

Item 10.      Executive Compensation..........................................18

Item 11.      Security Ownership of Certain Beneficial Owners and Management..21

Item 12.      Certain Relationships and Related Transactions..................22

Item 13.      Exhibits, List and Reports on Form 8-K..........................25




<PAGE>


                                     PART I

ITEM 1.       DESCRIPTION OF BUSINESS

Business Development.

     As  used  herein,  the  term  "Company"  refers  to The  Canton  Industrial
Corporation, a Nevada corporation, and its subsidiaries and predecessors, unless
the context  indicates  otherwise.  Originally  incorporated on July 10, 1984 in
Ohio as The Canton  Corporation,  the Company  adopted  its present  name in May
1985. In September 1984, the Company acquired substantially all of the assets of
a manufacturing  plant located in Canton,  Illinois (the "Canton Plant").  Under
the direction of prior  management,  the Company filed a voluntary  petition for
relief under  Chapter 11 of the United  States  Bankruptcy  Code,  in the United
States  Bankruptcy  Court for the Central  District of Illinois on February  22,
1988.  Current  management led the Company's exit from bankruptcy on November 7,
1994 pursuant to the Bankruptcy Court's order of the same date.

     Current  management  obtained  controlling  ownership of the Company in the
second quarter of 1992. Soon after control changed,  the Company formed a wholly
owned subsidiary,  Canton Tire Recycling  Corporation,  an Illinois  corporation
("CTR"),  to engage in tire recycling  operations at the Canton Plant. CTR began
operations on November 5, 1992. During the third quarter of 1993, CTR ceased its
tire  recycling  operations  because the  recycling  process did not achieve the
planned level of productivity and  profitability.  This was in large part due to
problems with the tire shredding equipment which did not perform to manufacturer
specifications. Therefore, the Company ceased payment on the shredding equipment
which was then reclaimed by the manufacturer.  The Company has filed a complaint
seeking damages against the manufacturer of this equipment. For more information
on this  legal  proceeding,  see  "Item 3 Legal  Proceedings."  Pursuant  to the
September 30, 1994  Corporate  Acquisitions  Agreement and  concurrent  with the
Company's new focus on financial  consulting and real estate  acquisitions,  the
Company  transferred  its  ownership  of CTR to Sabina  Services,  Inc.,  a Utah
corporation.

     Diversification  of the  Company's  operations  began in 1993 when its tire
recycling  activities   continued  to  be  unprofitable.   The  Company  started
concentrating on providing  consulting services and acquiring real estate in the
later half of 1993 and today focuses its operations almost  exclusively in these
areas.

Business of Issuer

     The  Company  provides  financial   consulting   services  and  invests  in
undervalued  real estate.  The Company employs  professionals  with expertise in
law, accounting,  finance,  Internet services, and public and investor relations
in its  consulting  operations.  Typically,  the Company  provides  services and
support  functions  which  include  advice  relating to  regulatory  compliance,
document  preparation,   capital  formation,   financial  analysis,  promotional
campaigns, debt settlement, and general corporate problem solving.

     Prospective  clients for the Company's  consulting  services are located by
the  Company's  Acquisition  Department  as  well  as  through  advertising  and
referrals.  This  department  researches  various  databases  looking for public
companies  who are  interested  in the  Company's  services.  The  Company  also
advertises its services to private  entities  seeking to raise capital or become
public corporations. Referrals by current and previous clients have provided the
Company with additional clients.

     The Company charges clients monthly fees that vary in both amount and form.
Acceptable  payments for these services  include cash,  securities of the client
company,  or some  combination  of both.  This payment  arrangement  allows many
organizations,  especially  start-up ventures and those  experiencing  financial
difficulties,  to obtain the Company's services without the use of valuable cash
flows.  Acceptable payments and the size of payments the Company charges for its
services  vary with the  volatility of the clients'  securities,  the amount and
nature  of work  involved,  and  the  expenses  related  to the  services  being
rendered.


<PAGE>

     Entities from many  different  industries  employ the Company's  consulting
services  and the  Company  strives to  maintain  this  diversity.  The  Company
primarily  targets  distressed public companies and private companies seeking to
become publicly owned. The decision of accepting a prospective client depends on
its  financial  stability,  the type of  services  needed  and the  compensation
format.  A key to the Company's  success is management's  ability to improve and
maintain its client base and successfully liquidate its compensation.

     Part  of  the  Company's  business   operations  include  the  acquisition,
management,  lease and sale of real estate holdings.  The Company has acquired a
wide variety of commercial  properties.  While most of the Company's real estate
holdings are in Utah, the Company also owns several properties in other parts of
the  United  States.  For  further  information  on the  Company's  real  estate
holdings,  see "Item 2 -  Properties."  The Company  hopes to increase  revenues
generated from these properties and obtain  additional real estate  holdings.  A
key to the Company's  success is the ability of management to locate and acquire
undervalued  real estate  with  little or no cash down and turn such  properties
into profitable assets.

     The  Company  has been  successful  in  generating  sufficient  revenues to
sustain its  current  operations  and  intends to expand its current  consulting
services and acquisition of additional real estate,  with the goal of increasing
revenues.  Long  range  plans are to  broaden  its  client  base and to  provide
additional   consulting  services.   These  plans  include  the  possibility  of
conducting  promotional seminars focused on the Company's services.  Other plans
involve the  preparation  and  development  of Internet  mall sites within which
organizations  can advertise their products and services on individual  Internet
locations.  The Company also assists private organizations in need of capital by
preparing limited private placement offering documentation.

     The Company has three  proceedings  pending which involve the investigation
of the Company's  compliance with local and state  environmental  laws. The cost
and effect of these proceedings is dependant upon the outcome of the proceedings
and  investigations  which are currently  pending with local and state agencies.
For further  information see "Item 3 - Legal Proceedings." The Company is unable
to forecast,  and can give no assurance as to the outcome and resulting  cost of
these proceedings, if any, and the effect they may have on the Company.

     The  Company  had a total  of 56  employees,  40 of  whom  were  full  time
employees, on March 31, 1996.

ITEM 2.       DESCRIPTION OF PROPERTIES

     As  used  herein,  the  term  "Company"  refers  to The  Canton  Industrial
Corporation and its subsidiaries and predecessors,  unless the context indicates
otherwise. The Company owns or leases industrial, commercial, warehouse, office,
and undeveloped  commercial  real estate.  The acquisition of properties has not
been  limited to any  specific  geographic  area,  but has been  dictated by the
presenting  scenario.  Regardless of the type of property,  future  acquisitions
will not be limited to any specific  geographic  area.  At the end of the fiscal
year the Company owned,  leased, or had interests in property in Utah, Illinois,
Virginia, West Virginia, Arizona and Nevada.

     The Company's  policy is to actively  pursue the acquisition of real estate
for investment income and appreciation in property value.  During the past year,
the Company has continued to place an emphasis on acquiring property with rental
income and property which management feels is undervalued.  Rather than limiting
itself to specific types of real estate,  the Company's policy has been to focus
primarily on terms of financing. The Company generally looks for properties that
can be purchased by assuming the existing  financing,  and by paying the balance
of the purchase price with a nominal cash  expenditure  and/or,  the issuance of
shares in the Company.  The Company has been  successful  in acquiring  numerous
properties in this fashion. The Company does not plan to enter into the business
of originating,  servicing or warehousing mortgages or deeds of trust, except as
may be incidental to its primary purpose of acquiring real estate.

      There is a risk  that the  Company  may lose  control  of the  properties,
(e.g.,  through  foreclosure),  if enough  funds are not derived from the rental
income  for  both the  financing  and  operations.  Currently,  due to  expanded
acquisition  activity  and  deficiencies  in rental  income from the  properties
acquired, the Company does not have sufficient rental revenues to cover the debt
service and operating costs of all properties.  The Company currently has to use
capital from other sources to fund this deficit.  Although  management  hopes to
increase the  occupancy  rates and thus  increase the rental income so that such
income will cover both  operations and debt service,  no such  assurances can be
made.

<PAGE>

     The Company's  principal  properties  having a book value  amounting to ten
percent (10%) or more of the total assets of the Company are the Oasis Property,
the  Wallace/Bennett   Building,   and  the  Plandome  Building.  The  principal
properties are described  under separate  headings  below.  The remainder of the
properties are described under the subsequent heading, "Other Properties."

Oasis, Nevada Property

      The Oasis,  Nevada property  consists of over 1,100 acres of mostly vacant
land located in Elko County,  Nevada.  The property was purchased by the Company
on December  27, 1995.  The  purchase  also  included  all  improvements  to the
property  that  consist of a service  station,  small  retail  and food  service
operations, and a mobile home park. Also purchased were the water rights of over
sixteen hundred acre feet of water per year. For additional  information on this
acquisition,  see the Company's  Form 8-K filed with the Securities and Exchange
Commission on January 11, 1996.

     The property is subject to a Trust Deed with a current principal balance of
$900,000  provided by the seller and a $300,000  Promissory  Note  payable to an
individual.  Under the terms and conditions of the trust deed,  during the first
three years an interest only payment is due quarterly,  with an interest rate of
seven percent (7%) per annum.  After the third year,  principal  reductions  are
required,  and are based on the entire loan  amount  being paid off by the tenth
anniversary  date  of  purchase.  There  are no  pre-payment  penalties  and the
contract  provides for the payoff and  reconveyance  of specific  tracts of land
within the  parcels  covered by the deed.  The  promissory  note  requires  only
interest payments at eighteen percent (18%) per annum until the note matures and
becomes due on December 27, 1997.  The  promissory  note contains no penalty for
prepayment.  Other than property  taxes that will become due and payable,  there
are no other encumbrances on the property.

     The  Company  intends to develop the  property in the future if  additional
financing  can be obtained.  The Company is of the opinion that this property is
adequately covered by insurance.

     The federal tax basis of the property is  $1,682,495.  The  facilities  are
being  depreciated  by straight  line  method  over a period of 31.5 years.  The
realty tax rate is .024204 and the annual realty taxes for 1995 were $6,443.

The Wallace Bennett Building, Salt Lake City, Utah

     The Wallace-Bennett  Building is located at 55-65 West 100 South, Salt Lake
City,   Utah.  The  property  was  purchased  by  Wasatch  Capital   Corporation
("Wasatch")  on November 29, 1994.  The Company owns twenty percent (20%) of the
common stock of Wasatch. For additional information on the Company's involvement
in Wasatch, see "Item 12 - Certain  Relationships and Related  Transaction." The
building is a turn-of-the-century,  multi-story office building. Currently, only
a portion of the ground  floor is  rented.  The  building  is  adequate  for its
current uses, but the  additional  stories above the ground floor cannot be used
until they have been remodeled and rehabilitated.

     The property is subject to a Promissory  Note secured by a First Trust Deed
with a current principal balance of $563,195, bearing ten percent (10%) interest
per annum.  Total monthly principal and interest  payments are $7,929.  The note
matures on November 29, 1999 and there are no prepayment provisions.  Other than
property taxes that will become due and payable, there are no other encumbrances
on this property.

     Plans have been made for remodeling the second,  third and fourth floors as
either offices or large, upscale, residential condominiums.  The cost for either
project is  estimated  to be around  $1,000,000.  Salt Lake County has  recently
completed a new  convention  center at a cost of over  $80,000,000  on the block
just to the west of this property. The demand for office and retail space in the
downtown  Salt  Lake  City area has  increased  significantly  over the past few
years,  and the new  convention  center  should  make  the  vacant  space in the
Wallace-Bennett  Building  more  marketable.  The Company is of the opinion that
this property is adequately covered by insurance.

<PAGE>

     The current occupancy rate for the rentable  ground-level space is 46%. Two
tenants each occupy 10% or more of the rentable square footage, a restaurant and
retail  store using  1,719 and 912 square  feet,  respectively.  The tenants are
responsible for all of their own utilities, except water and sewer. Tenants also
pay their pro-rata share of all other operating  expenses as well as maintenance
and janitorial services.  The average effective rental is $9.58 per square foot.
All of the leases will expire within the next two years, representing $25,980 in
annual revenue.  It is presently  expected that all of the leases will either be
renewed or replaced with new tenants.

     The federal tax basis of the  property is  $789,391.  The building is being
depreciated  by the  straight-line  method  depreciation  over a period  of 31.5
years. The realty tax rate is .016387 and realty taxes for 1995 totaled $6,193.

The Plandome Building, Salt Lake City, Utah

     The Plandome  Building is located at 69-75 East 400 South,  Salt Lake City,
Utah.  The building was acquired by Canton  Industrial  Corporation of Salt Lake
City ("CICSLC") on October 12, 1993. CICSLC was a wholly-owned subsidiary of the
Company until the fourth  quarter of 1995 when the  subsidiary  sold  additional
shares of its common stock in a private placement  offering pursuant to Rule 504
of  Regulation  D as  promulgated  by the  Securities  and  Exchange  Commission
pursuant to the Securities  Act of 1933, as amended ("Rule 504").  This offering
effectively diluted the Company's ownership to fifty one percent (51%). For more
information on the Company's involvement with Rule 504 offerings,  see "Item 6 -
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations." This historic  three-story  building  constructed in 1904, contains
15,300 sq. ft. of office and retail  space and is  eligible  to be listed on the
National  Register of Historic  Places.  The building is zoned C-3, a commercial
use classification which is consistent with its current use.

     The  property is subject to a First Deed of Trust with a current  principal
balance of  $565,571,  providing  for interest at an annual rate of nine percent
(9%). Total monthly principal and interest payments are $4,783. The note matures
on October 9, 1999 and can be prepaid any time, without penalty. The property is
also  subject  to a Second  Deed of Trust  with a current  principal  balance of
$100,000,  providing  for  interest at an annual rate of five percent  (5%).  If
there is no prepayment,  the amount due on the maturity  date,  October 1, 1998,
will be  $100,000  plus  accrued  interest.  The note can be  prepaid  any time,
without penalty. The only other encumbrances on the property are the unpaid 1995
property taxes and unpaid property assessments (portions of which are delinquent
as far back as 1991).

     In 1990 the building was  substantially  renovated,  retaining its original
style. No need for additional  renovation or restoration is foreseen,  and there
are no plans to do so at this time. Directly across the street from the Plandome
Building,  the State of Utah  started  construction  on a new $65 million  Court
Complex in October 1995.  The demand for office and retail space in the downtown
Salt Lake City area has increased significantly over the past few years, and the
opening of the Court  Complex  should  increase  demand for office  space in the
vicinity of the Plandome  Building even  further.  The Company is of the opinion
that this property is adequately covered by insurance.

     The present  occupancy rate is forty-nine  percent (49%).  Two  restaurants
each occupy more than 10% of the square  footage in the building each (2,712 and
1,584 sq. ft.). The major tenants are  responsible  for all of their  utilities,
except   water  and  sewer.   The  office   space  is  rented  to   professional
organizations. The average effective annual rental is $7.16 per square foot. All
of the leases will  expire  within the next two years,  representing  $53,568 in
annual revenue.  It is presently  expected that all of the leases will either be
renewed or replaced with new tenants.

<PAGE>

       The federal tax basis of the property is $771,952.  The building is being
depreciated  by the  straight-line  method  depreciation  over a period  of 31.5
years. The realty tax rate is .016387 and realty taxes for 1995 totaled $6,225.

                                OTHER PROPERTIES

The Parkersburg Terminal, Parkersburg, West Virginia

     The Parkersburg Terminal is located at 516 Camden Street, Parkersburg, West
Virginia.  The terminal is a former fuel transfer station. The property consists
of 4.5 acres on a tributary  of the Ohio River and includes a former oil storage
facility and a warehouse with office space.  Other than property taxes that will
become due and payable,  there are no encumbrances on the property. The property
has been  vacant and unused  since its  acquisition.  The  Company is subject to
competition  in  finding  tenants  or buyers  for the  property,  and there is a
substantial  likelihood  that the property will remain vacant for some time. The
Company is of the opinion that this property is adequately covered by insurance.

     The Company has received  notifications  from the West Virginia Division of
Environmental  Protection (the "WVDEP") alleging that above ground storage tanks
and related hardware on the property were leaking unidentified contents into the
nearby river.  These  concerns have been addressed by the Company and no further
notifications  have been received.  Testing performed on the site indicates that
all remaining  storage tank  contents are crude oil  remnants.  The test results
have been  submitted  to the WVDEP and the  Company is waiting  for an  official
response and authorization for the appropriate cleanup activities.

The Canton Plant, Canton, Illinois

     The plant is located at 200 East Elm Street,  Canton,  Illinois.  The plant
was  acquired  by  the  Company  in  1984.  The  plant  is a  manufacturing  and
warehousing  facility  formerly  owned by the  plow  division  of  International
Harvester.  Located  on the  property  are  brick,  steel and glass  constructed
buildings with 1,290,366 square feet of interior space,  including 1,001,472 sq.
ft. of industrial  space,  236,248 sq. ft. of warehouse space and 52,646 sq. ft.
of office space.  Portions of the buildings are in disrepair.  The site is zoned
for  industrial  use,  and the  Company  believes  that the City of  Canton  has
generally  been  cooperative   regarding  efforts  to  return  the  facility  to
constructive use.

     In June 1994,  the Canton Plant,  with the exception of 74,000 sq. ft., was
sold to Thistle Properties,  Inc., an Illinois  corporation then wholly owned by
ATC II,  Inc.  ("Thistle"),  for  $825,000  subject  to all  leases,  liens  and
encumbrances under a Real Estate Sales Agreement  ("RESA").  On May 4, 1995, the
Company  served  Thistle  with a Notice of Default of the Real  Estate Lien Note
entered into pursuant to the said RESA. Thistle Properties subsequently informed
the  Company  that due to its poor  financial  position,  it would be  unable to
comply with the terms of the RESA. Thistle proposed to forfeit all payments made
and that the Company  foreclose on the security  provided by RESA, being 100% of
the stock of Thistle, in exchange for a mutual release of all claims.

     The Company subsequently  executed a Mutual Release with ATC II and Thistle
effective  May 12, 1995.  The net effect of the Mutual  Release is that Thistle,
which holds the title to the Canton Plant,  is now a wholly owned  subsidiary of
the Company. This acquisition resulted in a loss of $562,406. A gain on the sale
of $752,467 had been previously recorded by the Company during the third quarter
of 1994.  Although the Company  hopes to dispose of the Canton Plant in the near
future at an ultimate gain from the Company's  perspective,  no such  assurances
can be given.

     The only  encumbrances  are  accumulated  property  taxes,  penalties,  and
assessments totaling  approximately $207,517 of which portions are delinquent as
far back as 1988.  The  Company  is subject  to a  proceeding  with the State of
Illinois  over the cleanup of tires and toxic paint drums on the  property  (see
"Item 3 - Legal Proceedings"). The Company is exploring a variety of alternative
uses for the  property.  The  Company is of the  opinion  that this  property is
adequately covered by insurance.

<PAGE>

The Canton Building, Salt Lake City, Utah

     The Canton Building is located at 202 West 400 South, Salt Lake City, Utah.
The building was acquired by Canton Industrial Property  Management  Corporation
of  Salt  Lake  City  ("CIPMC")  in  November  1993.  CIPMC  was a  wholly-owned
subsidiary of the Company until the fourth  quarter of 1995 when the  subsidiary
sold  additional  shares of its  common  stock in a private  placement  offering
pursuant to Rule 504. This offering  effectively diluted the Company's ownership
to fifty one percent (51%).  For more  information on the Company's  involvement
with Rule 504 offerings,  see "Item 6 - Management's  Discussion and Analysis of
Financial  Condition and Results of  Operations."  The building is an 18,000 sq.
ft. office building,  consisting of two stories of interior  rentable space with
covered ground level parking.  The building is constructed of concrete and glass
and is suitable for office use.  The Canton  Building is zoned C-3, a commercial
use classification which includes its current use.

     The  property  is subject to a First  Trust Deed with a current  balance of
$167,825, providing for interest at an annual rate of nine percent (9%). Monthly
principal and interest payments are $1,575. The note matures on November 1, 2003
and can be prepaid at any time, without penalty. The property is also subject to
a Second Trust Deed with a current  balance of $143,794,  providing for interest
at an annual rate of nine percent  (9%).  Total  monthly  principal and interest
payments are $1,350.  The note matures on November 1, 2003 and can be prepaid at
any time, without penalty. The property is additionally subject to a Third Trust
Deed with a current balance of $60,500, providing for interest at an annual rate
of eighteen percent (18%). Monthly interest only payments were due for the first
six months of the note (August 1995 - January 1996) with  principal and interest
payments  of $5,000  due  beginning  February  1996 and  continuing  each  month
thereafter  until the note is paid in full.  The  property is also  subject to a
Fourth Trust Deed with a current  balance of $57,500,  providing for interest at
an annual rate of eighteen percent (18%). Monthly interest only payments are due
for the first six months of the note (October 1995 - March 1996) with  principal
and interest  payments of $5,000 due beginning  April 1996 and  continuing  each
month thereafter until the note is paid in full.

     Present  plans are to continue to use and operate the building as an office
building.  Improvements  have been made to the  property,  including  carpeting,
painting the entire first floor,  and  repairing  the air  conditioning  system.
Repairs to the ground level  parking area are planned;  the cost of which is not
expected to exceed $2,500.  The currently  configured open area office system on
the first  floor  lends  itself  to  maximum  tenant  satisfaction  for  optimal
placement  of walls and  possible  changes for  tenants.  No other  renovations,
improvements or development plans have been made for this property.  The Company
is of the opinion that this property is adequately covered by insurance.

Canton's Wild Horse Ranch II, Inc.

     In August 1994 the Company  acquired  13.22 acres of raw,  unimproved  land
located in Pima County,  Tuscon,  Arizona.  The property is subject to a Deed of
Trust with a current  balance of $59,224,  providing  for  interest at an annual
rate of eight percent (8%).  Total monthly  principal and interest  payments are
$825. A balloon payment of approximately $40,432 plus accrued interest is due in
March 1999.  The only other  encumbrances  on the  property  are the unpaid 1995
property  taxes.  There  are  restrictive   covenants  placed  upon  any  future
development  of the land  pertaining to the number of dwellings and the style of
the  buildings.  The Company is of the opinion that this  property is adequately
covered by insurance.

 268 West 400 South, Salt Lake City

     The  building at 268 West 400 South is  currently  leased as the  Company's
headquarters and principal offices.  The building has been leased since May 1994
by Canton's  Commercial  Carpet  Corporation  ("CCCC").  CCCC was a wholly-owned
subsidiary of the Company until the fourth  quarter of 1995 when the  subsidiary
sold  additional  shares of its  common  stock in a private  placement  offering
pursuant to Rule 504. This offering  effectively diluted the Company's ownership
to fifty one percent (51%).  For more  information on the Company's  involvement
with Rule 504 offerings,  see "Item 6 - Management's  Discussion and Analysis of
Financial  Condition and Results of Operations." The lease contains an option to
purchase the  building for  $415,000,  which  expires May 23, 2004.  The current
lease  payments are applicable  towards the purchase price of the property.  The
16,000 sq. ft. office building has two stories of office space with ground level
parking  underneath.  The  building  is  constructed  of brick and cinder  block
construction  and is suitable for office use. The current use of the building is
consistent  with its C-3  commercial  use  zoning  classification.  The  Company
occupies  90% of the building  with the  remaining  10% leased to an  investment
company.  Improvements  have  been  made to the  property  including  carpeting,
painting and  remodeling  the entire second and third floors.  The Company is of
the opinion that this property is adequately covered by insurance.

<PAGE>

TAC Warehouse, West Jordan, Utah

     The TAC  Warehouse  is located at 5320 West Wells Park Road,  West  Jordan,
Utah. The building has been leased since June 1993 by TAC, Inc. ("TAC"). TAC was
a  wholly-owned  subsidiary of the Company until the fourth quarter of 1995 when
the subsidiary sold additional shares of its common stock in a private placement
offering pursuant to Rule 504. This offering  effectively  diluted the Company's
ownership to fifty one percent  (51%).  For more  information  on the  Company's
involvement with Rule 504 offerings,  see "Item 6 - Management's  Discussion and
Analysis of Financial  Condition and Results of Operations."  The lease contains
an option to purchase the entire  building for $596,000,  which expires June 30,
1996. The building has  approximately  60,000 sq. ft. of interior space of which
the Company leases  approximately  40,000 sq. ft. Portions of the warehouse lack
electricity,   heating  and  other  amenities,  but  are  adequate  for  general
warehousing  purposes.  100% of the warehouse is subleased to other tenants. The
Company intends to exercise its option to buy the building,  although  currently
it does not have the required  financing in place and no assurances can be given
that the Company will be able to purchase the property. Upon obtaining financing
arrangements to exercise the option to purchase the warehouse, the Company plans
to provide electricity,  plumbing and heating to all areas of the building,  and
thereby  increase  the  rental  rate.  The  approximate  estimated  cost  of the
improvements  is  $50,000.  There is  currently  a shortage  of  industrial  and
warehouse space in the Salt Lake Valley and the Company feels the occupancy rate
will remain high. The Company is of the opinion that this property is adequately
covered by insurance.

Glendale Plaza, Salt Lake City, Utah

     The Glendale Plaza is located at 1100 South Glendale Drive, Salt Lake City,
Utah. The Company  currently  leases the retail shopping plaza and has an option
to purchase  the property  for  $799,000,  which  expires  August 31, 1998.  The
Company is  entitled  to deduct the total  amount of  principal  payments on the
owner's mortgage during the term of the lease. The Company also has an option to
extend the lease for an additional  three years.  The property  contains  76,831
square feet of rentable  retail  space and  approximately  51% is  subleased  to
tenants.  Present  plans are to  continue  to operate  the  building as a retail
shopping  plaza  and to  increase  the  occupancy  rate.  No major  renovations,
improvements or development plans have been made for this property.  The Company
is of the opinion that this property is adequately covered by insurance.

KMC Plant, Cheriton, Virginia

     The  former KMC food plant and  warehouse  ("KMC  Plant") is located in the
vicinity of  Cheriton,  Virginia.  In 1993,  the Company  acquired a note in the
amount of $353,000 bearing interest at twelve percent (12%) secured by a deed of
trust on the KMC Plant.  Payments  on the note have not been made.  The  Company
sent notice of default and demand for payment  during the first quarter of 1995,
and scheduled a foreclosure  sale. Prior to the sale being completed,  the owner
of the property  filed a Chapter 11 Bankruptcy  petition.  An agreement with the
owner has been  reached  whereby  the  Company  would  release its claims to the
property or be allowed to proceed with a foreclosure. Payment under the terms of
the agreement is due April 16, 1996. For more information on this situation, see
"Item 3 - Legal Proceedings,  KMC Foods, Inc. vs. Potomac Engineering Management
Systems Co.
(PEMSCO)."

<PAGE>

     The KMC Plant is  located  on  approximately  65 acres in the  vicinity  of
Cheriton,  Virginia. It has railroad spur access with the Penn Central Railroad.
The property has structures for the  manufacture,  storage and  distribution  of
food products.  The property is zoned for industrial use. The KMC Plant has been
vacant and unused since the note was acquired and is in disrepair.  The property
is subject to an environmental  impact investigation by the Virginia State Water
Control  Board and related  agencies (see "Item 3. Legal  Proceedings"  Possible
Actions by Governmental Authorities).

     The Company does not plan to  renovate,  restore or improve the property if
it forecloses on the property. Upon foreclosure,  the Company intends to attempt
to lease or sell the property,  as is. There is  significant  competition in the
area for  tenants  or  buyers,  so there is a  substantial  likelihood  that the
property will remain vacant for some time if foreclosure  occurs. The Company is
of the  opinion  that the  owner of the  property  had the  property  adequately
insured as of March 31, 1996.

ITEM 3.       LEGAL PROCEEDINGS

     The following are material pending cases involving the Company.

     Bankruptcy  Proceedings  -  This  case  was  filed  in  the  United  States
Bankruptcy  Court,  for the  Central  Division of  Illinois,  located in Peoria,
Illinois,  Case Number 88-80374,  as a voluntary Chapter 11 case on February 22,
1988, by prior management of the Company.  A plan of reorganization was approved
and the  Company  filed a written  motion to allow the  Company  to emerge  from
bankruptcy. The Bankruptcy Court scheduled a hearing on that request on November
7, 1994 at which time the Company was successfully  discharged by the Bankruptcy
Court.

     Keck, Mahin & Cate vs. Canton  Industrial  Corporation - Keck, Mahin & Cate
("Keck")  filed an action  in the Tenth  Judicial  Circuit,  State of  Illinois,
Peoria County on July 16, 1991. The action was for the recovery of attorney fees
incurred in representing the Company in bankruptcy  proceedings.  On January 13,
1992,  the Court  entered  judgment  against  the Company  for  $85,790.61.  The
judgment remains unsatisfied.

     State of Illinois vs. The Canton  Industrial  Corporation  - This action is
pending in the Ninth Judicial Circuit, State of Illinois, County of Fulton, Case
No.  93MR45,  filed in September  of 1993 and amended on January 28,  1994.  The
State of Illinois sought the cleanup of tires and toxic paint drums at the site.
The State has raised an issue  that 3-5 drums are still  located on the site and
is requesting  certification of their contents and proper  disposal.  An Interim
Order for the cleanup of the  property  was entered and approved by the Court on
March 8, 1994.  Pursuant to the  Interim  Order,  the sum of $140,000  was to be
deposited in an escrow  account within the State of Illinois by May 15, 1994, to
insure the complete  removal of the tires.  The Interim  Order also required the
clean-up to be completed no later than  December 31, 1995.  The Company  entered
into an  agreement  for the removal of all tires with  Gardens,  Inc.,  who then
sub-contracted  with  Eco-Systems  Inc.  Work began to bale the waste tires into
blocks for disposal and use by  Eco-Systems,  Inc. in August 1995.  On September
28,  1995,  the  Company  was  informed  by the IEPA  that it had  rejected  the
Company's  proposed plan for removal and had hired its own  contractor to remove
the tires from the site.  The Company  sought relief from this decision from the
Circuit  Court in Fulton  County.  The Court  denied the Company any relief at a
hearing on October 10, 1995.  On October 16, 1995,  the Company  filed an appeal
with the Director of the IEPA, which was also denied.  Currently,  the State has
concluded  work  believing that all waste tires have been removed from the site.
The State has informed the Company that it may seek  recovery of costs  incurred
to remove  the tires.  The  Company  believes  that the  ultimate  intent of the
Interim Order,  the complete  removal of the tires,  has been met because either
the tires had been  completely  removed or reduced to the IEPA's control but not
within  the  Court's  exact  specifications.  As  a  result  of  this  technical
non-compliance,   the  Court  may  impose   penalties   of  up  to  $50,000  for
non-compliance  with  the  order  and  $10,000  per  day  from  the  date of the
violation.
<PAGE>

     Xeta  Corporation vs. The Canton  Industrial  Corporation.  Xeta originally
filed suit in the Northern  District of Oklahoma,  the suit was later  dismissed
based on a lack of jurisdiction.  The same suit was refiled on March 8, 1995, in
the United States District  Court, in the Central  District of Utah, Case Number
95CV-218G.  Xeta seeks to recover  $116,500  which it contends was  fraudulently
transferred to the Company by ATC, a client of its  subsidiary  CFS, in order to
avoid payment of a judgment held by Xeta against ATC.  Richard Surber and Gerald
Curtis,  both former  officers of ATC, are also named as individual  defendants.
The Company has responded to the claims of Xeta by stating that it provided bona
fide  services  to ATC,  and that the bulk of the funds were used for  operating
expenditures  of ATC.  The Company  also  believes  that the  expenditures  were
incurred in the best business interest of ATC. A Motion for Summary Judgment has
been  filed by Xeta to which the  Company  has filed a  response.  The Motion is
presently pending before the Court.

     Logos  International,  Inc. vs.  Oxytrust  I.U.  Ltd.,  Josef  Oxenhandler,
Benjamin  Oxenhandler  and Jack  Leathers  - This case was  filed in the  United
States District Court, in the Central  District of Utah, Case Number  93-C-840J.
Logos  International,  Inc.  assigned  all of its  rights and  interests  in the
foregoing litigation to the Company September 29, 1994. The Company has obtained
a judgment against the defendants for $2.5 million, with interest accruing at 7%
per annum.  The  Defendants  had entered  into a purchase  agreement to purchase
500,000  shares of the common stock of Logos  International,  Inc. The stock was
issued to the Defendants,  and the Defendants  accepted the stock,  however they
never paid the  purchase  price.  Defendant  Jack  Leathers has filed for relief
under Chapter 7 of the Bankruptcy  Code. The Company is unsure if it can collect
on the full judgment, or any part thereof.

     TAC, Inc., vs. Ozora  Corporation and Mark C. Hungerford.  Filed on January
25, 1995 in the United States  District Court for the Central  Division of Utah,
Case  Number  95-C-75  G. TAC  sought  recovery  of a  promissory  note plus the
interest  due and/or the  recovery of 99,800  shares of class A common  stock of
Transcisco  Industries,  Inc.  On May 30,  1995,  the Court  entered a  Judgment
against Ozora and Hungerford which included  interest and associated  costs. TAC
pursued action to enforce the  Judgement,  including the filing of liens against
real property in California  and Montana.  In November of 1995,  TAC,  Ozora and
Hungerford entered into settlement discussions which continued until the parties
reached  an  agreement.  The  agreement  calls for  Ozora/Hungerford  to make an
initial  down  payment to TAC in  November,  1995 and  installment  payments  in
intervals  thereafter.  Ozora/Hungerford  thus  far  have  met the  terms of the
agreement,  full  performance  under the agreement was completed on February 13,
1996.

     Canton Financial Services vs. David Dadon and Select Pictures, Ltd. - Filed
November 4, 1994 in the United States  District Court for the Central  Division,
State of Utah, Case Number  94-C-1080C.  The Company seeks payment in the amount
of $225,000 for services rendered under a consulting  agreement,  two promissory
notes and fraud related to security provided toward payment.  A Default has been
entered against Select Pictures after service of process and its failure to file
an answer.  In January 1996, the Court signed an order authorizing an attempt to
serve Dadon by certified mail in England.  Efforts to secure personal service on
Dadon continue.

     Canton  Industrial  Corporation and Canton Industrial of Salt Lake City vs.
Delamr A. Janovec and KLH Engineering  Group, Inc. Filed by the Company on April
19, 1995, in the United States District Court, in the Central  District of Utah,
Civil Case No. 2:95 CV 363G.  The Company  seeks  enforcement  of the August 31,
1994 Settlement  Agreement and Mutual Release to which the Company,  Janovec and
KLH were  parties.  That  agreement  required  the  delivery  to the  Company of
10,994,666 shares of KLH common stock. Mr. Janovec has failed to file a response
on a timely basis in the matter and the court has entered a default against him.
An answer and  counterclaim has been filed by KLH, the Company believes that all
issues  raised  by the  counterclaim  were  either  resolved  by the  Settlement
Agreement or are groundless. In the first quarter of 1996, the court ordered the
case to mediation.

     Vincent  Liotta  vs.  Joseph  Robert & Co.,  et al. - Suit filed by Vincent
Liotta  ("Liotta") in the United States District Court for the Eastern  District
of New York,  Civil  Case No.  CV-95-1659.  The  allegations  relate to  damages
resulting  from a purchase  of ATC stock by Liotta.  The Company is named in the
suit  based  upon  its  consulting  work  with  ATC  which  Liotta  alleges  was
instrumental  in his purchase of the stock.  Also named as defendants are Canton
Financial Services Corporation,  ATC II, Inc., Allen Z. Wolfson individually and
John Does 1-9.  An answer  has been  filed on behalf of the  Company  and Canton
Financial  Services  Corporation  which denies any involvement in the underlying
transactions.
<PAGE>

     The Canton Industrial Corporation vs. Mi-Jack Products, Inc. - Filed by the
Company on July 14, 1995, in the United States District Court,  Central District
of Utah,  Civil Case No. 2:95 CV 651S.  The Company  seeks  damages from Mi-Jack
Products, Inc. based upon the improper operation of equipment provided to Canton
Tire  Recycling  for use in its tire  recycling  operation in Canton,  Illinois.
Service has been  completed on the defendants who have filed a Motion to Dismiss
alleging a lack of jurisdiction  of the Utah court over the matter.  The Company
has filed a response and the court will decide the  jurisdiction  issue prior to
further activity in the suit.

     KMC Foods, Inc. vs. Potomac  Engineering  Management Systems Co. (PEMSCO) -
KMC Foods, Inc., a subsidiary of the Company, has filed a Motion for Relief from
the Automatic  Stay in PEMSCO's  Chapter 11 bankruptcy  case filed in the United
States Bankruptcy Court for the Eastern District of Virginia,  Norfolk Division,
Case No.  95-23691-DHA.  KMC holds a secured  interest in certain real  property
owned by PEMSCO.  KMC seeks  either  payment of the  obligation  or the right to
foreclose its interest in the real property.  KMC claims a debt of approximately
$600,000  with  interest and PEMSCO has asserted a value of $1.7 million for the
property.  The Company has signed a settlement  that will result in payment of a
substantial  portion of the debt, an agreement to indemnify KMC for any costs of
environmental clean up of the property and payment of KMC's attorney fees in the
matter,  or, in the  alternative,  the lifting of the bankruptcy  stay to permit
foreclosure of KMC's interest in the property.

     Hi-Tech Mechanical  Systems,  Inc. vs. The Canton Industrial  Corporation -
Hi-Tech  Mechanical  Systems,  Inc.  (Hi-Tech")  filed suit in the Third Circuit
Court, Salt Lake County,  State of Utah, Civil Number 95-0009467.  Hi-Tech seeks
recovery  for heating and cooling  systems  repairs in the amount of $10,746.  A
Settlement  Agreement  has been signed by both parties  effective  September 26,
1995 which  provides for full  settlement of the claims over a six month period.
The Company has complied with the terms of the Settlement Agreement and the suit
was dismissed in March 1996.


Possible Actions by Governmental Authorities

     Virginia  Property - Prior to its purchase by the  Company,  KMC operated a
food processing  plant in Cheriton  Virginia.  For more  information on KMC, see
"Item 2 - Description  of  Properties."  The property was sold to PEMSCO and KMC
retained a secured  interest in the property.  KMC has sought to enforce payment
of the  purchase  price or the return of the  property  in  PEMSCO's  chapter 11
bankruptcy (see "Item 3 - Legal Proceedings").  The Virginia State Water Control
Board (the  "VSWCB")  has required the  preparation  of a Site  Characterization
Report regarding contamination from underground storage tanks. PEMSCO has agreed
to  indemnify  KMC from any costs  related  to the report  and  related  cleanup
required on the property if it is allowed to retain  possession.  PEMSCO has had
possession  and control of the property  from the time of  conveyance by KMC and
therefore, KMC has been unable to conduct the testing required by the VSWCB. KMC
and the Company expect that,  upon  settlement of the claim of KMC,  PEMSCO will
complete  the  reports  and  testing  required by the VSWCB and pay all costs of
testing and any related  cleanup on the property,  although if such a settlement
is not completed, the Company will foreclose on the property.

     West Virginia Property - This property, located in the city of Parkersburg,
West Virginia is owned by Canton Tire Recycling of West Virginia, Inc., a wholly
owned  subsidiary  of the Company.  (See "Item 2 -  Description  of  Properties,
Parkersburg  Terminal").  The Company has received  notifications  from the West
Virginia Division of Environmental  Protection (the "WVDEP") alleging that above
ground  storage  tanks  and  related   hardware  on  the  property  are  leaking
unidentified  contents  onto the ground and into the  nearby  river.  Corrective
action was taken by the Company and no further notifications have been received.
Testing  performed  on the  site  by  certified  engineers  indicates  that  all
remaining  storage tank contents are crude oil  remnants.  The test results have
been submitted to the WVDEP and the Company is waiting for an official response,
authorization and direction for the appropriate cleanup activities.
<PAGE>

     State of  Delaware  vs.  KMC  Foods,  Inc.  KMC  received  a claim from The
Division  of Revenue of the  Department  of Finance for the State of Delaware in
excess of  $300,000.  The claim is for  alleged  taxes due based  upon the gross
revenues of KMC for the tax period  April 1, 1989 through  March 31, 1992.  This
tax period is prior to the purchase of KMC by the Company.  Prior  management of
KMC has assured the Company that the tax does not apply as all sales of products
were  outside of the state of  Delaware,  and thus the  Delaware tax is not due.
Efforts continue to provide sufficient documentation to the Delaware authorities
to resolve the liability issue favorably to KMC.

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

     During the fourth  quarter of fiscal year 1995,  the Company did not submit
any matters to a vote of security holders through the solicitation of proxies or
otherwise.


                                     PART II











                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]



        ITEM 5. MARKET FOR COMMON EQUITY AND RELATED STOCKHOLDER MATTERS

     The Company's Common Stock is traded on the Boston Stock Exchange under the
symbol "CND" on the OTC Bulletin  Board under the symbol  "CICP." The  following
table sets forth the high and low sales prices for the Company's Common Stock as
reported on the Boston Stock Exchange for each quarter of 1994 and 1995, and the
first quarter of 1996:

                      Quarter           High            Low
                      -------           ----            ---
              1994    First             $0.50           $0.13
                      Second            $0.94           $0.31
                      Third             $0.94           $0.19
                      Fourth            $1.31           $0.38

              1995    First             $0.53           $0.34
                      Second            $0.65           $0.60
                      Third             $0.51           $0.42
                      Fourth            $2.31           $0.50

              1996    First             $2.44           $0.94

     On March 31,  1996,  the closing bid and ask price for the Common Stock was
$1.59 by $1.62, respectively.

     All Share  prices for the first two  quarters of 1994 are 1:4  post-reverse
split prices, and the Share prices for the last two quarters of 1994 are 1:4 and
1:10 post-reverse split prices, as described immediately below.
<PAGE>

     On October  12,  1992,  the  Company  effected a 1:4  reverse  split of the
outstanding  shares of its common stock, par value $0.001 per share (the "Common
Stock"),  pursuant  to a special  meeting  of the  Company's  shareholders.  The
Company  changed its domicile to Nevada on March 9, 1993 through a merger with a
Nevada corporation bearing the exact name as the Company. On April 28, 1993, the
Company's  shareholders  and board of directors  voted to increase the number of
shares of Common Stock authorized for issuance to 100,000,000  shares,  and also
authorized for issuance 20,000,000 preferred shares, par value $0.001 per share.

     On May 24, 1994, the Company's shareholders approved a proposal to increase
the number of shares of Common Stock authorized for issuance from 100,000,000 to
200,000,000  shares as well as a proposal to effect a 1:10 reverse  split of the
Common  Stock.  The increase in authorized  shares became  effective on or about
July 26,  1994,  while the 1:10 reverse  stock split was  effective on August 1,
1994.  (Unless  otherwise  noted all amounts of shares issued before these dates
have been restated to reflect both the 1:4 and the 1:10 reverse splits.)

Shareholders

     As of March 31, 1996 there were approximately 772 shareholders of record of
Common Stock.

Dividends

     The Company has not  declared  any cash  dividends  for the last two fiscal
years.  Under the terms of the Company's Second Amended Plan of  Reorganization,
as modified,  no dividends could be paid until the Company's creditors were paid
as specified in the Plan. See "Item 1- Business of Issuer" for more  information
on the Company  exit from  bankruptcy.  The Company  exited from  bankruptcy  on
November 7, 1994,  and is  therefore  not  restricted  from  issuing  dividends.
However,  the Company does not  anticipate  declaring any cash  dividends in the
near future.

     A non-cash  dividend was declared on March 4, 1996 in the form of one share
of common  stock in Oasis Hotel & Casino I and Oasis Hotel & Casino II for every
100 shares of the  Company's  common stock owned as of the record date March 27,
1996.  Every entity owning less than 100 shares of the Company's common stock as
of the record  date shall also  receive one share of each  corporation's  common
stock.

     An additional  non-cash dividend was declared on March 21, 1996 in the form
of one share of common  stock in Zahav,  Inc.  and Cyber  Information,  Inc. for
every 100 shares of the Company's common stock owned as of the record date April
23, 1996. Every entity owning less than 100 shares of the Company's common stock
as of the record date shall also receive one share of each corporation's  common
stock.

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

     As  used  herein,  the  term  "Company"  refers  to The  Canton  Industrial
Corporation and its subsidiaries and predecessors,  unless the context indicates
otherwise.  The Company is continuing to  proactively  search for ways to expand
its client base for  consulting  services  and its real  estate  holdings in its
effort to become more  profitable.  During the 1995 fiscal year, the Company was
engaged by several new clients to perform consulting services. Further, numerous
real estate  transactions  were initiated,  conducted or finalized in 1995, most
notably the purchase and continued  development  of 1120 acres of land in Oasis,
Nevada.
<PAGE>

     Although it recorded a net loss for the fiscal year,  the Company  believes
that its overall  financial  condition  improved in 1995. Under the direction of
prior  management,  the Company  filed a  voluntary  petition  for relief  under
Chapter 11 of the United States Bankruptcy Code, in the United States Bankruptcy
Court for the Central  District of Illinois on February  22,  1988.  The Company
exited from  bankruptcy on November 7, 1994 pursuant to the  Bankruptcy  Court's
order of this same date. For more information on the bankruptcy proceedings, see
"Item 1 - Description of Business."

     The Company implemented or improved several employee benefits,  including a
401(k) plan, health insurance,  and a profit sharing plan.  Although the Company
intends on retaining  and hopes to improve such  benefits,  the  maintenance  of
these is premised on the  continued  fiscal  health of the Company,  and no such
assurances can be given.

     From 1991 to 1993, the Company,  through a wholly owned  subsidiary  Canton
Tire Recycling  ("CTR"),  was involved in the recycling of used tires.  Although
the  operations  of CTR ceased  during the third  quarter  of 1993  because  the
recycling  process  did not  achieve  the  planned  level  of  productivity  and
profitability,  the Company has not extinguished  all liabilities  stemming from
its ownership of CTR. In 1995, the Company paid approximately $132,000 to remove
a portion of the used tires located on the site formerly used by CTR. Currently,
the State of Illinois has concluded work believing that all used tires have been
removed  from the site.  The State has  informed  the  Company  that it may seek
recovery of costs  incurred  to remove the tires.  For more  information  on the
State's  involvement  in this  cleanup,  see "Item 3 - Legal  Proceedings."  The
Company  expects  this issue to be  completely  resolved  by the middle of 1996,
although no such assurances can be given. For more information on CTR, see "Item
1 - Description of Business."

     The Cheriton,  Virginia  property is subject to a consent order in PEMSCO's
Chapter 11 Bankruptcy that governs PEMSCO's continued  ownership of the property
and KMC Foods' secured position in the property. PEMSCO has until April 16, 1996
to pay an agreed amount  ($550,000) to KMC in full satisfaction of KMC's secured
interest in the property.  Such a payment would have a positive  material impact
on the Company's  short-term  liquidity,  revenue and income.  In the event that
such payment is not received,  KMC has the permission of the Bankruptcy Court to
proceed with foreclosure. The Agreement also provides that if PEMSCO retains the
property,  it will be  responsible  for cleaning up the  existing  environmental
concerns on the property and  indemnifying  KMC from any liability for the costs
thereof.  For  more  information  on  the  Cheriton  property,  see  "Item  2  -
Description of Property" and "Item 3 - Legal Proceedings."

     The  Company  employs  56  people,  including  over 30  professionals  with
expertise  in law,  accounting,  finance  and public  relations  to support  the
Company's operations.  The Company was engaged by several new clients to provide
consulting  services in 1995 as well as 1994 and will seek  further  engagements
throughout  1996.  The  following  comprise a summary of the types of consulting
services the Company  performs for its clients:  document  preparation,  capital
formation,  financial  analysis,  debt settlement and general  corporate problem
solving.  Acceptable  payments and the size of payments the Company  charges for
its services vary with the volatility of the clients' securities, the amount and
nature  of work  involved,  and  the  expenses  related  to the  services  being
rendered.

     Consulting fees the Company accepts, in order of frequency,  range from the
clients'  equity,  to cash to other assets.  When equity is the form of payment,
the  number of shares  to be paid is tied to the price of the  clients'  equity,
when  available.  The typical value used to determine the number of shares to be
paid is 50% of the  stock's  price  divided by the amount of the  Company's  fee
because  resale of the equity the Company  receives is  restricted.  The Company
accepts  equivocal equity with the expectation that its services will assist its
appreciation,  thus  allowing  the  Company  to be paid and make a return on its
fees.

     The number of the Company's clients,  the nature of services being rendered
and the type of  compensation  received  from clients vary  greatly.  At a given
time,  the  Company  may be actively  providing  consulting  services to over 35
clients.  Therefore,  projecting  the  revenues  that could be  produced  by the
Company's  performance  of these services is very  difficult.  The difficulty of
such  projections are futher enhanced because Company receives a majority of its
compensation  in the form of equity  payments  which  cannot be readily  resold,
thereby limiting the Company's cash flow and reducing its liquidity. The Company
estimates  that it,  or its  subsidiaries,  will be able to  obtain at least two
additional clients per quarter for a term of no less than one year.
<PAGE>

     The  Company  generates  a  substantial   portion  of  its  cash  flows  by
liquidating  the non-cash assets  received as fees for consulting  services.  As
most fees are paid in the form of equity, the Company's ability to generate cash
flows is somewhat tied to the price of its clients' equity. Therefore,  material
fluctuations  in  the  price  of  clients'  equity  may  materially  impact  the
short-term and long-term liquidity of the Company.

     During  the fourth  quarter of 1995,  four of the  Company's  wholly  owned
subsidiaries  conducted private placement  offerings of common stock pursuant to
Rule  504  of  Regulation  D as  promulgated  by  the  Securities  and  Exchange
Commission pursuant to the Securities Act of 1933, as amended ("Rule 504"). Each
subsidiary's  business surrounded the ownership,  management,  lease and sale of
real  estate.  These  offerings  diluted  the  Company's  ownership  in all four
entities  to 51%.  The  motivation  behind  these  offerings  was to allow  each
subsidiary to raise funds sufficient for their partial  financial  independence.
The offering were successful  from the perspective  that all shares offered were
sold, although the underlying motive has not been achieved as the Company still,
to varying degrees,  supports the ongoing  operations of the four entities.  The
Company has also been structuring Rule 504 offerings for its consulting  service
clients.

     During 1995, the Company continued selling  restricted shares of its common
stock,  par value  $0.001  ("Common  Stock"),  to  various  investors  at prices
discounted  from  prevailing  market prices.  This practice was utilized to meet
certain  financial  obligations and to fund portions of the Company's  expansion
and improvements.  The Company issued 1,594,741  restricted shares of its Common
Stock during 1995 in exchange for cash payments totaling  $581,441.  The Company
also  issued  567,051  restricted  shares of its  Common  Stock  during  1995 in
exchange  for  services  rendered  to it by various  entities.  Although no such
assurances  can be given,  the Company  seeks to halt the sale of its stock as a
means of meeting revenue shortfalls.

     On August 7, 1995, the Company's  board of directors  approved a resolution
that authorized  Option  Agreements and resulting stock  issuances,  to five non
U.S. entities.  The Option Agreements allow these entities to purchase shares of
the Company's  common stock  pursuant to Regulation S of the  Securities  Act of
1933,  as amended.  The quantity of shares  included in the  respective  Options
ranged from  250,000  shares to 385,000  shares,  with  1,765,000  total  shares
included in the five Options. The exercise price of each option was set at $0.30
per  share  and  they  expired  one  year  from  the  date of  approval  and was
exercisable  in full or in  part.  Pursuant  to  these  Option  Agreements,  the
following  shares have been exercised to the following  entities as of September
30, 1995:  100,001 shares issued to Lexington Sales  Corporation,  a corporation
organized  under the laws of the Isle of Man, with  headquarters  on the Isle of
Man;  196,668  shares  issued to East-West  Trading  Corporation,  a corporation
organized  under the laws of the British Virgin  Islands,  with  headquarters in
Nevis,  West Indies;  15,000  shares  issued to World  Financial  Securities,  a
corporation  organized  under  the  laws of the  British  Virgin  Islands,  with
headquarters  in  London,   England;   and,  98,334  shares  issued  to  Karston
Electronics  Ltd., a corporation  organized under the laws of the British Virgin
Islands, with headquarters in Tortola, BVI.

     On  December  11,  1995,  the  Company's  board  of  directors  approved  a
resolution that  authorized  500,000 shares of the Company's  restricted  common
stock to Howard  Bernstein  in  consideration  of his loan to the Company in the
amount of $500,000.

     On June 28, 1995, the Company entered into an agreement with Ms. Prenn Chow
Sau Har, a Hong Kong resident,  whereby Ms. Chow purchased 250,000 shares of the
Company's  common  stock for  $140,000  pursuant  to an  exemption  provided  by
Regulation S as promulgated by the Securities and Exchange  Commission  pursuant
to the  Securities  Act of 1933, as amended.  This  capital-for-equity  infusion
provided the Company with the funds needed to satisfy its obligations  regarding
the clean-up of the Canton Plant. In further consideration for the infusion, the
Company  guaranteed  the value of the  investment at an interest rate of 12% per
annum for a period of one year from the date of the  transaction.  Subsequently,
on August 4, 1995,  the Company was  required,  by reason of the  aforementioned
guarantee,  to issue 144,634  additional  shares to Ms. Chow to cover shortfalls
occasioned by a drop in the Company's stock price, the exchange conversion rate,
and the prepaid  interest.  This latter issuance fully  discharged the Company's
obligations to Ms. Chow.
<PAGE>

     A settlement  with Ozora  Corporation  and Mark  Hungerford was executed on
December 12, 1995. See "Item 3 Legal  Proceedings"  for more information on this
lawsuit.  On December 12, 1995,  the Company  received the first  installment of
$25,000, with the balance of $235,000 paid to the Company on February 13, 1996.

Real Estate Holdings

     The Company  manages its real estate  holdings  in-house  and plans to fill
vacancies  for the  Company's  property  holdings in Salt Lake City,  Utah.  The
Company,  as of December 31, 1995 had  approximately 37% of its commercial space
vacant,  generated approximately $36,000 in gross monthly rents, and operated at
a loss of  approximately  $5,000 per month.  The  Company  has  reduced its real
estate  operating  losses by  approximately  $2,000 per month since December 31,
1994.  These real estate  operations  are  continued  despite the losses for two
reasons.  First,  the Company hopes to eliminate  the losses by  increasing  the
rental income from the property.  Second, these operations are pursued primarily
for appreciation purposes. Thus, while the Company seeks to minimize and reverse
its real estate  operating  losses,  its long term goal is to generate a capital
gain upon disposition sufficient to offset any previous losses, although no such
assurances can be given.

     The Company's  primary  reason for acquiring most of its real estate is for
potential  appreciation.  It had been anticipated that the Company's real estate
holdings in total would generate approximately $5,000 in profit per month by the
end of 1995 with a 10% vacancy  rate.  These  results have not yet been achieved
because the Company has been unwilling to accept less than prevailing  rates for
similar real estate.

     The Company is continually searching for additional properties.  The amount
the Company is willing to pay for a property is  determined by  management.  The
criteria for  purchasing  properties  is broad.  Management's  determination  of
value, as well as the terms of financing,  are critical factors in the Company's
decision to purchase  properties.  The Company generally searches for properties
that it  believes  are  undervalued  and can be financed by assuming an existing
mortgage  along with the issuance of equity  securities  or a nominal  amount of
cash as the down  payment.  This method of financing  real estate  purchases has
been  utilized  to  preserve  the  Company's  cash  flows.  The Company has been
successful in acquiring several properties using this method of financing.

Results of Operations

     Revenues for 1995 were  $2,049,068  compared to  $2,371,960  during 1994, a
decrease of $322,892.  This decrease was primarily due to a substantial decrease
in  consulting  revenues  during the second  quarter of 1995.  During the second
quarter,  management  implemented  cost saving measures to adjust to the loss in
revenue.  These cost  reducing  measures  included a  temporary  decrease in the
number of employees and a corresponding decrease in salary and wage costs during
the second and third quarters. As revenues again increased, additional employees
were hired to maintain the quality and level of work for the Company's  clients.
The consulting revenues decreased in the second quarter of 1995 when the Company
was unable to begin rendering its consulting services for new clients added late
in the first  quarter  because  the  clients  failed to  provide  the  necessary
information to the Company in an expedient manner.

     In addition, the company changed the method of marketing its services which
resulted  in a  substantial  reduction  in selling  General  and  Administrative
expenses  another cost saving  charge  implemented  by  management.  General and
Administrative  expenses in 1995 were  $1,469,518  compared with  $1,880,503 for
1994, a reduction of $410,985.
<PAGE>

     These actions by management resulted in a decrease in the operating loss of
$256,795,  from a loss of $629,107 in 1994 to a loss of $372,312 in 1995. Profit
before discontinued  operations and other items improved by $327,516 from a loss
of $284,705 in 1994 to a profit of $42,811 in 1995  primarily due to managements
policies improving efficiency and reducing costs.

     Four of the Company's  subsidiaries  issued stock during the fourth quarter
of 1995,  diluting the company's  ownership from 100% to 51%. This resulted in a
gain on issuance of $151,966 and minority interest in loss of $63,500.

     During the second  quarter of 1995 the Company  foreclosed on a property in
Illinois that had been previously sold. This resulted in an  extraordinary  loss
of $562,406  charged  against income in 1995,  again on the sale of $752,467 had
been previously reported by the Company during 1994.

Capital resources and liquidity

     The Company  continued  to suffer from a working  capital  deficiency.  The
working  capital  deficit has increased to $834,294 as of December 31, 1995 from
$653,453 as of December  31,  1994.  The  increase is  primarily  due to several
factors: (1) an increase in deferred income of approximately  $50,000 due to the
method of  accounting  for real  estate  sales on the  Nevada  property;  (2) an
increase in real property taxes; and (3) the accrued liability for environmental
cleanup.  Both items 2 & 3 above are a result of the  foreclosure on the Canton,
Illinois property.


ITEM 7.       FINANCIAL STATEMENTS

{INSERT FINANCIAL IN CONFORMITY WITH REGULATION S-B, ITEM 310(a)}













                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]

<PAGE>

ITEM 7.  FINANCIAL STATEMENTS


INDEX TO CONSOLIDATED FINANCIAL STATEMENTS                                  PAGE

Independent Auditors' Report.................................................F-2

Consolidated Balance Sheet December 31, 1995.................................F-3

Consolidated Statements of Operations December 31, 1995 and 1994.............F-5

Consolidated Statements of Shareholder's Equity December 31, 1995 and 1994...F-6

Consolidated Statements of Cash Flows December 31, 1995 and 1994.............F-7

Notes to Consolidated Financial Statements December 31, 1995 and 1994........F-8

Independent Auditors' Report on Other Information...........................F-24

Schedules

V        Property, Plant and Equipment......................................F-25

VI       Accumulated Depreciation of Property, Plant and Equipment..........F-26
                                      F-1

<PAGE>

ANDERSEN ANDERSEN & STRONG, L. C.                 941 East 3300 South, Suite 202
Certified Public Accountants and Business Consultants   Salt Lake City, UT 84106
Member SEC Practice Section of the AICPA                Telephone: (801)486-0096
                                                              Fax: (801)486-0098
                                                     E-Mail: K Anderson @msn.com



               REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS



To the Board of Directors and Shareholders
The Canton Industrial Corporation
Salt Lake City, Utah

We have  audited  the  accompanying  consolidated  balance  sheets of The Canton
Industrial  Corporation and Subsidiaries as of December 31, 1995 and the related
consolidated statements of operations,  shareholder's equity, and cash flows for
the years ended December 31, 1995 and 1994.  These financial  statements are the
responsibility of the Company's management. Our responsibility is to express and
opinion on these 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 The  Canton
Industrial  Corporation  and  Subsidiaries  as of  December  31,  1995,  and the
consolidated results of their operations,  shareholders'  equity, and cash flows
for the years ended  December 31, 1995 and 1994,  in conformity  with  generally
accepted accounting principles.


/s/ Anderson, Anderson & Strong
Salt Lake City, Utah
April 14, 1996


                 A member of ACF International with affiliated offices worldwide
                                             F-2

<PAGE>
<TABLE>
<CAPTION>

                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                                                     CONSOLIDATED BALANCE SHEET
                                                          December 31, 1995

ASSETS

CURRENT ASSETS
<S>                                              <C>       
   Cash ......................................   $   18,605
   Receivable - brokerage account ............        3,337
   Accounts receivable - trade ...............      248,129
   Accounts receivable - related parties .....      200,017
   Note receivable - current (Note 11) .......       12,000
   Inventories - cost ........................       36,371
   Prepaid expenses ..........................       36,677
                                                 ----------
TOTAL CURRENT ASSETS .........................      555,136
PROPERTY AND EQUIPMENT
   Schedules V and VI ........................    4,860,260

OTHER ASSETS
   Investment - securities (Note 10) .........      968,396
   Mortgages receivable (Note 11) ............      353,000
   Notes receivable - net of current (Note 11)      653,027
   Investments - other .......................      244,321
   Deposits ..................................       16,345
   Trade and media credits ...................      223,885
                                                 ----------
TOTAL OTHER ASSETS ...........................    2,458,974
                                                 ----------
TOTAL ASSETS .................................   $7,874,370
                                                 ==========


                                           See notes to consolidated financial statements.
                                                                 F-3
</TABLE>

<PAGE>

<TABLE>
<CAPTION>

                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                                               CONSOLIDATED BALANCE SHEET (Continued)
                                                          December 31, 1995

LIABILITIES AND SHAREHOLDERS' EQUITY

CURRENT LIABILITIES
<S>                                                <C>         
   Notes payable (Note 5) ......................   $     57,493
   Current maturities of long-term debt (Note 5)        149,059
   Accounts payable ............................        328,751
   Accounts payable - related parties ..........         17,413
   Accrued liabilities (Note 13) ...............        160,000
     Interest ..................................         19,330
     Real estate taxes and assessments (Note 7)         317,751
     Payroll and related taxes payable .........        143,200
   Deferred income .............................        197,879

TOTAL CURRENT LIABILITIES ......................      1,390,876
LONG-TERM LIABILITIES
   Long-term debt, less current portion (Note 5)      2,764,757
                                                   ------------
CONTINGENCIES (Note 13) ........................           --

MINORITY INTEREST ..............................        347,923

SHAREHOLDERS' EQUITY
   Preferred stock par value $.001; 20,000,000
    shares authorized; No shares issued ........           --
   Common stock par value $.001; 200,000,000
     shares authorized; 5,886,799 shares issued           5,887
   Additional paid-in capital ..................     11,428,674
   Accumulated deficit .........................     (8,063,747)

TOTAL SHAREHOLDERS' EQUITY .....................      3,370,814

TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY .....   $  7,874,370
                                                   ============

                                           See notes to consolidated financial statements.
                                                                 F-4
</TABLE>

<PAGE>

<TABLE>
<CAPTION>


                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                                                CONSOLIDATED STATEMENTS OF OPERATIONS
                                                     December 31, 1995 and 1994

                                                                       1995           1994
                                                                   -----------    -----------
<S>                                                                <C>            <C>
REVENUE ........................................................   $ 2,049,968    $ 2,371,960
COST OF REVENUE ................................................       952,762      1,120,564
                                                                   -----------    -----------
GROSS PROFIT ...................................................     1,097,206      1,251,396
SELLING GENERAL AND ADMINISTRATIVE .............................     1,469,518     1,880,503
                                                                   -----------    -----------
OPERATING LOSS .................................................   $  (372,312)   $  (629,107)
                                                                   -----------    -----------

OTHER INCOME AND (EXPENSE):
   Interest income .............................................        86,565        133,842
   Interest expense ............................................      (256,457)      (142,321)
   Other income ................................................       217,420        102,995
   Gain (loss) investment securities ...........................        73,425       (502,581)
   Gain from sale of property - related parties (Note 8, Item 4)          --          752,467
   Gain from issuance of shares by subsidiary ..................       151,966           --
   Gain from disposal of subsidiary ............................        70,544           --
   Gain from sale of assets ....................................        71,660           --
                                                                   -----------    -----------
TOTAL OTHER INCOME .............................................       415,123        344,402
                                                                   -----------    -----------

GAIN (LOSS) BEFORE DISCONTINUED
  OPERATIONS AND OTHER ITEMS ...................................        42,811       (284,705)

DISCONTINUED OPERATIONS:
   Gain from discontinued operations ...........................        23,912        374,081
                                                                   -----------    -----------

GAIN BEFORE INCOME TAXES,
 EXTRAORDINARY ITEMS, AND MINORITY INTEREST ....................        66,723         89,376
 PROVISION FOR INCOME TAXES ....................................          --             --
                                                                   -----------    -----------

GAIN BEFORE EXTRAORDINARY ITEMS ................................        66,723         89,376
AND MINORITY INTEREST:
   Gain from extinguishment of debt ............................        13,454         89,023
   Loss on foreclosure (Note 16) ...............................      (562,406)          --
                                                                   -----------    -----------

NET INCOME (LOSS) BEFORE MINORITY INTEREST .....................      (482,229)       178,399
                                                                   -----------    -----------
   MINORITY INTEREST IN LOSS ...................................        63,500           --
                                                                   -----------    -----------

NET INCOME (LOSS) ..............................................   $  (418,729)   $   178,399
                                                                   ===========    ===========

INCOME (LOSS) PER COMMON SHARE
   Gain (loss) before discontinued operations
     and other items ...........................................   $       .01    $      (.11)
   Gain from discontinued operations ...........................           .01            .14
   Extraordinary items .........................................          (.13)           .03
                                                                   -----------    -----------
   Net income (loss) per weighted average
     common share outstanding ..................................   $      (.11)   $       .06
                                                                   ===========    ===========
   Weighted average number of common
     shares outstanding (Note 2) ...............................     3,825,264      2,621,243
                                                                   ===========    ===========



                                           See notes to consolidated financial statements.
                                                                 F-5
</TABLE>

<PAGE>
<TABLE>
<CAPTION>
                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                                           CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY
                                               Years Ended December 31, 1995 and 1994

                                                                                             Stock                     Total
                                               Common     Stock      Paid-in                 Subscription Debenture    Shareholders'
                                               Shares     Amount     Capital     Deficit     Receivable   Receivable   Equity
                                            ----------   ----------  --------    ----------- ----------   ----------   -------------
<S>                                         <C>          <C>         <C>         <C>         <C>          <C>          <C>
BALANCES AT DECEMBER 31, 1993 ..............  2,588,258  $    2,588  $10,466,154 $(7,736,703)$(750,000)   $ (250,000)  $ 1,732,039
  Common stock activity:
       Issued for debt .....................     17,824          18        5,035       --         --            --           5,053
       Issued for assets ...................     63,670         164      101,936       --         --            --         102,100
       Issued for services - related party .    260,402         260      186,293       --         --            --         186,553
       Issued for services .................    454,844         455      451,520       --         --            --         451,975
       Issued for cash .....................    697,917         698      426,463       --         --            --         427,161
       Adjust prior periods ................    100,000         100         (100)      --         --            --            --
       Cancellations .......................    (92,750)        (93)    (242,677)      --         --            --        (242,770)
       Cancel debentures ...................   (100,000)       (100)       --          --         --         250,000       249,900
       Cancel stock subscriptions .......... (1,257,301)     (1,257)    (975,504)      --      750,000          --        (226,761)
  Subsidiary minority interest .............      --            --      (151,000)      --         --            --        (151,000)
  Deficit of subsidiary acquired ...........      --            --         --        (86,714)     --            --         (86,714)
  Net income for year ......................      --            --         --        178,399      --            --         178,399
                                             ----------  -----------  -----------  -----------  ----------  ----------  ----------
BALANCES AT DECEMBER 31, 1994 ..............  2,832,864  $    2,833  $10,268,12  $(7,645,018)     --            --     $ 2,625,935
                                             ----------  -----------  -----------  -----------  ----------  ----------  ----------
Common Stock activity:
       Issued for debt .....................    241,743         242      82,073        --         --            --          82,315
       Issued for assets ...................    420,000         420     267,330        --         --            --         267,750
       Issued for services - related parties    407,000         407     148,045        --         --            --         148,452
       Issued for services .................    390,451         390      83,260        --         --            --          83,650
       Issued for cash .....................  1,594,741       1,595     579,846        --         --            --         581,441
  Net loss for year ........................     --            --      (418,729)       --         --            --        (481,729)
                                             ----------  -----------  -----------  -----------  ----------  ----------  ----------
  BALANCES AT DECEMBER 31, 1995 ............  5,886,799 $       887 $11,428,674  $(8,063,747)     --            --       3,307,814
                                             ==========  ===========  ===========  ===========  ==========  ==========  ==========


                                          See notes to consolidated financial statements.
                                                                F-6
</TABLE>


<PAGE>
<TABLE>
<CAPTION>

                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                                                CONSOLIDATED STATEMENTS OF CASH FLOWS
                                               Years Ended December 31, 1995 and 1994

                                                                1995         1994
                                                          ------------  ------------
<S>                                                       <C>           <C>
CASH FLOWS FROM OPERATING ACTIVITIES
  Net income (loss) ...................................   $  (418,729)   $   178,399
  Adjustments to reconcile net income (loss)
  to net cash provided
    Gain from debt settlements ........................       (13,454)       (89,023)
    (Gain) loss from sale of investments ..............       (73,425)       502,581
    (Gain) from sales to related party (Note 9, Item 4)          --         (752,467)
    Permanent decline in investments ..................        94,295           --
    (Gain) from sale of assets ........................       (71,660)          --
    (Gain) from sale of subsidiary ....................       (70,544)          --
    (Gain) from issuance of shares of subsidiary ......      (151,966)          --
    (Gain) from discontinued operations ...............       (23,912)          --
    Loss on foreclosure ...............................       562,406           --
    Book value of assets abandoned ....................          --           79,009
    Minority interest .................................       (63,500)          --
    Depreciation and Amortization .....................       205,937        154,278
    Services paid with common stock ...................       232,102        638,528
    Common stock issued for assets and debt ...........        82,315        107,153
    Decrease (increase) in assets:
      Receivables .....................................      (301,967)        51,520
      Inventories .....................................       (36,371)          --
      Prepaid expenses and other ......................       (63,747)        53,905
      Investments - other .............................       (74,125)      (151,121)
    Increase (decrease) in liabilities:
      Accounts and notes payable ......................        (8,807)      (216,232)
      Accrued liabilities .............................       381,429       (389,314)
      Bank overdrafts .................................          --          (33,802)
      Deferred income .................................        51,615        125,477
                                                          ------------  ------------
NET CASH PROVIDED (USED) BY OPERATING ACTIVITIES ......   $   237,892   $    258,891
                                                          ------------  ------------

CASH FLOWS FROM INVESTING ACTIVITIES
    Capital expenditures ..............................      (223,220)      (821,806)
    Proceeds from sales of investments ................       258,901        518,837
    Purchase of non-current security investments ......    (1,018,691)      (276,551)
                                                          ------------  ------------
NET CASH FLOWS (USED) IN INVESTING ACTIVITIES .........   $  (983,010)  $   (579,520)
                                                          ------------  ------------

CASH FLOWS FROM FINANCING ACTIVITIES
   Sales of common stock for cash .....................       981,441        427,161
   Increase in long term debt .........................       218,000           --
   Reduction of long term debt ........................      (464,727)       (83,699)

NET CASH PROVIDED BY FINANCING ACTIVITIES .............   $   734,714    $   343,462
                                                          ------------   ------------

INCREASE (DECREASE) IN CASH ...........................   $   (10,404)   $    22,833
CASH AT BEGINNING OF YEAR .............................        29,009          6,176
                                                          ------------   ------------
CASH AT END OF YEAR ...................................   $    18,605    $    29,009
                                                          ============   ============


See Note 3 for supplementary disclosures

                                          See notes to consolidated financial statements.
                                                                 F-7
</TABLE>
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                December 31, 1995


NOTE 1:  ORGANIZATION AND OPERATIONS

Organization
The Canton Industrial  Corporation (the "Company") was incorporated in the State
of Ohio on July 10, 1984 as The Canton  Corporation and adopted its present name
in May 1985.  Effective  May 3, 1993,  the  Company's  domicile  was  changed to
Nevada.

Operations
The Company provides  financial  consulting  services and invests in undervalued
property.  The Company  provides  services and support  functions to its clients
including  advice  relating  to  regulatory  compliance,  document  preparation,
capital formation,  financial analysis,  promotional campaigns, debt settlement,
and  general  corporate  problem  solving  .  Part  of  the  Company's  business
operations  include the acquisition,  management,  lease and sale of real estate
holding.

Reorganization
On February 22, 1988, the Company filed a voluntary  petition for reorganization
under Chapter 11 of the United States  Bankruptcy Code. On November 7, 1994, the
bankruptcy was discharged.

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 the satisfaction
of liabilities in the normal course of business.

Company Plans
The Company was discharged from bankruptcy in 1994 and no longer has to allocate
time and resources in this area. Also, a number of unprofitable  operations have
been  discontinued.  This will save time and resources  which the Company is now
devoting to profitable activities.

The  Company  expects  to  generate  sufficient  cash  flow to  cover  operating
expenses,  to meet its obligations and to generate revenues for expansion as set
forth below:

         1.The  Company's   primary  source  of  revenue  is  through  providing
           consulting  services.  The Company is  increasing  its client base by
           broadening  the type and number of  clients.  The  Company  currently
           targets public companies who are interested in the Company's services
           and  private  entities  seeking  to raise  capital or became a public
           corporation.  The  Company  has  expanded  its range of  services  to
           include   large   individual   estates,   non-profit   and  religious
           organizations.  In order to acquire additional  clients,  the Company
           has expanded its  Acquisition  Department,  increased  its  marketing
           efforts,  and is constantly  refining the its techniques for locating
           new clients.

                                      F-8
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 1:  ORGANIZATION AND OPERATIONS (continued)

Company Plans (continued)

         2.The Company is expanding  its real estate  holdings to include a wide
           variety of commercial  properties.  The Company hopes to increase the
           revenues  generated from these properties by increasing the occupancy
           of available  rentable  space and has engaged  various  companies and
           individuals  to help lease and manage the real  estate it owns.  Real
           estate  holdings  are also  available  for sale at prices  which will
           provide a reasonable return to the Company.  Indications are that the
           commercial real estate market is continuing to improve and that there
           is a good demand for commercial rental space.

NOTE 2:     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

The Company's  accounting  policies  reflect  current  accounting  practices and
conform to generally  accepted  accounting  principles.  The following  policies
considered to be significant are:

Principles of Consolidation
The accompanying  consolidated  financial statements include the accounts of The
Canton Industrial Corporation and its subsidiaries as summarized in Note 4.

All significant  intercompany  accounts and transactions have been eliminated in
the consolidation.

Accounting Method
The accompanying  financial  statements have been prepared on the accrual method
using generally  accepted  accounting  principles  applicable to a going concern
which  contemplates the realization of assets and the liquidation of liabilities
in the normal course of business. All assets are listed at historical cost.

Income Taxes
The Company  reports  income and losses for  financial  reporting and income tax
purposes  on the accrual  method of  accounting  in  accordance  with  Financial
Accounting  Standards  ("FAS") No. 109 with the cumulative  effects reflected in
the year ended December 31, 1993.  FAS 109 requires  deferred tax balances to be
adjusted to reflect the tax rates in effect when those  amounts are  expected to
become payable or refundable.

Property and Equipment
Property and equipment are recorded at cost.  Depreciation is provided using the
straight-line method over the estimated useful lives of the assets. Depreciation
expense for 1995 and 1994 was $202,368 and $154,278,  respectively.  The cost of
assets sold or retired and the related amounts of accumulated  depreciation  are
removed from the accounts in the year of disposal. Any resulting gain or loss is
reflected in current operations.

Expenditures for maintenance and repairs are expended as incurred; additions and
improvements are capitalized.

Sales of Undeveloped Land
The Company uses the deposit method for reporting  sales of certain  undeveloped
land. Under this method the effective date of sale is deferred until substantial
cash is  collected.  Until that time all cash  received  is  accounted  for as a
deposit.

                                      F-9
<PAGE>

                THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARY
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 2:     SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (continued)

Investment Securities
Marketable  equity  securities  are stated at market  value in  accordance  with
financial accounting standard (FAS 115). Valuation of other security investments
is  based on  acquisition  costs.  Markdowns  are  made to  reflect  significant
impairment in values. During 1995, a markdown was recorded of $94,295.

Common Shares and Income (Loss) Per Common Share
All  references  to common  shares are  reflected  as adjusted  for the 1 for 10
reverse stock split  approved on August 2, 1994.  Income (loss) per common share
is computed  using the  weighted  average  number of common  shares  outstanding
(3,825,264 shares in 1995 and 2,621,243 shares in 1994).

Income or Loss Per Share
Income or loss per  share of  common  stock is  computed  based on the  weighted
average  number of common  shares  outstanding  during the  periods  shown.  The
Company had common stock  equivalents  (CSE's)  outstanding at December 31, 1995
and 1994 in the form of stock purchase options.  The options are held by present
and former employees.  The inclusion of the outstanding options would not affect
the income or loss per share in 1995 or 1994 and therefore such options have not
been  included  in  the  weighted  average  number  of  common  shares.  If  all
outstanding  options were exercised,  the total proceeds would be  approximately
$464,000.  The Company's  outstanding  common stock purchase options at December
31, 1995 are as summarized as follows:

                          Expiration    Exercise    No. of Shares
            Issue Date     Date         Price       Subject to Options
          -------------   --------     --------     -------------------
            10/21/93      10/30/98       $4.44             98,472
            09/08/93      09/30/98       $4.44              6,000
                                          Total           104,472


Issuance of Common Stock

The Company  frequently  issues  shares of its common  stock to acquire  assets,
retire debt and pay for services.  When stock is issued for services,  the value
of the stock and related  services is determined  by the Board of Directors.  In
the case of settling  debt,  the market value of the stock,  the type and age of
the debt and any other  related  factors are  considered.  In the case of assets
acquired,  the value is negotiated based on a combination of factors  including,
but not limited to:

                         The  significance  of the  assets to the  Company;  The
                         liquidity of the assets;  The trading  price and volume
                         of the assets (if a security), etc.

Final  approval of the basis for issuance of capital  stock is made by the Board
of Directors.



                                      F-10
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 3:  SUPPLEMENTAL DISCLOSURES OF CASH FLOW INFORMATION

The following are supplemental disclosures of cash flow information:

     1.  Cash paid for interest was $256,457  in 1994 and $143,348 in 1994.
         2. Common stock was issued for the following purposes:

<TABLE>
<CAPTION>

   1995

<S>                                                <C>
  Shares                                             Amounts
  241,743   Issued for debt ....................   $  82,315
  420,000   Issued for other assets ............     267,750
  407,000   Issued for services - related party      148,452
  390,451   Issued for services ................      83,650
- - ---------                                          ---------
1,459,194                                          $ 582,167
=========                                          =========


   1994

  Shares                                             Amounts
   17,824   Issued for debt ....................   $   5,053
   75,000   Issued for securities ..............       7,500
   88,670   Issued for other assets ............      94,600
  260,402   Issued for services - related party      186,553
  454,844   Issued for services ................     451,975
- - ---------                                          ---------
  896,740                                          $ 745,681
=========                                          =========

</TABLE>

During 1995, the Company incurred mortgage debt of $1,200,000 in connection with
a land acquisition.

During  1994,  the Company  assumed  mortgages  of  $827,840  related to various
properties.

                                      F-11
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 4:   SUBSIDIARIES

Canton Financial Services Corporation
Canton Financial Services Corporation,  a Utah corporation,  ("CFS"), was formed
by the Company on June 8, 1994.  CFS, a wholly-owned  subsidiary of the Company,
provides a wide range of consulting services, primarily for public companies.

Canton Personnel, Inc.
Canton  Personnel,  Inc., a Utah  corporation  ("CPI),  was  incorporated by the
Company on January 21, 1994 for the  purpose of managing  the various  personnel
and payroll operations of the Company and its subsidiaries.  CPI, a wholly-owned
subsidiary, does not currently have any tangible assets.

Canton Properties I
Canton Properties I, Inc., a Utah corporation ("CPII"),  was incorporated by the
Company on May 4, 1994 for the purpose of  acquiring,  owning and  managing  the
property it acquires.  On June 21, 1994, CPII, a wholly-owned  subsidiary of the
Company,  purchased a two-thirds  undivided  interest in the land located at 238
West 400 South, Salt Lake City, Utah. On May 26, 1995, CPII sold its interest in
the property and recorded a gain on the sale of assets of $71,660.

Canton Tire Recycling of West Virginia
Canton Tire Recycling of West Virginia, Inc. ("CTRWV"),  was incorporated by the
Company on February 25, 1993 for the purpose of  acquiring,  owning and managing
the  Parkersburg  Terminal.  CTRWV,  a  wholly-owned  subsidiary of the Company,
purchased the Parkersburg Terminal on May 15, 1993.

Canton's Wild Horse Ranch, Inc.
Canton's Wild Horse Ranch, an Arizona corporation ("CWHR"),  was incorporated by
the Company on November 10, 1993 for the purpose of leasing,  acquiring,  owning
and  managing  property  related to the Wild Horse Ranch.  CWHR, a  wholly-owned
subsidiary of the Company, has ceased operations due to a lack of profitability.

Canton's Wild Horse Ranch, II
Canton's  Wild  Horse  Ranch,  II,  an  Arizona  corporation   ("CWHRII"),   was
incorporated  by the Company on February 3, 1994,  for the purpose of  expanding
Canton's  Wild  Horse  Ranch.  On  February  16,  1994  CWHRII,  a  wholly-owned
subsidiary of the Company,  acquired ten acres of raw,  unimproved land adjacent
to the Ranch suitable for expansion of the Ranch.

West Jordan Real Estate Holdings, Inc.
West  Jordan  Real Estate  Holding,  Inc.  ("WJREH"),  a Utah  corporation,  was
incorporated by the Company on June 7, 1994 for the purpose of acquiring, owning
and managing a specific  property.  On August 31, 1995,  WJREH,  a  wholly-owned
subsidiary  of the  Company,  entered  into a lease with an option to purchase a
retail shopping plaza in Salt Lake City, Utah.

Oasis International, Inc.
Oasis International,  Inc. ("Oasis"), a Nevada corporation,  was incorporated by
the  Company on  November  20,  1995 for the  purpose of  acquiring,  owning and
managing a specific  property.  On December  27,  1995,  Oasis,  a  wholly-owned
subsidiary of the Company, purchased land in Elko County, Nevada.


                                      F-12
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 4:     SUBSIDIARIES (CONTINUED)

Oasis International Hotel & Casino, Inc.
Oasis  International Hotel & Casino,  Inc. ("OIHC"),  a Nevada corporation,  was
incorporated  by the Company on November 20, 1995 for the purpose of  acquiring,
owning and managing a specific  property.  On December 27, OIHC, a  wholly-owned
subsidiary of the Company, purchased land in Elko County, Nevada.

Oasis Property Management Services, Inc.
Oasis Property Management  Services,  Inc. ("OPMS"),  a Nevada corporation,  was
incorporated  by the Company on November  20, 1995 for the purpose of  operating
the  facilities  in  Elko  County,   Nevada.  On  December  27,  1995,  OPMS,  a
wholly-owned subsidiary of the Company, commenced operation of the facilities in
Elko County, Nevada.

KMC Foods, Incorporated
KMC Foods,  Incorporated,  a Virginia  corporation ("KMC"), was purchased by the
Company in 1993.  The Company  acquired  KMC and the  mortgage on the former KMC
food plant and  warehouse  ("KMC  Plant") in  exchange  for the  issuance of the
Company's  restricted  common stock. The KMC Plant,  located on approximately 65
acres in  Cheriton,  Virginia,  has  railroad  spur access with the Penn Central
Railroad and structures for the  manufacture,  storage and  distribution of food
products on property zoned for industrial use. The KMC Plant has been vacant and
used by the Company  since its  acquisition.  The  Company is seeking  buyers or
tenants for the building.  KMC Foods,  Inc. was  incorporated  on April 12, 1988
under the laws of Virginia.

Canton Industrial Properties Management Corporation of Salt Lake City
Canton  Industrial  Properties  Management,  a Utah corporation  ("CIPMC"),  was
incorporated  by the Company on October  30, 1994 for the purpose of  acquiring,
owning and  managing  property.  On October 9, 1993,  CIPMC  purchased an office
building at 202 West 400 South in downtown  Salt Lake City.  The  property is an
18,000 sq. ft. office  building with two stories of interior  rentable space and
above ground level parking.  CIPMC was a wholly-owned  subsidiary of the Company
until the fourth quarter of 1995 when the subsidiary sold additional shares in a
private placement  offering pursuant to a Regulation D, 504 Offering and diluted
the Company's ownership to fifty one percent (51%).

Canton Industrial Corporation of Salt Lake City
Canton Industrial Corporation of Salt Lake City, a Utah corporation  ("CICSLC"),
was  incorporated  by the  Company  on  September  29,  1993 for the  purpose of
acquiring,  owning and managing the Plandome  Building.  On September  30, 1993,
CICSLC acquired the Plandome Building located at 69-75 East 400 South, Salt Lake
City, Utah. CICSLC was a wholly-owned subsidiary of the Company until the fourth
quarter  of 1995  when  the  subsidiary  sold  additional  shares  in a  private
placement  offering  pursuant to a  Regulation  D, 504  Offering and diluted the
Company's ownership to fifty one percent (51%) .

Canton Commercial Carpet Corporation
Canton  Commercial  Carpet  Corporation,   a  Utah  corporation  ("CCCC"),   was
incorporated by the Company on January 21, 1994 for the purposes of distributing
and wholesaling  commercial  carpet.  On May 23, 1994, CCCC entered into a lease
with an option to purchase real  property  located at 268 West 400 South in Salt
Lake City,  Utah.  On February  1, 1995,  the Company  relocated  its  corporate
headquarters to this Building. CCCC was a wholly-owned subsidiary of the Company
until the fourth quarter of 1995 when the subsidiary sold additional shares in a
private placement  offering pursuant to a Regulation D, 504 Offering and diluted
the Company's ownership to fifty one percent (51%) .



                                      F-13
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 4:     SUBSIDIARIES (CONTINUED)

TAC, Inc.
TAC, Inc., a Utah corporation ("TAC"),  was formed by Logos International,  Inc.
("Logos") an affiliate of the Company, on August 27, 1992. TAC was acquired from
Logos on December  30, 1994  pursuant to a  Settlement  Agreement  (See Note 9).
TAC's operations  consisted of asset recovery,  pawn and loan,  automotive,  and
indoor storage  businesses.  These businesses have been discontinued due to lack
of profitability.  TAC has a lease on a portion of a warehouse  facility with an
option to purchase the entire facility consisting of approximately 60,000 square
ft.  located in West Jordan,  Utah.  TAC was a  wholly-owned  subsidiary  of the
Company until the fourth  quarter of 1995 when the  subsidiary  sold  additional
shares in a private placement  offering pursuant to a Regulation D, 504 Offering
and diluted the Company's ownership to fifty one percent (51%) .

Wasatch Capital Corporation
Wasatch Capital Corporation,  a Utah corporation ("Wasatch") was incorporated on
June 10,  1991.  The Company  acquired a 20% interest in Wasatch on December 30,
1994 in  exchange  for the  Company  advancing  monies to  exercise an option to
purchase  real estate  located at 55-57,  61-65 West 100 South,  Salt Lake City,
Utah (the  "Bennett  Building").  Wasatch is  consolidated  because the Company,
through its officers,  directors and affiliates,  exercises  significant control
over the  decisions  and  operations  of Wasatch.  The  Company's  investment is
secured  by the  Bennett  Building  and  Wasatch  is not  allowed  to dilute the
Company's interest in Wasatch or lease, sell, exchange, or encumber the property
in any way unless the Company approves

42 Exchange Place - Disposition
42 Exchange Place, Inc., a Utah corporation,  was incorporated by the Company on
April 21,  1994,  for the purpose of  acquiring,  owning and managing a specific
property. On September 28, 1994, 42 Exchange Place, a wholly owned subsidiary of
the Company,  purchased  property located at 42 Exchange Place,  Salt Lake City,
Utah. On August 4, 1995, the Company sold this  corporation  and realized a gain
of $70,544.

Canton Tire Recycling, Inc. - Disposition
On  September  30,  1994,  the  Company  transferred  ownership  of Canton  Tire
Recycling  Inc.,  ("CTR"),  an  Illinois  company  (formerly,   a  wholly  owned
subsidiary of the Company) to Sabina Services, Inc., a Utah corporation.  Sabina
is owned by a former  officer  of CTR.  The  transfer  resulted  in a gain  from
disposition  of a subsidiary of $329,182.  Although  Sabina  assumed most of the
liabilities,  the  Company  could  still  be  liable  for  some  payroll  taxes.
Therefore, $51,186 is still included in accrued payroll taxes of the Company.






                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]




                                      F-14
<PAGE>

<TABLE>
<CAPTION>

               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 5:     LONG-TERM DEBT

Long-term debt consists of the following at December 31, 1995:
                                                                           1995
                                                                     -----------
<S>                                                                  <C>                    
Mortgage payable, BP&G (10%), monthly payments
 of $7,929, due 11/99 .............................................   $  563,195
Mortgage payable, Rich Bennion, (9%) monthly
 payments of $4,780, due 10/99 ....................................      565,571
Mortgage payable, Rick Lucas Keogh (9%)
 monthly payments of $1,575, due 11/03 ............................      167,825
Mortgage payable, Mark Cummings (9%)
 monthly payments of $1,350, due 11/03 ............................      140,000
Mortgage payable, Title Security Agency (8%),
 monthly payments of $825, due 2/99 ...............................       59,224
Note payable,  Paul R. Rubey (5%), due 10/98 ......................      100,000
Note payable, Squires Construction (9.75%),
 monthly payments of $5,598, due 2/95 .............................       10,244
Mortgage payable, Solar Logos Foundation, (7%), quarterly
  payments of interest only until 1/99, due 7/04 ..................      900,000
Mortgage payable, Howard Bernstein, (18%), monthly payments
  of interest only, due 12/97 .....................................      300,000
Note payable to The Capital Company, (18%), monthly payments
  of interest only until 2/96, $5,000 monthly thereafter,  due 4/97
60,500 Note payable to The Capital Company, (18%), monthly payments
  of interest only until 4/96, $5,000 monthly thereafter,  due 3/97.      57,500
Note  payable(18%), interest only payments,
  due 9/96 ........................................................       47,250

Total .............................................................    2,971,309

Current portion ...................................................      206,552
                                                                      ----------
Long-term portion .................................................   $2,764,757
                                                                      ==========
</TABLE>

Scheduled principal reductions are as follows:



                              December 31, 1997                  206,552
                              December 31, 1998                  395,880
                              December 31, 1999                  172,880
                              December 31, 1999                1,088,932
                              Thereafter                       1,107,137
                                                         ---------------

                                                         $     2,971,309

                                      F-15
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 6:         FEDERAL INCOME TAXES

At  December  31,  1995,  the  Company  had net  operating  loss  carryovers  of
approximately $3,714,000. The net operating loss carryovers expires as follows:

                                   Expiration
         Loss Year                    Date                Amount
        -------------             -------------         -----------
         12/31/91                  12/31/2006           $ 1,248,000
         12/31/92                  12/31/2007               229,000
         12/31/93                  12/31/2008             1,616,000
         12/31/94                  12/31/2009                71,000
         12/31/95                  12/31/2010               550,000
                                                       ------------
                                                       $  3,714,000
                                                       ============

At December 31, 1995, the Company has a capital loss carryover of  approximately
$1,509,000 which expires December 31, 1998.

No benefit resulting from loss carry forwards has been reported in the financial
statements  because the Company believes there is at least a fifty percent (50%)
chance that the carry forwards will expire unused. Accordingly,  the tax benefit
of the loss carry  forward has been offset by a valuation  allowance of the same
amount.  The expected tax benefit  resulting from applying federal statutory tax
rate  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 and capital loss  carryovers in the
event of a significant change in ownership of the Company.

NOTE 7: REAL ESTATE TAXES PAYABLE

The Company owes real estate taxes and  assessments  of  approximately  $317,751
(including penalties and interest) as of December 31, 1995.

Unpaid property taxes consist of the following:

    Canton Plant - Canton, Illinois                       $             227,309
    202 West 400 South Property - Salt Lake City, Utah                    5,737
    Pima County Property - Tuscon, Arizona                                3,554
    Plandome Building - Salt Lake City, Utah                             71,450
    268 West 400 South Property - Salt Lake City, Utah                    6,843
    Wallace / Bennett Building - Salt Lake City, Utah                     1,399
    Parkersburg Terminal - Parkersburg, West Virginia                     1,459
                                                          ---------------------

                                                          $             317,751
                                                          =====================

NOTE 8:  DEBENTURES RECEIVABLE

During the quarter ended  September 30, 1993, the Company sold debentures with a
cost of  $2,000,000  for 4,000,000  shares of Logos stock and a note  receivable
from Logos in the amount of $1,000,000.  This transaction  resulted in a loss of
$937,500.

The remaining debentures receivable were canceled during 1994.

                                      F-16
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995



NOTE 9:         RELATED PARTY TRANSACTIONS

1.   A-Z Professional Consultants, Inc.
     During the year ended December 31, 1994, A-Z Professional Consultants, Inc.
     ("A-Z"),  a beneficial owner of more than 5% of the Company's common stock,
     advanced  approximately $479,000 for operating expenses of the Company. The
     company repaid approximately $410,000 to A-Z for such advances.

     On January 24, 1994, the Company entered into a Debt  Conversion  Agreement
     with A-Z. The Debt Conversion Agreement settled a loan under which $517,950
     was originally loaned to the Company by Abbot Products,  Inc. ("Abbot"),  a
     former  affiliate of the  Company.  A-Z  purchased  the loan from Abbot and
     agreed to accept 59,003 shares of the Company's  restricted common stock in
     exchange for  cancellation of the remaining  balance of the loan,  equal to
     $182,909.  The  Company's  stock  given  to A-Z  under  the  agreement  was
     calculated at 25% of the market bid price on the date of the agreement.

     Since 1992, A-Z has had agreements  with the Company to provide  consulting
services, office space, supplies and equipment.

     Upon expiration of the prior Amended Management & Consulting Contract,  the
     Company  entered into a new one year  Consulting  Agreement,  dated June 1,
     1994 but effective May 7, 1994. Under the Consulting Agreement, the Company
     must pay A-Z $8,000 or 20,000  shares of the  Company's  restricted  common
     stock each  month.  Instead of paying  cash or issuing  stock for  services
     rendered  through  August 6, 1994,  the  Company  and A-Z  agreed  that the
     Company would assign its interest in a note made by TAC and transfer carpet
     credits to A-Z.  The  Company's  interest in the note and the credits  were
     valued at $15,424 and $8,810  respectively.  On September 30, 1994, A-Z and
     the Company terminated the Consulting Agreement.  The Company agreed to pay
     A-Z  for  consulting  fees  earned  and  expenses   incurred   through  the
     termination  date and issued 80,000 shares of the Company's common stock in
     full settlement.  On August 30, 1995 the Company and A-Z entered into a one
     year Consulting Agreement whereby the Company agreed to again retain A-Z as
     one of its primary consultants.

            On December  22,  1995,  the  Company  entered  into a Stock  Option
Agreement  with A-Z.  Pursuant to the  agreement,  the Company  granted  options
giving the right to purchase a quantity of shares of the Company's  common stock
equivalent  to 26% of the issued and  outstanding  shares on the exercise  date,
with an established exercise price of $0.59 per share.

2.   Logos International, Inc.
     1994
     On September 22, 1994, Logos  International,  Inc. ("Logos") entered into a
     Debt  Settlement  Agreement  with the  Company.  Logos was  indebted to the
     Company  $186,382 for cash  advances and  services  rendered to Logos.  The
     Company accepted assets of equal value in settlement. Those assets included
     paintings and stock.

     On September  26,  1994,  Canton  Financial  Services  Corporation  ("CFS")
     assumed  $100,000 of debt in the form of two promissory notes owed by Logos
     to two  individuals.  In  exchange  for the  assumption  of such debt,  CFS
     accepted stock owned by Logos in four entities.


                                      F-17
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 9: RELATED PARTY TRANSACTIONS (continued)


3.   Richard Surber
     On  September  30,  1994,  the  Company   retained   Investment   Sanctuary
     Corporation,  a Utah corporation ("ISC") owned 100% by Richard Surber ("Mr.
     Surber"),  to provide  consulting  services.  The  agreement  calls for the
     Company to pay ISC $20,000 per month effective  January 1, 1995,  either in
     cash or shares of the Company's  restricted common stock valued at one-half
     of the average  between  the low bid and ask price to be paid on  quarterly
     basis. On May 4, 1995 the Company issued 167,000 shares of its common stock
     under the Company's 1994 Stock Option Plan as payment under the agreement.

     Mr. Surber entered into several  Consulting  Agreements to provide  various
     consulting  services  to  clients,  with the  assistance  of the  Company's
     consultants  and  certain  employees.  Payments  were made in shares of the
     clients'  stock,  which were later sold providing  income to the Company in
     the amount of $134,500.

     Mr. Surber entered into a Consulting  Agreement with Belmac  Corporation on
     September 1, 1994 to provide  consulting  services,  with the assistance of
     the  Company's  consultants  and certain  employees.  Belmac  canceled  the
     agreement after payment for initial  services was made in 218,182 shares of
     Belmac's  common stock.  The shares were  liquidated  prior to December 31,
     1994.

            On December  22,  1995,  the  Company  entered  into a Stock  Option
Agreement  with ISC.  Pursuant to the  agreement,  the Company  granted  options
giving the right to purchase a quantity of shares of the Company's  common stock
equivalent  to 25% of the issued and  outstanding  shares on the exercise  date,
with an established exercise price of $0.59 per share.

     On June 16,  1994,  CFS entered into a  Consulting  Agreement  with Applied
     Technology, Inc. ("APTC"). At that time, Mr. Surber was the President and a
     Director of APTC.  Certain  disputes  later arose among the  Company,  CFS,
     Richard  Surber and APTC and  certain  other  parties  related to APTC.  On
     December 16, 1994,  the Company,  CFS,  Richard Surber and APTC and certain
     other parties entered into a Settlement Agreement. The Settlement Agreement
     canceled the Consulting Agreement,  thereby reducing the amount of proceeds
     CFS would have received.  CFS received fees earned through  November,  1994
     totaling  approximately  $317,000 in cash.  Richard Surber received 266,667
     shares of APTC's shares of restricted  stock as part of the  settlement and
     resigned  from all  positions  with APTC.  The  Settlement  Agreement was a
     mutual  release  from  all  claims  that  arose  prior  to the  date of the
     Settlement Agreement.

4.   Thistle Properties, Inc. - Foreclosure on Canton Property
     On August 23, 1994, but effective June 20, 1994, the company entered into a
     Real  Estate  Sales  Agreement  ("RESA")  with  Thistle  Properties,   Inc.
     ("Thistle").  On the  effective  date of both the RESA and an amended RESA,
     Richard Surber was an executive  officer of Thistle's  parent company,  ATC
     II, Inc.,  although at the time the agreements were actually executed,  Mr.
     Surber was not an officer or director of ATC II, Inc.  and did not have any
     authority to approve or disapprove any transactions  being  contemplated by
     ATC II, Inc. or any of its subsidiaries.

            On May 4, 1995 the Company  served  Thistle with a Notice of Default
of the Real Estate Lien Note  entered  into  pursuant to the amended  RESA.  The
Company subsequently executed a Mutual Release with ATC II and Thistle effective
May 12, 1995. The net effect of the Mutual Release is that Thistle,  which holds
title to the Canton Plant, is now a wholly-owned subsidiary of the Company. This
resulted  in a loss  of  $562,406,  a gain  on the  sale of  $752,467  had  been
previously recorded by the Company during the third quarter of 1994.



                                      F-18
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 10:    INVESTMENT SECURITIES


                         Company                     Shares         Amount
                         ----------------            ----------     ------------
                         NobelTek Products, Inc.     2,500,000            1,000
                         ATC II                      2,364,223           26,000
                         Air Vegas                     325,214           32,521
                         Alaska Glacier                    190            1,000
                         Applied Technology             40,500           49,800
                         Banyan Mgmt                     2,000              347
                         Banyan Mgmt                     2,000              108
                         Basic Natural Resources       600,000            1,000
                         BRIA Communications         1,614,721          188,519
                         Global                         86,900            1,000
                         Hull                        1,000,000            1,000
                         Juniper                        23,000            1,610
                         Logos (nka OMAP)              149,821           21,656
                         Novamed                        95,295            1,000
                         Oasis Hotel & Casino-I        914,050           85,950
                         Oasis Hotel & Casino-II       914,050           85,950
                         Porton                        180,000            9,000
                         Sterling AKG                      200            1,000
                         Tianrong                    1,007,159          454,245
                         Topguard                      150,000            1,000
                         United Entertainment           40,500            1,000
                         Vu Data                         4,000            3,690
                                                                     -----------
                                                                      $ 968,396
                                                                     ===========


Marketable  equity  securities  are stated at market  value in  accordance  with
financial accounting standard (FAS 115). Valuation of other security investments
is  based on  acquisition  costs.  Markdowns  are  made to  reflect  significant
impairment in values. During 1995, a markdown was recorded of $94,295.

                                      F-19
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 11:     MORTGAGES AND NOTES RECEIVABLE

PEMSCO
Through  the  Company's  acquisition  of KMC Foods,  Inc.  on June 4, 1993,  the
Company  acquired  a  mortgage,  payable on  demand,  in the amount of  $353,000
(including  accrued  interest) and an unsecured note,  payable on demand, in the
amount of $122,000 from Potomac Engineering and Management Systems Company, Inc.
("PEMSCO")  related to real  property in  Cheriton,  Virginia.  In March,  1995,
demand was made for  payment of the notes.  The  Company  has not taken title to
this property. Property taxes of $3,707 are unpaid by PEMSCO.

Ozora Corporation
On August 16, 1993,  the Company  received a promissory  note (due  November 17,
1993) in the  amount of  $100,000  from  Ozora  Corporation,  secured by 135,448
shares of Transcisco  Industries stock. During 1994, Ozora sold a portion of the
stock and the proceeds  were  applied to interest  due. A suit has been filed to
recover  the  $100,000  due under the  promissory  note or the balance of 99,800
shares of Transcisco Industries stock.

Delmar Janovec
On September 30, 1994, the Company  received a non-recourse  secured  promissory
note in the amount of $1,248,046 from Delmar  Janovec,  secured by shares of KLH
Engineering  Group,  Inc. stock owned  personally by Delmar Janovec.  Due to the
non-recourse  nature of the note,  it was valued on the books at  $512,077,  the
value of the shares  securing  the note (25% of the market price of the stock on
September 30, 1994). A portion of the note has been assigned to pay off existing
debt in the  amount  of  $41,250  leaving a balance  on the note  receivable  of
$483,027.

The above receivables are included in the financial statements as follows:


            Mortgages receivable:
                PEMSCO                   $ 353,000

                                         $ 353,000

            Notes receivable:
                PEMSCO                   $ 122,000
                Associated Technologies     60,000
                Delmar Janovec             483,027
                                      --------------
                                         $ 665,027

                                      F-20
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 12:    MORTGAGES AND NOTES RECEIVABLE

A stock subscription in the amount of $375,000 for 9,836,238 shares was canceled
pursuant to a Settlement  Agreement  between  Metallurgical  Industries  and the
Company on December 16, 1994.

A stock  subscription  in the amount of  $375,000  for  750,000  shares was also
canceled  pursuant to a new agreement with Topguard  (U.K.) dated June 16, 1994.
The  original  Acquisition  Agreement  was  canceled  due to the  Company's  new
philosophy of not acquiring operating companies.

NOTE 13:    CONTINGENT LIABILITIES

1.   Canton Property - environmental cleanup
     A legal action was filed in September, 1993 against the Company seeking the
     cleanup  of tires and toxic  paint  drums at the  plant in  Illinois.  This
     action  seeks the  cleanup of tires and toxic  paint  drums at the  Canton,
     Illinois Plant. (A previous  lawsuit brought against the Company by Coleman
     Chemical,  Inc. was for the cost of removing the toxic drums located at the
     Plant.) An Interim  Order for the cleanup of the  property  was entered and
     approved by the court on March 8, 1994.  Pursuant to the Interim Order, the
     sum of $140,000 was to have been  deposited in an escrow account by May 15,
     1994 to provide a fund to cleanup  the tires.  The  cleanup  fund was to be
     established  in the State of  Illinois  and the funds are  subject to Court
     approval prior to being withdrawn.  Cleanup must be completed no later than
     December 31, 1995. If the Interim Order is not complied with, the Court may
     impose penalties up to $50,000 for the occurrence plus $10,000 per day from
     the date of the  violation.  The Company  has not  deposited  the  required
     funds,  but has been  removing  tires on an  on-going  basis  (at a rate of
     approximately  7,000 tires a week) in conjunction with Thistle  Properties,
     Inc. ("Thistle"),  a purchaser of the property.  Upon the sale of the Plant
     to Thistle,  it assumed all liability relating to the cleanup and will bear
     all costs. The Company will remain liable for all environmental problems in
     the event Thistle is unable to resolve them.


                                      F-21
<PAGE>





               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 13:    CONTINGENT LIABILITIES (continued)

2.          Parkersburg Terminal - environmental investigation
     The  Parkersburg  Terminal  is  subject  to an  investigation  by the  West
     Virginia Division of Environmental  Protection and has received a Notice of
     Violation   regarding   storage  tanks  and  certain   alleged  stains  and
     hydrocarbon  contamination  at the site.  The Notice of Violation  requires
     that certain tests be performed.  The Company has retained an environmental
     engineering firm regarding the scope of testing  required.  Currently it is
     estimated  that the  testing  will cost about  $8,000.  The cost of further
     remedial  action  will depend on the  outcome of the tests.  The  potential
     liability will remain uncertain until the testing is completed.

3.   Xeta Corporation
     Xeta  is  seeking  recovery  of  funds  alleged  to  have  been  improperly
     transferred  to the  Company by ATC II, Inc.  ("ATC") The amount  sought by
     Xeta is $116,000, an amount equal to that transferred by ATC to the Company
     for consulting services and other expenses incurred for the benefit of ATC.
     The Company believes that it provided bona fide services to ATC and intends
     to contest the case vigorously.

4.   Cheriton Virginia Property - Environmental Problem
     KMC Foods,  Inc.  holds a promissory  note secured by real  property in the
     city of Cheriton,  Virginia.  The Virginia  State Water  Control  Board has
     notified  KMC that  there was a  leaking  underground  storage  tank on the
     property and that there may be other related contamination problems. A full
     evaluation  of the extent of the problem  and the related  costs of cleanup
     has not been  produced  by the  current  title  holder to the  property.  A
     written  demand for payment of the note  secured by the  property  has been
     served upon the title holder.  Discussions  are  continuing  with regard to
     settlement of the note and the issues raised by the state of Virginia.

5.   NICA vs. The Canton Industrial Corporation
     A suit was filed  against the Company in  California  on December 30, 1994.
     NICA is seeking to recover  damages of  approximately  $20,000 related to a
     contract with another party.  The Company had denied all liability and will
     vigorously  defend  itself  against  the claims  asserted  in the  lawsuit.
     Management believes such suit to be groundless.

NOTE 14:    LEASE COMMITMENTS

The Company is obligated under three operating leases of  approximately  $15,460
per month on three buildings it rents.  One lease is for ten years expiring May,
2004, the second is for 42 months,  expiring July,  1996, and the third is for 3
years expiring August,  1998.  During 1995,  $140,540 was paid for rent which is
included  in  the  statements  of  operations  under  the  caption  General  and
Administrative expenses.

            Scheduled rent payments are as follows:

                               December 31, 1996            $      154,343
                               December 31, 1997                   123,143
                               December 31, 1998                   100,492
                               December 31, 1999                    55,192
                               December 31, 2000                    55,192

                                  Thereafter                       183,960

                                                            $      672,322

The Company has treated the leases as operating leases. The Company does have an
option to purchase all three buildings.

                                      F-22
<PAGE>


               THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS (CONTINUED)
                                December 31, 1995


NOTE 15:    EMPLOYEE STOCK OPTION PLAN

During 1995,  the Company  established a new stock option plan for its employees
and consultants.  Under the plan, up to 1,000,000 shares can be issued. In 1995,
no shares were issued under the plan and no options were granted.

During 1994,  the Company  established a new stock option plan for its employees
and  consultants.  Under the plan, up to 500,000 shares can be issued.  In 1994,
203,584  shares  were issued  under the plan.  In 1995,  the Company  issued the
balance of the shares under the plan.

NOTE 16:    LOSS ON FORECLOSURE

On August 23, 1994, but effective June 20, 1994, the company entered into a Real
Estate Sales Agreement ("RESA") with Thistle Properties,  Inc.  ("Thistle").  On
the effective  date of both the RESA and an amended RESA,  Richard Surber was an
executive  officer of Thistle's  parent company,  ATC II, Inc.,  although at the
time the  agreements  were actually  executed,  Mr. Surber was not an officer or
director of ATC II, Inc. and did not have any authority to approve or disapprove
any transactions being contemplated by ATC II, Inc. or any of its subsidiaries.

On May 4, 1995 the Company  served  Thistle with a Notice of Default of the Real
Estate  Lien Note  entered  into  pursuant  to the  amended  RESA.  The  Company
subsequently executed a Mutual Release with ATC II and Thistle effective May 12,
1995. The net effect of the Mutual Release is that Thistle, which holds title to
the Canton Plant, is now a wholly-owned subsidiary of the Company. This resulted
in a loss of  $562,406,  a gain on the  sale of  $752,467  had  been  previously
recorded by the Company during the third quarter of 1994.




                                      F-23
<PAGE>



ANDERSEN ANDERSEN & STRONG, L. C.                 941 East 3300 South, Suite 202
Certified Public Accountants and Business Consultants   Salt Lake City, UT 84106
Member SEC Practice Section of the AICPA                Telephone: (801)486-0096
                                                              Fax: (801)486-0098
                                                     E-Mail: K Anderson @msn.com


Board of Directors and Shareholders
The Canton Industrial Corporation
Salt Lake City, Utah

Our  examinations of the basic financial  statements  presented in the preceding
section of this report were made  primarily to from an opinion on such financial
statements  taken as a  whole.  The  additional  information,  contained  in the
following  pages, is not considered  essential for the fair  presentation of the
financial  position of The Canton Industrial  Corporation and Subsidiaries,  the
results of their operations or cash flows in conformity with generally  accepted
accounting  principles.  The following information  consisting of Schedule V and
Schedule VI is included to comply with reporting  requirements of the Securities
and Exchange Commission. Such data was subjected to the audit procedures applied
in the  examination of the basis financial  statements and, in our opinion,  are
fairly  stated in all  material  respects  in  relation  to the basic  financial
statements taken as a whole.



/s/ Andersen Andersen & Strong
Salt Lake City, Utah
April 14, 1996

                                      F-24
<PAGE>
<TABLE>
<CAPTION>


                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES

                                             SCHEDULE V - PROPERTY, PLANT AND EQUIPMENT


                                                           Balance at                            Balance
                                                           Beginning   Additions                 at end
                                                           of Period   at Cost      Retirement   of Period
                                                           ----------  -----------  -----------  -----------
<S>                                                        <C>         <C>          <C>          <C>   
Year ended December 31, 1994:
            Land .......................................   $  117,500   $  542,590   $   42,900   $  617,190
            Leasehold improvements .....................        - 0 -       26,698        - 0 -       26,698
            Building and Structures ....................    2,034,385      588,541      389,525    2,233,401
            Machinery and Equipment ....................      629,439        - 0 -      129,439      500,000
            Furniture and Fixtures .....................        3,783       90,175          172       93,786
            Trucks and Trailers ........................       13,975        - 0 -       13,975        - 0 -
                                                           ----------   ----------   ----------   ----------

                                                           $2,799,082   $1,248,004   $  576,011   $3,471,075
                                                           ==========   ==========   ==========   ==========
Year ended December 31, 1995:
            Land .......................................   $  617,190   $1,734,150   $  104,840   $2,246,500
            Leasehold improvements .....................       26,698        - 0 -        - 0 -       26,698
            Building and Structures ....................    2,233,401      399,078      114,155    2,518,324
            Machinery and Equipment ....................      500,000       98,374        - 0 -      598,374
            Furniture and Fixtures .....................       93,786       26,728        2,401      118,113
                                                           ----------   ----------   ----------   ----------

                                                           $3,471,075   $2,258,330   $  221,396   $5,508,009
                                                           ==========   ==========   ==========   ==========

</TABLE>
                                      F-25
<PAGE>

<TABLE>
<CAPTION>


                                         THE CANTON INDUSTRIAL CORPORATION AND SUBSIDIARIES

                                              SCHEDULE VI - ACCUMULATED DEPRECIATION OF
                                                                        PROPERTY, PLANT AND EQUIPMENT


                                                           Balance at                               Balance
                                                           Beginning      Additions                 at end
                                                           of Period      at Cost     Retirement    of Period
                                                           ----------     ---------   -----------   -----------
<S>                                                        <C>            <C>         <C>           <C>
Year ended December 31, 1994:
            Land .......................................  $  - 0 -       $ - 0 -      $ - 0 -        $ - 0 -
            Leasehold Improvements .....................     - 0 -           3,949      - 0 -            3,949
            Building and Structures ....................     208,065        85,470       142,592       150,943
            Machinery and Equipment ....................      67,355        57,498        11,103       113,750
            Furniture and Fixtures .....................         121         9,626            92         9,655
            Trucks and Trailers ........................     - 0 -        - 0 -         - 0 -          - 0 -
                                                          ----------     ----------   -----------   -----------
                                                          $  275,541     $ 156,543    $  153,787    $  278,297
                                                          ==========     ==========   ===========   ===========

Year ended December 31, 1995:
            Land .......................................  $ - 0 -        $ - 0 -      $ - 0 -       $ - 0 -
            Leasehold Improvements .....................      3,949   (1)    4,428      - 0 -           8,377
            Building and Structures ....................    150,943   (2)  262,827         906        412,864
            Machinery and Equipment ....................    113,750   (3)   88,580      - 0 -         202,330
            Furniture and Fixtures .....................      9,655         14,895         372         24,178
                                                          ----------    -----------   -----------   -----------
                                                          $ 278,297      $ 370,730   $   1,278      $ 647,749
                                                          ==========    ===========   ===========   ===========
</TABLE>


            Includes amounts acquired from subsidiary:
                                                               (1)     $154,943
                                                               (2)       13,339
                                                               (3)           80
                                                                            ---
                                                                       $168,362
       



                                      F-26
<PAGE>


ITEM  8.  CHANGES  IN AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON  ACCOUNTING  AND
FINANCIAL DISCLOSURE

     On  December  30,  1995  the  Company   received  the  resignation  of  its
independent auditor Smith & Company.

     Neither of Smith & Company's  reports on the financial  statements  for the
past two years contained an adverse opinion nor disclaimer of opinion,  nor were
they modified as to uncertainty, audit scope or accounting principles.  However,
the financial  statements included in the Company's annual report on Form 10-KSB
for the year ended  December 31, 1993,  prepared by Smith & Company,  included a
single sentence  expressing Smith & Company's doubt as to the Company's  ability
to continue as a going concern.

     There were no disagreements  between Smith & Company 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.

     On January 2, 1996,  the  Company's  board of directors  engaged  Andersen,
Andersen & Strong,  L.C. to serve as the  Company's  new  independent  auditors.
Andersen, Andersen & Strong are located at:

              Andersen, Andersen & Strong, L.C.
              Certified Public Accountants and Business Consultants
              941 East 3300 South, Suite 202
              Salt Lake City, Utah  84106

     There were no consultations  with the newly engaged  accountant  during the
last  two  fiscal  years  or  subsequent  interim  period  regarding  any of the
information in Item 304(a)(2)(I) or 304(a)(2)(ii).

                                    PART III

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


           
                                          Directors, Executive Officers and Control Persons

             Name                         Age     Position(s) and Office(s)
             ---------------------------- ------- -------------------------------------------------------
<S>          <C>                          <C>     <C>          
             Richard D. Surber            23      Director and Chief Executive Officer
             Philip Lamb                  37      Director
             Lorin Pace                   70      Director
             Steven A. Christensen        45      President
             Kevin S. Woltjen             26      Vice President
             Susan S. Waldrop             26      Chief Financial Officer and Secretary/Treasurer
             Allen Wolfson                50      Control Person
   
</TABLE>

     Richard D. Surber was appointed to the Board of Directors of the Company in
June 1992 and was  appointed as its Chief  Executive  Officer in March 1994.  He
also served as the  Company's  President  from March 1994 to August 1995 and was
its Secretary  from June 1992 to March 1994.  Since 1991,  Mr. Surber has been a
professional consultant for various public and private companies.  Mr. Surber is
a graduate  of the  University  of Utah with B.S.  in Finance  and is  currently
attending  the  University  of Utah,  College  of Law.  Mr.  Surber  is also the
President and sole director of A-Z Professional  Consultants,  Inc. ("A-Z"), and
the nephew of Allen Z.  Wolfson.  Mr.  Surber is a director  of several  private
corporations.  Mr. Surber was a director of Eurotronics Holdings Incorporated, a
Utah  corporation  f/k/a Hamilton  Exploration  Co., Inc.,  from June 1995 until
December  1995,  and  was a  director  of  OMAP  Holdings  Incorporated,  a Utah
corporation  f/k/a Logos  International,  Inc., from March 1992 through December
1995. For more information on Mr. Surber,  see "Item 12 - Certain  Relationships
and Related Transactions."

     Philip Lamb was appointed to the Board of Directors in January 1995 to fill
a vacancy left by the resignation of Donald Hodges. Prior to that time he was an
employee of the Company  from October  1994 to January  1995,  working to obtain
financing for new purchases and other funding  needed by clients of the Company.
Currently,  and since January 1995,  Mr. Lamb has been employed with  Green-Tree
Financial Services as the market representative for Utah. From 1993 to 1994, Mr.
Lamb  worked as a Loan  Officer for Pacific  Rim  Financial  Services.  Prior to
joining  Pacific  Rim,  Mr. Lamb had been a Branch Area  Manager for Zions First
National Bank in Salt Lake City, Utah. His duties included managing a successful
group of branches for the bank, supervising all lending operations at his branch
and managing day to day  operations  of the bank.  Mr. Lamb is also the owner of
Mountain West Management, a rental property management firm in Orem, Utah.

     Lorin Pace was  appointed to the Board of Directors in April 1995 to fill a
vacancy  created by the  departure  of Ruairidh  Campbell.  Mr. Pace served as a
representative of the Utah House of Representatives  from 1964-1986;  Speaker of
the House from 1969-1970; House Minority Leader, 1971-1972; a member of the Utah
State Senate from 1986-1990; and was a practicing attorney from 1953-1993. Since
1993,  Mr. Pace has worked as an independent  consultant.  Mr. Pace received his
B.S. in Mathematics  and B.A. in Spanish from the University of Utah and Brigham
Young University,  respectively,  and his law degree from the University of Utah
College of Law.

     Steven A.  Christensen  was  appointed  as the  president of the Company in
August 1995.  Mr.  Christensen  has been employed by the Company as a consultant
and as in-house legal counsel since December 1994. Mr.  Christensen  has been an
attorney  since 1979,  and is licensed to practice law in the following  states:
Colorado, Wyoming and Utah. As managing shareholder of Holm & Christensen, P.C.,
Mr. Christensen  obtained  experience in civil litigation,  business law, living
trusts, estates,  corporations and adoption litigation. Mr. Christensen also has
experience  in  offshore  trusts and asset  protection  law.  In  addition,  Mr.
Christensen  served as general  counsel to the Denver Museum of Natural  History
and currently is an officer and director of numerous private  corporations.  Mr.
Christensen  received his B.A. from Brigham Young  University and a Juris Doctor
from the University of Denver, College of Law.

     Kevin S. Woltjen was appointed Vice President of the Company in August 1995
by the Board of Directors and has been employed as a consultant  and as in-house
legal  counsel by the  Company  since  November  1994.  Mr.  Woltjen has been an
attorney  licensed to practice law in the State of Illinois since 1994.  Between
1991 and 1994, Mr. Woltjen studied for and received  degrees of Juris Doctor and
Masters of Business Administration,  With Distinction, from DePaul University in
Chicago,  Illinois.  Mr.  Woltjen  received  a B.A.  in  History  from  Southern
Methodist University in Dallas, Texas.

     Susan   S.   Waldrop   was   appointed   Chief   Financial    Officer   and
Secretary/Treasurer of the Company in October 1995 by the Board of Directors and
has been employed by the Company as an accountant since June 1994.  Between 1987
and 1990,  Ms.  Waldrop  worked as an accountant  and office manager for a title
insurance company and a building materials  supplier,  while studying for a B.S.
in  Accounting.  Between  1990 and 1994,  Ms.  Waldrop  studied for and received
degrees of B.S. in Accounting and Masters of Professional Accountancy from Weber
State University in Ogden, Utah.
<PAGE>

     Allen  Wolfson  has never  been  named as an  officer  or  director  of the
Company. He does, however,  have significant influence and "control" (as defined
in Rule 12b-2 of the  Securities  Exchange  Act of 1934) over the affairs of the
Company and is sole owner of A-Z Professional Consultants, Inc., formerly one of
the Company's largest shareholders. Mr. Wolfson is the uncle of Richard Surber.

     Mr.  Wolfson  obtained a B.S. in Marketing  from the University of Southern
Florida in 1968 and in 1970 he graduated with an M.A. in Distributive Vocational
Education. Mr. Wolfson has worked 59 credit hours towards an MBA from Troy State
University  in  Montgomery,  Alabama.  He  has  also  been  a  licensed  general
contractor and a real estate agent and developer.  Mr. Wolfson has consulted for
A-Z Professional Consultants,  Inc. since April 11, 1990. Mr. Wolfson has been a
professional consultant for various public and private companies for 20 years.

     In 1986, Mr. Wolfson was convicted of violating 18 U.S.C. ss.371; 18 U.S.C.
ss.ss.1001  and 1002;  and 18 U.S.C.  ss.ss.1014  and 1002 in the U.S.  District
Court for the Middle District of Florida,  Tampa Division (the "Florida Court").
Mr.  Wolfson was on probation  for these  offenses  until May 1995.  In February
1995, a complaint was filed with the Florida Court alleging that Mr. Wolfson had
violated the terms of the probation.  The Florida Court changed the jurisdiction
of the  matter to the U.S.  District  Court for the  District  of Utah,  Central
Division (the "Utah Court").  The Utah Court heard the matter in August 1995 and
on October 20, 1995,  Senior U.S.  District  Court Judge Bruce S. Jenkins  ruled
that a violation of the  original  terms of the  probation  had  occurred.  This
finding  effectively  revoked Mr.  Wolfson's  probation.  On January 25, 1996, a
sentencing  hearing  was held before the Utah  Court.  At this  hearing the Utah
Court imposed a three year sentence,  suspended  pursuant to additional terms of
probation.  As orally indicated,  Mr. Wolfson's probation now expires on January
25, 1999.  As of March 31, 1996,  no written  order had been entered by the Utah
Court  encompassing  the specific  terms of Mr.  Wolfson's  probation.  For more
information on Mr.  Wolfson,  see "Item 12 - Certain  Relationships  and Related
Transactions."

Compliance with Section 16(a) of the Exchange Act

     Based  solely upon a review of Forms 3, 4 and 5 furnished  to the  Company,
the  Company is not aware of any person  who, at any time during the fiscal year
ended December 31, 1995, was a director,  officer,  or beneficial  owner of more
than ten percent of the Common Stock of the Company, and who failed to file on a
timely basis reports required by Section 16(a) of the Securities Exchange Act of
1934 during such fiscal year.

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 1995.

     The  following  two  tables  and the  accompanying  notes  provide  summary
information for each of the last three fiscal years concerning cash and non-cash
compensation  paid or accrued by the  Company to Ramon  Smullin,  the  Company's
President and Chief  Executive  Officer from June 1992 until his  resignation in
August,  1993; Alan D. Hansen,  the Company's  Chief Executive  Officer from the
1993 Annual Meeting through the end of 1993; and Richard  Surber,  the Company's
Chief Executive Officer from March 1994 to present.









                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]


<PAGE>
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
                                     Annual Compensation                      Long Term Compensation
                                                                         Awards                    Payouts
                                                                Restricted   Securities
Name and Principal                               Other Annual      Stock     Underlying   LTIP         All Other
Position                Year   Salary   Bonus    Compensation    Award(s)      Options    Payouts    Compensation
<S>                     <C>    <C>      <C>      <C>             <C>         <C>          <C>        <C>
                                 ($)     ($)         ($)            ($)        SARs(#)      ($)           ($)
Alan D. Hansen          1995         -       -               -            -                      -                -
  Former CEO &          1994                 -               -       54,000       15,000         -                -
  V.P.                  1993    22,615       -          22,165       12,500       18,500         -                -
Ramon Smullin           1995         -       -               -            -            -         -                -
   Former CEO           1994         -       -               -       48,000      100,000         -                -
                        1993     9,180       -               -      127,167        9,859         -                -
Richard Surber          1995    30,000       -               -            -            -         -        41,677(1)
  Former President      1994    21,000       -               -       50,000            -         -                -
  and Current CEO       1993         -       -               -            -            -         -                -

</TABLE>

(1) This compensation was paid to Mr. Surber,  personally, in the form of 87,000
shares of the Company's  Common Stock in  consideration  of consulting  services
rendered by Mr. Surber  pursuant to a consulting  agreement  between the Company
and Investment Sanctuary Corporation, a Utah corporation, of which Mr. Surber is
president  and sole  director and  shareholder.  The shares issued to Mr. Surber
were issued pursuant to a Form S-8 Registration Statement and Reoffer Prospectus
filed with the Securities and Exchange Commission on May 9, 1995.

     During the fiscal year ended December 31, 1993,  the Company  established a
Stock Option Plan ("the 1993 Plan") for its employees and consultants. Under the
1993 Plan, options to purchase 6,000,000 shares were allowed to be granted.  The
1993 Plan was registered  with the Securities  and Exchange  Commission  ("SEC")
pursuant to a Form S-8  Registration  Statement.  During the year ended December
31, 1994, the Company established a Stock Option Plan ("the 1994 Plan"), for its
employees and consultants. The 1994 Plan was registered with the SEC pursuant to
a Form S-8  Registration  Statement.  Under the 1994 Plan,  options to  purchase
500,000  shares were allowed to be granted.  As of December 31, 1995, all shares
included in the 1993 and 1994 Plans had been issued.

     In January  1996,  the Company  established  a Stock Option Plan (the "1996
Plan") for its employees and consultants.  The 1996 Plan was registered with the
SEC pursuant to a Form S-8 Registration Statement.  Under the 1996 Plan, options
to purchase  1,000,000 shares of the Company's Common Stock may be granted.  The
1996 Plan is  designed  to provide  compensation  and  incentive  bonuses to the
Company's employees and consultants who, due to current financial constraints of
the Company,  cannot be adequately compensated in cash. As of March 31, 1996, no
options had been granted pursuant to the 1996 Plan.











                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]




<PAGE>
<TABLE>
<CAPTION>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                Individual Grants
                        Number of Securities           % of Total Options/SARs        Exercise or      Expiration
       Name           Underlying Options/SARs      Granted to Employees in Fiscal        Base             Date
                             Granted(#)                         Year                Price($/Share)
<S>                   <C>                          <C>                              <C>                <C>
Investment                    3,309,586                          25%                     0.59         December 22,
Sanctuary                                                                                                 2000
Corporation
A-Z Professional              3,441,969                          26%                     0.59         December 22,
Consultants, Inc.                                                                                         2000

</TABLE>

(1) On December 22, 1995 the Company granted Investment Sanctuary Corporation an
option to  purchase  an amount of shares  equivalent  to 25% of the  issued  and
outstanding  shares of the  Company's  Common Stock at the time of exercise.  To
date none of the options have been exercised. The option expires five years from
the date of the  grant.  See  "Item 12 -  Related  Transactions"  for a  further
explanation of this  transaction.  This amount  reflects the number of shares of
the Company's Common Stock which would be issued to ISC assuming the options had
been exercised on March 31, 1996.

(2) On December 22, 1995 the Company granted A-Z Professional Consultants,  Inc.
an option to  purchase an amount of shares  equivalent  to 26% of the issued and
outstanding  shares of the  Company's  Common Stock at the time of exercise.  To
date none of the options have been exercised. The option expires five years from
the date of the  grant.  See  "Item 12 -  Related  Transactions"  for a  further
explanation of this  transaction.  This amount  reflects the number of shares of
the Company's Common Stock which would be issued to A-Z assuming the options had
been exercised on March 31, 1996.





























                 [THIS SPACE HAS BEEN INTENTIONALLY LEFT BLANK]

<PAGE>



ITEM 11.      SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information concerning the stock
ownership as of March 31, 1996,  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;  and (iii) directors and executive officers of
the  Company as a group (the notes  accompanying  the  information  in the table
below are necessary for a complete understanding of the figures):
<TABLE>
<CAPTION>

                                   Name and Address of         Amount and Nature of
      Title of Class                Beneficial Owner           Beneficial Ownership          Percent of class
      <S>                          <C>                         <C>                           <C>
        Common Stock                A-Z Professional               3,601,969(1)                  27.2%(3)
     ($0.001 par value)             Consultants, Inc.
                                268 West 400 South, Suite
                                           306
                               Salt Lake City, Utah 84101
        Common Stock              Investment Sanctuary             3,309,586(2)                  25.0%(3)
     ($0.001 par value)                Corporation
                                268 West 400 South, Suite
                                           305
                               Salt Lake City, Utah 84101
        Common Stock                   Philip Lamb                     267                           *
     ($0.001) par value
        Common Stock                   Lorin Pace                      267                           *
     ($0.001) par value
        Common Stock                Richard D. Surber              3,408,986(2)                  25.8%(3)
     ($0.001) par value         268 West 400 South, Suite
                                           300
                               Salt Lake City, Utah 84101
        Common Stock             Directors and Executive           3,412,420(2)                  25.8%(3)
     ($0.001) par value            Officers as a Group
                                      (6 persons)**

</TABLE>
<PAGE>

* Ownership represents less than 0.1% of the Common Stock.
** Three of the Company's  executive  officers have  management  contracts  that
provide for their receipt of options to purchase  shares of the Common Stock. As
of March 31,  1996,  no options  to  purchase  shares of Common  Stock have been
granted to any of these officers, although the Company expects to do so shortly.
For more information on these management contracts,  see Exhibits 10(ii)(e), (f)
and (g) which are incorporated herein by this reference.

(1)  Includes  3,441,969  shares  considered  to be  beneficially  owned  by A-Z
Professional  Consultants  stemming from the terms of a Stock Option  Agreement,
dated  December  22,  1995.   Pursuant  to  this  agreement,   A-Z  Professional
Consultants was granted an option to purchase a quantity of shares equivalent to
26% of the  Company's  issued and  outstanding  common  stock on the date of the
agreement. For more information on this agreement, see the paragraph immediately
subsequent to these notes listed under "Changes in Control."

(2)  Includes  2,900  shares  owned by Susan S.  Waldrop,  the  Company's  Chief
Financial  Officer  and  Secretary-Treasurer.  Also  includes  2,929,584  shares
considered to be beneficially owned by Investment Sanctuary  Corporation ("ISC")
as of December 28, 1995,  stemming  from the terms of a Stock Option  Agreement,
dated December 22, 1995. Richard D. Surber is the sole shareholder,  officer and
director of ISC and therefore is considered to be an indirect  beneficial  owner
of ISC's shares.  Pursuant to this agreement,  A-Z Professional  Consultants was
granted  an option to  purchase a quantity  of shares  equivalent  to 25% of the
Company's issued and outstanding common stock on the date of the agreement.  For
more information on this agreement,  see the paragraph immediately subsequent to
these notes listed under "Changes in Control."

(3) These  percentages  reflect the exercise of all options granted  pursuant to
two Stock Option Agreements dated December 22, 1995. If all such options,  there
would be, as of March 31, 1996,  13,238,343 shares of the Company's Common Stock
issued  and  outstanding.  For  more  information  on  this  agreement,  see the
paragraph  immediately  subsequent  to these  notes  listed  under  "Changes  in
Control."

Changes in Control

         On  December  22,  1995,  the  Company  entered  into two Stock  Option
Agreements (the "Agreements"),  one with A-Z Professional  Consultants,  Inc., a
Utah corporation ("A-Z"), and one with Investment Sanctuary Corporation,  a Utah
corporation  ("ISC")  whose  president,  sole  director  and  officer is Richard
Surber, the Company's chief executive officer and one of its directors. Pursuant
to the  Agreements,  the Company  granted options (the "Options") to A-Z and ISC
giving  each the  respective  right to  purchase  a  quantity  of  shares of the
Company's  Common Stock  equivalent to 26% and 25% of the issued and outstanding
shares on the exercise  date. The Options can be exercised in full or in part in
accordance  with the  terms of the  Agreements  and any  Stock  Option  Plan the
Company may have in effect at the time of exercise.  Notice must be delivered to
the  Company  setting  forth the number of shares to be optioned  together  with
either: (a) a certified check or bank check payable to the Company; or (b) other
consideration  acceptable to the Company,  which consideration shall be approved
by the board of  directors of the  Company,  with the  exclusion of a promissory
note,  which shall not be  acceptable.  The Options were  granted to  compensate
Richard Surber,  Allen Z. Wolfson,  ISC and A-Z for consulting services rendered
to the Company as well as to entice them to  continue to perform  such  services
for the Company.  Although  Allen Z. Wolfson and Richard D. Surber may be deemed
to currently  control the  Company,  the granting of the Options may result in a
further  change of control of the  Company to Allen Z.  Wolfson  and  Richard D.
Surber.
<PAGE>

ITEM 12. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Transactions  with Allen  Wolfson  (A-Z  Professional  Consultants,  Inc. -
"A-Z")

         During  the  last  two  years,   the  Company  has  completed   several
transactions  with A-Z, a Utah  corporation  whose sole  shareholder is Allen Z.
Wolfson. For more information on Mr. Wolfson, see "Item 9 - Directors, Executive
Officers,  Promoters and Control  Persons;  Compliance with Section 16(a) of the
Exchange Act." Richard Surber,  the Company's Chief Executive Officer and one of
its  directors,  is also  the  president  and  sole  director  of A-Z.  For more
information  on  Mr.  Surber,  see  "Item  9 -  Directors,  Executive  Officers,
Promoters  and Control  Persons;  Compliance  with Section 16(a) of the Exchange
Act." By virtue of his  positions  with A-Z, Mr. Surber may be deemed to have an
indirect  interest in  transactions  with A-Z.  Mr.  Wolfson is the uncle of Mr.
Surber.

         Since  1992,  A-Z  has had  agreements  with  the  Company  to  provide
consulting  services,  office  space,  supplies  and  equipment.  The first such
agreement  was entered into in June 1992 and extended on  substantially  similar
terms for an  additional  year by an Amended  Management & Consulting  Contract,
dated May 7, 1993. Under these  contracts,  the Company was obligated to pay A-Z
fees of 5,000  shares or $8,000 per month for services  rendered  after June 30,
1993.  Additionally,  A-Z  was  entitled  to a  bonus  of  ten  percent  of  any
transactions  brought to closing as a result of A-Z's  services or efforts ("Ten
Percent Bonus"). The Company issued 27,105 shares of its restricted Common Stock
and paid  $120,000  to A-Z during  1993.  On April 7, 1994 the  Company  and A-Z
entered  into an  Amendment  to the Amended  Management  &  Consulting  Contract
("Amendment")  because of the  difficulties  in determining the value of the Ten
Percent  Bonus,  the  possibility  of legal action and other issues with the Ten
Percent Bonus.  Pursuant to the Amendment,  the Ten Percent Bonus  provision was
removed completely from the Amended Management & Consulting  Contract.  Pursuant
to the  Amendment,  the  Company no longer  owes any  portion of the Ten Percent
Bonus to A-Z and is not  obligated  to make  payments to A-Z relating to the Ten
Percent Bonus.

         Upon  expiration  of the Amended  Management & Consulting  Contract the
Company entered into a new one year Consulting Agreement, dated June 1, 1994 but
effective May 7, 1994. Under the Consulting Agreement, the Company agreed to pay
A-Z $8,000 or 20,000 shares of the Company's restricted Common Stock each month.
Instead of paying cash or issuing stock for services  rendered through August 6,
1994, the Company and A-Z agreed the Company would assign its interest in a note
made by TAC and transfer  carpet  credits to A-Z. The Company's  interest in the
note and the credits were valued at $15,424.35 and  $8,810.06.  On September 30,
1994,  A-Z and the Company  terminated  the  Consulting  Agreement.  The Company
agreed to pay A-Z for consulting fees earned and expenses  incurred  through the
termination date.

         On May 1, 1995, the Company and A-Z entered into a Settlement Agreement
to settle the fees and expenses  earned and incurred by A-Z but unpaid as of the
date  A-Z's  June 1, 1994  Consulting  Agreement  terminated.  Pursuant  to this
Settlement Agreement,  the Company issued Allen Z. Wolfson,  personally,  80,000
shares of its Common Stock.  On August 30, 1995 the Company and A-Z entered into
a one year Consulting  Agreement  whereby the Company agreed to again retain A-Z
as one of its primary consultants.

         On  December  22,  1995,  the  Company  entered  into two Stock  Option
Agreements,  one with A-Z  Professional  Consultants,  Inc., a Utah  corporation
("A-Z"), and one with Investment Sanctuary Corporation, a Utah corporation whose
president,  sole director and officer is Richard  Surber,  the  Company's  chief
executive  officer  and one of its  directors  the Company  (the  "Agreements").
Pursuant to the  Agreements,  the Company granted options (the "Options") to A-Z
and ISC giving each the respective right to purchase a quantity of shares of the
Company's  Common Stock  equivalent to 26% and 25% of the issued and outstanding
shares on the exercise date.  The exercise price of the Options was  established
in the Agreements at $0.59 per share. The Options can be exercised in full or in
part in accordance  with the terms of the  Agreements  and any Stock Option Plan
the Company may have in effect at the time of exercise. Notice must be delivered
to the Company  setting forth the number of shares to be optioned  together with
either: (a) a certified check or bank check payable to the Company; or (b) other
consideration  acceptable to the Company,  which consideration shall be approved
by the board of  directors of the  Company,  with the  exclusion of a promissory
note,  which shall not be  acceptable.  The Options were  granted to  compensate
Richard Surber,  Allen Z. Wolfson,  ISC and A-Z for consulting services rendered
to the Company as well as to entice them to  continue to perform  such  services
for the Company.  The granting of the Options  effectively  gives control of the
Company to Allen Z. Wolfson and Richard D. Surber.

         On December 30,  1994,  the Company  entered into a Stock  Purchase and
Debt Settlement  Agreement with Wasatch Capital Corporation  ("Wasatch").  Under
the terms of the agreement,  the Company advanced Wasatch $208,702 which enabled
Wasatch to exercise an option to purchase  real estate  located as 55-57,  61-65
West 100 South,  Salt Lake City, Utah (the "Bennett  Building").  Throughout the
course of the year the  Company  advanced  Wasatch  an  additional  $67,849  for
improvement and other expenses related to the Bennett Building.  In exchange for
these  funds the Company  accepted a 20%  interest  in  Wasatch.  The  Company's
investment  is secured by the  Bennett  Building  and  Wasatch is not allowed to
dilute The Company's interest in Wasatch or lease, sell,  exchange,  or encumber
the property in any way unless the Company approves.  Wasatch is an affiliate of
A-Z because of A-Z's 60% ownership interest.
Additionally, Mr. Richard Surber is the president and sole director of Wasatch.
<PAGE>

     Transactions  involving Richard Surber (Investment  Sanctuary Corporation -
"ISC")

         On September 30, 1994, the Company  retained ISC to provide  consulting
services  for the  Company.  The  agreement  called  for the  Company to pay ISC
$20,000 per month,  either in cash or shares of the Company's  restricted Common
Stock valued at one-half of the average  between the low bid and ask price to be
paid on quarterly basis.  The Company and ISC subsequently  agreed that payments
for services rendered by ISC would not begin accruing until January 1, 1995.

         On May 4, 1995 the Company,  A-Z,  ISC,  Richard D. Surber and Allen Z.
Wolfson entered into an Assignment and Acknowledgment  (the  "Assignment").  The
Assignment  related to services ISC had rendered to the Company  between January
and April 1995  pursuant to a September  30, 1994  Consulting  Agreement  by and
between ISC and the Company. ISC assigned all rights to fees from the Company to
Richard Surber and Allen Z. Wolfson personally.  Mr. Surber and Mr. Wolfson were
the primary consultants who performed the consulting services for the Company on
behalf of ISC pursuant to the Consulting Agreement.  Pursuant to the Assignment,
the  Company  agreed to issue  167,000  shares  of its  Common  Stock  under the
Company's  1994 Stock Option Plan. On May 9, 1995, the Company issued Mr. Surber
87,000 shares and Mr. Wolfson 80,000 shares.

         Other Transactions involving Richard Surber ("ATC II, Inc.")

         The Company's sale of the Canton Plant to Thistle could be considered a
related party  transaction.  On the effective date of both the Real Estate Sales
Agreement  ("RESA") and an amended RESA (the  "ARESA"),  June 20, 1994,  Richard
Surber was an executive  officer and director of Thistle's  parent company,  ATC
II, Inc., although at the time the agreements were actually executed, Mr. Surber
was not an officer or director of ATC II, Inc. and did not have any authority to
approve or disapprove any transactions being contemplated by ATC II, Inc. or any
of its  subsidiaries.  For more  information on the Canton Plant,  see "Item 2 -
Description of Properties" and "Item 3 Legal Proceedings."

         Other Transactions involving Richard Surber ("Belmac Corporation")

         Richard  Surber  entered  into  a  Consulting   Agreement  with  Belmac
Corporation  ("Belmac") on September 1, 1994.  A-Z had located this  opportunity
for Mr. Surber. Under the terms of this contract Mr. Surber, with the assistance
of the  Company's  consultants  and certain  employees,  was to assist Belmac in
locating  acquisitions  and  business  opportunities.   In  exchange  for  these
services, Belmac agreed to issue 218,182 shares of its common stock and grant to
Mr. Surber  options to purchase  1,200,000  shares of its common  stock.  Belmac
subsequently canceled the agreement.  However, the 218,182 shares were issued to
ISC on behalf of Mr.  Surber who then  transferred  and  assigned  all rights to
these shares and the proceeds therefrom to the Company for payment of consulting
services rendered by the Company's  consultants  relating to Belmac.  The Belmac
stock was liquidated and $37,000 of the proceeds  therefrom were paid to A-Z for
a finder's fee.

         Other Transactions involving Richard Surber ("Applied Technology")

         On June 16, 1994, Canton Financial Services  Corporation entered into a
Consulting  Agreement with Applied Technology,  Inc. ("APTC").  At that time Mr.
Surber was the president and a director of APTC.  Certain  disputes  later arose
among the  Company,  CFSC,  Richard  Surber and APTC and certain  other  parties
related to APTC. On December 16, 1994,  the Company,  CFSC,  Richard  Surber and
APTC  and  certain  other  parties  entered  into a  Settlement  Agreement.  The
Settlement  Agreement  canceled the  Consulting  Agreement.  CFSC  received fees
earned  through  November  1994  totaling  approximately  $300,000,  $17,000  in
additional  cash,  certain oil wells owned by APTC,  and all monies  received to
that  date.  Richard  Surber  resigned  from all  positions  with  APTC and as a
settlement for his resignation,  he received 266,667 shares of APTC's restricted
stock. The Settlement  Agreement contained a mutual release from all claims that
arose prior to the date of the Settlement Agreement
<PAGE>

     Other Transactions  involving Richard Surber ("Logos  International,  Inc.,
n/k/a OMAP Holdings Inc.")

         During  the  last  two  years,   the  Company  has  completed   several
transactions with a Nevada  corporation  formerly known as Logos  International,
Inc.  ("Logos"),  but now known as OMAP Holdings  Incorporated  ("OMAP").  Logos
merged with OMAP International  Incorporated,  a Nevada corporation  ("OII"), on
October 23,  1995,  pursuant to a Stock  Exchange  Agreement by and among Logos,
OII, and the shareholders of OII, and changed its name to its present name OMAP.
Richard  Surber,  at all  relevant  times  until  Logos'  merger with OII was an
executive  officer and director of Logos. By virtue of his former positions with
Logos, Mr. Surber may be deemed to have an indirect  material  interest in these
transactions  with  Logos.  However,  Mr.  Surber  does not  beneficially  own a
material amount of OMAP's equity securities.

         On September 22, 1994,  Logos entered into a Debt Settlement  Agreement
with the  Company.  Logos was indebted to the Company in the amount of $186,382,
for cash advances and services  rendered to Logos.  The Company accepted assets,
paintings and stocks, of equal value as settlement.

         On September 26, 1994, Canton Financial Services Corporation,  a wholly
owned subsidiary of the Company  ("CFSC"),  assumed $100,000 worth of Logos debt
in the form of two promissory  notes.  The debt was owed to two individuals that
the  Company  does  business  with on an  ongoing  basis.  In  exchange  for the
assumption  of debt,  CFSC  accepted  stocks  owned  by Logos in four  different
entities.

         The Company continues to perform consulting  services on behalf of OMAP
and believes that its  relationship  with OMAP will prove to be beneficial.  The
Company currently has nominal ownership interest in OMAP.

      ITEM 13.    EXHIBITS AND REPORTS ON FORM 8-K

(a)  Exhibits.  Exhibits  required to be attached by Item 601 of Regulation  S-B
     are  listed  in the  Index to  Exhibits  beginning  on page 31 of this Form
     10-KSB, which is incorporated herein by reference.

(b)  Reports on Form 8-K.  No reports on Form 8-K were filed  during the quarter
     ended December 31, 1994.  However,  on January 3, 1996, the Company filed a
     Form 8-K  describing a change in control of the Company and a change in the
     Company's certifying accountant.  Further, on January 11, 1996, the Company
     filed a Form 8-K describing an acquisition of assets.














                      [THIS SPACE LEFT INTENTIONALLY 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 12th day of April 1996


                                             The Canton Industrial Corporation

                                             /s/ Steven A. Christensen
                                             Steven A. Christensen, 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 Surber        Chief Executive Officer & Director      April 14, 1996
Richard D. Surber

/s/ Steven A. Christensen  President                              April 14, 1996
Steven A. Christensen

/s/ Susan S. Waldrop       Chief Financial Officer
Susan S. Waldrop           & Secretary-Treasurer                  April 14, 1996

/s/ Phillip Lamb           Director                               April 14, 1996
Phillip Lamb

/s/ Lorin Pace             Director                               April 14, 1996
Lorin Pace

<PAGE>
                         INDEX TO EXHIBITS

EXHIBIT  PAGE             DESCRIPTION
NO.                       NO.

2                 * Articles of Merger of The Canton Industrial  Corporation (an
                  Ohio corporation)  into The Canton  Industrial  Corporation (a
                  Nevada   corporation),   filed  in   Nevada  on  May  3,  1993
                  (Incorporated by reference from Exhibit No. 2 of the Company's
                  Form 10-KSB for the year ended December 31, 1993).

3(i)              * Articles of  Incorporation  of the Company  (note that these
                  were amended by the Articles of Merger constituting  Exhibit 2
                  to this Form 10-KSB).  Incorporated  herein by reference  from
                  Exhibit  No.  3(i) to the  Company's  Form 10-KSB for the year
                  ended December 31, 1993).

3(ii)             ?? By-Laws of the Company, as amended.

4(a)              * Form of certificate  evidencing  shares of "Common Stock" in
                  the Company.  (Incorporated from Exhibit 4(a) to the Company's
                  Annual  Report on Form 10-KSB for the year ended  December 31,
                  1994).

4(b)              * Form of certificate  evidencing  shares of "Preferred" stock
                  in the Company. (Incorporated herein by reference from Exhibit
                  No.  4(b) to the  Company's  Form  10-KSB  for the year  ended
                  December 31, 1993).


10(i)             *Exhibits

                               MATERIAL CONTRACTS

10(i)(a)          *  Agreement,   dated  September  30,  1993,   between  Canton
                  Industrial  Corporation  of Salt  Lake  City  and the  Didamus
                  Corporation.  (Incorporated  herein by reference  from Exhibit
                  No.  10(i)(c) to the Company's  Form 10-KSB for the year ended
                  December 31, 1993).

10(i)(b)          * Real Estate Sales Agreement,  effective  September 30, 1993,
                  between  the  Company  and  Metallurgical   Industries,   Inc.
                  (Incorporated herein by reference from Exhibit No. 10(i)(f) to
                  the  Company's  Form  10-KSB for the year ended  December  31,
                  1993).

10(i)(c)          *  Addendum  to the  Real  Estate  Sales  Agreement,  executed
                  February 7, 1994 but effective September 30, 1993, between the
                  Company  and  Metallurgical  Industries,   Inc.  (Incorporated
                  herein by reference from Exhibit No. 10(i)(g) to the Company's
                  Form 10-KSB for the year ended December 31, 1993).

10(i)(d)          * Share Purchase  Agreement,  dated February 25, 1994, between
                  the  Company  and Kevin  Eric  Camp.  (Incorporated  herein by
                  reference  from  Exhibit No.  10(i)(i) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).  10(i)(e) * 1993
                  Stock  Option Plan for the  Company,  dated  August 20,  1993.
                  (Incorporated herein by reference from Exhibit No. 10(i)(s) to
                  the  Company's  Form  10-KSB for the year ended  December  31,
                  1993).

10(i)(f)          * Amendment to Real Estate Sales Agreement between the Company
                  and  Thistle   Properties,   Inc.   dated   August  23,  1994.
                  (Incorporated  from Exhibit  10(i)(t) to the Company's  Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(g)          *  Consulting  Agreement  dated  September  1,  1994,  between
                  Richard  Surber and  Belmac  Corporation.  (Incorporated  from
                  Exhibit 10(i)(x) to the Company's Annual Report on Form 10-KSB
                  for the year ended December 31, 1994).

10(i)(h)          *  Offshore   Securities   Subscription   Agreement  effective
                  November  25,  1994,  between the Company and World  Financial
                  Securities  Ltd.  (Incorporated  from Exhibit  10(i)(z) to the
                  Company's  Annual  Report on Form  10-KSB  for the year  ended
                  December 31, 1994).

10(i)(i)          *  Offshore   Securities   Subscription   Agreement  effective
                  November 25, 1994, between the Company and Tamarisk Enterprise
                  Ltd.  (Incorporated  from Exhibit  10(i)(bb) to the  Company's
                  Annual  Report on Form 10-KSB for the year ended  December 31,
                  1994).

10(i)(j)          * Agreement for Purchase of Stock  Warrants  dated  December 1
                  ,1994,  between the Company and East-West Trading Corporation.
                  (Incorporated  from Exhibit  10(i)(cc) to the Company's Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(k)          * Agreement for Purchase of Stock  Warrants  dated December 1,
                  1994, between the Company and Lexington Sales Corporation Ltd.
                  (Incorporated  from Exhibit  10(i)(dd) to the Company's Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(l)          * Real  Estate  Sales  Agreement,  dated  November  15,  1993,
                  between  the Company  and J&M Evans.  (Incorporated  herein by
                  reference  from Exhibit No.  10(i)(ee) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(m)          * Settlement  Agreement  dated December 16 ,1994,  between the
                  Company,   Applied   Technology,   Canton  Financial  Services
                  Corporation,  Richard Surber and other parties.  (Incorporated
                  from Exhibit  10(i)(ff) to the Company's Annual Report on Form
                  10-KSB for the year ended December 31, 1994).

10(i)(n)          * Settlement  Agreement  dated December 16, 1994,  between the
                  Company,  A-Z Professional  Consultants,  Inc.,  Metallurgical
                  Industries,  Inc.,  Ira L.  Friedman  and Richard T.  Johnson.
                  (Incorporated  from Exhibit  10(i)(gg) to the Company's Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(o)          * Stock Purchase  Agreement  dated December 30, 1994,  between
                  the  Company and Wasatch  Capital  Corporation.  (Incorporated
                  from Exhibit  10(i)(ii) to the Company's Annual Report on Form
                  10-KSB for the year ended December 31, 1994).

10(i)(p)          * Assignment  Agreement  dated December 31 ,1994,  between the
                  Company and A-Z Professional  Consultants,  Inc. (Incorporated
                  from Exhibit  10(i)(jj) to the Company's Annual Report on Form
                  10-KSB for the year ended December 31, 1994).

10(i)(q)          * Corporate  Acquisition  Agreement  dated  December 30, 1994,
                  between   the  Company  and   Panorama   International,   Inc.
                  (Incorporated  from Exhibit  10(i)(ll) to the Company's Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(r)          * Debt Conversion  Agreement,  dated January 24, 1994, between
                  the   Company   and   A-Z   Professional   Consultants,   Inc.
                  (Incorporated  herein by reference from Exhibit No.  10(i)(oo)
                  to the Company's  Form 10-KSB for the year ended  December 31,
                  1993).

10(i)(s)          * Consulting Agreement, effective January 1, 1994, between the
                  Company and Stephen  Cole.  (Incorporated  herein by reference
                  from Exhibit No.  10(i)(rr) to the  Company's  Form 10-KSB for
                  the year ended December 31, 1993).

10(i)(t)          * Consulting  Agreement,  dated February 7, 1994 but effective
                  as of September 1, 1993, between the Company and Metallurgical
                  Industries,   Inc.  (Incorporated  herein  by  reference  from
                  Exhibit No.  10(i)(ss)  to the  Company's  Form 10-KSB for the
                  year ended December 31, 1993).

10(i)(u)          * Addendum to Consulting Agreement, dated February 7, 1994 but
                  effective  as of  September  1, 1993,  between the Company and
                  Metallurgical   Industries,   Inc.   (Incorporated  herein  by
                  reference  from Exhibit No.  10(i)(tt) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(v)          * Asset Purchase  Agreement,  dated March 8, 1994, between the
                  Company  and  Metallurgical  Industries,   Inc.  (Incorporated
                  herein  by  reference  from  Exhibit  No.   10(i)(ww)  to  the
                  Company's Form 10-KSB for the year ended December 31, 1993).

10(i)(w)          * Consulting  Agreement,  effective January 27, 1994,  between
                  the  Company  and  Robert  Sparrow.  (Incorporated  herein  by
                  reference  from Exhibit No.  10(i)(xx) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(x)          * Stock Option Agreement,  Dated February 4, 1994, between the
                  Company  and  Charles  H.  Brodzki.  (Incorporated  herein  by
                  reference  from  Exhibit No.  10(i)yy) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(y)          * Consulting  Agreement,  effective  February 7, 1994, between
                  the Company and Charles H.  Brodzki.  (Incorporated  herein by
                  reference  from Exhibit No.  10(i)(zz) to the  Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(z)          * Real  Estate  Purchase  Contract,  dated  October  8,  1993,
                  between the Company and Mark Cummings. (Incorporated herein by
                  reference  from Exhibit No.  10(i)(aaa) to the Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(aa)         * Real Estate Sales Agreement, dated January 24, 1994, between
                  the Company and NobleTek Products,  Inc.  (Incorporated herein
                  by reference from Exhibit No. 10(i)(bbb) to the Company's Form
                  10-KSB for the year ended December 31, 1993).

10(i)(bb)         * Amended  Real Estate Sales  Agreement,  dated March 2, 1994,
                  between the Company and NobleTek  Products,  Inc.(Incorporated
                  herein  by  reference  from  Exhibit  No.  10(i)(ccc)  to  the
                  Company's Form 10-KSB for the year ended December 31, 1993).

10(i)(cc)         *  Employment  Agreement,  dated March 16,  1994,  between the
                  Company  and  Alan  R.  Josselyn.   (Incorporated   herein  by
                  reference  from Exhibit No.  10(i)(uuu) to the Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(dd)         * Consulting  Agreement,  dated  January 7, 1994,  between the
                  Company and Fredrick Denies. (Incorporated herein by reference
                  from Exhibit No.  10(i)(vvv) to the Company's  Form 10-KSB for
                  the year ended December 31, 1993).

10(i)(ee)         * Stock Purchase  Agreement,  dated February 18, 1994, between
                  the Company and Dr. Robert Youngblood. (Incorporated herein by
                  reference  from Exhibit No.  10(i)(www) to the Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(ff)         * Stock  Option  Agreement,  dated March 4, 1994,  between the
                  Company  and  James  M.  Bathras.   (Incorporated   herein  by
                  reference  from Exhibit No.  10(i)(xxx) to the Company's  Form
                  10-KSB for the year ended December 31, 1993).

10(i)(gg)         * Lease  between 258 West 4th South  Partnership  and Canton's
                  Commercial   Carpet    Corporation   dated   May   23,   1994.
                  (Incorporated  from Exhibit 10(i)(yyy) to the Company's Annual
                  Report on Form 10-KSB for the year ended December 31, 1994).

10(i)(hh)         ?? Mutual  Release of All Claims dated May 12,  1995,  between
                  the Company, ATC II, Inc. and Thistle Properties.

10(i)(ii)         ??  Agreement  of Sale and  Purchase  dated  March  23,  1995,
                  between the Company and Associated Technologies, Inc.

10(i)(jj)         ??  Settlement  Agreement  dated  May  1,  1995,  between  the
                  Company, A-Z Professional Consultants, Inc. and Allen Wolfson.

10(i)(kk)         ?? Assignment and  Acknowledgment  dated May 4, 1995,  between
                  the Company,  Investment Sanctuary,  Allen Wolfson and Richard
                  Surber.

10(i)(ll)         ??  Purchase  Agreement  dated May 23,  1995,  between  Canton
                  Properties  I, Inc.,  a subsidiary  of the Company,  and Asset
                  Recovery, Inc.

10(i)(mm)         ?? Settlement  Agreement dated December 12, 1995, between TAC,
                  Inc., a subsidiary of the Company,  Ozora Corporation and Mark
                  C. Hungerford.

10(i)(nn)         * Real Estate Sales  Contract dated December 14, 1995 betweent
                  the Solar Logos  Foundation  and Oasis  International  Hotel &
                  Casino,  Inc., jointly with Oasis  International  Corporation.
                  (Incorporated  from Exhibit 10(i)(a) to the Company's  Current
                  Report on Form 8-K filed with the  Commission  on January  11,
                  1996).

10(i)(oo)         * Agreement  relating to water rights dated December 14, 1995,
                  between the Solar  Logos  Foundation  and Oasis  International
                  Hotel  and   Casino  and  Oasis   International   Corporation.
                  (Incorporated  from Exhibit 10(i)(b) to the Company's  Current
                  Report on Form 8-K filed with the  Commission  on January  11,
                  1996).

10(i)(pp)         *  Promissory  Note dated  December 27,  1995,  between  Oasis
                  International  Corporation  and the  Solar  Logos  Foundation.
                  (Incorporated  from Exhibit 10(i)(c) to the Company's  Current
                  Report on Form 8-K filed with the  Commission  on January  11,
                  1996).

10(i)(qq)         * Trust Deed Note  dated  December  27,  1995,  between  Oasis
                  International  Hotel and Casino,  Inc.  and Howard  Bernstien.
                  (Incorporated  from Exhibit 10(i)(d) to the Company's  Current
                  Report on Form 8-K filed with the  Commission  on January  11,
                  1996).

10(i)(rr)         * Stock Option Agreement dated December 22, 1995,  between the
                  Company and A-Z Professional  Consultants,  Inc. (Incorporated
                  from Exhibit 10(i)(b) to the Company's  Current Report on Form
                  8-K filed with the Commission on January 3, 1996).

10(i)(ss)         * Stock Option Agreement dated December 22, 1995,  between the
                  Company and Investment  Sanctuary  Corporation.  (Incorporated
                  from Exhibit 10(i)(c) to the Company's  Current Report on Form
                  8-K filed with the Commission on January 3, 1996).


MANAGEMENT        CONTRACTS & COMPENSATORY PLANS/ARRANGEMENTS 10(ii) Exhibits

10(ii)(a)         * Amended Management & Consulting Contract, dated May 7, 1993,
                  between  the Company and A-Z  Professional  Consultants,  Inc.
                  (Incorporated  herein by reference from Exhibit No.  10(ii)(d)
                  to the Company's  Form 10-KSB for the year ended  December 31,
                  1993).

10(ii)(b)         * Consulting  Agreement  dated June 1, 1994, but effective May
                  7, 1994, between the Company and A-Z Professional Consultants,
                  Inc.  (Incorporated  from  Exhibit  10(i)(b) to the  Company's
                  Annual  Report on Form 10-KSB for the year ended  December 31,
                  1994).

10(ii)(c)         * Termination  Agreement dated September 30, 1994, between the
                  Company and A-Z Professional  Consultants,  Inc. (Incorporated
                  from Exhibit  10(i)(c) to the Company's  Annual Report on Form
                  10-KSB for the year ended December 31, 1994).

10(ii)(d)         *  Consulting  Agreement  dated  August 30,  1995  between the
                  Company and A-Z Professional  Consultants,  Inc. (Incorporated
                  from Exhibit 10(i)(a) to the Company's  Current Report on Form
                  8-K filed with the Commission on January 3, 1996).

10(ii)(e)         ??  Employment  Agreement dated December 5, 1995 but effective
                  August 30, 1995 between the Company and Steven A. Christensen.

10(ii)(f)         ??  Employment  Agreement dated December 5, 1995 but effective
                  August 30, 1995 between the Company and Kevin S. Woltjen.

10(ii)(g)         * Employment  Agreement dated November 10, 1995, but effective
                  October 4, 1995  between  the  Company  and Susan S.  Waldrop.
                  (Incorporated from Exhibit 10(i)(a) to the Company's Quarterly
                  Report on Form  10-QSB  for the  period  ended  September  30,
                  1995).

10(ii)(h)         * Stock Option Agreement dated December 22, 1995,  between the
                  Company and A-Z Professional  Consultants,  Inc. (Incorporated
                  from Exhibit 10(i)(b) to the Company's  Current Report on Form
                  8-K filed with the Commission on January 3, 1996).

10(ii)(i)         * Stock Option Agreement dated December 22, 1995,  between the
                  Company and Investment  Sanctuary  Corporation.  (Incorporated
                  from Exhibit 10(i)(c) to the Company's  Current Report on Form
                  8-K filed with the Commission on January 3, 1996).

27                ?? Financial Data Schedule.

99                * ORDER  allowing  MOTION  FOR FINAL  DECREE in the  Company's
                  voluntary  bankruptcy  petition  dated  November 8, 1994,  but
                  effective November 7, 1994. (Incorporated from Exhibit of like
                  number r from the  Company's  Annual Report on Form 10-KSB for
                  the year ended December 31, 1994).

99(a)             ?? ORDER dated March 4, 1995, from the West Virginia  Division
                  of Environmental Protection.

99(b)             ??  CONTEMPT  ORDER dated May 31, 1995 from the Circuit  Court
                  for the Ninth JudicialCircuit, Fulton County, Illinois.

* Previously filed as indicated and incorporated herein by reference.

<PAGE>

                           BY-LAWS FOR THE REGULATION
                     EXCEPT AS OTHERWISE PROVIDED BY STATUTE
                       OR ITS ARTICLES OF INCORPORATION OF

                        The Canton Industrial Corporation
                                      *****

                                   ARTICLE I.

                                     Offices

         Section  1.  PRINCIPAL  AND  REGISTERED   OFFICE.   The  principal  and
registered  office for the  transaction  of the business of the  corporation  is
hereby fixed and located at 10 West 100 South,  Suite 710, Salt Lake City,  Utah
84101. The Corporation may have such other offices, either within or without the
State of Nevada as the Board of  Directors  may  designate or as the business of
the Corporation may require from time to time.

         Section 2. OTHER OFFICES. Branch or subordinate offices may at any time
be  established  by the board of  directors  at any  place or  places  where the
corporation is qualified to do business.

                                   ARTICLE II

                            Meetings of Shareholders

         Section 1. MEETING PLACE.  All annual meetings of shareholders  and all
other meetings of shareholders  shall be held either at the principal  office or
at any other place within or without the State of Nevada which may be designated
either by the board of directors,  pursuant to authority  hereinafter granted to
said  board,  or by the  written  consent of all  shareholders  entitled to vote
thereat,  given either  before or after the meeting and filed with the Secretary
of the corporation

         Section 2. ANNUAL MEETINGS.  The annual meetings of shareholders  shall
be held on the third  Monday of April  each year,  at the hour of 10:00  o'clock
a.m. of said day commencing with the year 1994, provided,  however,  that should
said day fall upon a legal holiday then any such annual meeting of  shareholders
shall be held at the  same  time and  place on the next day  thereafter  ensuing
which is not a legal holiday.

         Written  notice of each anuual  meeting signed by the president or vice
president,  or the secretary, or an assistant secretary, or by such other person
or persons as the directors shall designate,  shall be given to each shareholder
entitled to vote thereat, either personally or by mail or other means of written
communication,  charges  prepaid,  addressed to such  shareholder at his address
appearing on the books of corporation or given by him to the corporation for the
purpose of notice. If a shareholder gives no address,  notice shall be deemed to
have been given to him, if sent by mail or other means of written  communication
addressed  to the  place  where  the  principal  office  of the  corporation  is
situated, or if published at least once in some newspaper of general circulation
in the county in which said office is located. All such notices shall be send to
each  shareholder  entitled  thereto  not less than ten (10) nor more than sixty
(60) days before each annual meeting,  and shall specify the place,  the day and
the hour of such meeting, and shall also state the purpose or purposes for which
the meeting is called.

         Failure to hold the annual meeting shall not constitute  dissolution or
forfeiture of e corporation,  and a special meeting of the shareholders may take
the place thereof.

         Section 3. SPECIAL MEETINGS. Special meetings of the shareholders,  for
any purpose or purposes  whatsoever,  may be called at any time by the president
or by the board of directors,  or by one or more  shareholders  holding not less
that 10% of the voting power of the  corporation.  Except in special cases where
other  express  provision is made by statute,  notice of such  special  meetings
shall be given  in the same  manner  as for  annual  meetings  of  shareholders.
Notices of any special  meeting shall specify in addition to the place,  day and
hour of such meeting, the purpose or purposes for which the meeting is called.

         Section 4. ADJOURNED  MEETINGS AND NOTICE  THEREOF.  Any  shareholder's
meeting, or special,  whether or not a quorum is present,  may be adjourned from
time to time by the vote of a majority of the  shares,  the holders of which are
either present in person or represented by proxy thereat,  but in the absence of
a quorum, no other business may be transacted at any such meeting.

         When any shareholders'  meeting,  either~ or special,  is adjourned for
thirty (30) days or more,  notice of the adjourned  meeting shall be given as in
the case of an original meeting. Save as aforesaid, it shall not be necessary to
give any  notice  of an  adjournment  or of the  business  to  transacted  at an
adjourned  meeting,  other  than by  announcement  at the  meeting at which such
adjournment is taken.

         Section 5. ENTRY OF NOTICE.  Whenever any shareholder  entitled to vote
has been absent from any meeting of shareholders,  whether or special,  an entry
in the minutes to the effect that notice has been duly given shall be conclusive
and incontrovertible  evidence that due notice of such meeting was given to such
shareholders, as required by law and the By-Laws of the corporation.

         Section 6. VOTING. At all special meetings of stockholders  entitled to
vote thereat, every holder of stock issued to a bona fide purchaser of the same,
represented  by the  holders  thereof,  either in person or by proxy in writing,
shall  have one vote for  each  share of stock so held and  represented  at such
meetings,  unless the Articles of  Incorporation  of the company shall otherwise
provide, in which event the voting rights,  powers and privileges  prescribed in
the said Articles of Incorporation shall prevail. Voting for directors and, upon
demand of any stockholder, upon any question at any meeting shall be by ballot.

         Section 7. QUORUM. The presence in person or by proxy of the holders of
a majority  of the shares  entitled to vote at any meeting  shall  constitute  a
quorum for the  transaction  of  business.  The  shareholders  present at a duly
called or held  meeting at which a quorum is present may continue to do business
until  adjournment,  notwithstanding  the withdrawal of enough  shareholders  to
leave less than a quorum.

         Section 8. CONSENT OF  ABSENTEES.  The  transactions  of any meeting of
shareholders, either annual or special, however called and given notice thereof,
shall be as valid as though had at a meeting  duly held after  regular  call and
notice,  if a quorum be  present  either in person or by proxy,  and if,  either
before of after the  meeting,  each of the  shareholders  entitled to vote,  not
present in person or by proxy,  sign a written Waiver of Notice, or a consent to
the holding of such  meeting,  or an approval of the minutes  thereof.  All such
waivers, consents or approvals shall be filed with the corporate records or made
a part of the minutes of this meeting.

         Section 9. PROXIES.  Every person entitled to vote or execute  consents
shall  have the  right  to do so  either  in  person  or by an  agent or  agents
authorized  by a written  proxy  executed by such person or his duly  authorized
agent and filed with the  secretary of the  corporation;  provided  that no such
proxy shall be valid after the expiration of eleven (11) months from the date of
its execution,  unless the shareholder executing it specifies therein the length
of time for which such  proxy is to  continue  in force,  which in no case shall
exceed seven (7) years from the date of its execution.

         Section 10. SHAREHOLDER  ACTION WITHOUT A MEETING.  Any action required
or permitted to be taken at a meeting of the stockholders may be taken without a
meeting if a written consent thereto is signed by stockholders  holding at least
a majority of the voting power, except that if a different  proportion of voting
power is  required  for such an action at a  meeting,  then that  proportion  of
written consents is required.  In no instance where action is authorized by this
written consent need a meeting of  stockholders  be called or notice given.  The
written consent must be filed with the proceedings of the stockholders.

                                  ARTICLE III.
                               Board of Directors

         Section  1.  POWERS.  Subject to the  limitations  of the  Articles  of
Incorporation  or the By-Laws,  and the provisions of Nevada Corporate Law as to
action to be  authorized  or  approved by the  shareholders,  and subject to the
duties of directors as prescribed by the By-Laws,  all corporate powers shall be
exercised  by or under the  authority  of, and the  business  and affairs of the
corporation shall be controlled by the board of directors.  Without prejudice to
such general powers, but subject to the same limitations, it is hereby expressly
declared that the directors shall have the following powers, to wit:

         A. To select and remove all the other officers, agents and employees of
the  corporation,  prescribe  such  powers  and  duties  for  them as may not be
inconsistent  with law, with the Articles of Incorporation  or the By-Laws,  fix
their compensation, and require from them security for faithful service.

         B. To conduct,  manage and  control  the  affairs  and  business of the
corporation,  and to make such rules and regulations  therefore not inconsistent
with law, with the Articles of  Incorporation  or the By-Laws,  as they may deem
best.

         C. To change the principal  office for the  transaction of the business
if it becomes  necessary  or useful;  to fix and locate from time to time one or
more  subsidiary  offices  of the  corporation  within or  without  the State of
Nevada,  as provided in Article I,  Section 2, hereof;  to  designate  any place
within or  without  the State of Nevada  for the  holding  of any  shareholders'
meeting  or  meetings;  and to  adopt,  make and use a  corporate  seal,  and to
prescribe the forms of certificates of stock, and to alter the form of such seal
and of such  certificates  from time to time, as in their judgment they may deem
best,  provided such seal and such  certificates  shall at all times comply with
the provisions of law.

         D. To authorize the issuance of shares of stock of the corporation from
time to time, upon such terms as may be lawful,  in consideration of money paid,
labor  done  or  services  actually  rendered,  contracts  for  services  to  be
performed,  debts or securities  canceled,  or tangible or  intangible  property
actually  received,  or in the case of  shares  issued  as a  dividend,  against
amounts transferred from surplus to stated capital.

         E. To borrow  money  and incur  indebtedness  for the  purposes  of the
corporation,  and to  cause  to be  executed  and  delivered  therefore,  in the
corporate name, promissory notes, bonds, debentures,  deeds of trust, mortgages,
pledges, hypothecations or other evidences of debt and securities therefore.

         F. To  appoint  an  executive  committee  and other  committees  and to
delegate to the executive committee any of the powers and authority of the board
in management of the business and affairs of the  corporation,  except the power
to  declare  dividends  and to adopt,  amend or repeal  By-Laws.  The  executive
committee shall be composed of one or more directors.

         Section 2. NUMBER AND QUALIFICATION OF DIRECTORS. The authorized number
of directors of the corporation shall be two (2).

         Section 3. ELECTION AND TERM OF OFFICE.  The directors shall be elected
at each meeting of  shareholders,  but if any such  meeting is not held,  or the
directors are not elected  thereat,  the directors may be elected at any special
meeting of shareholders.  All directors shall hold office until their respective
successors are elected.

         Section 4. VACANCIES. Vacancies in the board of directors may be filled
by a majority of the  remaining  directors,  though less than a quorum,  or by a
sole  remaining  director,  and each director so elected shall hold office until
his successor is elected at an or a special meeting of the shareholders.

         A vacancy or  vacancies  in the board of  directors  shall be deemed to
exist in case of the death,  resignation  or removal of any director,  or if the
authorized number of directors be increased,  or if the shareholders fail at any
annual or special meeting of shareholders at which any director or directors are
elected to elect the full authorized number of directors to be voted for at that
meeting

         The shareholders may elect a director or directors' at any time to fill
any vacancy or vacancies not filled by the directors.  If the board of directors
accept the  resignation of a director  tendered to take effect at a future time,
the board or the shareholders  shall have the power to elect a successor to take
office with the resignation is to become effective.

         No  reduction  of the  authorized  number of  directors  shall have the
effect of removing any director prior to the expiration of his term of office.

                                   ARTICLE IV
                       Meetings of the Board of Directors

         Section 1. PLACE OF MEETING. Regular meetings of the board of directors
shall be held at any place  within or without the State of Nevada which has been
designated from time to time by resolution of the board or by written consent of
all members of the board.  In the absence of such  designation  regular  meeting
shall be held at the principal  office of the  corporation.  Special meetings of
the  board  may be held  either at a place so  designated,  or at the  principal
office.  Failure to hold an annual  meeting of the board of directors  shall not
constitute forfeiture or dissolution of the Corporation.

         Section 2.  ORGANIZATION  MEETING.  Immediately  following  each annual
meeting of shareholders, the board of directors shall hold a regular meeting for
the purpose of organization,  election or officers, and the transaction of other
business. Notice of such meeting is hereby dispensed with.

         Section 3. OTHER REGULAR MEETINGS.  Other regular meetings of the board
of directors  shall be held without call unless one director  agrees not to have
this  regular  meeting,  on the First  Monday of each  month at the hour of 3:00
o'clock p.m. of said day; provided,  however,  should said day fall upon a legal
holiday,  then  said  meeting  shall  be held at the  same  time on the next day
thereafter  ensuing  which is not a legal  holiday.  Notice of all such  regular
meetings of the board of directors is hereby dispensed with.

         Section 4. SPECIAL MEETINGS. Special meetings of the board of directors
for any purpose or purposes shall be called at any time by the president, or, if
he is absent or unable or refuses to act,  by any vice  president  or by any two
directors.

         Written  notice  of the time and  place of  special  meetings  shall be
delivered  personally  to the directors or sent to each director by mail charges
prepaid,  addressed to him at his address as it is shown upon the records of the
corporation,  or  if it  is  not  shown  on  such  records  or  is  not  readily
ascertainable, at the place in which the meetings of the directors are regularly
held. In case such notice is mailed or telegraphed, it shall be deposited in the
United States mail or delivered to the  telegraph  company in the place in which
the principal  office of the  corporation is located at least  forty-eight  (48)
hours  prior to the time of the holding of the  meeting.  In case such notice is
delivered as above provided,  it shall be so delivered at least twenty-four (24)
hours  prior  to  the  time  of  the  holding  of  the  meeting.  Such  mailing,
telegraphing  or delivery as above  provided  shall be due,  legal and  personal
notice to such director.

         Section  5.  NOTICE  OF  ADJOURNMENT.  Notice  of the time and place of
holding an adjourned meeting need not be given to absent directors,  if the time
and place be fixed at the meeting adjourned.

         Section 6. ENTRY OF NOTICE.  Whenever any director has been absent from
any special  meeting of the board of  directors,  an entry in the minutes to the
effect that notice has been duly given shall be conclusive and  incontrovertible
evidence that due notice of such special meeting was given to such director,  as
required by law and the By-Laws of the corporation.

         Section 7.  WAIVER OF NOTICE.  The  transactions  of any meeting of the
board of directors,  however  called and noticed or wherever  held,  shall be as
valid as though a meeting had been duly held after regular call and notice, if a
quorum be  present,  and if,  either  before or after the  meeting,  each of the
directors  not present  sign a written  waiver of notice or a consent to holding
such meeting or an approval of the minutes thereof.  All such waivers,  consents
or  approvals  shall be filed with the  corporate  records or made a part of the
minutes of the meeting.

         Section 8.  QUORUM.  A majority of the  authorized  number of directors
shall be  necessary  to  constitute  a quorum for the  transaction  of business,
except to adjourn as hereinafter provided. Every act or decision done or made by
a majority of the directors  present at a meeting duly held at which a quorum is
present,  shall  be  regarded  as the act of the  board of  directors,  unless a
greater number be required by law or by the Articles of Incorporation.

         Section 9.  ADJOURNMENT.  A quorum of the  directors  may  adjourn  any
directors'  meeting to meet again at a stated day and hour;  provided,  however,
that in the  absence of a quorum,  a majority  of the  directors  present at any
directors'  meeting,  either  regular or special,  may adjourn from time to time
until the time fixed for the next regular meeting of the board.

         Section  10.  FEES AND  COMPENSATION.  Directors  shall not receive any
stated salary for their services as directors, but by resolution of the board, a
fixed fee, with or without  expenses of attendance may be allowed for attendance
at each meeting.  Nothing  herein  contained  shall be construed to preclude any
director  from  serving  the  corporation  in any other  capacity as an officer,
agent, employee, or otherwise, and receiving compensation therefore.

         Section 10. ACTION WITHOUT A MEETING.  Any action required or permitted
to be taken at a meeting of the board of  directors a  committee  thereof may be
taken  without a meeting  if,  before or after  the  action,  a written  consent
thereto  is signed by all the  members  of the  board or of the  committee.  The
written consent must be filed with the proceedings of the board of committee.

                                   ARTICLE V.

                                    Officers

         Section  1.  OFFICERS.  The  officers  of the  corporation  shall  be a
president,  and a  Secretary/Treasurer.  The  corporation  may also have, at the
direction of the board of directors,  a chairman of the board,  one or more vice
presidents, one or more assistant secretaries, one or more assistant treasurers,
and such other officers as may be appointed in accordance with the provisions of
Section 3 of this  Article.  Officers  other than  president and chairman of the
board need not be directors. Any person may hold two or more offices.

         Section 2.  ELECTION.  The  officer  of the  corporation,  except  such
officers as may be appointed in accordance  with the  provisions of Section 3 or
Section 5 of this Article,  shall be chosen  annually by the board of directors,
and each  shall  hold his  office  until he shall  resign or shall be removed or
otherwise  disqualified  to  serve,  or  his  successor  shall  be  elected  and
qualified.

         Section  3.  SUBORDINATE  OFFICERS,  ETC.  The board of  directors  may
appoint such other officers as the business of the corporation may require, each
of whom shall hold office for such period,  have such authority and perform such
duties as are  provided  in the By- Laws or as the board of  directors  may from
time to time determine.

         Section 4. REMOVAL AND RESIGNATION.  Any officer may be removed, either
with or without cause, by a majority of the directors at the time in office,  at
any regular or special meeting of the board.

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

         Section  5.  VACANCIES.  A  vacancy  in any  office  because  of death,
resignation, removal, disqualification or any other cause shall be filled in the
manner prescribed in the By-Laws for regular appointments to such office.

         Section 6. CHAIRMAN OF THE BOARD.  The chairman of the board,  if there
shall be such an officer,  shall,  if present,  president at all meetings of the
board of directors, and exercise and perform such other powers and duties as may
be from time to time  assigned to him by the board of directors or prescribed by
the By-Laws.

         Section 7. PRESIDENT.  Subject to such supervisory  powers,  if any, as
may be given by the board of directors to the chairman of the board, if there be
such an  officer,  the  president  shall be the chief  executive  officer of the
corporation  and shall,  subject to the control of the board of directors,  have
general  supervision,  direction and control of the business and officers of the
corporation.  He shall  preside at all meetings of the  shareholders  and in the
absence of the  chairman of the board,  or if there be none,  at all meetings of
the board of  directors.  He shall be  ex-officio  a member of all the  standing
committees,  including  the  executive  committee,  if any,  and shall  have the
general  powers  and  duties  of  management  usually  vested  in the  office of
president of a  corporation,  and shall have such other powers and duties as may
be prescribed by the board of directors or the By-Laws.

         Section  8.  VICE  PRESIDENT.  In  the  absence  or  disability  of the
president, the vice presidents,  in order of their rank as fixed by the board of
directors,  or if not  ranked,  the vice  president  designated  by the board of
directors,  shall  perform  all the duties of the  president  and when so acting
shall have all the powers of, and be subject to all the  restrictions  upon, the
president.  The vice  presidents  shall have such other  powers and perform such
other duties as from time to time may be prescribed for them respectively by the
board of directors or the By-Laws.

         Section 9. SECRETARY.  The secretary shall keep, or cause to be kept, a
book of minutes  at the  principal  office or such  other  place as the board of
directors  may order,  or all meetings of directors and  shareholders,  with the
time and place of  holding,  whether  regular or special,  and if  special,  how
authorized,  the notice thereof given,  the names of those present at directors'
meetings,  the number of shares present or represented at shareholders' meetings
and the proceedings thereof.

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

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

         Section 10. TREASURER.  The treasurer shall keep and maintain, or cause
to be kept and maintained,  adequate and correct  accounts of the properties and
business  transactions  of the  corporation,  including  accounts of its assets,
liabilities,  receipts,  disbursements,  gains,  losses,  capital,  surplus  and
shares.  Any surplus,  including  earned  surplus,  paid-in  surplus and surplus
arising from a reduction of stated  capital,  shall be  classified  according to
source and shown in a separate account.  The books of account shall at all times
be open to inspection by any director.

         The treasurer  shall deposit all monies and other valuables in the name
and to the credit of the corporation with such depositaries as may be designated
by the board of directors. He shall disburse the funds of the corporation as may
be  ordered  by the  board of  directors,  shall  render  to the  president  and
directors,  whenever they request it, an account of all of his  transactions  as
treasurer and of the financial condition of the corporation, and shall have such
other powers and perform such other duties as may be  prescribed by the board of
directors or the By-Laws.

                                   ARTICLE VI.

                                  Miscellaneous

         Section 1. RECORD DATE AND CLOSING STOCK BOOKS.  The board of directors
may fix a time,  in the future,  not~exceeding  fifteen (15) days  preceding the
date  of any  meeting  of  shareholders,  and not  exceeding  thirty  (30)  days
preceding the date fixed for the payment of any dividend or distribution, or for
the allotment of rights,  or when any change or conversion or exchange of shares
shall go into effect, as a record date for the determination of the shareholders
entitled  to notice of and to vote at any such  meeting,  or entitled to receive
any such  dividend  or  distribution,  or any such  allotment  of rights,  or to
exercise  the rights in respect to any such  change,  conversion  or exchange of
shares,  and in such case only shareholders of record on the date so fixed shall
be  entitled  to  notice of and to vote at such  meetings,  or to  receive  such
dividend,  distribution or allotment of rights,  or to exercise such rights,  as
the case may be,  notwithstanding any transfer of any shares of the books of the
corporation after any record date fixed as aforesaid. The board of directors may
close the books of the corporation against transfers or shares during the whole,
or any part of any such period.

         Section 2.  INSPECTION  OF  CORPORATE  RECORDS.  The share  register or
duplicate  share register,  the books of account,  and minutes of proceedings of
the  shareholders  and directors  shall be open to  inspection  upon the written
demand of any  shareholder of the holder of a voting trust  certificate,  at any
reasonable  time,  and for a purpose  reasonably  related to his  interests as a
shareholder,  or as the  holder  of a voting  trust  certificate,  and  shall be
exhibited  at any time when  required by the demand of ten percent  (10%) of the
shares represented at any shareholders'  meeting. Such inspection may be made in
person or by an agent of attorney, and shall include the right to make extracts.
Demand of  inspection  other than at a  shareholders'  meeting  shall be made in
writing upon the president, secretary or assistant secretary of the corporation.

         Section 3. CHECKS,  DRAFTS, ETC. All checks, drafts or other orders for
payment of money,  notes or other evidences of indebtedness,  issued in the name
of or payable to the corporation,  shall be signed or endorsed by such person or
persons  and in such  manner  as,  from  time to time,  shall be  determined  by
resolution of the board of directors.

         Section 4.  REPORT.  The board of directors  of the  corporation  shall
cause to be sent to the  shareholders  not later than one hundred  twenty  (120)
days after the close of the fiscal or calendar year annual report.

         Section 5. CONTRACTS ETC., HOW EXECUTED. The board of directors, except
as in the By-Laws  otherwise  provided,  may  authorize any officer or officers,
agent or  agents,  to enter  into any  contract,  deed or lease or  execute  any
instrument in the name of and on behalf of the  corporation,  and such authority
may be general or confined to specific  instances;  and unless so  authorized by
the board of directors,  no officer,  agent or employee  shall have any power or
authority to bind the  corporation  by any contract or  engagement or the pledge
its credit to render it liable for any purpose or to any amount.

         Section 6.  CERTIFICATES  OF STOCK. A certificate or  certificates  for
shares  of the  capital  stock  of the  corporation  shall  be  issued  to  each
shareholder when any such shares are fully paid up. All such certificates  shall
be signed by the president or a vice president and the secretary or an assistant
secretary,  or be  authenticated by facsimiles of the signature of the president
and  secretary  or by a facsimile of the  signatures  or the  president  and the
written signature of the secretary or an assistant secretary.  Every certificate
authenticated  by a facsimile of a signature must be countersigned by a transfer
agent or transfer clerk.

         Section  7.  REPRESENTATIONS  OF  SHARES  OF  OTHER  CORPORATIONS.  The
president or any vice president and the secretary or assistant secretary of this
corporation  are  authorized  to vote,  represent and exercise on behalf of this
corporation all rights  incident to any and all shares of any other  corporation
or corporations  standing in the name of this corporation.  The authority herein
granted to said officers to vote or represent on behalf of this  corporation  or
corporations may be exercised either by such officers in person or by any person
authorized  so to do by  proxy or power of  attorney  duly  executed  by said of
officers.

         Section 8.  INSPECTION OF BY-LAWS.  The  corporation  shall keep in its
principal  office for the  transaction of business the original or a copy of the
By-Laws as amended,  or otherwise  altered to date,  certified by the secretary,
which shall be open to inspection by the  shareholders  at all reasonable  times
during office hours.

         Section  9.  INDEMNIFICATION.   The  corporation  shall  indemnify  its
officers and directors for any liability  including  reasonable costs of defense
arising out of any act or omission of any officer or director on behalf of the c
oration to the full extent allowed by the laws of the state of Utah.

                                   ARTICLE VII

                                   Amendments

         Section 1. POWER OF  SHAREHOLDERS.  New By-Laws may be adopted or these
By-Laws  may be amended or  repealed  by the vote of  shareholders  entitled  to
exercise a majority  of the voting  power of the  corporation  or by the written
assent of such shareholders.

         Section 2. POWER OF DIRECTORS.  Subject to the right of shareholders as
provided  in Section 1 of this  Article VII to adopt,  amend or repeal  By-Laws,
By-Laws other than a By-Law or amendment  thereof changing the authorized number
of directors may be adopted, amended or repealed by the board of directors.

                            Certificate of Secretary
The undersigned does hereby certify that the undersigned is the Secretary of The
Canton Industrial  Corporation,  a corporation duly organized and existing under
and by virtue of the laws of the State of Nevada;  that the above and  foregoing
By-Laws of said corporation were duly and regularly adopted as such by the Board
of Directors of said  corporation at the first meeting of said Board,  which was
duly and  regularly  held on the 30th day of  March,  1993,  and that the  above
foregoing By-Laws are now in full force and effect.

Dated: 3/29/93

/s/ Richard Surber, Secretary

Richard Surber Secretary

<PAGE>


                            CERTIFICATE OF AMENDMENT
                                 OF THE BY-LAWS
                                       OF
                        THE CANTON INDUSTRIAL CORPORATION

         THIS  AMENDMENT  TO THE  BY-LAWS OF THE CANTON  INDUSTRIAL  CORPORATION
("Amendment")  is made and entered into this 17th day of May, 1995 by The Canton
Industrial Corporation (the "Corporation").

         WHEREAS,  the  Corporation  adopted those certain  Bylaws of The Canton
Industrial Corporation effective March 29, 1993 ("By-Laws"); and

         RESOLVED,  the  Corporation  desires to amend the  By-Laws as set forth
below.

         NOW,  THEREFORE,  as duly  authorized  by the Board of Directors of the
Corporation, the By-Laws are hereby amended as follows:

         1. Article VI,  Section 4 of the By-Laws is hereby deleted and replaced
in its entirety by the following:

         The board of directors of the corporation shall cause to be sent to the
         shareholders  not later than two  hundred ten (210) days from the close
         of  the  fiscal  or  calendar  year,  an  informative   letter  to  the
         shareholders regarding the years operating results.

         2. Article VI,  Section 9 of the By-Laws is hereby deleted and replaced
in its entirety by the following:

         The  corporation  shall  indemnify  its officers and  directors for any
         liability  including  reasonable costs of defense arising out of an act
         or omission of any officer or director on behalf of the  corporation to
         the full extent allowed by the laws of the State of Nevada.

         3.  Except as  modified  hereby,  the  By-Laws of the  Corporation  are
unchanged and remain in full force and effect.

         IN WITNESS  WHEREOF,  this Amendment is executed the day and year first
above written.

The Canton Industrial Corporation

/s/ Richard Surber
Richard Surber, President

<PAGE>




                            CERTIFICATE OF AMENDMENT
                                 OF THE BY-LAWS
                                       OF
                        THE CANTON INDUSTRIAL CORPORATION

         THIS  AMENDMENT  TO THE  BY-LAWS OF THE CANTON  INDUSTRIAL  Corporation
("Amendment")  is made and entered  into this 5th day of  December,  1995 by The
Canton Industrial Corporation (the "Corporation").

         WHEREAS,   the  Corporation   adopted  those  certain  By-Laws  of  the
Corporation effective March 29, 1993 ("By-Laws"); and

         RESOLVED,  the  Corporation  desires to amend the  By-Laws as set forth
below.

         NOW  THEREFORE,  as duly  authorized  by the Board of  Directors of the
Corporation, the By-Laws are hereby amended as follows:

                  1. Article II,  Section 1 of the By-Laws is hereby deleted and
                  replaced in its entirety by the following:

                  MEETING  PLACE.  All bi-annual  meetings of  shareholders  and
                  other  meetings  of  shareholders  shall be held either at the
                  principal  office or at any other place  within or without the
                  State of Nevada which may be designated either by the board of
                  directors,  pursuant  authority  hereinafter  granted  to said
                  board, or by written consent of shareholders  entitled to vote
                  thereat,  given  either  before or after the meeting and filed
                  with the secretary of the Corporation.

                  2. Article 11,  Section 2 of the By-Laws is hereby deleted and
                  replaced in its entirety by the following:

                  BI-ANNUAL  MEETINGS.  The bi-annual  meetings of  shareholders
                  shall be held on the third Monday of April every even numbered
                  year, at the hour of 10:00 a. m. of said day  commencing  with
                  the year 1994,  provided  however,  that  should said day fall
                  upon a legal  holiday  then  any  such  bi-annual  meeting  of
                  shareholders  shall be held at the same  time and place on the
                  next day thereafter ensuing which is not a legal holiday.

                  Written  notice  of  each  bi-annual  meeting,  signed  by the
                  president or vice president, or the secretary, or an assistant
                  secretary, or by such other person or persons as the directors
                  shall designate,  shall be given to each shareholder  entitled
                  to vote thereat,  either  personally or by mail or other means
                  of written communication,  charges pre-paid, addressed to such
                  shareholder  at his  address  appearing  on the  books  of the
                  Corporation,  or  given  by  him to the  Corporation  for  the
                  purposes of notice. If a shareholder gives no address,  notice
                  shall be deemed to & have been  given to him,  if sent by mail
                  or other means of written communication addressed to the place
                  where the principal office of the Corporation is situated,  or
                  if  published  at  least  once in some  newspaper  of  general
                  circulation in the county in which said office is located. All
                  such  notices  shall  be  sent to  each  shareholder  entitled
                  thereto  not less than ten (10) nor more than  sixty (60) days
                  before each  bi-annual  meeting,  and shall specify the place,
                  the day and the hour of such meeting, and shall also state the
                  purpose or purposes for which the meeting is called.

                  Failure to hold the  bi-annual  meeting  shall not  constitute
                  dissolution  or  forfeiture  of the  Corporation,  and special
                  meeting of the shareholders may take the place thereof.

                  3. Article V, Section 1 is hereby  deleted in its entirety and
                  replaced by the following:

                  The officers of the  Corporation  shall be a president,  and a
                  secretary/treasurer.  The  Corporation  may also have,  at the
                  direction of the board of directors,  a chairman of the board,
                  one  or  more   vice   presidents,   one  or  more   assistant
                  secretaries,  one or more assistant treasurers, and such other
                  officers as may be appointed in accordance with the provisions
                  of Section 3 of this  Article.  Officers  of the  Corporation,
                  other than the chairman of the board if there shall be such an
                  officer, need not be directors.
                  Any person may hold two or more offices.

                  4. Except as modified  hereby,  the By-Laws of the Corporation
                  are unchanged and remain in full force and effect.

IN WITNESS  WHEREOF,  these  Amendments  are executed the day and year as stated
above.

The Canton Industrial Corporation


/s/ Richard Surber
Richard Surber, Director


/s/ Phil Lamb
Phil Lamb, Director

/s/ Lorin Pace
Lorin Pace, Director

                          MUTUAL RELEASE OF ALL CLAIMS

This Mutual Release of all claims ("Release") is made and entered into this 12th
day of May,  1995,  by and  between  Canton  Industrial  Corporation,  a  Nevada
Corporation ("Canton"),  ATC II, Inc. ("ATC II"), and Thistle Properties,  Inc.,
an  Illinois  Corporation  and  a  wholly  owned  subsidiary  of  ATC  II,  Inc.
("Thistle") with reference to the following facts:

         A. Pursuant to a Real Estate Sales Agreement  (RESA)("Agreement") dated
August 23, 1994 and effective June 20, 1994 (as amended by the Amendment to Real
Estate Sales Agreement  (ARESA) of even date and  effectiveness,  Canton sold to
Thistle certain real and personal  property known as the Canton Plant located at
260 East Elm, Canton, Illinois.

         B. The purchase price under the  RESA/AREASA  was secured by the Canton
Plant and 100% of ATC II, Inc. Stockholding in Thistle under the aegis of a Real
Estate Lien Note  ("Note")(as  amended)  dated  December  20, 1994  entered into
between Thistle and Canton. By the terms of this Note,  Thistle was obligated to
make  interest only  payments  monthly with the entire  balance due on or before
October 15, 1999. Under Clause 5(a) of the Note, default in payments on interest
or principal automatically triggered the acceleration clause and made the entire
unpaid balance immediately due and payable.

         C. Thistle Properties has recently received a Notice of Default of Real
Estate Lien from Canton Industrial Corporation.

         D. After due  deliberations  by the Board of Directors of ATC II, Inc.,
and  extensive  consideration  of the  financial  position of ATC II,  Inc.  And
Thistle,  with the knowledge  that neither ATC II, Inc. nor Thistle can bear the
financial  burden of meeting the obligations  under the Note or comply with (and
thus bear the financial  consequences of) the Interim Consent Order entered into
on March 8, 1994 requiring the  environmental  clean-up of the Canton Plant, ATC
II, Inc.,  Thistle  Properties and Canton have agreed that in consideration  for
the release of the former's financial obligations under the RESA/ARESA and Note,
the  transfer of the ATC II,  Inc.  Stockholding  in Thistle to Canton,  and the
release of all claims by ATC II to any assets of Thistle Properties, the parties
shall furnish mutual releases as set forth below.

         NOW THEREFORE,  in consideration of the mutual releases to be furnished
by each party to the other(s), the parties agree as follows:

         1. Canton  agrees that the  consideration  tendered by ATC II, Inc. and
Thistle and accepted by Canton is in complete and full  satisfaction  of any and
all past, present and future obligations,  debts and liabilities  (whether known
or unknown, foreseen or unforeseen or previously accrued or unaccrued) including
but not limited to, rights of actions, judgments,  executions,  suits, accounts,
covenants, indemnifications, claims and demands whatsoever, in law or in equity,
owned by or in favor of Canton,  and its affiliates,  and their respective legal
representatives,  successors,  assigns, officers, directors, agents and partners
against Thistle and ATC II, Inc. or their  affiliates  relating to the Agreement
or any related agreements.

<PAGE>

         2. To the extent that claims are  released in this  Release each of the
parties  hereto hereby waive all rights each of the parties may have against the
other in such  released  claims.  The  import of this  provision  has been fully
explained to them by their respective attorneys,  and they nevertheless elect to
and hereby do release  each of the other  parties  from all claims they may have
against them, whether known or unknown,  arising from and limited to the subject
matter of the  Agreement,  as  described  hereinbefore,  and each of the parties
hereto fully  understands  that if the facts each relied on with respect to this
Release are  hereafter  found to be other than or  different  from the facts now
believed by them to be true,  they expressly  accept and assume the risk of such
possible  differences  in fact and agree that this  Release  shall be and remain
effective as to the released claims, notwithstanding any such difference.

         3.  The  parties  acknowledge  that  they  entered  into  this  Release
voluntarily with full knowledge of its significance and legal effect and without
inducement from or reliance upon any information, data, or representation of any
kind whatsoever  supplied by the other party hereto,  or their  affiliates,  and
they  warrant  and  represent  that they have full  authority  to  execute  this
Release.  Each  party  has had full  opportunity  to  investigate  all facts and
information  necessary  to enter into this  Release  and does so based upon such
investigation.  The  signatories to this Release warrant and represent that they
possess full  authority  to execute  this Release on behalf of their  respective
principals, the parties hereto.

         4. In the  event  of any  litigation  relating  to the  enforcement  or
interpretation  of this  Release,  the  prevailing  party  shall be  entitled to
reasonable attorneys' fees and costs of litigation.

         5. This  Release  shall be binding  upon and  benefit  the  affiliates,
successors, assigns and legal representatives of the parties hereto.

         6. This Release  shall be  interpreted  and governed by the laws of the
State of Utah.  The language of all parts of this Release  shall in all cases be
construed  as a whole,  according to its fair  meaning,  and not strictly for or
against any of the parties.

         7. The provisions of this release are severable,  and if any part of it
be found to be  unenforceable,  the other  parts  shall  remain  fully valid and
enforceable.  This Release shall  survive the  termination  of any  arrangements
herein.

         8. This document  constitutes the entire agreement  between the parties
hereto  regarding the subject  matter  hereof,  and  supersedes  all other prior
agreements,  representations  and  covenants,  written  or  oral,  with  respect
thereto.

         9. The releases of and by ATC II, Inc. And Thistle and of and by Canton
pursuant to this Release shall be deemed to extend to and constitute releases by
Canton to ATC II, Inc. And its affiliates.

         IN WITNESS WHEREOF,  the parties have executed this Release on the date
first above written.

CANTON INDUSTRIAL CORPORATION                      THISTLE PROPERTIES, INC.



/s/ Richard Surber                                         /s/ Dr. Gerald Curtis
Richard D. Surber, President                        Dr. Gerald Curtis, President


ATC II, Inc.



/s/ Dr. Gerald Curtis
Dr. Gerald Curtis, President

                         AGREEMENT OF PURCHASE AND SALE


         This  Agreement of Purchase and Sale  ("Agreement")  is entered into by
and between The Canton Industrial  Corporation,  a Nevada corporation ("Seller")
and Associated Technologies,  Inc., a Pennsylvania corporation ("Buyer") on this
23rd day of March, 1995.

         1.       SALE.

                  Seller  does  hereby  agree to sell to Buyer  and  Buyer  does
         hereby  agree to  purchase  from  Seller  full legal  right,  title and
         interest  to each and every item  listed in  Exhibit A attached  hereto
         (the "Assets").

         2.       PURCHASE PRICE AND PAYMENT TO SELLER.

                  A. PURCHASE PRICE. The purchase price  (hereinafter  "Purchase
         Price") to be paid by Buyer to Seller  for the  Assets is $60,000  plus
         10% of the net  profit of Buyer for the next five (5) years  which term
         shall begin on the date of this Agreement.  To verify the net profit of
         Buyer for the next five (5) years,  Buyer shall  disclose to Seller its
         annual  financial  statements  within 30 days  after the end of Buyer's
         fiscal year.

                  B. PAYMENT. The Purchase Price shall be payable in five annual
         payments  of $12,000 in  addition to 10% of the net profit of Buyer for
         each year with the first payment due on March 1, 1996.  Each subsequent
         payment shall be due on this same date in 1997,  1998,  1999,  with the
         final  payment  due on this date in the year 2000.  Buyer may also make
         payments in any amount before such due dates without penalty.  Whenever
         Seller  receives the full Purchase Price,  even if before  scheduled by
         this  Agreement,  Seller's  right to  receive  10% of the net profit of
         Buyer shall immediately cancel.

                  C. SECURITY INTEREST.  Buyer will accommodate Seller's filing,
         in Philadelphia  County,  of a form UCC-1 securing Seller's interest in
         the Assets until the full Payment Price is received by Seller, at which
         time Seller will cause said security interest to be revoked. Buyer will
         also use  reasonable  efforts  to assist  Seller's  procurement  of the
         Release  included as Exhibit B containing  the  notarized  signature of
         J.M.T. Mach. Co. Inc. (the Assets' current Landlord),  stipulating that
         Seller has an interest in the Assets superior to J.M.T.  Mach. Co. Inc.
         's interest.

         3.       TITLE TO THE ASSETS.

                  Within  thirty  (30)  days of  Seller's  receipt  of the  full
         purchase  price,  Seller shall convey to Buyer title to the  Equipment,
         free and clear of all liens, encumbrances and claims.

<PAGE>

         4.       SELLER'S REPRESENTATION AND WARRANTIES.

                  A.  Seller is a duly  organized  and validly  existing  Nevada
         corporation  and has power and authority to own its  properties  and to
         transact the business in which it is engaged and has the right,  power,
         legal capacity and authority to enter into and perform its  obligations
         under this Agreement.

                  B. Each  representation and warranty of Seller contained in or
         given in connection  with this Agreement shall to the best knowledge of
         Seller, have been true and correct in all material respects on the date
         of this Agreement and again on and as of the Closing as if then made or
         given,  except to the extent such  warranties and  representations  may
         have been affected by changes specifically permitted or contemplated by
         this Agreement.

         5.       BUYER'S REPRESENTATIONS AND WARRANTIES.

                  A. Buyer is a duly organized and validly existing Pennsylvania
         corporation  and has power and authority to own its  properties  and to
         transact the business in which it is engaged and has the right,  power,
         legal capacity and authority to enter into and perform its  obligations
         under this Agreement.

                  B. Each  representation  and warranty of Buyer contained in or
         given in connection  with this Agreement shall to the best knowledge of
         Buyer,  have been true and correct in all material respects on the date
         of this Agreement and again on and as of the Closing as if then made or
         given,  except to the extent such  warranties and  representations  may
         have been affected by changes specifically permitted or contemplated by
         this Agreement.

                  C. Until this  Agreement is entered into and the  transactions
         contemplated  herein  have  been  completed,  Buyer  agrees  (a) not to
         transfer,  assign, or distribute in any way, other than in the ordinary
         course of business, any of the assets currently in its possession or to
         in any way substantially  alter, or allow to be substantially  altered,
         the value of Buyer or the stock of Buyer, and (b) to continue operating
         Buyer in  substantially  the same manner in which it is currently being
         operated without the prior written consent of Seller.

         6.       REMEDIES.

                  Upon any breach of this Agreement by Buyer which breach is not
         remedied  within ten (10) days after Seller's  notice,  (a) Buyer shall
         forfeit any and all payments made to Seller  pursuant to this Agreement
         as well as any and all rights and  interests in  Equipment  provided by
         this  Agreement,  (b)  Seller  shall  seek  an  injunction  to  recover
         Equipment,  and (C) Buyer shall provide to Seller  reasonable access to
         Equipment for Seller's removal.

<PAGE>

         7.       NOTICES.

                  Whenever  any party  hereto shall desire to give or serve upon
         the other any notice, demand, request or other communication, each such
         notice,  demand, request or other communication shall be in writing and
         shall be given or served  upon the  other  party by  personal  service,
         overnight delivery by a recognized express company with  acknowledgment
         of receipt by addressee,  or by first class United States mail, postage
         prepaid, return receipt requested, addressed as follows:




                  TO BUYER:         ASSOCIATED TECHNOLOGY
                                    9988 GANTRY ROAD
                                    PHILADELPHIA, PA 19115
                                    ATTENTION:  TONY GEONNOTTI

                  TO SELLER:        THE CANTON INDUSTRIAL CORPORATION
                                    268 WEST 400 SOUTH, SUITE 300
                                    SALT LAKE CITY, UT  84101
                                    ATTENTION:  RICHARD SURBER

                  Any such notice,  demand, request or other communication shall
         be deemed to have been received upon personal  delivery  thereof or the
         date on which receipt is acknowledged.

         8.       ATTORNEY'S FEES.

                  In the event that any party to this  Agreement  is required to
         employ  counsel or utilize its  in-house  counsel to enforce any of the
         terms of this  Agreement  the  prevailing  party  shall be  entitled to
         recover its reasonable attorneys' fees and court costs incurred.

         9.       COMPLETE AGREEMENT, EXHIBITS.

                  All understandings,  communications and agreements  heretofore
         had between the parties are merged in this Agreement, which alone fully
         and completely  expresses the agreement of the parties.  This Agreement
         has been  entered  into after full  investigation  of the facts by both
         parties and neither party has relied on any statement or representation
         not embodied in this document. All Exhibits referred to and attached to
         this  Agreement  are  incorporated  herein  and  form  a part  of  this
         Agreement as is set forth in full therein.

<PAGE>

         10.      GOVERNING LAW.

                  This  Agreement  shall be governed under the laws of the State
         of Utah.

         11.      COUNTERPARTS, HEADINGS AND DEFINED TERMS.

                  This Agreement may be executed in several counterparts each of
         which  shall  be an  original,  but  all  of  such  counterparts  shall
         constitute  one  such  Agreement.  The  headings  used  herein  are for
         convenience  only  and  are  not to be  construed  to be  part  of this
         Agreement.  The terms "Buyer" and "Seller" as used herein shall include
         the plural as well as the  singular.  If more than one person or entity
         is named a "Buyer" the  obligations  of such  persons or  entities  are
         joint and several.  As used herein the term "to the best  knowledge" or
         any similar  phrase shall be deemed to include the assurance  that such
         knowledge is based upon a diligent investigation.

         12.      TIME OF THE ESSENCE.

                  Time is of the essence of this Agreement.

         13.      WAIVER AND SURVIVAL.

                  The waiver by one party of the  performance  of any  covenant,
         condition or promise shall not invalidate this Agreement,  nor shall it
         be considered to be a waiver by it of any other covenant,  condition or
         promise.  The  waiver  by  either  or  both  parties  of the  time  for
         performing  any act  shall  not  constitute  a  waiver  of the time for
         performing  any other act or an identical  act required to be performed
         at a  later  time.  The  representations,  warranties,  covenants,  and
         agreements  of the parties  contained  herein shall survive the Closing
         and shall not be merged into the Closing Documents.

<PAGE>

         14.      THIRD PARTIES.

                  Nothing contained in this Agreement,  expressed or implied, is
         intended to confer upon any person,  other than the parties  hereto and
         their permitted  successors or assigns, any rights or remedies under or
         by reason of this Agreement.

         15.      SEVERABILITY.

                  In case any one or more of the  provisions  contained  in this
         Agreement  shall  for any  reason  be held to be  invalid,  illegal  or
         unenforceable   in  any  respect,   such   invalidity,   illegality  or
         un-enforceability  shall not affect any other provision hereof and this
         Agreement   shall  be  construed  as  if  such   invalid,   illegal  or
         unenforceable provision had never been contained herein.

         16.      ADDITIONAL DOCUMENTS.

                  Each party  hereto  agrees to perform any further  acts and to
         execute  and  deliver any  further  documents  which may be  reasonably
         necessary to carry out the provisions of this Agreement.

         17.      ASSIGNMENT: BINDING EFFECT.

                  This  Agreement is not  assignable by either party without the
         written  consent of the other party.  This  Agreement  shall be binding
         upon the heirs,  executors,  administrators  successors  and assigns of
         Seller and Buyer.

         IN WITNESS  WHEREOF,  the parties hereto have entered in this Agreement
as of the date first set forth above.

THE CANTON INDUSTRIAL CORPORATION   ASSOCIATED TECHNOLOGY



By:   /s/ Richard Surber                 By: /s/ Anthony R. Geonotti
Richard Surber, President                Tony Geonnotti, President
SELLER                                   BUYER

<PAGE>

<TABLE>
<CAPTION>

                                    EXHIBIT A

QTY.      ITEM DESCRIPTION .......................   PRICE     TOTAL
<S>       <C>                                        <C>       <C>
1         2 LOCKERS ..............................     60.00     60.00
1         HEALD #75A GRINDER W/15"SWING ..........    400.00    400.00
1         AIR HOSE & REEL ........................     40.00     40.00
1         SHIPMATE #5A240 SHRINK
          WRAP MACHINE ...........................   2500.00   2500.00
1         71 PC ASST. GRINDING STONES & SHELF          25.00     25.00
1         BLANC HARD GRINDER W/MAGNETIC
          TABLE 10-16 ............................   2600.00   2600.00
1         BLANCHARD GRINDER W/MAGNETIC
          TABLE 11-16 ............................   3700.00   3700.00
1         MILLPORT #28 MILLING PRESS W/MIT .......   2700.00   2700.00
1         SUNNE HONING MACHINE # MBC-1800 ........   4800.00   4800.00
1         H5 DRILL PRESS .........................    525.00    525.00
1         H5 DRILL PRESS .........................    525.00    525.00
1         LOCK COLLOET FIXTURES ..................     40.00     40.00
1         ASST. HOWA ACCS ........................    100.00    100.00
1         SURFACE PLATE ..........................     25.00     25.00
1         2 TOOL LOCKERS .........................     25.00     25.00
1         19 ASST. TOOL HOLDERS ..................     25.00     25.00
1         2 TRAYS, PIN GAUGES ....................     50.00     50.00
1         2 BX. PIN GAUGES .......................     75.00     75.00
1         TELESCOPING GAUGES .....................     20.00     20.00
1         2 PC. CALIPER ..........................     40.00     40.00
1         DUMORE AUTOMATIC DRILL HEAD ............     50.00     50.00
1         TOOLING GUES W/DAEWOOD PANES ...........     20.00     20.00
1         ANGLE LG. ANGLE ........................    100.00    100.00
1         3 PC. SMALL ANGLES .....................     55.00     55.00
1         1 MED. & 3 SM. ANGLES ..................     55.00     55.00
5         STEEL TABLES ...........................     10.00     50.00
1         SURFACE PLATE 18 x 12 x 2 ..............     40.00     40.00
1         SURFACE PLATE 18 x 12 x 3 ..............     40.00     40.00
1         SURFACE PLATE 24 x 18 x 4 ..............     80.00     80.00
1         AMANO MJR 8000 TIME CLOCK & RACKS ......    125.00    125.00
1         HEALD #72A GRINDER W/15" SWING .........    700.00    700.00
1         HEALD #72A GRINDER W/15" SWING .........    700.00    700.00
1         SURFACE PLATE ..........................    175.00    175.00
1         WASINO GANGSTER LATHE D.C ..............   3500.00   3500.00
1         WASINO GANGSTER LATHE D.C. S.5 .........   3500.00   3500.00
1         WASINO GANGSTER LATHE SYSTEM 5 .........   3500.00   3500.00
1         STEEL SHELF & STEEL CABINET ............     50.00     50.00
1         COMBINATON LOT: 802, 803 ...............     50.00     50.00
1         CONTENTS OF SHELVING ...................     50.00     50.00
1         COMBINATION LOT: 805, 806, 807 .........     25.00     25.00
1         GRENBY INT'L GRINDER ...................    175.00    175.00
1         HEALD #72A GRINDER W/15" SWING .........    380.00    380.00
1         KBC MDL. #LF800G GRINDER 14" WHEEL
          11" SWING ..............................   1300.00   1300.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER .....................    150.00    150.00
1         HARVEL CAM GRINDER W/HYD ...............    150.00    150.00
1         HARVEL CAM GRINDER W/HYD ...............    150.00    150.00
1         RUR 800 GRINDER ........................   1200.00   1200.00
1         ELITE M-1000 GRINDER ...................   1500.00   1500.00
1         HEALD #72A GRINDER W/15" SWING .........    200.00    200.00
1         HEALD #72A GRINDER W/15" SWING .........    200.00    200.00
1         BROWN & SHARP GRINDER #20 30" WHEEL
          13" SWING ..............................    800.00    800.00
1         FARREL SELLERS .........................    450.00    450.00
1         BLUEPRINT CABINET ......................     50.00     50.00

                                                ITEM(S) TOTAL 39275.00
</TABLE>


                              SETTLEMENT AGREEMENT


         THIS  SETTLEMENT  AGREEMENT  ("Agreement"),  effective  May 1, 1995, is
entered  into  by  and  among  The  Canton  Industrial  Corporation,   a  Nevada
corporation,  with principal offices at 268 West 400 South, Suite 300, Salt Lake
City, Utah 84101 ("Canton"),  A-Z Professional  Consultants,  a Utah corporation
("A-Z"),  and Allen  Wolfson,  an  individual  residing in Salt Lake City,  Utah
("Wolfson")  (Canton,  A-Z and  Wolfson to be  collectively  referred  to as the
"Parties").


                                    Recitals

A. A-Z and Canton entered into a Consulting Agreement on June 1, 1994, a copy of
which is attached as Exhibit A, whereby A-Z was to provide advice and consulting
services  to Canton  (the  "Consulting  Agreement").  Canton was to pay for such
services with, at its option,  monthly  payments of either  200,000  (pre-August
1994 10-1 reverse  stock split,  now  equivalent  to 20,000)  shares of Canton's
common stock or $8,000 in lawful funds.

B. The  Consulting  Agreement was mutually  canceled by a Termination  Agreement
dated  September  30,  1994,  a copy of which is  attached  as Exhibit B, by and
between  Canton  and A-Z (the  "Termination  Agreement"),  after  services  were
provided between June 1994 - September 1994, for four months.

C. The Parties  hereby agree that Wolfson  personally and  exclusively  rendered
services  on  behalf  of  A-Z to  Canton  for  the  duration  of the  Consulting
Agreement.  The Parties further agree that Wolfson,  personally and exclusively,
is  therefore  entitled  to receive  the  remuneration  due from Canton for such
services.  Canton hereby opts to make payment in the form of common stock in the
amount of 80,000 shares,  representing  four months of services at 20,000 shares
per month, reflecting Canton's August 1994 stock split.

D. To date, the only form of payment made by Canton in return for services which
were provided pursuant to the Consulting  Agreement was the issuance,  effective
December 19, 1994, of 80,000 free-trading shares of its common stock pursuant to
Form S-8 of the Securities  Exchange Act of 1934 ("Form S-8"), 40,000 to each of
A-Z's  designees,  the David  Michael  Irrevocable  Trust and the  Alexander  W.
Senkovski  Irrevocable  Trust (such trusts to be hereinafter  referred to as the
"Children's  Trusts").  Canton  acknowledges that it erroneously  authorized and
Canton's transfer agent, IDATA, erroneously issued, such shares because Form S-8
does not allow  free-trading  shares to be issued to anyone other than a natural
person.  Since the shares were essentially issued to A-Z, who then assigned them
to the Children's Trusts, and A-Z is not a natural person, the shares are not in
conformity  to Form S-8, and are therefore  invalid.  The shares issued to A-Z's
designees, the Children's Trusts, have been canceled, which means Canton has not
paid and Wolfson has not received anything for the services rendered pursuant to
the Consulting  Agreement.

<PAGE>

E. As payment for the  services  Wolfson  rendered to Canton,  Canton will issue
Wolfson 80,000 shares of its common stock pursuant to Form S-8.

F. Upon Wolfson's  receipt of 80,000 shares of Canton's  commons stock, A-Z will
formally  waive its right to receive any  compensation  from Canton for services
the latter received pursuant to the Consulting Agreement.


                                    Agreement

         NOW THEREFORE,  based on the foregoing premises, which are incorporated
herein by this reference,  and for and in  consideration of the mutual covenants
and agreements  contained  herein,  and in reliance on the  representations  and
warranties  set forth in this  Agreement,  the benefits to be derived herein and
for other valuable  consideration,  the sufficiency of which is hereby expressly
acknowledged, the Parties agree as follows:

1. The Parties agree that Canton  received four months of services  (June 1994 -
September 1994) pursuant to the Consulting  Agreement for which Canton agreed to
pay, at its option,  either 20,000 post reverse stock split shares of its common
stock (the Consulting  Agreement actually provided for the option to pay 200,000
shares,  but due to Canton's  August 1994 10-1 reverse stock split,  the current
equivalent  is  20,000) or $8,000 in lawful  funds.  Canton has chosen to pay in
common stock for the four months of services and  therefore  must legally  issue
80,000 shares of its common stock before its  obligations  under the  Consulting
Agreement are extinguished.

2. The Parties  agree that Wolfson  personally  and  exclusively  performed  the
services Canton received pursuant to the Consulting Agreement,  and consequently
that Wolfson is personally and exclusively  entitled to receive the remuneration
Canton  owes for the  five  months  of  services  it  received  pursuant  to the
Consulting Agreement.

3. Canton had agreed to issue 80,000  free-trading shares of its common stock to
A-Z  pursuant to Form S-8, who assigned  such rights to the  Children's  Trusts.
Canton caused the issuance of 80,000 to the Children's Trusts as payment for the
services Wolfson rendered.  However, such issuance was improper because Form S-8
only allows the issuance of  free-trading  shares to natural  persons.  Although
formally issued to the Children's Trusts, the shares were actually issued to A-Z
who then assigned them to the  Children's  Trusts.  Due to the fact A-Z is not a
natural  person the shares are not in  conformity  to Form S-8 and are therefore
invalid. Canton has therefore authorized its transfer agent to cancel the 80,000
shares  issued to the  Children's  Trusts,  meaning that Canton has not paid and
Wolfson has not  received  anything for the  services  rendered  pursuant to the
Consulting Agreement.

<PAGE>

4. The Parties agree that upon Canton's  issuance of 80,000 shares of its common
stock to Wolfson pursuant to Form S-8, the Consulting Agreement will be complete
and all rights and obligations discharged.


         IN WITNESSETH  WHEREOF,  the  signatures of the Parties below  evidence
their execution of this Settlement Agreement.


A-Z Professional Consultants                   The Canton Industrial Corporation


   /s/ Richard Surber                              /s/ Richard Surber
Richard Surber, President                      Richard Surber, President


Allen Z. Wolfson

/s/ Allen Z. Wolfson

                          ASSIGNMENT AND ACKNOWLEDGMENT

         THIS  ASSIGNMENT and  acknowledgment  are entered into by and among The
Canton  Industrial  Corporation,  a Nevada  corporation  ("Canton"),  Investment
Sanctuary  Corporation,  a Utah corporation  ("Investment"),  Allen Wolfson,  an
individual residing in Salt Lake City, Utah ("Wolfson"),  and Richard Surber, an
individual  residing in Salt Lake City, Utah ("Surber") this 4th day of May 1995
(Canton,  Investment,   Wolfson  and  Surber  to  be  collectively  referred  to
hereinafter as the "Parties")

                                    Recitals

A. Canton and  Investment  entered into a Consulting  Agreement on September 30,
1994 (the "Agreement"),  by which the latter would provide advice,  analysis and
consulting  services  relating  to the  former's  management,  growth and public
communications. Canton was to compensate Investment with monthly payments of, at
Canton's  option,  either $20,000 shares of its common stock,  the price of such
stock to he  determined  by the  average  of the bid and ask price for the month
during which the services were rendered, or twenty thousand dollars ($20,000) in
lawful funds.

B. Investment waived its right to payment for services rendered through December
31, 1994,  but has to date not received  compensation  for services  provided to
Canton  since  January 1, 1995,  meaning  Canton is indebted  for four months of
services.

C. The Parties agree that all services  rendered  since January 1995 pursuant to
the  Agreement  were  rendered  by  Wolfson  and  Surber  (the   "Consultants"),
personally  and  exclusively,  as  consultants  of  Investment.  Because  of the
exclusive  performance  of these  services by the  Consultants,  Investment  and
Canton agree that the  Consultants  should  personally and directly  receive the
compensation Canton owes pursuant to the Agreement.

D.  Investment  hereby  acknowledges  that the  Consultants  are  personally and
exclusively  entitled  to  receive  any and all  compensation  due  from  Canton
pursuant  to the  Agreement  for  services  rendered  since  January  1995,  and
Investment hereby assigns any and all rights it has to receive such compensation
pursuant to the Agreement to the Consultants.

E. As Canton desires to make such  compensation in the form of common stock, the
Consultants  will be issued $20,000 worth of Canton's  common stock~ for each of
four months  beginning  January  1995,  and this  issuance  will bring  Canton's
compensatory obligations relative to the Agreement current to date.

<PAGE>

                          Assignment and Acknowledgment

         NOW THEREFORE,  based on the foregoing premises, which are incorporated
herein by this reference,  and for and in  consideration of the mutual covenants
and Assignments and  Acknowledgments  contained  herein,  and in reliance on the
representations  and warranties set forth in this Assignment and Acknowledgment,
the  benefits to be derived  herein and for other  valuable  consideration,  the
sufficiency  of which is hereby  expressly  acknowledged,  the Parties  agree as
follows:

         1. Pursuant to the  Agreement,  Canton is indebted for  receiving  four
         months,  January  1995  -  April  1995,  of  services  pursuant  to the
         Agreement. Investment waived its right to payment for services rendered
         beginning on September 30, 1994 through December 31, 1994.

         2. The Parties  agree that all  services  rendered  since  January 1995
         pursuant to the Agreement were rendered by the Consultants,  personally
         and exclusively,  and therefore the Consultants  should  personally and
         exclusively  receive  the  compensation  Canton  owes  pursuant  to the
         Agreement.

         3. In furtherance of the agreement  listed in the preceding  paragraph,
         Investment hereby  acknowledges that the Consultants are personally and
         exclusively  entitled  to  receive  any and all  compensation  due from
         Canton  pursuant to the Agreement for services  rendered  since January
         1995,  and  Investment  hereby  assigns  any and all  rights  it has to
         receive such compensation pursuant to the Agreement to the Consultants.

         4. Canton hereby chooses to compensate  the  Consultants in the form of
         common  stock,  rather than in lawful funds and will cause to be issued
         $20,000  worth  of  Canton's  common  stock  for  each of  four  months
         beginning January 1995, half in each Consultant's name pursuant to Form
         S-8 of the  Securities  Exchange  Act of 1934.  The stock price used to
         determine the quantity of shares the Consultants  will receive is based
         on the average of the bid and ask price for each month during which the
         services were  rendered.  The following  table contains the bid and ask
         prices  for each  month  services  are  being  compensated  herein  and
         contains  the number of shares due for each month,  which is derived by
         figuring  the  quantity of shares  needed  each month to equal  $20,000
         worth of Canton's common stock:

<TABLE>
<CAPTION>
                                                                                Number of
         Month             Bid Price        Ask Price         Average Price     Shares Due
         <S>               <C>              <C>               <C>               <C>
         January 1995      $0.4 1375        $0.4375           $0.4256           46,990
         February 1995      0.5626          0.3125             0.4375           45,714
         March 1995         0.6000          0.28125            0.4406           45,390
         April 1995         0.8750          0.46875            0.6718           29.767
                                                     TOTAL SHARES PAYABLE  =   167,771
</TABLE>
<PAGE>

         The  Parties  agree  that for  convenience  purposes  the total  shares
         payable to the  Consultants  as full  compensation  for their  services
         rendered to Canton  during  January thru April of 1995 will be 167,000,
         with  Surber to receive  87,000  shares and  Wolfson to receive  80,000
         shares of Canton's common stock issued pursuant to Form S-8.

         5.  Investment  agrees that execution of the above actions will relieve
         Canton  from  any  compensatory  obligations  owed  to  Investment  for
         services  rendered for the months January 1995,  February  1995,  March
         1995, and April 1995 to Canton pursuant to the Agreement.


         IN  WITNESSETH  WHEREOF,  the below  signatures  evidence  the  Parties
execution of this Settlement Assignment.


The Canton Industrial Corporation               Investment Sanctuary Corporation


/s/ Richard Surber                               /s/ Richard Surber
Richard Surber, President                       Richard Surber, President


Richard Surber                                  Allen Wolfson
/s/ Richard Surber                              /s/ Allen Wolfson

                               PURCHASE AGREEMENT

         THIS PURCHASE  AGREEMENT is made as of this 23 day of May, 1995, by and
between  CANTON  PROPERTIES  I, INC. , 202 West 400 South,  Suite 100, Salt Lake
City, UT 84101 ("Seller"), and ASSET RECOVERY, INC., 79 South Main Street, Suite
1100, Salt Lake City, Utah 84111 ("Purchaser").

                                    RECITALS


         WHEREAS,  Seller is the  owner of a 2/3rds  fee  interest  in a certain
parcel of land located 230 West 400 South,  Salt Lake City,  Utah (the  "Subject
Property"); and,

         WHEREAS,  Seller desires to sell to Purchaser and Purchaser  desires to
purchase  the  Subject   Property  from  Seller  on  the  terms  and  conditions
hereinafter more fully set out.

                                    AGREEMENT

         NOW,  THEREFORE,  in  consideration  of the covenants and conditions of
this Agreement, the parties agree as follows:

                                    ARTICLE I

                                  The Property

         1.1  The  Property.  Subject  to  the  terms  and  provisions  of  this
Agreement,  Seller agrees to sell to Purchaser, and Purchaser agrees to purchase
from  Seller,  the Subject  Property,  located at 230 West 400 South,  Salt Lake
City, Utah , more particularly described as follows:

          BEGINNING at the  Southwest  corner of Lot 1, Block 49, Plat "A", Salt
          Lake City Survey,  and running thence North 165 feet;  thence East 165
          feet;  thence  South  165 feet;  thence  West 165 feet to the point of
          BEGINNING.

         1.2  Easements and Licenses.  The Subject  Property  shall include such
easements and licenses held by the Seller for ingress and egress from the parcel
to be sold  (regardless  of whether  such rights are included in the above legal
description),  including,  but  not  limited  to  vehicle  access,  parking  and
utilities.

<PAGE>
                                   ARTICLE II

                                 Purchase Price

         2.1 Purchase Price.  The total purchase price for the Subject  Property
shall be ONE HUNDRED FORTY NINE THOUSAND FIVE HUNDRED DOLLARS ($149,500.00),  to
be paid or  evidenced at the Closing as defined  herein,  subject to any credits
provided for in this Agreement.

         2.2 Earnest  Money  Deposit.  Upon opening of escrow,  Purchaser  shall
deposit  with the title  Company  described in Section 2.3 below the sum of Five
Thousand Dollars  ($5,000.00) as an Earnest Money Deposit to be credited against
the  Purchase  Price.  Purchaser  shall have until June 9, 1995 ("Due  Diligence
Period"), in which to examine title, to review zoning and land use requirements,
to conduct traffic studies, to inspect the Property, to conduct tests, including
environmental,  soils,  percolation and engineering tests, in order to determine
in its sole discretion whether the Property is suitable for Purchaser's uses and
purposes.  In the event that at the end of the Due  Diligence  Period  Purchaser
shall  determine  that the  Property  is not  acceptable  after  having made its
inspections, title review and tests, the Purchaser shall notify the Seller on or
before June 9, 1995, that it will not be closing,  and the Earnest Money Deposit
shall be forfeited.

         2.3 Escrow.  Within three (3) business days after the full execution of
this  Agreement,  an escrow  shall be opened with Ms.  Victoria  Walker,  Escrow
Officer of First American  Title Company of Utah, 330 East 400 South,  Salt Lake
City, Utah 84111 ("Title Company").

                                   ARTICLE III

                            Title and Existing Lease

         3.1 Title  Binder.  Seller  shall,  within ten (10) days of the date of
this  Agreement  furnish to  Purchaser a title  commitment  for an ALTA  Owner's
Policy  of Title  Insurance  (the  "Title  Binder"),  issued  through  the title
Company, describing the land, listing Purchaser as the prospective named insured
and showing as the policy amount "$149,500".

         3.2  Review  of  Title.  Purchaser  shall  have ten (10)  days from the
receipt of the title Binder (the "Review Period"),  in which to notify Seller of
any  objections  Purchaser  has to any matters shown or referred to in the title
Binder.  Any title  encumbrances or exceptions  which are set forth in the Title
Binder and to which  Purchaser  does not object  within the Review Period (as to
the Title Binder),  shall be deemed to be permitted  exceptions to the status of
Seller's  title  (the  "Permitted  Exceptions").  With  regard to items to which
Purchaser  does object within the Review  Period,  Seller shall have a period of
ten (10) days from the date of Purchaser's  notice, in which to cure objections.
If Seller is unwilling or unable to cure such objections within the ten (10) day
period,  Purchaser may at Purchaser's  option waive the objections not cured, or
terminate  this  Agreement  by written  notice to Seller.  In the event that the
Title Binder  discloses the  existence of liens against the Subject  Property or
the Seller, Purchaser shall have subject to Seller's reasonable prior agreement,
the right to apply whatever  portion of the Purchase  Price  necessary to remove
such liens at  Closing.  Notwithstanding  the  above,  the  existing  trust deed
against  the  property  shall be paid off and  removed  of record  by  utilizing
purchase money funds paid by Seller as part of the Purchase Price.

         3.3  Existing  Lease.  The Subject  Property is subject to that certain
Ground Lease dated October 1, 1975, among Carl M. Lollin and Virginia S. Lollin,
his wife;  John F. Lollin and Pauline M. Lollin,  his wife;  and  Dianthalin  M.
Verange (aka Dianthalin Solomon), as Lessors, and Harold N. Wilkinson and Lurene
G.  Wilkinson,  his wife;  and Brent R. Dyer and Carol Lynn Dyer,  his wife,  as
Lessees ("Lease"). Seller agrees to assign its right as Landlord under the Lease
to Purchaser at Closing.

<PAGE>

                                   ARTICLE IV

                         Representations and Warranties

         4.1 Inspection. Purchaser and its authorized representatives shall have
the right to inspect the Subject  Property.  In connection  with such inspection
(including  soils and  environmental  tests),  Purchaser agrees to indemnify and
hold harmless  Seller  against all claims,  losses,  actions or causes of action
which may be suffered by Seller in  connection  with the presence on the Subject
Property of Purchaser or any of its agents or representatives.

         4.2 Environmental  Status. Seller agrees to provide to Purchaser copies
of any environmental  studies which may have been performed by Seller on or near
the  Subject  Property.  Purchaser  shall have the right to prepare an  Expanded
Phase I Environmental  Assessment  covering the Subject Property (the "Report"),
Purchaser  shall have fifteen  (15) days in which to examine the Report.  In the
event that  Purchaser  determines  that the Subject  Property has  environmental
problems,  or in the event  that the Report  suggests  a Phase II  Environmental
Assessment  ("Phase II Report"),  Purchaser  shall have the right to perform the
Phase II Report.  After Purchaser has concluded its  environmental  studies,  it
shall notify Seller in writing setting forth the  environmental  defects and the
suggested actions for remediation.  Seller shall then have the option to perform
the remediation  suggested in the Report (or Phase II Report if applicable),  or
to notify Purchaser that Seller is unwilling to perform such remediation. In the
event that Seller refuses to correct the  environment  problems set forth in the
Reports,  Purchaser  shall  have the  option to perform  the  remediation  or to
terminate this Agreement.

         4.3 Representations and Warranties of Seller.  Seller hereby represents
and warrants as of the date hereof and agrees to represent and warrant as of the
Closing Date that:

                  (a) There is no pending  condemnation  or  similar  proceeding
         affecting the Subject Property or any portion  thereof,  and Seller has
         not  received  any written  notice and has no  knowledge  that any such
         proceeding is contemplated.

                  (b)   Seller  is  not   prohibited   from   consummating   the
         transactions  contemplated in this Agreement,  by any law,  regulation,
         agreement, instrument, restriction, order or judgment.

                  (c) Seller has full right,  title,  authority  and capacity to
         execute  and  perform  this  Agreement  and  to  consummate  all of the
         transactions contemplated herein.

<PAGE>

                  (d) Seller has no actual knowledge of  environmental  problems
         concerning the Subject Property and has not received  notification from
         any federal, state or local agency as to any environmental deficiencies
         related to the Subject Property.

                  (e)  Seller  has not  received  notice  of nor has any  actual
         knowledge  of  any  violation  of  any  statute,   ordinance,  rule  or
         regulation  of  any  governmental  authority  in  connection  with  its
         ownership and use of the Subject  Property,  nor has it received notice
         from  any such  governmental  authority  requiring  any work to be done
         affecting the Subject Property.

         4.4  Representations  and  Warranties  of Purchaser.  Purchaser  hereby
represents  and  warrants  as of the date  hereof  and agrees to  represent  and
warrant as of the closing date that  Purchaser  has full power and  authority to
enter into and perform the terms of this  Agreement.  Neither the  execution and
delivery of this  Agreement nor its  performance by Purchaser will conflict with
or result in the breach of any contract,  agreement,  law, rule or regulation to
which Purchaser is a party of by which Purchaser is bound.

                                    ARTICLE V

                         Conditions Precedent to Closing

         5.1   Conditions   Precedent  to   Purchaser's   Obligation  to  Close.
Purchaser's obligation to consummate the transactions  contemplated hereunder is
conditioned upon satisfaction of each of the following conditions at or prior to
the Closing (or such earlier  date as is specified  with respect to a particular
condition):

         (a) Survey  and Title Use.  Purchaser  shall  have  approved  the Title
Binder provided by Seller.

         (b)  Inspections.  The condition of the Subject Property shall meet the
approval of Purchaser,  In Purchaser's sole judgment and discretion,  based upon
on-site  inspections  of  the  subject  Property  to be  made  by  Purchaser  or
Purchaser's  representatives.  Such  inspections  of  the  Subject  Property  by
Purchaser or Purchaser's representatives are to be conducted in such a manner as
not to physically damage the Subject Property. 

         (c) Continuing  Warranties.  None of the representations and warranties
of Seller set forth in Article IV hereof  shall be untrue or  inaccurate  in any
material respect.

         (d) Performance. Seller shall not have failed to perform or comply with
any of its agreements or obligations in a material manner and within the periods
provided herein.

         (e) Conveyance to Mark Elardo.  This sale is contingent  upon Purchaser
closing its transaction  with Mark Elardo for the conveyance by Purchaser of the
leasehold   interest  in  the   property.   Said   conveyance   may  take  place
contemporaneously  with  Closing.  In event that Mark Elardo does not close with
the  Purchaser  on or before  June 9, 1995,  Purchaser  shall  notify  Seller of
Elardo's  failure to close and Seller shall  direct the Title  Company to refund
the Earnest Money Deposit to Purchaser and this Agreement shall terminate.

<PAGE>

         In the event that all of the above conditions are not satisfied by June
9, 1995,  Purchaser may terminate this Agreement by written notice to Seller. In
the event of such  termination,  the  parties  shall have no  further  rights or
obligations  towards each other  hereunder,  and except for the  contingency set
forth in 5.1(e) above,  the Earnest  Money  Deposit  shall be forfeited.  In the
event the  above  conditions  have not been  satisfied  three (3) days  prior to
Closing and this Agreement has not been terminated,  all such conditions (except
paragraph 5.1(e) or Seller's  inability to deliver marketable title at Closing),
shall be deemed to have been waived by Purchaser.

                                   ARTICLE VI

                                     Closing


         6.1 Time and Place of Closing.  Provided that all of the  conditions of
this  Agreement  shall have been  satisfied  the Closing shall take place at the
Title Company on June 9, 1995,  or such other date as may be mutually  agreed to
by the parties.

         6.2      Events of Closing.  At the closing:

         (a)      Seller shall deliver to Purchaser the following:

                  (1) A Special Warranty Deed (in form and substance  reasonably
         acceptable  to Purchaser  and  Purchaser's  counsel)  duly executed and
         acknowledged by Seller, conveying to Purchaser Seller's 2/3rds interest
         in the Subject Property, in indefeasible fee simple; and,

                  (2) a commitment  from the Title Company to issue its Standard
         Owner's  Policy  of  Title  Insurance   issued  by  the  Title  Company
         conforming  to  the   requirements   of  Article  III  above   insuring
         Purchaser's  title in  indefeasible  fee  simple  in the  amount of the
         purchase  price and  containing no exceptions  other than the Permitted
         Exceptions; and,

                  (3)  documentation of the authority and capacity of Seller and
         its   representatives  to  enter  into  the  transaction   contemplated
         hereunder as Purchaser or Title Company may reasonably require; and,

                  (4) an assignment of all of Canton's right, title and interest
         in the Lease.

         (b) Purchaser shall deliver to Seller the following:


<PAGE>

                  (1) The  consideration  required pursuant to Article II above,
         in cash or by  Purchaser's  certified or cashier's  check in U.S. funds
         available immediately to Seller; and,

                  (2)  documentation  of the authority and capacity of Purchaser
         and its  representatives  to enter  into the  transaction  contemplated
         hereunder as Seller or Title Company may reasonably require; and,
                  (3) a release  by  Purchaser  which is  effective  to  release
         Canton from any and all claims Purchaser has or may have against Canton
         for its  tortious  interference  with  Purchaser's  attempt to sell its
         leasehold  interest  in the  property.  The form of the release and the
         contents  therein  shall  disclose  that the cause of action is only an
         allegation  and that  Canton and its agents  and  consultants  deny any
         wrongdoing or liability with regard to said allegations.

         6.3  Expenses.  Seller  shall pay one-half of the escrow fee charged by
the Title  Company,  the recording  fees,  the premium for the Owner's Policy of
Title Insurance,  and its own attorneys'  fees.  Purchaser shall pay one-half of
the escrow fee charged by the title Company and its own attorney's fees.  Except
as otherwise  provided in this Section,  all other expenses  hereunder  shall be
paid by the party incurring such expenses.

         6.4 Pro-rations. Real property taxes, Downtown Alliance Assessments and
special assessments, if any, shall be the obligation of the Purchaser.

                                   ARTICLE VII

                        Termination, Default and Remedies

         7.1 Permitted  Termination.  If this  Agreement is terminated by either
party pursuant to a right expressly given it to do so hereunder,  this Agreement
shall be  terminated  and  neither  party  shall  have  any  further  rights  or
obligations hereunder.

         7.2 Default by Seller.  Seller shall be in default  hereunder  upon the
occurrence  of any one or  more of the  following  events:  (a) Any of  Seller's
warranties or  representations  set forth herein are untrue or inaccurate in any
material respect.

                  (b) Seller  shall  fail to meet,  comply  with or perform  any
         material  covenant,  agreement,  or  obligation  on its part  required,
         within the time limits and in the manner  required  in this  Agreement,
         for any reason other than a Permitted Termination.

<PAGE>

         7.3 Default by Purchaser.  Purchaser  shall be in default  hereunder if
Purchaser  shall fail to deliver at the  closing  any of the items  required  of
Purchaser  in Article VI hereof,  for any reason  other than a default by Seller
hereunder or a Permitted Termination.

                  7.4  Attorneys'  Fees.  If it shall be  necessary  for  either
Seller or Purchaser to employ an attorney to enforce its rights pursuant to this
Agreement because of a default under this Agreement,  the defaulting party shall
reimburse the non-defaulting party for reasonable attorneys' fees.

                                  ARTICLE VIII

                              Brokerage Commission

         Seller and  Purchaser  represent to each other that neither of them has
had any  dealings  with a broker  in  connection  with  the sale of the  Subject
Property  as herein  provided  or the  negotiation  of this  Agreement  and that
neither has any  liability  for  brokerage  fees or a commission  in  connection
therewith.

                                   ARTICLE IX

                                  Miscellaneous

         9.1 Notices.  All notices,  demands,  requests and other communications
required or permitted hereunder shall be in writing,  and shall be by registered
or certified  mail and deemed to be delivered  when posted (except where receipt
is specified in this  Agreement),  addressed to the addressee at its address set
forth  below  or at  such  other  address  as  such  party  may  have  specified
theretofore  by notice  delivered in  accordance  with this Section and actually
received by the addressee;

         If to Seller:              CANTON PROPERTIES I, INC.
                                    202 West 400 South, Suite 100
                                    Salt Lake City, UT 84101
                                    Attention: Richard D. Surber

         If to Purchaser:  ASSET RECOVERY, INC.
                                    79 South Main Street, Suite 1100
                                    Salt Lake City, UT 84111
                                    Attention:       Brian Jeppesen

         9.2 Survival. All warranties,  representations and agreements contained
herein or arising out of the sale of the Subject Property by Seller to Purchaser
shall be valid as of the closing date.

<PAGE>

         9.3 Governing  Law;  Venue.  The laws of the State of Utah shall govern
the validity, enforcement, and interpretation of this Agreement.

         9.4 Integration;  Modification;  Waiver. This Agreement constitutes the
complete and final  expression of the  agreement of the parties  relating to the
Subject  Property,  and  supersedes  all  previous  contracts,  agreements,  and
understandings of the parties,  either oral or written,  relating to the Subject
Property.. This Agreement cannot be modified, or any of the terms hereof waived,
except by an instrument in writing  (referring  specifically  to this Agreement)
executed by the party against whom  enforcement of the modification or waiver is
sought.

         9.5  Counterpart  Execution.  This Agreement may be executed in several
counterparts,  each of which shall be fully  effective as an original and all of
which together shall constitute one and the same instrument.

         9.6  Headings;   Construction.   The  headings  which  have  been  used
throughout  this Agreement have been inserted for  convenience of reference only
and do not constitute  matter to be construed in  interpreting  this  Agreement.
Words of any  gender  used in this  Agreement  shall be held  and  construed  to
include  any other  gender  and words in the  singular  number  shall be held to
include the plural, and vice versa, unless the context requires  otherwise.  The
words "herein,"  "hereof,"  "hereunder" and other similar  compounds of the word
"here" when used in this Agreement  shall refer to the entire  Agreement and not
to any  particular  provision  or  section..  If the last day of any time period
stated  herein  shall  fall on a  Saturday,  Sunday or legal  holiday,  then the
duration of such time period  shall be extended so that it shall end on the next
succeeding day which is not a Saturday, Sunday or legal holiday.

         9.7 Invalid  Provisions.  If any one or more of the  provisions of this
Agreement,  or the applicability of any such provision to a specific  situation,
shall be held invalid or unenforceable,  such provision shall be modified to the
minimum extent  necessary to make it or its application  valid and  enforceable,
and the validity and  enforceability  of all other  provisions of this Agreement
and all other applications of any such provision shall not be affected thereby.

         9.8 Binding  Effect.  This Agreement shall be binding upon and inure to
the  benefit of Seller  and  Purchaser,  and their  respective  heirs,  personal
representatives,  successors,  receivers, trustees and permitted assigns. Except
as expressly provided herein, nothing in this Agreement is intended to confer on
any person,  other than the parties hereto and their respective heirs,  personal
representatives,  successors  and  assigns,  any rights or remedies  under or by
reason of this Agreement.

         9.9 Further Acts. In addition to the acts recited in this  Agreement to
be performed by Seller and Purchaser,  Seller and Purchaser  agree to perform or
cause to be  performed  at the  Closing  or after the  Closing  any and all such
further acts as may be  reasonably  necessary  to  consummate  the  transactions
contemplated hereby.

<PAGE>

                                    ARTICLE X

                                   Expiration

         Unless  acceptance  of this  Agreement  is signed by all  parties and a
signed copy is delivered in person, by mail or facsimile to the Purchaser by May
23, 1995, at 4:00 p.m. Mountain Daylight Time, or unless this Agreement has been
previously   withdrawn  by  the  originating  party,  this  Agreement  shall  be
considered to be withdrawn at the date and time specified above.

         DATED as of the date and year first above written.

SELLER:                                                       PURCHASER:

CANTON PROPERTIES I, INC.                            ASSET RECOVERY, INC.

/s/ Richard Surber, President                       /s/ David R. Golden

                              SETTLEMENT AGREEMENT

         THIS  SETTLEMENT  AGREEMENT  ("this  Agreement:) is made this 12 day of
December,  1995,  by and  between  Ozora  Corporation,  a  Delaware  Corporation
("Ozora"), Mark C. Hungerford ("Hungerford"),  and TAC, Inc., a Utah Corporation
("TAC").

                                    PREMISES

A. TAC has filed a lawsuit and obtained a judgment in the United States District
Court for the Central  Division  District of Utah,  cause no.  95-C-75 G seeking
payment of an interest  bearing  promissory note payable to TAC by Ozora,  ("the
suit").

B.  Ozora  seeks to resolve  the debt and all  issues  raised by TAC in the suit
through the payment in cash of $250,000 (Two hundred  fifty  thousand and no/100
dollars).

C. TAC and Ozora  agree that the  settlement  of the  lawsuit and release of the
judgment will extend to all parties to the suit, including any parties heirs and
assigns.

D. Ozora,  Hungerford and TAC neither admits and each does specifically deny any
and all  liability  to any  party  arising  from  any and all  claims,  demands,
damages,  actions,  causes  of action or legal  action of any  nature,  known or
unknown,  that have arisen, or may arise, due the matters recited in the pending
law suit.

E. Ozora desires to satisfy its debt and all obligations  with TAC by payment of
the $250,000.

                                    AGREEMENT

         1.  BASED ON THE ABOVE  PREMISES,  WHICH  ARE  HEREBY  INCORPORATED  BY
REFERENCE,  AND in consideration of the mutual promises  contained  herein,  the
benefits  to be  derived  by each party  hereunder  and other good and  valuable
consideration, the sufficiency of which is hereby expressly acknowledged, Ozora,
Hungerford  and TAC agree that Ozora will  transfer  to TAC the sum of  $250,000
(Two hundred fifty thousand and no/100  dollars),  without  interest,  not later
than the 15th day of March,  1996.  This  amount is to paid by a payment  of not
less than $25,000 upon the execution of this agreement, a payment of $60,000 not
later than February 1, 1996, the balance of said funds to be paid not later than
3:00 p.m.  Mountain  Standard Time on the 15th day of March,  1996, all payments
shall be by certified check or in cash,  however if the real property located at
49 Ivy Drive,  Ross,  California is sold prior to that date,  the then remaining
balance is due at the time of closing and upon request by Hungerford's attorney,
TAC agrees to provide  information as to the then  remaining  balance due to the
escrow agent.


<PAGE>


         2. TAC will, upon receipt of the agreed upon funds,  release all claims
it has  asserted  with  respect to the 99,800  shares of class A common stock of
Transcisco  Industries,  Inc. and release in full any claim or right it may have
under the judgment granted in the suit.

         3. Any failure to fully perform by payment as specified herein shall be
considered a breach of this  agreement  and the parties  agree and stipulate the
damage to TAC for such a failure  would be in the amount of $10,000  which Ozora
and Hungerford agree to pay to TAC in addition to the amounts set forth above by
March 15, 1996.

         4. Ozora and Hungerford agree that upon the execution of this agreement
to withdraw their Motion to Set Aide Default Judgment as filed in the suit.

         5. TAC agrees to appear at the  contempt  hearing set for  December 13,
1995 and will  announce  to the court that all  matters in dispute  between  the
parties  hereto have been  resolved  and that TAC seeks no relief from the Court
for any action of the parties related to the Supplemental Proceedings ordered by
the Court in the suit and that the Settlement  Agreement  resolves and satisfies
TAC's request for  sanctions.  In the event the Court  requires  either Ozora or
Hungerford to pay any amount to TAC  representing  attorney fees or costs,  that
amount upon payment to TAC will be credited to the balance due hereunder.

         6. In the event that the funds agreed to be paid hereunder are not paid
in full by March 15, 1996 TAC would then be  permitted to resume with efforts to
collect the then  remaining  balance due as provided  for by the Judgment of the
Court.

         7. For and in consideration of the agreements set forth herein, each of
the parties, for itself and for its heirs, personal representatives,  successors
and assigns,  hereby releases the other from any and all liability,  whatsoever,
known or unknown, contingent or matured, which each had or has against the other
from the beginning of time until the date of this  instrument and  particularly,
but not by way of limitation of the foregoing,  arising out of the  transactions
made the basis of the suit set out herein above.

         8. At any time prior to March 15, 1996,  this  Agreement may be amended
by a writing  signed by all  parties  hereto,  with  respect to any of the terms
contained  herein,  and any term or condition of this agreement may be waived or
the time for  performance  thereof may be  extended  by a writing  signed by the
party or parties for whose benefit the provision is intended.


<PAGE>


         9. This agreement  constitutes the entire agreement between the parties
with regard to the subject matter herein.  It is expressly  understood  that the
provisions herein shall act as a bar to any party hereunder seeking recovery for
alleged  representations  and or omissions not specifically  referred to herein.
This  agreement  may not be varied,  modified  or  amended  except in writing as
provided for herein.

         10. The  interpretation  and  enforcement  of this  Agreement,  and any
disputes,  civil action, or other legal  proceedings  arising from or related to
this  Agreement,  shall  be  governed  by the laws of the  State  of  Utah,  any
conflicts-of-law  provision of any state to the contrary notwithstanding.  Ozora
irrevocably consents to the jurisdiction of the state and federal courts located
in the State of Utah in any disputes,  civil action,  or other legal  proceeding
arising from or related to this Agreement.


                                            Dated this 12 day of December, 1995.


         IN  WITNESSETH  WHEREOF,  the parties  have  executed  this  Settlement
Agreement.


Ozora Corporation and                                    TAC, Inc.
Mark C. Hungerford

By: /s/ Mark C. Hungerford                      By:   /s/ BonnieJean C. Tippetts
Title: its President                            Title: Secretary

By: /s/ Mark C. Hungerford
Title:


                          CANTON INDUSTRIAL CORPORATION
                              EMPLOYMENT AGREEMENT

         THIS EMPLOYMENT  AGREEMENT is made effective as of the 4 day of August,
1995  between  The Canton  Industrial  Corporation,  a Nevada  corporation  (the
"Corporation"),  and  Steven  A.  Christensen  (the  "Executive"),  all  parties
principal place of business being 268 West 400 South, Suite 300, Salt Lake City,
Utah 84101.

                                   WITNESSETH

     The Executive is the President of the Corporation and possesses an intimate
knowledge  of the  business  and  affairs of the  Corporation.  The  Corporation
recognizes  the  Executive's  contribution  to the  growth  and  success  of the
Corporation and desires to assure to the  Corporation the continued  benefits of
the  Executive's  expertise and knowledge.  The Executive,  in turn,  desires to
continue in full-time  employment  with the  Corporation  on the terms  provided
herein.

     Accordingly,  in consideration of the mutual covenants and  representations
contained herein, the parties hereto agree as follows:

         1.  Employment of Executive.

         1.1. Duties and Status.

                  (a)  The  Corporation  hereby  engages  the  Executive  as  an
Executive employee for the period (the "Employment Period") specified in Section
4, and the Executive  accepts such  employment,  on the terms and conditions set
forth in this  Agreement.  During the  Employment  Period,  the Executive  shall
exercise such  authority and perform such executive  duties as are  commensurate
with the authority  being  exercised and duties being performed by the Executive
for the Corporation  immediately  prior to the effective date of this Agreement,
provided,  however,  that  Executive  shall not without  his written  consent be
assigned duties that are materially  inconsistent with his training,  experience
and abilities nor to an executive position which is materially inconsistent with
this criteria.

                  (b) During the  Employment  Period,  the  Executive  shall (i)
render such services to the  Corporation  and its  affiliates as are  reasonably
required by the Board of Directors of the  Corporation and as may be required by
virtue of the office(s) and positions  Executive  holds subject to the standards
and criteria set forth herein, and (ii) accept such additional office or offices
to  which  he may be  elected  by the  Board of  Directors  of the  Corporation,
provided that the  performance  of the duties of such office or offices shall be
consistent  with the scope of the duties  provided for in subsection (a) of this
Section 1.1.

                  (c) The Executive will be required to perform the services and
duties  provided for in subsection  (a) of this Section 1.1 only at the location
where the Executive was employed immediately prior to the effective date of this
Agreement  or such other  location  of the  principal  executive  offices of the
Corporation  in the current  metropolitan  area as the Board of Directors of the
Corporation may designate,  unless Executive receives additional compensation to
move to another  location,  including  payment for all expenses  associated with
said move. The Executive  shall be entitled to vacation,  leave of absence,  and
leave for illness or temporary disability in accordance with the policies of the
Corporation in effect, which shall not be less favorable than those in effect at
the date of this Agreement.

<PAGE>

         1.2.  Compensation  and  General  Benefits.  As  compensation  for  his
services under this Agreement, the Executive shall be compensated as follows:

                  (a) The Corporation shall pay the Executive a beginning annual
salary of $45,000.00.  In addition to the monetary  compensation the Corporation
shall pay Executive a quantity of shares of The Canton Industrial  Corporation's
common  stock  equal  in  value  to  the  Executives  annual  salary,  currently
$45,000.00,  payable  quarterly  at the average bid price for the ten day period
preceding  the end of each month during which the  Executive  serves as such, or
the closing bid price of each  quarter,  whichever is lower,  fractional  shares
shall be rounded up to the nearest  whole  share.  The  Executive  shall also be
entitled to other bonuses as they become available,  to be reviewed by the Board
of Directors on a periodic  basis to determine the amount of the bonus,  as well
as  participation  in all  transactions  entered into by the  Corporation.  Such
salary  shall be subject to normal  periodic  review on a bi-annual  basis.  The
stock received by the Executive shall be issued under applicable exemptions from
registration, including Form S-8. If, for any reason said stock cannot be issued
pursuant to an  exemption  which would allow free  tradeability  of said shares,
then the Executive shall be issued  restricted  shares of Canton's Common Stock,
with the value based on one  quarter  (1/4) of the average of the high bid price
and the high ask price for the quarter  during which the services were rendered.
Said payment for shares of the Corporation's  common stock shall be in an amount
equaling  one-fourth of the then annual salary of the Executive (e.g.  currently
1/4 of  $45,000 =  $11,250).  Said  restricted  shares  shall not be  subject to
dilution,  and should the Corporation  cause a reverse split of any nature,  the
number of shares issued to Executive  shall retain the same  percentage as prior
to the split.

                  (b) The  Executive  shall be eligible to  participate  in such
profit-sharing, bonus, incentive, or any other transactions in which an employee
or  consultant  of  the  Corporation  receives,   or  may  receive,   additional
compensation,  including,  but  not  limited  to,  receipt  of  stock  in  other
organizations  (such as the 504  incentives  type of  compensation,  etc.),  and
performance award programs which provide  opportunities to receive  compensation
which are the greater of  opportunities  (i) then provided by the Corporation to
executives,  and or other  employees with  reasonably  comparable  authority and
duties (and in any event not lesser than those provided to executives or regular
employees with junior  authority or duties),  or (ii) available to the Executive
immediately  prior to the  effective  date of this  Agreement.  The  Executive's
annual  base  salary  shall not be less than that of any other  employee  of the
Corporation.  The cash  value of the  corporation's  shares of common  stock the
Executive shall be entitled to receive under this Section 1, and  sub-paragraphs
thereto,  shall  increase  by the same cash value  increase  in the  Executive's
annual salary.

                  (c) The  Executive  shall  be  entitled  to  receive  employee
benefits,  including,  without  limitation,  pension,  disability,  group  life,
sickness,  accident  and health  insurance  programs,  including  payment by the
Corporation  of  all  of  the  Executives  current  health  insurance  premiums,
split-dollar  life  insurance  programs,   and  prerequisites  provided  by  the
Corporation  to  executives  which are the greater of the employee  benefits and
prerequisites (i) then provided by the Corporation to executives with comparable
authority  or  duties  (and in any event  not  lesser  than  those  provided  to
executives or employees with junior  authority or duties),  or (ii) available to
the Executive immediately prior to the effective date of this Agreement,  all in
accordance with Corporation's Employee Manual. Furthermore,  the Executive shall
have  additional  paid  vacation time as follows:  first year of employment  two
weeks;  one to two years of  employment  three  weeks;  three or more years four
weeks.

         2.  Competition;   Confidential  Information.  The  Executive  and  the
Corporation  recognize  that due to his prior  experience  and the nature of his
prior association with the Corporation and of his engagements hereunder, and the
relationship of the Executive to the  Corporation,  the Executive has had access
to, and has acquired,  will have access to, and will  acquire,  and has assisted
in,  and may  assist in  developing  confidential  and  proprietary  information
relating to the business and  operations of the  Corporation  and its affiliates
and subsidiaries,  including,  without limiting the generality of the foregoing,
information  with respect to their present and  prospective  products,  systems,
customers,  agents,  processes,  and sales and marketing methods.  The Executive
acknowledges  that such  information has been and will continue to be of central
importance  to the  business  of the  Corporation  and its  affiliates  and that
disclosure  of it to or its use by others  could cause  substantial  loss to the
Corporation.  The Executive and the Corporation also recognize that an important
part of the Executive's  duties will be to develop good will for the Corporation
and its  affiliates  through his  personal  contact with  customers,  agents and
others having  business  relationships  with the Corporation and its affiliates,
and that  there is a danger  that this good  will,  a  proprietary  asset of the
Corporation  and its  affiliates,  may follow the  Executive if and when his/her
relationship  with the  Corporation  is  terminated.  The Executive  accordingly
agrees as follows:

<PAGE>

         2.1. Non-Competition.

                  (a) Except for reasons as stated in subsection 2.1 (b), during
the  Employment  Period and for a period of two years  thereafter  the Executive
will not,  directly or  indirectly,  either  individually  or as owner  partner,
agent,  employee,  consultant  or  otherwise,  except for the  account of and on
behalf  of  the  Corporation  or  their  affiliates,   engage  in  any  activity
competitive with the business of the Corporation or its affiliates, nor will he,
in  competition  with the  Corporation or its  affiliates,  solicit or otherwise
attempt to establish  for himself or any other person,  firm or entity,  any new
business  relationships  with any person,  firm or corporation  which is, at the
time this Agreement is entered into, or during his time in office, a customer or
employee of the Corporation or one of its affiliates.

                  (b) Executive may accept  employment by a competitor or client
of the Corporation,  if two times the Executive's annual compensation is paid to
the Corporation by the competitor,  or client.  Prior to the Executive accepting
such position  Executive  shall give at least two weeks notice unless  otherwise
agreed by the Corporation and Executive.  All other  provisions set forth in 2.1
(a) shall remain in effect irrespective of this exception.

                  (c) Nothing in this  Section 2 shall be  construed  to prevent
the Executive from owning, as an investment,  more than 15% of a class of equity
securities  issued by any  competitor of the  Corporation  or its affiliates and
publicly traded and registered  under Section 12 of the Securities  Exchange Act
of 1934.

                  (d) Nothing in this  Agreement  shall be  construed to prevent
the Executive from engaging in the continued practice of law.

         2.2. Trade  Secrets.  The Executive  will keep  confidential  any trade
secrets or  confidential  or proprietary  information of the Corporation and its
affiliates,  which are now known to him or which  hereafter  may become known to
him, as a result of his employment or association with the Corporation and shall
not at any time  directly or  indirectly  disclose any such  information  to any
person, firm or corporation, or use the same in any way other than in connection
with the business of the  Corporation or its affiliates  during and at all times
after the expiration of the Employment  Period.  For purposes of this Agreement,
"trade secrets or confidential  or proprietary  information"  means  information
unique to the  Corporation  or any of its  affiliates  which  has a  significant
business  purpose and is not known or generally  available from sources  outside
the Corporation or any of its affiliates, or typical of industry practice.

         3. Corporation's  Remedies for Breach. It is recognized that damages in
the event of breach of paragraph 2 by the Executive  would be difficult,  if not
impossible, to ascertain, and it is, therefore,  agreed that the Corporation, in
addition to and without  limiting any other  remedy or right it may have,  shall
have the  right to an  injunction  or other  equitable  relief  in any  court of
competent  jurisdiction,  enjoining any breach,  and the Executive hereby waives
any and all  defenses  he may  have on the  ground  of lack of  jurisdiction  or
competence of the court to grant such an injunction or other  equitable  relief,
with the sole  exception of the ability of the  Executive  to practice  law. The
existence  of this right shall not preclude any other rights and remedies at law
or in equity which the Corporation may have.

<PAGE>

         3.1.  Payment for  Termination.  Should the  Corporation  terminate the
Executive's  employment  during the term of this  agreement  without  sufficient
cause as defined  herein,  the  Executive  shall be  entitled to 30 days of full
compensation  due to him  under his  contract  with the  Corporation,  including
issuance  of such stock in The  Canton  Industrial  Corporation,  along with the
appropriate  percentages  of any  transactions  closed or being worked on by the
Corporation to which the Executive would otherwise have been eligible to receive
through continued  employment,  all of which together constitute  "compensation"
for the purposes of this paragraph.  All  compensation  due normally  payable in
cash is payable in cash on the day of termination, all compensation due normally
payable in stock shall be delivered within fifteen (15) days of termination. The
stock issued will be valued pursuant to paragraph 1.2 (a).

         4. Employment Period; Certain Rights.

         4.1 Duration.  The Employment Period shall commence on the date of this
Agreement and shall continue for one year . The Employment Period may be renewed
from  year to  year  by  agreement  executed  in  writing  prior  to  each  such
anniversary.

         4.2  Termination.  This  Agreement  may be terminated at will by either
party.  Executive  is required  to give two weeks  notice,  unless  subsequently
agreed to by the Corporation. The Corporation shall be subject to section 3.1 in
the event the Executive is terminated  without cause, and shall pay no severance
for termination with cause.

         (a)   Disability/Retirement.   If,  as  a  result  of  the  Executive's
         incapacity  due  to  physical  or  mental  illness  or  infirmity,  the
         Executive shall have been absent from the full-time  performance of his
         employment  duties with the Corporation for forty-five (45) consecutive
         days during the term of this  agreement  the  Corporation  reserves the
         right to terminate this agreement.

         (b) Cause. Termination by the Corporation of the Executive's employment
         for "cause" shall mean termination upon:

                  (i)  the  continued   failure  by  the  Executive  to  perform
                  substantially  all of his duties with the  Corporation  (other
                  than  any  such  failure  resulting  from  incapacity  due  to
                  physical or mental illness, or infirmity or any such actual or
                  anticipated failure after issuance of a Notice of Termination)
                  within a reasonable  period of time after a written demand for
                  substantial   performance   is   delivered   to   you  by  the
                  Corporation,  which demand specifically  identifies the manner
                  in which the  Corporation  believes that the Executive has not
                  substantially  performed  his  duties.  For  purposes  of this
                  paragraph "a reasonable  period of time" means a period of not
                  less then 10 working days, nor more than 20 working days.

<PAGE>

         5. Indemnity. The Corporation agrees to indemnify and hold harmless the
Executive  from and  against  any and all  losses,  claims,  damages,  expenses,
liabilities,  or actions to which the  Executive  may become  subject,  and will
provide a legal defense at no cost to the Executive,  or should a conflict arise
between a defense  available to the  Corporation  and another  Defendant and the
Executive,  the Corporation shall reimburse the Executive for any legal or other
expenses  reasonably  incurred  by  him  in  connection  with  investigating  or
defending any claims or actions, whether or not resulting in liability,  insofar
as such losses, claims, damages,  expenses,  liabilities,  including any and all
costs,  fees,  attorneys  fees, or judgments  entered  against him, and agree to
defend said Executive  from all causes of action which may be initiated  against
the  Executive  as a result of his  position  with the  Corporation,  and or the
performance  of his duties with the  Corporation,  or any of its'  affiliates or
subsidiaries,  including, but not limited to, all outstanding withholding taxes,
state  taxes,   unpaid   corporate   obligations,   litigation,   administrative
investigations, existing or future claims of any nature.

         6.  Successors; Binding Agreement.

         (a) The  Corporation  will  require any  successor  (whether  direct or
         indirect,  by purchase,  merger  consolidation or otherwise;  to all or
         substantially  all of the business  and/or assets of the Corporation to
         expressly assume and agree to perform this Agreement in the same manner
         and to the same  extent  that the  Corporation  would  be  required  to
         perform  it if no such  succession  had  taken  place.  Failure  of the
         Corporation  to  obtain  such  assumption  and  agreement  prior to the
         effectiveness  of  any  such  succession  shall  be a  breach  of  this
         Agreement  and shall  entitle the  Executive to  compensation  from the
         Corporation  in the same  amount  and on the same terms as set forth in
         section (3) of this Agreement. .

         (b) This  Agreement  shall  bind and  inure  to the  benefit  of and be
         enforceable  by the  Corporation  and the Executive and our  respective
         personal   or   legal   representatives,   executors,   administrators,
         successors, assigns, heirs, distributees, devisees and legatees. If the
         Executive  should  die while any amount  would  still be payable to him
         hereunder  if he had  continued  to  live,  all  such  amounts,  unless
         otherwise  provided herein,  shall be paid in accordance with the terms
         of this  Agreement  in  accordance  with  the most  recent  beneficiary
         designation  which the Executive may have executed and delivered to the
         Corporation after the date of this Agreement, and in the absence of any
         such designation, the payments shall be made to his estate.

         (c)  If the  Executive's  employment  is  continued  with  a  successor
         (whether  directly or  indirectly) to all or  substantially  all of the
         business and assets of the Corporation  and such successor  assumes the
         obligations of the Corporation under this Agreement, the Executive will
         not be entitled to any severance  benefits under this Agreement  solely
         by reason of the  assumption of this  Agreement and the  termination of
         his employment with the Corporation in connection with such succession.

         7.  Enforcement  of  Agreement.  The  Corporation  will not at any time
contest the validity or enforceability of this Agreement.

<PAGE>

         8.  Notice.  For the purpose of this  Agreement,  notices and all other
communications  provided for in this Agreement  shall be in writing and shall be
deemed  to have been  duly  given  when  delivered  or  mailed by United  States
registered  or  certified  mail,  return  receipt  requested,  postage  prepaid,
addressed  to the  respective  addresses  set  forth on the  first  page of this
Agreement  (except that all notices to the Corporation  shall be directed to the
attention of its  President)  or to such other  address as either party may have
furnished to the other in writing in accordance herewith, except that any notice
of change in address shall be effective only upon receipt.

         9.  Miscellaneous.  No  provision  of this  Agreement  may be modified,
waived or discharged unless such waiver,  modification or discharge is agreed to
in writing and signed by you and an authorized  officer of the  Corporation.  No
waiver  by either  party  hereto  at any time of any  breach by the other  party
hereto of, or compliance  with,  any condition or provision of this Agreement to
be  performed  by such  other  party  shall be  deemed a waiver  of  similar  or
dissimilar  provisions  or  conditions at the same or at any prior or subsequent
time. No agreements or representations,  oral or otherwise,  express or implied,
with respect to the subject  matter  hereof have been made by either party which
are not expressly  set forth in this  Agreement.  The validity,  interpretation,
construction  and performance of this Agreement shall be governed by the laws of
the State of Utah.  All  references to sections of the Code shall be deemed also
to refer to any successor provisions to such sections. Any payments provided for
hereunder  shall  be  paid  net of any  applicable  withholding  required  under
federal, state, or local law.

         10. Prior Agreements.  This Agreement contains the entire understanding
between  the  parties  hereto with  respect to the terms and  conditions  of the
Executives  employment and severance benefits and supersedes any prior agreement
between  the  Corporation  (or  any  predecessor  of the  Corporation)  and  the
Executive with respect to the subject matter hereof. If there is any discrepancy
or  conflict  between  this  Agreement  and any plan,  policy or  program of the
Corporation regarding any term or condition of severance benefits,  the language
of this Agreement shall govern.

         11. Validity.  This invalidity or  unenforceability of any provision of
this  Agreement  shall not affect the  validity or  enforceability  of any other
provision of this  Agreement,  which shall remain in full force and effect.

         12.   Counterparts.   This   Agreement   may  be  executed  in  several
counterparts,  each of which shall be deemed to be an original  but all of which
together will constitute one and the same instrument.

         13. Binding Agreement. This Agreement shall be effective as of the date
hereof and shall be binding upon and inure to the benefit of the Executive,  his
heirs, personal and legal representatives,  guardians and permitted assigns. The
rights and  obligations of the  Corporation  under this Agreement shall inure to
the  benefit of and shall be  binding  upon any  successor  or  assignee  of the
Corporation.

         14.  Entire   Agreement.   This   Agreement   constitutes   the  entire
understanding  of the Executive and the Corporation  with respect to the subject
matter hereof and supersedes any and all prior  understandings  written or oral.
This Agreement may not be changed,  modified,  or discharged orally, but only by
an instrument in writing signed by the parties.


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

ATTEST:                                     The Canton Industrial Corporation

/s/ Matthew G. Colvin                       By:   /s/ Richard Surber
12/5/95

WITNESS:                                  Executive:   /s/ Steven A. Christensen
/s/ Matthew G. Colvin 12/5/95

<PAGE>


         Exhibit A to  Contract  of  August 4, 1995 CIC & Steven A.  Christensen
Non-exclusive example of supplementary stock benefits to be made to Executive

1.  United Entertainment Systems
2.  Hytek
3.  Oneida
4.  Tianrong
5.  Perma-Tech
6.  Oasis
7.  Zahava
8.  WJRE
9.  AltaChem, etc.



                        THE CANTON INDUSTRIAL CORPORATION

                              EMPLOYMENT AGREEMENT

         THIS  EMPLOYMENT  AGREEMENT  is made  effective  as of the  17th day of
August 1995 between The Canton Industrial Corporation, a Nevada corporation (the
"Corporation"),  and Kevin S. Woltjen (the "Executive"),  all parties' principal
place of  business  being 268 West 400 South,  Suite 300,  Salt Lake City,  Utah
84101.

                                   WITNESSETH

     The Executive is the  Vice-President  of the  Corporation  and possesses an
intimate  knowledge  of  the  business  and  affairs  of  the  Corporation.  The
Corporation recognizes the Executive's contribution to the growth and success of
the Corporation and desires to assure to the Corporation the continued  benefits
of the Executive's expertise and knowledge.  The Executive,  in turn, desires to
continue in full-time  employment  with the  Corporation  on the terms  provided
herein.

     Accordingly,  in consideration of the mutual covenants and  representations
contained herein, the parties hereto agree as follows:

         1.  Employment of Executive.

         1.1. Duties and Status.

                  (a)  The  Corporation  hereby  engages  the  Executive  as the
Vice-President  of the  Corporation  and Executive  employee for the period (the
"Employment  Period")  specified  in Section 4, and the  Executive  accepts such
employment, on the terms and conditions set forth in this Agreement.  During the
Employment  Period, the Executive shall exercise such authority and perform such
executive  duties as are  commensurate  with the authority  being  exercised and
duties being performed by the Executive for the Corporation immediately prior to
the effective date of this Agreement,  provided,  however,  that Executive shall
not  without  his  written  consent  be  assigned  duties  that  are  materially
inconsistent  with his  training,  experience  and abilities nor to an executive
position which is materially inconsistent with this criteria.

                  (b) During the  Employment  Period,  the  Executive  shall (i)
render such services to the  Corporation  and its  affiliates as are  reasonably
required by the Board of Directors of the  Corporation and as may be required by
virtue of the office(s) and positions  Executive  holds subject to the standards
and criteria set forth herein, and (ii) accept such additional office or offices
to  which  he may be  elected  by the  Board of  Directors  of the  Corporation,
provided that the  performance  of the duties of such office or offices shall be
consistent  with the scope of the duties  provided for in subsection (a) of this
Section 1.1.

                  (c) The Executive will be required to perform the services and
duties  provided for in subsection  (a) of this Section 1.1 only at the location
where the Executive was employed immediately prior to the effective date of this
Agreement  or such other  location  of the  principal  executive  offices of the
Corporation  in the current  metropolitan  area as the Board of Directors of the
Corporation may designate,  unless Executive receives additional compensation to
move to another  location,  including  payment for all expenses  associated with
said move and the Executive  agrees in writing to such move. The Executive shall
be entitled to  vacation,  leave of absence,  and leave for illness or temporary
disability in accordance with the policies of the  Corporation in effect,  which
shall not be less favorable than those in effect at the date of this Agreement.

     1.2..  Compensation and General Benefits.  As compensation for his services
under this Agreement, the Executive shall be compensated as follows:

<PAGE>

                  (a) From the date first  appearing  above  until  November  1,
1995,  the  Corporation  shall pay the Executive a salary  equivalent to $35,000
annually, and in addition to the monetary compensation,  a quantity of shares of
the  Corporation's  common stock  equivalent to $35,000,  net of any  applicable
exercise price payments required by the options  underlying the issuance of such
shares,  payable  quarterly  at the  average  bid price  over the 10 day  period
preceding  the end of each  month  during  which the  Executive  serves,  or the
closing bid price of each quarter,  whichever is lower,  fractional shares shall
be rounded  up. Such stock and bonuses  shall be payable  an/or  issued no later
than 10 days after the close of each quarter.  The  Executive's  salary  becomes
effective  immediately prior to the effective date of this Agreement.  The stock
received by the  Executive  shall be issued  under  applicable  exemptions  from
registration,  including  Form  S-8,  or  issued  pursuant  to Rule  144,  if no
registration form is available to the Corporation.

                  (b) After  November  1,  1995,  the  compensation  paid by the
Corporation to the Executive  shall increas to an annual salary of $42,500,  and
in  addition  to  the  monetary  compensation,  a  quantity  of  shares  of  the
Corporation's common stock equivalent to $27,500, net of any applicable exercise
price payments  required by the options  underlying the issuance of such shares,
payable  quarterly at the average bid price over the 10 day period preceding the
end of each month during which the Executive serves, or the closing bid price of
each quarter,  whichever is lower,  fractional  shares shall be rounded up. Such
salary shall be subject to normal periodic review at least  biannually  based on
the  policies  of the  Corporation  and  the  Executive's  contributions  to the
enterprises.  This annual  salary shall be  increased  by $5,000  within six (6)
months and every six months until the  Executive has a minimum base salary level
equal to the highest  paid  attorney in the  Corporation.  The cash value of the
Corporation's  shares the  Executive  shall be  entitled  to receive  under this
Section 1.2 shall  increase by the same cash value  increase in the  Executive's
annual  salary.  Such stock and bonuses  shall be payable  an/or issued no later
than 10 days  after  the  close  of each  quarter.  The  stock  received  by the
Executive  shall  be  issued  under  applicable  exemptions  from  registration,
including Form S-8, or issued pursuant to Rule 144, if no  registration  form is
available to the Corporation.

                  (c) The  Executive  shall be eligible to  participate  in such
profit-sharing, bonus, incentive, or any other transactions in which an employee
of the Corporation receives, or may receive, additional compensation, including,
but not limited  to,  receipt of stock in other  organizations  (such as the 504
incentives type of  compensation,  etc.),  and performance  award programs which
provide   opportunities  to  receive  compensation  which  are  the  greater  of
opportunities  (i) then provided by the Corporation to Executives,  and to other
employees with reasonably  comparable authority and duties (and in any event not
lesser  than those  provided  to  executives  or regular  employees  with junior
authority or duties),  or (ii) available to the Executive  immediately  prior to
the effective date of this Agreement.

                  (d) The  Executive  shall  be  entitled  to  receive  employee
benefits,  including,  without limitation,  pension, profit sharing, disability,
group life,  sickness,  accident and health insurance  programs and split-dollar
life  insurance  programs,  and  prerequisites  provided by the  Corporation  to
Executives which are the greater of the employee  benefits and prerequisites (i)
then provided by the  Corporation  to Executives  with  comparable  authority or
duties  (and in any event not lesser  than those  provided  to  executives  with
junior  authority or duties),  or (ii)  available to the  Executive  immediately
prior  to the  effective  date of this  Agreement,  all in  accordance  with the
Corporation's  Employee Manual.  Additionally,  the Executive's  personal health
insurance  shall be paid in full be the  Corporation  and the Executive shall be
entitled to additional paid vacation time in the amount of fifteen (15) business
days during the term of this Agreement.

<PAGE>

         2.  Competition;   Confidential  Information.  The  Executive  and  the
Corporation  recognize that due to the nature of his prior  association with the
Corporation  and of his  engagements  hereunder,  and  the  relationship  of the
Executive to the Corporation,  both in the past and in the future hereunder, the
Executive  has had  access to and has  acquired,  will  have  access to and will
acquire,  and has  assisted in and may assist in  developing,  confidential  and
proprietary   information  relating  to  the  business  and  operations  of  the
Corporation and its affiliates,  including,  without  limiting the generality of
the  foregoing,  information  with  respect  to their  present  and  prospective
products,  systems,  customers,  agents,  processes,  and  sales  and  marketing
methods.  The Executive  acknowledges  that such  information  has been and will
continue to be of central  importance to the business of the Corporation and its
affiliates  and  that  disclosure  of it to or its use by  others,  could  cause
substantial  loss to the  Corporation.  The Executive and the  Corporation  also
recognize  that an important part of the  Executive's  duties will be to develop
good will for the  Corporation and its affiliates  through his personal  contact
with  customers,  agents  and  others  having  business  relationships  with the
Corporation and its affiliates,  and that there is a danger that this good will,
a  proprietary  asset of the  Corporation  and its  affiliates,  may  follow the
Executive if and when his/her  relationship  with the Corporation is terminated.
The Executive accordingly agrees as follows:

         2.1. Non-Competition.

                  (a)  Unless  the   Corporation   terminates  the   Executive's
employment,  during  the  Employment  Period  and  for a  period  of  two  years
thereafter the Executive will not, directly or indirectly,  either  individually
or as owner partner,  agent, employee,  consultant or otherwise,  except for the
account of and on behalf of the Corporation or their  affiliates,  engage in any
activity competitive with the business of the Corporation or its affiliates, nor
will he, in  competition  with the  Corporation  or its  affiliates,  solicit or
otherwise attempt to establish for himself or any other person,  firm or entity,
any new business relationships with any person, firm or corporation which is, at
the time this  Agreement  is  entered  into,  or during  his time in  office,  a
customer or employee of the Corporation or one of its affiliates.

                  (b)  Executive  may  accept  employment  or  any  position  in
subjective 2.1 (a), if two times  Executive's  salary is paid to the Corporation
prior to the Executive accepting any such positions as discussed in 2.1

                  (c) Nothing in this  Section 2 shall be  construed  to prevent
the Executive  from owning,  as an  investment,  not more than 15% of a class of
equity  securities issued by any competitor of the Corporation or its affiliates
and publicly traded and registered  under Section 12 of the Securities  Exchange
Act of 1934.

                  (d) Nothing in this  Agreement  shall be  construed to prevent
the Executive from engaging in the practice of any type of law.

         2.2. Trade  Secrets.  The Executive  will keep  confidential  any trade
secrets or  confidential  or proprietary  information of the Corporation and its
affiliates,  which are now known to him or which  hereafter  may become known to
him as a result of his employment or association with the Corporation, and shall
not at any time  directly or  indirectly  disclose any such  information  to any
person, firm or corporation, or use the same in any way other than in connection
with the business of the  Corporation or its affiliates  during and at all times
after the expiration of the Employment  Period.  For purposes of this Agreement,
"trade secrets or confidential  or proprietary  information"  means  information
unique to the  Corporation  or any of its  affiliates  which  has a  significant
business  purpose and is not known or generally  available from sources  outside
the Corporation or any of its affiliates or typical of industry practice.

<PAGE>

         3. Corporation's  Remedies for Breach. It is recognized that damages in
the event of breach of paragraph 2 by the Executive  would be difficult,  if not
impossible, to ascertain, and it is, therefore,  agreed that the Corporation, in
addition to and without  limiting any other  remedy or right it may have,  shall
have the  right to an  injunction  or other  equitable  relief  in any  court of
competent  jurisdiction,  enjoining any breach,  and the Executive hereby waives
any and all  defenses  he may  have on the  ground  of lack of  jurisdiction  or
competence of the court to grant such an injunction or other  equitable  relief,
with the sole  exception of the ability of the  Executive  to practice  law. The
existence  of this right shall not preclude any other rights and remedies at law
or in equity which the Corporation may have.

         3.1.  Payment for  Termination.  Should the  Corporation  terminate the
Executive's  employment  during the term of this  agreement  without  sufficient
cause as defined herein,  the Executive shall be entitled to 30 (thirty) days of
full compensation due to him under his contract with the Corporation,  including
issuance  of such  stock in The  Canton  Industrial  Corporation  along with the
appropriate  percentages of any transactions  closed by the Corporation to which
the Executive would  otherwise have been eligible to receive  through  continued
employment,  all of which together constitute "compensation" for the purposes of
this paragraph.  Said compensation shall be delivered on the day of termination,
of which salary must be paid in cash while all other compensation may be paid in
cash or free-trading stock at the Corporation's option.

         4.  Employment Period; Certain Rights.

         4.1 Duration.  The Employment Period shall commence on the date of this
Agreement for one year. The  Employment  Period may be renewed from year to year
by agreement executed in writing prior to each such anniversary.

     4.2. Termination. This Agreement may be terminated at will by either party.
Executive  shall  give two weeks  notice.  The  Corporation  shall be subject to
section 3.1 in the event the Executive is terminated  without  sufficient  cause
and no severance shall be remitted for termination with cause.

         (a)   Disability/Retirement.   If,  as  a  result  of  the  Executive's
         incapacity  due  to  physical  or  mental  illness  or  infirmity,  the
         Executive shall have been absent from the full-time  performance of his
         employment  duties with the Corporation for forty-five (45) consecutive
         days. The Corporation  reserves the right to terminate  employment with
         fifteen (15) days notice.

         (b) Cause. Termination by the Corporation of the Executive's employment
         for "cause"  shall mean  termination  upon failure by the  Executive to
         perform  substantially  all of his duties with the  Corporation  (other
         than any such  failure  resulting  from  incapacity  due to physical or
         mental illness or infirmity,  or any such actual or anticipated failure
         after issuance of a Notice of Termination within a reasonable period of
         time after a written demand for substantial performance is delivered to
         the Executive by the Corporation,  which demand specifically identifies
         the manner in which the Corporation believes that the Executive has not
         substantially performed his duties.

         5. Indemnity. The Corporation agrees to indemnify and hold harmless the
Executive  from and  against  any and all  losses,  claims,  damages,  expenses,
liabilities,  or actions to which the  Executive  may become  subject,  and will
provide a legal defense at no cost to the Executive,  or should a conflict arise
between a defense  available to the  Corporation  and another  Defendant and the
Executive,  the Corporation shall reimburse the Executive for any legal or other
expenses  reasonably  incurred  by  him  in  connection  with  investigating  or
defending any claims or actions, whether or not resulting in liability,  insofar
as such losses, claims, damages,  expenses,  liabilities,  including any and all
costs,  fees,  attorneys  fees, or judgments  entered  against him, and agree to
defend said Executive from all causes of action which may be initiated,  whether
or not he is still  employed  by the  Corporation,  against the  Executive  as a
result of his  position  with the  Corporation,  and or the  performance  of his
duties with the Corporation or any of its' affiliates,  subsidiaries, or clients
in any way,  including,  but not limited to, all outstanding  withholding taxes,
state  taxes,   unpaid   corporate   obligations,   litigation,   administrative
investigations, existing or future claims of any nature.

<PAGE>

         6.  Successors; Binding Agreement.

         (a) The  Corporation  will  require  any  successor  whether  direct or
         indirect,  by purchase,  merger  consolidation or otherwise;  to all or
         substantially  all of the business  and/or assets of the Corporation to
         expressly assume and agree to perform this Agreement in the same manner
         and to the same  extent  that the  Corporation  would  be  required  to
         perform  it if no such  succession  had  taken  place.  Failure  of the
         Corporation  to  obtain  such  assumption  and  agreement  prior to the
         effectiveness  of  any  such  succession  shall  be a  breach  of  this
         Agreement  and shall  entitle the  Executive to  compensation  from the
         Corporation  in the same amount and on the same terms as the  Executive
         would  be  entitled  to  hereunder  if  the  Executive  terminated  his
         employment  for Good Reason,  except that for purposes of  implementing
         the foregoing,  the date on which any such succession becomes effective
         shall be deemed the Date of Termination.

         (b) This  Agreement  shall  bind and  inure  to the  benefit  of and be
         enforceable  by the  Corporation  and the Executive and his  respective
         personal   or   legal   representatives,   executors,   administrators,
         successors, assigns, heirs, distributees, devisees and legatees. If the
         Executive  should  die while any amount  would  still be payable to him
         hereunder  if he had  continued  to  live,  all  such  amounts,  unless
         otherwise  provided herein,  shall be paid in accordance with the terms
         of this  Agreement  in  accordance  with  the most  recent  beneficiary
         designation  which the Executive may have executed and delivered to the
         Corporation after the date of this Agreement, and in the absence of any
         such designation, the payments shall be made to his estate.

         (c)  If the  Executive's  employment  is  continued  with  a  successor
         (whether  directly or  indirectly) to all or  substantially  all of the
         business and assets of the Corporation  and such successor  assumes the
         obligations of the Corporation under this Agreement, the Executive will
         not be entitled to any severance  benefits under this Agreement  solely
         by reason of the  assumption of this  Agreement and the  termination of
         his employment with the Corporation in connection with such succession.

         7.  Enforcement  of  Agreement.  The  Corporation  will not at any time
contest the validity or enforceability of this Agreement.

         8.  Notice.  For the purpose of this  Agreement,  notices and all other
communications  provided for in this Agreement  shall be in writing and shall be
deemed  to have been  duly  given  when  delivered  or  mailed by United  States
registered  or  certified  mail,  return  receipt  requested,  postage  prepaid,
addressed  to the  respective  addresses  set  forth on the  first  page of this
Agreement  (except that all notices to the Corporation  shall be directed to the
attention of its  President)  or to such other  address as either party may have
furnished to the other in writing in accordance herewith, except that any notice
of change in address shall be effective only upon receipt.

<PAGE>

         9.  Miscellaneous.  No  provision  of this  Agreement  may be modified,
waived or discharged unless such waiver,  modification or discharge is agreed to
in  writing  and  signed  by the  Executive  and an  authorized  officer  of the
Corporation.  No waiver by either  party hereto at any time of any breach by the
other party hereto of, or  compliance  with,  any condition or provision of this
Agreement  to be  performed  by such  other  party  shall be  deemed a waiver of
similar or  dissimilar  provisions  or conditions at the same or at any prior or
subsequent time. No agreements or representations, oral or otherwise, express or
implied,  with  respect to the  subject  matter  hereof have been made by either
party  which  are not  expressly  set  forth in this  Agreement.  The  validity,
interpretation, construction and performance of this Agreement shall be governed
by the laws of the State of Utah.  All  references to sections of the Code shall
be  deemed  also to refer to any  successor  provisions  to such  sections.  Any
payments provided for hereunder shall be paid net of any applicable  withholding
required under federal, state, or local law.

         10. Prior Agreements.  This Agreement contains the entire understanding
between  the  parties  hereto with  respect to the terms and  conditions  of the
Executive's employment and severance benefits and supersedes any prior agreement
between  the  Corporation  (or  any  predecessor  of the  Corporation)  and  the
Executive with respect to the subject matter hereof. If there is any discrepancy
or  conflict  between  this  Agreement  and any plan,  policy or  program of the
Corporation regarding any term or condition of severance benefits,  the language
of this Agreement shall govern.

         11. Validity.  This invalidity or  unenforceability of any provision of
this  Agreement  shall not affect the  validity or  enforceability  of any other
provision of this Agreement, which shall remain in full force and effect.

         12.   Counterparts.   This   Agreement   may  be  executed  in  several
counterparts,  each of which shall be deemed to be an original  but all of which
together will constitute one and the same instrument.

         13. Binding Agreement. This Agreement shall be effective as of the date
hereof and shall be binding upon and inure to the benefit of the Executive,  his
heirs, personal and legal representatives,  guardians and permitted assigns. The
rights and  obligations of the  Corporation  under this Agreement shall inure to
the  benefit of and shall be  binding  upon any  successor  or  assignee  of the
Corporation.

         14.  Entire   Agreement.   This   Agreement   constitutes   the  entire
understanding  of the Executive and the Corporation  with respect to the subject
matter hereof and supersedes any and all prior  understandings  written or oral.
This Agreement may not be changed,  modified,  or discharged orally, but only by
an instrument in writing signed by the parties.

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

ATTEST:                              The Canton Industrial Corporation

                                     By:     /s/ Richard D. Surber
                                     Richard D. Surber, Chief Executive Officer


WITNESS:                             Executive:   /s/ Kevin S. Woltjen
                                     Kevin S. Woltjen

<TABLE> <S> <C>

<ARTICLE>                                                    5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM CONSOLIDATED
UNAUDITED CONDENSED  FINANCIAL  STATEMENTS FILED WITH THE COMPANY'S DECEMBER 31,
1995 ANNUAL  REPORT ON FORM 10-KSB AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE
BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER>                                                               1
<CURRENCY>                                                   U. S. DOLLARS
       
<S>                                                            <C>
<PERIOD-TYPE>                                                12-MOS
<FISCAL-YEAR-END>                                            DEC-31-1995
<PERIOD-END>                                                 DEC-31-1995
<EXCHANGE-RATE>                                                            1
<CASH>                                                                18,605
<SECURITIES>                                                               0
<RECEIVABLES>                                                        463,483
<ALLOWANCES>                                                               0
<INVENTORY>                                                           36,371
<CURRENT-ASSETS>                                                     555,136
<PP&E>                                                             5,508,009
<DEPRECIATION>                                                       647,749
<TOTAL-ASSETS>                                                     7,874,370
<CURRENT-LIABILITIES>                                              1,390,876
<BONDS>                                                                    0
                                                      0
                                                                0
<COMMON>                                                               5,887
<OTHER-SE>                                                         3,364,917
<TOTAL-LIABILITY-AND-EQUITY>                                       7,874,370
<SALES>                                                                    0
<TOTAL-REVENUES>                                                   2,049,968
<CGS>                                                                      0
<TOTAL-COSTS>                                                        952,762
<OTHER-EXPENSES>                                                   1,469,518
<LOSS-PROVISION>                                                           0
<INTEREST-EXPENSE>                                                   256,457
<INCOME-PRETAX>                                                       66,723
<INCOME-TAX>                                                               0
<INCOME-CONTINUING>                                                 (548,952)
<DISCONTINUED>                                                        23,912
<EXTRAORDINARY>                                                            0
<CHANGES>                                                                  0
<NET-INCOME>                                                        (418,729)
<EPS-PRIMARY>                                                          (0.11)
<EPS-DILUTED>                                                          (0.11)
        


</TABLE>

                                      ORDER
                                ISSUED UNDER THE
                         HAZARDOUS WASTE MANAGEMENT ACT
                   WEST VIRGINIA CODE, CHAPTER 22, ARTICLE 18
                       AND THE WATER POLLUTION CONTROL ACT
                   WEST VIRGINIA CODE, CHAPTER 22, ARTICLE 11
                              ORDER NUMBER MM-04-95

TO:      Mr. Michael Golightly
         Canton Industrial Corporation
         Suite 100, 202 West, 400 South
         Salt Lake City, Utah 84101

ATTENTION:        MR. MICHAEL GOLIGHTLY

                                                      1

         This Order is issued by the Director of the  Division of  Environmental
Protection  through his authorized  representatives,  the Chief of the Office of
Waste  Management and the Chief of the office of Water  Resources  (hereinafter,
the  "Chiefs")  under  the  authority  of the West  Virginia  Code,  as  amended
(hereinafter,  the  "Code"),  Chapter  22,  Articles  11 and  18 to  the  Canton
Industrial   Corporation  and  Canton  Tire  Recycling  WV,  Inc.  (Hereinafter,
"Canton").  Under this Order, Canton agrees to undertake all actions required by
the terms and  conditions of this Order and consents to and will not contest the
Chiefs' jurisdiction regarding this Order. However, Canton does not admit to any
factual and legal  determinations  made by the Chiefs in this Order and reserves
all rights and defenses available  regarding  liability or responsibility in any
proceedings  regarding Canton other than proceedings,  either  administrative or
civil, to enforce this Order.



<PAGE>

                                 BASIS FOR ORDER

         In April or May of 1993,  Canton  purchased  the property at 516 Camden
Street in  Parkersburg,  formerly known as B-T Energy  Corporation  and owned by
Trans-Capital Investment Group, Inc.

         On February 7, 1994, authorized representatives of the Chiefs conducted
a  Compliance  Evaluation  Inspection  at Canton to evaluate  Canton's  state of
compliance  with  the  West  Virginia  Hazardous  Waste  Management  Regulations
(hereinafter, the "Regulations").

         On  February  24,  1994,   Canton  received  a  Compliance   Evaluation
Inspection  Report  (hereinafter,  "CEI  Report")  which  contained  a Notice of
Violation  (hereinafter,  "NOV"). The CEI Report noted that Canton had failed to
make a hazardous waste determination on wastes at the facility,  in violation of
Section  3.21.a.B.  of the  Regulations,  formerly  cited in the NOV as  Section
6.1.2. of the Regulations.

         The NOV required,  among other things,  that Canton conduct a hazardous
determination on all wastes at the facility within forty-five days of receipt of
the NOV.

         Canton responded to the NOV with a letter dated March 16, 1994 claiming
that the tank bottom wastes stored at the facility are exempt from regulation as
hazardous  wastes and indicating that Canton had retained  Kemron  Environmental
Services to act as their advisor in this matter. Canton requested an unspecified
extension to the NOV's time frame.

         Authorized  representatives  of the Chiefs  granted no extension to the
time frame in the NOV.

         On  April  12,  1994,  Canton  received  a  letter  from an  authorized
representative  of the Chiefs  explaining why the tank bottom wastes in question
were not exempt from Regulation and  re-emphasizing the requirement to conduct a
hazardous waste determination on the wastes at the facility.

         Canton  responded  with a  second  letter  dated  May  16,  1994  again
indicating  that  Canton had  retained  Kemron  Environmental  Services as their
advisor and again asking for an unspecified extension to the NOV's time frame to
"work on another compliance plan".

         On February 6, 1995, an authorized  representative of the Chiefs sent a
NOV to Canton indicating that Canton was allowing industrial  wastewater to flow
into waters of the State without having a valid Water Pollution  Control permit,
in violation of Chapter 22, Article 11, Section 8 of the Code.

<PAGE>

                              REQUIREMENTS OF ORDER

         Now, therefore,  in accordance with Chapter 22, Article 18, Section 15,
and Chapter 22,  Article 11, Section 15, it is hereby agreed between the parties
and ORDERED by the Chiefs as follows:

         1.       Upon the effective date of this Order, Canton shall initiate a
                  hazardous  waste  determination  on all wastes at the site, in
                  compliance  with  Section  3.2.1.a.B of the  Regulations,  and
                  shall complete the  requirements  of the NOV dated February 7,
                  1994.

         2.       For the  violations  cited in this Order,  Canton shall pay an
                  administrative settlement as follows:

                  Canton shall pay $1,000.00 (one thousand  dollars) to the West
                  Virginia hazardous Waste Management Fund.

                  Canton shall pay $1,000.00 (one thousand  dollars) to the West
                  Virginia Water Quality Management Fund.

<PAGE>

                  Canton shall pay both $1,000.00 (one thousand dollars) amounts
                  specified  above on or before June 1, 1995,  and Canton  shall
                  continue  to pay  $1,000.00  monthly to each fund on or before
                  the first day of each month  thereafter  for a period of three
                  months or until Canton has completed the following actions:

                  a. Canton shall fulfill Requirement #1 of this Order.

                  b. Canton  shall  properly  contain all  materials on site and
                     take all necessary  steps to cease further  discharge  into
                     waters of the State.

                  c. Canton  shall  provide  adequate  containment  for the four
                     drums holding waste absorbent materials which are currently
                     stored on site.

                  d. Canton shall properly contain all waste absorbent  material
                     and booms from the barge-loading facility.

                  e. Canton shall analyze the waste  absorbent  material and the
                     waste oil in the oil/water  separator prior to disposal and
                     shall lawfully dispose of the wastes.

                  f. Canton  shall  purge  all  load  lines to  prevent  further
                     discharge  of  wastes to the  environment.  g. In the event
                     that Canton  continues  to operate a  wastewater  treatment
                     system,  Canton shall apply for and obtain a West  Virginia
                     National  Pollution  Discharge  Elimination  System  Permit
                     (hereinafter,  "WV/NPDES  Permit") from the Office of Water
                     Resources.

<PAGE>

                  g. In the event that Canton  continues to operate a wastewater
                     treatment system,  Canton shall apply for and obtain a West
                     Virginia National  Pollution  Discharge  Elimination System
                     Permit (hereinafter,  "WV/NPDES Permit") from the Office of
                     Water Resources.

         3.       Canton  shall send  written  certification  to the Chiefs upon
                  fulfillment of  Requirements  #2a.  Through #2g. If Canton has
                  not fulfilled  Requirements  #2a through #2g at the end of the
                  three month time frame, Canton shall be subject to any and all
                  applicable penalties provided in the Code.

         4.       The Chiefs reserve all rights and defenses which they may have
                  pursuant to any legal  authority as well as right to raise, as
                  basis for supporting such legal  authority or defenses,  facts
                  other than those enumerated in the Basis for Order.

         5.       Canton  hereby waives its right to appeal this Order under the
                  provisions of Chapter 22,  Article 11,  Section 21 and Chapter
                  22, Article 18, Section 20 of the Code.



            6/13/95                                  /s/ Richard Surber
         Effective Date                              Canton Industrial Corp
                                                     Richard Surber, President


         /s/ Mark A. Scott                         /s/ G. Maxwell Robertson
         Mark A. Scott, Chief                     G. Maxwell Robertson, Chief
      Office of Water Resources                   Office of Waste Management

               IN THE CIRCUIT COURT FOR THE NINTH JUDICIAL CIRCUIT
                             FULTON COUNTY, ILLINOIS

PEOPLE OF THE STATE OF ILLINOIS,    )
                                    )
       Plaintiff,                   )
                                    )
                  vs.               )        No. 93 MR 45
                                    )
CANTON INDUSTRIAL CORPORATION,      )
                                    )
       Defendant.                   )

                                 CONTEMPT ORDER

         THIS CAUSE  coming on to be heard upon the  petition of the  plaintiff,
PEOPLE OF THE STATE OF ILLINOIS, for the adjudication of contempt, and the Court
being  fully  advised  in the  premises,  having  considered  all  evidence  and
argument, does find the defendant to be in indirect civil contempt of this court
for having  substantially  failed and  wilfully  refused to comply with  certain
provisions of the interim  consent order  entered in the  above-styled  cause on
March 24, 1994.

         IT IS THEREFORE ORDERED, ADJUDGED AND DECREED that the defendant CANTON
INDUSTRIAL  CORPORATION  shall  timely  perform  the  following  actions  by the
deadlines imposed herein in order to purge itself of contempt:

         1) Remove pursuant to proper  authorization  all hazardous  wastes from
the  facility  for  appropriate  disposal and fully comply with the RCRA closure
plan no later than ninety (90) days after entry of this contempt order;

         2) Remove all tires from the facility for appropriate disposal no later
than December 31, 1995, according to the following priority:  first, whole tires
located or stored outside of any building;  next,  whole tires located or stored
within any building;  and lastly, partial or shredded tires. Beginning the month
following entry of this contempt order,  30,000 tires (by count or weight) shall
be removed each month;

<PAGE>

         3) Deposit  $140,000 in an escrow  account in an  Illinois  institution
within  thirty (30) days after entry of this contempt  order.  These funds shall
remain on deposit until  released by the court after all tires have been removed
and the RCRA  closure  plan has been fully  implemented.  These  funds  shall be
subject to forfeiture  and/or penalty  imposition as determined by the court. 4)
Report to the Attorney  General's Office on the 15th of each month in writing as
to  the   activities   undertaken  the  previous  month  to  comply  with  these
requirements.  IT IS FURTHER ORDERED that the defendant shall pay $14,000 to the
Illinois  Environmental  Protection  Trust Fund on or before  December 31, 1995,
unless the  defendants  have  purged  themselves  of  contempt  by  meeting  the
deadlines (through December 31, 1995) imposed in this order. The defendant shall
within 10 days of the entry of this order pay to the  Attorney  General an award
of  attorney's  fees in the amount of  $600.00.  This  payment  shall be made by
certified  check  payable to  "Treasurer,  State of Illinois  for deposit in the
State  Projects and Court Ordered  Distribution  Fund of the Attorney  General's
Office.

Dated: 5/31/95
Entered: 5/31/95            /s/ Charles H. Wilhelm
                            Judge Charles H. Wilhelm


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