TRACKER CORP OF AMERICA
DEF 14A, 2000-09-22
OIL ROYALTY TRADERS
Previous: ANGELES OPPORTUNITY PROPERTIES LTD, SC TO-T/A, EX-99.(A)(8), 2000-09-22
Next: CONECTISYS CORP, 8-K, 2000-09-22



                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934


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

Check  the  appropriate  box:

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

                       THE TRACKER CORPORATION OF AMERICA
                       ----------------------------------
                (Name of Registrant as Specified in its Charter)

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

Payment  of  Filing  Fee  (Check  the  appropriate  box):

[ X ]   No  fee  required.
[   ]   Fee  computed  on  table  below per Exchange Act Rules 14a-6(i)(1) and
        0-11.

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

            _________________________________________________________________

     2)     Aggregate  number  of  securities  to  which  transaction  applies:

            _________________________________________________________________

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

            _________________________________________________________________

     4)     Proposed  maximum  aggregate  value  of  transaction:

            _________________________________________________________________


<PAGE>
     5)     Total  fee  paid:

            _________________________________________________________________

[   ]     Fee  paid  previously  with  preliminary  materials.

            _________________________________________________________________

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

          1)     Amount  Previously  Paid:______________________________________

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

          3)     Filing Party:__________________________________________________

          4)     Date Filed:____________________________________________________


                                        2
<PAGE>
                       THE TRACKER CORPORATION OF AMERICA

                             NOTICE OF ANNUAL MEETING

                                 OF STOCKHOLDERS

                                OCTOBER 20, 2000


TO  THE  STOCKHOLDERS  OF  THE  TRACKER  CORPORATION  OF  AMERICA:

     Notice  is  hereby  given  that  the  Annual Meeting of Stockholders of The
Tracker  Corporation  of  America  will  be  held  at 2:00 p.m. (EDT) on Friday,
October  20,  2000, at the Comfort Inn at 2361 Austin Parkway, Flint, Michigan
48507  (telephone  number:  810-232-4222),  for  the  following  purposes:

     1.     To elect one director to serve on the  Board  of  Directors  of  the
Company  for  a  term  of  three  years.

     2.     To ratify the election of J. L. Stephen Co., P.C. as the independent
auditors  of  the  Company  for  the  fiscal  year  ending  March  31,  2001.

     3.     To  transact  such  other  business  as may properly come before the
meeting.

     The Board of Directors has fixed the close of business on September 5, 2000
as  the  record  date  for the determination of stockholders entitled to receive
notice  of  and  vote  at  the  meeting.

     We encourage you to take part in the  affairs  of  your  Company  either in
person  or  by  executing  and  returning  the  enclosed  proxy.

                                          By Order of the Board of Directors,



                                          Bruce  I.  Lewis
                                          Chief  Executive  Officer

Dated:  September 20,  2000

     WHETHER  OR  NOT  YOU  PLAN  TO  ATTEND THIS MEETING, PLEASE MARK, DATE AND
SIGN  THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. IF YOU
LATER  DESIRE  TO  REVOKE  YOUR  PROXY,  YOU  MAY DO SO AT ANY TIME BEFORE IT IS
EXERCISED.


<PAGE>
                       THE TRACKER CORPORATION OF AMERICA

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                               OCTOBER 20, 2000


     This  Proxy  Statement  is furnished in connection with the solicitation of
proxies  by the Board of Directors of The Tracker Corporation of America for use
at  the  Annual  Meeting of Stockholders of the Company to be held at 2:00 p.m.,
local  time,  on  Friday,  October 20, 2000, at  the  Comfort Inn at 2361 Austin
Parkway,  Flint,  Michigan  48507  (telephone  number: 810-232-4222), and at any
adjournment  thereof.  A  stockholder giving the enclosed proxy may revoke it at
any  time  before  the  vote  is  cast  at the annual meeting by delivering to a
Tracker  officer  either a written notice terminating the proxy's authority or a
proxy bearing a later date, or by appearing in person and voting at the meeting.
Shares  of  our  common  stock,  $.001 par value, represented by a proxy will be
voted  in  the  manner  directed by a stockholder.  If no direction is made, the
proxy  will be voted for the election of the nominees for director named in this
Proxy  Statement  and for the other proposals set forth in this Proxy Statement.
This  Proxy Statement and the accompanying form of proxy are being sent or given
to  stockholders beginning on or about September 20, 2000, along with our Annual
Report  to  Stockholders  for  the  year  ended  March  31,  2000.

     Only  stockholders of record at the close of business on September 15, 2000
are  entitled to receive notice of and vote at the meeting or at any adjournment
thereof.  As  of  September 15, 2000, there were 56,653,451 shares of our Common
Stock  outstanding.  Each  share  is entitled to one vote.  Cumulative voting is
not  permitted.  Shares  voted as abstentions on any matter (or a "withhold vote
for"  as  to a director) will be counted as shares that are present and entitled
to  vote for purposes of determining the presence of a quorum at the meeting and
as  unvoted,  although present and entitled to vote, for purposes of determining
the  approval  of  each  matter as to which the stockholder has abstained.  If a
broker  submits  a  proxy  that indicates the broker does not have discretionary
authority as to certain shares to vote on one or more matters, those shares will
be  counted  as  shares  that  are  present and entitled to vote for purposes of
determining  the presence of a quorum at the meeting, but will not be considered
as  present  and  entitled  to  vote  with  respect  to  such  matters.

     The  Board  of  Directors  knows  of  no  matters other than those that are
described  in  this  Proxy  Statement  that  may  be brought before the meeting.
However,  if  any other matters are properly brought before the meeting, persons
named  in  the  enclosed proxy or their substitutes will vote in accordance with
their  best  judgment  on  such  matters.

     Tracker  will  pay  all  expenses  in  connection  with the solicitation of
proxies.  In  addition  to solicitation by mail, officers, directors and regular
employees of Tracker, who will receive no extra compensation for their services,
may  solicit  proxies  by telephone, facsimile or personal calls.  Our principal
executive  offices are located at 1120 Finch Avenue West, Suite 303, North York,
Ontario  M3J  3H8  Canada.


<PAGE>
                              ELECTION OF DIRECTORS

                                  (PROPOSAL #1)

     Our  Bylaws provide that our directors shall be divided into three classes,
as  nearly  equal  in number as reasonably possible. Vacancies and newly created
directorships  resulting  from  an  increase  in  the number of directors may be
filled by the vote of a majority of the directors then in office.  The directors
so  chosen  will hold office until the next election of the class for which such
directors  shall  have  been  chosen.

     Except  for elections  to  fill  vacancies  created by  the resignations of
directors  not  otherwise filled by the vote of a majority of the directors then
in  office,  directors elected at each annual meeting of stockholders will be of
the  same  class  as  the directors whose terms expire at such annual meeting of
stockholders,  and  shall  be  elected to hold office for a term expiring at the
third  succeeding  annual  meeting of stockholders or until their successors are
elected  and  shall  qualify.

     Bruce  I.  Lewis,  a  current  a director  and  Chairman  of  the  Board of
Directors  of  Tracker,  and  Carl  J.  Corcoran,  a current director, have been
nominated  for  reelection  to the Board of Directors for a three-year term that
will  expire at the annual meeting of stockholders in 2003.  The person named as
proxy  in  the enclosed form of proxy intends to vote the proxies received by us
for  the  reelection  of  Mr. Lewis and Mr. Corcoran, unless otherwise directed.
Mr.  Lewis and Mr. Corcoran have indicated a willingness to serve.  If, however,
Mr.  Lewis  and  Mr.  Corcoran  are  not candidates at the meeting, which is not
presently  anticipated,  the  proxy named in the enclosed form of proxy may vote
for  a  substitute  nominee  in  his  discretion.

     THE  AFFIRMATIVE  VOTE OF THE HOLDERS OF A MAJORITY OF THE SHARES OF COMMON
STOCK  REPRESENTED  AT THE 2000 ANNUAL MEETING IS REQUIRED FOR THE REELECTION OF
MR.  LEWIS  AND  MR. CORCORAN.  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR MR.
LEWIS  AND  MR.  CORCORAN.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The following table sets forth certain information regarding the beneficial
ownership  of  the  common  stock  as  of  September 15,  2000  by:

   -  Each  person  known  to  us  to own beneficially more than 5% of our total
      voting  stock;
   -  The CEO and the other executive officers named in the summary compensation
      table;
   -  Each  of  our  directors;  and
   -  All  of  our  directors  and  officers  as  a  group.

     Except  as  otherwise  indicated below, to our knowledge all persons listed
below  have  sole  voting  and  investment power with respect to their shares of
common  stock,  except  to  the extent that authority is shared by spouses under
applicable  law.  The  common  stock  is  our  only  outstanding class of equity
securities.  As  of  September  15,  2000,  there  were approximately 365 record
holders  of  common  stock.  Percentage  of  ownership  is based upon 56,653,451
issued  and  outstanding  shares of common stock beneficially owned on September


                                        2
<PAGE>
15,  2000, including currently exercisable warrants to purchase 1,250,000 shares
of  common  stock,  currently  exercisable  options to purchase 40,000 shares of
common  stock,  currently  exercisable  options  to purchase 2,488,578 shares of
common  stock, currently exercisable options to purchase 200,000 shares reserved
under  an  option  issued  to  Toda Corporation Limited for financial consulting
services,  and 22,044,855 shares of common stock to be issued upon conversion of
the  bridge  financing  notes  and  exercise of the repricing warrants issued in
August  1999  at  $0.20  per  share.

<TABLE>
<CAPTION>
                                                  Total Shares Owned
Beneficial Owner and Address                   As of September 15, 2000  Percentage
---------------------------------------------  -----------------------  -----------
<S>                                            <C>                      <C>
Bruce I. Lewis, Chief Executive Officer                     2,694,2891        3.26%
1120 Finch Avenue West, Suite 303
North York, Ontario, Canada M3J 3H7

Jay S. Stulberg, Chief Financial Officer                    1,494,2892        1.81%
1120 Finch Avenue West, Suite 303
North York, Ontario, Canada M3J 3H7

H. Joseph Greenberg, M.D., Director                             3,3333       <0.01%
1120 Finch Avenue West, Suite 303
North York, Ontario, Canada M3J 3H7

David G. R. Butler, Director                                    3,3333       <0.01%
1120 Finch Avenue West, Suite 303
North York, Ontario, Canada M3J 3H7

Carl J. Corcoran, Director                                      3,3333       <0.01%
1120 Finch Avenue West, Suite 303
North York, Ontario, Canada M3J 3H7

Executive Officers and Directors as a group,                4,198,5783        5.08%
Including those named above (five persons)

<FN>
  (1)   Number of shares includes the option to purchase 1,244,289 shares of common
        stock.  Furthermore,  Mr.  Lewis has pledged 600,000 shares of common stock
        and the option  to  purchase an additional 1,244,289 shares of common stock
        as security to the  bridge  financing  notes.
  (2)   Number of shares includes the option to purchase 1,244,289 shares of common
        stock.  Furthermore,  Mr.  Stulberg  has pledged 250,000 shares  of  common
        stock and the  option  to purchase an additional 1,244,289 shares of common
        stock as security to  the  bridge  financing  notes.
  (3)   Number  of  shares  includes  the  currently exercisable option to purchase
        3,333  shares  of  common  stock.
</TABLE>

     Upon  registration  of  the common stock  pursuant  to  the  conversion  of
the  bridge  financing notes and attached repricing warrants we issued in August
1999,  SovCap  Equity  Partners,  Ltd.  will  likely  become  a  greater than 5%
shareholder  in our company.  SovCap Equity Partners, Ltd. address is Cumberland
House, #27 Cumberland Street, P.O. Box CB-13016, Nassau, New Providence, Bahamas
and is directed by Barry Herman, its President.  Assuming we convert these notes
into  common stock at a conversion price of $0.20 per share, after conversion of
the  notes  and exercise of the repricing warrants, SovCap Equity Partners, Ltd.
would  own  approximately  9,549,854 shares of our common stock.  At that point,
SovCap  Equity  Partners,  Ltd.  would  be  an  11.55%  shareholder.  Under this
scenario,  our  current management would beneficially own less than 5.00% of the
issued and outstanding common stock.  Should this occur, SovCap Equity Partners,
Ltd.  may  be  in  a  position  to  effect  a material change in our management.
Furthermore,  if  we  decide  to  call  the  remaining  warrants,  SovCap Equity
Partners, Ltd. could be an even greater security owner if it decides to exercise
them.


                                        3
<PAGE>
                        DIRECTORS AND EXECUTIVE OFFICERS

          Information regarding our Board of Directors, including Bruce I. Lewis
and  Carl  J.  Corcoran,  is  set  forth  below:

<TABLE>
<CAPTION>
NAME                     AGE                             POSITION
-----------------------  ---  ---------------------------------------------------------------
<S>                      <C>  <C>

Bruce I. Lewis*           60  Chief Executive Officer and Chairman of the Board of Directors

Jay S. Stulberg           50  President, Chief Operating Officer, Chief Financial Officer and
                              Director

Dr. H. Joseph Greenberg   77  Director

Carl J. Corcoran*         73  Director

David G.R. Butler         64  Director

<FN>
_______________________
*Nominee.
</TABLE>

     BRUCE  I. LEWIS  has  been  the  Chairman  of the Board of Directors (for a
term  expiring  at  this  2000  annual  meeting  of  Stockholders) and our Chief
Executive  Officer since June 30, 1994, and President of the Company from August
12,  1995  to  December  22, 1998.  He is nominated to serve as a director for a
term  expiring  at the 2003 annual meeting of Stockholders.  For the period from
1980  through  May  1990,  Mr. Lewis was President and a Director of Albert Berg
Limited and its subsidiaries.  Albert Berg was petitioned into bankruptcy by its
creditors  in  May  1990.  From June 1988 to August 1990, he served as the Chief
Executive  Officer  of Cape Breton Chemical Corporation, a start-up PVC flexible
stretch wrap manufacturer.  From May 1990 through May 1993, Mr. Lewis was also a
consultant  to  various  companies  in  the  areas of management and acquisition
financing.  From  May  1993  until  its  dissolution in February 1998, Mr. Lewis
served  as the Chief Executive Officer and Chairman of the Board of Directors of
Tracker  Canada.  From  November  1997 to December 22, 1998, Mr. Lewis served as
interim  Chief  Financial  Officer  of  The  Company.

     JAY  S.  STULBERG  has  been  our  President,  Chief  Operating Officer and
Chief  Financial  Officer  and  a  Director since December 22, 1998 for the term
expiring  at  the 2001 annual meeting of stockholders.  Since February 1998, Mr.
Stulberg  has  been the sole shareholder, director and officer of Global Tracker
Corp.  Since  approximately  1984,  Mr.  Stulberg  has  served  on  the Board of
Directors  of  two  privately held family holding companies.  From 1992 to 1994,
Mr.  Stulberg  served  as the Controller (i.e., the Senior Financial Officer) of
Enershare  Technology  Corp.  From  1994 to mid-1996, Mr. Stulberg served as the
Group  Controller  of  Algorithmics,  Inc.

     H.  JOSEPH GREENBERG  has  been  a  Director since  December 22, 1998 for a
present term expiring at the 2002 annual meeting of Stockholders.  Dr. Greenberg
has engaged in the practice of medicine since his graduation from medical school
in  1952.  He  has  been  a  director  of  Genevest,  Inc.  since  1993.


                                        4
<PAGE>
     CARL  J.  CORCORAN  has  been a Director since  December  22,  1998  for  a
term  expiring  at this 2000 annual meeting of stockholders.  He is nominated to
serve  as  a  director  for  a  term  expiring  at  the  2003  annual meeting of
Stockholders.   Mr.  Corcoran  was  employed  by  IBM   Corporation  in  various
capacities  from  1951  to  1988, including General Manager of Operations of IBM
Japan  and  President  of  IBM Canada.  Mr. Corcoran is currently an officer and
director  of  several  family-held  businesses,  including  Corcair Farms, Ltd.,
CorProperties,  Inc.,  Cor  Source Water Corporation, Corcorvest Corporation and
CJC  Bottling,  Ltd.  He  is  also  a  director  of   the   Accessible  Software
Corporation, a publicly traded corporation, and A.A.B. Building Systems, Inc., a
private  company.

     DAVID  G.  R. BUTLER has  been  a  Director  since  December 22, 1998 for a
term  expiring  at  the  2001 annual meeting of stockholders.  Mr. Butler is the
chief  executive  officer  and sole shareholder of Holiday Breaks International,
Inc.,  which  offers  stay-free  hotel  accommodations to companies as sales and
marketing  incentives; MF Incentives, Inc., which offers travel coupons as sales
incentives for manufacturers' products; and Newfound Communications, Inc., which
offers  premium  incentive  promotions.  From  1978  until its sale in 1994, Mr.
Butler  was  the  sole  shareholder and chief executive officer of Marshall Fenn
Limited,  a  public  relations  and  advertising  agency.  At Marshall Fenn, Mr.
Butler  established  several  affiliated enterprises referred to as the Marshall
Fenn  Group  of  Companies,  including  Holiday  Breaks  International, Inc., MF
Incentives,  Inc.,  and  Newfound  Communications,  Inc.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

TRANSACTIONS  WITH  MANAGEMENT

     We  have  entered  into  employment  agreements  containing  severance
arrangements  with  certain  executive  officers.  These  agreements provide for
compensation  payments  under  certain circumstances to each officer through the
remainder  of  the term of the agreements.  Our certificate of incorporation and
bylaws  provide for indemnification of all directors and officers.  In addition,
each  director  nominee,  when elected, will enter into separate indemnification
agreements  with  us.

     We  have  agreed  with certain state regulatory authorities that so long as
our  securities  are  registered  in  such states, we will not make loans to our
officers,  directors,  employees,  or  principal  stockholders.  This  does  not
include  loans made in the ordinary course of business, such as travel advances,
expense  account  advances,  relocation advances, or reasonable salary advances.

     Furthermore,  all  future  transactions  with  our  executive  officers,
directors,  employees,  5%  stockholders  and  affiliates will be subject to the
approval of a majority of the independent, disinterested members of the board of
directors.  Such  future transactions must be for bona fide business purposes on
terms  that are no less favorable to us than those that could be negotiated with
unaffiliated  parties.

GLOBAL  TRACKER

     In  February  1998,  Global  Tracker  acquired  substantially  all  of  the
assets of Tracker Canada in a bankruptcy proceeding.  Jay S. Stulberg, our Chief
Financial Officer and Director, is the sole shareholder, officer and Director of
Global  Tracker.  Following  the  bankruptcy proceeding, Global Tracker made the
assets formerly owned by Tracker Canada available to us in order to permit us to
carry  on  Tracker  Canada's  business.  Since February 1998, Global Tracker has
expended approximately $13,000 to support our business operations.  Furthermore,
Mr.  Stulberg  has personally loaned Global Tracker approximately $120,000 (USD)
in  operating  capital.  Under  a license agreement with Global Tracker, we will
pay  Global  Tracker  a  12%  gross  royalty  on  our  sales.


                                        5
<PAGE>
             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     We  do  not  have  a  class  of  equity  securities  registered pursuant to
Section  12  of  the Exchange Act.  Accordingly, our directors, officers and 10%
beneficial  owners are not required to file reports pursuant to Section 16(a) of
the  Exchange  Act.

                      COMMITTEES OF THE BOARD OF DIRECTORS

     The  board  of  directors  currently  has  four  committees.   The  entire
Board  is  responsible  for  the  size  and  composition  of  the  Board and for
recommending  nominees  to  serve  on  the  Board.

     The  Executive  Committee  comprises  of  Messrs. Lewis and Stulberg and is
responsible  for:
          -     supervising  our  day-to-day  operations
          -     strategic  planning
          -     recruiting  outside  directors.

     The  Audit  Committee  is  comprised  of Messrs. Butler and Stulberg and is
responsible  for:
          -     reviewing  and  recommending  the  engagement of our independent
                auditors
          -     consulting  with  the  independent  auditors on  the adequacy of
                internal controls
          -     reviewing  the  auditors'  reports  on  our financial statements
The Board of Directors has not adopted a written charter for the audit committee

     The  Ethics  Committee  is comprised of Mr. Corcoran and  Dr. Greenberg and
is  responsible  for:
          -     reviewing  corporate  policies  and  procedures
          -     insuring  the  dissemination  of material information to all key
managers

     The Compensation Committee is comprised of Messrs. Butler and Corcoran and
is  responsible  for:
          -     determining  the  compensation  of  our  senior  officers
          -     reviewing  recommendations  by management as to the compensation
                of other officers  and  key  personnel
          -     reviewing  management's  succession  program
          -     administer  the  stock  incentive  plan

     During the fiscal year ended March 31, 2000, the Board of Directors met one
time.  Messrs.  Lewis, Stulberg, Corcoran and Greenberg attended this meeting of
the  Board  of  Directors.  During the fiscal year ended March 31, 2000, each of
the  aforementioned  committees  also  met  one  time.


                                        6
<PAGE>
                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

COMPENSATION  OF  NAMED  EXECUTIVE  OFFICERS

     The  following  table  provides  certain  information  concerning  the
compensation  earned  by  our  Chief  Executive Officer and other then-executive
officers  who  received compensation in excess of $100,000 for services rendered
in  all  capacities  to  us  for  the  most  recent  three  fiscal  years.

<TABLE>
<CAPTION>
                                        SUMMARY COMPENSATION TABLE
                                                                               Long-Term  Compensation
                                                                      -----------------------------------
                                         Annual Compensation                Awards            Payouts
                                     -------------------------------  -----------------------------------
                                                                       Restricted  Securities
                                                                         Stock     Under-Lying    LTIP     All Other
    Name and then-        Fiscal        Salary       Bonus     Other    Award(s)   Options/SARs  Payouts  Compensation
  Principal Position       Year          ($)          ($)     ($)(1)       ($)          (#)        ($)         ($)
----------------------------------------------------------------------------------------------------------------------
<S>                     <C>          <C>            <C>     <C>       <C>         <C>           <C>       <C>
BRUCE I. LEWIS, CEO            2000          30,000           10,000     145,000    500,000
                               1999               0           10,000     175,000  2,488,578
                               1998          45,750           10,000     131,250          0
JAY S. STULBERG,
President, COO  & CFO          2000          36,250           10,000      88,750    600,000
                               1999          40,000           10,000      85,000  2,488,578
<FN>
(1)  Automobile  Allowance
</TABLE>

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

<TABLE>
<CAPTION>
                            OPTIONS/SAR GRANTS IN LAST FISCAL YEAR
                                      (INDIVIDUAL GRANTS)

                                 Percent Of
                   Number of       Total
                   Securities   Options/SARs
                   Underlying    Granted To
                  Option/SARs   Employees In   Exercise Price of Base Price
      Name        Granted (#)    Fiscal Year              ($$/Sh)             Expiration Date
      (a)             (b)            (c)                    (d)                     (e)
----------------  ------------  -------------  -----------------------------  ----------------
<S>               <C>           <C>            <C>                            <C>

Bruce I. Lewis      600,000(1)          27.3%                           .118              2009

Jay S. Stulberg     600,000(1)          27.3%                           .118              2009

<FN>
(1)   Non-qualified  stock  option  granted  for  a  ten-year term exercisable sequentially in
      three  annual  installments  beginning January 2001, and fully vesting beginning January
      2003.
</TABLE>

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

<TABLE>
<CAPTION>
                               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                                               FY-END OPTION/SAR VALUES

                                                     Number of Securities Underlying    Value of Unexercised In-The-
                                                       Unexercised Options/SARs At       Money Options/SARs At FY-
                  Shares Acquired                        FY-End (#) Exercisable/            End ($) Exercisable/
    Name          On Exercise (#)   Value Realized            Unexercisable                    Unexercisable
    (a)                 (b)               (c)                      (d)                              (e)
----------------  ----------------  ---------------  --------------------------------  ------------------------------
<S>               <C>               <C>              <C>                               <C>

Bruce I. Lewis                   0              N/A               1,244,289/3,044,289  $             437,368/$622,468

Jay S. Stulberg                  0              N/A               1,244,289/1,844,289  $             437,368/$622,468
</TABLE>


                                        7
<PAGE>
EMPLOYMENT  CONTRACTS,  TERMINATION  OF  EMPLOYMENT  AND  CHANGE  OF  CONTROL

     BRUCE  LEWIS

     On  December  18,  1998,  we  entered into an employment agreement with Mr.
Lewis,  pursuant  to which Mr. Lewis serves as our Chief Executive Officer.  The
agreement  provides  for  an  annual  base salary of $175,000, with increases of
$37,500  each  year  based  upon certain performance criteria beginning April 1,
2000,  a  maximum  automobile  allowance  of  $10,000  and  eligibility  for
discretionary  bonuses.

     The  initial  term  for  Mr.  Lewis' agreement is three years with one-year
renewal terms thereafter, and provides for the payment of a relocation allowance
equal  to  the  lesser  of  the  actual  relocation expenses or $25,000 per each
occurrence.  The agreement provides that Mr. Lewis is entitled to participate in
any  stock  option,  stock purchase, annual bonus, pension, profit sharing, life
insurance  and  medical benefit plans and such other fringe benefits that may be
applicable  to  our  senior  executive  employees.

     If  Mr.  Lewis'  employment is terminated for cause or if he terminates for
any reason, he will be entitled to compensation through the date of termination.
If,  prior  to a change of control, employment is terminated due to his death or
disability, by us other than for cause or by him for good reason, he is entitled
to  receive  all compensation through the date of termination.  He also receives
the  continuation of base salary for the greater of one year or the remainder of
the  term  of  the  agreement.  In  addition, we will maintain for 12 months, or
through  the  date  he obtains alternative employment, whichever is earlier, his
participation  in  our  employee  benefit  plans  in  which  he  was eligible to
participate  immediately before termination to the extent permissible under such
plans.  He  will  also  have  the  right  to  exercise  all vested stock options
outstanding at the termination date in accordance with the plans governing those
options.  We  will  use  our  best  efforts  to remove the restrictions from any
restricted  stock  held  by him at termination.  If his employment is terminated
after  a  change  of  control,  either by the executive for good reason or by us
without  cause, he will receive all the benefits he would have received for such
a  termination prior to a change of control.  All unvested stock options held by
him  shall become immediately fully vested.  Payments made in conjunction with a
change of control are limited to an amount that will not result in either a loss
of  our  income  tax  deduction  under  Internal  Revenue  Code.

     JAY  STULBERG

     On  December  18,  1998,  we  entered into an employment agreement with Mr.
Stulberg,  pursuant  to  which  Mr.  Stulberg  serves  as  our  President, Chief
Operating  Officer  and  Chief  Financial  Officer and Secretary.  The agreement
provides  for  an annual base salary of $125,000, with increases of $37,500 each
year  based upon certain performance criteria beginning April 1, 2000, a maximum
automobile  allowance  of  $10,000  and  eligibility  for discretionary bonuses.

     The  initial  term of Mr. Stulberg's agreement is three years with one-year
renewal terms thereafter, and provides for the payment of a relocation allowance
equal  to  the  lesser  of  the  actual  relocation expenses or $25,000 per each
occurrence.  The agreement provides that Mr. Stulberg is entitled to participate
in any stock option, stock purchase, annual bonus, pension, profit sharing, life
insurance  and  medical benefit plans and such other fringe benefits that may be
applicable  to  our  senior  executive  employees.


                                        8
<PAGE>
     If  Mr.  Stulberg's  employment is terminated for cause or if he terminates
for  any  reason,  he  will  be  entitled  to  compensation  through the date of
termination.  If,  prior to a change of control, employment is terminated due to
his  death  or disability, by us other than for cause or by him for good reason,
he  is entitled to receive all compensation through the date of termination.  He
also receives the continuation of base salary for the greater of one year or the
remainder  of  the  term of the agreement.  In addition, we will maintain for 12
months,  or  through  the  date  he obtains alternative employment, whichever is
earlier,  his  participation  in  our  employee  benefit  plans  in which he was
eligible to participate immediately before termination to the extent permissible
under  such  plans.  He  will  also  have the right to exercise all vested stock
options  outstanding  at  the  termination  date  in  accordance  with the plans
governing  those  options.  We  will  use  our  best  efforts  to  remove  the
restrictions  from  any  restricted  stock  held  by him at termination.  If his
employment  is terminated after a change of control, either by the executive for
good  reason  or  by us without cause, he will receive all the benefits he would
have received for such a termination prior to a change of control.  All unvested
stock  options held by him shall become immediately fully vested.  Payments made
in  conjunction  with a change of control are limited to an amount that will not
result in either a loss of our income tax deduction under Internal Revenue Code.

COMPENSATION  OF  DIRECTORS

     Non-employee  directors are paid $500 for attendance at each meeting of the
board  of directors or a committee meeting.  Non-employee directors also receive
an annual retainer of $10,000.  In addition, non-employee directors are eligible
to  receive  options  to  purchase  shares  of  our  common  stock.

     Under  our  1999  Director  Option  Plan,  each  non-employee  director  is
automatically  granted  an  option to purchase 5,000 shares of common stock upon
election.  If  the  non-employee  director is elected Chairman of the Board, the
director  is  granted  an  option to purchase 10,000 shares of common stock.  On
every  anniversary of initial election or appointment, each eligible director is
automatically  granted  a  nonqualified  option  to purchase an additional 5,000
shares  of  common  stock  (10,000  shares  if Chairman of the Board).  The plan
provides  that  options granted to non-employee directors have a maximum term of
ten  years  and are exercisable ratably in annual installments over three years.
All  options granted to non-employee directors vest immediately upon a change of
control.  The  exercise  price  of  options  granted  pursuant to such automatic
grants  is  reduced to a price 25% below the average trading price of our common
stock for the 30 days immediately prior to the grant date. On December 22, 1999,
we  granted  options to purchase 5,000 shares of our common stock at an exercise
price  of  $0.098  per  share  to  each  Joseph Greenberg, David Butler and Carl
Corcoran.


                                        9
<PAGE>
                      RATIFICATION OF INDEPENDENT AUDITORS
                                  (PROPOSAL #2)

     On  August  27,  1999,  our  Board  of  Directors  decided  to  retain  the
certified  public  accounting  firm of J. L. Stephan Co., P.C. to replace Hirsch
Silberstein & Subelsky, P.C. as our independent accountants.  Hirsch Silberstein
&  Subelsky, P.C. has discontinued its audit practice concerning compliance with
the  regulations  of  the  SEC.  We  had  no  disagreements  with  Hirsch
Silberstein  &  Subelsky,  P.C.  on  any  matter  of  accounting  principles  or
practices,  financial  statement disclosure, or auditing scope or procedure.  J.
L.  Stephan  Co.,  P.C.  has  agreed  to  stand for re-election as the Company's
independent  auditors  for  the fiscal year ending March 31, 2001, and the Board
recommends  that  this  appointment be ratified.  J. L. Stephan Co., P.C. has no
relationship  with us other than that arising from its employment as independent
auditors.  Representatives  of  J.  L.  Stephan Co., P.C. will be present at the
2000  Annual Meeting.  They will have an opportunity to make a statement if they
desire  to  do so and will be available to respond to appropriate questions from
stockholders.

     THE  AFFIRMATIVE  VOTE  OF A MAJORITY OF  THE  OUTSTANDING  SHARES  OF  THE
COMMON  STOCK  REPRESENTED  AT THE 2000 ANNUAL MEETING IS REQUIRED TO RATIFY THE
APPOINTMENT OF J. L. STEPHEN CO., P.C. AS THE COMPANY'S INDEPENDENT AUDITORS FOR
THE YEAR ENDING MARCH 31, 2001.  THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE
FOR  THIS  PROPOSAL.

                STOCKHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING

     Any  proposal  by  a stockholder to be presented at the next annual meeting
must be received at the Company's principal executive offices, 1120 Finch Avenue
West,  Suite  303, North York, Ontario  M3J 3H8 Canada, not later than March 31,
2001.
                                   By  Order  of  the  Board  of Directors,




                                   Bruce  I. Lewis,  Chief  Executive  Officer
Dated:  September 20, 2000


                                       10
<PAGE>
                    THE TRACKER CORPORATION OF AMERICA, INC.
                        1120 FINCH AVENUE WEST, SUITE 303
                           NORTH YORK, ONTARIO M3J 3H8
                                     CANADA


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     KNOW  ALL  MEN  BY  THESE  PRESENTS  that I, the undersigned stockholder of
The  Tracker Corporation of America, a Delaware corporation, do hereby nominate,
constitute  and  appoint  Bruce  I. Lewis, my true and lawful attorney with full
power of substitution for me and in my name, place and stead, to vote all of the
capital stock of Tracker standing in my name on its books on September 15, 2000,
at  the Annual Meeting of its Stockholders to be held in the Comfort Inn at 2361
Austin Parkway, Flint,  Michigan  48507 on Friday, October 20, 2000 at 2:00 p.m.
local  time,  or  at  any  adjournment  thereof.


1.     THE  REELECTION  OF  MR.  BRUCE  I.  LEWIS  AS  A  DIRECTOR.

       [ ]   FOR                  [ ]   AGAINST           [ ]   ABSTAIN


2.     THE  REELECTION  OF  MR.  CARL  J.  CORCORAN  AS  A  DIRECTOR.

       [ ]   FOR                  [ ]   AGAINST           [ ]   ABSTAIN


3.     RATIFICATION  OF  INDEPENDENT  AUDITORS.

       [ ]   FOR                  [ ]   AGAINST           [ ]   ABSTAIN


4.     IN  THEIR  DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
       BUSINESS  AS  MAY  PROPERLY  COME  BEFORE  THE  MEETING.



     IF  NO  BOX  IS MARKED WITH RESPECT TO ANY  OF  THE  PROPOSALS  ABOVE,  THE
UNDERSIGNED  WILL  BE  DEEMED  TO  HAVE  VOTED  "FOR"  THE  PROPOSALS.


     This  Proxy,  when   properly  executed,  will  be   voted  in  the  manner
directed  herein  by  the  undersigned stockholder.  Please sign exactly as your
name  appears  hereon.  When shares are held by joint tenants, both should sign.
When  signing as attorney, executor, administrator, trustee, or guardian, please
give  full  title as such.  If a corporation, please sign in full corporate name
by  president  or  other  authorized  officer.  If a partnership, please sign in
partnership  name  by  authorized person.  Make sure that the name on your stock
certificate(s)  is  exactly  as  you  indicate  below.


<PAGE>
Number  of  Shares  owned:


-----------------------------        ---------------------------------------
                                                    Signature

                                     Print Name:
                                                --------------------------------
                                            (As registered on Stock Certificate)

                                     -------------------------------------------
                                           Signature  if  jointly  held

                                     Print Name:
                                                --------------------------------
                                            (As registered on Stock Certificate)

                                     Date:  September  ___,  2000



     PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY ON OR BEFORE OCTOBER 18, 2000
BY  USING  THE  ENCLOSED  SELF-ADDRESSED  ENVELOPE  OR  VIA  FACSIMILE  TO (416)
663-9699,  ATTENTION:  BRUCE  I.  LEWIS


     [  ]   Please  check  if  you  plan  on  attending  the  Annual  Meeting.


                                       2
<PAGE>


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