NORTH AMERICAN VACCINE INC
DEF 14A, 1997-04-17
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: LAHAINA ACQUISITIONS INC, 10-K/A, 1997-04-17
Next: SELIGMAN SELECT MUNICIPAL FUND INC, DEF 14A, 1997-04-17





                                  SCHEDULE 14A

                                 (RULE 14A-101)

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant To Section 14(A) Of The Securities
                              Exchange Act of 1934
                               (Amendment No. __)

Filed by 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

                          North American Vaccine, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):

[X]     No fee required.

[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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 is calculated and state how it was determined):

        ________________________________________________________________________
        4)      Proposed maximum aggregate value of transaction:

        ________________________________________________________________________
        5)      Total fee paid:


[ ]     Fee paid previously with preliminary materials.

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

        1)      Amount Previously Paid:

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

        ________________________________________________________________________
        3)      Filing Party:

        ________________________________________________________________________
        4)      Date Filed:

        ________________________________________________________________________


<PAGE>


                          NORTH AMERICAN VACCINE, INC.
                            12103 Indian Creek Court
                              Beltsville, Maryland
                                  U.S.A. 20705

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 20, 1997
                            -------------------------


         NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of  Shareholders of
North American Vaccine,  Inc., a Canadian  corporation (the "Company"),  will be
held at 275 Armand-Frappier Boulevard, Laval, Quebec, Canada on Tuesday, May 20,
1997 commencing at 9:00 a.m., local time.

         THE PURPOSES of the Annual Meeting will be:

         1.       To elect the Board of Directors for the ensuing year;

         2.       To  appoint  Arthur   Andersen  LLP  as   independent   public
                  accountants of the Company; and

         3.       To consider  and act upon any other  matter that may  properly
                  come before the meeting or any adjournment thereof.

         All  shareholders  are cordially  invited to attend the Annual Meeting.
The record  date for  determining  those  shareholders  entitled  to vote at the
Annual  Meeting is March 31, 1997. A review of the Company's  operations for the
year ended December 31, 1996 will be presented. The Company's 1996 Annual Report
to  Shareholders  (including  audited  financial  statements)  is enclosed.  The
meeting will be subject to adjournment as the shareholders  present in person or
by proxy may determine.

                                       By Order of the Board of Directors,

                                       /s/ Daniel J. Abdun-Nabi

                                       Daniel J. Abdun-Nabi
                                       Secretary

April 18, 1997



IMPORTANT--WHETHER  OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON,  YOU
CAN HELP IN THE PREPARATION FOR THE ANNUAL MEETING BY FILLING IN AND SIGNING THE
ENCLOSED PROXY CARD AND PROMPTLY RETURNING IT IN THE ENCLOSED  ENVELOPE.  IF YOU
ARE UNABLE TO ATTEND,  YOUR SHARES  WILL BE VOTED AS DIRECTED BY YOUR PROXY.  IF
YOU DO ATTEND THE MEETING, YOU MAY VOTE YOUR SHARES EVEN THOUGH YOU HAVE SENT IN
YOUR PROXY CARD.

           

<PAGE>



                          NORTH AMERICAN VACCINE, INC.
                            12103 Indian Creek Court
                              Beltsville, Maryland
                                  U.S.A. 20705

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

                                 PROXY STATEMENT
                               -------------------


         THIS PROXY STATEMENT IS FURNISHED IN CONNECTION  WITH THE  SOLICITATION
BY MANAGEMENT OF NORTH AMERICAN VACCINE, INC. (THE "COMPANY") OF PROXIES FOR THE
1997 ANNUAL MEETING OF SHAREHOLDERS  OF THE COMPANY AND ANY ADJOURNMENT  THEREOF
(THE  "MEETING") TO BE HELD AT 275  ARMAND-FRAPPIER  BOULEVARD,  LAVAL,  QUEBEC,
CANADA COMMENCING AT 9:00 A.M., LOCAL TIME, ON TUESDAY, MAY 20, 1997. THIS PROXY
STATEMENT,  TOGETHER WITH THE  ACCOMPANYING  PROXY AND THE COMPANY'S 1996 ANNUAL
REPORT TO SHAREHOLDERS (INCLUDING AUDITED FINANCIAL STATEMENTS),  IS FIRST BEING
SENT OR GIVEN TO THE COMPANY'S SHAREHOLDERS ON APPROXIMATELY APRIL 18, 1997.

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
solicitation  of proxies by mail may be  followed by  personal  solicitation  of
certain  shareholders  by officers or regular  employees of the  Company.  Proxy
materials  will  also be  distributed  through  brokers,  custodians  and  other
nominees or fiduciaries to beneficial  owners of the Company's Common Stock. The
Company  expects to  reimburse  such  persons for their  charges and expenses in
connection with this distribution.

         Each proxy that is properly  executed and returned will be voted for or
against  or  withheld  from  voting  on any  ballot  that may be  called  for in
accordance with the instructions contained in that proxy. IF NO INSTRUCTIONS ARE
GIVEN,  SUCH PROXY WILL BE VOTED FOR THE ELECTION OF THE COMPANY'S  NOMINEES FOR
DIRECTOR AND THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S INDEPENDENT
PUBLIC ACCOUNTANTS.  THE ACCOMPANYING PROXY CONFERS DISCRETIONARY AUTHORITY WITH
RESPECT TO  AMENDMENTS  OR  VARIATIONS  TO THE MATTERS  IDENTIFIED IN THE NOTICE
CALLING THE MEETING OR OTHER  MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING,
AND  ACCORDINGLY,  IN THE EVENT THERE ARE ANY SUCH  AMENDMENTS  OR VARIATIONS OR
OTHER MATTERS  BROUGHT  BEFORE THE MEETING OR ANY  ADJOURNMENT  OR  POSTPONEMENT
THEREOF,  ALL  PROXIES  WILL BE VOTED IN  ACCORDANCE  WITH THE  JUDGMENT  OF THE
PERSONS NAMED AS PROXIES.  A shareholder may revoke his or her proxy at any time
prior to its exercise by (i) duly filing a written notice of revocation with the
Secretary of the Company,  (ii) duly  executing and delivering a proxy bearing a
later  date to the  Secretary  of the  Company,  (iii)  voting  in person at the
Meeting or (iv) in any other manner  permitted by law. For any written notice of
revocation or  later-dated  proxy to be  effective,  it must be delivered to the
Company's  registered  office at any time up to and  including the last business
day  preceding the day of the Meeting,  or any  adjournment  thereof,  or to the
chairman of the Meeting on the day of the Meeting,  or any adjournment  thereof.
The Company's  registered  office is located at 1 Place Ville Marie, 40th Floor,
Montreal, Quebec H3B 4M4, Canada.



<PAGE>



         If a quorum is present, the affirmative vote of a majority of the votes
actually cast at the Meeting,  in person or by proxy, is necessary to elect each
of the nominees for director and to appoint Arthur Andersen LLP as the Company's
independent  public  accountants  for the year ending  December  31,  1997.  For
purposes of tallying  the number of votes  actually  cast at the Meeting for the
election of directors and the appointment of independent public accountants, any
vote "for" or to  "withhold"  from voting shall be tallied as a vote cast at the
Meeting.  Abstentions and "broker  non-votes"  (i.e.,  shares held by brokers or
nominees  as to which (i) the  broker  or  nominee  does not have  discretionary
voting power under the applicable  exchange rules and (ii) instructions have not
been received from the  beneficial  owners or the persons  entitled to vote such
shares)  will not be counted as votes  actually  cast at the  Meeting.  Finally,
abstentions will, and "broker non-votes" will not, be treated as shares that are
present and  entitled  to vote for  purposes of  determining  the  presence of a
quorum.

         In accordance with the Company's  By-laws,  the stock transfer  records
were  compiled on March 31, 1997,  the record date set by the Board of Directors
for  determining  the  shareholders  entitled  to notice of, and to vote at, the
Meeting  and any  adjournment  thereof.  On that  date,  there  were  31,583,424
outstanding shares of the Company's Common Stock. The holders of the outstanding
shares at the close of  business  on March 31, 1997 will be entitled to one vote
for each share held by them as of such date.


                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

         Eleven (11) directors, comprising the entire membership of the Board of
Directors  of the  Company,  are to be  elected  at the  Meeting.  The  Board of
Directors has  nominated  the persons  listed below for election as directors of
the  Company.  If a quorum is present,  an  affirmative  vote of the majority of
votes actually cast at the Meeting is required to elect each director.

         Name                          Age(1)        Position
         ----                          ------        --------

Neil W. Flanzraich...................    53         Director; Chairman
Francesco Bellini, Ph.D. ............    49         Director; Vice Chairman
Phillip Frost, M.D. .................    60         Director; Vice Chairman
Sharon Mates, Ph.D. .................    44         Director; President
Alain Cousineau .....................    55         Director
Jonathan Deitcher ...................    50         Director
Denis Dionne ........................    47         Director
Rondi R. Grey .......................    40         Director
Lyle Kasprick .......................    64         Director
Francois Legault.....................    40         Director
Richard C. Pfenniger, Jr. ...........    41         Director

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

(1)      As of April 1, 1997.


                                      - 2 -

<PAGE>



         The  Company's  directors  are  elected at each  annual  meeting of the
Company's  shareholders  and serve until the next annual meeting of shareholders
or until their  respective  successors are duly elected and qualified,  or their
prior resignation or removal. There are no family relationships among any of the
executive  officers  or  directors  of  the  Company.   Under  the  terms  of  a
Shareholders'  Agreement,  the Company's  principal  shareholders have agreed to
vote together for directors. See "Certain Transactions."  Background information
regarding each of nominees for director is set forth below.

         NEIL W.  FLANZRAICH:  Director of the Company  since  October  1989 and
Chairman since January 1995;  Shareholder with law firm of Heller Ehrman White &
McAuliffe and Chairman of the Life Sciences  Group of that firm since  September
1995;  General Counsel,  Senior Vice President and Secretary of Syntex (U.S.A.),
Inc. (pharmaceutical  company), a subsidiary of Roche Holding Ltd., from January
1995 to August  1995;  General  Counsel  from  January  1992 to  December  1994,
Co-General  Counsel  from  August 1987  through  January  1992,  and Senior Vice
President   from  June  1981  to  December   1994  of  Syntex   Corporation,   a
pharmaceutical  company  acquired by Roche Holding Ltd. at the end of 1994;  and
Director of Whitman  Educational  Group, Inc. (operator of degree and non-degree
granting post-secondary schools) since 1997.

         FRANCESCO  BELLINI,  PH.D.:  Director of the Company since October 1989
and Vice  Chairman  since June  1991;  President  since  September  1986,  Chief
Executive  Officer  since  October 1986 and  Director  since  September  1986 of
BioChem Pharma Inc. ("BioChem") (pharmaceutical company).

         PHILLIP  FROST,  M.D.:  Director of the Company  since October 1989 and
Vice Chairman  since December  1990;  Chairman of the Board and Chief  Executive
Officer of IVAX  Corporation  ("IVAX")  (pharmaceutical  company) since 1987 and
President  from July 1991 to January  1995;  Director  of  American  Exploration
Company (oil and gas exploration and production) since 1983; Chairman of Whitman
Education  Group,  Inc.  since  1992;  Director  of NaPro  BioTherapeutics  Inc.
(natural  resources  pharmaceutical  company)  since 1993;  Director of Northrop
Grumman  Corporation  (aerospace company) since 1996; Vice Chairman and Director
of Pan Am  Corporation  (commercial  airline)  since  1996;  Vice  Chairman  and
Director of Continucare Corp. (health-care  management) since 1996; a trustee of
the  University  of Miami since 1983;  and a member of the Board of Governors of
the American Stock Exchange since 1992.

         SHARON  MATES,  PH.D.:  Director of the  Company  since  October  1989;
President since February 1990.


                                      - 3 -

<PAGE>


         ALAIN COUSINEAU:  Director of the Company since October 1989;  Chairman
of the Board of Groupe SECOR Inc. (management consultants in corporate strategic
planning)  since  February 1993 and President  from  September  1985 to February
1993;  and Partner of Groupe  SECOR Inc.  since July 1983;  Director of Bioniche
Inc.   (biopharmaceutical  company)  since  September  1996  and  MPACT  Immedia
Corporation  (electronic  commerce  software and services company) since January
1997,  both of which are public  companies  trading on the Toronto and  Montreal
Stock Exchanges.

         JONATHAN  DEITCHER:  Director  of  the  Company  since  February  1990;
Director and Vice President of RBC Dominion  Securities  (securities  investment
dealer)  since May 1984;  and Director of  Renaissance  Energy Ltd. (oil and gas
exploration)  since  1982 and  Vincor  International  Inc.  (wine  producer  and
retailer) since November 1993, both of which are public companies trading on the
Toronto Stock Exchange.

         DENIS DIONNE:  Director of the Company since October 1989; President of
Societe financiere  d'innovation inc.  (Sofinov),  a high technology  investment
fund that is a subsidiary  of La Caisse de depot et  placement du Quebec,  since
April 1996;  and Senior  Vice  President,  Economic  Development  and  Strategic
Investments  from 1995 to March 1996,  and Senior Vice  President,  Security and
Investment  from 1988 to March 1996, of Fonds de Solidarite des  Travailleurs du
Quebec, an investment fund.

         RONDI R. GREY:  Director  of the Company  since  March 1995;  Corporate
Affairs  Advisor to the President of BioChem since March 1996;  Legal Advisor to
the  President  of  BioChem  from  April  1995 to  February  1996;  health  care
consultant from February 1994 to April 1995;  Group Director,  Public Policy for
Glaxo Inc.  (pharmaceutical  company) from July 1992 to January 1994;  Assistant
Head, Corporate Policy Unit for Glaxo Holdings plc (pharmaceutical company) from
July 1990 to June 1992.

         LYLE KASPRICK:  Director of the Company since October 1989 and Chairman
from June 1991 to January 1995;  private investor since March 1988;  Director of
IVAX since March 1987;  and, since June 1993, a member of the Board of Directors
and the Investment Committee of the University of North Dakota Foundation.

         FRANCOIS LEGAULT:  Senior Vice President,  Finance,  Administration and
Treasurer  of  BioChem,  since  February  1993 and Vice  President,  Finance and
Treasurer of BioChem from 1987 to February  1993; and Director of the Industrial
Biotechnology Association of Canada since 1995.

         RICHARD C. PFENNIGER,  JR.:  Director of the Company since 1992;  Chief
Executive Officer and Vice Chairman of Whitman Education Group, Inc. since March
1997 and Director since 1992;  Chief Operating  Officer of IVAX from May 1994 to
March 1997;  Senior Vice President -- Legal Affairs and General  Counsel of IVAX
from 1989 to May 1994 and Secretary  from 1990 to April 1994;  Director of NaPro
BioTherapeutics Inc. since 1993; and Director of Pan Am Corporation since 1996.


                                      - 4 -

<PAGE>


         The Board of Directors has  established the following  committees.  The
Board of Directors has not established a standing nominating committee.

         EXECUTIVE  COMMITTEE  - The  Executive  Committee  is  responsible  for
exercising the authority of the Board of Directors between meetings of the Board
of Directors consistent with the limitations imposed by law. The current members
of this committee are Neil Flanzraich,  Francesco Bellini, Phillip Frost, Sharon
Mates and Rondi Grey.

         AUDIT  COMMITTEE - The Audit  Committee is responsible for meeting with
the independent public  accountants and  representatives of management to review
the scope and results of audits, the  appropriateness  of accounting  principles
used in  financial  reporting,  and the  adequacy  of  financial  and  operating
controls.  The  current  members  of the Audit  Committee  are:  Lyle  Kasprick,
Francois Legault and Richard Pfenniger.

         COMPENSATION  COMMITTEE - The Compensation Committee is responsible for
establishing  executive  compensation  programs,   granting  options  under  the
Company's stock option plans and  interpreting and  administering  the Company's
option plans. The current members of the Compensation Committee are:
Alain Cousineau, Jonathan Deitcher and Denis Dionne.

         During 1996,  the Board of Directors of the Company held five meetings,
the Executive Committee held one meeting, the Audit Committee held four meetings
and the Compensation  Committee held three meetings. All members of the Board of
Directors  attended at least 75% of their Board and Committee  meetings combined
during the last fiscal year, except for Jonathan Deitcher.

         Additional  nominations  for director may be made from the floor at the
Meeting.  In case any of  these  nominees  should  become  unavailable  for such
election  for  any  reason  presently  unknown,  the  proxy  holders  will  have
discretionary  authority  under  the  proxy  to vote for a  suitable  substitute
nominee.

         COMPENSATION OF DIRECTORS

         Employee directors do not receive  additional  compensation for serving
on the Board of Directors.  Non-employee directors received no cash compensation
for their service as directors,  except as described  below.  Directors  receive
reimbursement  for the expenses that they incur in performing  their services as
directors.


                                      - 5 -
<PAGE>



         Non-employee  directors have  automatically  received  annual grants of
stock options on January 1 of each year under the 1995 Non-Employee Director and
Senior Executive Stock Option Plan (the "1995 SESOP").  Accordingly,  on January
1, 1996, each non-employee  director  received an option to acquire:  (i) 20,000
shares of the  Company's  Common Stock where the  non-employee  director was the
Chairman of the Board or Vice  Chairman of the Board;  (ii) 5,000  shares of the
Company's  Common Stock for all other  non-employee  directors;  and (iii) 5,000
shares of Company's Common Stock for each committee of the Board of Directors on
which  non-employee  directors (other than the Chairman and Vice Chairman of the
Board) serve.  These options were all granted to such non-employee  directors at
an exercise  price of $14.125 per share,  the fair market value of the Company's
Common Stock on January 1, 1996,  the date of grant.  These options will vest in
three equal annual installments commencing on the January 1st following the date
of the grant.  No current  executive  officer  has  received,  or is entitled to
receive, options under the 1995 SESOP.

         Neil  Flanzraich,  the  Chairman  of the  Board,  received  a total  of
$108,333 for the 1996 calendar year for his duties  performed in that  capacity.
The Company  maintains on behalf of the  directors and officers of the Company a
directors' and officers'  liability  insurance policy. For the policy year ended
February 28,  1997,  the premium paid by the Company for a policy with a covered
limit of $15 million was  approximately  $355,400,  with a  deductible  of up to
$150,000  per  claim.  No  allocation  of  premium  was made in  respect  of the
directors as a group or the officers as a group.


                       IDENTIFICATION OF SENIOR MANAGEMENT

         The following table identifies the senior management of the Company and
the positions  that they hold.  Officers of the Company are elected by the Board
of  Directors at the annual  meeting  thereof to hold office for the term of one
year, and until successors are elected and qualified, or their prior resignation
or removal.

<TABLE>
<CAPTION>


      Name                             Age(1)            Position(s)
      ----                             ------            -----------
<S>                                    <C>      <C>
Sharon Mates, Ph.D. (2) (3)..............  44   Director; President
Arthur Y. Elliott, Ph.D.(3)..............  61   Senior Vice President -- Operations and 
                                                Chief Operating Officer
Daniel J. Abdun-Nabi (3).................  42   Senior Vice President -- Legal 
                                                Affairs and General Counsel; Secretary
Edward Arcuri, Ph.D. (3).................  46   Vice President -- Manufacturing Operations
Wayne Morges, Ph.D.  (3).................  50   Vice President -- Quality/Regulatory Affairs
Stephen N. Keith, M.D., M.S.P.H. (3).....  44   Vice President -- Sales and Marketing
Iver Heron, M.D., D.Sci. ................  55   Vice President -- Research
C. Jo White, M.D. .......................  42   Vice President -- Clinical Development
Joan D.S. Fusco, Ph.D. ..................  41   Vice President -- Business Development
Lawrence J. Hineline (3).................  40   Vice President -- Finance
_________________________

(1)      As of April 1, 1997.
(2)      See background description under heading "Election of Directors" above.
(3)      These  persons are "executive  officers" for purposes of the rules and
         regulations of the Securities and Exchange Commission.
</TABLE>


                                      - 6 -
<PAGE>



         Background   information   regarding  each  of  the  Company's   senior
management is set forth below.

         ARTHUR Y. ELLIOTT, PH.D.: Senior Vice President -- Operations and Chief
Operating  Officer of the Company since March 1994;  and, from 1978 to 1994, Dr.
Elliott was with Merck & Co. (pharmaceutical  company) holding various positions
including:  Executive  Director,  Biological  Operations;   Executive  Director,
Quality Control; Senior Director, Biologics; Director, Biological Manufacturing;
and Manager, Viral Vaccines and Veterinary Services.

         DANIEL J.  ABDUN-NABI:  Senior  Vice  President  -- Legal  Affairs  and
General  Counsel of the Company since  February 1990,  Assistant  Secretary from
February 1990 to June 1991 and Secretary from June 1991.

         EDWARD ARCURI, PH.D.: Vice President -- Manufacturing Operations of the
Company  since  January  1995;  and from March  1991 to  December  1994,  Senior
Director,  Biological  Manufacturing  for Merck & Co.; and from February 1989 to
March 1991,  Director of Department of Gene  Expression  Sciences for SmithKline
Beecham Pharmaceuticals.

         WAYNE MORGES,  PH.D.: Vice President --  Quality/Regulatory  Affairs of
the Company since January 1995;  Vice President --  Manufacturing  Operations of
the Company from June 1994 to January  1995;  and from 1981 to 1994,  Dr. Morges
was with Merck & Co. holding various  positions  including:  Senior Director and
Responsible  Head,  Biological  Quality Control;  Director,  Biological  Quality
Control;  Manager,  Hepatitis  Vaccines and Recombinant  Products;  and Manager,
Biological Quality Control Technical Services.

         STEPHEN N. KEITH, M.D., M.S.P.H.: Vice President -- Sales and Marketing
since August  1995;  from 1990 to 1995,  Dr. Keith was with Merck & Co.  holding
various positions including: Senior Director, Merck-Medco Managed Care Division;
Senior  Customer  Manager,  U.S.  Human Health  Division;  and Senior  Director,
Corporate Public Affairs.

         IVER HERON,  M.D.,  D.SCI.:  Vice  President -- Research of the Company
since October 1996,  Director of  International  Medical  Affairs of the Company
from March 1996 to October 1996; Head of Bacterial Vaccines Department, Research
& Development at Statens  Seruminstitut  ("SSI") (Denmark's  national center for
the prevention and control of infectious diseases and congenital disorders) from
1993 to  January  1996  and  Scientific  Head  of  Vaccine  Department,  BCG and
Department of Biological Standardization at SSI from 1982 to 1993.


                                      - 7 -
<PAGE>



         C. JO WHITE,  M.D.:  Vice  President  --  Clinical  Development  of the
Company since February 1997;  Pharmaceutical  industry  consultant  from 1995 to
January 1997;  from 1987 to 1995, Dr. White was with Merck & Co. holding various
positions including Senior Director, Clinical Research.

         Joan D.S. Fusco,  Ph.D.: Vice President -- Business  Development of the
Company since January 1997; Director of Business Development of the Company from
1995 to January 1997;  Manager of Business  Development of the Company from 1993
to 1994; from 1991 to 1992, Dr. Fusco served in various  scientific and research
positions with the Company.

         LAWRENCE J.  HINELINE:  Vice  President -- Finance of the Company since
November 1993; Controller of the Company from December 1990 to November 1993.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

         The  following  table sets forth  certain  information  provided to the
Company or contained in filings with the Securities and Exchange Commission (the
"SEC")  regarding the  beneficial  ownership of shares of the  Company's  Common
Stock as of February  28, 1997 by (i) each person who is known by the Company to
own  beneficially,  or exercise  control or direction  over, more than 5% of the
outstanding  shares of the Company's Common Stock, (ii) all current directors of
the Company,  (iii) all nominees for director,  (iv) each of the Named  Officers
(as  defined  below  in the  section  entitled  "Executive  Compensation-Summary
Compensation Table") and (v) all current directors and executive officers of the
Company as a group. Unless otherwise indicated,  each person has sole voting and
investment  power with respect to the shares  specified  opposite  such person's
name.


                                      - 8 -
<PAGE>



<TABLE>
<CAPTION>

NAME OF BENEFICIAL OWNER                  NUMBER OF SHARES             PERCENT OF CLASS
- ------------------------                  ----------------             ----------------
<S>                                       <C>                          <C>
BioChem Pharma Inc..........................13,179,114 (1)                    39.3%   
  275 Armand-Frappier Blvd.                                                           
  Laval, Quebec H7V 4A7                                                               
Frost-Nevada, Limited Partnership........... 3,755,070 (2)                    11.2%   
  c/o Phillip Frost, M.D.                                                             
  IVAX Corporation                                                                    
  4400 Biscayne Blvd.                                                                 
  Miami, Florida 33137                                                                
Phillip Frost, M.D. (3)..................... 5,812,487 (2)(4)                 17.3%   
  c/o IVAX Corporation                                                                
  4400 Biscayne Blvd.                                                                 
  Miami, Florida 33137                                                                
Delphi Asset Management..................... 1,994,225 (5)                     6.3%   
  485 Madison Avenue                                                                  
  New York, New York  10022                                                           
Denver Investment Advisors LLC.............. 1,926,000 (6)                     6.1%   
  1225 17th Street, 26th Floor                                                        
  Denver, Colorado  80202                                                             
Neil Flanzraich (3).........................   221,560 (4)                     *      
Francesco Bellini, Ph.D. (3)................   110,199 (4)(7)                  *      
Alain Cousineau (3).........................    29,999 (4)                     *      
Jonathan Deitcher (3).......................   119,999 (4)                     *      
Denis Dionne (3)............................    29,999 (4)(8)                  *      
Rondi R. Grey (3)...........................     3,333 (4)                     *      
Lyle Kasprick (3)...........................   571,920 (4)                     1.8%   
Francois Legault (3)........................        -- (7)                     *      
Richard C. Pfenniger, Jr. (3)...............    64,685 (4)(9)                  *      
Sharon Mates, Ph.D. (3)(10).................   538,452 (4)(11)                 1.7%   
Arthur Y. Elliott, Ph.D. (10)...............   126,034 (4)(11)                 *      
Daniel J. Abdun-Nabi (10)...................   340,862 (4)(11)(12)             1.1%   
Wayne Morges, Ph.D. (10)....................    29,452 (4)(11)                 *      
Edward Arcuri, Ph.D. (10)...................    41,666 (4)(11)                 *      
All directors and executive officers as a                                             
  group (17 persons)........................ 8,170,680 (2)(4)(8)(9)(11)(12)   23.4%
_____________________________
    
  *  Indicates less than one percent.

</TABLE>

          (1)     The amount shown includes:  1,000,000  shares of the Company's
                  Series A Preferred Stock, which are convertible into 2,000,000
                  shares of the Company's Common Stock.


                                      - 9 -
<PAGE>



          (2)     1,755,070  of these shares are held by  Frost-Nevada,  Limited
                  Partnership  ("Frost-Nevada"),   which  has  sole  voting  and
                  dispositive  power with respect to such shares.  Also includes
                  1,000,000  shares of the Company's  Series A Preferred  Stock,
                  which are convertible  into 2,000,000  shares of the Company's
                  Common  Stock,  held by  Frost-Nevada.  Dr.  Frost is the sole
                  shareholder,   a  director  and  an  officer  of  Frost-Nevada
                  Corporation,  the general partner of Frost-Nevada,  and is the
                  sole limited partner of Frost-Nevada.  Consequently, Dr. Frost
                  may be deemed to be the  beneficial  owner of all such  shares
                  held by Frost-Nevada.

          (3)     A director of the Company.

          (4)     Includes, where applicable,  shares that may be purchased upon
                  the  exercise  of  stock  options  presently   exercisable  or
                  exercisable  within 60 days of  February  28, 1997 as follows:
                  59,999 shares with respect to Drs.  Frost and Bellini;  39,998
                  shares  with  respect to Mr.  Flanzraich;  19,999  shares with
                  respect to Mr.  Cousineau;  29,999 shares with respect to each
                  of Messrs. Deitcher,  Dionne and Pfenniger;  3,333 shares with
                  respect  to Ms.  Grey;  206,666  shares  with  respect  to Mr.
                  Kasprick;  395,000  shares with respect to Dr. Mates;  125,000
                  shares  with  respect  to Dr.  Elliott;  226,666  shares  with
                  respect to Mr.  Abdun-Nabi;  28,585 shares with respect to Dr.
                  Morges;  41,666 shares with respect to Dr. Arcuri; and 128,332
                  shares with respect to two unnamed executive officers.

         (5)      Reflects  aggregate  beneficial  ownership  of  shares  of the
                  Company's   Common  Stock  held  by  Delphi  Asset  Management
                  ("Delphi") in its capacity as investment advisor, according to
                  its  Schedule 13G dated  February  13,  1997.  Delphi has sole
                  voting power over  1,484,500  shares of the  Company's  Common
                  Stock and sole dispositive  power over 1,994,225 shares of the
                  Company's Common Stock.

         (6)      Reflects  aggregate  beneficial  ownership  of  shares  of the
                  Company's Common Stock held by Denver Investment  Advisors LLC
                  ("DIA") in its capacity as  investment  advisor,  according to
                  its Schedule 13G dated  February 10, 1997. DIA has sole voting
                  power over 1,267,700  shares of the Company's Common Stock and
                  sole dispositive  power over 1,926,000 shares of the Company's
                  Common Stock.

          (7)     Although  a director  and/or  officer  of  BioChem,  the named
                  individual disclaims beneficial ownership of the shares of the
                  Company's Common Stock beneficially owned by BioChem.



                                     - 10 -

<PAGE>


          (8)     Includes  26,666  stock  options   presently   exercisable  or
                  exercisable  within  60 days of  February  28,  1997  that are
                  subject  to an  agreement  between  Mr.  Dionne and his former
                  employer,  whereby Mr. Dionne must  exercise  these options at
                  his  former   employer's   direction  and  then  transfer  the
                  underlying  shares  of  Company  Common  Stock  to his  former
                  employer at cost (exercise price).
 
          (9)     Includes  34,686 shares held jointly by Mr.  Pfenniger and his
                  wife.

          (10)    An executive officer of the Company.

          (11)    Includes, where applicable, approximately 2,300, 1,034, 2,196,
                  867 and 1,501 shares  issued under the  Company's  401(k) Plan
                  and Trust as a  matching  contribution  by the  Company to the
                  retirement accounts of Dr. Mates, Dr. Elliott, Mr. Abdun-Nabi,
                  Dr. Morges, and two unnamed executive officers, respectively.

          (12)    Includes 40,000 shares held by Mr.  Abdun-Nabi's  spouse,  for
                  which Mr. Abdun-Nabi disclaims beneficial ownership.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          Section 16(a) of the Securities  Exchange Act of 1934, as amended (the
"1934 Act"),  requires the  Company's  executive  officers  and  directors,  and
persons who own more than ten percent of the  Company's  Common  Stock,  to file
initial  reports of ownership  and reports of changes in ownership  with the SEC
and the  American  Stock  Exchange  (the  "AMEX"),  the  exchange  on which  the
Company's Common Stock is listed for trading. Executive officers,  directors and
greater than ten-percent  shareholders  (collectively,  the "Reporting Persons")
are  required  by SEC  regulations  to furnish  the  Company  with copies of all
Section 16(a) forms they file.

         Based  solely on review of the  copies of such forms  furnished  to the
Company,  and written  representations  by the  Reporting  Persons,  the Company
believes that during the year ended  December 31, 1996, all Section 16(a) filing
requirements  applicable  to the  Reporting  Persons  were met,  except that one
monthly report,  covering an agreement  between Denis Dionne,  a director of the
Company,  and his former  employer  relating  to four stock  options  previously
granted to Mr. Dionne, was not timely filed.


                                     - 11 -
<PAGE>



COMPARATIVE STOCK PERFORMANCE

         The graph below compares the  cumulative  total return of the Company's
Common Stock (as traded on the AMEX) against the cumulative  total return of the
S&P 500  Composite  Stock  Index and the AMEX  Biotechnology  Index for the five
years ended December 31, 1996.

          The phrase "total cumulative return" assumes that $100 was invested on
December 31, 1991 in the  Company's  Common Stock and in each index and that all
dividends were reinvested during the specified periods. The price performance of
the Company's  Common Stock shown below should not be viewed as being indicative
of future performance. 


                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
                North American Vaccine, Inc., S&P 500 Composite
                       Index and AMEX Biotechnology Index

<TABLE>
<CAPTION>

[Stock performance graph with the following plot points:

=====================================================================================
                          12/31/91  12/31/92  12/31/93  12/31/94  12/31/95   12/31/96
- -------------------------------------------------------------------------------------
<S>                         <C>       <C>       <C>       <C>       <C>        <C> 

North                       $100      $ 78      $ 84      $ 64      $108       $187
American
Vaccine, Inc.
- -------------------------------------------------------------------------------------
S&P 500 Composite Stock
Index                       $100      $108      $118      $120      $165       $203
- -------------------------------------------------------------------------------------
AMEX                        $100      $ 76      $ 52      $ 37      $ 60       $ 65
Biotechnology
Index
=====================================================================================]
</TABLE>


         The  graph  above  shall not be deemed  to be  soliciting  material  or
incorporated by reference by any general  statement  incorporating  by reference
this  Proxy  Statement  into any filing  under the  Securities  Act of 1933,  as
amended (the "1933 Act"), or the 1934 Act, except to the extent that the Company
specifically  incorporates  this  information by reference,  and it shall not be
otherwise deemed filed under such acts.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following table sets forth the cash and non-cash  compensation  for
each of the  last  three  fiscal  years  awarded  to (1) the  President,  as the
Company's  chief  executive  officer,   and  (2)  the  four  other  most  highly
compensated  executive  officers of the Company for the year ended  December 31,
1996 (collectively, the "Named Officers").


                                     - 12 -
<PAGE>

<TABLE>
<CAPTION>
                                                                                 Long-Term  
                                                                                Compensation
                                                         Annual                    Awards   
                                                      Compensation              ------------
                                               --------------------------        Securities
                                                          Other Annual           Underlying        All Other
Name and                                        Salary    Compensation(1)          Options       Compensation(2)
Principal Position                  Year         ($)           ($)                   (#)               ($)
- ------------------                  ----       --------  ----------------       ------------     ---------------
<S>                                <C>         <C>       <C>                    <C>                 <C>       
Sharon Mates, Ph.D.                 1996       $283,920        --                      -0-  (3)      $5,224
  President                         1995        273,000        --                   75,000            4,754
                                    1994        260,000        --                      -0-            5,217


Arthur Y. Elliott, Ph.D.            1996        262,080        --                      -0-            5,224
  Senior Vice President-            1995        252,000        --                   75,000            4,754
  Operations & Chief Operating      1994        187,591 (4)    --                  100,000            4,047
  Officer


Daniel J. Abdun-Nabi                1996        207,480        --                      -0-            5,224
  Senior Vice President-            1995        199,500        --                   50,000            4,754
  Legal Affairs & General           1994        190,000        --                      -0-            5,217
  Counsel


Wayne Morges, Ph.D.                 1996        199,680        --                      -0-            5,224
  Vice President-                   1995        192,000        --                   25,000            4,754
  Quality/Regulatory Affairs        1994        105,351 (5)    --                   50,000            2,042


Edward Arcuri, Ph.D.                1996        197,600        --                      -0-              474
  Vice President-                   1995        188,817 (6)    --                   75,000              438
  Manufacturing Operations          1994            n/a       n/a                      n/a              n/a

______________________________

</TABLE>


(1)      For 1996,  1995 and 1994,  the  aggregate  amount of such Other  Annual
         Compensation  for each Named Officer is not reportable  under SEC rules
         because such amount is the lesser of either $50,000 or 10% of the total
         annual salary for each such Named Officer.

(2)      Amounts  of All  Other  Compensation  for 1996  includes  (i)  matching
         contributions made by the Company in fiscal 1996 to the Named Officer's
         retirement  account under the North American Vaccine,  Inc.  Retirement
         and Savings 401(k) Plan and Trust ($4,750 for Dr. Mates,  Dr.  Elliott,
         Mr.  Abdun-Nabi and Dr. Morges) and (ii) the Company's cost  allocation
         of supplemental  term life insurance ($474 for Dr. Mates,  Dr. Elliott,
         Mr.  Abdun-Nabi,  Dr.  Morges  and Dr.  Arcuri).  The  matching  401(k)
         contributions  have been made in the form of the Company's Common Stock
         and are included in the table under the heading "Security  Ownership of
         Certain Beneficial Owners and Management."

                                     - 13 -

<PAGE>



(3)      In 1996,  Dr.  Mates was granted an 18-month  extension of a previously
         granted option to purchase 270,000 shares of the Company's Common Stock
         under  the  Company's  former  Share  Option  Plan,  which  option  was
         originally  scheduled to expire on October 30, 1996.  No other terms of
         the option were  changed.  The  extension was effective as of April 14,
         1996.

(4)      Dr. Elliott was first employed with the Company in March 1994.

(5)      Dr. Morges was first employed with the Company in June 1994.

(6)      Dr. Arcuri was first employed with the Company in January 1995.


OPTION GRANTS IN LAST FISCAL YEAR

         During the year ended  December 31, 1996, the Company did not grant any
new  options to the Named  Officers,  and the  Company has not granted any stock
appreciation  rights  ("SARs").  The  Company  did  extend  the term of  certain
previously  granted  options that were  scheduled to expire during 1996, and the
following  table sets forth certain  information  concerning  the  extensions of
those  previously  granted  options for the Named Officers during the year ended
December 31, 1996.

<TABLE>
<CAPTION>


                                 Individual Grants                        Potential Realizable Value
              ---------------------------------------------------------    at Assumed Annual Rates
                Number of       Percent of                                of Stock Price Appreciation
                Securities      Total Options                                  for Option Term(1)
               Underlying       Granted to      Exercise                  ---------------------------
                 Options        Employees in    or Base     Expiration
Name             Granted        Fiscal Year      Price         Date           5%            10%
- ----             -------        -------------    -------    ----------    ---------------------------
                   (#)                           ($/sh)

<S>              <C>            <C>             <C>          <C>           <C>           <C>    
Sharon Mates     270,000 (2)(3)    66.1%         $12.875     04/30/1998     $82,388      $339,579

</TABLE>
____________________

(1)      Gains are reported net of the option exercise  price,  but before taxes
         associated with exercise. These amounts represent certain assumed rates
         of appreciation  only,  based on the per share market price on the date
         of grant and an annual  appreciation  at the rate  stated  through  the
         expiration  date of the option.  Actual gains,  if any, on stock option
         exercises  are  dependent on the future  performance  of the  Company's
         Common  Stock,   overall  market  conditions  and  the   optionholder's
         continued  employment through the vesting period. The amounts reflected
         in this table may not necessarily be achieved.



                                     - 14 -
<PAGE>



(2)      This  represents an 18-month  extension of a previously  granted option
         under the  Company's  former Share Option  Plan,  which was  originally
         scheduled to expire on October 30,  1996.  No other terms of the option
         were changed.  The extension was effective as of April 14, 1996 and the
         fair market value of the  Company's  Common Stock was $12.25 as of such
         date.

(3)      This option is governed by the  Company's  former Share Option Plan. In
         accordance  with the terms of that plan, upon the occurrence of certain
         major corporate  transactions in which the Company is not the surviving
         or  acquiring   corporation,   or  in  which  the  Company   becomes  a
         wholly-owned  subsidiary of another corporation,  if any option granted
         thereunder  is  then   outstanding   and  unexercised  and  the  shares
         thereunder  are not  converted or exchanged  for  securities of another
         corporation,  then an optionholder is entitled to receive,  in exchange
         for the  cancellation  of an option,  a cash  payment  equal to the net
         difference  between the fair market value of the Company's Common Stock
         and the option  exercise  price.  On the other hand, if the transaction
         specifically  provides  for the  conversion  or  exchange of the shares
         under  any  outstanding  and  unexercised  portion  of  an  option  for
         securities  of  another   corporation,   the   Company's   Compensation
         Committee,  in its sole discretion,  may either (i) permit, in exchange
         for  the  cancellation  of an  option,  a  cash  payment  equal  to net
         difference  between the fair market value of the Company's Common Stock
         and the option  exercise price or (ii) adjust the shares issuable under
         any outstanding and  unexercised  options in a manner not  inconsistent
         with the terms of the transaction.


AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
AND FISCAL YEAR-END OPTION VALUES

         The following  table  summarizes the value realized by any of the Named
Officers,  who exercised options under the Company's former Share Option Plan in
fiscal 1996, as well as the number and value of unexercised options held by each
Named  Officer as of December 31, 1996.  As the Company has not issued any SARs,
no SARs were exercised.


                                     - 15 -
<PAGE>


<TABLE>
<CAPTION>


                                                       Number of Securities         Value of Unexercised
                                                      Underlying Unexercised        In-the-Money Options
                                                    Options at Fiscal Year-End       at Fiscal Year-End (1)
                        Shares                      --------------------------      -----------------------
                     Acquired on      Value
Name                   Exercise      Realized      Exercisable     Unexercisable     Exercisable   Unexercisable
- ----                 -----------     --------      -----------     -------------     -----------   -------------
                         (#)           ($)             (#)              (#)              ($)            ($)
<S>                 <C>             <C>          <C>            <C>               <C>            <C>     
Sharon Mates            50,000       $628,100        395,000           50,000          $4,805,000     $525,000

Arthur Y. Elliott          -0-            -0-         91,666           83,334             979,160      883,341

Daniel J.
  Abdun-Nabi               -0-            -0-        226,666           33,334           3,024,993      350,007

Wayne Morges            13,081        155,337         28,585           33,334             381,151      416,675

Edward Arcuri              -0-            -0-         24,999           50,001             341,653      683,347

_____________________________

(1)      Values  based only on (i) the number of options for which the  exercise
         price was  equal to or less  than  $24.375  (the  closing  price of the
         Company's  Common  Stock on the AMEX on December 31, 1996) and (ii) the
         difference between such closing price and such options' exercise price.

</TABLE>


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The following report of the Company's  Compensation Committee shall not
be deemed to be soliciting  material or incorporated by reference by any general
statement  incorporating by reference this Proxy Statement into any filing under
the 1993 Act or the 1934 Act, except to the extent that the Company specifically
incorporates this information by reference, and it shall not be otherwise deemed
filed under such acts.

To the Company's Shareholders:

         The  Compensation  Committee  of the  Company's  Board of  Directors is
charged with reviewing and approving the compensation of the Company's executive
officers,  as well as any  other  employees  earning  $130,000  or more per year
thereafter  (individually,   a  "Senior  Manager"  and,  collectively,   "Senior
Management");  provided,  however,  that the  President's  cash  compensation is


                                     - 16 -
<PAGE>



subject to final approval of the entire Board of Directors.  For these purposes,
compensation includes salaries,  benefits,  stock options and any other forms of
remuneration  approved by the  Compensation  Committee.  The  objectives  of the
Compensation  Committee's  compensation  program are  three-fold:  (i) to create
incentives to achieve outstanding corporate and individual performance,  (ii) to
align Senior  Management's  interests  with those of the Company's  stockholders
through  potential stock ownership and (iii) to assist the Company in attracting
and  retaining   qualified   management  by  providing   competitive  levels  of
compensation.

         Consistent  with these  objectives and the long-term  focus required at
this stage of the Company's  development,  the Compensation Committee adheres to
the position that a Senior Manager's compensation should consist of a reasonable
cash salary to be  supplemented by meaningful  equity  incentives in the form of
stock  option  grants,  whose  ultimate  value  is tied to  long-term  corporate
development and enhanced shareholder value.

         Salaries for Senior  Management are determined  initially by evaluating
the  responsibilities of the position held and the experience of the individual,
as well as by reference to the competitive  marketplace  for management  talent.
Thereafter,  the  President,  with the  assistance  of other  members  of Senior
Management,  makes annual salary  recommendations for each Senior Manager to the
Compensation Committee.  The Compensation Committee reviews such recommendations
and makes such modifications as it deems appropriate. The Compensation Committee
sets final annual salaries, which take effect as of January 1 of each year.

         All Senior Managers  establish annual goals and objectives  (subject to
their respective  supervisor's  approval) against which they are evaluated.  The
Compensation  Committee also measures a Senior Manager's performance against any
increased  responsibilities  assumed. Further adjustments are made to reflect an
assessment  of the  Company's  performance  in  relation  to its  strategic  and
operational  goals,  as  well as  with  its  economic  performance,  giving  due
consideration to its stage of development. This assessment considers the quality
and measured progress of the Company's research and development  program and its
manufacturing  and related  operations,  together  with the success of strategic
actions  such as corporate  financings,  research  and  development  agreements,
corporate  alliances and similar  relationships.  The Company has not,  however,
established  specific  performance  goals or tied executive  compensation to the
achievement  of  specific  performance  goals.  Based  on  the  foregoing,   the
Compensation  Committee  agreed that salary increases for fiscal 1996 should not
exceed 4% percent for Senior Managers.


                                     - 17 -
<PAGE>



         Stock option grants represent a long-term incentive program designed to
link  Senior  Management  compensation  with  stockholder  value over  time.  In
recognition of the long time horizons  required for returns on  investments  and
strategic  decisions  in  development-stage  companies  competing in the vaccine
business,  these grants also serve to focus Senior Management's attention on the
Company's long-term needs.  Generally,  stock options are awarded to each Senior
Manager at the time that they join the Company and periodically thereafter.  The
Compensation  Committee's intent is to immediately align the interests of Senior
Management  with those of the Company's  shareholders  through the initial stock
option  grant  and  then to  grant  options  only on an  intermittent  basis  in
furtherance of this philosophy,  taking into account the number of stock options
then held by a Senior Manager.  If necessary to retain a Senior  Manager,  stock
option grants may also be made in amounts that,  when  aggregated with the other
forms of compensation mentioned above, will be, in the Compensation  Committee's
subjective judgment, fair and competitive.

         Grants of stock options are generally made upon the  recommendations of
the President; however, the actual number of stock options granted is determined
by  the  Compensation  Committee's  subjective  analyses  of  each  such  Senior
Manager's  function,  salary,  length of service,  performance  and value to the
Company, with no specific weighting given as to any of such factors. All options
granted to Senior Management are made at the then current market price.  Options
granted under the 1995 Share Option Plan generally first become  exercisable one
year  after  grant  and vest  over a  three-year  period  and  expire  ten years
following the date of grant. Generally, options may be exercised only so long as
the  optionee is an employee  of the Company or within the  twelve-month  period
following termination of employment.

         These same  compensation  policies  were  applied  by the  Compensation
Committee for Dr. Sharon Mates, who, in the capacity of President, serves as the
Company's chief executive officer. In December 1995, the Compensation  Committee
approved a salary increase for fiscal 1996 of $10,920,  or  approximately  4% of
fiscal 1995's salary. The Compensation Committee recommended this increase after
evaluating  (i) Dr.  Mates'  accomplishments  over the past year in light of her
stated goals and objectives,  (ii) the Company's  performance in relation to its
strategic,  operational and economic goals, and (iii) the compensation  packages
of   officers   with   similar   responsibilities   at   subjectively   selected
development-stage  biotechnology companies,  with no specific weighting given to
any of such factors.  In December 1995, the Compensation  Committee also granted
to Dr. Mates an option to purchase  75,000  shares of Common Stock as the equity
portion of her  compensation  package for fiscal  1995 and 1996.  This grant was
based on the  subjective  analyses by the  Compensation  Committee of Dr. Mates'
performance and value to the Company,  as well as her overall  leadership of the
Company  from its  inception  in 1989  through the then  current  date,  with no
specific weighting given to any of such factors.


                                     - 18 -
<PAGE>



         In  April  1996,  the  Compensation  Committee  also  extended,  by  an
additional 18 months,  the term of a stock option previously  granted to each of
three executive  officers,  including Dr. Mates,  and one director.  Each of the
options was due to expire in October  1996.  As a matter of policy,  the Company
generally does not alter the terms of previously granted options;  however,  the
Compensation Committee, under unusual circumstances and on a case-by-case basis,
occasionally  considers the  advisability of granting  extensions of an option's
exercise  period.  The  extensions  were granted in furtherance of the Company's
efforts to conduct a private  placement of subordinated  convertible  notes that
was consummated in May 1996. In connection with the financing,  all officers and
directors were required to execute  agreements  restricting  transactions in the
Company's  Common  Stock  for a  prescribed  period.  In  the  judgment  of  the
Compensation Committee, an extension of the term of the options for the 18-month
period was  appropriate  in order to avoid an unsuitable  impairment of value to
the options. In addition, the Compensation Committee noted that the then-current
fair market value of the Company's Common Stock was less than the exercise price
of the stock options extended.

         Effective  January 1, 1994, the Internal Revenue Service will generally
deny the  deduction  for Federal  income tax purposes for  compensation  over $1
million paid in any taxable year to the  Company's  President or any of its four
other  most  highly  compensated   executive   officers.   However,   qualifying
performanced-based  compensation  is not  subject to the  limitation  if certain
requirements  are  satisfied.  Based on the rules under the new law, the Company
believes that compensation  expenses  associated with the Company's former Share
Option Plan,  which expired by its terms in 1995, is exempt from this $1 million
cap. The  Company's  1995 Share Option Plan and 1995  Non-Employee  Director and
Senior Executive Stock Option Plan, each of which were approved by the Company's
shareholders at the 1995 Annual Meeting of  Shareholders,  have been designed to
comply with the  requirements  for  deductibility  under  Section  162(m) of the
Internal  Revenue Code of 1986,  as amended.  Accordingly,  the Company does not
expect  compensation  to any  individual to be in excess of $1 million in either
fiscal 1996 or 1997 for purposes of this tax law.

         The  Compensation  Committee is  continually  evaluating  the Company's
compensation programs and procedures with respect to Senior Management.

January 28, 1997                            Compensation Committee

                                            Jonathan Deitcher, Chairman
                                            Rondi R. Grey
                                            Richard C. Pfenniger, Jr.



                                     - 19 -
<PAGE>




COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The members of the  Compensation  Committee for the Company's  Board of
Directors during fiscal year 1996 were Jonathan Deitcher, Rondi Grey and Richard
Pfenniger. None of these individuals was or is a current employee or a former or
current  officer  of the  Company  or any of its  subsidiaries.  Rondi  Grey  is
currently the  Corporate  Affairs  Advisor to the  President of BioChem.  During
fiscal 1996, Richard Pfenniger served as the Chief Operating Officer of IVAX.

         Dr. Bellini is the President and Chief Executive Officer,  as well as a
director,  of BioChem and serves as a member of BioChem's  Human  Resources  and
Compensation  Committee.  Mr.  Legault is the Senior  Vice  President,  Finance,
Administration and Treasurer of BioChem.  Dr. Frost is the Chairman of the Board
and Chief Executive Officer of IVAX, and Mr. Kasprick is a director of IVAX. See
"Certain  Transactions" for a description of certain  transactions  relating to,
among others, Dr. Frost, IVAX, BioChem and the Company.

                              CERTAIN TRANSACTIONS

         The  transaction,  whereby certain vaccine  technologies of BioChem and
American  Vaccine  Corporation,   the  predecessor  to  the  Company  ("American
Vaccine"),  were combined into the Company, was consummated on February 28, 1990
(the "Merger").  As a result of the Merger, BioChem currently holds Common Stock
of the Company, Series A Preferred Stock of the Company, and options to purchase
Common Stock,  which  options may only be exercised  when and to the extent that
the matching  options  issued to former option  holders of American  Vaccine are
first exercised.  In the Merger, BioChem issued shares to the Company,  together
with cash and  certain  vaccine  technologies.  In the  Merger,  the Company and
BioChem  granted  to each  other a  one-time  demand  registration  right  (with
expenses to be paid by the party exercising the registration  right) and certain
piggyback  registration  rights. The piggy-back  registration  rights expired on
January  17, 1995 and the demand  registration  right will expire on January 17,
1998.


                                     - 20 -
<PAGE>



         A shareholders' agreement (the "Shareholders'  Agreement") was executed
between Dr. Frost,  Frost-Nevada and IVAX (collectively,  the "Frost Group") and
BioChem as part of the Merger. Under the Shareholders' Agreement, both the Frost
Group and BioChem  agreed to nominate an equal number of directors  for election
to the Board of  Directors  of the Company,  and such  nominees  then select one
additional nominee satisfactory to both groups of nominees.  The Frost Group and
BioChem  agreed to vote all of their  respective  shares of Common  Stock of the
Company to elect to the Board of Directors all of the nominees so selected.  The
combination  of the  voting  power of the  Frost  Group  and  BioChem  under the
Shareholders'  Agreement gives them effective control of the Company and enables
them to determine  the policies and direct the  operations  of the Company.  The
Shareholders' Agreement also grants the Frost Group and BioChem mutual rights of
first refusal with respect to the sale, transfer or other similar disposition of
any of their  shares of the  Company's  Common  Stock,  the  Company's  Series A
Preferred  Stock or other  securities of the Company held directly or indirectly
by either of them.  Such  rights of first  refusal  do not  apply,  however,  to
transfers of such  securities by the Frost Group or BioChem to their  respective
affiliates.  The Shareholders' Agreement will terminate on February 28, 2000. In
addition,  in the event that either BioChem or the Frost Group ceases to hold an
aggregate of 50% or more of the Company's  Common Stock,  the Company's Series A
Preferred Stock and other Company  securities  owned by it on February 28, 1990,
the selling party will lose its rights of first refusal under the  Shareholders'
Agreement and the provisions thereunder regarding the nomination and approval of
nominees to the Board of Directors of the Company will lapse.

         In connection with the Merger, Frost-Nevada,  IVAX and a former officer
(collectively, the "Indemnitees"),  all of whom beneficially owned, at the time,
more than 5% of the outstanding capital stock of American Vaccine,  entered into
an Indemnification Agreement with the Company (the "Indemnification Agreement"),
pursuant to which the Company  agreed to indemnify the  Indemnitees  against any
United States  federal,  state and local income tax  liabilities  that may arise
under  prescribed  "gain  recognition  agreements"  that  the  Indemnitees  were
required to file with the United States Internal  Revenue Service and that would
require the Indemnitees to recognize gain upon the occurrence of certain events.
Such gain  recognition  agreements  generally would require that the Indemnitees
recognize  gain (and file  amended tax  returns) if the Company  sells  American
Vaccine stock that it acquired as a result of the Merger or if American  Vaccine
sells all or substantially  all of its assets (other than in the ordinary course
of business)  during the period  commencing on the date of  consummation  of the
Merger and ending December 31, 2000. Under the  Indemnification  Agreement,  the
Company  agreed to (i) lend the  Indemnitees on an  interest-free  and after-tax
basis, an amount equal to the taxes to be paid with the amended tax returns, and


                                     - 21 -
<PAGE>



(ii) pay the Indemnitees, on an after-tax basis, any interest and penalties with
respect to the taxes to be paid with the amended returns. However,  repayment of
these  loans  will  only be  required  at the  time and to the  extent  that the
Indemnitees  receive  benefit  from the  resulting  increase in the tax basis of
their Common Stock or Series A Preferred  Stock.  There can be no assurance that
any such benefit  will be received.  Under the  Indemnification  Agreement,  the
Company's  directors  nominated  by the Frost Group,  with the  exception of Dr.
Frost, will not be precluded from voting upon a transaction that could give rise
to the Company's indemnification obligations to the Indemnitees. The affirmative
vote of 75% of all of the Company's  directors,  excluding  Dr.  Frost,  will be
required  to approve  any  transaction  that could  require  the  payment of any
indemnity  pursuant  to the  Indemnification  Agreement.  No  payments  would be
triggered under the Indemnification Agreement arising out of a tender offer for,
or a business combination involving, all of the Company's Common Stock.

         In 1996, the Company was represented by law firm of Heller Ehrman White
& McAuliffe  in certain  matters.  Mr  Flanzraich,  Chairman of the Board of the
Company, is a member of that firm. The Company incurred $66,472 in legal fees to
that firm in 1996.


                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                                (Proposal No. 2)

         The Board of Directors has recommended that the Company's  shareholders
appoint  Arthur  Andersen  LLP as the  independent  public  accountants  for the
Company to examine its  consolidated  financial  statements  for the year ending
December  31,  1997.  Arthur  Andersen  LLP  was  previously  appointed  by  the
shareholders as the independent public accountants for the Company for the years
ended December 31, 1989 through 1996. The Company's audited consolidated balance
sheets as of December 31, 1996 and 1995 and audited  consolidated  statements of
operations, shareholders' equity and cash flows for the years ended December 31,
1996, 1995 and 1994 have been submitted to the  shareholders as part of the 1996
Annual   Report  to   Shareholders   accompanying   this  Proxy   Statement.   A
representative of Arthur Andersen LLP will be present at the Meeting,  will have
the right to make a statement  if he or she so desires and will be  available to
respond to appropriate questions by the shareholders.


         THE  BOARD  OF   DIRECTORS   RECOMMENDS  A  VOTE  FOR  PROPOSAL  2
         (APPOINTMENT  OF  ARTHUR   ANDERSEN  LLP  AS  INDEPENDENT   PUBLIC
         ACCOUNTANTS).


                                     - 22 -

<PAGE>



                               OTHER BUSINESS

         The Company is not aware of any other  matters that may come before the
Meeting.  It is the intention of the persons named in the enclosed proxy to vote
the proxy in  accordance  with  their  best  judgment  if any other  matters  do
properly  come  before the  Meeting.  Whether  or not you attend the  Meeting in
person, please fill in, date and sign the enclosed proxy and return it promptly.
If you attend the Meeting,  you may, of course, vote your shares even though you
may have previously sent in your proxy.


                            1998 ANNUAL MEETING

         In the event that  shareholders of the Company intend to make proposals
to be presented at the Company's 1998 Annual Meeting of  Shareholders to be held
in May 1998 (or such date as shall be  designated  by the  Board of  Directors),
such  proposals,  to be included in the 1998 Proxy  Statement and form of proxy,
must be received by the Company at its principal  executive  offices by no later
than December 19, 1997.

APPROVAL BY THE BOARD OF DIRECTORS

THE CONTENTS AND SENDING OF THIS PROXY STATEMENT HAVE BEEN APPROVED BY THE BOARD
OF DIRECTORS OF NORTH AMERICAN VACCINE,  INC. A COPY OF THIS PROXY STATEMENT HAS
BEEN SENT TO EACH  DIRECTOR  OF THE  COMPANY,  TO EACH  SHAREHOLDER  ENTITLED TO
NOTICE OF THE MEETING AND TO THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS.


/s/ Daniel J. Abdun-Nabi
- --------------------------------
Daniel J. Abdun-Nabi, Secretary



                                  - 23 -


<PAGE>


                          NORTH AMERICAN VACCINE, INC.
        PROXY FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 20, 1997


        The undersigned hereby names,  constitutes and appoints Sharon Mates and
Neil Flanzraich,  or either of them acting in the absence of the other, with the
power of substitution,  the undersigned's  true and lawful attorney and proxy to
attend,  act and vote for and on behalf of the undersigned at the ANNUAL MEETING
OF  STOCKHOLDERS OF NORTH AMERICAN  VACCINE,  INC. (THE "COMPANY") TO BE HELD AT
275 ARMAND-FRAPPIER  BOULEVARD,  LAVAL, QUEBEC,  CANADA ON TUESDAY, MAY 20, 1997
COMMENCING AT 9:00 A.M.  (LOCAL TIME),  and at any adjournment  thereof,  and to
vote  all  the  shares  of  common  stock  held  of  record  in the  name of the
undersigned in the manner  specified on the reverse side, with all of the powers
that the undersigned would possess if the undersigned were personally present.

        THE  UNDERSIGNED  RESERVES  THE RIGHT TO REVOKE  THIS  PROXY AT ANY TIME
PRIOR TO ITS EXERCISE BY (i) DULY FILING A WRITTEN NOTICE OF REVOCATION WITH THE
SECRETARY OF THE COMPANY,  (ii) DULY  EXECUTING AND DELIVERING A PROXY BEARING A
LATER  DATE TO THE  SECRETARY  OF THE  COMPANY,  (iii)  VOTING  IN PERSON AT THE
MEETING OR (iv) IN ANY OTHER MANNER  PERMITTED BY LAW. FOR ANY WRITTEN NOTICE OF
REVOCATION OR  LATER-DATED  PROXY TO BE  EFFECTIVE,  IT MUST BE DELIVERED TO THE
COMPANY'S  REGISTERED  OFFICE AT ANY TIME UP TO AND  INCLUDING THE LAST BUSINESS
DAY  PRECEDING THE DAY OF THE MEETING,  OR ANY  ADJOURNMENT  THEREOF,  OR TO THE
CHAIRMAN OF THE MEETING ON THE DAY OF THE MEETING,  OR ANY ADJOURNMENT  THEREOF.
THE COMPANY'S  REGISTERED  OFFICE IS LOCATED AT 1 PLACE VILLE MARIE, 40TH FLOOR,
MONTREAL, QUEBEC H3B 4M4, CANADA.

        The undersigned may appoint a proxyholder,  other than the  proxyholders
identified above, to attend and act on the undersigned's  behalf at the meeting.
To do so,  strike  the name of the  proxyholders  above  and  specify  above the
stricken names the name(s) of the person(s) so appointed.

        This proxy is being  solicited on behalf of  management  of the Company.
Unless a contrary  direction is indicated in this proxy, the shares  represented
by this proxy will be voted FOR: (1) all nominees for directors  named below and
(2) appointment of Arthur Andersen LLP as independent  public accountants of the
company.  If specific  instructions  are indicated,  this proxy will be voted in
accordance with such instructions.

PLEASE VOTE, DATE AND SIGN THIS PROXY AND RETURN IT AT ONCE,  WHETHER OR NOT YOU
EXPECT  TO ATTEND  THE  MEETING.  YOU MAY VOTE IN  PERSON  IF YOU DO ATTEND  THE
MEETING. IF THIS PROXY IS NOT DATED IN THE SPACE PROVIDED BELOW, IT IS DEEMED TO
BEAR THE DATE ON WHICH IT IS MAILED TO SHAREHOLDERS.


                         (To Be SIGNED On Reverse Side)


<PAGE>


<TABLE>
<CAPTION>


       Please mark your
[ X ]  votes as in this 
       example.



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

                       FOR   WITHHOLD     NOMINEES:                                       FOR    WITHHOLD      ABSTAIN

1. Election of        [  ]     [  ]   Neil Flanzraich      2. Appointment of Independent  [  ]     [  ]         [   ]
    Directors.                        Francesco Bellini          Accountants.                           
                                      Phillip Frost                             
                                      Alain Cousineau      
FOR, except vote withheld from the    Jonathan Deitcher
following nominee(s):                 Denis Dionne     
                                      Rondi Grey           3. Upon such other  matters as may properly come
- ----------------------------------    Lyle Kasprick           before,  or  incident  to the conduct of, the
                                      Francois Legault        meeting  in such  manner as the  proxyholders
                                      Sharon Mates            determine to be in the best  interests of the
                                      Richard Pfenniger       Company. Management is not presently aware of
                                                              any such matters to be  presented  for action
                                                              at the meeting. 



SIGNATURE(S)____________________________________________   DATE ______________

NOTE:  Please sign exactly as name appears  hereon.  Joint owners should each 
       sign. When signing as attorney,  executor,  administrator,  trustee or 
       guardian, please give full title as such.                              
       
</TABLE>




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