SEL DRUM INTERNATIONAL INC
PRE 14A, 1997-11-21
PHOTOGRAPHIC EQUIPMENT & SUPPLIES
Previous: NATIONAL MUNICIPAL TRUST MULTISTATE SERIES 65, 485BPOS, 1997-11-21
Next: TOTAL CONTROL PRODUCTS INC, SC 13D, 1997-11-21




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

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

                          Sel-Drum International, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
      |X|  No fee required

      | |  Fee computed on table below per Exchange Act Rules  14a-6(i) (1) and
           0-11.

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

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

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

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

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

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

      (4)   Proposed maximum aggregate value of transaction:

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

      (5)   Total fee paid:

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

      | | Fee paid previously with preliminary materials:

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

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

      (2)   Form, Schedule or Registration Statement no.:

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

      (3)   Filing Party:

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

      (4)   Date Filed:

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

<PAGE>

                          SEL-DRUM INTERNATIONAL, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 JANUARY 6, 1998


      The Annual Meeting of  Shareholders of SEL-DRUM  INTERNATIONAL,  INC. (the
"Company")  will  be  held  at  the  Venture  Inn  Burlington-on-the-Lake,  2020
Lakeshore Road, Burlington, Ontario, Canada L7S 1Y2, on Tuesday, January 6, 1998
at, 3:00 p.m. local time, for the following purposes more fully described in the
accompanying proxy statement:

      1.    To elect three directors of the Company.

      2.    To consider  and act upon a proposal to approve the  reincorporation
            of Sel-Drum  International,  Inc., a Colorado corporation ("Sel-Drum
            Colorado"),  by merging  Sel-Drum  Colorado into a newly-formed  New
            York subsidiary, Sel-Drum International, Inc.

      3.    To  consider  and act upon a  proposal  to  approve  and  ratify the
            selection  of  Mengel,  Metzger,  Barr & Co.  LLP  as the  Company's
            independent auditors for the fiscal year ending July 31, 1998.

      4.    To  transact  such other  business as may  properly  come before the
            Meeting or any adjournments thereof.

      The Board of  Directors  has fixed the close of business  on November  21,
1997 as the record date for the determination of shareholders entitled to notice
of and to vote at the Meeting and any adjournments thereof.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                             Robert E. Asseltine
                                            CHAIRMAN OF THE BOARD

Dated:  December 9, 1997




<PAGE>



                          SEL-DRUM INTERNATIONAL, INC.
                               501 AMHERST STREET
                             BUFFALO, NEW YORK 14207


                                 PROXY STATEMENT


                               GENERAL INFORMATION

      This proxy  statement is furnished to  shareholders in connection with the
solicitation  of proxies by the Board of  Directors  of Sel-Drum  International,
Inc. (the  "Company") to be used at the Annual  Meeting of  Shareholders  of the
Company which will be held on Tuesday,  January 6, 1998, and at any adjournments
thereof (the "Meeting"). This proxy statement and accompanying form of proxy are
being first mailed to shareholders on or about December 9, 1997. The proxy, when
properly  executed  and received by the  Secretary  of the Company  prior to the
Meeting,  will be voted as therein  specified  unless revoked by filing with the
Secretary  prior to the Meeting a written  revocation or a duly  executed  proxy
bearing a later date.  Unless  authority to vote for one or more of the director
nominees is specifically withheld according to the instructions,  a signed proxy
will be voted FOR the election of the three director  nominees named herein and,
unless  otherwise  indicated,  FOR each of the other two proposals  described in
this proxy statement and the accompanying notice of meeting.

      The cost of soliciting  proxies will be borne by the Company.  In addition
to solicitation by use of the mails, directors, officers or regular employees of
the Company,  without extra  compensation,  may solicit proxies personally or by
telephone or other telecommunication.  The Company has requested persons holding
stock  for  others  in  their  names  or in the  names of  nominees  to  forward
soliciting  material  to the  beneficial  owners of such  shares  and  will,  if
requested, reimburse such persons for their reasonable expenses in so doing.

                                     VOTING

      As of  November  21,  1997,  the record date for the  Meeting,  there were
7,642,500  shares of the  Company's  Common  Stock,  no par value  (the  "Common
Stock"), issued and outstanding. Only shareholders of record on the books of the
Company at the close of business on November  21, 1997 are entitled to notice of
and to vote at the Meeting.

      Each  shareholder  of record  is  entitled  to one vote for each  share of
Common Stock registered in his name. One third of the outstanding  Common Stock,
represented in person or by proxy at the Meeting,  will  constitute a quorum for
the transaction of all business.

      Once a quorum is present,  Directors will be elected by a plurality of the
votes cast, in person or by proxy,  at the Meeting.  The  affirmative  vote of a
majority of the issued and  outstanding  shares of Common  Stock is required for
approval of the proposal to approve the  reincorporation  of the Company and the
affirmative vote of a majority of the outstanding shares entitled to vote at the
Meeting is required for approval of the other  proposal  described in this proxy
statement and the accompanying notice of meeting.




<PAGE>
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

      The following table sets forth certain  information as of December 5, 1997
regarding  the Common Stock held by (i) each person known to the Company to be a
record  or  beneficial  owner of more  than 5% of the  Common  Stock,  (ii) each
director or nominee of the Company, (iii) each "Named Executive" (see "EXECUTIVE
COMPENSATION"),  and (iv) all directors and executive officers of the Company as
a group.

                                       NUMBER OF SHARES              PERCENT
      NAME AND ADDRESS OF               OF COMMON STOCK                OF
      BENEFICIAL OWNER(1)           BENEFICIALLY OWNED (2)          CLASS (2)
      -------------------           ----------------------          ---------
                                                                 
      Robert E. Asseltine                   1,759,680  (3)            23.02  %
                                                                            
      Brian F. Turnbull                     4,514,000  (4)            59.06   
                                                                              
      Brien Murtagh                           345,000                  4.51   
                                                                              
      Raymond C. Sparks                       250,000  (5)             3.17   
                                                                              
      Robert M. Orr                               -0-                   -       
                                                                              
      All directors and executive           6,868,680                 87.03   
      officers as a group (6 persons)                                         
     

(1)   The  address of such  persons is c/o  Sel-Drum  International,  Inc.,  501
      Amherst Street, Buffalo, New York 14207.
(2)   As reported by such persons as of December 5, 1997,  with such  percentage
      based on  7,642,500  shares  issued  and  outstanding,  except  where  the
      issuance of shares pursuant to a presently exercisable option indicated in
      the other  footnote  hereto  would  increase the number of shares owned by
      such person and the number of shares outstanding.
(3)   Includes 237,000 shares owned of record by Mr. Asseltine's wife.
(4)   Shares  owned of record by 547118  Ontario  Ltd.,  an Ontario  corporation
      controlled by Mr. Turnbull.
(5)   Includes  a  presently  exercisable  option to purchase  250,000 shares of
      Common Stock.

                              ELECTION OF DIRECTORS

      Three directors are to be elected by the shareholders at the Meeting, each
to hold  office  for a term  expiring  in 1999 or until  his  successor  is duly
elected and qualifies.

      The Board of Directors recommends the election of the three nominees named
below, two of whom are currently  directors of the Company.  Unless authority to
vote for one or more of the nominees is specifically  withheld  according to the
instructions,  proxies in the  enclosed  form will be voted FOR the  election of
each of the three nominees named below.

      The Board of Directors does not contemplate  that any of the nominees will
be unable to serve as a director,  but if that contingency should occur prior to
the voting of the proxies,  the persons named in the enclosed  proxy reserve the
right  to vote  for such  substitute  nominee  or  nominees  as  they,  in their
discretion, shall determine.
                                      - 2 -

<PAGE>



                       PROPOSED FOR ELECTION AS DIRECTORS
                           AT THE 1998 ANNUAL MEETING

                                                                   DIRECTOR
                    NAME AND BACKGROUND                              SINCE
                    -------------------                              -----

ROBERT E.  ASSELTINE,  age 66, has been with the Company since       1996   
February  1, 1995.  Mr.  Asseltine  was the founder and CEO of
Micron Imaging Corp.,  the photocopier  drum  manufacturer now
owned by the  Company,  which was  amalgamated  with  Sel-Drum
Corporation in November 1996. Prior to founding Micron Imaging
Corp. in 1991, Mr.  Asseltine was the founder and President of
the Copytron  Group of companies,  formerly  western  Canada's
largest  independent  copier  dealer,  which was sold to Savin
Canada.

BRIAN F. TURNBULL,  age 62, the Company's founder, has been in       1996
the  photocopier  industry  his entire  business  career.  The
Sel-Drum   Group  of  companies   started  in  1978  with  Mr.
Turnbull's   launching   Sel-Drum  Corp.  Mr.   Turnbull  will
terminate his Employment  Agreement with the Company effective
January 1, 1998. Mr.  Turnbull will remain with the Company as
a  full-time   consultant   and  will  focus  his  efforts  at
developing the Company's international sales.

ROBERT M. ORR, age 53, is a former  partner in the law firm of        -
Ross & McBride,  the Company's Canadian corporate counsel. Mr.
Orr's 25 years of practice experience includes  representation
of small to  medium  sized  corporations  in  connection  with
corporate restructuring, financing and commercial real estate.


BOARD MEETINGS AND COMMITTEES OF THE BOARD

      The Board of Directors held three 3 meetings  during the fiscal year ended
July 31, 1997 ("Fiscal  1997").  Each current  director who was in office during
Fiscal  1997  attended  at least 75% of the  total of such  Board  meetings  and
meetings of Board Committees on which he served.

      For the fiscal year ending July 31,  1998  ("Fiscal  1998"),  the Board of
Directors  has  established,  among  other  Committees,  an Audit  Committee,  a
Compensation and Benefits Committee, and a Nominating Committee of the Board.

      The current members of the Audit Committee are Mr. Orr and Mr.  Asseltine.
The Committee  will review with Mengel,  Metzger,  Barr & Co. LLP, the Company's
independent auditors, the Company's financial statements and internal accounting
procedures,  Mengel, Metzger, Barr & Co. LLP's auditing procedures and fees, and
the possible  effects of professional  services upon the independence of Mengel,
Metzger, Barr & Co. LLP.

      The current  members of the  Compensation  and Benefits  Committee are Mr.
Asseltine and Mr. Orr. The  Committee  makes  recommendations  to the Board with
respect to  compensation  and benefits  paid to the  Company's  management  (see
"EXECUTIVE COMPENSATION").

                                   - 3 -

<PAGE>



      The current members of the Nominating  Committee are Mr. Asseltine and Mr.
Turnbull.  The Nominating Committee makes nominations to the Board and considers
and  establishes  procedures  regarding  nominations  to the Board  submitted by
shareholders.  Shareholder recommendations for nomination to the Board should be
sent to the Company, to the attention of the President.

DIRECTORS' COMPENSATION

      Directors are reimbursed for their reasonable  expenses incident to travel
and attendance at meetings.  Directors do not receive any other compensation for
attendance at meetings.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      The Company  believes that all reports required to be filed during or with
respect to Fiscal 1997 by its directors  and  executive  officers were made on a
timely basis.  In making this  statement,  the Company has relied on the written
representations of its directors and executive officers.

                               EXECUTIVE OFFICERS

      The  Company is  currently  served by four 4 executive  officers,  who are
elected  annually by the Board of Directors and serve until their successors are
elected and qualify:

      BRIAN F. TURNBULL, age 62, is the Company's founder. Mr. Turnbull has been
in the photocopier  industry his entire business  career.  The Sel-Drum Group of
companies  started in 1978 with Mr.  Turnbull's  launching  Sel-Drum  Corp.  Mr.
Turnbull will  terminate his  Employment  Agreement  with the Company  effective
January 1, 1998.  Mr.  Turnbull  will  remain  with the  Company as a  full-time
consultant and will focus his efforts at developing the Company's  international
sales.

      BRIEN MURTAGH, age 49, has been with Sel-Drum for over 15 years and became
Executive  Vice  President of Sales on February 1, 1995.  Prior to assuming this
position, he was Vice President of Sel-Drum Corporation and Sel-Drum Corporation
(U.S.A.),  Inc. Mr. Murtagh has been associated with the reprographics  industry
for many years, starting with Nashua in the U.K.

      RAYMOND C.  SPARKS,  age 47, has been the  Company's  President  and Chief
Executive  Officer since November 1, 1997. From 1993 to 1997, Mr. Sparks was the
President,  Chairman  of the Board and Chief  Executive  Officer of The  Village
Green Bookstores, Inc., a publicly-held specialty retailer. Mr. Sparks has eight
years of public  accounting  experience  in South  Africa with Ernst & Young and
later,  with Webb & Company.  Since  1979,  Mr.  Sparks has been  engaged in the
retail  industry,  primarily  in  supermarket  and  specialty  stores,  in  both
operational  and financial  capacities.  Mr.  Sparks was Financial  Director for
Burlington Industries in Cape Town until 1983. From 1983 to 1987, Mr. Sparks was



                                   - 4 -


<PAGE>

Divisional  Financial  Manager for Checkers  Supermarkets Ltd. in Cape Town. Mr.
Sparks moved to the United States in 1987, and became Chief Financial Officer of
Checkers Restaurants,  Brooklyn,  New York. In 1989, he was named Vice President
of Finance at Tie Rack (U.S.) Inc. Mr. Sparks was the Chief  Operating and Chief
Financial  Officer  of Burke & Burke  (New  York) in 1991.  Mr.  Sparks was Vice
President of Conston  Corporation,  an apparel  retailer located in Philadelphia
before he joined Village Green in June 1993.  Mr. Sparks holds the  professional
qualification of Chartered Accountant  (C.A.(S.A.)),  and was awarded a Bachelor
of Commerce  (with honors)  degree in Financial  Accounting by the University of
Cape Town, South Africa.

      JOHN C. HALL, age 55, joined the Company in 1985 as the Financial Manager.
On February 1, 1995, he was appointed as Director of Finance. Previously, he was
employed for five years by Butler Metals Co., an automotive  related  company in
the position of Manager of Accounting.  Prior to his employment with Butler,  he
was employed by T.R.W. in Canada in the capacity of Chief  Accountant.  Mr. Hall
earned his C.M.A. in 1972.

                             EXECUTIVE COMPENSATION

      Shown on the  table  below is  information  on the  annual  and  long-term
compensation  for services  rendered to the Company in all  capacities,  for the
fiscal  years ended July 31, 1997,  1996 and 1995,  paid by the Company to those
persons who were, at July 31, 1997, the Chief  Executive  Officer and each other
executive officer of the Company (collectively, the "Named Executives").

                          SUMMARY COMPENSATION TABLE
                                                                     Long Term
                                     Annual Compensation            Compensation
                                ------------------------------      ------------
                                                       Other
                                                       Annual
                                                       Compen-        All Other
     Name and                     Salary      Bonus    sation       Compensation
Principal Position     Year       ($)(1)     ($)(1)      ($)             ($)
- --------------------  -------   ----------- --------- --------      ------------
Brian Turnbull,        1997       $210,000   $52,497     -0-          $16,760(2)
President and Chief    1996       $210,000   $47,437     -0-          $16,760(2)
Executive Officer      1995       $169,974   $33,591     -0-          $16,760(2)


Brien Murtagh          1997        $91,250   $52,487     -0-           $2,000(3)
                       1996        $72,830   $47,437     -0-           $2,000(3)
                       1995        $50,003  $119,640     -0-           $2,000(3)

(1)   Does not  include the value of  perquisites  and other  personal  benefits
      because the aggregate  amount of such  compensation  for any year does not
      exceed  10% of the total  amount of annual  salary and bonus for any Named
      Executive.
(2)   Represents the payment of certain term life insurance premiums for a $1.45
      million  insurance  policy on the life of Mr.  Turnbull,  for which 547118
      Ontario Ltd., an Ontario  corporation  controlled by Mr. Turnbull,  is the
      beneficiary.  The  Company  will be  reimbursed  payment of all  insurance
      premiums out of the proceeds of the insurance policy upon the death of Mr.
      Turnbull.
(3)   Represents  the  payment of certain  term life  insurance  premiums  for a
      $365,000  insurance policy on the life of Mr. Murtagh.  The Company is the
      beneficiary of this life insurance policy.
                                      - 5 -

<PAGE>




STOCK OPTIONS

  The Company does not have a Stock Option Plan.

EMPLOYMENT AGREEMENTS

      Effective as of November 1, 1997,  the Company  entered into an Employment
Agreement  with Raymond C. Sparks (the  "Employment  Agreement") to serve as the
President and Chief Executive Officer of the Company. The Agreement provides for
a term of three years, subject to termination as provided in the Agreement,  and
provides  that as  compensation  under the  Agreement,  Mr.  Sparks will be paid
$125,000  (U.S.) annual  salary.  Mr. Sparks also received an option to purchase
250,000 shares of the Company's no par value Common Stock,  at an exercise price
of forty cents ($.40) per share.  The  Employment  Agreement also provides for a
$25,000 relocation allowance,  fringe benefits,  including health insurance,  on
terms which may be agreed to from time to time by the Company and Mr. Sparks.

                             RELATED TRANSACTIONS

      The Company is owed  $115,000 by 547117  Ontario Ltd.  and 547118  Ontario
Ltd., both of which are controlled by Brian Turnbull,  a Director and the former
President and Chief Executive Officer, in the form of an interest-free loan from
the Company's  subsidiary,  Sel-Drum  Corporation.  The loan was used to provide
leasehold  and  structural  improvements  to the Company's  Burlington,  Ontario
facility.

      On  November 4, 1997,  the Company  loaned  $117,742 to Mr.  Asseltine  in
connection  with the purchase of 293,680  shares of Common  Stock  pursuant to a
private transaction with Stephen Datson, a former officer and director. The loan
is due and payable on May 2, 1998 and bears an interest rate of 10% per annum.

     The Company's Sel-Drum Imaging Corporation subsidiary has issued to each of
Messrs.  Turnbull and  Asseltine,  Preferred  Stock which is  redeemable  at the
Company's  option at $727.30 per share per share. Mr. Asseltine owns 1,760 Class
C Preferred Shares and Mr. Turnbull owns 4,840 Class D Preferred  Shares.  These
shares were issued to Mr.  Turnbull  and Mr.  Asseltine in  connection  with the
Company's transaction with Dakota Equities, Ltd. in February, 1995.

             PROPOSAL TO APPROVE THE REINCORPORATION OF THE COMPANY
             IN NEW YORK BY MERGING THE COMPANY INTO A WHOLLY-OWNED
                               NEW YORK SUBSIDIARY

GENERAL

      The Board of  Directors  has  unanimously  approved,  and  recommends  for
shareholder  approval,  the change of the Company's state of incorporation  from
Colorado to New York. The  transaction,  if consummated,  will not result in any
change in the  business,  management,  assets,  liabilities  or net worth of the


                                      - 6 -




<PAGE>


Company. Reincorporation in New York will allow the Company to take advantage of
certain  provisions of the corporate laws of New York. Also, New York is a state
in which the Company currently  maintains its principal place of business and is
in close geographic proximity to Ontario,  Canada, where the Company maintains a
significant distribution center and its administrative offices. The purposes and
effects of the proposed transaction are summarized below.

      In order to effect the Company's  reincorporation in New York, the Company
will be merged into a newly-formed,  wholly-owned subsidiary incorporated in New
York.  The New York  subsidiary  has not  engaged  in any  activities  except in
connection  with the proposed  transaction.  The mailing address of the New York
subsidiary's  principal  executive offices and its telephone number are the same
as those of the Company.  In connection with its recommendation that the Company
reincorporate  in New York, the Board of Directors has approved,  and recommends
to the  shareholders  for their adoption and approval,  an Agreement and Plan of
Merger (the  "Reincorporation  Agreement") pursuant to which the Company will be
merged  with  and  into  the  New  York  subsidiary.   The  full  texts  of  the
Reincorporation  Agreement and the Certificate of  Incorporation  and By-laws of
the successor New York corporation  under which the Company's  business would be
conducted  after the merger are set forth hereto as APPENDIX A,  APPENDIX B, and
APPENDIX C,  respectively.  The discussion  contained in this proxy statement is
qualified in its entirety by reference to such Appendices.

      The reincorporation of the Company in New York through the above-described
merger (hereinafter referred to as the  "Reincorporation")  requires approval of
the Company's  shareholders by the affirmative vote of the holders of a majority
of all outstanding shares of Common Stock.  Shareholders who do not vote for the
proposal  and who  dissent by  complying  with the  procedures  required  by the
Colorado Business Corporation Act will have the right, if the Reincorporation is
consummated, to receive payment of the fair value of their shares. See "Right to
Dissent and Appraisal," below.

      In the following discussion of the proposed Reincorporation:  (i) the term
"Sel-Drum  Colorado" refers to the Company as currently  organized as a Colorado
corporation;  (ii) the term  "Sel-Drum New York" refers to the new  wholly-owned
New York subsidiary of Sel- Drum Colorado that will be the surviving corporation
after the completion of the transaction;  and (iii) the term "Company"  includes
either or both,  as the  context  may  require,  without  regard to the state of
incorporation.

      Upon  shareholder  approval of the  Reincorporation,  and upon approval of
appropriate  certificates of merger by the Secretaries of State of the States of
New York and Colorado,  Sel-Drum  Colorado will be merged with and into Sel-Drum
New York pursuant to the Reincorporation Agreement, resulting in a change in the
Company's  state of  incorporation.  The Company will then be subject to the New
York Business  Corporation Law and the Certificate of Incorporation  and By-laws
set forth in APPENDIX B and APPENDIX C, respectively. Upon the effective time of
the Reincorporation, each outstanding share of Common Stock of Sel-Drum Colorado
and each share of Common  Stock of  Sel-Drum  Colorado  held in the  treasury of
Sel-Drum Colorado automatically will be converted into one share of Common Stock


                                   - 7 -




<PAGE>


of Sel-Drum New York.  Outstanding options to purchase shares of Common Stock of
Sel-Drum  Colorado will be converted into options to purchase the same number of
shares of Common Stock of Sel-Drum New York.  Each  employee  stock plan and any
other employee  benefit plan to which Sel-Drum  Colorado is a party,  whether or
not such plan relates to the Common Stock of Sel-Drum  Colorado  will be assumed
by Sel-Drum New York and, to the extent any such plan  provides for the issuance
or purchase of Common Stock of Sel-Drum  Colorado  will be deemed to provide for
the issuance or purchase of shares of Common Stock of Sel-Drum New York.

      It will not be necessary for shareholders of the Company to exchange their
existing stock certificates for stock certificates of Sel-Drum.

      The  Common  Stock  of the  Company  will  continue  to be  traded  on the
Over-the- Counter Electronic Bulletin Board.

PRINCIPAL REASONS FOR CHANGING THE COMPANY'S STATE OF INCORPORATION

      Since inception in 1978, the Sel-Drum family of companies have had no real
ties to the State of Colorado.  Sel-Drum  International,  Inc. became a Colorado
corporation  as a result of a series of  transactions  in 1995 which lead to the
acquisition of Dakota  Equities,  Ltd., a  publicly-held  blind pool.  Since the
Company's  principal  place of business is in New York,  the Board of  Directors
believes  that the  Reincorporation  is consistent  with the current  geographic
location of the Company's  principal place of business.  In addition,  in August
1997, the New York  legislature  amended New York's Business  Corporation Law to
provide  greater  flexibility  in the management of New York  corporations.  The
amendments  effectively  remove  most  of  the  substantive   differences  which
previously  kept  the  Board  of  Directors,   upon  advice  of  counsel,   from
reincorporating  within  the  state.  The  amendments  to the New York  Business
Corporation Laws are effective  February 23, 1998. If the  shareholders  approve
the proposal to  reincorporate,  the Company  intends to take advantage of these
amendments to the New York Business Corporation Law.

COMPARISON  OF CERTAIN  PROVISIONS  OF THE  CERTIFICATES  OF  INCORPORATION  AND
BY-LAWS OF SEL-DRUM NEW YORK AND SEL-DRUM COLORADO

      Upon the Reincorporation,  the Certificate of Incorporation and By-laws of
Sel-Drum New York will become the Company's  Certificate  of  Incorporation  and
By-laws.  The following is a summary of certain significant  differences between
the provisions of the Certificate of  Incorporation  and By-laws of Sel-Drum New
York and those of the  Certificate  of  Incorporation  and  By-laws of  Sel-Drum
Colorado.  This  summary  does not  purport  to be a complete  statement  of the
differences  between the Certificates of  Incorporation  and By-laws of Sel-Drum
New York and Sel-Drum Colorado, and is qualified in its entirety by reference to
the  Certificate of  Incorporation  and By-laws of Sel-Drum New York,  which are
attached  hereto as APPENDIX B and APPENDIX C,  respectively,  as well as to the
Certificate  of  Incorporation  and  By-laws  of  Sel-Drum  Colorado,  which are
available for inspection at the principal  executive  offices of the Company and
which will be sent to shareholders of the Company upon written request.





                                   - 8 -



<PAGE>



      CAPITALIZATION

      The  Certificate  of  Incorporation  of Sel-Drum New York  authorizes  the
issuance of 100,000,000  shares of Common Stock,  par value $.01 per share,  and
10,000,000 shares  of  Preferred  Stock, par value $.01 per share.  Sel-Drum New
York's Preferred  Stock may be issued in series, each  series  being composed of
such  number of shares and having such  dividend or interest rates, liquidation,
voting  rights,  conversion prices,  redemption prices, maturity dates and other
rights, if  any,  as the Board of  Directors may determine.  Currently, Sel-Drum
Colorado is  authorized  to  issue  100,000,000  shares of  Common Stock, no par
value, 7,642,500 shares of which were outstanding as of November 21, 1997.  Sel-
Drum Colorado is also  authorized  to  issue  10,000,000   shares  of  Preferred
Stock.  In  the Reincorporation, one share of Common Stock of Sel-Drum  Colorado
will be converted into one share of Common Stock of Sel-Drum New York.

      REMOVAL OF DIRECTORS; FILLING VACANCIES ON THE BOARD OF DIRECTORS

      The  Sel-Drum  New York  By-laws  provide  that any Director or the entire
Board of Directors may be removed,  with or without  cause,  by the holders of a
majority  of the  shares  entitled  to vote at an  election  of  Directors.  The
Sel-Drum Colorado By-laws similarly provide that a Director may be removed, with
or without cause, by the holders of a majority of the shares entitled to vote at
an election of Directors.  However, the Sel-Drum New York By-laws also authorize
the Board of Directors, by majority vote, to remove a Director for cause.

      Under the Sel-Drum New York By-laws, if the office of any Director becomes
vacant,  the  remaining  Directors  in office,  though less than a quorum,  by a
majority  vote,  may appoint any  qualified  person to fill such  vacancy,  such
appointee to hold office until the next annual meeting of  shareholders or until
his successor shall be duly chosen.

      The Sel-Drum  Colorado  By-laws provide that if any vacancies occur in the
Board of  Directors,  all of the Directors  then in office,  even if less than a
quorum, may, by majority vote choose a successor or successors,  or fill a newly
created  directorship,  and the  Directors so chosen shall hold office until the
next annual meeting of the shareholders and until their successors shall be duly
elected and qualified,  unless sooner displaced;  provided,  however, that if in
the event of any such vacancy, the Directors remaining in office shall be unable
by  majority  vote,  to  fill  such  vacancy,  within  thirty  (30)  days of the
occurrence  thereof,  the  President or the  Secretary of the Company may call a
special meeting of the shareholders at which such vacancy shall be filled.

      LIMITATION ON DIRECTORS' LIABILITY

      The  Sel-Drum  Colorado  By-laws  provide  that no Director of the Company
shall be  personally  liable for any monetary  damages for breaches of fiduciary
duty as a Director;  provided,  however, that this provision shall not eliminate
or limit the liability of a Director:  (i) for any breach of the Director's duty
of loyalty to the Company or its shareholders; (ii) for acts or omissions not in
good faith or which involve  intentional  misconduct  or a knowing  violation of
law; or (iii) for any  transaction  from which the Director  derived an improper
personal benefit.

                                   - 9 -



<PAGE>




      The Sel-Drum  New York  Certificate  of  Incorporation  provides  that the
personal  liability of the Company's  Directors for breach of duty as a Director
shall be  eliminated  to the fullest  extent  permitted by the New York Business
Corporation  Law.  Section  402(b)  of the New  York  Business  Corporation  Law
provides that no such  provision  shall  eliminate or limit the liability of any
Director if a judgment or other final  adjudication  adverse to him  establishes
that:  (i) his  acts or  omissions  were in bad  faith or  involved  intentional
misconduct;  (ii) he personally  gained a financial profit or other advantage to
which such  Director  was not legally  entitled;  or (iii) the  Director's  acts
violated Section 719 of the New York Business  Corporation Law, which relates to
the  improper  payment  of  a  dividend,   an  invalid  purchase  of  shares  or
distribution of assets, and unauthorized loans to Directors.

      AMENDMENT OR REPEAL OF THE CERTIFICATE AND BY-LAWS

      The Sel-Drum New York  Certificate  of  Incorporation  is silent as to the
amendment or repeal of the Certificate of Incorporation.  Effective February 23,
1998,  under the New York Business  Corporation  Law,  unless the certificate of
incorporation otherwise provides, amendments of the certificate of incorporation
generally  require the approval of the holders of a majority of the  outstanding
shares entitled to vote thereon, and if the amendment would increase or decrease
the number of authorized  shares of any class or series or the par value of such
shares or would adversely affect the rights, powers or preferences of such class
or series,  a majority  of the  outstanding  shares of such class or series also
would have to approve the amendment.  The Sel-Drum New York By-laws provide that
the By-laws  may be amended or repealed by the vote of a majority  either of the
shareholders or the Board of Directors.

      The  Sel-Drum  Colorado  By-laws  and  Sel-Drum  Colorado  Certificate  of
Incorporation  generally  require  majority  approval  of the  shareholders  for
amendment of its provisions.

      LIMITATION ON CALL OF MEETINGS

      The  Sel-Drum  New  York  By-laws   provide  that  a  special  meeting  of
shareholders may be called by the President or the Board of Directors.

      The Sel-Drum  Colorado By-laws permit a special meeting of shareholders to
be called by the President,  the Board of Directors or  shareholders of at least
10% of outstanding  shares entitled to vote and shall be called by the President
or the  Secretary  at the request in writing of a majority of the  Directors  or
shareholders of at least 10% of outstanding shares entitled to vote.

CERTAIN DIFFERENCES BETWEEN THE CORPORATION LAWS OF NEW YORK AND COLORADO

      Summarized  below are certain  differences  between the New York  Business
Corporation Law and the Colorado  Business  Corporation Act which may affect the


                                   - 10 -




<PAGE>


interests of the holders of the Company's  stock.  This summary does not purport
to be a complete  statement  of the  differences  between the New York  Business
Corporation  Law and the  Colorado  Business  Corporation  Act and related  laws
affecting shareholders' rights, and is qualified in its entirety by reference to
the provisions of these laws.

      VOTE REQUIRED FOR MERGERS

      New  York  law  requires  the   affirmative   vote  of   two-thirds  of  a
corporation's   outstanding   shares  to  authorize  a  merger,   consolidation,
dissolution  or  disposition  of  substantially  all  of its  assets.  Effective
February 23, 1998, New York law will require an  affirmative  vote of a majority
of a  corporation's  outstanding  shares to  authorize a merger,  consolidation,
dissolution  or  disposition of  substantially  all of its assets.  Colorado law
requires  the  affirmative  vote of a  majority  of the  outstanding  shares  to
authorize  any  such  action,   unless  otherwise   expressly  provided  in  the
certificate of incorporation.

      DIVIDENDS

      Under both New York and Colorado  law, a  corporation  may  generally  pay
dividends out of surplus. In addition,  Colorado law, and effective February 23,
1998, New York law permits a corporation,  under certain  circumstances,  to pay
dividends  if there is no surplus  out of its net profits for the fiscal year in
which the dividend is declared and/or the preceding fiscal year.

      LOANS TO DIRECTORS

      New York law currently  prohibits loans to directors unless  authorized by
shareholder vote.  Colorado law, and effective  February 23, 1998, New York law,
permits the Board of Directors, without shareholder approval, to authorize loans
to corporate directors who also are officers,  whenever,  in the judgment of the
directors, such loan may reasonably be expected to benefit the Company.

      STOCK REPURCHASES

      New York law permits  repurchases of shares out of surplus except when the
corporation  is  insolvent  or would  thereby be made  insolvent,  and permits a
corporation  to purchase its own shares out of stated  capital,  except when the
corporation is insolvent or would thereby be made insolvent,  if the purchase is
made for the purpose of: (i) eliminating fractions of shares; (ii) collecting or
compromising  indebtedness  to the  corporation;  or (iii)  paying  shareholders
entitled to receive  payment for their shares under the appraisal  provisions of
the New York corporation laws. Under Colorado law, a corporation may purchase or
redeem  shares of any class except when its capital is impaired or such purchase
would cause  impairment of capital,  except that a  corporation  may purchase or
redeem out of capital any of its preferred shares if such shares will be retired
upon the acquisition and the capital of the corporation will be thereby reduced.






                                   - 11 -



<PAGE>



      SHAREHOLDER RECORDS

      Under  New York  Law,  a person  must be a  shareholder  for at least  six
months,  or be  authorized  in  writing  by the  holders of 5% of any class of a
corporation's   outstanding   shares,  in  order  to  examine  the  minutes  and
shareholder records of a corporation.  Effective February 23, 1998, New York law
will permit any shareholder  with a proper purpose to demand  inspection.  Under
Colorado law, any shareholder with a proper purpose may demand inspection.

      CORPORATE ACTION WITHOUT A MEETING OF SHAREHOLDERS

      A shareholder  meeting to authorize corporate action may be dispensed with
by a New York  corporation  only upon the written  consent of all  shareholders.
Effective February 23, 1998, a New York corporation will be allowed to authorize
corporate  action  upon the  written  consent of the  holders of that  number of
shares  necessary to  authorize  the  proposed  action  being taken,  unless the
certificate of incorporation expressly provides otherwise.  Colorado law permits
corporate  action without a meeting of shareholders  upon the written consent of
the  holders  of that  number of shares  necessary  to  authorize  the  proposed
corporate action being taken, unless the certificate of incorporation  expressly
provides otherwise.

      RIGHTS AND OPTIONS

      New York  requires  shareholder  approval  of any plan  pursuant  to which
rights or  options  are to be  granted  to  directors,  officers  or  employees.
Colorado  law does not require  shareholder  approval  of such  plans,  although
various other applicable legal requirements, such as rules of the Securities and
Exchange Commission, make shareholder approval of certain rights or option plans
necessary or desirable.

      DISSENTERS' RIGHTS

      Both  Colorado and New York law provide  that,  upon  compliance  with the
applicable  requirements and procedures,  a dissenting shareholder has the right
to receive the fair value of his shares if he objects  to: (i)  certain  mergers
and consolidations;  (ii) a sale, lease, exchange or other disposition of all or
substantially all of the assets requiring shareholder approval;  (iii) any share
exchange in which the Company is participating as a subject  corporation,  where
the  shareholder's  stock is being  acquired in the  exchange;  or (iv)  certain
amendments to the certificate of incorporation which adversely affect the rights
of shareholders.

      CONSIDERATION FOR SHARES

      New York law currently provides that neither obligations of the subscriber
for future  payments nor obligations of the subscriber for future services shall
constitute  payment  or part  payment  for  shares  of a  corporation.  Further,
certificates  for  shares  may  not be  issued  until  the  full  amount  of the
consideration  therefor has been  actually paid or services  actually  performed
(except in the  case of shares  purchased pursuant to stock options under a plan

                                   - 12 -




<PAGE>



permitting installment payments). Colorado law, and effective February 23, 1998,
New York law,  provides  that  shares of stock may be  issued,  and deemed to be
fully paid and non-assessable,  if the corporation receives consideration having
a value not less than the par value of such shares and the corporation  receives
a binding  obligation of the  subscriber to pay the balance of the  subscription
price.

      NOTICES AND RECORD DATE

      Under Colorado law, and effective  February 23, 1998 under New York law, a
board of directors  may fix the record date for a  shareholder  meeting and give
notices for such meetings not more than sixty days nor less than ten days before
the date of the meeting. New York law currently provides that the record date be
fixed  not more than  fifty  days nor less  than ten days  before a  shareholder
meeting.

FEDERAL TAX CONSEQUENCES

      The merger which will take place in  connection  with the  Reincorporation
should,  under current law, constitute a tax-free  reorganization  under section
368 of the Internal Revenue Code of 1986, as amended (the "Code"). No ruling has
been or is expected to be requested from the Internal Revenue Service ("IRS") as
to the tax  consequences  of the  Reincorporation.  Since  no  ruling  has  been
obtained, no assurance can be given that the IRS will agree with the conclusions
of counsel or that a challenge by the IRS, if made, will not be successful.

      Assuming that the Reincorporation  constitutes a tax-free  reorganization,
the federal income tax  consequences to the Company and its  shareholders are as
follows: (i) no gain or loss will be recognized to Sel-Drum Colorado or Sel-Drum
New  York as a  result  of  this  transaction;  (ii)  no  gain  or loss  will be
recognized to  shareholders  who exchange their Sel- Drum Colorado  Common Stock
solely for Sel-Drum New York Common Stock;  (iii) the tax basis of  shareholders
in the Common Stock of Sel-Drum New York to be received in this transaction will
be the same basis  shareholders  presently have in the Common Stock of Sel- Drum
Colorado;  and (iv) the holding period of shares of the Common Stock of Sel-Drum
New York will  include  the period  during  which the shares of Common  Stock of
Sel-Drum  Colorado  were held,  provided such shares of Common Stock of Sel-Drum
Colorado   were  held  as  capital   assets  on  the   effective   date  of  the
Reincorporation.  In most  instances,  a  dissenting  shareholder  who  receives
payment for Common Stock upon exercise of the right of appraisal  will recognize
gain or loss for federal income tax purposes measured by the difference  between
the basis for the Common Stock and the amount of payment received.  Such gain or
loss will be  capital  gain or loss if the  shares of Common  Stock were held as
capital assets on the effective date of the Reincorporation.

      The foregoing  summary of federal income tax  consequences is included for
general   information   only  and  does  not  address  the  federal  income  tax
consequences to all holders, including those who acquired shares of Common Stock
pursuant to the exercise of employee stock options or otherwise as  compensation
and  corporations  subject  to the  alternative  minimum  tax.  In  view  of the


                                   - 13 -




<PAGE>


individual  nature of tax  consequences,  holders are urged to consult their own
tax advisors as to the specific tax consequences of the  transaction,  including
the  application  and effect of state,  local and  foreign  income and other tax
laws.


RIGHT TO DISSENT AND APPRAISAL

      Section  7-113-102 of the Colorado  Business  Corporation Act ("BCA") sets
forth the rights of  shareholders  of the Company who object to the merger which
will take place in connection with the  Reincorporation.  Any shareholder of the
Company  who  does  not  vote  in  favor  of  the  Reincorporation  may,  if the
Reincorporation  is  effected,  obtain  payment in cash of the fair value of his
shares by  complying  with  requirements  of Section  7-113-201,  7-113- 202 and
7-13-203 of the BCA.  The  dissenting  shareholder  must file with the  Company,
before  the  shareholder's  vote on the  Reincorporation,  a  written  objection
including a notice of election to dissent, the dissenting shareholder's name and
residence address,  the number of shares as to which the objection applies and a
demand for  payment of the fair value of such shares if the  Reincorporation  is
effected.  FAILURE BY A SHAREHOLDER  TO PROVIDE SUCH AN OBJECTION  CONSTITUTES A
WAIVER  OF THE  RIGHT  TO  DISSENT.  Such  objection  is not  required  from any
shareholder  to whom the  Company  did not give  proper  notice  of the  meeting
pursuant  to which  such  vote was  taken.  Within  ten days  after  the vote of
shareholders  authorizing  the  Reincorporation,  the Company  must give written
notice of such  authorization  to each dissenting  shareholder who filed written
objection or from whom written  objection was not  required.  Within thirty days
after the giving of such notice, any shareholder from whom written objection was
not required and who elects to dissent  from the proposed  Reincorporation  must
file with the Company a written notice of such election,  stating the dissenting
shareholder's  name and  residence  address,  the  number of shares to which the
notice  applies  and  a  demand  for  payment  of  the  fair  value  of  shares.
Shareholders  may not dissent as to fewer than all of their shares.  At the time
of filing the notice of election to dissent or within one month thereafter,  the
shareholder  must  submit  the  certificate(s)  representing  his  shares to the
Company or its transfer  agent for notation  thereon of the election to dissent,
after which such  certificates  will be returned to the shareholder.  Failure to
submit the  certificates for such notation may result in the loss of dissenter's
rights.  Within  ten days  after  the  expiration  of the  period  within  which
shareholders  may file their  notices of election to dissent,  the Company  must
make a written offer (which,  if the  Reincorporation  has not been consummated,
may be conditioned  upon such  consummation)  to each  shareholder who has filed
such notice of  election  to pay for the shares at a  specified  price which the
Company considers to be their fair value. A dissenting  shareholder has a period
of thirty days within which to accept or reject such written  offer or he may be
deemed to have  waived his  dissenter's  rights.  A judicial  proceeding  may be
instituted by the Company to determine the rights of dissenting shareholders and
to fix the fair value of their shares.  If the Company does not institute such a
proceeding,  the dissenting  shareholders may institute the same. The Company is
not required to notify the dissenting shareholders of the Company's decision not
to institute  such a proceeding,  and the Company  currently  does not intend to
give such notice. A negative vote on the  Reincorporation  does not constitute a
"written objection" required to be filed by a dissenting shareholder. Failure to
vote  against the  Reincorporation,  or failure to specify any vote on the proxy
card, however,  will not constitute a waiver of rights under Section 7-113 (Part
2) of the BCA provided that written objection has been properly filed.

                                   - 14 -

<PAGE>

      The foregoing  summary does not purport to be a complete  statement of the
provisions  of Section  7-113 Part 2 of the BCA and is qualified in its entirety
by reference to that Section, a copy of which ia attached hereto as APPENDIX D.

AMENDMENT

      The  Reincorporation  Agreement may be amended,  modified or  supplemented
prior to the  effective  time of the  Reincorporation  upon the  approval of the
Board of Directors of Sel- Drum  Colorado  and  Sel-Drum New York.  However,  no
amendment,  modification  or  supplement  may be made after the  adoption of the
Reincorporation Agreement by the shareholders of Sel-Drum Colorado which changes
the  Reincorporation  Agreement in a way which,  in the judgment if the Board of
Directors  of Sel-Drum  Colorado,  would have a material  adverse  effect on the
shareholders  of  Sel-Drum  Colorado  unless  such  amendment,  modification  or
supplement is approved by such shareholders.

TERMINATION

      The  Reincorporation  Agreement  provides  that the Board of  Directors of
Sel-Drum  Colorado may terminate the  Reincorporation  Agreement and abandon the
merger  contemplated  thereby at any time prior to its effective  time,  whether
before  or after  approval  by the  shareholders  of  Sel-Drum  Colorado  if the
Reincorporation   shall  not  have  received  the  requisite   approval  of  the
shareholders of Sel-Drum Colorado or the Board of Directors of Sel-Drum Colorado
determines  for any reason in its sole  judgment  that the  consummation  of the
transaction  would be  inadvisable  or not in the  best  interests  of  Sel-Drum
Colorado and its shareholders.

SHAREHOLDER VOTE REQUIRED TO APPROVE THE PROPOSAL

      Approval of the proposal will require the affirmative  vote of the holders
of a majority of the issued and  outstanding  shares of Common Stock . The Board
of Directors recommends a vote in favor of the Company's  Reincorporation in New
York and the persons named in the enclosed  proxy (unless  otherwise  instructed
therein) will vote such proxies FOR such proposal.

                       SELECTION OF INDEPENDENT AUDITORS

      The firm of Mengel, Metzger, Barr & Co. LLP, certified public accountants,
served as the independent auditors of the Company for Fiscal 1997.

      The Board of Directors has selected Mengel, Metzger, Barr & Co. LLP as the
Company's  independent  auditors for the fiscal year ending July 31, 1998.  This
selection  will be  presented  to the  shareholders  for their  approval  at the
Meeting.  The Board of  Directors  recommends a vote in favor of the proposal to






                                   - 15 -




<PAGE>


approve and ratify this  selection,  and the persons named in the enclosed proxy
(unless otherwise  instructed therein) will vote such proxies FOR such proposal.
If the  shareholders do not approve this selection,  the Board of Directors will
reconsider its choice.

      The Company  has been  advised by Mengel,  Metzger,  Barr & Co. LLP that a
representative  will be present at the Meeting and will be  available to respond
to  appropriate  questions.  In  addition,  the  Company  intends  to give  such
representative an opportunity to make any statements if he should so desire.

                 SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

      In order for any  shareholder  proposal to be  included  in the  Company's
proxy  statement  to be issued in  connection  with the 1999  Annual  Meeting of
Shareholders,  such  proposal  must be  received  by the  Company  no later than
September 9, 1998.

                                 OTHER MATTERS

      The Board of Directors  does not know of any other  matters that are to be
presented  for action at the  Meeting.  Should any other  matter come before the
Meeting,   however,   the  persons  named  in  the  enclosed   proxy  will  have
discretionary  authority  to vote all  proxies  with  respect to such  matter in
accordance with their judgment.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                           Robert E. Asseltine
                                          CHAIRMAN OF THE BOARD

Dated:  December 9, 1997





















                                   - 16 -



<PAGE>



                                                                    APPENDIX A


                         AGREEMENT AND PLAN OF MERGER

      This  Agreement  and Plan of Merger is made as of November 21, 1997 by and
between  Sel-Drum   International,   Inc.,  a  Colorado  Corporation  ("Sel-Drum
Colorado"), and Sel-Drum International, Inc., a New York Corporation, which is a
newly-formed and  wholly-owned  subsidiary of Sel-Drum  Colorado  ("Sel-Drum New
York").

      WHEREAS,  Sel-Drum  Colorado  is a  business  corporation  of the State of
Colorado  originally  formed  under the name  Dakota  Equities,  Ltd.,  with its
principal office located at 501 Amherst Street, City of Buffalo, County of Erie;
and

      WHEREAS,  the total number of shares of stock which Sel-Drum  Colorado has
authority to issue is 110,000,000, 100,000,000 of which are Common Stock, no par
value, of which 7,642,500  shares are issued and  outstanding,  and remaining of
which are Preferred Stock, no par value; and

      WHEREAS,  Sel-Drum New York is a business  corporation of the State of New
York with its principal  office located at 501 Amherst Street,  City of Buffalo,
County of Erie; and

      WHEREAS,  the total  authorized  capital stock of Sel-Drum New York is (i)
100,000,000  shares of Common Stock with a par value of $.01 each,  of which one
share is  issued  and  outstanding  and  owned by  Sel-Drum  Colorado;  and (ii)
10,000,000  shares of Preferred Stock,  $.01 par value, none of which are issued
and outstanding; and

      WHEREAS,  the  Colorado  Business  Corporation  Act  permits a Merger of a
business  corporation  of the  State  of  Colorado  with  and  into  a  business
corporation of another jurisdiction; and

      WHEREAS,  the New York  Business  Corporation  Law permits the Merger of a
business   corporation  of  another   jurisdiction  with  and  into  a  business
corporation of the State of New York; and

      WHEREAS,  Sel-Drum  Colorado  deems  it  advisable  and to the  advantage,
welfare and best  interests of the  corporation  and its  shareholders  to merge
Sel-Drum  Colorado with and into Sel-Drum New York pursuant to the provisions of
the Colorado Business  Corporation Act and pursuant to the provisions of the New
York Business  Corporation  Law upon the terms and  conditions  hereinafter  set
forth;

      NOW,  THEREFORE,  in  consideration  of the  premises  and  of the  mutual
covenants herein contained, the parties hereby agree as follows:

      1.  Sel-Drum  Colorado  and  Sel-Drum  New  York  shall,  pursuant  to the
provisions of the Colorado  Business  Corporation  Act and the provisions of the


                                      - 1 -



<PAGE>


New York Business Corporation Law, be merged with and into a single corporation,
known as Sel-Drum New York,  which shall be the surviving  corporation  from and
after the effective time of the Merger (which is sometimes  hereinafter referred
to as the "Surviving  Corporation"),  which shall continue to exist as Surviving
Corporation  under  the  name  Sel-Drum  International,  Inc.  pursuant  to  the
provisions  of the  Business  Corporation  Law of the  State  of New  York.  The
separate existence of Sel-Drum Colorado, which is sometimes hereinafter referred
to the  "Terminating  Corporation,"  shall  cease  at  said  effective  time  in
accordance with the provisions of the Colorado Business Corporation Act.

      2.    Annexed  hereto and made a part hereof is a copy of the  Certificate
of Incorporation of the Surviving  Corporation as the same shall be in force and
effect at the effective  time of the Merger herein in the State of New York; and
the Surviving  Corporation's  Certificate of Incorporation  shall continue to be
the  Certificate  of  Incorporation  until  amended and changed  pursuant to the
provisions of the Business Corporation Law of the State of New York.

      3.    The present By-laws of the Surviving Corporation will be the By-laws
of the  Surviving  Corporation  and will continue in full force and effect until
changed,  altered or amended as therein provided and in the manner prescribed by
the provisions of the New York Business Corporation Law.

      4.    The Directors and Officers in office of the Surviving Corporation at
the  effective  time of the Merger  shall be the  members of the first  Board of
Directors and the first Officers of the Surviving Corporation, all of whom shall
hold their  directorships  and offices until the election and  qualifications of
their  respective  successors  or until their tenure is otherwise  terminated in
accordance with the By-laws of the Surviving Corporation.

      5.    Upon the effective  time of the Merger,  by virtue of the Merger and
without any action on the part of any holder of Common Stock,  each Sel-Del Drum
Colorado Common Share outstanding immediately prior thereto shall be changed and
converted into and shall be one fully paid and non-assessable  share of Sel-Drum
New York Common Stock.

      6.    Upon the effective  time of the Merger,  by virtue of the Merger and
without  any action on the part of the  holders of Common  Stock  thereof,  each
share of Sel-Drum New York Common Stock  outstanding  immediately  prior thereto
shall be  cancelled  and  retired and resume the status of an  unauthorized  and
unissued share of Sel-Drum New York Common Stock,  and no shares of Sel-Drum New
York Common  Stock or the  securities  of  Sel-Drum  New York shall be issued in
respect  thereof  and no amount  shall be paid or other  property  delivered  in
respect thereof.

      7.    In the event this Agreement and Plan of Merger shall have been fully
approved and adopted on behalf of the Terminating Corporation in accordance with
the  provisions of the Colorado  Business  Corporation  Act and on behalf of the
surviving  corporation  and in  accordance  with the  provisions of the New York
Business  Corporation  Law,  each  corporation  agrees  that it will cause to be
executed and filed and recorded any document or documents prescribed by the laws


                                      - 2 -




<PAGE>


of the State of Colorado and by the laws of the State of New York, and that each
will cause to be performed all  necessary  acts within the State of Colorado and
the State of New York and  elsewhere  to  effectuate  the  Merger  provided  for
herein.

      8. The Board of  Directors  and the  proper  officers  of the  Terminating
Corporation  and of the  Surviving  Corporation  are  authorized,  empowered and
directed to do any and all acts and things, and to make, execute,  deliver, file
and record any and all  instruments,  papers,  and  documents  which shall be or
become  necessary,  proper, or convenient to carry out or put into effect any of
the  provisions of this  Agreement and Plan of Merger or of the Merger  provided
for herein.

      The effective time of this  Agreement and Plan of Merger,  and the time of
which the Merger herein  agreed upon shall become  effective in the State of New
York is February 23, 1998.

      IN WITNESS WHEREOF, the parties hereto have signed this Agreement and Plan
of Merger as of the date first written above.


- ----------------------------
SEL-DRUM INTERNATIONAL, INC.,
a Colorado Corporation
By:   Raymond C. Sparks
      Chief Executive Officer and President


- -----------------------------
SEL-DRUM INTERNATIONAL, INC.,
a New York Corporation
By:   Raymond C. Sparks
      President and Chief Executive Officer




















                                      - 3 -




<PAGE>



                                                                    APPENDIX B


                          CERTIFICATE OF INCORPORATION

                                       OF

                          SEL-DRUM INTERNATIONAL, INC.

                UNDER SECTION 402 OF THE BUSINESS CORPORATION LAW


      The  undersigned,  for the  purpose of forming a  corporation  pursuant to
Section 402 of the New York Business Corporation Law, certifies that:

      1.    The name of the Corporation is SEL-DRUM INTERNATIONAL, INC.

      2.    The purpose for which the  Corporation is formed is to engage in any
lawful  act or  activity  for which a  corporation  may be  organized  under the
Business  Corporation  Law,  provided that the  Corporation is not formed to nor
will it engage in any act or activity  requiring  the consent or approval of any
state official,  department, board, agency or other body without such consent or
approval first being obtained.

      3.    The  office of the  Corporation  shall be  located  in the County of
Erie, State of New York.

      4.    The  aggregate  number of shares  which the  Corporation  shall have
authority to issue is one hundred ten million  (110,000,000)  shares, of which a
portion  shall be common stock and a portion  shall be preferred  stock,  all as
described below.

            A.    COMMON STOCK.  The aggregate number of common shares which the
Corporation   shall  have  the  authority  to  issue  is  one  hundred   million
(100,000,000),  each with a par value of $.01 per share,  which  shares shall be
designated  "Common  Stock." Subject to all the rights of the Preferred Stock as
expressly  provided herein or by law, the Common Stock of the Corporation  shall
possess  all such rights and  privileges  as are  afforded  to capital  stock by
applicable law.

            B.    PREFERRED  STOCK.  The  aggregate  number of preferred  shares
which  the  Corporation  shall  have  the  authority  to  issue  is ten  million
(10,000,000) shares, each with a par value of $.01 per share, which shares shall
be designated  "Preferred  Stock".  Shares of Preferred Stock may be issued from
time to time in one or more series as determined by the Board of Directors.  The
Board of  Directors is hereby  authorized,  by  resolution  or  resolutions,  to
provide  from time to time,  out of the unissued  shares of Preferred  Stock not
then allocated to any series of Preferred  Stock,  for a series of the Preferred
Stock. Each such series shall have distinctive serial  designations.  Before any
shares of any such series of Preferred Stock are issued,  the Board of Directors



                                   - 1 -



<PAGE>

shall fix and determine,  and is hereby expressly empowered to fix and determine
by resolution or resolutions,  the voting powers,  full or limited, or no voting
powers, and the designations,  preferences and relative, participating, optional
or other special rights,  and the  qualifications,  limitations and restrictions
thereof.  Before the issue of any shares of a series established by the Board, a
Certificate  of Amendment  amending the  Certificate of  Incorporation  adding a
provision stating the number,  designation,  relative rights,  preferences,  and
limitations of the shares of the series as fixed by the Board,  will be filed as
required by New York law.

      5.    The Secretary of State of the State of New York is hereby designated
as the agent of the  Corporation  upon whom process in any action or  proceeding
against it may be served,  and the address to which the Secretary of State shall
mail a copy of process in any action or proceeding against the Corporation which
may be served upon the Secretary of State is 700 Midtown Tower,  Rochester,  New
York 14604-2070.

      6.    No shareholder of the  Corporation  shall be entitled as of right to
purchase or receive any new or  additional  shares of any class,  whether now or
hereafter  authorized,  or any other  securities  convertible  into, or carrying
options  or  warrants  to  purchase,  shares of any  class;  and all such new or
additional  shares and all such other securities  convertible  into, or carrying
options or  warrants  to  purchase,  shares may be issued or  disposed of by the
Board of  Directors  to such  holders  and on such terms as it, in its  absolute
discretion, may deem advisable.

      7.    A member  of the  Corporation's  Board  of  Directors  shall  not be
personally  liable to the  Corporation or its  shareholders  for damages for any
breach  of duty in his or her  capacity  as such;  provided,  however,  that the
foregoing  shall not be construed to eliminate (a) the liability of any director
if a judgment or other  adjudication  adverse to such director  establishes that
such  director's  acts or  omissions  were in bad faith or involved  intentional
misconduct  or a knowing  violation  of law,  or that such  director  personally
gained in fact a financial  profit or other advantage to which he or she was not
legally  entitled,  or that such  director's  acts  violated  Section 719 of the
Business  Corporation Law (concerning  liability of directors in certain cases),
or (b) the  liability  of any  director  for any act or  omission  prior  to the
adoption of this  Paragraph.  If the Business  Corporation  Law is amended after
adoption of this Paragraph to authorize  corporate action further eliminating or
limiting the personal liability of directors, then the liability of any director
of the  Corporation  shall  be  eliminated  or  limited  to the  fullest  extent
permitted  by  the  Business  Corporation  Law  as so  amended.  Any  repeal  or
modification of this Paragraph by the shareholders of the Corporation  shall not
adversely  affect  any right or  protection  of a  director  of the  Corporation
existing at the time of such repeal or modification.

      IN  WITNESS  WHEREOF,  I have  signed  this  Certificate  this 21st day of
November,  1997, and hereby affirm the truth of the statements  contained herein
under penalties of perjury.

                                          /s/ James M. Jenkins
                                          -------------------- 
                                          James M. Jenkins
                                          700 Midtown Tower
                                          Rochester, New York 14604-2070
                                - 2 -



<PAGE>



                                                                    APPENDIX C


                                     BY-LAWS

                                       OF

                           SEL-DRUM INTERNATIONAL, INC.



                       ARTICLE I. MEETINGS OF SHAREHOLDERS

SECTION 1.  ANNUAL  MEETING.  The  annual  meeting  of the  shareholders  of the
Corporation  shall be held on the first Tuesday of January of each year, or if a
legal holiday, on the next business day thereafter,  or on such date and at such
time as may be fixed by the Board of  Directors  and named in the call,  for the
election of  directors  and for the  transaction  of such other  business as may
properly be brought before the meeting.

SECTION 2. SPECIAL MEETINGS. Special meetings of shareholders may be held at any
time in the interval between annual meetings.  Special meetings may be called by
the President,  or by request of a majority of the Board of Directors, or by the
Secretary upon the written request of the holders of not less than 25 percent of
the shares  outstanding  and  entitled  to vote at the  meeting,  which  written
request  shall  state the  purpose or  purposes  of the  meeting and the matters
proposed  to be acted  on  thereat.  In the  event  that a  special  meeting  of
shareholders  is  called  by the  Secretary  upon  such  written  request,  such
requesting  shareholders  shall pay the reasonably  estimated costs of preparing
and mailing notices of such meeting.  Nothing  contained  herein shall limit the
right and power of directors or  shareholders  to require a special  meeting for
the  election of directors  pursuant to section 603 of the Business  Corporation
Law.

SECTION 3. PLACE OF MEETINGS.  Each meeting of shareholders shall be held at the
principal office of the Corporation or at such other place within or without the
State of New York as the Board of Directors may from time to time determine.

SECTION 4. NOTICE OF MEETINGS.  Written notice of the date,  time and place each
meeting  of  shareholders,  indicating  that  it is  being  issued  by or at the
direction  of the  person  or  persons  calling  the  meeting,  shall  be  given
personally or by mail (as hereinafter provided), not less than ten days nor more
than 50 days before the date fixed for the meeting, to each shareholder entitled
to vote at the  meeting.  In the case of each special  meeting of  shareholders,
such notice shall also state the purpose or purposes of the meeting,  and at the
special  meeting no  business  shall be acted  upon which is not  related to the
purpose or purposes  stated in the notice of the  meeting.  If at any meeting of
shareholders  action is  proposed  to be taken which  would,  if taken,  entitle
shareholders  fulfilling  the  requirements  of  section  623  of  the  Business


                                   - 1 -




<PAGE>


Corporation Law to receive payment for their shares,  the notice of such meeting
shall also  include a statement  of that purpose and to that effect and shall be
accompanied  by a copy of said section 623 or an outline of its material  terms.
Each  notice of  meeting  of  shareholders  shall be given to a  shareholder  by
delivering  it to him in person,  or by placing  it in the United  States  mail,
first-class postage prepaid and addressed to him at his address as it appears on
the books of the  Corporation,  unless he shall have filed with the Secretary of
the  Corporation  a written  request that notices  intended for him be mailed to
some other address,  in which event it shall be mailed to the address designated
in such request. Notice of meeting as required by this Section need not be given
to any shareholder who submits,  in person or by proxy,  whether before or after
the meeting, a signed waiver of notice.  The attendance,  in person or by proxy,
of any  shareholder at a meeting without  protesting  prior to the conclusion of
the meeting the lack of notice to him of such meeting, shall constitute a waiver
of notice by him.  No notice of an  adjourned  meeting of  shareholders  need be
given  unless the Board of Directors  fixes a new record date for the  adjourned
meeting.

SECTION 5.  RECORD  DATES.  For the  purpose  of  determining  the  shareholders
entitled to notice of or to vote at a meeting of shareholders or any adjournment
thereof, the Board of Directors may fix a date of record which shall not be more
than 50 days nor less than ten days  before  the date of such  meeting.  For the
purpose of determining  shareholders  entitled to express  consent to or dissent
from any proposal without a meeting, or for determining shareholders entitled to
receive  payment of a dividend or the allotment of any rights,  or for any other
action,  the Board of Directors may fix a date of record which shall not be more
than 50 days prior to such action.

SECTION 6. QUORUM.  At each meeting of  shareholders,  in order to  constitute a
quorum  there shall be present in person or  represented  by proxy  shareholders
holding a majority in number of the shares of the  Corporation  outstanding  and
entitled to vote thereat;  but if there be no quorum, the holders of such shares
so present or represented  may by majority vote adjourn the meeting from time to
time (but not for a period of more than 30 days at any one time) without  notice
other than by announcement at the meeting,  until a quorum shall attend.  At any
such adjournment at which a quorum shall attend,  any business may be transacted
which might have been  transacted  at the meeting as originally  called.  When a
quorum is once  present,  it is not broken by the  subsequent  withdrawal of any
shareholder.

SECTION 7. VOTING. At each meeting of shareholders, each shareholder entitled to
vote  thereat  may vote in person or by proxy,  and shall have one vote for each
share standing in his name on the books of the  Corporation.  Upon demand of one
or more shareholders  holding in the aggregate ten percent of the shares present
in person or  represented  by proxy and entitled to vote at the meeting,  voting
shall be by ballot.  A plurality of the votes cast shall be  sufficient to elect
directors,  and a majority of votes cast shall be  sufficient  to take any other
action, except as may otherwise by provided by these By-laws.

SECTION  8.  PROXIES.  Every  proxy  shall  be in  writing,  subscribed  by  the
shareholder  giving the same, or his duly  authorized  attorney,  and dated.  No
proxy  which is dated  more than 11 months  before  the  meeting  at which it is
offered shall be accepted,  unless such proxy shall,  on its face, name a longer
period for which it is to remain in force.

                                    - 2 -


<PAGE>




SECTION 9. CONDUCT OF MEETINGS.  Each meeting of shareholders  shall be presided
over by the President of the Corporation or, in his absence,  by the Chairman of
the Board (if any) or, in the  absence  of both of them,  by an  Executive  Vice
President (if any) or, in the absence of all such officers, by a chairman chosen
at the meeting.  The Secretary of the Corporation  or, in his absence,  a person
chosen by the chairman of the meeting, shall act as secretary of the meeting.

SECTION 10.  ACTION  WITHOUT A MEETING.  Whenever  shareholders  are required or
permitted to take any action by vote, such action may be taken without a meeting
on written consent,  setting forth the action so taken, signed by the holders of
all shares outstanding and entitled to vote thereon.  Such written consent shall
have the same effect as a unanimous  vote of the  shareholders  entitled to vote
thereon.


                        ARTICLE II.  BOARD OF DIRECTORS

SECTION 1. ELECTION AND POWERS. The Board of Directors shall have the management
and control of the business and affairs of the Corporation.  The directors shall
be elected by the  shareholders  entitled to vote thereon at each annual meeting
of  shareholders,  and each  director  shall serve until his  successor  is duly
elected or appointed and  qualifies,  unless his  directorship  shall be earlier
vacated by his death, resignation or removal as provided by this Article.

SECTION 2.  NUMBER.  The number of  directors  constituting  the entire Board of
Directors shall be such number, not less than three, as shall be designated from
time to time by the  shareholders  or by a majority vote of the entire Board. In
the absence of such designation, the number of directors constituting the entire
Board shall be three.  Notwithstanding the foregoing, when all of the shares are
owned beneficially and of record by less than three shareholders,  the number of
directors  may be less than three but not less than the number of  shareholders.
As used in these By-laws, the term "entire Board" shall mean the total number of
directors which the Corporation would have if there were no vacancies.

SECTION  3.  VACANCIES.  Vacancies  on the  Board of  Directors  (including  any
vacancies resulting from an increase in the number of directors) created for any
reason except the removal of one or more directors by the  shareholders,  may be
filled by vote of the Board of  Directors.  If the number of  directors  then in
office is less than a quorum, such vacancies may be filled by a majority vote of
the directors then in office.  A successor  director  elected under this Section
shall hold office for the  unexpired  portion of the term of the director  whose
place was vacated. In the event of an increase in the number of directors,  each
additional  director  elected  under this  Section  shall hold office  until his
successor has been duly elected or appointed and shall have qualified.

SECTION 4.  REMOVAL.  Any one or more directors may be removed from office, with
or without  cause,  by the  shareholders  entitled  to vote in the  election  of
directors. Any vacancy on the Board resulting from such removal may be filled by


                                    - 3 -


<PAGE>


the  shareholders  entitled  to  vote  in the  election  of  directors,  and any
successor  director  elected  to fill such  vacancy  shall  hold  office for the
unexpired portion of the term of the director who was removed.

SECTION 5. MEETINGS. Regular meetings of the Board of Directors shall be held at
such times as the Board may from time to time determine. Special meetings of the
Board of Directors  shall be held at any time,  upon call by the Chairman of the
Board, the President or at least one-third of the directors then in office.

SECTION 6. PLACE OF MEETINGS.  Each  meeting of the Board of Directors  shall be
held at the principal  office of the Corporation or at such other place,  within
or without the State of New York, as the Board may from time to time determine.

SECTION 7. NOTICE OF MEETING. Written notice of the date, time and place of each
regular and  special  meeting of the Board of  Directors  shall be given to each
director  either (a) by delivering  the same to him  personally,  or sending the
same to him by telecopier, telex, telegraph or similar mode of communication, or
leaving the same at his  residence or usual place of  business,  in each case at
least 24 hours  before the  meeting,  or (b) by  placing  the same in the United
States mail,  first-class postage prepaid, or delivering the same to a reputable
express mail  delivery  service,  and addressed to him at his last known address
according to the records of the Corporation,  in either case at least three days
before the meeting. No notice of any adjourned meeting of the Board of Directors
need be given other than by announcement at the meeting.

SECTION 8.  WAIVER OF NOTICE.  Notice of any  meeting of the Board of  Directors
need not be given to any director who submits a signed  written  waiver  thereof
whether before, during or after the meeting, nor to any director who attends the
meeting without  protesting,  either prior thereto or at its  commencement,  the
lack of notice to him.

SECTION  9.  QUORUM.  A majority  of the  entire  Board  shall be  necessary  to
constitute a quorum for the  transaction of any item of business at each meeting
of the Board of  Directors;  but if at any  meeting  there be less than a quorum
present, a majority of those directors present may adjourn the meeting from time
to time without notice other than by announcement at the meeting, until a quorum
shall attend.  At any such  adjournment at which a quorum shall be present,  any
business may be  transacted  which might have been  transacted at the meeting as
originally called.

SECTION 10.  ACTION  WITHOUT A MEETING.  Any action  required or permitted to be
taken by the  Board of  Directors  or by any  committee  thereof  at a duly held
meeting may be taken  without a meeting if all members of the Board of Directors
or of the  committee,  as the case may be, consent in writing to the adoption of
resolutions  authorizing the action.  Such resolutions and such written consents
shall be filed with the minutes of the  proceedings of the Board of Directors or
of the committee.

SECTION 11.  PERSONAL ATTENDANCE BY CONFERENCE COMMUNICATION  EQUIPMENT. Any one
or more  members  of the Board of  Directors  or of any  committee  thereof  may
participate  in a  meeting  of the  Board  or of such  committee  by  means of a


                                    - 4 -


<PAGE>


conference  telephone or similar  communications  equipment allowing all persons
participating in the meeting to hear each other at the same time.  Participation
by such means shall constitute presence in person at the meeting.

SECTION 12.  COMPENSATION.  Directors shall not receive  compensation  for their
services in that  capacity,  but by resolution of the Board of Directors a fixed
sum and  reimbursement  of expenses may be paid to directors  for  attendance at
each  meeting of the Board.  Nothing  herein  shall be  construed  to preclude a
director  from  serving the  Corporation  in any other  capacity  and  receiving
compensation therefor.

SECTION 13.  EXECUTIVE  COMMITTEE AND OTHER  COMMITTEES.  The Board of Directors
may, in its  discretion  and by a majority vote of the entire Board,  appoint an
Executive Committee, or one or more other committees of the Board, to consist of
three or more  directors,  as the  Board  of  Directors  may  from  time to time
determine.  The Executive Committee shall have and may exercise between meetings
of the Board all the  powers of the Board of  Directors  in the  management  and
control of the business and affairs of the Corporation,  and other committees of
the Board  shall  have such  powers as are  conferred  upon them by the Board of
Directors,  except that neither the Executive  Committee nor any other committee
shall  have  power:  (a) to  recommend  to  shareholders  any  action  requiring
shareholder approval;  (b) to fill vacancies on the Board of Directors or on any
committee thereof; (c) to fix compensation of directors for service on the Board
of Directors or on any committee thereof; (d) to adopt, amend or repeal by-laws;
(e) to amend or repeal any resolution of the Board of Directors  which is not by
its terms made amendable or repealable by such committee;  or (f) to remove,  or
fix the  compensation  of, any officer who is elected by the Board of Directors.
In the  absence  of  any  member  of the  Executive  Committee  or of any  other
committee of the Board, the members thereof present at any meeting may appoint a
director  previously  so  designated  by the Board of  Directors  as a committee
alternate to act in place of such absent  member.  The Board of Directors  shall
have the power at any time to change the  membership of the Executive  Committee
or of any other  committee of the Board,  to fill vacancies in such committee or
to dissolve it. A majority of the members of the  Executive  Committee or of any
other  committee of the Board shall  constitute a quorum for the  transaction of
any item of business of such committee.  The Executive  Committee and each other
committee of the Board may make other rules for the conduct of its business, and
may  appoint  such  subcommittees  and  assistants,  as may from time to time be
necessary, unless the Board of Directors shall provide otherwise.


                            ARTICLE III.  OFFICERS

SECTION 1. ELECTION OF OFFICERS. The Board of Directors shall elect or appoint a
President  and a  Secretary  of the  Corporation,  and may  elect or  appoint  a
Chairman of the Board from among the directors,  one or more Vice Presidents,  a
Treasurer  and such other  officers as it shall  determine.  Each officer  shall
serve at the pleasure of the Board of Directors  and until his successor is duly
elected or appointed and qualifies,  or until his earlier death,  resignation or
removal as  provided  by this  Article.  Any two offices may be held by the same
person,  except that no person shall hold the offices of President and Secretary


                                    - 5 -


<PAGE>


concurrently.  When all of the shares are owned by one  person,  such person may
hold all or any  combination  of  offices.  Any  vacancies  in any office may be
filled by the Board of Directors.

SECTION 2. ASSISTANT AND SUBORDINATE  OFFICERS.  The Board of Directors may from
time to time elect or appoint  one or more  Assistant  Secretaries,  one or more
Assistant  Treasurers  and such  other  subordinate  officers  or  agents of the
Corporation  as it may  deem  proper,  each of whom  shall  hold  office  at the
pleasure of the Board of Directors  and shall have such powers and duties as are
assigned to him by the Board.

SECTION 3. REMOVAL.  Any officer of the  Corporation may be removed at any time,
with or without cause, by the Board of Directors.

SECTION 4.  COMPENSATION.  The Board of Directors shall fix the  compensation of
all  officers  of the  Corporation,  except  that  the  Board of  Directors  may
authorize the President to fix the compensation of such officers (other than the
President) as the Board may specify.

SECTION 5.  CHAIRMAN OF THE BOARD.  The Chairman of the Board,  if there be one,
shall  preside at all meetings of the Board of Directors  and shall perform such
other duties as the Board of Directors may direct.

SECTION 6. PRESIDENT.  The President shall be the Chief Executive Officer of the
Corporation and shall, subject to the direction of the Board of Directors,  have
the general  management of the affairs of the  Corporation.  The President shall
preside at all  meetings  of the  shareholders.  If there be no  Chairman of the
Board,  or in his absence or inability to act, the President  shall also perform
all duties of the Chairman of the Board subject,  however, to the control of the
Board of Directors.

SECTION  7.  VICE  PRESIDENTS.  Any one or more of the  Vice  Presidents  may be
designated  by the Board of  Directors as an Executive  Vice  President.  At the
request of the  President,  or in his absence or inability to act, the Executive
Vice  President  shall  perform the duties and  exercise  the  functions  of the
President.  If there be no Executive  Vice  President,  or if there be more than
one,  the  Board  of  Directors  may  determine  which  one or more of the  Vice
Presidents  shall perform any of such duties or exercise any of such  functions;
if such  determination is not made by the Board of Directors,  the President may
make such determination;  otherwise,  any of the Vice Presidents may perform any
of such duties or exercise any of such functions. Each Vice President shall have
such  other  powers  and duties as may be  properly  designated  by the Board of
Directors and the President.

SECTION 8.  SECRETARY.  The Secretary shall keep full minutes of all meetings of
shareholders  and of the Board of Directors in books  provided for that purpose.
He shall see that all notices are duly given in accordance  with the  provisions
of these By-laws or as required by law. He shall be the custodian of the records
and of the corporate  seal of the  Corporation  and he shall affix the corporate
seal to all  documents the  execution of which on behalf of the  Corporation  is
duly authorized by the Board of Directors, and when so affixed he may attest the
same.  The Secretary  shall have such other powers and duties as may be properly
designated by the Board of Directors and the President.

                                      - 6 -


<PAGE>




SECTION 9.  TREASURER.  The Treasurer  shall keep correct and complete books and
records of account of the Corporation. Subject to the control and supervision of
the Board of Directors and the President,  or such other officer as the Board of
Directors and the President may designate,  the Treasurer  shall:  establish and
execute  programs for the provision of the capital  required by the Corporation;
maintain  banking  arrangements  to receive,  have  custody of and  disburse the
Corporation's moneys and securities; invest the Corporation's funds as required;
obtain insurance coverage as required;  and direct the granting of credit by and
the collection of accounts due to the Corporation. The Treasurer shall have such
other powers and duties as may be properly  designated by the Board of Directors
and the President.


                        ARTICLE IV.  SHARE CERTIFICATES

SECTION  1.  FORM  AND  SIGNATURES.  The  interest  of each  shareholder  of the
Corporation  shall be evidenced by  certificates  for shares in such form as the
Board of Directors may from time to time prescribe. The share certificates shall
be signed by the Chairman of the Board or the President or a Vice President, and
by the  Secretary  or the  Treasurer  or an  Assistant  Secretary  or  Assistant
Treasurer, sealed with the corporate seal of the Corporation,  and countersigned
and registered in such manner,  if any, as the Board of Directors may prescribe.
When any share certificate is countersigned by a transfer agent or registered by
a registrar,  other than the Corporation itself or its employee,  the signatures
of such officers, and the corporate seal, may be facsimiles. In case any officer
who has signed or whose  facsimile  signature has been placed upon a certificate
shall have ceased to hold such office  before the share  certificate  is issued,
such  certificate  may be issued by the  Corporation  with the same effect as if
such person had not ceased to hold such office.

SECTION 2. TRANSFER OF SHARES. Shares of the Corporation shall be transferred on
the books of the Corporation upon surrender,  by the registered  holder thereof,
in person or by his attorney, of one or more certificates for the same number of
shares,  accompanied  by a proper  assignment  or  powers of  transfer  endorsed
thereon  or  attached  thereto,  duly  signed by the  person  appearing  by each
certificate to be the owner of the shares represented  thereby,  with such proof
of  authenticity  of the  signature  as the  Corporation,  or  its  agents,  may
reasonably  require.  Such  certificate  shall have  affixed  thereto  all stock
transfer  stamps  required by law. The Board of  Directors  shall have power and
authority to make all such other rules and  regulations as it may deem expedient
concerning the issue, transfer and registration of certificates for shares.

SECTION 3. MUTILATED, LOST, STOLEN OR DESTROYED CERTIFICATES.  The holder of any
certificate  representing shares of the Corporation shall immediately notify the
Corporation of any mutilation,  loss, theft or destruction thereof. The Board of
Directors may, in its discretion,  cause one or more new  certificates,  for the
same  number of  shares in the  aggregate,  to be  issued  to such  holder  upon
surrender of the mutilated certificate or, in case of loss, theft or destruction
of the certificate,  upon satisfactory  proof of such loss, theft or destruction
and the deposit of indemnity by way of bond or otherwise in such form and amount
and with such  surety or  security  as the Board of  Directors  may  require  to
indemnify the Corporation and its transfer agent and registrar,  if any, against

            
                                    - 7 -

<PAGE>


loss or liability by reason of the  issuance of such new  certificates;  but the
Board of Directors may, in its discretion, refuse to issue such new certificates
save upon the order of a court having jurisdiction therein.

SECTION 4. STOCK LEDGERS.  The stock ledgers of the Corporation,  containing the
name and  address of each  shareholder  and the  number of shares  held by each,
shall be maintained at the principal office of the Corporation, or if there be a
transfer  agent, at the office of such transfer agent, as the Board of Directors
shall determine.

SECTION 5. TRANSFER AGENTS AND REGISTRARS.  The Corporation may have one or more
transfer  agents  and one or more  registrars  of its  shares or of any class or
classes of its shares whose  respective  duties the Board of Directors  may from
time to time determine.


                          ARTICLE V.  INDEMNIFICATION

SECTION 1. GENERALLY. Each person who was or is made a party to or is threatened
to be  made  a  party  to or is  otherwise  involved  in  any  action,  suit  or
proceeding,   whether   civil,   criminal,   administrative   or   investigative
(hereinafter a  "proceeding"),  by reason of the fact that he or his testator or
intestate  (a) is or was a director or officer of the  Corporation  or (b) is or
was a  director  or  officer of the  Corporation  who  serves or served,  in any
capacity,  any other corporation,  partnership,  joint venture,  trust, employee
benefit plan or other enterprise at the request of the Corporation  (hereinafter
an  "indemnitee"),  shall be  indemnified  and held harmless by the  Corporation
against all expense,  liability and loss,  including  without  limitation  ERISA
excise  taxes  or  penalties,  judgments,  fines,  penalties,  amounts  paid  in
settlement  (provided the Board of Directors  shall have given its prior consent
to such settlement,  which consent shall not be unreasonably withheld by it) and
reasonable  expenses,  including  attorneys' fees,  suffered or incurred by such
indemnitee in connection  therewith,  and such indemnification shall continue as
to an  indemnitee  who has ceased to be a director or officer and shall inure to
the benefit of the indemnitee's heirs and fiduciaries;  provided,  however, that
no indemnification may be made to or on behalf of any director or officer if his
acts were  committed  in bad faith or were the result of active  and  deliberate
dishonesty  and were material to the cause of action so adjudicated or otherwise
disposed  of, or if he  personally  gained in fact a  financial  profit or other
advantage to which he was not legally entitled.  Notwithstanding  the foregoing,
except as  contemplated  by Section 3 of this  Article,  the  Corporation  shall
indemnify any such  indemnitee in connection with a proceeding (or part thereof)
initiated  by such  indemnitee  only if such  proceeding  (or part  thereof) was
authorized by the Board of Directors.

SECTION 2.  ADVANCEMENT  OF  EXPENSES.  All expenses  reasonably  incurred by an
indemnitee in connection with a threatened or actual  proceeding with respect to
which  such  indemnitee  is or may be  entitled  to  indemnification  under this
Article shall be advanced to him or promptly  reimbursed by the  Corporation  in
advance  of the  final  disposition  of  such  proceeding,  upon  receipt  of an
undertaking  by him or on his  behalf to repay the amount of such  advances,  if
any, as to which he is  ultimately  found not to be entitled to  indemnification
or, where  indemnification  is granted,  to the extent such advances  exceed the


                                    - 8 -


<PAGE>


indemnification  to which he is entitled.  Such person  shall  cooperate in good
faith with any request by the  Corporation  that  common  counsel be used by the
parties to any  proceeding who are similarly  situated  unless to do so would be
inappropriate due to an actual or potential conflict of interest.

SECTION 3.        PROCEDURE FOR INDEMNIFICATION.

      (a)   Not later than 30 days following  final  disposition of a proceeding
with  respect  to which the  Corporation  has  received  written  request  by an
indemnitee for indemnification pursuant to this Article or with respect to which
there has been an advancement of expenses pursuant to Section 2 of this Article,
if such  indemnification has not been ordered by a court, the Board of Directors
shall meet and find whether the indemnitee met the standard of conduct set forth
in Section 1 of this  Article  and, if it finds that he did, or to the extent it
so finds, the Board shall authorize such indemnification.

      (b)   Such standard  shall be found to have been met unless (i) a judgment
or other  final  adjudication  adverse to the  indemnitee  established  that the
standard of conduct set forth in Section 1 of this  Article was not met, or (ii)
if the  proceeding  was  disposed  of other  than by  judgment  or  other  final
adjudication,  the Board of Directors  finds in good faith that,  if it had been
disposed  of by judgment or other  final  adjudication,  such  judgment or other
final  adjudication  would have been  adverse to the  indemnitee  and would have
established  that the standard of conduct set forth in Section 1 of this Article
was not met.

      (c)   If  the  Board  of  Directors   fails  or  is  unable  to  make  the
determination   called  for  by   paragraph   (a)  of  this  Section  3,  or  if
indemnification  is denied,  in whole or part,  because of an adverse finding by
the Board of Directors,  or because the Board of Directors believes the expenses
for which indemnification is requested to be unreasonable, such action, inaction
or inability  of the Board of Directors  shall in no way affect the right of the
indemnitee  to  make  application  therefor  in any  court  having  jurisdiction
therein.  In such action or proceeding,  or in a suit brought by the Corporation
to recover an advancement of expenses  pursuant to the terms of an  undertaking,
the issue shall be whether the  indemnitee met the standard of conduct set forth
in Section 1 of this Article,  or whether the expenses were  reasonable,  as the
case may be (not  whether the  finding of the Board of  Directors  with  respect
thereto was correct). If the judgment or other final adjudication in such action
or  proceeding  establishes  that the  indemnitee  met the standard set forth in
Section 1 of this Article, or that the disallowed  expenses were reasonable,  or
to the extent that it does, the Board of Directors shall then find such standard
to have been met or the expenses to be reasonable, as the case may be, and shall
grant  such   indemnification,   and  shall   also   grant  to  the   indemnitee
indemnification of the expenses incurred by him in connection with the action or
proceeding  resulting  in the  judgment  or other final  adjudication  that such
standard of conduct was met,  or if  pursuant to such court  determination  such
person is entitled to less than the full amount of indemnification denied by the
Corporation,  the portion of such expenses  proportionate  to the amount of such
indemnification  so awarded.  Neither the failure of the Board of  Directors  to
have made timely a  determination  prior to the  commencement  of such suit that
indemnification  of the  indemnitee is proper in the  circumstances  because the
indemnitee has met the applicable  standard of conduct set forth in Section 1 of


                                    - 9 -


<PAGE>

this Article,  nor an actual  determination  by the Board of Directors  that the
indemnitee  has not met such  applicable  standard  of conduct,  shall  create a
presumption that the indemnitee has not met the applicable  standard of conduct.
In any suit brought by the indemnitee to enforce a right to indemnification,  or
by the  Corporation to recover an advancement of expenses  pursuant to the terms
of an undertaking,  the burden of proving that the indemnitee is not entitled to
indemnification, under this Article or otherwise, shall be on the Corporation.

      (d)   A finding by the Board of Directors  pursuant to this Section 3 that
the  standard  of conduct  set forth in Section 1 of this  Article  has been met
shall mean a finding (i) by the Board of Directors acting by a quorum consisting
of directors who are not parties to such proceeding, or (ii) if such a quorum is
not  obtainable,  or if  obtainable,  such a quorum so directs,  by the Board of
Directors  upon  the  written   opinion  of   independent   legal  counsel  that
indemnification is proper in the circumstances  because the applicable  standard
of  conduct  has been  met,  or by the  shareholders  upon a  finding  that such
standard of conduct has been met.

SECTION  4.  CONTRACTUAL  ARTICLE.  The rights  conferred  by this  Article  are
contract  rights which shall not be abrogated by any amendment or repeal of this
Article with respect to events  occurring  prior to such amendment or repeal and
shall,  to the  fullest  extent  permitted  by law,  be  retroactive  to  events
occurring  prior to the adoption of this  Article.  No amendment of the Business
Corporation Law, insofar as it may reduce the permissible extent of the right of
indemnification  of an indemnitee  under this Article,  shall be effective as to
such person with  respect to any event,  act or omission  occurring or allegedly
occurring  prior to the effective date of such  amendment,  irrespective  of the
date of any claim or legal  action in respect  thereof.  This  Article  shall be
binding on any successor to the Corporation,  including  without  limitation any
person or entity which acquires all or  substantially  all of the  Corporation's
assets.

SECTION 5. NON-EXCLUSIVITY.  The indemnification  provided by this Article shall
not be deemed  exclusive of any other rights to which any person  covered hereby
may be  entitled  other  than  pursuant  to this  Article.  The  Corporation  is
authorized to enter into  agreements  with any such person  providing  rights to
indemnification  or  advancement  of  expenses  in  addition  to the  provisions
therefor in this Article,  and the  shareholders  and the Board of Directors are
authorized to adopt, in their discretion,  resolutions providing any such person
with any such rights.

SECTION 6. INSURANCE. The Corporation may, to the extent authorized from time to
time by the Board of Directors,  maintain insurance,  at its expense, to protect
itself and any director, officer, employee or agent of the Corporation or of any
other corporation, partnership, joint venture, trust or other enterprise against
any expense,  liability or loss,  whether or not the Corporation  would have the
power to indemnify  such person  against such  expense,  liability or loss under
this Article or applicable law.

SECTION 7.  INDEMNIFICATION  OF  EMPLOYEES  AND AGENTS OF THE  CORPORATION.  The
Corporation  may,  to the  extent  authorized  from time to time by the Board of
Directors,  grant rights to  indemnification  and the advancement of expenses to
any  employee  or agent of the  Corporation  with the same  scope and  effect as
provided by this Article to directors and officers of the Corporation.


                                     - 10 -


<PAGE>





                              ARTICLE VI. FINANCES

SECTION 1.   DIVIDENDS.  The Board of  Directors,  in its sole  discretion,  may
declare  dividends on the shares of the Corporation,  payable upon such dates as
the Board of Directors may designate.

SECTION 2. RESERVES.  Before payment of any dividend, there may be set aside out
of any funds of the Corporation available for dividends such sum or sums, as the
Board of Directors, in its sole discretion, may from time to time deem proper as
a reserve or reserves to meet contingencies, or for equalizing dividends, or for
repairing  or  maintaining  any property of the  Corporation,  or for such other
purpose  or  purposes  as the Board of  Directors  shall deem  conducive  to the
interests of the  Corporation,  and the Board of Directors may modify or abolish
any such reserve or reserves in the manner in which it was created.

SECTION 3. BILLS, NOTES, ETC. All checks or demands for money and notes or other
instruments  evidencing  indebtedness or obligations of the Corporation shall be
made in the name of the  Corporation  and  shall be signed  by such  officer  or
officers or such other person or persons as the Board of Directors may from time
to time designate.


                           ARTICLE VII.  AMENDMENTS

SECTION 1. POWER TO AMEND. By-laws of the Corporation may be adopted, amended or
repealed by the shareholders  entitled to vote in the election of directors.  In
addition,  by-laws of the Corporation may be adopted, amended or repealed by the
Board of  Directors  by a  majority  vote of the  entire  Board,  but any by-law
adopted  by  the  Board  of  Directors  may  be  amended  or  repealed  by  such
shareholders.

SECTION 2. NOTICE OF AMENDMENT  AFFECTING  ELECTION OF DIRECTORS.  If any by-law
regulating an impending election of directors is adopted, amended or repealed by
the  Board of  Directors,  there  shall be set  forth in the  notice of the next
meeting of  shareholders  for the election of  directors  the by-law so adopted,
amended or repealed, together with a concise statement of the changes made.


                           ARTICLE VIII.  IN GENERAL

SECTION 1.  DEFINITIONS.

      (a)   As used in these By-laws, the term "Business  Corporation Law" shall
mean the Business  Corporation Law of the State of New York, as it may from time
to time be amended.




                                    - 11 -


<PAGE>




      (b)   Wherever used in these By-laws,  the masculine pronoun shall include
the feminine and the neuter, as appropriate in the context.

SECTION 2.  CONSTRUCTION.  The provisions of these By-laws shall at all times be
subject to the  provisions of applicable law in effect from time to time and the
provisions of the Certificate of  Incorporation  of the  Corporation,  as it may
from time to time be amended. In the event of any necessary conflict between any
provision of these By-laws and any  provision of applicable  law then in effect,
such  provision of law shall  control.  In the event of any  necessary  conflict
between any provision of these By-laws and any provision of the  Certificate  of
Incorporation then in effect, such provision of the Certificate of Incorporation
shall  control.  The  Article  and  Section  headings  of these  By-laws are for
convenience  of  reference  only and do not form a part hereof and do not in any
way modify, interpret or construe the intention expressed hereby.



                                    * * * * *































                                     - 12 -



<PAGE>



                                                                    APPENDIX D


                       COLORODO BUSINESS CORPORATION LAW
                 PROCEDURE FOR EXERCISE OF DISSENTER'S RIGHTS


      7-113-201  NOTICE OF  DISSENTERS'  RIGHTS.  - (1) If a proposed  corporate
action  creating  dissenters'  rights under section  7-113-102 is submitted to a
vote at a shareholders' meeting, the notice of the meeting shall be given to all
shareholders,  whether or not  entitled  to vote.  The notice  shall  state that
shareholders  are or may be entitled  to assert  dissenters'  rights  under this
article and shall be accompanied by a copy of this article and the materials, if
any, that,  under articles 101 to 117 of this title, are required to be given to
shareholders entitled to vote on the proposed action at the meeting.  Failure to
give notice as provided by this subsection (1) shall not affect any action taken
at the  shareholders'  meeting for which the notice was to have been given,  BUT
ANY  SHAREHOLDER  WHO WAS  ENTITLED TO DISSENT BUT WHO WAS NOT GIVEN SUCH NOTICE
SHALL NOT BE PRECLUDED FROM DEMANDING PAYMENT FOR THE SHAREHOLDER'S SHARES UNDER
THIS  ARTICLE  BY  REASON  OF THE  SHAREHOLDER'S  FAILURE  TO  COMPLY  WITH  THE
PROVISIONS OF SECTION 7-113-202(1).

      (2)   If a proposed  corporate  action creating  dissenter's  rights under
section 7-113- 102 is authorized  without a meeting of shareholders  pursuant to
section 7-107-104,  any written or oral solicitation of a shareholder to execute
a writing  consenting to such action  contemplated in section 7-107-104 shall be
accompanied or preceded by a written notice stating that shareholders are or may
be entitled to assert dissenters'  rights under this article,  by a copy of this
article,  and by the materials,  if any, that, under articles 101 to 117 of this
title, would have been required to be given to shareholders  entitled to vote on
the  proposed  action  if the  proposed  action  were  submitted  to a vote at a
shareholders'  meeting.  Failure to give notice as provided by this  section (2)
shall not affect any action taken  pursuant to section  7-107-104  for which the
notice was to have been given,  BUT ANY  SHAREHOLDER WHO WAS ENTITLED TO DISSENT
BUT WHO WAS NOT GIVEN SUCH NOTICE SHALL NOT BE PRECLUDED FROM DEMANDING  PAYMENT
FOR THE  SHAREHOLDER'S  SHARES UNDER THIS ARTICLE BY REASON OF THE SHAREHOLDER'S
FAILURE TO COMPLY WITH THE PROVISIONS OF SECTION 7-113-202(2).

      7-113-202  NOTICE  OF  INTENT  TO  DEMAND  PAYMENT.  - (1)  If a  proposed
corporate  action  creating   dissenters'  rights  under  section  7-113-102  is
submitted  to a vote at a  shareholders'  meeting  AND IF NOTICE OF  DISSENTERS'
RIGHTS HAS BEEN GIVEN TO SUCH SHAREHOLDER IN CONNECTION WITH THE ACTION PURSUANT
TO SECTION  7-113-201(1),  A SHAREHOLDER WHO WISHES TO ASSERT DISSENTERS' RIGHTS
SHALL:

      (a)   Cause the corporation to receive,  before the vote is taken, written
notice of the  shareholder's  intention to demand payment for the  shareholder's
shares if the proposed corporate action is effectuated; and

      (b)   Not vote the shares in favor of the proposed corporate action.



                                      - 1 -


<PAGE>



      (2)   If a proposed  corporate  action creating  dissenters'  rights under
section 7-113- 102 is authorized  without a meeting of shareholders  pursuant to
section  7-107-104  AND IF NOTICE OF  DISSENTERS'  RIGHTS HAS BEEN GIVEN TO SUCH
SHAREHOLDER  IN CONNECTION  WITH THE ACTION  PURSUANT TO SECTION  7-113-201(2) A
SHAREHOLDER WHO WISHES TO ASSERT  DISSENTERS' RIGHTS SHALL NOT EXECUTE A WRITING
CONSENTING TO THE PROPOSED CORPORATE ACTION.

      (3)   A shareholder  who does not satisfy the  requirements  of subsection
(1)  or (2)  of  this  section  is  not  entitled  to  demand  payment  for  the
shareholder's shares under this article.

      7-113-203  DISSENTERS'  NOTICE.  -  (1)  If a  proposed  corporate  action
creating   dissenters'  rights  under  section  7-113-102  is  authorized,   the
corporation shall give a written  dissenters' notice to all shareholders who are
entitled to demand payment for their shares under this article.

      (2)   The  dissenters'  notice  required by subsection (1) of this section
shall be given no later than ten days after the effective  date of the corporate
action creating dissenters' rights under section 7-113-102 and shall:

      (a)   State  that the  corporate  action  was  authorized  and  state  the
effective date or proposed effective date of the corporate action;

      (b)   State an  address  at which the  corporation  will  receive  payment
demands and the address of a place where  certificates for  certificated  shares
must be deposited;

      (c)   Inform holders of  uncertificated  shares to what extent transfer of
the shares will be restricted after the payment demand is received;

      (d)   Supply a form for  demanding  payment,  which form  shall  request a
dissenter to state an address to which payment is to be made;

      (e)   Set the date by which  the  corporation  must  receive  the  payment
demand and certificates for  certificated  shares,  which date shall not be less
than thirty days after the date the notice  required by  subsection  (1) of this
section is given;

      (f)   State the requirement contemplated in section 7-113-103(3),  if such
requirement is imposed; and

      (g)   Be accompanied by a copy of this article.

      7-113-204  PROCEDURE TO DEMAND PAYMENT. - (1) A shareholder who is given a
dissenters'  notice  pursuant  to  section  7-113-203  and who  wishes to assert
dissenters'  rights  shall,  in  accordance  with the  terms of the  dissenters'
notice:

      (a)   Cause the corporation to receive a payment demand,  which may be the
payment demand form contemplated in section 7-113-203(2)(d),  duly completed, or
may be stated in another writing; and


                                    - 2 -


<PAGE>



      (b)   Deposit the shareholder's certificates for certificated shares.

      (2)   A shareholder  who demands payment in accordance with subsection (1)
of this  section  retains  all  rights  of a  shareholder,  except  the right to
transfer the shares,  until the effective date of the proposed  corporate action
giving rise to the shareholder's exercise of dissenters' rights and has only the
right to  receive  payment  for the  shares  after  the  effective  date of such
corporate action.

      (3)   Except as  provided in section  7-113-207  or  7-113-209(1)(b),  the
demand for payment and deposit of certificates are irrevocable.

      (4)   A  shareholder   who  does  not  demand   payment  and  deposit  the
shareholder's  share  certificates  as  required by the date or dates set in the
dissenters' notice is not entitled to payment for the shares under this article.




































                                   - 3 -



<PAGE>

<TABLE>
<CAPTION>
<S>    <C>   


PROXY
                                                 SEL-DRUM INTERNATIONAL, INC.

      The undersigned  hereby appoints RAYMOND C. SPARKS and JOHN A. HALL, and each of them, proxies for the undersigned with
full power of substitution,  to vote all shares of the Common Stock of SEL-DRUM INTERNATIONAL,  INC. (the "Company") owned by
the undersigned at the Annual Meeting of Shareholders  to be held at the Venture Inn  Burlington-on-the-Lake,  2020 Lakeshore
Road, Burlington,  Ontario, Canada L7S, 1Y2, on Tuesday,  January 6, 1998 at 3:00 p.m., local time, and at any adjournment or
adjournments thereof.

1.    Election of Directors.

      |_|    FOR all nominees listed below (except as marked to the contrary).

      |_|    WITHHOLD AUTHORITY to vote for all nominees listed below.

Instruction: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME LISTED BELOW.

                                 Robert E. Asseltine    Brian F. Turnbull    Robert M. Orr

2.    Proposal to approve the reincorporation of Sel-Drum International,  Inc., a Colorado corporation ("Sel-Drum-Colorado"),
      by merging Sel-Drum Colorado into a newly-formed New York subsidiary, Sel-Drum International, Inc.

                               |_|    FOR           |_|    AGAINST              |_|    ABSTAIN

3.    Proposal to approve and ratify the selection of Mengel,  Metzger,  Barr & Co. LLP as the Company's independent auditors
      for the year ending July 31, 1998.

                               |_|    FOR           |_|    AGAINST              |_|    ABSTAIN

4.    In their  discretion,  the proxies are  authorized  to vote upon such other  business as may  properly  come before the
      Meeting.

                                        (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)




<PAGE>


                                                 (CONTINUED FROM OTHER SIDE)

      THIS PROXY IS SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS OF THE COMPANY.  This Proxy will be voted as specified by
the undersigned. This proxy revokes any prior proxy given by the undersigned. UNLESS AUTHORITY TO VOTE FOR ONE OR MORE OF THE
NOMINEES IS  SPECIFICALLY  WITHHELD  ACCORDING  TO THE  INSTRUCTIONS,  A SIGNED  PROXY WILL BE VOTED FOR THE  ELECTION OF THE
NOMINEES FOR DIRECTORS AND, UNLESS  OTHERWISE  SPECIFIED,  FOR EACH OF THE OTHER TWO PROPOSALS LISTED HEREIN AND DESCRIBED IN
THE ACCOMPANYING  PROXY  STATEMENT.  The undersigned  acknowledges  receipt with this Proxy of a copy of the Notice of Annual
Meeting and Proxy Statement dated December 9, 1997, describing more fully the proposals set forth herein.

                                                                                     Dated: _______________________, 1997


                                                                                     ____________________________________


                                                                                     ____________________________________
                                                                                     Signature(s) of shareholder(s)

                                                                                                         
                                                                                     Please date and sign name exactly as it
                                                                                     appears hereon. Executors,
                                                                                     administrators, trustees, etc. should so
                                                                                     indicate when signing. If the
                                                                                     shareholder is a corporation, the full
                                                                                     corporate name should be inserted and
                                                                                     the proxy signed by an officer of the
                                                                                     corporation, indicating his title.


</TABLE>


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