TRIMAINE HOLDINGS INC
DEF 14A, 2000-04-28
REAL ESTATE
Previous: SMITH MICRO SOFTWARE INC, DEF 14A, 2000-04-28
Next: AVIRON, 10-K/A, 2000-04-28




                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. 1)


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


                             TriMaine Holdings, Inc.
                (Names of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (check appropriate box):

[X]   No fee required.

|_|     Fee computed on table below per Exchange Act rules 14a-6(i)(4) and 0-11.

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

         2)      Aggregate number of securities to which transaction applies:

         3)      Per  unit  price  or  other  underlying  value  of  transaction
                 computes  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:

|_|      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>

                             TriMaine Holdings, Inc.
                      (Formerly Logan International Corp.)
                              6 Rue Charles-Bonnet
                                   1206 Geneva
                                   Switzerland

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders of
TriMaine Holdings, Inc.:

     Notice is hereby given that the Annual Meeting of  Shareholders of TriMaine
Holdings,  Inc., a Washington  corporation (the  "Company"),  will be held at 53
route de Malagnou,  1208 Geneva,  Switzerland,  at 8:00 a.m.,  Central  European
Time, July 12, 2000, for the following purposes:

     1. To elect two (2) Directors of the Company.

     2. To transact such other  business as may properly come before the meeting
or any adjournment thereof.

     The  Directors  have fixed the close of  business on May 22,  2000,  as the
record date for the  determination of Shareholders  entitled to notice of and to
vote at the Annual Meeting.

                                            By Order of the Board of Directors,




                                            Michael J. Smith
                                            President


June _, 2000

SHAREHOLDERS  WHO DO NOT EXPECT TO ATTEND THE MEETING ARE REQUESTED TO COMPLETE,
SIGN, DATE AND RETURN THE PROXY IN THE ENCLOSED  ENVELOPE.  INSTRUCTIONS FOR THE
PROPER EXECUTION OF PROXIES ARE SET FORTH IN THE PROXY STATEMENT.


<PAGE>

                             TRIMAINE HOLDINGS, INC.
                      (Formerly Logan International Corp.)

                                 PROXY STATEMENT

     This  statement is furnished in  connection  with the  solicitation  by the
management of TriMaine Holdings,  Inc. (the "Company") of proxies for use at the
Annual Meeting of Shareholders to be held at 53 route de Malagnou,  1208 Geneva,
Switzerland,  on July 12, 2000, and any  adjournments  thereof.  If the Proxy is
properly  executed  and  received  by the  Company  prior to the  meeting or any
adjournment  thereof,  the shares of common stock, $.01 par value per share (the
"Common Shares") or 5% Cumulative  Voting  Preferred  Stock,  Series B, $.01 par
value per share  (the  "Preferred  Shares"),  represented  by your Proxy will be
voted in the manner directed. In the absence of voting instructions,  the Common
Shares and  Preferred  Shares  (together,  the  "Shares")  will be voted for the
nominees for director.  The Proxy may be revoked at any time prior to its use by
filing a written  notice of  revocation of Proxy or a Proxy bearing a date later
than the date of the Proxy with the Secretary of the Company,  Mr. Rene Randall,
c/o 6 Rue  Charles-Bonnet,  1206 Geneva,  Switzerland.  You also may revoke your
Proxy in person at the meeting.  If you attend the meeting and have  submitted a
Proxy,  you need not revoke your Proxy and vote in person unless you elect to do
so.  The Proxy  Statement  and form of Proxy are  being  mailed to  Shareholders
commencing on or about June __, 2000.

     The holders of one-third of the Shares  outstanding and entitled to vote at
the Annual  Meeting must be present in person or  represented  by proxy in order
for a quorum to be present.  Under  applicable  Washington law,  abstentions and
broker non-votes will be counted for purposes of establishing a quorum, but will
have no effect on the vote on the election of the nominees for director.

     Proxies  will be  solicited  primarily  by mail and may  also be  solicited
personally and by telephone by directors,  officers and regular employees of the
Company without additional remuneration therefor. The Company also may reimburse
banks,  brokers,  custodians,  nominees  and  fiduciaries  for their  reasonable
charges and expenses in forwarding Proxies and Proxy materials to the beneficial
owners of the Shares.  All costs of solicitation of Proxies will be borne by the
Company.  The  Company  does not  presently  intend to employ any other party to
assist in the solicitation process.

     The close of  business on May 22,  2000,  has been fixed as the record date
(the "Record Date") for the determination of Shareholders  entitled to notice of
and to vote at the Annual Meeting.

     On the  Record  Date,  there  were  15,837,808  Common  Shares  and  60,000
Preferred  Shares issued and  outstanding.  Each Common Share and each Preferred
Share is entitled to one vote on each of the matters  properly  presented at the
Annual Meeting.  Only Shareholders of record on the Record Date will be entitled
to vote at the Annual Meeting.  Under the Company's  Articles of  Incorporation,
cumulative  voting in the  election of directors  is not  permitted.  Assuming a
quorum is present,  directors  will be elected by the plurality of votes cast at
the meeting.

<PAGE>

Security Ownership of Certain Beneficial Owners and Management

     The following tables set forth certain information regarding the beneficial
ownership  of the  Company's  voting  securities  as of May  22,  2000,  by each
shareholder  who is known by the  Company to own more than five  percent of each
class  outstanding.  The following is based solely on statements  filed with the
Securities and Exchange Commission and other information the Company believes to
be reliable.  None of the Company's  executive officers or directors owns any of
the Company's equity securities.

<TABLE>
<CAPTION>

                                          Number of        Percent of        Number of        Percent of       Percent of
         Name and Address of               Common            Common          Preferred         Preferred         Voting
           Beneficial Owner                Shares            Shares            Shares            Shares          Shares
         -------------------              ---------        ----------        ---------        ----------       -----------
         <S>                              <C>              <C>               <C>              <C>              <C>
         MFC Bancorp Ltd.                 12,756,860          80.5%           60,000(1)          100.0%          80.6%(1)
         6 Rue Charles-Bonnet
         1206 Geneva, Switzerland

</TABLE>

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

(1)       Includes 60,000  Preferred  Shares over which MFC Bancorp Ltd. ("MFC")
          shares  voting  and   dispositive   power  with   Drummond   Financial
          Corporation   ("Drummond").   MFC  beneficially   owns  76.0%  of  the
          outstanding    voting   securities   of   Drummond   Financial   Corp.
          ("Drummond"),  comprised  of shares of Common  Stock of Drummond as to
          which MFC shares voting and  dispositive  power with its  wholly-owned
          subsidiary,  Ballinger  Corporation,  and all of Drummond's  Series 1,
          Preferred Stock.


<PAGE>

                                   Proposal 1

                              ELECTION OF DIRECTORS

     Pursuant to resolutions of the Board of Directors under  authority  granted
by the  Company's  Articles of  Incorporation,  the number of  directors  of the
Company  is  established  at five,  although  presently  there  are  only  three
directors.  No nominees have been named to fill vacant director  positions.  The
votes of a plurality  of the Shares  present in person or by Proxy at the Annual
Meeting are required to elect the directors.

     The Board of Directors is divided into three classes. Directors are elected
for  three-year  terms.  Mr. Law and Mr.  Zanatta  were  elected to the Board in
December  1999.  Mr. Law is a member of Class II and will be elected  for a term
expiring at the annual meeting of  shareholders  in 2003, or until his successor
is  elected  and  qualified.  Mr.  Zanatta  is a member of Class III and will be
elected for a term expiring at the annual  meeting of  shareholders  in 2001, or
until his successor is elected and qualified. The term of the remaining director
does not expire at this Annual Meeting.

     Mr. Law and Mr.  Zanatta each have indicated that he is willing and able to
serve as a director. If either of them becomes unable or unwilling to serve, the
accompanying  proxy may be voted for the  election of such other person as shall
be  designated  by the Board of  Directors.  Proxies  received by the Company on
which no designation is made will be voted FOR the nominee.

Directors

     The  following  table sets forth  information  regarding  each  nominee for
election as a director  and each  director  whose term of office  will  continue
after the Annual Meeting.
<TABLE>
<CAPTION>

                                                                                        Expiration of
Name                       Current Position with the Company                    Age     Term as a Director
- ------------------         -------------------------------------                ---     ------------------
<S>                        <C>                                                  <C>     <C>
Michael J. Smith           Chairman, President, Chief Financial
                           Officer and Director                                 52            2002
Simon Law                  Director                                             39            2000
Roy Zanatta                Director                                             35            2000

</TABLE>

     Michael J. Smith became  President and Chairman of the Company  during 1996
and has served as Chief  Financial  Officer and a director  since  January 1994.
From that date until 1996, he was Executive Vice  President of the Company.  Mr.
Smith was Chief  Financial  Officer of Mercer  International  Inc. from May 1988
until 1996. He is President,  Chief Executive Officer and a director of MFC. Mr.
Smith is Chief  Executive  Officer,  Chief  Financial  Officer and a director of
Drummond  Financial  Corporation.  Mr. Smith is also a director,  President  and
Chief Executive Officer of Euro Trade & Forfaiting, Inc.

     Simon Law has been a director of the Company  since  December  1999. He has
been a director of Kelsion  Secretarial and Consultants  Ltd. in Hong Kong since
1990. He was a director of Nalcap Holdings Inc. from 1991 through 1994.

     Roy Zanatta has been a director of the Company since December  1999.  Since
1993, he has been a Vice President of MFC Bancorp Ltd. and its predecessors.  He
is a director and  Secretary  of MFC Bancorp  Ltd. Mr.  Zanatta has a Masters of
Business Administration from McGill University.

     During the fiscal year ended  December 31, 1999, the Board held no meetings
but acted by unanimous written consent on seven occasions.

<PAGE>

Committees of the Board

     The Company has  established a Compensation  Committee.  The members of the
Compensation  Committee are Mr. Law and Mr. Zanatta. The Compensation  Committee
did not meet during 1999.

     The  Company  does  not  have  a  Nominating  Committee.  The  Company  has
established an Audit  Committee.  The function of the Audit Committee is to meet
with and review the results of the audit of the financial  statements  performed
by  the  independent  public  accountants  and to  recommend  the  selection  of
independent public  accountants.  The member of the Audit Committee is Mr. Simon
Law. The Audit  Committee did not meet during 1999. The Audit Committee did meet
in 2000 to discuss the 1999 financial statements.

Executive Compensation

     The following table sets forth  information on the annual  compensation for
each of the Company's last three fiscal years of the Company's  Chief  Executive
Officer.  None of the Company's  executive  officers  received  aggregate annual
remuneration from the Company in excess of $100,000 during the fiscal year ended
December 31, 1999.

<TABLE>
<CAPTION>
                                                                                        Long-Term
                                  Annual Compensation                                  Compensation
                                  -------------------                                  ------------
                                                                                        Securities
                                                                                        Underlying
Name and Principal                                                 Other Annual          Options/          All Other
      Position                Year    Salary($)     Bonus($)      Compensation($)          SARs(#)      Compensation($)
- ------------------            ----    ---------     --------      ---------------         -------      ---------------
<S>                           <C>     <C>           <C>           <C>                   <C>            <C>
Michael J. Smith              1999         $0         0                 0                   0                  0
Chief Executive Officer       1998         $0         0                 0                   0                  0
                              1997    $50,000         0                 0                   0                  0

</TABLE>

Employment Agreement

     Mr. Smith and the Company are parties to an employment  agreement  dated as
of  June  23,  1994.  The  agreement  generally  provides,  subject  to  certain
termination provisions, for continued employment of Mr. Smith for a period of 36
months with automatic one-month renewals,  so that the contract at all times has
a remaining  term of 36 months.  The  agreement  provides  for a base salary and
other  compensation  as  determined  by the board of  directors.  The  agreement
contains change-in-control  provisions pursuant to which, if a change in control
(as defined in the  agreement)  occurs,  Mr.  Smith may only be  discharged  for
cause.  In the event Mr. Smith is  terminated  without cause or resigns for good
reason (as defined in the  agreement)  within  eighteen  months of the change in
control,  he shall be entitled to a severance  payment of three times his annual
salary under the agreement and all unvested  rights in any stock option or other
benefit plans shall vest in full.  If Mr. Smith is  terminated  without cause or
resigns for good reason after eighteen months of the change in control, he shall
be entitled to a severance payment of a proportionate amount based on the length
of time  remaining in the term of the agreement of three times his annual salary
under the agreement and all unvested rights in any stock option or other benefit
plans  shall vest in full.  In  addition,  Mr.  Smith will  continue  to receive
equivalent  benefits  as  were  provided  at the  date  of  termination  for the
remaining term of the agreement.

Stock Options

     No stock options were granted to Mr. Smith during 1999.  Mr. Smith does not
hold any outstanding options.

<PAGE>

Compensation of Directors

     The directors do not receive cash  compensation  for service as a director.
The Company reimburses the directors and officers for their expenses incurred in
connection with their duties as directors and officers of the Company.

     The  following  Report of the Directors on Executive  Compensation  and the
Performance  Graph  included in this Proxy  Statement  shall not be deemed to be
incorporated by reference by any general  statement  incorporating for reference
this Proxy  Statement  into any filing under the  Securities  Act of 1933 or the
Securities  Exchange Act of 1934, except to the extent the Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under the Acts.


Report of the Directors on Executive Compensation

     The Company is  actively  marketing  certain of its real estate  assets and
redeploying  others to finance  the  acquisition  of  controlling  interests  in
operating  businesses.  In this phase of identifying and evaluating  acquisition
candidates, the Board of Directors and Mr. Smith agreed that he would receive no
compensation for 1999.

       /s/ Michael J. Smith     /s/ Simon Law      /s/ Roy Zanatta



<PAGE>

Performance Graph

     The information set forth in the table below and the graph on the following
page  compares the value of the Common  Shares to the Nasdaq Market Index and to
the MG Industry Group Index for Real Estate  Investment Trusts prepared by Media
General  Financial  Services.  Each of the total  cumulative  returns  presented
assumes a $100 investment on July 17, 1995, the date the commenced trading.

<TABLE>
<CAPTION>
        Company Name                                      Fiscal Year Ending December 31
          or Index            ---------------------------------------------------------------------------------------
        ------------                1995             1996              1997             1998              1999
                                    ----             ----              ----             ----              ----
<S>                                <C>              <C>               <C>              <C>               <C>

TriMaine Holdings, Inc.             14.29            14.29             16.07             8.93              8.91

REIT - Residential                 110.97           146.24            164.16           142.48            156.88

NASDAQ Market Index                102.74           127.67            156.17           220.26            388.48

</TABLE>


Certain Relationships and Related Transactions

     In 1996,  the Company sold the shares of a  subsidiary  of the Company that
had as its only asset a parcel of real estate.  The  property had  environmental
problems that made it difficult to develop or sell.  The Company agreed to share
the  proceeds of sale equally with MFC,  because MFC  facilitated  the sale to a
foreign  purchaser.  The sale resulted in a $417,000 profit to the Company.  The
Company received $1,250,000 of the purchaser's $1,752,000 cash downpayment.  The
balance  of the  $3,340,000  purchase  price  was  due in  September  1999.  The
purchaser of property was unable to complete the  transaction in 1999. Mr. Smith
is the President, Chief Executive Officer and a Director of MFC.

     MFC provides  management  services to the  Company.  It charged the Company
$300,000 for such services in 1999.

     During 1999, the Company sold  5,000,000  shares of its common stock to MFC
for a total price of $1,845,000. The price paid by MFC was the fair market value
for the Company's shares as determined by the Board of Directors.

     The  Company  repaid  an  obligation  to  MFC in the  principal  amount  of
$4,900,000 plus accrued interest of $600,000.

     At December 31, 1999,  the Company had a receivable  from MFC in the amount
of $71,120.

Section 16(a) Beneficial Ownership Reporting Compliance.

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"Exchange  Act")  requires that the Company's  officers and  directors,  and any
beneficial owner of more than 10% of the outstanding  Common Shares file reports
of  ownership  and  changes  of  ownership  with  the  Securities  and  Exchange
Commission (the "SEC").  Officers,  directors and beneficial owners of more than
10% of the  outstanding  Common Shares are required by SEC regulation to furnish
the Company with copies of all such reports they file.

     Based  solely on the review of the copies of such  reports  received by the
Company, and on written  representations by the Company's officers and directors
regarding their  compliance  with the applicable  reporting  requirements  under
Section 16(a) of the Exchange Act, the Company  believes  that,  with respect to
its fiscal year ended December 31, 1999, all of its officers and directors filed
all required reports under Section 16(a) in a timely manner.

<PAGE>

                      INDEPENDENT ACCOUNTANTS AND AUDITORS

     Peterson Sullivan P.L.L.C., Certified Public Accountants, has been selected
by the Directors to examine the consolidated financial statements of the Company
and its  subsidiaries  for the fiscal year ending  December 31,  2000.  Peterson
Sullivan  P.L.L.C.  have examined the consolidated  financial  statements of the
Company and its subsidiaries each year since its inception.  Representatives  of
Peterson Sullivan P.L.L.C. are not expected to be present at the Annual Meeting.

                          FUTURE SHAREHOLDER PROPOSALS

     Any  proposal  that a  Shareholder  intends to  present at the next  Annual
Meeting of  Shareholders  must be received by the Company on or before  February
14, 2001.

                                  OTHER MATTERS

     The  directors  know of no matter  other than those  mentioned in the Proxy
Statement  to be brought  before the meeting.  If other  matters  properly  come
before the meeting, it is the intention of the Proxy holders to vote the Proxies
in accordance with their judgment.  If there are  insufficient  votes to approve
any of the proposals  contained herein, the Directors may adjourn the meeting to
a later date and solicit  additional  Proxies.  If a vote is required to approve
such adjournment, the Proxies will be voted in favor of such adjournment.

     A copy of the Company's  Annual Report on Form 10-K to the  Securities  and
Exchange Commission will be provided to Shareholders without charge upon written
request directed to Shareholders Information, TriMaine Holdings, Inc., c/o Suite
1620, 400 Burrard Street, Vancouver, British Columbia, Canada V6C 3A6.

         By order of the Board of Directors.



         DATE: June __, 2000.


<PAGE>
                                      PROXY

                             TRIMAINE HOLDINGS, INC.
                      (Formerly Logan International Corp.)
                              6 Rue Charles-Bonnet
                                   1206 Geneva
                                   Switzerland

     This Proxy is  solicited  on behalf of the Board of  Directors  of TriMaine
Holdings, Inc.

     The undersigned  hereby appoints Michael J. Smith and Rene Randall and each
of them,  as proxies,  each with the power of  substitution  to represent and to
vote as designated  below,  all the shares of common stock and all of the shares
of Preferred Stock,  Series B, of Logan International Inc. held of record by the
undersigned on May 22, 2000, at the Annual Meeting of Shareholders to be held on
July 12, 2000, or any adjournment thereof.

         1.       ELECTION OF DIRECTORS

         FOR the nominee listed                   WITHHOLD AUTHORITY
         below (except as marked                  to vote for the nominee
         to the contrary below)    |_|            listed below             |_|

         (Instruction: To withhold authority  to vote for the  nominee, strike a
          line through the nominee's name in the list below.)

                      Simon Law (Term will expire in 2003)
                     Roy Zanatta (Term will expire in 2001)

         2.  In their discretion,  the Proxy holders are authorized to vote upon
             such other business as may properly come before the meeting.

     This  Proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned stockholder.  If no direction is made, this Proxy will
be voted FOR Proposal 1.

     Please sign exactly as name appears on your share certificates. When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

DATED: _______________, 2000

                                   _________________________________________
                                   Signature


                                   _________________________________________
                                   Print Name


                                   _________________________________________
                                   Signature, if jointly held


                                   _________________________________________
                                   Print Name


                                   _________________________________________
                                   Number of shares held

Please  mark,  sign,  date and return  this Proxy  promptly  using the  enclosed
envelope.



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