As filed with Securities and Exchange Commission on April 13, 1994 Registration No. 33-16127 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 _____________ POST-EFFECTIVE AMENDMENT NO. 1 to FORM S-8 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 _____________ THE INTERLAKE CORPORATION (Exact name of registrant as specified in charter) DELAWARE 36-3428543 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 																								 	 550 Warrenville Road Lisle, Illinois 60532 				 (708) 852-8800 (Address, including zip code, and telephone number, including area code, of registrant s principal executive offices) _____________ SALARIED EMPLOYEES RETIREMENT SAVINGS PLAN of THE INTERLAKE CORPORATION, THE INTERLAKE COMPANIES, INC. and INTERLAKE PACKAGING CORPORATION (Full Title of the Plan) _____________ STEPHEN R. SMITH Vice President, Secretary and General Counsel 550 Warrenville Road Lisle, Illinois 60532 (708) 852-8800 (Name, address, including zip code, and telephone number, including area code, of agent for service) ______________ COPIES TO: William Harmon, Esq. Jones, Day, Reavis & Pogue 77 West Wacker Drive Chicago, Illinois 60601-1692 (312) 782-8585 PAGE AMENDMENT TO REMOVE SECURITIES FROM REGISTRATION This S-8 Registration Statement (File No. 33-16147) was originally filed by The Interlake Corporation (the Company ) with the Securities and Exchange Commission on July 29, 1987 to register Common Stock of The Interlake Corpora- tion (the Common Stock ) and participations in The Interlake Corporation Salaried Employees Retirement Savings Plan, The Interlake Companies, Inc. Salaried Employees Retirement Savings Plan and the Interlake Packaging Corpor- ation Salaried Employees Retirement Savings Plan (the Plans ). Approximately 223 employees were participants in the Interlake Stock Fund of the Plans at December 31, 1993. Effective with Plan Year 1994 (beginning January 1, 1994), the Plans were amended to eliminate further employee and Company contributions to the Interlake Stock Fund. Accordingly, the Company and the Plan have terminated the offering of shares of Common Stock and participations pursuant to the Plan and hereby file this Post-Effective Amendment No. 1 pursuant to the undertakings contained in the Registration Statement to remove from registration the participations in the Plan. PAGE SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Com- pany certifies that it has reasonable grounds to believe that it meets all the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to its Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the Village of Lisle, State of Illinois, on April 13, 1994. THE INTERLAKE CORPORATION By: /s/ W. Robert Reum W. Robert Reum Chairman of the Board, President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to the Registration Statement on Form S-8 has been signed below by the following persons thereunto duly authorized in the capaci- ties indicated, in the Village of Lisle, State of Illinois, on April 13, 1994. /s/ W. Robert Reum______________ /s/ John E. Jones_______________ W. Robert Reum John E. Jones, Director Chairman of the Board, President and Chief Executive Officer, Director /s/ John J. Greisch_______________ /s/ Frederick C. Langenberg______ John J. Greisch Frederick C. Langenberg, Director Vice President-Finance, Treasurer and Chief Financial Officer /s/ John P. Miller________________ /s/ Quentin C. McKenna_________ John P. Miller, Controller Quentin C. McKenna, Director /s/ John A. Canning, Jr.__________ /s/ William G. Mitchell___________ John A. Canning, Jr., Director William G. Mitchell, Director /s/ James C. Cotting_____________ /s/ Erwin E. Schulze____________ James C. Cotting, Director Erwin E. Schulze, Director /s/ Arthur G. Hansen_____________ Arthur G. Hansen, Director PAGE The Plan Pursuant to the requirements of the Securities Act of 1933, the plan has duly caused this Post-Effective Amendment No. 1 to the Company s Registra- tion Statement on Form S-8 to be signed on its behalf by the undersigned, there- unto duly authorized, in the Village of Lisle, State of Illinois, on this the 13th day of April, 1994. SALARIED EMPLOYEES RETIREMENT SAVINGS PLAN OF THE INTERLAKE CORPORATION THE INTERLAKE COMPANIES, INC. INTERLAKE PACKAGING CORPORATION By: /s/ Stephen R. Smith______________ Stephen R. Smith, Member of the Administrative Committee Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to the Company s Registration Statement on Form S-8 has been signed below by the following persons thereunto duly authorized in the capacities and on the date indicated in the Village of Lisle, State of Illinois. Signature Title Date /s/ H. Grant Beckwith___________ H. Grant Beckwith Member, Administrative Committee April 13, 1994 /s/ Craig A. Grant______________ Craig A. Grant Member, Administrative Committee April 13, 1994 /s/ John J. Greisch_____________ John J. Greisch Member, Administrative Committee April 13, 1994 /s/ John P. MIller_______________ John P. Miller Member, Administrative Committee April 13, 1994 /s/ Hugo Perez_________________ Hugo Perez Member, Administrative Committee April 13, 1994 /s/ Stephen R. Smith____________ Stephen R. Smith Member, Administrative Committee April 13, 1994