SCHEDULE 14C INFORMATION

                 Information Statement Pursuant to Section 14(c)
                     of the Securities Exchange Act of 1934


Check the appropriate box:
/ /      Preliminary Information Statement
/X/      Definitive Information Statement

                             MediaX Corporation
- ----------------------------------------------------------------------------
                 (Name of Registrant as Specified In Its Charter)

                                 Nancy Poertner
- ----------------------------------------------------------------------------
                (Name of Person(s) Filing Information Statement)

Payment of Filing Fee (Check the appropriate box):

/X/     No fee required.
/ / $125 per Exchange Act Rules  O-11(c)(1)ii),  or 14c-5(g) / / Fee computed on
table below per Exchange Act Rules 14c-5(g) and O-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:
         ---------------------------------------------------------------

/ / 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:
         ---------------------------------------------------------------



                             MediaX Corporation
                             ----------------------

                              INFORMATION STATEMENT

                      NOTICE OF WRITTEN CONSENT IN LIEU OF
                        ANNUAL MEETING OF SHAREHOLDERS
                        to be effective December 31, 1998

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


WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE REQUESTED NOT TO SEND US A PROXY.
- -----------------------------------------------------------------------------


To Shareholders:

         MediaX  Corporation,   a  Nevada  corporation  (the  "Company")  hereby
notifies  its  shareholders  of  record  that the three  stockholders  holding a
majority of the voting power of the Company plan to take the following action by
written consent in lieu of an annual meeting, to be effective December 31, 1998:

         1. To elect three persons, namely Nancy Poertner,  Rainer Poertner, and
Matthew MacLaurin, to serve as Directors of the Company for the ensuing year and
until the next annual meeting of shareholders or until their successors are duly
elected and qualified.

         2. To  ratify  the  appointment  of  Davis  & Co.,  CPAs,  P.C.  as the
Company's independent auditors for the fiscal year ending December 31, 1998.

         Only  holders  of common  Stock of record at the close of  business  on
November 12, 1998, (the "Record Date") are entitled to receive this notice.

                                        By Order of the Board of Directors

                                        /s/  Nancy Poertner
                                        ---------------------------------------
                                             Nancy Poertner, Director

Culver City, California
November 12, 1998



                               MEDIAX CORPORATION
                       8522 National Boulevard, Suite 110
                          Culver City, California 90232


                             ELECTION OF DIRECTORS
                             ---------------------
                                (Proposal No. 1)

Nominees for Director
- ---------------------

         The  nominees for director  are listed  below.  Information  about each
nominee is contained in the section entitled "Directors and Executive Officers."

                 Name                               Director Since
               -----------------                    -----------------
               Nancy Poertner                       February 26, 1996
               Rainer Poertner                      February 26, 1996
               Matthew MacLaurin                    June 23, 1996

         The three  stockholders  holding a majority of the voting  power of the
Company have  indicated  that  effective  October 30, 1998 they will, by written
consent, appoint the above referenced person to serve as Directors.

         The Registrant's  Restated Articles of Incorporation and Bylaws provide
for a Board of  Directors  consisting  of not less than one  director,  with the
exact number within this range to be determined  from time to time by resolution
of the Board of  Directors.  The current  number of  directors  is three.  It is
proposed  to reserve  one  Director  position  for the future  expansion  of the
company.

         All directors  stand for election  annually.  Officers are elected to a
term of one year or less,  serve at the pleasure of the Board of Directors,  and
are entitled only to such compensation as is fixed by the Board.

DIRECTORS,  EXECUTIVE  OFFICERS,  PROMOTERS AND CONTROL PERSONS; COMPLIANCE WITH
SECTION 16(a) OF THE EXCHANGE ACT

         The  directors  and  executive  officers  of the  Company,  their ages,
positions held in the Company, and duration as such, are as follows:

         NAME                       AGE     POSITION HELD AND TENURE

         Nancy Poertner             42      President, Secretary and Director
                                            since February 23, 1996
         Rainer Poertner            50      Director since February 23, 1996
         Matthew MacLaurin          31      Director, Executive V.P. since
                                            June 27, 1996



BUSINESS EXPERIENCE

         The  following  is a  brief  account  of  the  education  and  business
experience  during  at least  the past five  years of the  Company's  directors,
executive officers,  and key employees,  indicating the principal occupation and
employment  during  that  period,  and the name and  principal  business  of the
organization in which such occupation and employment were carried out.

         NANCY POERTNER,  PRESIDENT,  SECRETARY AND DIRECTOR. Nancy Poertner has
been involved in the  entertainment  industry since 1979.  From 1981 to December
1995, she was Vice President for a major artist management  company based in Los
Angeles,  where  she was  responsible  for all  aspects  of  artist  management,
domestic and international touring,  marketing,  promotion and album recordings.
In addition, from 1991 to December 1995, she led the international department of
a major record label distributed through MCA, resulting in sales generating five
international  gold  records,  five  top  fifteen  singles  and two  number  one
positions.  Several of the  entertainers  she has worked  with  include  Matthew
Broderick,  Rod Stewart,  Toni Braxton,  Suzanne  Hoffs  (Bangles) and recording
artist  Morrissey.  As a result of her years in the business,  Ms.  Poertner has
extensive personal relationships  throughout the domestic and international film
and recording industries.  Ms. Poertner was educated overseas,  graduated with a
Bachelor of Arts in Education and taught in  Afghanistan  and Turkey through the
Peace Corps.

         RAINER POERTNER, DIRECTOR. Mr. Poertner has served as a Director of the
Company since February 23, 1996.  Rainer Poertner has a twelve-year track record
of bringing new and innovative  computer hardware and software technology to the
international  market  place.  He has  served as  President  and a  Director  of
Syncronys  Softcorp since May 8, 1995, and as Chief Executive Officer since July
1, 1995. He co-founded Seamless Software Corporation  ("Seamless") and served as
Director and as President of Seamless  from its  inception in May 1993 until its
merger  with  Syncronys  Softcorp  on May 8, 1995.  After  having  held  several
positions in the European and U.S. entertainment  industries,  he founded Hybrid
Arts, Inc., in 1986 by arranging $3 million of venture  financing for ADAP - the
first Direct-to-Disk Digital Recording System. After arranging Hybrid Art's sale
in 1991, Mr.  Poertner  became CEO of Hydra Systems,  Inc.,  which developed and
marketed ANDOR - a fully functional Macintosh CPU on a PC peripheral card. Hydra
Systems subsequently sold the technology and the inherent rights to a company in
Seoul,  South Korea in 1992. Mr. Poertner received degrees in economics from the
University of Frankfurt in 1975 and the Klinger Business School in 1973.

         Rainer Poertner and Nancy Poertner are husband and wife.

         MATTHEW  MACLAURIN,   EXECUTIVE  VICE  PRESIDENT.  Matthew  MacLaurin's
experience  stretches  back to the early  days of PCS  when,  16 years  ago,  he
developed  games for the  Commodore  Pet 2001.  Later,  Matthew  joined  Sapiens
Software to create tools for artificial  intelligence  engineering on the IBM PC
XT platform.  He was the key engineer for the development and  implementation of
Common Lisp, a computer language for the 640K DOS platform. At Apple Computer he
secured  funding for,  designed  and led the  development  of the patented  GATE
system,  a  leading-edge  artificial  intelligence  testing  system.  In Apple's
Advanced  Product Group,  he led the  development of a  revolutionary  pen-based
computer  called  Bauhaus,  which  incorporated  handwriting  recognition and an
advanced  artificial  intelligence memory system. In 1994, Matthew joined forces
with Gaben Chancellor to found the original MediaX.



COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         No persons who were either a Director,  Officer or beneficial  owner of
more than 10% of the Company's  Common  Stock,  failed to file on a timely basis
reports  required by Section  16(a) of the  Exchange  Act during the most recent
fiscal year.

          EXECUTIVE COMPENSATION

         The  following  table sets forth  information  regarding  the executive
compensation for the Company's  President and Executive V.P. for the years ended
December 31, 1997, 1996 and 1995 from the Company and its subsidiaries. No other
executive  officer  received  compensation  in excess of $100,000  during  these
periods.

                      Summary Compensation Table
- ---------------------------------------------------------------------------
 Name and Principal      Fiscal    Salary    Other Annual        Options
     Position            Year      ($)       Compensation ($)    Granted (#)
- ----------------------   ------    -------   ----------------    ----------
Nancy Poertner           1997      158,458        6,720               N/A
President, Secretary,    1996      114,583        7,200               N/A
Director                 1995      N/A            N/A                 N/A

Matthew MacLaurin        1997      114,000        N/A                 N/A
Executive VP, Director   1996      23,665         N/A                 N/A
                         1995      N/A            N/A                 N/A

EMPLOYMENT AGREEMENTS

         On January 1, 1996,  the Company  entered into an employment  agreement
with Nancy Poertner, the Company's President. The agreement expires December 31,
1999, but is automatically renewable for additional two year terms unless either
party elects to terminate the  agreement.  The agreement  provides for a monthly
salary of $10,417  during the period from January 1, 1996 through  September 30,
1996,  and an annual base salary of $155,000  during the period from  October 1,
1996, through September 30, 1997. The salary level increases by $30,000 for each
year thereafter.  The agreement also provides that Nancy Poertner will be paid a
bonus within 30 days after the end of each  quarter in amounts to be  determined
by the Board of  Directors.  Nancy  Poertner can  terminate the agreement at any
time.

         On June 26, 1996, the Company entered into an employment agreement with
Matthew MacLaurin, the Company's Executive Vice President. The agreement expires
June 30, 1997,  but is  automatically  renewable for  additional  two year terms
unless either party elects to terminate the  agreement.  The agreement  provides
for an annual  base  salary of  $100,000  during  the  period  from July 1, 1996
through June 30, 1997,  and an annual base salary of $125,000  during the period
from July 1, 1997 through June 30, 1998.  The salary level  increases by $30,000
for each year  thereafter.  The agreement  also provides that Matthew  MacLaurin
will be paid a bonus  within 30 days after the end of each quarter in amounts to
be  determined by the Board of  Directors.  Matthew  MacLaurin can terminate the
agreement at any time.



STOCK OPTION PLAN

         During April 1996,  the Board of Directors  adopted a Stock Option Plan
(the "Plan"), and on July 3, 1996, the Corporation's  shareholders  approved the
Plan.  The Plan  authorizes  the issuance of options to purchase up to 1,000,000
shares of the Company's Common Stock.

         The Plan allows the Board to grant stock  options  from time to time to
employees, officers, directors and consultants of the Company. The Board has the
power to  determine  at the time that the option is granted  whether  the option
will be an Incentive  Stock Option (an option which  qualifies under Section 422
of the  Internal  Revenue  Code of 1986) or an option  which is not an Incentive
Stock Option. Vesting provisions are determined by the Board at the time options
are  granted.  The  option  price for any  option  will be no less than the fair
market value of the Common Stock on the date the option is granted.

         Since all options granted under the Plan must have an exercise price no
less than the fair  market  value on the date of  grant,  the  Company  will not
record any expense upon the grant of options,  regardless of whether or not they
are incentive  stock  options.  Generally,  there will be no federal  income tax
consequences  to the Company in connection  with Incentive Stock Options granted
under the Plan. With regard to options that are not Incentive Stock Options, the
Company will ordinarily be entitled to deductions for income tax purposes of the
amount that option holders  report as ordinary  income upon the exercise of such
options, in the year such income is reported.

         Options to  purchase a total  678,164  shares at an  exercise  price of
$2.25 per share were  granted  during  April 1996.  No options  were  granted to
officers or directors of the Company during fiscal 1997.

           SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets  forth,  as of March  15,  1998,  the stock
ownership of each person known by the Company to be the beneficial owner of five
percent  or more of the  Company's  Common  Stock,  each  Officer  and  Director
individually,  and all Officers and  Directors as a group.  Each person has sole
voting and investment power over the shares except as noted.


                                   Amount and Nature
Name and Address                   of Beneficial Interest        Percent
of Officers and Directors          of Common Stock               of Class
- ------------------------------     ----------------------        ---------
Nancy Poertner                            8,093,750 (1)               49%
8522 National Blvd., Suite 110
Culver City, CA 90232

Rainer Poertner                           8,093,750 (1)               49%
3958 Ince Boulevard
Culver City, CA 90232

Assisi Limited Partnership                8,093,750 (1)               49%
10866 Wilshire Blvd., 15th Floor
Los Angeles, CA  90024



Mizzentop Holdings Ltd.                     902,500 (2)              5.5%
4 George Street
Nassau, Bahamas

Matthew MacLaurin                            956,250                  5.8%
325A River Street
Santa Cruz, CA  95060

All Directors and Officers                 9,050,000 (1)              54.8%
  as a group (3 persons)

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

(1)  Assisi Limited  Partnership is a Nevada Limited  Partnership of which Nancy
     Poertner is a General Partner and owns a 100% interest. Rainer Poertner may
     be deemed to be a beneficial  owner of the shares  owned by Assisi  Limited
     Partnership by virtue of his spousal  relationship to Nancy  Poertner.  Mr.
     Poertner disclaims any beneficial interest in such shares.

(2)  Mizzentop  Holdings  Ltd.  is a  Bahamas  corporation  in which  Mr.  Kevin
     O'Neill, a Canadian citizen, has an indirect beneficial interest. Mizzentop
     Holdings Ltd. and Mr. O'Neill,  however,  disclaim ownership by Mr. O'Neill
     of shares in the Company.

         The Company knows of no arrangement or understanding,  the operation of
which may at a subsequent date result in a change of control of the Company.

          CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

ACQUISITION OF ZEITGEIST, INC.

         On February 24, 1996, the Company acquired all of the outstanding stock
of  Zeitgeist,  Inc.  ("Zeitgeist").  The Company  issued a total of  12,500,000
shares (approximately 95%) of its common stock to the shareholders of Zeitgeist.

         The  stock   issuances   were  made  pursuant  to  an  Agreement   (the
"Agreement") among the Company,  Zeitgeist and the Zeitgeist  shareholders.  The
terms of the Agreement were the result of  negotiations  between the managements
of the  Company and  Zeitgeist.  However,  Mark R.  Moldenhauer,  the  Company's
President  and a Director  prior to the  acquisition,  held a 5.6%  interest  in
Zeitgeist  and  received  700,000  shares  of common  stock in the  transaction.
Further,  the Board of  Directors  did not  obtain  any  independent  "fairness"
opinion or other evaluation regarding the terms of the Agreement due to the cost
of obtaining such opinions or evaluations.

         The  12,500,000  shares issued to acquire  Zeitgeist were issued to the
following shareholders of Zeitgeist in the amounts set forth:

                  NAME                               NUMBER OF SHARES
              --------------------------             ----------------
              Assisi Limited Partnership                9,475,000
              Cabana Holdings Ltd.                      1,162,500
              Mizzentop Holdings Ltd.                   1,162,500
              Mark R. Moldenhauer                         700,000
                    Total                              12,500,000



ACQUISITION OF MEDIAX

         On June 27, 1996, the Company  completed a transaction in which MediaX,
a California  corporation,  was merged with and into the Company's  wholly-owned
subsidiary,  Zeitgeist.  The Company  issued a total of 2,037,500  shares of its
Common Stock to the  shareholders  of MediaX at the Closing,  and Assisi Limited
Partnership  surrendered  for  cancellation  2,037,500  of its  shares of common
stock.

         The stock  issuances  were made  pursuant to an  Agreement  and Plan of
Reorganization  ("Agreement") among the Company,  Zeitgeist, MediaX and MediaX's
shareholders. The terms of the Agreement were the result of negotiations between
the managements of the Company and MediaX.  However,  the Board of Directors did
not obtain any independent  "fairness" opinion or other evaluation regarding the
terms  of  the  Agreement,  due  to the  cost  of  obtaining  such  opinions  or
evaluations.

         The  2,037,500  shares  issued to  acquire  MediaX  were  issued to the
following shareholders of MediaX in the amounts set forth:

                  NAME                               NUMBER OF SHARES
         -----------------                           ----------------
         Matthew MacLaurin                               956,250
         Gaben Chancellor                                956,250
         David Traub                                     125,000
                  Total                                2,037,500

TRANSACTIONS INVOLVING THE COMPANY

         On  December  6, 1995,  Zeitgeist,  Inc.  loaned  Nancy  Poertner,  the
Company's  President,  $50,000 pursuant to an unsecured note bearing interest at
4% and with a due date of January 1, 2000.  On February 25, 1996,  an additional
$50,000 was loaned to Ms. Poertner on the same terms.

         On  February  20,  1997,  the  Company  entered  into  a  Disengagement
Agreement with Gaben Chancellor ("Chancellor"), a Vice President of the Company,
pursuant to which  Chancellor  agreed to resign as an officer of the Company and
to  transfer  656,250  of his  shares of the  Company's  common  stock to Assisi
Limited Partnership.  In addition,  Chancellor agreed to enter into a Consulting
Agreement with the Company to act as project manager for the "Apple Project" and
to  receive  a monthly  consulting  fee of $6,000  until the  completion  of the
project.  (The project was completed during March 1997). The Company also agreed
to  pay  Chancellor  a  one-time  cash  ompensation  of  $32,500  for  his  past
contributions to the Company.

         On  January  2,  1998,  the  Company  engaged  a firm  to act as  sales
representative   in  Canada  for  the  Company's   software.   As  part  of  the
consideration  for such services,  the Company granted the principal of the firm
options to purchase  25,000 shares of the  Company's  common stock at a exercise
price of $.87 per  share.  On March 31,  1998,  5,000  shares of the  option are
immediately  exercisable,  with the remaining  shares of the option vesting each
three months after at the rate of 2,500 shares per three months.



INDEPENDENT AUDITORS
                              --------------------
                                (Proposal No. 2)

         The three  stockholders  holding a majority of the voting  power of the
Company have  indicated  that  effective  October 30, 1998 they will, by written
consent,  appoint Davis & Co., CPAs, P.C. as independent auditors to examine the
financial  statements  of the Company for the fiscal  year ending  December  31,
1998.

         Davis & Co., CPAs, P.C. has audited the Company's financial  statements
for the several years. Board Recommendation

                                 OTHER MATTERS
                                 -------------

         While  under  Nevada law the  stockholders  holding a  majority  of the
voting  power of the  Company  can take  action  by  written  consent  without a
meeting,  the Board of  Directors  has no  knowledge  of any matters to be taken
other than those referred to above.


                        FINANCIAL AND OTHER INFORMATION
                        -------------------------------

         Enclosed  with this  information  statement is a copy of the  Company's
annual  report to the  Securities  and  Exchange  Commision on Form 10-K for the
fiscal year ended December 31, 1997 and the Company's Form 10-Qs for the periods
ended March 31, 1998 and June 30, 1998.

                                        By Order of the Board of Directors

                                        /s/  Nancy Poertner
                                        ---------------------------------------
                                             Nancy Poertner
                                             President and Director
                                             of the Company

November 12, 1998