SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
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 240.14a-11(c) or 240.14a-12

                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION
                (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: _____________________________________________________________





                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION
                              2950 North Loop West
                              Houston, Texas 77092

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
- --------------------------------------------------------------------------------


To the Shareholders of American International Petroleum Corporation:

Notice is hereby  given that the  Annual  Meeting of  Shareholders  of  American
International Petroleum Corporation, a Nevada corporation (the "Company"),  will
be held on June  20,  2001 at the  Doubletree  Hotel  Post  Oak,  2001  Post Oak
Boulevard,  Houston,  Texas at 10:00 a.m. Central Daylight Time, to consider and
act upon the following proposals:

1.   To elect five (5) Directors to serve for a term of one year and until their
     successors are duly elected and qualified;

2.   To ratify the  appointment of Hein + Associates  LLP as independent  public
     accountants of the Company for 2001.

3.   To approve an  amendment  to the  Company's  Articles of  Incorporation  to
     increase  the  authorized   capital  stock  by  increasing  the  number  of
     authorized shares of common stock from 200,000,000 to 300,000,000.

4.   To transact such other business as may properly come before the meeting and
     any adjournment(s) thereof.

Shareholders  of record at the close of business on May 8, 2001 will be entitled
to vote at the meeting or any adjournment thereof.



                                        By order of the Board of Directors,
                                        George N. Faris, Chairman of the Board



Dated: May 21, 2001



WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE DATE AND SIGN THE
ENCLOSED  PROXY CARD AND RETURN IT IN THE  ENCLOSED  ENVELOPE.  THE PROXY MAY BE
REVOKED IN WRITING PRIOR TO THE MEETING,  OR IF YOU ATTEND THE MEETING,  YOU MAY
REVOKE THE PROXY AND VOTE YOUR SHARES IN PERSON.





                  AMERICAN INTERNATIONAL PETROLEUM CORPORATION

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

This Proxy Statement is being  furnished in connection with the  solicitation by
the Board of Directors of American International Petroleum Corporation, a Nevada
corporation (the  "Company"),  of proxies for the Annual Meeting of Shareholders
to be held at 10:00  a.m.  Central  Daylight  Time,  on June 20,  2001,  and any
adjournment or adjournments thereof (the "Meeting"). The Meeting will be held at
the Doubletree  Hotel Post Oak, 2001 Post Oak Boulevard in Houston,  Texas.  The
purposes  for which the Meeting is to be held are to  consider  and act upon the
following proposals:  (1) to elect five (5) Directors to serve for a term of one
year and until their  successors are duly elected and  qualified;  (2) to ratify
the  appointment of Hein + Associates LLP as independent  public  accountants of
the  Company for the year 2001;  (3) to approve an  amendment  to the  Company's
Articles of Incorporation to increase the number of authorized  shares of common
stock from  200,000,000 to 300,000,000 and (4) to transact other business as may
properly come before the meeting and any adjournment(s) thereof. All expenses of
this  solicitation will be paid for by the Company,  which  solicitation will be
made  by use of the  mails  and by  personal  contacts  by the  officers  of the
Company.  The  approximate  date of  mailing  of this  Proxy  Statement  and the
accompanying form of proxy to shareholders is May 21, 2001.

Shareholders  of  record at the close of  business  on May 8, 2001 (the  "Record
Date") are  entitled to notice of and to vote at the  Meeting.  Any  shareholder
present at the Meeting may revoke his or her proxy by informing the Secretary of
such  revocation  and vote in person on each matter  brought before the Meeting.
The  accompanying  proxy is also subject to  revocation at any time before it is
exercised by filing with the Secretary of the Company an instrument revoking the
proxy or a duly executed proxy bearing a later date.  All shares  represented by
each  properly  signed  and  returned  proxy in the  accompanying  form,  unless
revoked,  will be  voted  at the  Meeting,  or at any  adjournment  thereof,  in
accordance with the instructions thereon. If no instructions are specified,  the
shares will be voted FOR the election of the named nominees for  Directors,  FOR
the  ratification  of the  auditors,  and FOR the  amendment  to the Articles of
Incorporation to increase the authorized  capital stock of the  Corporation.  If
any other  matters are properly  presented at the  Meeting,  or any  adjournment
thereof,  the persons voting the proxies will vote them in accordance with their
best judgment.

As of the Record  Date,  153,219,484  shares of the common stock of the Company,
par value $.08 ("Common Stock"), were outstanding. Each share of Common Stock is
entitled to one vote. The affirmative vote of the plurality of the votes cast in
person  or by proxy at the  Meeting  and  entitled  to vote will  determine  the
election of Directors.  The  affirmative  vote of a majority of the  outstanding
shares of Common  Stock is required to approve the  amendment to the Articles of
Incorporation  increasing  the number of  authorized  shares of Common  Stock to
300,000,000. The affirmative vote of the majority of the votes present in person
or by proxy at the  Meeting  and  entitled  to vote is  required  to ratify  the
selection of the auditors.

Votes cast by proxy or in person at the  Meeting  will be counted by the persons
appointed  by the Company to act as election  inspectors  for the  Meeting.  The
election  inspectors  will treat  shares  represented  by proxies  that  reflect
abstentions  as shares that are present and  entitled to vote,  for  purposes of
determining the presence of a quorum. Abstentions,  however, do not constitute a
vote  "for"  or  "against"  any  matter  and  thus  will be  disregarded  in the
calculation  of votes cast.  In  addition,  where  brokers are  prohibited  from
exercising  discretionary  authority for beneficial owners who have not provided
voting instructions  (commonly referred to as "broker non-votes"),  those shares
will not be included in the vote totals.


                                       2


                    ACTIONS TO BE TAKEN AT THE ANNUAL MEETING

Proposal 1. Election of Five (5) Nominees As Directors

At the Meeting,  five (5)  Directors  are to be elected for the ensuing year and
until their successors are duly elected and qualified. Proxies not marked to the
contrary will be voted for the election of the following 5 persons,  all of whom
are standing for re-election.
                                                                 Year First
    Name                 Age       Position(s)               Became a Director
- ---------------          ---       -----------               ------------------

George N. Faris          60        Chairman of the Board            1981

William R. Smart         80        Director                         1987

Daniel Y. Kim            76        Director                         1987

Donald G. Rynne          78        Director                         1992

John H. Kelly            61        Director                         1999
- ------------------------------------

Biographical Information

Dr. George N. Faris has served as Chairman of the  Company's  Board of Directors
since 1981 and has served as Acting Chief Executive  Officer since July 2000. He
served as Chief Executive  Officer from 1981 to December 1999. Dr. Faris was the
founder of ICAT, an  international  engineering and  construction  company,  and
served as its President from ICAT's  inception in 1972 until October 1985. Prior
to 1972,  Dr. Faris was the  President and Chairman of the Board of Directors of
Donbar Development  Corporation,  a company engaged in the patent development of
rotary heat exchangers, devices which exchange heat from medium to medium and on
which Dr. Faris was granted a number of patents.  Dr. Faris  received a Ph.D. in
Mechanical Engineering from Purdue University in 1968.

William  R.  Smart has served as a member of the  Company's  Board of  Directors
since  June 1987.  Since  November  1,  1983,  Mr.  Smart has been  Senior  Vice
President of Cambridge Strategic Management Group, a management consulting firm.
Mr. Smart was Chairman of the Board of Directors of Electronic Associates, Inc.,
a  manufacturer  of electronic  equipment,  from May 1984 until May 1992. He has
served on the  Board of  Directors  of Apollo  Computer  Company  and  Executone
Information  Systems,  Inc.  Mr.  Smart is  presently  a  director  of  National
Datacomputer  Company and Hollingsworth  and Voss Company.  Mr. Smart received a
B.S. degree in Electrical Engineering from Princeton University in 1941.

Dr.  Daniel Y. Kim has served as a member of the  Company's  Board of  Directors
since July 1987. Dr. Kim is a Registered Professional Geophysicist in California
and Colorado.  From 1981 until 1984,  Dr. Kim was President and Chief  Executive
Officer of Kim Tech,  Inc., a research and  development  company.  In 1984,  Kim
Tech,  Inc. was merged into Bolt  Industries,  a public  company  engaged in the
manufacture of air guns and auxiliary  equipment used to generate shock waves in
seismic  exploration  for oil, gas and minerals.  Dr. Kim has been a director of
Bolt  Industries  since 1984.  From 1977 to 1980,  Dr. Kim was Chief  Consulting
Geophysicist for Standard Oil Company of Indiana. Dr. Kim received a B.S. degree
in Geophysics  and a Ph.D.  degree in Geophysics  from the University of Utah in
1951 and 1955, respectively.


                                       3


Donald G. Rynne has served as a member of the Company's Board of Directors since
September  1992. Mr. Rynne has been Chairman of the Board of Directors of Donald
G. Rynne & Co.,  Inc.,  a  privately  owned  company  engaged  in  international
consulting  and  trading,  since  founding  that  company in 1956.  Mr. Rynne is
involved in international maritime trading and consulting,  dealing primarily in
the Middle  East in  hydrocarbon  products  and  capital  equipment.  Mr.  Rynne
received a B.A. degree from Columbia University in 1949.

Ambassador  John H.  Kelly  has  served as a member  of the  Company's  Board of
Directors since December 1999. Ambassador Kelly was Assistant Secretary of State
for South  Asian and Near  Eastern  affairs  from 1989 to 1991 and is  currently
Ambassador in Residence at the Center for  International  Strategy,  Technology,
and Policy at the Sam Nunn School of  International  Affairs at Georgia  Tech in
Atlanta.  Ambassador  Kelly  is a career  diplomat  and was  four  times  Deputy
Assistant  Secretary of State as well as Ambassador  to Finland and Lebanon.  He
attended Emory University and the Armed Forces Staff College.

Denis J. Fitzpatrick, 56, has served as the Company's Vice President,  Secretary
and Chief Financial Officer since August 1994 and as Acting President since July
2000.  Mr.  Fitzpatrick  has held various  accounting  and financial  management
positions during his 25 years in the oil and gas industry.  Prior to joining the
Company,  he served  as a  Director  or  Officer  of the  Council  of  Petroleum
Accountants Society, Director of the Kern County California Economic Development
Corporation,  Director of Junior Achievement; served on the Tax Committee of the
American  Petroleum  Institute  and  as a  member  of  the  American  Management
Association.  Mr.  Fitzpatrick  received a B.S.  degree in  Accounting  from the
University of Southern California in 1974.

William L. Tracy, 53, has served as the Company's Treasurer and Controller since
August 1993. From May 1989 until February 1992, Mr. Tracy was  self-employed  as
an energy consultant with the Commonwealth of Kentucky. From June 1985 until May
1989, Mr. Tracy served as President of City Gas and Transmission Corp., a public
oil and gas production and refining company. He received his BBA from Bellarmine
College in Louisville, Kentucky in 1974.

The Company's  executive  officers are appointed  annually by the Board to serve
until their successors are duly elected and qualified.


CERTAIN INFORMATION CONCERNING THE BOARD OF DIRECTORS

The Company has three standing committees:  the Executive Committee,  to oversee
the day to day operations of the Company; the Compensation  Committee, to review
and set the  compensation to be received by various officers and other employees
and consultants of the Company; and the Audit Committee, to review the financial
reporting  and internal  controls of the  Company.  The  Executive  Committee is
composed of Dr. Faris  (Chairman),  Messrs.  Rynne and Smart;  the  Compensation
Committee  is composed of Dr. Kim  (Chairman),  Messrs.  Rynne and Kelly and Dr.
Faris; and the Audit Committee is composed of Messrs.  Smart  (Chairman),  Rynne
and Dr. Kim.

The Board of  Directors  held ten  meetings  during the year ended  December 31,
2000. The  Compensation  Committee held one meeting and the Audit Committee held
one meeting during 2000. Each incumbent  Director  attended at least 75% of such
Board meetings and of the meetings of Committees on which such Director served.

During  2000,  the  Company   reimbursed  outside  Directors  for  their  actual
Company-related expenses,  including the costs of attending Directors' meetings.
The Company accrued, for each outside Director,  $1,000 per month for serving in
such  capacity;  $500  for  participation  in each  Committee  meeting,  if such
Director  served on a Standing  Committee of the Board of Directors;  and $1,000
for each Board meeting attended.


                                       4


SECURITIES OWNERSHIP OF MANAGEMENT AND PRINCIPAL SHAREHOLDERS

The following table sets forth certain  information,  as May 8, 2001,  regarding
the beneficial  ownership of the Company's common stock by (i) each person known
by us to be the beneficial owner of more than 5% of the common stock;  (ii) each
Director;  (iii) each executive officer named in the Summary Compensation Table;
and (iv) all Directors and executive officers as a group.

Name and Address                            Amount and Nature of      Percent
of Beneficial Holder (1)                    Beneficial Ownership      of Class
- ------------------------                    --------------------      --------

     The Palladin Group, L.P.                  15,168,729(2)            9.9%
     195 Maplewood Avenue
     Maplewood, NJ 07040

     GCA Strategic Investment Fund Limited     15,168,729(3)            9.9%
     106 Colony Drive, Suite 900
     Cumming, GA 30040

     George N. Faris                            4,276,120(4)            2.7%

     Daniel Y. Kim                                372,997(5)               *

     Donald G. Rynne                              926,711(6)               *

     William R. Smart                             472,631(7)               *

     John Kelly                                   152,000(8)               *

     Denis J. Fitzpatrick                         169,731(9)               *

     William L. Tracy                              67,000(10)              *

     All officers and Directors
     as a group (consisting of
     8 persons)                                 6,437,190(11)           4.0%

     Joe Michael McKinney(12)                           0                --

- -----------------------
*Less than 1% of class

(1)  All  officers  and  Directors  have an address c/o  American  International
     Petroleum Corporation at 2950 North Loop West, Houston, Texas, 77092.

(2)  The Palladin  Group,  L.P.  serves as  investment  advisor to Halifax Fund,
     L.P.,  the  registered  owners  of the  Company's  5%  convertible  secured
     debenture  and  warrants to purchase  common  stock,  and has been  granted
     investment  discretion over the Company's securities owned by this fund. In
     this capacity,  The Palladin  Group,  L.P. may be deemed to have voting and
     dispositive power over such securities. Mr. Jeffrey Devers is the principal
     officer of The Palladin  Group.  The terms of the 5% debenture and warrants
     provide  that the number of shares that the  registered  owners may acquire
     upon  conversion  or exercise  may not


                                       5


     exceed that number that would render  Halifax  Fund,  L.P.  the  beneficial
     owner of more than 9.99% of the then  outstanding  shares of the  Company's
     common stock.

(3)  GCA is the  ultimate  beneficial  owner  of the  shares  owned  by GCA and,
     through  its  Board of  Directors,  has the sole  voting  power to vote the
     shares.  Prime Management Limited, a Bermuda corporation located in Bermuda
     has sole voting power with respect to the shares owned by GCA. Joe Kelly, a
     Bermuda resident,  has the sole voting power over Prime Management.  Global
     Capital  Advisors  Ltd.,  GCA's  investment  advisor  located  in  Georgia,
     together with GCA's Board of Directors,  has the sole  investment  decision
     authority  over  the  shares  owned  by GCA.  The  terms  of the  Series  A
     Convertible Preferred Stock and related warrants provide that the number of
     shares that GCA may acquire  upon  conversions  or exercise  may not exceed
     that number that would render GCA the  beneficial  owner of more than 9.99%
     of the then outstanding shares of the Company's common stock.

(4)  Includes  1,680,000  shares that he may acquire  upon the exercise of stock
     options  exercisable  within 60 days.  Excludes  105,000 shares that he may
     acquire upon exercise of options commencing January 1, 2002.

(5)  Includes  303,119  shares  that he may acquire  upon the  exercise of stock
     options exercisable within 60 days.

(6)  Includes  197,619  shares  that he may acquire  upon the  exercise of stock
     options exercisable within 60 days.

(7)  Includes  222,619  shares  that he may acquire  upon the  exercise of stock
     options exercisable within 60 days.

(8)  Includes  150,000  shares  that he may acquire  upon the  exercise of stock
     options  exercisable  within 60 days.  Excludes  25,000  shares that he may
     acquire upon exercise of options commencing July 22, 2001.

(9)  Includes  152,500  shares  that he may acquire  upon the  exercise of stock
     options  exercisable  within 60 days.  Excludes  17,500  shares that he may
     acquire upon exercise of options commencing January 1, 2002

(10) Includes  67,000  shares  that he may  acquire  upon the  exercise of stock
     options  exercisable  within 60 days.  Excludes  14,000  shares that he may
     acquire upon exercise of options commencing January 1, 2002.

(11) Includes all of the shares that may be acquired  upon the exercise of stock
     options included in the table for the named individuals  described in Notes
     (4) through (10) above.

(12) Mr. McKinney resigned on July 7, 2000.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a) of the  Securities  Exchange Act of 1934  requires the  Company's
officers and Directors, and persons who own more than 10 percent of a registered
class of the  Company's  equity  securities,  to file reports of  ownership  and
changes in ownership with the Securities and Exchange Commission. Such reporting
persons are  required by  regulation  to furnish the Company  with copies of all
Section 16(a) reports that they file.

Based  solely on its review of the  copies of such  reports  received  by it, or
written  representations  from  certain  reporting  persons  that  no Form 5 was
required for those persons,  the Company  believes that,  during the period from
January 1, 2000 through December 31, 2000, all filing requirements applicable to
its  officers,  Directors  and greater  than 10 percent  beneficial  owners were
complied with.


                                       6


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

The  following  table  discloses  compensation  for  services  rendered  by  the
Company's Chief Executive Officer and all of its other executive  officers whose
compensation exceeded $100,000 in the year 2000.


                      Annual Compensation                                                   Long Term Compensation
- ------------------------------------------------------------                 ---------------------------------------------------
Name and Principal                                                           Other Annual                       All Other
Position                       Year         Salary            Bonus          Compensation     0ptions(#)        Compensation
- -----------                    ----         ------            -----          ------------     ----------        ------------
                                                                                               
George N. Faris                2000        $298,077        $ 17,757(1)        $   --           250,000           $   --
Chairman of the                1999         335,769          41,250               --           500,000               --
Board and Acting               1998         330,000         120,000               --         1,000,000(2)            --
Chief Executive
Officer

Denis J. Fitzpatrick           2000        $175,500        $  7,103(1)        $16,976(3)        50,000           $   --
Secretary, Acting              1999         135,769          15,000               --           100,000               --
President, and Chief           1998         140,000          31,250               --           170,000(4)            --
Financial Officer

Joe M. McKinney (6)            2000        $187,019        $ 18,860(1)        $ 5,500(5)       200,000           $   --
Chief Executive                1999         118,461        $  5,625             2,500(5)       700,000               --
Officer and Chief              1998              --              --                --                -               --
Operating Officer

William L. Tracy               2000        $100,000        $  5,000           $    --                -           $   --
Treasurer and                  1999         100,000          10,006                --           75,000               --
Controller                     1998         100,000          13,500                --          106,000(7)            --



(1)  Incentive bonus paid in shares of the Company's common stock.

(2)  Includes  580,000   contingent  options  that  were  terminated  since  the
     Company's  common stock did not trade at $5.00 per share for 15 consecutive
     days at any time before December 31, 1999.

(3)  Includes $11,976 moving allowance and $5,000 car allowance.

(4)  Includes  100,000   contingent  options  that  were  terminated  since  the
     Company's  common stock did not trade at $5.00 per share for 15 consecutive
     days at any time before December 31, 1999.

(5)  Vehicle allowance.

(6)  Mr. McKinney resigned July 7, 2000.

(7)  Includes 50,000 contingent options that were terminated since the Company's
     common  stock did not trade at $5.00 per share for 15  consecutive  days at
     any time before December 31, 1999.


                                       7


STOCK OPTION PLANS

The Company  has a 2000 Stock  Option Plan and a 1998 Stock  Option  Plan.  Both
plans  have  been  approved  by the  Company's  Board  of  Directors  and by its
shareholders. Each plan is administered by the Company's Board of Directors or a
committee designated by them. Under each plan employees,  including officers and
managerial or supervising  personnel,  are eligible to receive  incentive  stock
options in tandem  with stock  appreciation  rights  and  employees,  Directors,
contractors and consultants are eligible to receive  non-qualified stock options
in tandem with stock appreciation rights.  Options may be granted to purchase an
aggregate of 5,000,000  shares of the Company's common stock under each plan. If
an option  granted under either plan  terminates or expires  without having been
exercised  in full,  the  unexercised  shares  subject  to that  option  will be
available for a further grant of options under the applicable plan.  Options may
not be  transferred  other than by will or the laws of descent and  distribution
and, during the lifetime of the optionee, may be exercised only by the optionee.

Options may not be granted  under the 2000 Stock Option Plan after July 10, 2010
or under the 1998 Stock  Option Plan after May 29, 2008.  The exercise  price of
the options  granted under either Plan cannot be less than the fair market value
of the shares of common stock on the date the option is granted. Incentive stock
options  granted to shareholders  owning 10% or more of the  outstanding  voting
power of the Company  must be exercised at a price equal to at least 110% of the
fair  market  value of the  shares  of common  stock on the date of  grant.  The
aggregate  fair market value of common  stock,  as determined at the time of the
grant with respect to which  incentive  stock  options are  exercisable  for the
first time by any employee  during any calendar year,  may not exceed  $100,000.
Any additional common stock as to which options become exercisable for the first
time during any such year are treated as non qualified stock options.  As of May
8, 2001, 4,711,228 options had been granted under the 1998 Stock Option Plan and
1,500,000  options had been granted  under the 2000 Stock  Option  Plan,  all of
which  are  conditioned  upon  the  achievement  of  certain  Company  goals  in
Kazakhstan.

Stock Award Plan

The  American  International  Petroleum  Corporation  2000 Stock Award Plan (the
"Plan")  provides for the granting of stock awards not to exceed an aggregate of
500,000  shares of the  Company's  common  stock.  The Plan was  approved by the
Company's  Board  of  Directors  and  Shareholders.   Employees,   officers  and
consultants are eligible for awards under the Plan. Awards may be made under the
Plan  until  May 15,  2010.  No  recipient  shall be  entitled  to more  than an
aggregate  of  50,000  shares  of  common  stock  under  the  Plan.  The Plan is
administered the Company's Board of Directors.  As of May 8, 2001, 78,770 shares
of stock had been awarded under the Plan.

Option Grants In Last Fiscal Year

The table below  includes the number of stock  options  granted to the executive
officers  named in the  Summary  Compensation  Table as of  December  31,  2000,
exercise information and potential realizable value.


                                       8




                                    Individual Grants
                                    -----------------                                        Potential Realizable
                             Number of         Percent of                                      Value at Assumed
                             Securities        Total Options                                 Annual Rates of Stock
                             Underlying        Granted to                                      Price Appreciation
                             Options           Employees in     Exercise      Expiration        for Option Term
  Name                       Granted(#)        Fiscal Year      Price($/sh)      Date          5%($)    10%($)
  ----                       ----------        -----------      -----------  -------------     -----    ------
                                                                                       
George Faris                  200,000             40%          $   0.58       04/26/10          $-0-     $-0-
                               50,000             10%              0.55       07/10/10          $-0-     $-0-

Joe Michael McKinney          200,000(1)          40%          $   0.58       07/07/00          $-0-     $-0-

Denis Fitzpatrick              50,000             10%          $   0.55       07/10/10          $-0-     $-0-


(1)  These options terminated  following the resignation of Mr. McKinney on
     July 7, 2000

AGGREGATE OPTION EXERCISES IN 2000 AND OPTION VALUES AT DECEMBER 31, 2000

The table below  includes the number of shares covered by both  exercisable  and
non-exercisable  stock  options  owned by the  executive  officers  named in the
Summary Compensation Table as of December 31, 2000. Also reported are the values
for  "in-the-money"  options that represent the positive spread between exercise
price of any such existing stock options and the year-end price.



                              Shares                              Number of
                           Acquired on     Value              Unexercised Options         Value of Unexercised
Name                        Exercise       Realized           at December 31, 2000        In-the-money Options
- -----                       --------       ---------       --------------------------     --------------------
                                                         Exercisable    Unexercisable   Exercisable  Unexercisable
                                                         -----------    -------------   -----------  -------------
                                                                                   
George N. Faris          1,537,500       $2,005,185       1,089,169       695,833       $   --       $    --

Joe Mike McKinney           62,500       $   85,935              --            --       $   --       $    --

Denis J. Fitzpatrick       192,000       $  173,438         135,000        68,000       $   --       $    --

William L. Tracy           125,000       $  114,375          28,000        53,000       $   --       $    --



EMPLOYMENT CONTRACTS

Dr. George N. Faris is employed as Chairman of the Board until December 31, 2002
at an annual salary of $250,000. The agreement provides that if the initial term
is not extended,  we will retain Dr. Faris, at his  discretion,  as a consultant
for a period of two calendar years ending  December 31, 2004 at an annual salary
equal to 50% of his annual base salary at December 31, 2002.  The agreement also
provides for, a) a severance  payment equal to one month's  salary for each full
year of employment  beginning  January 1, 1995, based on base salary at December
31, 1999 and b) a change in control  payment  equal to 2.99 times the greater of
(i)  $350,000  or (ii) his base  salary in effect  on date of  termination  as a
result of a change in control. Following the resignation of Joe Michael McKinney
on July 7, 2000,  Dr.  Faris  assumed the title and  responsibilities  of Acting
Chief Executive  Officer and his salary was increased to $350,000 per year until
such time as a permanent Chief Executive Officer is hired.


                                       9


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

No member of the  Compensation  Committee  was an  officer  or  employee  of the
company or of any of its  subsidiaries  during the prior year or was formerly an
officer of the Company or any of its subsidiaries.  During the last fiscal year,
none of the Company's executive officers has served on the Board of Directors or
Compensation  Committee of any other entity whose officers  served either on the
Company's Board of Directors or on its Compensation Committee.


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

It is the responsibility of the Compensation Committee of the Board of Directors
to  administer  the  Company's  incentive  plans and to review the  compensation
levels and performance of Management.

The Compensation  Committee  believes that maximizing  shareholder  value is the
most important measure of success, and achieving this depends on the coordinated
efforts  of  individual  employees  working  as a  team  toward  defined  common
performance goals. The objectives of the Company's  compensation  program are to
align executive  compensation  with shareholder  value, to reward individual and
team effort and  performance  furthering the Company's  business  goals,  and to
attract,  retain and  reward  employees  who will  contribute  to the  long-term
success of the Company with competitive salary and incentive compensation.

The total direct compensation package for the Company's executives is made up of
3  elements:  base  salary,  a  short-term  incentive  program  in the form of a
performance-based  bonus, and a long-term incentive program in the form of stock
options.  The total  compensation  level for each  executive is  established  by
individual  levels of responsibility  and reference to competitive  compensation
levels for executives  performing similar functions and having equivalent levels
of  responsibility.  In addition,  the Compensation  Committee  factors into the
total compensation of all executives an incentive element that is dependent upon
overall Company  performance and increases in shareholder value measured against
objectives established at the beginning of the fiscal year.

Salary

Recommendations for merit increases in base salary are reviewed on an individual
basis,  and increases are  dependent  upon a favorable  evaluation of individual
performance  relative to individual  goals,  the  functioning of the executive's
team  within the  corporate  structure,  success  in  furthering  the  corporate
strategy and goals,  and  individual  management  skills,  responsibilities  and
anticipated  workload.  The Compensation  Committee also considers  demonstrated
loyalty and commitment to the Company and the  competitive  salaries  offered by
similar  companies to attract  executives.  Merit  increases for  executives are
subject to the same  budgetary  guidelines as apply to all other  employees.  In
those cases where an executive  has entered into an  employment  agreement,  the
base salary is determined pursuant to the terms thereof.

Bonuses

Bonus incentives are structured so that, if the Company and/or employee achieves
target  goals,  an incentive  bonus may be paid to the  employee,  the amount of
which will be established by the Compensation Committee. This policy is designed
to further  motivate  individuals  to improve  performance.  The Company paid an
aggregate of approximately  $137,000 in performance  bonuses to its employees in
2000.


                                       10


Stock Options

Executives  are eligible  for annual  stock option  grants under the its current
stock option plan  applicable,  from time to time, to employees  generally.  The
number of options granted to any individual  depends on individual  performance,
salary level and  competitive  data. In addition,  in determining  the number of
stock options granted to each executive,  the Compensation Committee reviews the
unvested options of each executive to determine the future benefits  potentially
available to the executive. The number of options granted will depend in part on
the total  number of unvested  options  deemed  necessary to provide a long-term
incentive  and  encourage  executives  to remain  with,  and exert their  utmost
efforts on behalf of, the Company. By giving to executives an equity interest in
the Company, the value of which depends upon stock performance, the policy seeks
to further align management and shareholder interests.

During 2000, 855,190 options were granted pursuant to the 1998 Stock Option Plan
and no options were granted from the 2000 Stock Option Plan.

Members of the Compensation Committee:

Daniel Y. Kim, Chairman
Donald G. Rynne
John H. Kelly
George N. Faris


                                       11


PERFORMANCE GRAPH

The graph below compares the cumulative  shareholder  return of the Company with
the  cumulative  return on the S&P 500 Stock Index and the S&P  Exploration  and
Production  Index  assuming  a  $100  investment  made  on  December  31,  1995.
Cumulative  return data presented assumes  reinvestment of dividends.  The stock
performance  shown on the graph below is not  necessarily  indicative  of future
price performance.


                          TOTAL RETURN TO STOCKHOLDERS
                     (Assumes $100 investment on 12/29/95)

                            [LINE CHART APPEARS HERE]



    ---------------------------------------------------------------------------------------------------------------------------
    Total Return Analysis
                                                 12/29/95      12/31/96      12/31/97     12/31/98      12/31/99     12/29/00
    ---------------------------------------------------------------------------------------------------------------------------
                                                                                                   
    American International Petroleum Corp.     $   100.00    $    62.56    $   540.00    $   164.95    $    89.98    $    20.00
    ---------------------------------------------------------------------------------------------------------------------------
    S&P 500 Index                              $   100.00    $   122.96    $   163.98    $   210.84    $   255.12    $   231.88
    ---------------------------------------------------------------------------------------------------------------------------
    S&P Oil&Gas Exploration & Production       $   100.00    $   132.42    $   121.38    $    82.72    $   100.45    $   157.34
    ---------------------------------------------------------------------------------------------------------------------------
    Source:  Carl Thompson Associates www.ctaonline.com (800) 959-9677.  Data from BRIDGE Information Systems, Inc.



                                       12


TRANSACTIONS WITH MANAGEMENT AND OTHERS

On  August  24,  2000,   the   Company's   wholly-owned   subsidiary,   American
International  Petroleum Kazakhstan,  borrowed $200,000,  $100,000,  and $50,000
from George N. Faris, the Company's Chairman of the Board,  Donald Rynne, one of
the Company's directors, and Denis J. Fitzpatrick, the Company's Chief Financial
Officer, respectively.  These loans are repayable on demand and bear interest at
12% per annum.

The Company issued to each of these individuals options to purchase one share of
common stock for each dollar  borrowed.  The options may be  exercised  prior to
August 23, 2010 and have an exercise price of $0.43 per share, representing 105%
of the  market  price  of a share  of the  Company's  common  stock  on the date
immediately preceding the loan.

The Company believes that the terms of these loans were as favorable to it as it
could have obtained from an unaffiliated  party. As of May 8, 2001,  $300,000 of
these loans remained outstanding.

THE  BOARD OF  DIRECTORS  RECOMMENDS  THAT YOU VOTE  "FOR" THE  ELECTION  OF THE
NOMINEES NAMED ABOVE (PROPOSAL 1).

Proposal 2. Ratification of Independent Public Accountants

Hein + Associates LLP ("Hein") was the Company's  independent public accountants
for the year ended December 31, 2000. The Board has appointed these  accountants
to be the Company's auditors for 2001 and is seeking shareholder ratification of
such appointment.

The Company has been apprised that Hein has no financial interest, either direct
or indirect,  in the Company. A representative of Hein is expected to attend the
Meeting  and to have  an  opportunity  to make a  statement  and/or  respond  to
appropriate questions from shareholders.

Relationship with Independent Auditors

Audit Fees:

The aggregate  fees billed by Hein for  professional  services  rendered for the
audit of the Company's financial statements for the year ended December 31, 2000
and the reviews of the financial  statements  included in its Forms 10-Q for the
last fiscal year were $79,900.

Financial Information Systems Design and Implementation:

The  aggregate  fees  billed  by Hein  for  professional  services  rendered  in
connection with the Company's information systems were $1,835.

All Other Fees:

The aggregate fees billed by Hein for services other than those  discussed above
were $65,403.

The Audit Committee  believes that all services  rendered to the Company by Hein
were compatible with maintaining Hein's independence.


                                       13


AUDIT COMMITTEE REPORT

The Audit Committee has reviewed and discussed the audited financial  statements
with  management  and has  discussed  with  Hein,  the  matters  required  to be
discussed by SAS 61. The Audit  Committee  has received the written  disclosures
and the  letter  from  the  independent  accountants  required  by  Independence
Standards  Board Standard No. 1 regarding  independence  discussions  with audit
committees,  and has discussed with the independent  accountant the accountant's
independence.

Based on the review  and  discussions  referred  to above,  the Audit  Committee
recommended to the Board of Directors that the audited  financial  statements be
included in the Company's Annual Report on Form 10-K for the year ended December
31, 2000.

Members of the Audit Committee:

William R. Smart, Chairman
Daniel Y. Kim
John H. Kelly

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL 2.

Proposal 3. Proposed  Amendment to the Articles of Incorporation to Increase the
            Authorized  Capital Stock by  Increasing  the  Authorized  Shares of
            Common Stock from 200 Million to 300 Million.

The  Board of  Directors  has  adopted,  subject  to  shareholder  approval,  an
amendment to Article IV of the Articles of Incorporation to increase  authorized
capital by  increasing  the  number of  authorized  shares of Common  Stock from
200,000,000 to 300,000,000 shares.

The Company's authorized capital stock is 207 million shares,  consisting of 200
million  shares of Common Stock,  ("Common  Stock"),  and 7 million shares of 8%
cumulative  convertible preferred stock, par value $3.00 ("Preferred Stock"). As
of the  Record  Date  153,219,484  shares  of Common  Stock and 1,700  shares of
Preferred  Stock were issued and  outstanding,  respectively.  An  indeterminate
number of  shares  of  Common  Stock  may be  acquired  upon  conversion  of the
Company's Convertible Debentures and Series A Convertible Preferred Stock, since
there is no minimum  conversion  price, and options to acquire  6,821,933 shares
with  exercise  prices  ranging  from $0.43 to $2.00 per share,  and  13,830,926
warrants  with  exercise  prices  ranging  from  $0.13 to $3.00  per  share  are
outstanding, respectively.

The additional 100 million shares of Common Stock to be authorized would provide
the Board with  flexibility for future financial and capital  requirements,  for
acquisitions,  to facilitate efforts to obtain a strategic partner and financing
for projects in Kazakhstan and other desirable locations,  and to facilitate the
growth  and  expansion  of the  company.  The  additional  shares  also would be
available for stock options and other employee  benefit plans,  for stock splits
and dividends,  and for issuance upon conversion of its outstanding  convertible
debt and equity  securities.  The  Company  does not  currently  have any plans,
agreements  or  commitments  or  understandings  for the issuance of  additional
shares of Common  Stock,  except  upon  exercise  of  outstanding  warrants  and
options,  pursuant to employee  benefit plans, or upon conversion of outstanding
debt securities.  Depending of the circumstances,  issuance of additional shares
of common  Stock could  affect the  existing  holders of shares by diluting  the
voting power of the outstanding  shares. The shareholders do not have preemptive
rights  under the Articles of  Incorporation  and will not have such rights with
respect to the additional authorized shares of Common Stock.


                                       14


If this proposal is not approved,  the Company's ability to adequately  finance,
develop and exploit its projects,  both overseas and in the United States, would
be severely jeopardized.  Furthermore, the Company may be required to redeem all
or  a  substantial  portion  of  the  5%  Convertible  Debenture  and  Series  A
Convertible  Preferred  Stock in cash if it is unable to obtain approval of this
proposal,  which would materially  impair the company's  liquidity and financial
condition.

Although  the  Company's  Board of  Directors  does not  consider  the  proposed
amendment  to the  Company's  Articles of  Incorporation  to be an  antitakeover
proposal,  the ability to issue  additional  Common  Stock could also be used to
discourage  hostile takeover  attempts of the company.  Among other things,  the
additional shares could be privately placed thereby diluting the stock ownership
of persons seeking to obtain control of the company,  or the Board could adopt a
stockholders'  rights  plan that would  provide for the  issuance of  additional
shares of Common  Stock in the event of certain  purchases  not  approved by the
Board of Directors.

Although the Board of Directors has no current plans to propose  measures to the
Company's stockholders that may have the effect of discouraging takeovers,  such
measures may be proposed if  warranted  from time to time in the judgment of the
Board of Directors.  In addition, the Board of Directors may, from time to time,
adopt  other  measures  or enter into  agreements  that could have the effect of
discouraging takeovers, but that do not require stockholder approval.

Approval of this amendment to the Articles of Incorporation requires approval by
a majority of the  outstanding  shares of Common Stock entitled to vote thereon.
As a result,  any shares not voted  (whether by abstention,  broker  non-vote or
otherwise( will have the same effect as a vote against the proposal.

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL 3.

SHAREHOLDER PROPOSALS

No  person  who  intends  to  present a  proposal  for  action at a  forthcoming
shareholders'  meeting of the Company may seek to have the proposal  included in
the proxy  statement or form of proxy for such meeting unless that person (a) is
a record beneficial owner of at least $1,000 in market value of shares of Common
Stock,  has held such  shares for at least one year at the time the  proposal is
submitted, and such person shall continue to own such shares through the date on
which the meeting is held,  (b)  provides  the Company in writing with his name,
address,  the number of shares  held by him and the dates upon which he acquired
such shares, with documentary support for a claim of beneficial  ownership,  (c)
notifies the Company of his intention to appear  personally at the meeting or by
a qualified  representative  under Nevada law to present his proposal for action
and (d) submits his proposal  timely. A shareholder may submit only one proposal
with a  supporting  statement  of not more than 500  words,  if  requested,  for
inclusion in the proxy materials.  Under certain circumstances enumerated in the
Securities  and Exchange  Commission's  rules  relating to the  solicitation  of
proxies,  the Company may be entitled to omit the proposal and any  statement in
support thereof from its proxy statement and form of proxy.

Proposals of  shareholders  of the Company which are intended to be presented at
the Company's  next annual meeting must be received by the Company no later than
January 21, 2002 in order that they may be included in the proxy  statement  and
form of proxy relating to that Meeting.

                                          By Order of the Board of Directors,


                                          George N. Faris
                                          Chairman of the Board of Directors
Dated: May 21, 2001