UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (RULE 14a-101)

           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                   EXCHANGE ACT OF 1934 (AMENDMENT NO.    )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                         INFINITE GRAPHICS INCORPORATED
- ---------------------------------------------------------------------------
                (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:___________________________________
     (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:___________________________________________________________




                         INFINITE GRAPHICS INCORPORATED
                              4611 East Lake Street
                          Minneapolis, Minnesota 55406

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 20, 2000

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
Infinite Graphics Incorporated, a Minnesota corporation ("IGI" or the
"Company"), will be held on November 20, 2000, at 3:30 p.m., Central Time, at
the Hilton Hotel, 1001 Marquette Avenue, Minneapolis, Minnesota for the
following purposes:

         1.       To elect four nominees to the Board of Directors to serve for
                  a term of one year.

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

         Only holders of record of common stock of the Company at the close of
business on September 25, 2000 will be entitled to notice of, and to vote at,
the Annual Meeting or any adjournment thereof.

         YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR NOT YOU
PLAN TO ATTEND THE MEETING, PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY
AND RETURN IT IN THE ENCLOSED REPLY ENVELOPE AS PROMPTLY AS POSSIBLE.

                                       BY ORDER OF THE BOARD OF
                                       DIRECTORS

                                       /S/ CLIFFORD F. STRITCH, JR.

                                       Clifford F. Stritch, Jr.
                                       CHIEF EXECUTIVE OFFICER

October 23, 2000




                                 PROXY STATEMENT

                         INFINITE GRAPHICS INCORPORATED

                              4611 EAST LAKE STREET
                          MINNEAPOLIS, MINNESOTA 55406

               ANNUAL MEETING OF SHAREHOLDERS - NOVEMBER 20, 2000


                                     GENERAL

         The enclosed Proxy is solicited by the Board of Directors of Infinite
Graphics Incorporated, a Minnesota corporation ("IGI" or the "Company"), for use
at the Annual Meeting of the Shareholders of the Company to be held on November
20, 2000, at 3:30 p.m., Central Time, at the Hilton Hotel, 1001 Marquette
Avenue, Minneapolis, Minnesota, or any adjournment thereof. Such solicitation is
being made by mail and may also be made by directors, officers and employees of
the Company. Any Proxy given pursuant to such solicitation may be revoked by the
shareholder at any time prior to the voting thereof by so notifying the Company
in writing at the above address, attention: Clifford F. Stritch, Jr., Chief
Executive Officer, or by appearing and voting in person at the meeting.

         Shares represented by Proxies will be voted as specified in such
Proxies. In the absence of specific instructions, Proxies will be voted (to the
extent they are entitled to be voted on such matters):

(1) FOR the election to the Board of Directors of the nominees named in this
Proxy Statement; and

(2) in the Proxies' discretion, upon such other business as may properly come
before the meeting.

         All of the expenses involved in preparing, assembling and mailing this
Proxy Statement and the material enclosed herewith will be paid by the Company.
The Company may reimburse banks, brokerage firms and other custodians, nominees
and fiduciaries for reasonable expenses incurred by them in sending proxy
material to beneficial owners of stock.

         This Proxy Statement and the Company's Annual Report on Form 10-KSB for
the year ended April 30, 2000 are being mailed to shareholders on or about
October 23, 2000. No portion of such Annual Report is incorporated herein and no
portion is to be considered proxy soliciting material.


                                VOTING PROCEDURES

         Votes cast by proxy or in person at the Annual Meeting will be
tabulated by the election inspectors appointed for the meeting and will
determine whether or not a quorum is present. Abstentions are not counted as
"for" or "against" votes, but are counted in the total number of votes present
and entitled to vote for passage of a proposal. This has the effect of
abstentions being treated as "no" votes. Broker nonvotes are considered shares
present for quorum purposes, but they are not considered shares entitled to
vote, are not counted in the total number of votes, and have no effect on the
outcome of voting.

         Common Stock, no par value ("Common Stock"), of which there were
3,024,797 shares outstanding on September 25, 2000, constitutes the only class
of outstanding voting securities issued by the Company. Each holder of Common
Stock will be entitled to cast one vote in person or by proxy for each share of
Common Stock held for the election of directors and for all other matters voted
on at the Annual Meeting. Only shareholders of record of the Common Stock at the
close of business on September 25, 2000 will be entitled to vote at the Annual
Meeting (the "Record Date").

         The election of each director nominee (proposal 1) requires the
affirmative vote of the shareholders holding at least a majority of Common Stock
present in person or by proxy, and entitled to vote, at the Annual Meeting.




                                OUTSTANDING STOCK

         Information as to the name, address and stock holdings of each person
known by the Company to be a beneficial owner of more than 5% of its Common
Stock and as to the name, address and stock holdings of certain executive
officers, each director and nominee for election to the Board of Directors and
by all executive officers, directors, and nominees, as a group, as of September
25, 2000 is set forth below. Except as indicated below, the Company believes
that each such person has the sole (or joint with spouse) voting and investment
powers with respect to such shares.

                                                      Common Stock
            Name/Address of             ----------------------------------------
        Shareholder, Director or          Amount Beneficially       Percent of
            Director Nominee                     Owned              Class (1)
- --------------------------------------------------------------------------------

Clifford F. Stritch, Jr.                      1,096,050(2)             36.2%
4611 East Lake Street
Minneapolis, Minnesota 55406

Robert J. Fink                                  279,000                 9.2%
1850 Arvin Drive
Mendota Heights, Minnesota 55118

Touch Future Technology LTD                     222,222                 7.3%
C/o Hang Seng Bank LTD
83 Des Vocus Road Central
Hong Kong, China

George M. Heenan                                   None                  NA
4309 College Heights Circle
Minneapolis, MN

Edwin F. Snyder                                  87,800(3)              2.9%
7275 Bush Lake Road
Edina, Minnesota 55439

Durwood L. Airhart                               40,000(4)              1.3%
1 Precision Drive
Litchfield, Minnesota 55355

Michael J. Evers                                 60,000(5)              1.9%
1000 LaSalle Avenue, MPL331
Minneapolis, Minnesota 55403

Directors and Executive Officers as a         1,283,850(6)             40.8%
Group (5 persons)

(1)      In calculating percentage ownership, all shares of Common Stock which a
         named shareholder has the right to acquire within 60 days from the
         Record Date upon exercise of options or warrants are deemed to be
         outstanding for the purpose of computing the percentage of Common Stock
         owned by that shareholder, but are not deemed to be outstanding for the
         purpose of computing the percentage of Common Stock owned by any other
         shareholders.
(2)      An irrevocable trust of which Mr. Stritch's daughter, Kendra L.
         Stritch, is the beneficiary is the owner of 23,800 shares of Common
         Stock of the Company. The Common Stock held in that trust are included
         in the number of shares set forth above, although Mr. Stritch denies
         any beneficial interest in those shares. An irrevocable trust


                                        2



         of which Mr. Stritch's son, Carter Francis Stritch, is the beneficiary
         is the owner of 21,500 shares of Common Stock of the Company. The
         Common Stock held in that trust are included in the number of shares
         set forth above, although Mr. Stritch denies any beneficial interest in
         these shares. Mr. Stritch is not a trustee of either trust.
(3)      Includes options for the purchase of 20,000 shares of Common Stock, but
         excludes options for the purchase of 80,000 shares of Common Stock that
         are not exercisable within 60 days of the Record Date.
(4)      Includes options for the purchase of 40,000 shares of Common Stock, but
         excludes options for the purchase of 10,000 shares of Common Stock that
         are not exercisable within 60 days of the Record Date.
(5)      Includes options for the purchase of 60,000 shares of Common Stock, but
         excludes options for the purchase of 40,000 shares of Common Stock that
         are not exercisable within 60 days of the Record Date.
(6)      Includes options for the purchase of 120,000 shares of Common Stock,
         but excludes options for the purchase of 180,000 shares of Common Stock
         that are not exercisable within 60 days of the Record Date.


                                   PROPOSAL 1:
                              ELECTION OF DIRECTORS

NOMINATION AND ELECTION OF DIRECTORS

         At the Annual Meeting, the Board of Directors of the Company is to be
elected to hold office until the 2001 annual meeting or until successors are
elected and have qualified. The Bylaws of the Company provide that the Board of
Directors shall consist of one or more members. Currently, the Board of
Directors of the Company consists of four persons, each of whose term expires at
the Annual Meeting.

         The Bylaws of the Company provide that the number of members of the
Board of Directors to be elected at any meeting of the shareholders shall be
determined from time to time by the Board of Directors. If the Board of
Directors does not expressly fix the number of directors to be so elected, then
the number of directors shall be the number of directors elected at the
preceding regular meeting of the shareholders. The Board of Directors has fixed
the number of directors to be elected at the Annual Meeting at four directors.
The Proxies granted by the shareholders will be voted at the Annual Meeting for
the election of the four persons listed below as directors of the Company.

                              NOMINEES FOR DIRECTOR

                            Clifford F. Stritch, Jr.
                                 Edwin F. Snyder
                                Michael J. Evers
                                George M. Heenan

         In the event that one of more of the above named persons shall become
unavailable for election, votes will be cast pursuant to authority granted by
the enclosed proxy for such person or persons as may be designated by the Board
of Directors, unless the Board of Directors determines to reduce its size
appropriately.


                                        3



DIRECTORS, NOMINEES FOR DIRECTOR AND EXECUTIVE OFFICERS

         The directors, nominees for director, and executive officers of the
Company are as follows:



                                    CURRENT POSITION                  PRINCIPAL OCCUPATIONS              DIRECTOR
NAME OF DIRECTOR            AGE     WITH THE COMPANY                   DURING PAST 5 YEARS                SINCE
- ----------------            ---     ----------------                   -------------------                -----
                                                                                               
Clifford F. Stritch, Jr.    53      Chairman of the        Chairman of the Board, Director, and CEO of     Aug.
                                  Board, Director, CEO     the Company. Mr. Stritch was the CFO of the     1970
                                                           Company from November 1995 to May 2000.

Edwin F. Snyder             57      Executive Vice         From November 1998, Executive Vice President    Sept.
                                  President, Director      of the Company. From October 1996 to            1990
                                                           November 1998, Vice-President of Marketing
                                                           and Sales with Wave Crest of Edina,
                                                           Minnesota.  From March 1995 to September
                                                           1996, Vice-President of Sales and Marketing
                                                           with Johnstech International, a  manufacturer
                                                           of high performance test contacts.  From
                                                           February 1992 to March 1995, Vice-President
                                                           of Marketing with Visu-Com of Baltimore,
                                                           Maryland, a manufacturer of personal
                                                           communications products.

Michael J. Evers            65          Director           Since 1974, Dean Emeritus of the Graduate       Sept.
                                                           School of Business, Professor and Assistant     1997
                                                           Professor of Strategic Management and
                                                           Marketing with University of St. Thomas
                                                           Minneapolis, Minnesota.  Mr. Evers serves as
                                                           a director of Cellex Biosciences, Inc.

George M. Heenan            61            None             Executive Fellow and Director of the            NA
                                                           Institute of Strategic Management from July
                                                           1999 to present, and Executive Fellow and
                                                           Director of the Institute of Venture
                                                           Management at the University of St. Thomas
                                                           from September 1994 to July 1999.  President
                                                           of Bissell Healthcare Corporation, North
                                                           American Operations, a manufacturer and
                                                           distributor of medical products, from
                                                           February 1991 to August 1994.  Chairman of
                                                           Clarus Medical Systems, Inc., a manufacturer
                                                           of diagnostic and interventional endoscopes,
                                                           from May 1987 to February 1991.  Mr. Heenan
                                                           has also been a principal of Heenan
                                                           Investments, Inc., a venture development and
                                                           investment company, since January 1986.  Mr.
                                                           Heenan  has also been a director of Minntech,
                                                           Inc., a Minnesota medical device, designer
                                                           and manufacturer, since 1992.

Barry B. Onufrock           45       Chief Financial       Joined the Company in February 2000 and
                                         Officer           became Chief Financial Officer of the Company
                                                           as of May 24, 2000.  From 1998 through 1999
                                                           Mr. Onufrock was Controller of Donatelle
                                                           Plastics, Inc., a manufacturer of precision
                                                           medical plastic injection molded products and
                                                           tooling.  From 1988 to 1998 Mr. Onufrock was
                                                           the Assistant Controller and Tax Manager of
                                                           Marvin Windows and Doors of Warroad, Minnesota,
                                                           a manufacturer of wood windows and doors.



                                        4



COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

         Messrs. Airhart and Evers are the current members of the Audit
Committee of the Board of Directors. The Audit Committee represents the Board in
discharging its responsibilities relating to the accounting, reporting, and
financial control practices of the Company. The Committee has general
responsibility for review with management of the financial controls, accounting,
and audit and reporting activities of the Company. The Committee annually
reviews the qualifications and engagement of the Company's independent
accountants, makes recommendations to the Board as to their selection, reviews
the scope, fees, and results of their audit, and reviews their management
comment letters. During fiscal 2000, the Audit Committee met two times.

         Messrs. Airhart and Evers are the current members of the Compensation
Committee, which oversees compensation for directors, officers and key employees
of the Company. During fiscal 2000, the Compensation Committee met one time.

         During fiscal 2000, the Board of Directors met three times. Each
director attended, in person or by telephone, 75% or more of the aggregate total
of meetings of the Board of Directors and meetings of committees of the Board of
Directors on which such director serves except that Durwood Airhart did not
attend 75% or more of the aggregate total of meetings of the Board of Directors.

         THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
ELECTION OF EACH OF THE NOMINEES AS DIRECTORS OF THE COMPANY.


                             EXECUTIVE COMPENSATION

CASH COMPENSATION

         The following table summarizes the annual compensation paid by the
Company during fiscal years ended April 30, 1998, 1999, and 2000 to Clifford F.
Stritch, the Chief Executive Officer of the Company as of April 30, 1999. No
other executive officer of the Company had compensation in excess of $100,000
during any of the fiscal years for which information is provided. Mr. Stritch is
sometimes referred to as the "Named Executive Officer."


                           SUMMARY COMPENSATION TABLE

                                                 Annual Compensation
                                       -----------------------------------------
                                          Salary       Bonus            Other
Name and Principal Position     Year         $           $                $
- ---------------------------     ----      ------       -----            -----
  Clifford F. Stritch, Jr.      2000      145,134    45,200(1)(2)    5,410(3)(4)
  Chief Executive Officer       1999      142,000    10,000(2)       5,380(3)(4)
  and a Director                1998      142,000    15,000(2)       5,398(3)(4)

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

(1)      Includes amount for the sales of the software division and the
         achievement of other specified goals.
(2)      Bonuses relate to applicable fiscal year but were paid in subsequent
         years.
(3)      Includes insurance and car allowance.
(4)      Does not include $20,000 as payment for personal guarantee of Company'
         bank loan.


                                        5



STOCK OPTIONS

         No options were granted to or exercised by the Named Executive Officer
during the Company's fiscal year ended April 30, 2000.

BOARD OF DIRECTOR COMPENSATION

         Employee directors do not receive additional compensation for serving
on the Board of Directors. Each non-employee director of the Company receives
$2,500 per quarter. In addition, Michael J. Evers was granted options to
purchase 50,000 shares of Common Stock at an exercise price of $1.4375 pursuant
to the terms of the Infinite Graphics Incorporated Stock Option Plan of 1993.
The option was immediately exercisable for 20% of the amount granted and is
exercisable in 40%, 60%, 80% and 100% increments on the first, second, third and
fourth anniversaries of the option grant. The option expires on March 15, 2003.


                              CERTAIN TRANSACTIONS

         During fiscal 2000, the Company leased the properties at 4621 East Lake
Street from Infinite Properties, a partnership of the Company's Chairman of the
Board, Clifford F. Stritch, Jr., and Daniel R. Schultz. The lease for 4621 East
Lake Street is dated October 31, 1983, and had an original term of five years.
In 1988, the Company exercised its option to renew this lease for an additional
five year term. The lease has been amended several times to extend the term.
Currently, the lease has been orally amended to extend to April 30, 2001. The
rent is currently $2,750 per month.

         The Company leased certain production equipment from Clifford F.
Stritch under the name "Hidden Ponds." Under the terms of the lease, the Company
pays a monthly rent of $3,000 through April, 2001.

         The Company pays Clifford Stritch $20,000 as a fee for his being
required to personally sign as guarantor of the Company's debt.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's directors and executive officers, and persons who own more than ten
percent of a registered class of the Company's equity securities, to file with
the Securities and Exchange Commission (the "SEC") initial reports of ownership
and reports of changes in ownership of Common Stock and other equity securities
of the Company. Officers, directors and greater than ten-percent shareholders
are also required by SEC regulation to furnish the Company with copies of all
Section 16(a) forms they file.

         To the Company's knowledge, based solely on review of the copies of
such reports furnished to the Company and written representations that no other
reports were required, during the fiscal year ended April 30, 2000, all Section
16(a) filing requirements applicable to its officers, directors and greater than
ten-percent beneficial owners were timely complied with except that Edwin F.
Snyder, the Company's Executive Vice President, failed to timely file one report
with respect to one transaction.


                            PROPOSALS OF SHAREHOLDERS

         Any shareholder proposal intended to be considered for inclusion in the
Company's proxy statement for presentation at the Company's 2001 Annual Meeting
of Shareholders must be received by the President of the Company at the above
address no later than May 14, 2001. The proposal must be in accordance with the
provisions of the SEC's Rule 14a-8 promulgated under the Securities Exchange Act
of 1934. Shareholders who intend to present a proposal at the Company's 2001
Annual Meeting without including such proposal in the Company's proxy statement
must provide the Company notice of such proposal no later than July 28, 2001.
The Company reserves the


                                        6



right to reject, rule out of order, or take other appropriate action with
respect to any proposal that does not comply with these and other applicable
requirements.


                                  OTHER MATTERS

         The Board of Directors does not intend to bring before the meeting any
business other than as set forth in this Proxy Statement, and has not been
informed that any other business is to be presented to the meeting. However, if
any matters other than those referred to above should properly come before the
meeting, it is the intention of the persons named in the enclosed Proxy to vote
such Proxy in accordance with their best judgment.

         Please sign and return promptly the enclosed Proxy in the envelope
provided if you are a holder of Common Stock. The signing of a Proxy will not
prevent your attending the meeting and voting in person.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /S/ CLIFFORD F. STRITCH, JR.

                                       Clifford F. Stritch, Jr.
                                       CHIEF EXECUTIVE OFFICER

October 23, 2000


                                        7



                      INFINITE GRAPHICS INCORPORATED PROXY

PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR ANNUAL MEETING OF SHAREHOLDERS -
NOVEMBER 20, 2000

The undersigned shareholder of Infinite Graphics Incorporated (the "Company"),
revoking all prior proxies, hereby appoints Clifford F. Stritch, Jr. and Edwin
F. Snyder, or either of them, as proxy for the undersigned with full power of
substitution in each of them, to vote in the name and on behalf of the
undersigned at the Annual Meeting of Shareholders of the Company to be held on
November 20, 2000, at 3:30 p.m., Central Standard Time, at the Hilton Hotel,
1001 Marquette Avenue, Minneapolis, MN 55402, and at all adjournments thereof,
all of the shares of Common Stock of the Company which the undersigned would be
entitled to vote if personally present, with the powers that the undersigned
would possess if personally present.

1.   ELECTION OF DIRECTORS.

     _____For all four nominees listed below (except as marked to the contrary
     below)

     _____Withhold authority to vote for all nominees listed below

     (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
     STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

     Clifford F. Stritch, Jr., Edwin F. Snyder, Michael J. Evers, George M.
     Heenan

2.   SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING OR ANY
ADJOURNMENT THEREOF.



                  (Continued, and to be SIGNED, on other side.)




                                                     (Continued from other side)

     All as set out in the Notice of Annual Meeting of Shareholders and Proxy
Statement dated October 23, 2000, receipt of which is hereby acknowledged. ALL
SHARES WILL BE VOTED AS SPECIFIED. IF NO CHOICE IS SPECIFIED, THE SHARES WILL BE
VOTED "FOR" PROPOSAL 1 AS SET FORTH IN THE PROXY STATEMENT, AND IN THE
DISCRETION OF THE PROXIES ON ALL OTHER MATTERS.

Dated: _________________, 2000          ________________________________________
                                                      (Signature)

                                        ________________________________________
                                                (Joint Owner Signature)

Please sign this proxy exactly as your name appears on your certificate. Joint
owners should each sign personally. Trustees, executors and others signing in a
representative capacity should indicate the capacity in which they sign.

PLEASE SIGN AND RETURN THIS PROXY PROMPTLY. YOUR COOPERATION IS APPRECIATED.