SCHEDULE 14A INFORMATION

                   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 Section 240.14a-11(c) or
     Section 240.14a-12


                       DIAL-THRU INTERNATIONAL 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:



                                      [LOGO]

 April 2, 2001

 Dear Dial-Thru International Stockholder:

    I am pleased to invite you to Dial-Thru International's Annual Meeting of
 Stockholders. The meeting will be held at 10:00 a.m. on Monday, May 21, 2001
 at 700 South Flower, Suite 2950, Los Angeles, California 90017.

    At the meeting, you and the other stockholders will be asked to (1) elect
 five directors  to the  Dial-Thru International  Board; and  (2) ratify  the
 appointment of King  Griffin & Adamson,  P.C. as  the Company's  independent
 auditors for the current fiscal year. You will also have the opportunity  to
 hear what  has  happened  in our  business  in  the past  year  and  to  ask
 questions.  You  will  find  other  detailed  information  about   Dial-Thru
 International  and   its  operations,   including  its   audited   financial
 statements, in the enclosed Annual Report.

    We hope you  can join  us on May  21st.  Whether or not  you can  attend,
 please read the enclosed Proxy Statement. When you have done so, please mark
 your votes on the enclosed proxy, sign and date the proxy, and return it  to
 us in the enclosed envelope.  Your vote is important, so please return  your
 proxy promptly.

                                       Yours truly,

                                       /s/ Roger D. Bryant
                                       _____________________________________
                                       Roger D. Bryant
                                       Chairman and Chief Executive Officer




                       DIAL-THRU INTERNATIONAL CORPORATION
                          700 SOUTH FLOWER, SUITE 2950
                          LOS ANGELES, CALIFORNIA 90017

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

                  NOTICE OF 2001 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 21, 2001

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

 To the Stockholders of Dial-Thru International Corporation:

    NOTICE IS HEREBY given that the 2001 Annual Meeting of Stockholders  (the
 "Meeting") of Dial-Thru  International Corporation (the  "Company") will  be
 held at  700 South  Flower, Suite  2950, Los  Angeles, California  90017  on
 Monday, May 21, 2001 at 10:00 a.m., for the following purposes:

      1. To elect 5 Directors to serve until the 2002 Annual Meeting of
   Stockholders and until their successors are duly elected and qualified;

      2. To consider and act upon a proposal to ratify the selection of King,
   Griffin & Adamson P.C., to serve as independent auditors for its current
   fiscal year; and

      3. To transact such other business as may properly come before the
   Meeting or any adjournments thereof.


    The Board of Directors has fixed the close of business on March 30,  2001
 as the record date for the determination of Stockholders entitled to  notice
 of and to vote at the Meeting or any adjournments thereof.

    A list of stockholders of the Company  entitled to notice of and to  vote
 at the Meeting will be available  for examination at the Meeting and  during
 ordinary business  hours at  the principal  offices of  the Company  at  the
 address set forth above for ten days prior the Meeting.

    You are cordially invited to attend the Meeting.

    IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING REGARDLESS
 OF THE NUMBER OF SHARES YOU HOLD. YOU  ARE INVITED TO ATTEND THE MEETING  IN
 PERSON, BUT WHETHER OR NOT YOU  PLAN TO ATTEND, PLEASE COMPLETE, DATE,  SIGN
 AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE. IF YOU DO ATTEND
 THE MEETING, YOU MAY, IF YOU PREFER, REVOKE YOUR PROXY AND VOTE YOUR  SHARES
 IN PERSON.

                                         By Order of the Board of Directors,

                                         /s/ John Jenkins
                                        _____________________________________
                                              John Jenkins
                                              SECRETARY

 April 2, 2001





                      DIAL-THRU INTERNATIONAL CORPORATION
                         700 SOUTH FLOWER, SUITE 2950
                         LOS ANGELES, CALIFORNIA 90017

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

                                 PROXY STATEMENT
                       2001 ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 21, 2001

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

                      SOLICITATION AND REVOCATION OF PROXIES

    This Proxy Statement and the accompanying  proxy are solicited on  behalf
 of the Board of Directors  of Dial-Thru International Corporation,  formerly
 known as ARDIS Telecom & Technologies,  Inc., successor by merger to  Canmax
 Inc. (the "Company").  The proxies will be voted at the 2001 Annual  Meeting
 of Stockholders (the "Annual Meeting")  to be held on  May 21, 2001, at  the
 time and place and for the purposes set forth in the accompanying Notice  of
 Annual Meeting  of Stockholders  and at  any  adjournment(s) of  the  Annual
 Meeting.  This Proxy Statement,  the accompanying  proxy and  the  Company's
 Annual Report on Form 10-K  for the year ended  October 31, 2000, are  first
 being sent to stockholders of the Company on or about April 2, 2001.

    All properly completed proxies received prior  to the Annual Meeting  and
 not revoked will be voted in accordance with your instructions.   IF NO SUCH
 INSTRUCTIONS ARE MADE, THEN PROXIES WILL BE VOTED:

   * FOR THE ELECTION OF THE NOMINEES UNDER THE CAPTION "ELECTION OF
     DIRECTORS;" AND

   * FOR THE RATIFICATION OF THE COMPANY'S SELECTION OF KING GRIFFIN &
     ADAMSON P.C. TO SERVE AS THE COMPANY'S INDEPENDENT AUDITORS DURING
     THE CURRENT FISCAL YEAR.

    If any other matters come before the Annual Meeting, the persons named as
 proxies will vote upon such matters according to their judgment.

    The Company encourages the personal attendance of its stockholders at the
 Annual Meeting.  The execution  of the accompanying proxy will not affect  a
 stockholder's right to attend the Annual Meeting and to vote in person.

    Proxies may be revoked if you:

   -  Deliver a signed, written revocation letter, dated any time before the
      proxy is voted, to Mr. John Jenkins, Secretary, Dial-Thru International
      Corporation, at the Company's principal executive offices, 700 South
      Flower, Suite 2950, Los Angeles, California; or

   -  Sign and deliver a proxy, dated later than any previously delivered
      proxy to the above address; or

   -  Attend the meeting and vote in person.


    Attending the  Annual  Meeting  alone  will  not  revoke  your  proxy.  A
 revocation letter  or  a  later-dated proxy  will  not  be  effective  until
 received by the Company at or prior to the Annual Meeting.

    In addition to the solicitation of proxies by use of the mail,  officers,
 directors and regular  employees of the  Company may solicit  the return  of
 proxies by personal interview, mail, telephone, facsimile and/or through the
 Internet.  These persons will  not be additionally  compensated, but will be
 reimbursed  for  out-of-pocket  expenses.  The  Company  will  also  request
 brokerage houses and other custodians,  nominees and fiduciaries to  forward
 solicitation material to the beneficial owners  of shares. The Company  will
 reimburse such persons and the transfer  agent for their reasonable  out-of-
 pocket expenses in forwarding such materials. The Company will bear the cost
 of the solicitation.

    The Company's Annual Report  on Form 10-K  covering the Company's  fiscal
 year ended  October  31,  2000  (the  "Annual  Report"),  including  audited
 financial statements, is enclosed herewith. The Annual Report does not  form
 any part of the materials for the solicitation of proxies.


                           VOTING SECURITIES AND QUORUM

    Only stockholders of record  at the close of  business on March 30,  2001
 will be entitled to notice of  and to vote at  the Annual Meeting. On  March
 30, 2001 the  Company had issued  and outstanding 10,034,425  shares of  its
 common stock, $.001 par value per  share (the "Common Stock"), which is  the
 only class of its capital stock  outstanding. Each share of Common Stock  is
 entitled to  one vote  on each  matter presented  to the  stockholders.  The
 presence, in person or by proxy, of the holders of a majority of the  issued
 and outstanding shares of Common Stock  is necessary to constitute a  quorum
 at the Annual Meeting.

    Abstention  and  broker  non-votes  are  counted  for  the  purposes   of
 determining the  presence or  absence of  a quorum  for  the  transaction of
 business. Abstentions  are  counted in  the  tabulations of  votes  cast  on
 proposals presented  to the  stockholders, while  broker non-votes  are  not
 counted for purposes of determining whether a proposal has been approved.  A
 broker  non-vote  occurs  if  a  broker  or  other  nominee  does  not  have
 discretionary authority and has not received instructions with respect to  a
 particular item.  Assuming the presence of a quorum, the affirmative vote of
 the holders on the record date of a plurality of the shares of Common  Stock
 outstanding, represented in  person or by  proxy at the  Annual Meeting,  is
 required to elect directors for the Company.  Stockholders may not  cumulate
 their votes  in the  election of  directors.   All  matters other  than  the
 election of directors  submitted for a  vote at the  Annual Meeting will  be
 decided by a majority  of the votes  cast on the  matter, provided a  quorum
 exists, except as otherwise provided by law or in the Company's  Certificate
 of Incorporation  or Bylaws.  Stockholders who  fail to  return a  proxy  or
 attend the Annual Meeting  will not count  towards determining any  required
 plurality, majority or quorum.



 ITEM 1.

                 ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION

    Five directors  are to  be elected  at the  Meeting, to  serve until  the
 Company's next annual  meeting of  stockholders and  until their  respective
 successors are elected and qualified, or until their earlier resignation  or
 removal. Each of the nominees listed below currently serves as a director of
 the Company, and each of the nominees was elected to the Board of  Directors
 at the Company's 2000  Annual Meeting of  Stockholders.  Unless authority to
 vote for one or more nominees is withheld, the enclosed proxy will be  voted
 "FOR" the election of all of  the nominees listed below.  Although the Board
 of Directors does not contemplate that any of the nominees will be unable to
 serve, if such a situation arises prior to the Meeting, the persons named in
 the enclosed proxy will vote for the election of such other person(s) as may
 be nominated by the Board of Directors.


    The  following  table  sets  forth  certain  information  regarding   the
 executive officers  and directors  of the  Company who  are expected  to  be
 directors and executive officers of the Company.


  Name                   Age  Position with the Company
  ----                   ---  -------------------------
                        
  Roger D. Bryant.......  58  Chairman, Chief Executive Officer and Director
  John Jenkins..........  39  President, Chief Operating Officer, Interim
                              Chief Financial Officer, Secretary and Director
  Lawrence Vierra.......  55  Executive Vice President and Director
  Robert M. Fidler......  62  Director
  Nick DeMare...........  46  Director


    ROGER D. BRYANT has served as the Chief Executive Officer and a  director
 of the Company since November 15, 1994. Since December 15, 1999, Mr.  Bryant
 has served as  the Chairman  of the Company.  From November  15, 1994  until
 December 15, 1999, Mr. Bryant served  as President of the Company.  Prior to
 joining the  Company,  Mr.  Bryant  served  as  President  of  Network  Data
 Corporation, a private corporation which specialized in developing  software
 for the convenience store and retail petroleum industries, and as  President
 of  Wayne  Division,  USA,  a  division   of  Dresser  Industries  Inc.,   a
 manufacturer of fuel dispensing equipment.  Mr. Bryant currently serves as a
 director of  Field Point  Petroleum Corporation.  Mr. Bryant  has  extensive
 knowledge and experience in the  software development, retail petroleum  and
 convenience store  industries.  Mr.  Bryant holds  a  degree  in  electrical
 engineering.


    JOHN JENKINS has served as a director and as the President of the Company
 since December 15,  1999.  Mr. Jenkins  has also served  as the President of
 Dial- Thru.com, Inc. a subsidiary of the Company, since November 2, 1999. In
 May of  1997, Mr.  Jenkins founded  Dial-Thru International  Corporation,  a
 California corporation now  known as  DTI LIQ-CO,  Inc., and  served as  its
 President and Chief Executive Officer until joining the Company on  November
 2, 1999.  Prior to  1997, Mr.  Jenkins  served as  the President  and  Chief
 Financial Officer for  Golden Line Technology,  a French  telecommunications
 company.  Prior to entering  the  telecommunications industry,  Mr.  Jenkins
 owned and operated several software,  technology and real estate  companies.
 Mr. Jenkins holds degrees in physics and business/economics.

    LAWRENCE VIERRA has served as an Executive Vice President and a  Director
 of the Company since  January 14, 2000.  From 1995 through 1999, Mr.  Vierra
 served as  the  Executive  Vice  President  of  RSL  COM  U.S.A.,  Inc.,  an
 international telecommunications  company, where  Mr. Vierra  was  primarily
 responsible for international sales.  From 1987 through 1995, Mr. Vierra was
 a Vice President  with GTE Corporation,  a telecommunications company,  with
 primary responsibilities for sales and marketing.  Prior to 1987, Mr. Vierra
 held senior  executive  positions  in  international  sales,  marketing  and
 business development with various companies such as ITC, Sprint  Corporation
 and Charles Schwab. Mr. Vierra has also served on the board of directors and
 executive committees of various telecommunications companies. Mr. Vierra has
 extensive knowledge and experience in the international sales and  marketing
 of telecommunications products  and services.  Mr. Vierra  holds degrees  in
 marketing and business administration.

    ROBERT M. FIDLER has served as  a director of the Company since  November
 1994.  Mr. Fidler joined Atlantic Richfield  Company ("ARCO") in 1960, was a
 member of ARCO's executive management team from 1976 to 1994 and was  ARCO's
 manager of New Marketing  Programs from 1985 until  his retirement in  1994.
 Mr. Fidler  has  extensive  knowledge  and  experience  in  managing  retail
 petroleum operations.

    NICK DEMARE has served as a  director of the Company since January  1991.
 Since May,  1991, Mr.  DeMare has  been the  President and  Chief  Financial
 Officer of Chase Management Ltd., where his overall responsibility  includes
 providing a broad range of administrative, management and financial services
 to private and public companies with varied interests in mineral exploration
 and development, precious and base metals  production, oil and gas,  venture
 capital and computer software.  Mr. DeMare has served and continues to serve
 on the boards  of a  number of Canadian  public companies.  Mr. DeMare  also
 serves and on  the board of  directors of North  Lily Mining  Co., a  mining
 company, and LEK International, Inc., an oil and gas company.  Mr. DeMare is
 a Chartered Accountant (Canada).

 MEETINGS OF THE BOARD OF DIRECTORS

    The Board of Directors  held four meetings during  the fiscal year  ended
 October 31, 2000.  The Board of  Directors has two  standing committees:  an
 Audit  Committee  and  a  Compensation  Committee.  There  is  no   standing
 nominating committee.  Each  of the directors  attended at least  75% of the
 meetings of the Board of Directors and any committee on which such  director
 served.


 COMMITTEES OF THE BOARD OF DIRECTORS

    From November 1, 1999 to December 1, 1999, the Audit Committee  consisted
 of Nick DeMare and W. Thomas Rinehart.  Robert M. Fidler succeeded W. Thomas
 Rinehart as  a  member  of the  Audit  Committee  following  Mr.  Rinehart's
 resignation from the Board of Directors on December 1, 1999.  Scott D.  Cook
 also served as a member of the Audit Committee from March 21, 2000 until his
 resignation as a Director effective October 31, 2000.

    The Audit Committee makes  recommendations to the  Board of Directors  or
 management concerning  the engagement  of the  Company's independent  public
 accountants and matters relating to the Company's financial statements,  the
 Company's accounting  principles  and  its  system  of  internal  accounting
 controls.  The Audit Committee also reports its recommendations to the Board
 of Directors as to the approval of the financial statements of the  Company.
 The Audit Committee held four meetings during the fiscal year ended  October
 31, 2000.

  From November  1, 1999  to December  1,  1999, the  Compensation  Committee
 consisted of Robert M. Fidler and W. Thomas Rinehart.  Nick DeMare succeeded
 W. Thomas  Rinehart as  a member  of  the Company's  Compensation  Committee
 following Mr. Rinehart's resignation from  the Company's Board of  Directors
 on   December  1,  1999.  The  Compensation  Committee  is  responsible  for
 considering and making recommendations to  the Board of Directors  regarding
 executive compensation and  is also  responsible for  administration of  the
 Company's stock  option  and  executive incentive  compensation  plans.  The
 Compensation Committee held one meeting during the fiscal year ended October
 31, 2000.

 COMPENSATION OF DIRECTORS

    Each director who  is not an  officer of the  Company receives  a fee  of
 $1,500 for each Board  meeting attended.  Directors  are not compensated for
 attending committee  meetings.  Further,  all  directors participate  in the
 Company's Stock Option Plan and are awarded non-qualified stock options  for
 5,000 shares of Common Stock annually for service on the Board of Directors.
 As of February 1, 2001 such shares have not yet been issued.

 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS, DIRECTORS AND MANAGEMENT

    The following  table sets  forth certain  information as  of February  1,
 2001, concerning those persons  known to the  Company, based on  information
 obtained from such persons, the Company's records and schedules required  to
 be filed with the  Securities and Exchange Commission  and delivered to  the
 Company, with respect to  the beneficial ownership  of the Company's  Common
 Stock by (i) each stockholder known by the Company to own beneficially 5% or
 more of such  outstanding Common Stock,  (ii) each current  director of  the
 Company and  each nominee  for  election as  a  director, (iii)  each  Named
 Executive Officer  and (iv)  all executive  officers  and directors  of  the
 Company as  a  group.  Except as  otherwise  indicated below,  each  of  the
 entities or persons named in the table has sole voting and investment  power
 with respect to all  shares of Common Stock  beneficially owned.  Effect has
 been given to shares reserved for  issuance under outstanding stock  options
 and warrants where indicated.



                                                   Amount and
                                                   Nature of
                                                   Beneficial       Percent of
     Name and Address of Beneficial Owner          Ownership         Class(1)
     ------------------------------------          ----------       ----------
                                                                 
 Dodge Jones Foundation.........................    1,000,000           9.97%
 400 Pine Street, Suite 900
 Abilene, Texas 79601

 Joseph E. Canon................................    1,000,000(2)        9.97%
 Dodge Jones Foundation
 P.O. Box 176
 Abilene, Texas 79601

 DTI LIQ-CO, Inc................................    1,000,000(3)        9.97%
 700 South Flower, Suite 2950
 Los Angeles, CA 90017

 John Jenkins...................................    1,000,000(3)(4)     9.97%
 700 South Flower, Suite 2950
 Los Angeles, CA 90017

 Roger D. Bryant(5).............................      638,000(6)        6.36%

 Lawrence Vierra................................      200,000(7)        1.99%
 2353 Dolphin Court
 Henderson, NV 89014

 Nick DeMare....................................       51,880(8)          *
 Chase Management
 1090 West Georgia Street, Suite 1305
 Vancouver, BC V6E 3V7

 Robert M. Fidler...............................       29,000(9)          *
 987 Laguna Road
 Pasadena, California 91105

 Scott D. Cook..................................      237,000(10)       2.36%
 Founders Equity Group, Inc.
 987 Laguna Road
 Pasadena, California 91105

 Founders Equity Group, Inc. ...................      350,000(11)       3.49%
 2602 McKinney Ave., Suite 220
 Dallas, Texas 75204
 Founders Partners VI, LLC. ....................      400,000(12)       3.98%
 2602 McKinney Ave., Suite 220
 Dallas, Texas 75204

 All Executive Officers and Directors as a group
  (5 persons)...................................    1,913,880          19.07%
 --------
  * Less than 1.0%



  (1) Based upon 10,034,425 shares of Common Stock outstanding as of January
      23, 2001.
  (2) Includes 1,000,000 shares held by Dodge Jones Foundation, of which Mr.
      Canon serves as the Executive Director.  As such, Mr. Canon exercises
      voting power over all such shares.
  (3) Does not include an additional 1,000,000 shares that may be issued to
      DTI LIQ-CO, Inc. pursuant to the terms of the Asset Purchase Agreement
      dated November 2, 1999 between John Jenkins, DTI LIQ-CO, Inc.
      (formerly known as Dial-Thru International Corporation, a California
      corporation), Dial-Thru.com, Inc. (formerly known as Dial-Thru
      International Corporation, a Delaware corporation) and Dial-Thru
      International Corporation (formerly known as ARDIS Telecom &
      Technologies, Inc.) upon the achievement of specified earnings
      and revenue goals.
  (4) Includes 1,000,000 shares held by DTI LIQ-CO, Inc., a California
      corporation that is in the process or liquidating.  Mr. Jenkins is
      the sole shareholder, director and executive officer of such entity
      and exercises voting and investment power over all of such shares.
  (5) The business address for the Company's executives is 700 South Flower,
      Suite 2950, Los Angeles, California 90017.
  (6) Includes 265,000 shares of Common Stock which may be acquired through
      the exercise of stock options which are exercisable within 60 days of
      January 23, 2001 ("Vested Options") and 250,000 shares subject to
      presently exercisable warrants.
  (7) Includes 200,000 shares subject to presently exercisable warrants.
  (8) Includes 41,600 Vested Options.
  (9) Includes 25,000 Vested Options.
 (10) Excludes shares beneficially owned by Founders Equity Group, Inc. and
      Founders Partners VI, LLC.  Mr. Cook, as a controlling person of those
      entities, disclaims ownership of those shares.
 (11) Includes 300,000 shares subject to presently exercisable warrants.
      Founders Equity Group, Inc. disclaims shares owned by Mr. Cook, its
      CEO, and Founders Partners VI, LLC.  Founders Equity Group, Inc. is
      the Manger of Founders Partners VI, LLC.
 (12) Founders Partners VI, LLC disclaims shares owned by Mr. Scott and
      Founders Equity Group, Inc.


 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Scott D. Cook is the Chairman and a co-founder of Founders Equity Group,
 Inc. Mr. Cook was elected as a director of the Company on March 21, 2000 and
 resigned from such office on October 31, 2000. On October 30, 1997, Founders
 Equity Group, Inc. advanced the Company $100,000.  The advance was unsecured
 and had an interest  rate of 12%.  On November 6,  1997, the Company  repaid
 principal and interest  of $100,230,  which fully  satisfied its  obligation
 with regard to such advance.

    On October 30, 1997, Founders advanced the Company $100,000.  The advance
 was unsecured and  had an interest  rate of 12%.  On November  6, 1997,  the
 Company repaid principal and interest of $100,230, which fully satisfied its
 obligation with regard to such advance.


    On December 15, 1997, the Company  executed a convertible loan  agreement
 (the "Original Agreement") with Founders, which held beneficial ownership of
 in excess  of 5%  of the  Company's securities  at the  time, providing  for
 financing of up to $500,000 at an  interest rate of 10% per annum.  Advances
 under the Original Agreement were secured by a lien on all of the  Company's
 assets.  Indebtedness   outstanding  under   the  Original   Agreement   was
 convertible, at the  option of Founders,  into shares of  Common Stock at  a
 conversion price  of $1.25  per share,  subject  to adjustment  for  certain
 events, and was redeemable at the option of the Company at 110% of par.  The
 closing price for the Common Stock onDecember, 1997 was $1.25.

    On February 5, 1998, Founders and  the Company entered into an  agreement
 pursuant  to  which  Founders  agreed  to  provide  financial  advisory  and
 consulting services  to  the  Company.  Founders  was  publicly  known  as a
 significant shareholder  and  financial supporter  of  the Company  and  was
 approached by  agents  representing  parties  interested  in  acquiring  the
 Company's software  division  to  determine whether  the  Company  would  be
 interested in  pursuing such  a transaction.  The Company  agreed to  retain
 Founders to assist it  in evaluating the proposed  offer and in  negotiating
 any  agreements  that  might  result  therefrom.  Under  the  terms  of  the
 agreement, the Company agreed to pay  to Founders a fee  equal to 3% of  the
 value of the consideration received in any sale or merger of any division or
 subsidiary  of  the   Company.  Subsequently,   the  Company   reestablished
 discussions with  a  party that  had  previously expressed  an  interest  in
 acquiring the Company's software division, and Founders provided advice  and
 counseling during  the negotiation  of the  sale of  the Company's  software
 division.  As  a  result  of  this  agreement,  Founders  received  $120,000
 calculated based upon the initial $4.0 million received upon the sale of the
 Company's software division and waived its  right to receive any  additional
 fees on the  contingent payments  from that sale  of up  to $3.625  million.
 However, Founders did not deliver any formal advisory or fairness opinion to
 the Company.  The  fee for Founders  services was  determined by arms-length
 negotiation; however, the Company did not solicit other advisors to  provide
 said services and therefor  the Company did not  determine whether the  fees
 were comparable to that which would have been obtainable from  disinterested
 third parties.

    On February 11, 1998, the Company and Founders executed a loan commitment
 letter (the "Loan Commitment") which provided for a multiple advance loan of
 up to $2  million upon  terms similar  to the  Original Agreement;  however,
 indebtedness outstanding  under the  Loan  Commitment was  convertible  into
 shares of Common Stock  at a conversion price  equal to the average  closing
 prices of  the Common  Stock over  the five-day  trading period  immediately
 preceding  the  date  of  each  advance.  As  consideration  for  the   Loan
 Commitment, the Company paid  a commitment fee of  $10,000.  On February 24,
 1998, Founders  advanced  $150,000  under  the  Loan  Commitment  which  was
 convertible into  shares of  Common Stock  at a  conversion price  equal  to
 $1.025.


    As of March 31,  1998, Founders (and certain  of its affiliates)  entered
 into  the  First  Restated  Loan  Agreement  (the  "Loan  Agreement")  which
 consolidated all rights and obligations of the Company to Founders under the
 Original Agreement and the Loan Commitment.  Amounts advanced under the Loan
 Agreement bear interest at the rate of 12% per annum, are secured by a  lien
 on all of  the Company's assets  and are convertible  into shares of  Common
 Stock, at the option of  Founders, at $.80 per  share.  The closing price of
 the Common Stock on March 30, 1998  was $0.75.  On August 25, 1998, Founders
 agreed to  release  its  lien  on  all of  the  Company's  assets  upon  the
 consummation of the proposed sale of its software division. As consideration
 for the release, the Company agreed,  upon the consummation of the  proposed
 sale of its  software business, to  repay $1.0 million  of the $1.5  million
 currently outstanding under  the Loan Agreement,  and to  allow Founders  to
 convert  the  remaining  $500,000  plus  all  accrued  but  unpaid  interest
 outstanding under  the Loan  Agreement  into shares  of  Common Stock  at  a
 conversion price of  $.50 per share.  The closing price  of Common Stock  on
 August 24, 1998 was $.593.  The Company  used 1,000,000 from the sale of its
 software business to pay down the indebtedness to Founders.

     On December 11, 1998, the Company and Founders executed Amendment No.  1
 to the  Loan  Agreement, pursuant  to  which  the Company  agreed  to  defer
 Founders' conversion  of the  remaining indebtedness  outstanding under  the
 Loan Agreement  in exchange  for (a)  Founders' waiver  of any  registration
 obligation under  the Registration  Rights Agreement  dated May  1, 1997  or
 under the Loan  Agreement until February  1, 1999 or  the Company's  earlier
 delivery of a conversion notice, (b) the adjustment of the conversion  price
 for the  remaining  convertible  indebtedness  outstanding  under  the  Loan
 Agreement ($500,000) from $.50 per share to the greater of $.50 per share or
 75% of the average closing  price of the Common  Stock over the ten  trading
 days preceding  the  delivery of  a  conversion notice,  and  (c)  Founders'
 agreement to convert  the remaining outstanding  principal amount under  the
 Loan Agreement  ($500,000)  upon written  notice  from the  Company  at  the
 adjusted conversion price  described above.  Further, the  amendment to  the
 Loan  Agreement  reduced  the  interest  rate  payable  on  the  outstanding
 principal amount under  the Loan  Agreement from 12%  to 9%  per annum.  The
 amendment also  terminated any  additional funding  obligations of  Founders
 under the Loan Agreement.  On May 4, 1999, the Company repaid the balance of
 the amounts outstanding  ($500,000) under the  Loan Agreement with  Founders
 and the Company's obligations under the Loan Agreement were terminated.

    The  interest  rate,  conversion  prices  and  exercise  prices  for  the
 Company's various loan transactions with  Founders were determined by  arms-
 length negotiations; however,  because of the  Company's financial  position
 and the timing of the Company's liquidity needs throughout these periods, as
 well as  the  unavailability of  traditional  bank financings  during  these
 periods, the  Company did  not seek  alternative sources  of financing.  The
 Company believes that the  terms of such financing  were fair; however,  the
 Company did  not make  any  attempt to  determine  whether such  terms  were
 comparable to  what would  have been  obtainable from  disinterested,  third
 parties.

      In  connection  with   the  acquisition   of  Dial-Thru   International
 Corporation on November 2,  1999, the Company assumed  a related party  note
 payable to John Jenkins of approximately  $400,000.  The note bears interest
 at 6%  per annum,  is  payable in  quarterly  installments of  $50,000  plus
 interest beginning November  1, 1999,  and matures  on August  1, 2001.  The
 outstanding balance at October 31, 2000 was $346,000.


      On December  12,  2000,  subsequent to  Mr.  Cook's  resignation  as  a
 Director, the Company engaged Founders to perform certain investment banking
 services for compensation consisting of (i) a nonrefundable retainer in  the
 amount of $70,000, part  of which may  be payable in  stock, (ii) a  monthly
 payment of $9,000  commencing January  1, 2000  for twelve  months, part  of
 which may be payable in stock, (iii) warrants to purchase 300,000 shares  of
 the Company's stock exercisable for five years at no greater than $3.50  per
 share,  and  (iv)  a  percentage  of  the  value  of  a  qualified   merger,
 acquisition, or  sale  transaction  in which  Founders  participates,  on  a
 sliding  scale  from  5%  (up  to  $2  million  transaction  value)  to   1%
 (transactions in  excess of  $8  million in  value).  The fee  for  Founders
 services was determined by arms-length negotiation; however, the Company did
 not solicit other advisors to provide said services and therefor the Company
 did not determine whether the fees were comparable to that which would  have
 been obtainable from disinterested third
 parties.

 EXECUTIVE COMPENSATION

    The following table summarizes the compensation  paid by the Company  and
 its subsidiaries during the years ended October 31, 2000, 1999, and 1998 for
 services in all capacities to each of the Company's chief executive  officer
 and the executive officers (the "Named  Executive Officers") of the  Company
 whose total annual salary and bonus exceeded $100,000 during fiscal 2000.


                            SUMMARY COMPENSATION TABLE


                                                                   Securities
    Name and Principal                                Other Annual Underlying     All Other
         position         Year Salary($)   Bonus($)   Compensation Options(#)    Compensation
    ------------------    ---- ---------   --------   ------------ ----------    ------------
                                                                
 Roger D. Bryant......... 2000  200,750       --         --            --          4,115(1)
      Chairman, CEO and   1999  200,000    82,066(2)     --        300,000(3)      5,860(4)
      Director            1998  185,000       --         --        250,000(5)      3,230(6)
 John A. Jenkins......... 2000  175,950       --         --            --          1,599(7)
      President, COO,     1999     --         --         --            --            --
      interim CFO,        1998     --         --         --            --            --
      Secretary & Director
 Debra L. Burgess(8)..... 2000  188,981       --         --            --          1,239(8)
                          1999  165,000    82,066(2)     --        137,800(9)      2,821(10)
                          1998  140,000       --         --        125,000(11)       415(6)
 Ivor J. Flannery(12).... 2000  104,986       --         --            --          1,562(13)
                          1999  129,583    36,033(2)     --         62,000(14)     1,823(15)
                          1998  110,000     3,100        --            --            --

 --------


  (1) Includes compensation associated with supplemental long-term disability
      insurance and matching 401(k) plan contributions by the Company.
  (2) Includes stock bonuses of 100,000 shares to each of Mr. Bryant and Ms.
      Burgess and 50,000 shares to Mr. Flannery, valued at $32,066, $32,066
      and $16,033, respectively, based upon the closing price of the Common
      Stock on the date preceding the grant.
  (3) Includes stock options to purchase 290,000 shares of Common Stock that
      were repriced to $0.40 per share on December 11, 1998.
  (4) Includes $3,230 of compensation associated with supplemental long-term
      disability insurance and $2,630 of matching 401(k) plan contributions
      by the Company.
  (5) Includes 1997 Performance Warrants to purchase 250,000 shares of Common
      Stock that vested upon the Change of Control occurring on January 30,
      1998 and were repriced from $2.25 per share to $0.53 per share on July
      20, 1998.  The 1997 Performance Warrants were not issued under the
      Company's stock option plan.
  (6) Reflects compensation associated with long-term disability insurance.
  (7) Includes compensation associated with supplemental long-term disability
      insurance and matching 401(k) plan contributions by the Company.
  (8) Ms. Burgess resigned as the Company's Executive Vice President, Chief
      Operating Officer, Chief Financial Officer, Treasurer and Secretary on
      January 14, 2000.  Includes compensation associated with supplemental
      long-term disability insurance and matching 401(k) plan contributions
      by the Company.
  (9) Includes stock options to purchase 122,800 shares of Common Stock that
      were repriced to $0.40 per share on December 11, 1998.
 (10) Includes $415 of compensation associated with long-term disability
      insurance and $2,406 of matching 401(k) plan contributions by the
      Company.
 (11) Includes 1997 Performance Warrants to purchase 125,000 shares of Common
      Stock that vested upon the Change of Control occurring on January 30,
      1998 and were repriced from $2.25 per share to $0.53 per share on July
      20, 1998.  The 1997 Performance Warrants were not issued under the
      Company's stock option plan.
 (12) Mr. Flannery resigned as an officer of the Company in July 2000.
 (13) Includes compensation associated with supplemental long-term disability
      insurance and matching 401(k) plan contributions by the Company.
 (14) Includes stock options to purchase 49,000 shares of Common Stock that
      were repriced to $0.40 per share on December 11, 1998.
 (15) Reflects matching 401(k) plan contributions by the Company.
 (16) Reflects Warrants issued December 1999 exercisable at $1.44 a share,
      of which 200,000 are exercisable within 60 days of January 23, 2001.


 EMPLOYMENT AND CHANGE OF CONTROL AGREEMENTS

    Mr. Bryant serves as the chief  executive officer of the Company and  its
 subsidiaries,  Canmax  Retail  Systems,  Inc.  ("CRSI,"  through  which  the
 software business was conducted) and RDST,  Inc. ("RDST," through which  the
 Company's prepaid telecommunications business  is conducted), pursuant to  a
 written employment agreement  dated July 1,  1998.  The employment agreement
 provides for certain benefits  and protections upon  a "Change of  Control,"
 which is defined to  occur (i) at  any time a  person becomes a  "beneficial
 owner" of in excess of  thirty percent of the  combined voting power of  the
 outstanding securities of CRSI or the  Company, (ii) if, at any time  during
 the  twenty-four   month   period   following  a   merger,   tender   offer,
 consolidation, sale  of assets  or contested  election, or  any  combination
 thereof, at least a majority of  the Company's Board shall cease to  consist
 of either  (a)  directors  who  served prior  to  such  transaction  or  (b)
 directors whose nomination for election by  the stockholders of the  Company
 was approved by at least two-thirds of all directors then serving, or  (iii)
 at any time the stockholders of the Company approve an agreement to sell  or
 dispose of all or substantially  all of the assets  of CRSI or the  Company.
 The employment agreement also  permits the Company  to terminate Mr.  Bryant
 for "Cause", meaning  a termination as  a result of  (a) acts of  dishonesty
 constituting a felony or intended to result in substantial gain for personal
 enrichment at the  expense of the  Company or its  subsidiaries, or (b)  the
 willful and  continued  failure  to substantially  perform  his  duties  and
 responsibilities following  a  demand  for substantial  performance  by  the
 Company.  The employment agreement prohibits Mr. Bryant from engaging in any
 activities in competition with  the Company or  its subsidiaries during  the
 employment term and prohibits the  executive from soliciting any  employees,
 customers or clients of  the Company or its  subsidiaries during the  2-year
 period following any voluntary termination  by the executive or  termination
 for Cause.  Ms. Burgess served as  an executive officer of the Company, CRSI
 and RDST pursuant to an employment  agreement substantially the same as  Mr.
 Bryant's until her resignation from the Company on January 14, 2000.

    The July 1, 1997  employment agreements with Mr.  Bryant and Ms.  Burgess
 provided for the issuance of warrants ("1997 Performance Warrants") to  each
 executive as  additional  employment  compensation.  Each  1997  Performance
 Warrant expires  10  years from  the  date of  issuance  and, prior  to  the
 amendments  to  the  1997  Performance  Warrants  in  July  of  1998,   were
 exercisable at a price of $2.25 per  share, the closing price of the  Common
 Stock on July 17,  1997, the date that  the Compensation Committee  approved
 the issuance of such warrants.  The vesting of the 1997 Performance Warrants
 was conditioned on the Company's achievement of certain financial targets or
 upon the occurrence of  a Change of Control.  The 1997 Performance  Warrants
 vested on January 30, 1998 as a  result of the Company's issuance of  shares
 of common stock  and warrants  as consideration  for its  acquisition of  US
 Communication  Services,  Inc.  ("USC").   Effective  July  20,  1998,   the
 Compensation Committee reduced  the exercise price  of the 1997  Performance
 Warrants from $2.25 per share to $0.53  per share, the closing price of  the
 Common Stock on July 17, 1998, the trading date preceding the date that  the
 Compensation Committee repriced the 1997 Performance Warrants.  In addition,
 on such date the  Compensation Committee also issued  to Mr. Bryant and  Ms.
 Burgess additional performance  warrants (the  "1998 Performance  Warrants")
 having an exercise price of $0.53 per share and a 10 year expiration period,
 the vesting of  which is dependent  either upon the  Company's recording  of
 revenues in excess of $50 million in any period of twelve consecutive months
 with positive earnings during such twelve-month  period or upon a Change  of
 Control (other  than  a Change  of  Control arising  from  the sale  of  the
 software division).  The  1998 Performance  Warrant  issued to  Ms.  Burgess
 expired unexercised on her resignation from the Company on January 14, 2000.


    Mr. Bryant's employment agreement  expires June 30,  2001.  Mr. Bryant is
 entitled to receive an annual base salary of $200,000 and to participate  in
 any bonus  programs established  by the  Company's  Board.  Pursuant  to his
 employment agreement,  Mr. Bryant  has also  been granted  1997  Performance
 Warrants to  acquire 250,000  shares of  Common Stock  and 1998  Performance
 Warrants to acquire an additional 100,000  shares of Common Stock.  Pursuant
 to the terms of his agreement, Mr. Bryant may elect to voluntarily terminate
 his employment within 90  days following a Change  of Control and receive  a
 lump sum payment equal  to one year's base  salary.  Mr. Bryant's employment
 agreement also  provides for  the vesting  of  all outstanding  options  and
 warrants to acquire Common Stock held by Mr. Bryant upon a Change of Control
 (other than  a Change  of Control  arising  from the  sale of  the  software
 division).  If Mr. Bryant is terminated during his employment period without
 Cause, he  will be  entitled to  continue  to receive  his base  salary  and
 benefits for a period  of two years and  an amount equal  to any bonus  paid
 during the  preceding 12  months (payable  in  24 monthly  installments)  in
 accordance with CRSI's standard payroll cycle; provided, however, that  such
 amounts shall be payable in a lump sum following a Change of Control.

    Pursuant to  the  terms of  her  employment agreement,  Ms.  Burgess  was
 entitled to receive an annual base salary of $165,000 and to participate  in
 any bonus  programs established  by the  Company's  Board.  Pursuant  to her
 employment agreement, Ms. Burgess was also granted 1997 Performance Warrants
 to acquire 125,000 shares of Common  Stock and 1998 Performance Warrants  to
 acquire 200,000  shares  of  Common Stock.  Ms.  Burgess'  1998  Performance
 Warrants expired  unexercised  upon  her resignation  from  the  Company  on
 January 14, 2000.  Pursuant to the  terms of her agreement, Ms. Burgess  was
 entitled to similar Change of Control  protections and benefits as  provided
 in Mr. Bryant's employment agreement. Ms. Burgess' employment agreement also
 provided that she would be entitled  to continue to receive her base  salary
 and benefits for a period of  one year, plus an amount  equal to 50% of  any
 bonus paid  during preceding  12 months  following any  termination  without
 Cause. Ms. Burgess' employment agreement was terminated upon her resignation
 from the Company on January 14, 2000. Pursuant to the terms of the severance
 arrangement between Ms. Burgess  and the Company,  Ms. Burgess received  her
 base salary (of $165,000 annually) in accordance with the Company's  regular
 payroll cycle for 12 months (through January 2001), and continued to receive
 health benefits during such period.

    The Company and RDST were both parties to a written employment  agreement
 with Ivor J. Flannery, formerly Vice  President of Technology of RDST.   Mr.
 Flannery resigned in July  2000.  The employment  agreement for Mr. Flannery
 provided for an annualized base salary of $110,000.


    On November  2,  1999,  the Company  acquired  the  assets  and  business
 operations of DTI LIQ-CO, Inc., a  California corporation formerly known  as
 Dial-Thru International Corporation. In connection with the acquisition, the
 Company and  John  Jenkins,  the  sole shareholder  of  the  seller  in  the
 transaction, entered into an employment agreement  with a two-year term  and
 an annual base salary of $175,000. Mr. Jenkins is entitled to participate in
 any benefit programs established for  the Company's executive officers.  Mr.
 Jenkins is  also guaranteed  to  receive a  $10,000  bonus if  the  business
 acquired by the Company from Mr.  Jenkins achieves average monthly  revenues
 in excess  of $1.9  million and  average earnings  (before interest,  taxes,
 depreciation and amortization) of in excess of $235,000 during any period of
 three consecutive  months ending  on  or before  October  31, 2001,  and  is
 entitled to receive an additional $20,000 if the acquired business  produces
 average monthly  revenues in  excess of  $3.8  million and  average  monthly
 earnings (before interest, taxes,  depreciation and amortization) in  excess
 of $475,000  during any  period of  three consecutive  months ending  on  or
 before October 31, 2001. Pursuant to the terms of his agreement, Mr. Jenkins
 is entitled to terminate his employment voluntarily within 90 days following
 a Change of Control and receive one year's annualized base salary in  effect
 at the time of termination as a lump  sum payment.  Further, if Mr.  Jenkins
 is involuntarily  terminated other  than for  Cause in  contemplation of  or
 within two years following a Change of Control, the Company is obligated  to
 pay to Mr. Jenkins a lump sum severance payment equal to his annualized base
 salary in effect at the time of the involuntary termination plus 50% of  any
 bonuses paid during the preceding  12-month period.  Mr. Jenkins' employment
 agreement also  provides for  the vesting  of  all outstanding  options  and
 warrants to  acquire Common  Stock held  by  Mr. Jenkins  upon a  Change  of
 Control.  If Mr. Jenkins is terminated  during his employment period without
 Cause, he  will be  entitled to  continue  to receive  his base  salary  and
 benefits for a period  of one year and  50% of any  bonuses paid during  the
 preceding 12 months in accordance with the Company's standard payroll cycle.


 STOCK OPTIONS

    The Board of Directors introduced a stock option plan (the "Stock  Option
 Plan"), pursuant to a resolution dated March 29, 1990, in the form  approved
 by the Company's stockholders  at an annual general  meeting held March  20,
 1990.  The Stock Option Plan authorizes  the Directors to  grant options  to
 purchase common shares of  the Company provided  that, when exercised,  such
 options will not exceed  2.3 million shares of  Common Stock and no  options
 will be granted  to any  individual director  or employee  which will,  when
 exercised, exceed 5% of the issued  and outstanding shares of Common  Stock.
 The term of any option granted under the  Stock Option Plan is fixed by  the
 Board of Directors at  the time the options  are granted, provided that  the
 exercise period may not be longer than  10 years from the date of  granting.
 The exercise price of any options granted under the Stock Option Plan is the
 fair market value at the date of grant.  On February 26, 1998, the Board  of
 Directors increased the  number of shares  issuable under  the Stock  Option
 Plan from 1.2  million shares to  2.3 million shares  so that stock  options
 previously granted by the  Board in excess of  those permitted by the  Stock
 Option Plan could be covered by the plan.  On August 25, 1998, the Board  of
 Directors approved  an amendment  to the  Stock Option  Plan to  extend  the
 exercise period of  any option holder  that becomes an  employee of a  party
 continuing or surviving any merger or acquiring any material portion of  the
 assets of the Company to two years from the date of such an event.  Prior to
 these amendments,  a former  employee would  have  had a  thirty-day  period
 following their termination of employment without cause in which to exercise
 a stock option.  On January  14, 2000, the  Board of  Directors approved  an
 amendment to the Stock Option Plan to  allow option holders to use stock  or
 other consideration acceptable to the Board  of Directors to exercise  stock
 options, and to allow the  Board the flexibility to  amend the terms of  the
 plan  and  stock  option  grants.   These  amendments  also  clarified   the
 obligations of option holders  desiring to exercise  their stock options  to
 provide the Company  with sufficient amounts  to pay  withholding and  other
 taxes due upon  the exercise  of a  stock option.  As of  January 23,  2001,
 1,685,590 shares of  Common Stock  had been  issued under  the Stock  Option
 Plan, 464,100 shares remain subject to  outstanding options under the  Stock
 Option Plan, and 150,310 shares were available under the Stock Option Plan.

    On February 24,  2000, the Board  of Directors adopted  the 2000  Omnibus
 Securities Plan  (the  "2000 Securities  Plan").  The 2000  Securities  Plan
 authorizes the Company  to issue up  to one million  shares of common  stock
 under the 2000 Securities Plan, either as bonus or restricted stock or  upon
 the exercise of stock options granted under the 2000 Securities Plan.  As of
 January 23, 2001, no shares or options had been issued or granted under  the
 2000 Securities Plan.


 OPTION GRANTS IN LAST FISCAL YEAR

    No stock  options  pursuant to  the  Company's stock  option  plans  were
 granted to the Named Executive Officers during fiscal year ended October 31,
 2000.

   The following table sets forth information  with respect to the number  of
 options held at  fiscal year  end and  the aggregate  value of  in-the-money
 options held at fiscal year end by each of the Named Executive Officers.



  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
                                      VALUES


                                                        Number of Securities      Value of Unexercised
                                                       Underlying Unexercised   in-the-Money Options at
                                                        Options at FY-END(#)           FY-END(1)
                          Shares Acquired    Value    ------------------------- ------------------------
           Name           on Exercise(#)  Realized($) Exercisable Unexercisable Exercisable Unexercisable
           ----           --------------- ----------- ----------- ------------- ---------- -------------
                                                                            
 Roger D. Bryant(2)......       4,000         42,630    515,000       100,000    $788,568     $153,120
 Debra L. Burgess(3).....     262,800      1,749,717       --           --           --           --
 Ivor J. Flannery........       7,500          9,571       --           --           --           --
 --------

 (1) Calculated by determining the difference between the fair market value
     of the Common Stock underlying the Options on October 31, 2000 ($1.5312
     per share) and the exercise price of such options.
 (2) Includes vested 1997 Performance Warrants to purchase 250,000 shares of
     Common Stock and 265,000 shares issuable under the Company's stock
     option plan.
 (3) Included vested 1997 Performance Warrants to purchase 125,000 shares of
     Common Stock and 137,800 shares issuable under the Company's stock
     option plan.


                            AUDIT COMMITTEE REPORT

 The Audit Committee  oversees the Company's  financial reporting process  on
 behalf of  the Board  of  Directors and  operates  under a  written  charter
 adopted by the Board of Directors, a copy of which is attached to this proxy
 statement as APPENDIX A.  Each of  the Audit Committee members satisfies the
 definition of  independent  director  as established  in  the  NASDAQ  Stock
 Exchange Listing Standards.

 Management has the primary responsibility  for the financial statements  and
 the reporting  process  including the  systems  of internal  controls.    In
 fulfilling  its  oversight  responsibilities,  the  committee  reviewed  the
 audited financial statements in the Annual Report with management  including
 a discussion of the quality, not  just the acceptability, of the  accounting
 principles, the reasonableness of significant judgments, and the clarity  of
 disclosures in the financial statements.


 The committee reviewed  with the independent  auditors, who are  responsible
 for expressing  an opinion  on the  conformity  of those  audited  financial
 statements with generally accepted accounting principles, their judgments as
 to the  quality, not  just the  acceptability, of  the Company's  accounting
 principles and such other matters as  are required to be discussed with  the
 committee under generally  accepted auditing  standards.   In addition,  the
 committee  has  discussed  with  the  independent  auditors  the   auditor's
 independence from management and  the Company including  the matters in  the
 written disclosures  required by  the  Independence Standards  Board,  which
 included the auditors' non-audit related tax work.

 The committee discussed with the Company's internal and independent auditors
 the overall scope  and plans  for their  respective audits.   The  committee
 meets  with  the  internal  and  independent  auditors,  with  and   without
 management present,  to discuss  the results  of their  examinations,  their
 evaluations of the company's  internal controls and  the overall quality  of
 the Company's financial reporting.  The committee held four meetings  during
 the fiscal 2000.

 In reliance on  the reviews  and discussions  referred to  above, the  Audit
 Committee recommended to the Board of Directors (and the Board has approved)
 that the audited financial  statements be included in  the Annual Report  on
 Form 10-K for the  fiscal year ended  October 31, 2000  for filing with  the
 Securities and Exchange Commission.  The  committee and the board have  also
 recommended the selection of the Company's independent auditors.



 AUDIT COMMITTEE:

 Nick DeMare (Chairman)
 Robert M. Fidler

 In accordance with the rules of the Securities and Exchange Commission  (the
 "SEC"), the foregoing information, which is  required by paragraphs (a)  and
 (b) of  Regulation S-K  Item 306,  shall  not be  deemed to  be  "soliciting
 material"  or  to  be  "filed"  with  the  Commission  or  subject  to   the
 Commission's Regulation 14A, other than as provided in that Item, or to  the
 liabilities of Section 18 of the Securities Exchange Act of 1934, except  to
 the extent that the  Company specifically requests  that the information  be
 treated as soliciting material or specifically incorporates it by  reference
 into a document filed  under the Securities Act  of 1933, or the  Securities
 Exchange Act of 1934.

 AUDIT FEES

 For the year ended  October 31, 2000, King,  Griffin  &  Adamson  P.C.,  the
 Company's  independent public accountants,  billed  the Company an aggregate
 of $86,164 for professional services rendered for the audit of the Company's
 financial  statements  for such  period  and the  reviews  of  the financial
 statements included in the  Company's Quarterly Reports on  Form 10-Q during
 such period.

 FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES.

 There were  no  financial  information  systems  design  and  implementation
 services rendered for the year ended October 31, 2000.

 ALL OTHER FEES

 There were no  other services rendered  for the Company  by King, Griffin  &
 Adamson P.C. for the year ended October 31, 2000.

 The Audit  Committee  has determined  that  the provision  of  the  services
 covered in  the preceding  paragraphs of  this  section is  compatible  with
 maintaining the independence of King, Griffin & Adamson P.C.

 COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section 16(a)  of  the  Securities Exchange  Act  of  1934,  as  amended,
 requires the Company's directors and executive officers and persons who  own
 more than 10% of  the Company's common  stock to file  with 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
 10% stockholders are required by SEC regulations to furnish the Company with
 copies of all Section 16(a) reports  they file.  To the Company's knowledge,
 based solely on the review  of the copies of  such reports filed during  the
 fiscal year ended October  31, 2000, all  Section 16(a) filing  requirements
 applicable to its officers, directors and greater than 10% beneficial owners
 were complied with, except that the  Form 3 Initial Statement of  Beneficial
 Ownership  of  Securities  for  John  Jenkins  and  Dial-Thru  International
 Corporation required to be filed on or about November 12, 1999 was filed  on
 January 20, 2000, and the Form 5 Annual Statement of Beneficial Ownership of
 Securities Report to have  been filed by Larry  Vierra on or about  December
 15, 2000 was not filed.


 ITEM 2.

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

    The Board of Directors has approved King, Griffin & Adamson P.C. to serve
 as independent auditors of  the Company for the  fiscal year ending  October
 31,  2001,  and  recommends  ratification   by  the  stockholders  of   such
 appointment.  Such ratification requires the affirmative vote of the holders
 of a majority of the Common  Stock of the Company  entitled to vote on  this
 matter and represented in person or by proxy at the Meeting.  Abstentions on
 this proposal  will  have the  same  legal effect  as  a vote  against  this
 proposal. Broker non-votes will have no effect on the outcome of the vote on
 this proposal.  In the  event the appointment is  not ratified, the Board of
 Directors will consider the appointment  of other independent auditors.  The
 Board of Directors may terminate the appointment of King, Griffin &  Adamson
 P.C. as  the Company's  independent auditors  without  the approval  of  the
 stockholders of the Company if the Board of Directors deems such termination
 necessary or appropriate.


                              STOCKHOLDER PROPOSALS

    Any stockholder who  wishes to  submit a  proposal for  inclusion in  the
 Company's proxy materials and for presentation at the Company's 2002  Annual
 Meeting of Stockholders must forward such  proposal to the Secretary of  the
 Company at the address indicated on the first page of this proxy  statement,
 so that the Secretary receives it no later than December 28, 2001.

                           ADVANCE NOTICE REQUIREMENTS

    The Company's  bylaws require  that  stockholder proposals  and  director
 nominations by  stockholders  be made  in  compliance with  certain  advance
 notice requirements set forth  in the Company's bylaws.  For business to  be
 properly brought before an annual meeting by a stockholder, the  stockholder
 must deliver a written notice to the Secretary of the Company no later  than
 90 days prior to the  date of the scheduled  meeting; however, if less  than
 100 days' notice  or prior public  disclosure of the  date of the  scheduled
 meeting is given, notice by the stockholder must be given no later than  the
 close of business on the tenth day following the Company's public disclosure
 or mailing of  a notice  setting forth  the date  of the  annual meeting.  A
 stockholder's notice to the Secretary with regard to an annual meeting shall
 set forth, as to each matter  that the stockholder proposes to bring  before
 the meeting,

   * a brief description of the business desired to be brought before the
     meeting and the reasons for conducting such business at the annual
     meeting,

   * the name and address, as they appear on the Company's books, of the
     stockholders supporting the proposal,

   * the class and number of shares of the Company that are beneficially
     owned by the supporting stockholders on the date of the presenting
     stockholder's notice, and

   * any material interest of the presenting or supporting stockholders in
     such business.


    Any stockholder desiring to nominate a  person to serve as a director  of
 the Company must provide written notice of the stockholder's intent to  make
 such nomination to the Secretary of the  Company no less than 90 days  prior
 to the scheduled meeting; provided that if  less than 100 days' notice or  a
 public disclosure of the date of  the scheduled meeting is given, notice  by
 the stockholder must be  given no later  than the close  of business on  the
 tenth day following  the Company's  public disclosure  or the  mailing of  a
 notice setting forth the date of the annual meeting.  Any notice regarding a
 stockholder's proposal  to nominate  a director  for election  at an  annual
 meeting must set forth

   * the name, age, business address and residence address of the person or
     persons intended to be nominated,

   * a representation that the stockholder is a holder of record of stock
     of the Company entitled to vote at the meeting and intends to appear
     in person or by proxy at the meeting to nominate the person or persons
     specified in the notice,

   * a description of all arrangements or understandings between the
     stockholder and each nominee and any other person or persons pursuant
     to which the nominations are to be made by the stockholder,

   * such other information regarding each nominee proposed by the
     stockholder that would have been required if it had been included
     in a proxy statement filed in accordance with the rules of the
     Securities and Exchange Commission, and

   * the consent of each nominee to serve as director of the Company if so
     elected.

    The Chairman of the meeting may  refuse to bring any business before  the
 meeting that is not properly brought  before the meeting in accordance  with
 the Company's  bylaws.  Copies of the  Company's bylaws  are available  upon
 written request  to  the  Secretary  of  the  Company.  The  advance  notice
 requirements  for  the  Company's  annual  meetings  do  not  supersede  the
 requirements or  conditions  established  by  the  Securities  and  Exchange
 Commission for stockholder proposals to be  included in the Company's  proxy
 materials for a meeting of stockholders.

                                  OTHER MATTERS

    The Board of Directors is not aware of  any other matters that are to  be
 presented for action at the Meeting.  However, if any other matters properly
 come before the Meeting or any  adjournment(s) thereof, it is intended  that
 the enclosed proxy  will be  voted in accordance  with the  judgment of  the
 persons voting the proxy.

                                       By Order of the Board of Directors

                                       /s/ John Jenkins
                                       _____________________________________
                                       John Jenkins
                                       Secretary

 April 2, 2001






                       DIAL-THRU INTERNATIONAL CORPORATION
                          ANNUAL MEETING OF SHAREHOLDERS
                                   MAY 21, 2001
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The undersigned hereby constitutes and appoints Roger D. Bryant and  John
 Jenkins, or either of them, as the true and lawful attorneys and proxies  of
 the  undersigned,  with  full  power  of  substitution,  to  represent   the
 undersigned and  to vote  all of  the shares  of Common  Stock of  Dial-Thru
 International Corporation (the "Company"), that the undersigned is  entitled
 to vote at the Annual Meeting of Shareholders  of the Company to be held  on
 May 21, 2001 and at any adjournments thereof.

 1. Election of          FOR All                WITHHOLD
    Directors            nominees               AUTHORITY to
                         named below            vote for all
                         (except as             nominees
                         marked to the          named below
                         contrary)

Roger D. Bryant, John Jenkins, Nick DeMare, Robert M. Fidler, Lawrence Vierra

   (INSTRUCTION: To withhold authority to vote for any individual nominee,
   write the nominee's name on the line below.)

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

 2. To ratify the selection of King, Griffin & Adamson P.C. to serve as
 independent public accountants for the Company for the 2001 fiscal year.

                  FOR               AGAINST           ABSTAIN

    In their discretion, to vote upon such other business as may properly
 come before the meeting or any adjournments thereof.

                   (Continued and to be signed on Reverse Side)





                           (Continued from Other Side)

    THIS PROXY WILL  BE VOTED  AS SPECIFIED.  IF NO  SPECIFIC DIRECTIONS  ARE
 GIVEN, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF DIRECTORS, "FOR"  EACH
 OF THE PROPOSALS SET FORTH HEREIN AND IN THE DISCRETION OF THE PROXY HOLDERS
 ON ALL OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING.

    [INSERT MAILING                     Dated: __________________
        LABEL]

                                        _________________________
                                        Signature of Shareholder

                                        _________________________
                                        Signature (if jointly owned)
                                        Please sign exactly as
                                        the name appears on the
                                        certificate or certificates
                                        representing shares to
                                        be voted by this proxy.
                                        When signing as
                                        executor, administrator,
                                        attorney, trustee or
                                        guardian, please give
                                        full title as such. If a
                                        corporation, please sign
                                        in full corporate name
                                        by president or other
                                        authorized person. If a
                                        partnership, please sign
                                        in partnership name by
                                        authorized person.

 PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED
 ENVELOPE.




                                    APPENDIX A

                         DIAL-THRU INTERNATIONAL CORPORATION
                               AUDIT COMMITTEE CHARTER

      The Audit Committee is  appointed by the Board  to assist the Board  in
 monitoring (1) the integrity of the financial statements of the Company, (2)
 the compliance by the Company with legal and regulatory requirements and (3)
 the independence  and performance  of the  Company's internal  and  external
 auditors.

      The members  of the  Audit Committee  shall meet  the independence  and
 experience requirements  of the  National Association  of Security  Dealers,
 Inc. and The Nasdaq Stock Market, Inc.   The members of the Audit  Committee
 shall be appointed by the Board.

      The Audit Committee shall have the  authority to retain special  legal,
 accounting or  other  consultants  to  advise  the  Committee.    The  Audit
 Committee may  request  any officer  or  employee of  the  Company   or  the
 Company's outside counsel or independent auditor to attend a meeting of  the
 Committee or to meet with any members of, or consultants to, the Committee.

      The Audit Committee shall make regular reports to the Board.

      The Audit Committee shall:

      1.   Review and reassess the adequacy of this Charter annually and
           recommend any proposed changes to the Board for approval.

      2.   Review the annual audited financial statements with management,
           including major issues regarding accounting and auditing
           principles and practices as well as the adequacy of internal
           controls that could significantly affect the Company's financial
           statements.

      3.   Review any analysis prepared by management and the independent
           auditor of significant financial reporting issues and judgments
           made in connection with the preparation of the Company's financial
           statements.

      4.   Review with management and the independent auditor the Company's
           quarterly financial statements prior to the filing of its Form
           10-Q.

      5.   Meet periodically with management to review the Company's major
           financial risk exposures and the steps management has taken to
           monitor and control such exposures.

      6.   Review major changes to the Company's auditing and accounting
           principles and practices as suggested by the independent auditor,
           internal auditors or management.

      7.   Recommend to the Board the appointment of the independent auditor,
           which firm is ultimately accountable to the Audit Committee and
           the Board.


      8.   Approve the fees to be paid to the independent auditor.

      9.   Receive periodic reports from the independent auditor regarding
           the auditor's independence, discuss such reports with the auditor,
           and if so determined by the Audit Committee, recommend that the
           Board take appropriate action to satisfy itself of the
           independence of the auditor.

      10.  Evaluate together with the Board the performance of the
           independent auditor and, if so determined by the Audit Committee,
           recommend that the Board replace the independent auditor.

      11.  Review the appointment and replacement of the senior internal
           auditing executive.

      12.  Review the significant reports to management prepared by the
           internal auditing department and management's responses.

      13.  Meet with the independent auditor prior to the audit to review the
           planning and staffing of the audit.

      14.  Obtain from the independent auditor assurance that Section 10A of
           the Securities Exchange Act of 1934 has not been implicated.

      15.  Obtain reports from management, the Company's senior internal
           auditing executive and the independent auditor that the Company's
           subsidiary/foreign affiliated entities are in conformity with
           applicable legal requirements.

      16.  Discuss with the independent auditor the matters required to be
           discussed by Statement on Auditing Standards No. 61 relating to
           the conduct of the audit.

      17.  Review with the independent auditor any problems or difficulties
           the auditor may have encountered and any management letter
           provided by the auditor and the Company's response to that letter.
           Such review should include:

           (a)  Any difficulties encountered in the course of the audit work,
                including any restrictions on the scope of activities or
                access to required information.

           (b)  Any changes required in the planned scope of the internal
                audit.

           (c)  The internal audit department responsibilities, budget and
                staffing.

      18.  Prepare the report required by the rules of the Securities and
           Exchange Commission to be included in the Company's annual proxy
           statement.

      19.  Advise the Board with respect to the Company's policies and
           procedures regarding compliance with applicable laws and
           regulations and with the Company's Code of Conduct.


      20.  Review with the Company's General Counsel (or in the absence of
           a General Counsel, the Company's outside legal counsel) legal
           matters that may have a material impact on the financial
           statements, the Company's compliance policies and any material
           reports or inquiries received from regulators or governmental
           agencies.

      21.  Meet at least annually with the chief financial officer, the
           senior internal auditing executive (if different than the Chief
           Financial Officers) and the independent auditor in separate
           executive sessions.

      While the Audit Committee has the responsibilities and powers set forth
 in this  Charter, it  is not  the duty  of the  Audit Committee  to plan  or
 conduct audits or to determine that  the Company's financial statements  are
 complete  and  accurate  and  are  in  accordance  with  generally  accepted
 accounting principles.   This is the  responsibility of  management and  the
 independent auditor.  Nor is it the  duty of the Audit Committee to  conduct
 investigations, to resolve disagreements, if any, between management and the
 independent auditor.