1
                                  SCHEDULE 14C
                                 (RULE 14c-101)

                  INFORMATION REQUIRED IN INFORMATION STATEMENT

                            SCHEDULE 14C INFORMATION

                 INFORMATION STATEMENT PURSUANT TO SECTION 14(c)
                     OF THE SECURITIES EXCHANGE ACT OF 1934



Check the appropriate box:


                                                                 
[   ]    Preliminary information statement           [   ]    Confidential, for use by the
                                                              Commission Only (as permitted by
                                                              Rule 14c-5(d)(2))


[ X ]    Definitive information statement

                              RVM INDUSTRIES, INC.
                  (Name of Registrant as Specified in Charter)

                     JAMES R. MCCOURT, RVM INDUSTRIES, INC.
         753 WEST WATERLOO ROAD, AKRON, OHIO 44314-1519; (330) 753-4545


Payment of filing fee (check the appropriate box):

[ X ]    No fee required

[   ]    Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11

[   ]    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.


   2





                              RVM INDUSTRIES, INC.
                             753 WEST WATERLOO ROAD
                              AKRON, OH 44314-1519


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          TO BE HELD SEPTEMBER 19, 2001


TO THE SHAREHOLDERS OF RVM INDUSTRIES, INC.:

NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of RVM
Industries, Inc. (the "Company") for the fiscal year ended March 31, 2001 will
be held at the RVM Industries, Inc. Corporate Offices, 753 W. Waterloo Road,
Akron, Ohio on September 19, 2001 at 9:00 a.m., Eastern Standard Time, for the
following purposes:

     1.   To elect two (2) individuals as directors of the Company for a term of
          three (3) years.

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

The directors have set the close of business on August 27, 2001 as the record
date for the Annual Meeting. Shareholders of record at the close of business on
the record date have the right to receive notice of and to vote at the Annual
Meeting and any adjournments thereof. Management of the Company is not
soliciting proxies in connection with the Annual Meeting, and shareholders are
requested NOT to send proxies to the Company.


                           Nicholas T. George
                           Secretary


Akron, Ohio
August 27, 2001



   3



                              RVM INDUSTRIES, INC.
                              INFORMATION STATEMENT

          ANNUAL MEETING OF SHAREHOLDERS TO BE HELD SEPTEMBER 19, 2001

GENERAL INFORMATION

This Information Statement is being furnished to shareholders of RVM Industries,
Inc., a Delaware corporation ("RVM" or the "Company"), on or about August 27,
2001, in connection with the Annual Meeting of Shareholders of the Company, to
be held at the RVM Industries, Inc. Corporate Offices, 753 W. Waterloo Road,
Akron, Ohio at 9:00 a.m., Eastern Standard Time, on September 19, 2001 and at
any adjournment thereof (the "Meeting"). The Company's principal executive
offices are located at 753 W. Waterloo Road, Akron, Ohio 44314-1519; telephone
(330) 753-4545.

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

VOTING SECURITIES AND RECORD DATE

Only shareholders of record at the close of business on August 27, 2001 (the
"Record Date") have the right to receive notice of and to vote at the Meeting
and any adjournment thereof. As of the Record Date, 1,937,505 shares of the
Company's $.01 par value common stock (the "Common Stock") were issued and
outstanding. There were no shares of preferred stock of the Company issued and
outstanding as of the Record Date, and there are presently no such shares issued
and outstanding. Each shareholder of record is entitled to one vote for each
share held.

Under Delaware law and the Company's Certificate of Incorporation and By-Laws,
if a quorum is present at the Meeting, the two nominees for election as director
who receive the greatest number of votes cast for the election of directors at
the Meeting by the shares present and entitled to vote will be elected as
directors. The election of the directors is the subject of Proposal No. 1, which
is presented below. An abstention from voting any share with respect to the
election of any nominee for director will have the practical effect of a vote
against that nominee. A broker non-vote with respect to any share will not
affect the election of any director, since the share is not considered present
for voting purposes. However, Jacob Pollock can ensure the election of either or
both of the nominees for director by voting his shares in favor of a nominee.
(See "Vote of Principal Shareholder," below). One-third of the outstanding
shares of the Common Stock is required to be present in person or by proxy at
the Meeting to constitute a quorum for the transaction of business.



   4





VOTE OF PRINCIPAL SHAREHOLDER

Jacob Pollock, Chairman of the Board and Chief Executive Officer, who owns
86.82% of the Common Stock, has advised the Company that he intends to vote his
shares for the election of each nominee for director (Proposal No. 1). Thus, the
required vote is assured, and it is expected that each nominee will receive the
necessary votes for election.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The only owner of record or holder, to the knowledge of RVM as of August 27,
2001, of more than 5% of RVM's Common Stock is set forth in the following table:



       Title of                 Name and Address of                 Amount and Nature of             Percent of
         Class                    Beneficial Owner                 Beneficial Ownership                Class
- -------------------------     -----------------------           ---------------------------      ----------------

                                                                                             
Common Stock                  Jacob Pollock                            1,682,156 (1)(2)               86.82%
                              753 W. Waterloo Road
                              Akron, Ohio  44314

                              Richard D. Pollock                         120,270 (2)(3)                6.21
                              753 W. Waterloo Road
                              Akron, Ohio  44314


The following table shows the ownership of RVM's Common Stock beneficially owned
directly or indirectly by each director, and by all directors and officers of
RVM as a group, as of August 27, 2001:




       Title of                 Name and Address of                 Amount and Nature of             Percent of
         Class                    Beneficial Owner                 Beneficial Ownership                Class
- -------------------------     -----------------------           ---------------------------      ----------------

                                                                                              
Common Stock                  Jacob Pollock                              1,682,156 (1)(2)               86.82%
                              Nicholas T. George                            57,940 (3)(4)                2.99
                              C. Stephen Clegg                                 250 (5)                   0.01
                              Richard D. Pollock                           120,270 (2)(3)                6.21

                              All directors and officers as a
                              group (6 persons)                          1,764,191                      91.05


(1)    Jacob Pollock has sole voting and investment power with respect to
       1,643,421 shares.

(2)    38,735 shares are held by the Pollock Family Foundation. Jacob Pollock,
       Gertrude Pollock, Richard Pollock and Bruce Pollock, as trustees, equally
       share voting and investment power with respect to the shares.




                                       2
   5



(3)    57,690 shares are held in an irrevocable trust for the benefit of Richard
       Pollock's children. Richard Pollock and Nicholas T. George, as
       co-trustees, equally share voting and investment power with respect to
       these shares. 19,230 shares listed for Richard Pollock are owned by his
       spouse; Mr. Pollock disclaims beneficial ownership of these shares. The
       remaining 4,615 shares are owned directly by Mr. Pollock.

(4)    Nicholas George has sole voting and investment power with respect to 250
       shares.

(5)    C. Stephen Clegg has sole voting and investment power with respect to 250
       shares.

       No preferred stock is currently outstanding.

                                 PROPOSAL NO. 1
                             ELECTION OF A DIRECTOR

Two (2) current directors, whose terms are expiring, are proposed for
re-election at the Meeting to serve for a term of three (3) years; provided,
however, that he would continue to serve thereafter until his successor were
elected and qualified.

The following information is furnished with respect to the two current directors
who has been nominated for re-election as directors of the Company and has
agreed to serve a three-year term if re-elected:





NAME                         AGE      DIRECTOR SINCE            PRINCIPAL OCCUPATION; BUSINESS EXPERIENCE & OTHER
                                                                DIRECTORSHIPS

                                                       
Richard D. Pollock             45     May 3, 1991               President of the Company since March 31, 1997;
                                      (Term expires in 2001)    President of Albex since May 1991; and prior to
                                                                joining J. Pollock & Company, Vice President and then
                                                                President of Barmet Aluminum Corporation for more than
                                                                five years. Richard Pollock is the son of Jacob Pollock.

C. Stephen Clegg               51     May 3, 1991               Chairman of the Board of Directors and Chief
                                      (Term expires in 2001)    Executive Officer of Diamond Home Services, Inc., a
                                                                marketer and contractor of installed home improvement
                                                                products, since February 1996; Chairman of the Board of
                                                                Directors of Mid-West Spring Manufacturing Company,
                                                                Inc., a manufacturer of specialty springs, and Globe
                                                                Building Materials, Inc., a manufacturer of home
                                                                building products, for more than five years; and
                                                                Director of Birmingham Steel Corporation.




                                        3

   6




Each of the following individuals is a member of the Board of Directors, whose
present term of office will continue beyond the Meeting for the period
indicated:



NAME                         AGE      DIRECTOR SINCE            PRINCIPAL OCCUPATION; BUSINESS EXPERIENCE & OTHER
                                                                DIRECTORSHIPS

                                                       
Jacob Pollock                  77     May 3, 1991               Chairman of the Board of  Directors,  Chief  Executive
                                      (Term expires in 2002)    Officer,  and Treasurer since May 3, 1991, the date he
                                                                acquired controlling interest in the Company; Chairman
                                                                of the Board and President of J. Pollock & Company, a
                                                                company principally engaged in the sale of aluminum,
                                                                private investment, and consulting, since April 1989;
                                                                chief Executive officer of Barmet Aluminum corporation,
                                                                an aluminum company, from 1949-1989; and Director of
                                                                several nonpublic companies.

Nicholas T. George             57     May 3, 1991               Attorney; Secretary of the Company since May 1991;
                                      (Term expires in 2003)    President of the law firm of Nicholas T. George &
                                                                Associates from 1979 to 1997; joined the law firm of
                                                                Buckingham, Doolittle & Burroughs as a partner in 1997
                                                                and was elected President on February 1, 2000.

Louis N. Strike                55     September 9, 1998 (Term   Managing  Director and Partner of Ballenger, Strike
                                      expires in 2002)          and  Associates  LLP, management consultants, from
                                                                January 1996 to present; President, CEO, and Chairman of
                                                                Modern Fold, Inc., a leading manufacturer of moving
                                                                walls principally for hotels, schools, churches, and
                                                                commercial office buildings from February 1998 to
                                                                present; President of CINPAC, Inc., a food processing
                                                                and packaging contractor, from April 1992 to December
                                                                1995.





                                        4
   7



BOARD OF DIRECTORS

During the fiscal year ended March 31, 2001, the Company's Board of Directors
held three regular meetings. Each director attended all meetings of the Board
except Mr. Stephen Clegg who attended one meeting. Each director attended all
committees on which he served during the fiscal year.

The Company has a standing Audit Committee of the Board of Directors, currently
composed of Richard D. Pollock, Chairman, Nicholas T. George, and Louis N.
Strike. Functions of the Audit Committee include recommending the independent
public accountants to be engaged by the Company, approving the scope of the
audit performed by the independent public accountants, reviewing with the
independent public accountants the financial statements and their accompanying
report, and reviewing the Company's system of internal controls. The Audit
Committee held one meeting during the fiscal year ended March 31, 2001.

The Board of Directors does not have a standing Nominating Committee. The
functions of a nominating committee are performed by the Board of Directors as a
whole.

The Company's Board of Directors has a standing Compensation Committee composed
of Jacob Pollock, Chairman, and C. Stephen Clegg. The Compensation Committee did
not meet during the fiscal year ended March 31, 2001.

The Board's Pension Committee is currently composed of Jacob Pollock, Chairman,
and Nicholas T. George. Functions of this committee include administration of
the plans and recommending amounts of contributions by the Company to the plans.
The Committee did not meet during the fiscal year ended March 31, 2001.

The Stock Option Committee consists of Jacob Pollock, Chairman, and Richard D.
Pollock. The Stock Option Committee is responsible for administering the RVM
Industries, Inc. Stock Option Plan. The Committee met twice during the fiscal
year ended March 31, 2001.

EXECUTIVE OFFICERS

Mr. W. Patrick Warmington has served as President of Ravens since October 1,
1999, and as Executive Vice President of RVM since August 1998. He was employed
by Kaiser Aluminum and Chemical from June 1990 to February 1998, as the
Divisional Vice President of the Distribution/OEM Extrusions Engineering
Products Division from November 1996 to February 1998 and as General Manager
Canadian Operations Extruded Product Division from October 1994 to November
1996. Mr. Warmington resigned as President of Ravens on August 24, 2001 to
pursue other opportunities. Mr. Lowell Morgan was name President of Ravens.

Mr. James R. McCourt has served as Vice President of Finance and Chief Financial
Officer of RVM since June 28, 1999. He provided general and financial management
consulting from May 1998 to June 1999 to a variety of manufacturing companies.
He served as General Manager of the Enco Division of MSC Industrial Supply, Inc.
from December 1996 to May 1998 and as President of Allen Medical Systems, Inc.
from May 1991 to December 1996. He has another twenty years of financial
management experience and has a MBA and CPA.





                                       5
   8

Officers serve at the pleasure of the Board of Directors without specific terms
of office. All other executive officers are directors; information concerning
these persons appears above under the caption "Proposal No. 1, Election of
Directors."

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Based solely upon a review of copies of Forms 3, 4 and 5 furnished to RVM during
or with respect to the fiscal year ended March 31, 2001, RVM is not aware of any
person subject to Section 16 of the Securities Exchange Act of 1934 with respect
to RVM that failed to file on a timely basis reports required by Section 16(a)
during the most recent fiscal year or prior fiscal years.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

The following table discloses compensation in excess of $100,000 awarded to,
earned by or paid to any executive officer:



     Name and Principal            Fiscal                                                              All Other
         Position                   Year               Salary                  Bonus               Compensation (1)
- ---------------------------     ------------      -----------------      ---------------         --------------------

                                                                                          
Jacob Pollock                       2001               $125,000             $        0                $        0
  Chief Executive Officer           2000                129,808                      0                         0
                                    1999                125,000                      0                         0

Richard D. Pollock                  2001                193,000                      0                     4,825
  President                         2000                203,776                      0                     5,011
                                    1999                187,748                      0                     3,857

W. Patrick Warmington               2001                134,095                      0                     4,023
  President, Ravens, Inc.           2000                128,071                 10,400                     3,853


James R. McCourt                    2001                136,267                      0                     3,406
  Chief Financial Officer



(1) Amount contributed to the named person's 401(k) plan account.

     In 1993, RVM adopted a Stock Option Plan which provides for the granting of
options to acquire up to 50,000 shares of its common stock. The Plan authorizes
the granting of incentive stock options to employees of the Company and
nonqualified stock options to employees, officers and directors, whether or not
on the Company's payroll or otherwise paid for services. The Plan provides that
the option price shall not be less than 100% (110% in the case of a person
owning more than 10% of the Company's stock) of the current market price of the
stock on the date of the grant and that the term of the option shall be fixed at
the date of the grant. The Plan terminates on July 7, 2003.

     Directors of RVM are paid $1,000 for Board of Directors meetings which they
attend. Additional compensation is not paid for committee meetings. In 1998, Mr.
Clegg and Mr. George were each granted options to purchase 1,000 shares of
common stock. The options have an exercise price of $12.00 per share and expire
on March 27, 2003.





                                       6
   9


OPTION GRANTS IN LAST FISCAL YEAR

The Company did not grant options in 2001.

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




                 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 March 31, 2001 (#)        March 31, 2001 ($)
                                                        -----------------------------    ---------------------------

                             Shares
                           Acquired on       Value
          Name            Exercise (#)     Realized      Exercisable    Unexercisable   Exercisable   Unexercisable
- ------------------------- -------------- -------------- --------------- -------------- -------------- ---------------

                                                                                             
Jacob Pollock                                                4,000              0              $0              $0
Richard D. Pollock                                           4,625              0               0               0


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The Compensation Committee of RVM's Board of Directors consists of Jacob
Pollock, Chief Executive Officer, and C. Stephen Clegg. Mr. Pollock is a
Director and Mr. Clegg is Chairman of the Board of Directors of Mid-West Spring
Manufacturing Company, Inc. and Diamond Home Services, Inc., public companies,
and Globe Building Products, Inc., a nonpublic company. Mr. Pollock is a member
of the Compensation and Benefits Committee of the Board of Directors of Mid-West
Spring Manufacturing Company, Inc.

REPORT OF COMPENSATION COMMITTEE

The Committee has not formulated policies for compensation to Mr. Pollock or
other executive officers that relate compensation to corporate performance. The
compensation of each executive officer is determined by negotiation between the
executive officer and Mr. Pollock subject to the approval of the Committee and
the Board of Directors.

                            By:  Jacob Pollock, Chairman
                                 C. Stephen Clegg












                                       7
   10



PERFORMANCE GRAPH

The following line graph shows a comparison of cumulative total returns,
assuming reinvestment of dividends, for a hypothetical investment of $100 made
on March 31, 1996, in the common stock of RVM, the S&P 500, and an index of peer
companies ("peer group") selected by RVM. The peer group consists of the
following companies: Dorsey Trailers, Inc., Featherlite Mfg., Inc., Miller
Industries, Inc./TN, Wabash National Corp., Supreme Industries, Inc., Easco,
Inc., International Aluminum Corporation, and Tredegar Industries, Inc.

RVM believes that the large returns in 1998 and 1997 are due to J.C. Bradford &
Co. making a market in RVM's common stock beginning in the first quarter of 1997
and Herzeg Heine Geduld making a market beginning in the fourth quarter of 1998.
In addition, the Company retained investor relations consultants in January
1998. Prior to May 1996, RVM's common stock did not actively trade, but a market
maker quoted bid prices and traded shares infrequently. The decrease from 1998
to present may be attributed to lower profits.

[PERFORMANCE GRAPH]



                  COMPARISON OF A YEAR CUMULATIVE TOTAL RETURN
                       ASSUMES INITIAL INVESTMENT OF $100




                               RVM                   S&P 500
                           Industries,              Composite             Peer
                               Inc.                   Index               Group
                          ----------------      -----------------     ----------------

                                                                 
       3/31/96                 100.00                 100.00               100.00
       3/31/97                 733.33                 119.83               131.40
       3/31/98               1,599.98                 177.34               179.48
       3/31/99                 587.73                 210.08               152.10
       3/31/00                 620.41                 247.77               136.32
       3/31/01                 522.45                 194.06                88.99












                                       8

   11



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

J. Pollock & Company, wholly owned by Jacob Pollock was dissolved on March 15,
2000; the company purchased materials and provided or contracted for certain
administrative services for the Company and charged the Company at its cost.
Such transactions totaled $0, $343,420, and $10,171 in 2001, 2000, and 1999,
respectively.

The Company leases office and manufacturing space from a corporation in which
Richard Pollock and Bruce Pollock are shareholders. The five year lease was
extended one year to December 31, 2001, at a monthly base rent of $9,300 with
annual increases determined by the change in the Consumer Price Index, plus the
Company's share of utilities, real estate taxes, insurance, and property
maintenance. The Company paid approximately $128,539, $129,000,and $139,000 in
2001, 2000, and 1999, respectively. Richard Pollock and Bruce Pollock are sons
of Jacob Pollock.

Since September 1, 2000 the Company has leased office space from 753 W. Waterloo
Rd. Limited Partnership, of which Jacob Pollock and his wife are members. The
lease is for three years expiring August 31, 2003 at a monthly base rent of
$5,500 plus the Company's share of utilities, real estate taxes, insurance and
property maintenance. The Company paid $82,446, $83,882, and $85,805 and in
2001, 2000, and 1999, respectively.

The Company purchased aluminum materials from The Aluminum Warehouse, Inc.,
owned by Richard D. Pollock Living Trust U/A/D 8/2/94 and Richard D. Pollock
Irrevocable Trust U/A/D 1/4/94, totaling $103,076, $117,906, and $91,560 in 2001
2000, and 1999, respectively. The Company sold aluminum extrusions to The
Aluminum Warehouse, Inc. totaling $220,880, $536,529, and $853,747 in 2001,
2000, and 1999, respectively. $20,836, $147,826,and $157,121 was receivable at
March 31, 2001, 2000, and 1999 respectively.

The Company hired temporary personnel from Flex-Team Incorporated, wholly owned
by the Jacob Pollock Irrevocable Trust. Amounts paid by the Company totaled
$88,570, $378,090, and $516,485 in 2001, 2000, and 1999, respectively.

See Notes 3 and 12 to the consolidated financial statements regarding
acquisitions from and notes payable to related parties. See Notes 6 and 7 to the
consolidated financial statements regarding guarantees of certain debt of the
Company by related parties.

Management believes that the terms of the above transactions are comparable to
those which would have been obtainable from unaffiliated sources.





                                       10

   12



INDEPENDENT PUBLIC ACCOUNTANTS

No independent public accountants have yet been selected or recommended to the
shareholders because the Company desires to maintain flexibility regarding the
choice of auditors. Under the Company's by-laws and Certificate of
Incorporation, the authority to select the Company's independent public
accountants is reserved to the Board of Directors. Ernst & Young LLP served as
the Company's independent public accountants for the fiscal years ended March
31, 1999, 2000 and 2001. Management of the Company wishes to reserve the right
to reevaluate this choice with regard to the current fiscal year, although Ernst
& Young LLP has not resigned or been terminated, and the Company has no
definitive intention to change auditors at this time. A representative of Ernst
& Young LLP is not expected to be present at the Meeting.

SHAREHOLDERS' PROPOSALS

All proposals intended to be presented by a shareholder at the 2002 Annual
Meeting of the Company's Shareholders must be received by the Company no later
than June 28, 2002 at the Company's offices addressed to 753 W. Waterloo Road,
Akron, Ohio 44314-1519, for inclusion in the Company's proxy material or
Information Statement for the 2001 Annual Meeting of Shareholders.

The Company's 2001 Annual Report is being delivered to shareholders with this
Information Statement. A copy of the Company's Form 10-K for the fiscal year
ended March 31, 2001, as filed with the Securities and Exchange Commission, may
be obtained from the Company by following the procedure described in the 2001
Annual Report under the caption "Form 10-K."

                               By Order of the Board of Directors,



                               Nicholas T. George







                                       11