SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C.  20549

                                    FORM 8-K

                                 CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report, October 29, 2001. Date of earliest event reported, July 24, 2001

(Exact name of registrant as specified in its charter)

LOCH  HARRIS,  INC.

State  of  incorporation                    IRS  Employer  Identification Number
------------------------

Nevada                                      87-0418799

8303 N. Mopac A101                          Austin, Texas             78759
    (Address of principal executive offices)                         Zip Code

Registrant's telephone number, including area code:  (512) 328-7808

                    INFORMATION TO BE INCLUDED IN THE REPORT
                    ----------------------------------------


ITEM  1.  Changes  in  Control  of  Registrant.

     None

ITEM  2.  Acquisition  or  Disposition  of  Assets.

     Pursuant  to  an  Asset  Purchase  Agreement  dated August 4, 2001, between
CDEX-Inc  (CDEX), Loch Harris, Inc. (Loch) and ChemTech, Inc. (Loch and ChemTech
being collectively referred to as the Company), the Company conveyed to CDEX all
its  ownership  interest  in  certain  assets  and  technologies,  including its
chemical  and  explosive  detection  technologies.  Loch  received  a  total  of
61,000,000  shares of common stock in CDEX and an additional 8,350,000 shares of
CDEX common stock was issued at Loch's direction to resolve certain obligations,
loans  or  royalties  which  could  have resulted in potential claims of parties
against  the  assets  or  technologies transferred.  These obligations, loans or
potential  claims included those of Coldwater Capital LLC, Rodney Boone and Mark
Baker.  Boone  and  Baker  are  officers and directors of Loch who have rendered
services  and  made,  guaranteed  and/or  pledged  collateral for loans to or on
behalf  of Loch in connection with the assets and technologies.  The transaction
was  approved  by  the Boards of Directors of Loch, ChemTech and CDEX.  The CDEX
Board  of  Directors  at  the  time  of  approval  of the transaction was and is



composed  of  Malcolm Philips and George Dials.  The Asset Purchase Agreement is
filed  as  Exhibit  99.5  herein  and any discussion regarding such agreement is
qualified  in  its  entirety  by  reference  to  Exhibit  99.5.

     Pursuant  to  various  agreements  dated August 16, 2001 among Loch Harris,
Inc.  (Loch),  Stockton  Feed and Milling, Inc. (Stockton), Ranchers Feed Yards,
Inc.  (Ranchers)  and  Elton Holland, Jr. (Holland), the parties, in addition to
other  matters,  amended  the  Agreement of Purchase and Sale dated December 30,
1999  and  related  documents  (Purchase  Agreement),  whereby Loch had acquired
Stockton  and Ranchers from Holland. In connection with the foregoing August 16,
2001  agreements,  Holland  obtained  a first lien on the assets of Stockton and
Ranchers  (including  all  real  estate  and  personal  property);  Stockton and
Ranchers issued a promissory note to Holland in the original principal amount of
$1,722,000  all  of  which  is  due and payable, along with accrued interest, on
February  28,  2002  (unless certain events occur) and if payment is not made or
the events have not occurred, Holland can proceed with his remedies contained in
the  loan  documents,  including a remedy to foreclose on the assets of Stockton
and  Ranchers;  Holland  returned 13,095,241 shares of Loch common stock to Loch
and  Holland  agreed  to  use  the  remaining Loch stock owned by him (4,819,694
shares)  plus any dividends, spin-offs or other payment or item of value paid in
connection  with  such  shares  to  satisfy  certain  obligations  in  the  loan
documents;  and  Holland  agreed to release Loch, Stockton, Ranchers and certain
others  from  any  liability (except for obligations in the Loan Documents dated
August 16, 2001) from any matter related to the Purchase Agreement or any matter
related  thereto.  The  agreements  dated  August  16, 2001 include an Agreement
between  Loch, Stockton, Ranchers and Holland filed herein as Exhibit 99.12; the
Loan  Agreement  between  Stockton  and  Ranchers  (collectively  Borrower)  and
Holland,  Lender  and  filed herein as Exhibit 99.13; the Promissory Note in the
original principal amount of $1,720,000 from Stockton and Ranchers (collectively
Borrower)  to Holland, Lender and filed herein as Exhibit 99.14; and the Deed of
Trust/Security  Agreement/Financing  Statement  between  Stockton  and  Ranchers
(collectively  Grantor)  and  Paul  Dionne,  Trustee and filed herein as Exhibit
99.15.  Any discussion herein regarding any of the foregoing is qualified in its
entirety  by  reference  to  the  referenced  exhibits.

ITEM  3.  Bankruptcy  or  Receivership.

     None

ITEM  4.  Changes  in  Registrant's  Certifying  Accountant.

     None.  Not  applicable

ITEM  5.  Other  Events.

Pursuant  to  an  Executive  Services  Agreement  dated  July  24,  2001 between
CDEX-Inc.  (CDEX),  which at the time was a subsidiary of Loch Harris, Inc., and
Dynamic  Management  Resolutions  LLC (DMR), DMR contracted to make available to
CDEX  the  services of Malcolm Philips as President, Chief Executive Officer and
Chairman  of  the  Board  of  CDEX  and  Timothy  Shriver  as  Vice President of
Operations. The services are to be provided pursuant to the terms and provisions
of  the  agreement.  The Executive Services Agreement is filed herein as Exhibit
99.1.

     Pursuant  to  a  Services Agreement dated August 3, 2001, DMR contracted to
provide  certain  services  to  CDEX in accordance with the terms and conditions



stipulated in such agreement.  The Services Agreement is filed herein as Exhibit
99.2.

     Pursuant  to  a  Consulting  Services Agreements with Rodney Boone and Mark
Baker  dated  July  24, 2001 through their limited liability entities, Boone and
Baker  agreed  to  provide certain services to CDEX in accordance with the terms
and provisions as provided in such agreements. The Services Agreements for Boone
and  Baker  are  filed  herein  as  Exhibits  99.3  and  99.4  respectively.

     Pursuant  to  proxies  dated  August  4,  2001  and September 5, 2001, Loch
granted  the  CDEX Board of Directors voting authority to vote 13,000,000 shares
and  48,000,000  shares  respectively  of CDEX common stock owned by Loch.  Such
voting  proxies  are  filed  herein  as  Exhibits  99.10 and 99.11 respectively.

     Pursuant  to  proxies  dated August 4, 2001, Mark Baker (Baker) granted the
CDEX Board of Directors authority to vote 500,000 shares and 2,500,000 shares of
CDEX  common  stock  owned  by  Baker.  Such  voting proxies are filed herein as
Exhibit  99.6  and  99.7  respectively.

     Pursuant  to proxies dated August 4, 2001, Coto LLC (Coto) granted the CDEX
Board of Directors authority to vote 750,000 shares and 1,600,000 shares of CDEX
common  stock  owned  by Coto.  Such voting proxies are filed herein as Exhibits
99.8  and  99.9  respectively.

     All  the  foregoing  proxies  pursuant  to  their  conditions,  terminate
immediately  and  automatically  as to any shares covered by the proxy, when, as
and  if any such shares are sold, transferred or assigned to any party not under
the  control  of  Loch  or  its  officers  or  directors.

     Any  discussion herein regarding any document filed as an exhibit hereto is
qualified  in  its  entirety  by  reference  to  such  exhibit.


ITEM  6.  Resignations  of  Registrant's  Directors.

     None

ITEM  7.  Financial  Statements  and  Exhibits.

       Exhibits.

     Number        Document

     99.1          Executive  Services  Agreement  dated  July  24, 2001 between
                   CDEX-Inc.,  a  Nevada  corporation  and  Dynamic  Management
                   Resolutions  LLC,  a  Delaware  limited  liability  company.

     99.2          Consultant  Services  Agreement  dated  July 24, 2001 between
                   CDEX-Inc.,  a  Nevada  corporation  and  Dynamic  Management
                   Resolutions  LLC,  a  Delaware  limited  liability  company.



     99.3          Services  Agreement dated August 3, 2001 between CDEX-Inc., a
                   Nevada  corporation  and  Rodney A. Boone through his limited
                   liability  entity.

     99.4          Services  Agreement dated August 3, 2001 between CDEX-Inc., a
                   Nevada  corporation  and  Mark  E.  Baker through his limited
                   liability  entity.

     99.5          Asset  Purchase  Agreement  dated  August  4,  2001  between
                   CDEX-Inc.,  a Nevada corporation, Loch Harris, Inc., a Nevada
                   corporation  and  ChemTech,  Inc.,  a  Nevada  corporation.

     99.6          Proxy  dated August 4, 2001 of Mark E. Baker to the CDEX-Inc.
                   Board  of  Directors  for  500,000 shares of CDEX-Inc. common
                   stock.

     99.7          Proxy  dated August 4, 2001 of Mark E. Baker to the CDEX-Inc.
                   Board  of  Directors for 2,500,000 shares of CDEX-Inc. common
                   stock.

     99.8          Proxy  dated  August  4,  2001  of Coto, LLC to the CDEX-Inc.
                   Board  of  Directors  for  750,000 shares of CDEX-Inc. common
                   stock.

     99.9          Proxy dated August 4, 2001 of Coto LLC to the CDEX-Inc. Board
                   of  Directors for 1,600,000 shares of CDEX-Inc. common stock.

     99.10         Proxy  dated  August  4,  2001  of  Loch Harris, Inc. to  the
                   CDEX-Inc.  Board  of  Directors  for  13,000,000  shares  of
                   CDEX-Inc.  common  stock.

     99.11         Proxy  dated  September  5, 2001 of  Loch Harris, Inc. to the
                   CDEX-Inc.  Board  of  Directors  for  48,000,000  shares  of
                   CDEX-Inc.  common  stock.

     99.12         Agreement  dated  August  16,  2001  among Loch Harris,  Inc.
                   Stockton Feed and Milling, Inc. Ranchers Feed Yards, Inc. and
                   Elton  Holland,  Jr.

     99.13         Loan  Agreement  dated August 16,  2001 between Stockton Feed
                   and  Milling,  Inc.,  Ranchers  Feed  Yards,  Inc.  and Elton
                   Holland,  Jr.

     99.14         Promissory Note dated August 16, 2001  from Stockton Feed and
                   Milling,  Inc.  and  Ranchers  Feed Yards, Inc. (collectively
                   Borrower)  and  Elton  Holland,  Jr.,  Lender.

     99.15         Deed  of  Trust/Security Agreement/Financing  Statement dated
                   August  16,  2001  from  Stockton  Feed and Milling, Inc. and
                   Ranchers  Feed  Yards,  Inc.  (collectively  Grantor) to Paul
                   Dionne  as  Trustee.

ITEM  8.  Changes  in  Fiscal  Year.

     None.  Not  applicable.



                                   SIGNATURES
                                   ----------

Pursuant  to  the  requirements  of  the  Securities  Exchange  Act of 1934, the
Registrant  has  duly  caused  this  report  to  be  signed on its behalf by the
undersigned  hereunto  duly  authorized.

LOCH  HARRIS,  INC.     Registrant



Rodney A. Boone, President / DATE                Mark Baker, Secretary / DATE

LOCH  HARRIS,  INC.
OCTOBER  29,  2001
FORM  8-K  PAGE  2