NAVTECH, INC.
- --------------------------------------------------------------------------------

                    Notice of Annual Meeting of Shareholders
                                  April 2, 2002
- --------------------------------------------------------------------------------





To the Shareholders
of Navtech, Inc.

     Notice is hereby given that the Annual Meeting of  Shareholders of NAVTECH,
INC.,  a  Delaware  corporation,  will be held in the  Bloomingdale  Room of the
Waterloo Inn & Conference  Centre,  located at 475 King Street North,  Waterloo,
Ontario, Canada, N2J 2Z5 on Tuesday, April 2, 2002 at 1:00 p.m., local time, for
the following purposes:

(1)  To elect a board of four directors.

(2)  To transact such other business as may properly come before the meeting.

     Only  shareholders  of record at the close of business on February 28, 2002
are  entitled  to notice  of, and to vote at,  the  meeting  or any  adjournment
thereof.



                                                David Strucke
                                                Secretary




March 7, 2002



================================================================================
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE  VOTE,  DATE AND SIGN THE
ENCLOSED  PROXY,  WHICH IS SOLICITED  BY THE BOARD OF DIRECTORS OF NAVTECH,  AND
RETURN IT IN THE PRE-ADDRESSED ENVELOPE PROVIDED FOR THAT PURPOSE. A SHAREHOLDER
MAY REVOKE HIS PROXY AT ANY TIME  BEFORE THE  MEETING BY WRITTEN  NOTICE TO SUCH
EFFECT, BY SUBMITTING A SUBSEQUENTLY DATED PROXY OR BY ATTENDING THE MEETING AND
VOTING IN PERSON.
================================================================================





                                  NAVTECH, INC.

                                 PROXY STATEMENT

     This Proxy  Statement is being mailed to you on or about March 7, 2002. All
of our  shareholders of record at the close of business on February 28, 2002 are
being mailed this Proxy  Statement in connection  with the  solicitation  by our
Board of Directors of proxies to be voted at the Annual Meeting of  Shareholders
to be held on Tuesday,  April 2, 2002, in the Bloomingdale  Room of the Waterloo
Inn & Conference Centre,  located at 475 King Street North,  Waterloo,  Ontario,
Canada, N2J 2Z5 at 1:00 p.m. local time, or any adjournment thereof.

     All  proxies  duly  executed  and  received  will be voted  on the  matters
presented  at the meeting in  accordance  with the  specifications  made in such
proxies. In the absence of specified  instructions,  proxies so received will be
voted FOR the named nominees to our Board of Directors.

     The Board does not know of any other matters that may be brought before the
meeting nor does it foresee or have reason to believe  that proxy  holders  will
have to vote for  substitute  or alternate  nominees to the Board.  In the event
that any other  matter  should  come  before the  meeting or any  nominee is not
available  for  election,  the  persons  named in the  enclosed  proxy will have
discretionary  authority  to vote all  proxies not marked to the  contrary  with
respect to such matters in accordance with their best judgment.

     The  total  number  of our  common  shares,  par  value  $.001  per  share,
outstanding as of February 28, 2002 was 4,327,285. Each common share is entitled
to one  non-cumulative  vote. The common shares are the only class of securities
entitled to vote. A majority of the common  shares  outstanding  and entitled to
vote as of February 28, 2002, or 2,163,643 common shares, must be present at the
meeting  in  person  or by  proxy  in  order  to  constitute  a  quorum  for the
transaction of business. Only shareholders of record as of the close of business
on February 28, 2002 will be entitled to vote.

     With  regard to the  election of  directors,  votes may be cast in favor or
withheld.  The  directors  shall be elected by a plurality  of the votes cast in
favor.  Accordingly,  based upon  there  being four  nominees,  each  person who
receives  one or more votes will be elected as a  director.  Votes  withheld  in
connection  with the election of one or more of the  nominees for director  will
not be counted as votes cast for such individuals.

     Any person giving a proxy in the form accompanying this Proxy Statement has
the power to revoke it at any time before its exercise. The proxy may be revoked
by filing with Navtech  written  notice of revocation or a fully  executed proxy
bearing a later date. The proxy may also be revoked by affirmatively electing to
vote in person while in attendance at the meeting.  However,  a shareholder  who
attends the meeting need not revoke a proxy given and vote in person  unless the
shareholder  wishes to do so.  Written  revocation or amended  proxies should be
sent  to the  attention  of  our  Corporate  Secretary  at  the  offices  of our
subsidiary,  Navtech  Systems  Support Inc.  ("Navtech-Canada"),  located at 175
Columbia Street West, Suite 102, Waterloo, Ontario, Canada N2L 5Z5.

     The proxy is being  solicited by our Board of  Directors.  We will bear the
cost of the  solicitation  of proxies  including  the  charges  and  expenses of
brokerage  firms and other  custodians,  nominees and fiduciaries for forwarding
proxy  materials to beneficial  owners of common shares.  Solicitations  will be
made primarily by mail, but certain of our directors,  officers or employees may
solicit  proxies  in person or by  telephone,  telecopier  or  telegram  without
special compensation.


     A list of  shareholders  entitled to vote at the meeting  will be available
for your  examination at the offices of our subsidiary,  Navtech Systems Support
Inc., 175 Columbia Street West,  Suite 102,  Waterloo,  Ontario,  Canada,  for a
period  of ten days  prior to the  meeting  and will  also be  available  at the
meeting.


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     During the fiscal  year  ended  October  31,  2001,  none of our  executive
officers other than Duncan  Macdonald,  our then Chief  Executive  Officer,  had
total salary and bonus in excess of  $100,000.  The  following  table sets forth
information  concerning  the  compensation  of Mr.  Macdonald for the last three
fiscal years:


================ ======== ==================================== =================================================

                                  Annual Compensation                Long-Term Compensation
- ---------------- -------- ----------- -------- --------------- ------------------------- --------- --------------

                                                                        Awards           Payouts
- ---------------- -------- ----------- -------- --------------- ----------- ------------- --------- --------------
                                                                           Common
Name and                                                       Restricted  Stock
Principal                                      Other Annual    Stock       Underlying    LTIP      All Other
Position         Year     Salary      Bonus    Compensation    Award(s)    Options       Payouts   Compensation
- ---------------- -------- ----------- -------- --------------- ----------- ------------- --------- --------------
- ---------------- -------- ----------- -------- --------------- ----------- ------------- --------- --------------
Duncan
                                                                               
Macdonald,       2001     $141,785       -0-   $  -0-              -0-         -0-         -0-          -0-
Chief            2000     $ 81,820       -0-   $ 2,500(2)          -0-       50,000        -0-          -0-
Executive        1999     $  5,000    $20,000  $28,927(2)          -0-         -0-         -0-          -0-
Officer (1)
================ ======== =========== ======== =============== =========== ============= ========= ==============

(1)  Mr. Macdonald  resigned his position of Chief Executive Officer in November
     2001.

(2)  Represents  amounts  paid as an  independent  advisor to Navtech.  Excludes
     amounts  paid to Kintyre & Company  Limited,  an entity  controlled  by Mr.
     Macdonald, for consulting services rendered to Navtech-Canada. See "Certain
     Relationships and Related Transactions".

Option Grants Table

     There were no stock options granted to Mr. Macdonald during the fiscal year
ended October 31, 2001.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
Table

     The  following  table  sets  forth  the  value as of  October  31,  2001 of
unexercised options held by Mr. Macdonald:

=================== ========================== ===========================
                      Number of Unexercised      Value of Unexercised
                            Options at           In-the-Money Options
                         October 31, 2001         at October 31, 2001
- ------------------- -------------------------- ---------------------------

Name                Exercisable/Unexercisable  Exercisable/Unexercisable
- ------------------- -------------------------- ---------------------------
Duncan Macdonald            50,000/-0-                $4,438/-0-
=================== ========================== ===========================

     No options  were  exercised by Mr.  Macdonald  during the fiscal year ended
October 31, 2001.

Compensation of Directors

     Our  Directors,  with the exception of salaried  officers,  are entitled to
receive an annual retainer of $6,000 (payable quarterly in advance) and $500 per
Board and/or committee meeting  attended.  The Chairman of the Board is entitled
to receive an annual retainer of $7,200 (payable quarterly in advance),  and the
Chairman  of a  Committee  is entitled  to receive  $750 per  committee  meeting
chaired. In addition, on May 11, 2001, each of our outside Directors received an
option for the purchase of 20,000 shares of common stock at an exercise price of
$0.70 per share. On December 11, 2001,  Messrs  Jakobowski and Ueltzen,  who had
recently  joined the Board,  were  granted  options  for the  purchase of 25,000
shares  each at an exercise  price of $0.37 per share.  Further,  Directors  are
entitled to be reimbursed for travel expenses  incurred in attending any meeting
of the Board or any of its committees.  Our By-Laws also provide,  to the extent
permitted by law, for certain indemnification of our Directors.

Employment   Contracts,   Termination   of  Employment   and   Change-in-Control
Arrangements

     See "Certain  Relationships  and Related  Transactions" for a discussion of
the Settlement and Release  Agreement  entered into with Duncan  Macdonald,  our
former Chief Executive Officer.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Our common  stock is the only  class of  securities  outstanding.  Each share is
entitled  to one vote.  The  following  table  sets  forth  certain  information
regarding our outstanding common stock beneficially owned as of January 31, 2002
by:

o    each person who is known by us to own  beneficially  or exercise  voting or
     dispositive control over more than 5% of our common stock,
o    each present director,
o    each person named in the Summary Compensation Table above, and
o    all of our present executive officers and directors as a group



========================================= ============================== =========================
Name and Address of Beneficial Owner      Number of Shares               Approximate Percentage
                                          Beneficially Owned             of Outstanding Shares

                                                                            
Robert N. Snyder                          840,000(1)                              19.0%
7200 Wisconsin Avenue, Suite 601
Bethesda, Maryland

Alain Mallart                             658,700(2)                              15.2%
38 avenue des Klauwaerts
1050 Brussels, Belgium

Dorothy A. English                        465,000(3)                              10.1%
175 Columbia Street West
Waterloo, Ontario, Canada


St. Andrews Capital Limited Partnership   296,543(4)                              6.9%
25 Allaura Boulevard
Aurora, Ontario, Canada

Michael Ueltzen                           256,250(5)                              5.9%
5801 Lee Highway
Arlington, Virginia

Republic Electronics Corporation          250,000(6)                              5.8%
5801 Lee Highway
Arlington, Virginia

Duncan Macdonald                          200,000(7)                              4.6%
11 Bedford Crescent
Ottawa, Ontario, Canada

David Strucke                             102,500(8)                              2.3%
1934 Berlett's Road
St. Agatha, Ontario, Canada

Thomas D. Beynon                          45,000(9)                               1.0%
675 Riverbend Drive
Kitchener, Ontario, Canada

Michael Jakobowski                        16,250(10)                              *
7200 Wisconsin Avenue, Suite 601
Bethesda, Maryland

All current executive officers and        696,200(5)(7)(8)(9)(10)(11)             15.4%
directors as a group (7 persons)
========================================= ============================== =========================



_______________
*    Less than 1%

(1)  Based upon Schedule 13D, as amended, filed with the Securities and Exchange
     Commission. Includes (i) 100,000 shares that are issuable upon the exercise
     of a warrant that is currently  exercisable and (ii) 40,000 shares owned by
     Wyoming Investments Limited  Partnership,  of which Mr. Snyder is a general
     partner.

(2)  Based upon Schedule 13G filed with the Securities and Exchange  Commission.
     We have been advised that amount  includes (i) 25,000  shares owned by Euro
     Business Angels S.A., an entity indirectly  controlled by Mr. Mallart, (ii)
     157,000  shares  owned by  Finextern  S.A.,  an  entity  controlled  by Mr.
     Mallart,  and (iii)  476,700  shares owned by Net Mutation  S.A., an entity
     indirectly controlled by Mr. Mallart.

(3)  Based upon Schedule 13D, as amended, filed with the Securities and Exchange
     Commission.  Includes  260,000 shares that are issuable to Ms. English upon
     exercise of options that are currently exercisable.

(4)  Based upon Schedule 13D, as amended, filed with the Securities and Exchange
     Commission.  We have been advised that 1436917  Ontario Inc. is the general
     partner of St. Andrews Capital Limited Partnership.

(5)  Based upon Schedule 13G, as amended, filed with the Securities and Exchange
     Commission.  Represents  shares owned by Republic  Electronics  Corporation
     (see  footnote  (6)) of which  Mr.  Ueltzen  is the  majority  shareholder,
     President and Chief Executive  Officer,  and 6,250 shares that are issuable
     upon exercise of options that are currently  exercisable or are exercisable
     within 60 days.

(6)  Based upon Schedule 13G, as amended, filed with the Securities and Exchange
     Commission.

(7)  Based upon Schedule 13D, as amended, filed with the Securities and Exchange
     Commission and information otherwise known to us.

(8)  Includes  62,500 shares that are issuable upon exercise of options that are
     currently exercisable or are exercisable within 60 days.

(9)  Represents  shares that are  issuable  upon  exercise  of options  that are
     currently exercisable or are exercisable within 60 days.

(10) Includes  6,250 shares that are issuable  upon exercise of options that are
     currently exercisable or are exercisable within 60 days.

(11) Includes  70,000  shares  that are  issuable  to  executive  officers  upon
     exercise of options that are currently exercisable.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Dorothy English / Navtech Applied Research Inc.

Dorothy English is currently an employee of Navtech-Canada as well as one of our
principal  stockholders,  and  until  July  2000  was  one of our  officers  and
directors.  She owns all of the stock of Navtech Applied Research Inc. ("NARI").
Duncan  Macdonald,  currently  our  Chairman of the Board and formerly our Chief
Executive Officer, served as President of NARI until January 15, 2001.

As of October  23,  2000,  NARI was  indebted to us in the  aggregate  amount of
$1,288,724.  This  balance  consisted of several  promissory  notes with varying
terms as well as unsecured advances.  For financial  reporting purposes,  we had
provided for an allowance of $928,412  against this debt as of October 31, 1999.
The resulting net balance was equal  approximately  to the fair value of certain
weather software assets owned by NARI at that date as discussed below.

On October  23,  2000,  we entered  into a series of  transactions  with NARI to
recover the amount due from NARI to us as follows:

o    Certain weather assets  purchased by NARI in 1998 were transferred to us in
     return for a reduction of debt.  We believe that the  estimated  fair value
     for tax purposes of $147,651 is  equivalent to the  software's  fair market
     value at October 23, 2000, the date of the valuation.
o    NARI returned  502,766 shares of our common stock to treasury in return for
     a further  reduction  of debt.  At the time of the  transfer,  the  shares'
     market value was $942,686.
o    NARI  signed  two  promissory  notes in the  cumulative  amount of  $56,400
     Canadian  ($36,809 US as at October 31, 2000) that were paid on January 15,
     2001 from the proceeds from the sale of its remaining 150,000 shares of our
     common stock.
o    As part of the asset  transfer and treasury stock  transfer,  for financial
     reporting  purposes,  we reduced our  allowance  for  doubtful  accounts by
     $904,102 and recorded this reduction as a reduction to operating  costs and
     expenses.

There will be no further amounts due from NARI.

Duncan Macdonald

Effective  January  1, 1999,  Navtech-Canada  entered  into a two year  services
agreement  with  Kintyre  & Company  Limited,  a  company  controlled  by Duncan
Macdonald,  currently  our  Chairman  of the Board and then our Chief  Executive
Officer.  Under the  agreement,  Kintyre  agreed to provide the  services of Mr.
Macdonald,  as well as  other  Kintyre  staff as  needed,  to  assist  us in our
strategic corporate structuring and corporate finance and accounting activities.
Kintyre was  entitled to receive a base  monthly fee of $23,250  Canadian,  plus
additional  amounts  upon the meeting of certain time  thresholds  and an annual
bonus of $8,700  Canadian.  Effective  with the  employment of Mr.  Macdonald by
Navtech-Canada  on May 1, 2000, the base amount was reduced to $11,000  Canadian
per month.  Effective  with our  employment  of the  remaining  Kintyre staff on
January 1, 2001, this agreement was terminated.

During the fiscal years ended October 31, 2000 and 2001,  we paid  approximately
$182,000 and $14,000, respectively, under the agreement with Kintyre.

Effective  November 29, 2001, Mr. Macdonald resigned as Chief Executive Officer.
As part of the resignation, Navtech-Canada entered into a settlement and release
agreement,  entitling Mr. Macdonald to six months salary (totaling approximately
$112,000 Canadian), as well as miscellaneous expenses up to December 31, 2001.

Alain Mallart / Easy Flying S.A.

Alain Mallart is one of our principal  stockholders and, to our knowledge,  is a
principal stockholder of Easy Flying S.A., a company incorporated in France.

In October 2000,  Easy Flying S.A.  purchased  500,000 common shares from us for
proceeds  of  $500,000.  Easy Flying  S.A.  also  purchased a Weather and NOTAMS
system for $250,000,  with $100,000 due upon contract  signing and the remaining
$150,000 due in three installments on April 1, 2001, July 1, 2001 and October 1,
2001.



In June 2001, in an effort to raise additional working capital, two shareholders
of Easy Flying S.A.  (including an entity  controlled by Mr. Mallart)  purchased
from us a total of 400,000  common  shares for  $400,000.  Concurrent  with this
purchase, and as a condition to raising this capital, we loaned Easy Flying S.A.
a total of $200,000. The loan is repayable on December 31, 2002. As security for
the  repayment  of the loan,  Easy  Flying  S.A.  pledged  100,000 of our common
shares.

On September 28, 2001,  Easy Flying S.A. filed for bankruptcy in France.  At the
date of filing,  Easy Flying S.A.  owed us the full amount of the $200,000  note
receivable  in  addition  to  $120,665  relating  to the sale of the Weather and
NOTAMS system and related services. At October 31, 2001, for financial reporting
purposes,  we reserved the sum of $290,665  against the amounts  owing from Easy
Flying S.A. The remaining  $30,000 not provided for represents the estimated net
realizable value of our 100,000 common shares pledged as security.

Global Weather Dynamics, Inc.

Robert  Snyder  is  one  of  our  principal  stockholders  and  is  a  principal
stockholder of Global Weather Dynamics, Inc.

Michael  Ueltzen is one of our  directors  and was President of Global until his
resignation  effective  January  1,  2002.  Mr.  Ueltzen  is also  the  majority
shareholder,  President,  and Chief  Executive  Officer of Republic  Electronics
Corporation,  one of our  principal  stockholders.  We have been  advised by Mr.
Ueltzen that The Republic Group,  of which Mr. Ueltzen is the sole  stockholder,
President  and Chief  Executive  Officer,  received  $269,316 from Global during
fiscal 2001 in consideration of services rendered.

Duncan  Macdonald,  currently  our  Chairman of the Board and formerly our Chief
Executive  Officer,  acted as a consultant and advisor to Global during 1999 and
2000. Mr. Macdonald has advised us that, during fiscal 2001, he received payment
from  Global  of  $46,500  for  reimbursement  of  expenses.  Subsequent  to his
resignation as our Chief Executive Officer, Mr. Macdonald has been engaged as an
advisor and management consultant to Global.

During the year ended  October 31, 2001, a director of Global also served on our
board as a designee of Mr. Snyder.

During fiscal 2001, we performed consulting services for Global and made several
miscellaneous  payments  on  their  behalf.  Given  our  knowledge  of  Global's
financial  position,  we provided an allowance for doubtful accounts of $111,111
(representing  one half of the balance  outstanding  at October 31, 2001).  This
balance consists primarily of outstanding  consulting fees and related expenses.
The remaining balance of $111,112  represents our estimate of the net realizable
value of this receivable.

Global is still an active  company and we continue to pursue  efforts to collect
the outstanding balance.


                        PROPOSAL 1: ELECTION OF DIRECTORS

Nominees

     Four  directors  are to be elected at the  meeting to serve  until the next
Annual Meeting of Shareholders and until their  respective  successors have been
elected and have qualified, or until their earlier resignation or removal.

     The following  table sets forth the positions  and offices  presently  held
with us by each  nominee for  election as  director,  his age as of February 28,
2002,  and the year in which he became a  director.  Proxies  not  marked to the
contrary will be voted in favor of their election.


============================================================================================
                                     Positions and Offices                     Year Became
            Name        Age       Presently Held with Navtech                   Director
============================================================================================
                                                                          
David Strucke            33     President, Chief Executive Officer, Chief          2001
                                Financial Officer, Secretary, and Director

Thomas D. Beynon         60     Director                                           2000

Michael Jakobowski       41     Director                                           2001

Michael Ueltzen          56     Director                                           2001
============================================================================================



     Thomas D. Beynon is a partner in the Waterloo law firm of McCarter  Grespan
Robson Beynon  Thompson LLP and a member of the Law Society of Upper Canada.  He
has been with the firm since March 1996.  Prior to this,  Mr.  Beynon  spent six
years with a Canadian  national  law firm,  Sims Clement  Eastman,  from 1991 to
1996. His primary focus is in the areas of commercial, corporate and finance law
with a diverse client base of both public and private Canadian corporations.  He
also served on the Board of Waterloo  Microsystems  Inc. from 1986 to 1990.  Mr.
Beynon  holds  memberships  in the  Institute  of  Corporate  Directors  and the
American  Bar   Association  and  he  is  a  founding  member  and  director  of
Communitech,  a technology  association in Southwestern  Ontario. Mr. Beynon has
been a director of Navtech since July 2000.

     Michael  Jakobowski  has served as Chief  Financial  Officer  of  Cambridge
Information  Group  since  September  1999.  Prior  to  joining  Cambridge,  Mr.
Jakobowski was the Vice President of Accounting for Thomson  Financial  Database
Group from August 1997 to September 1999, and the Corporate Controller for Kline
Group from June 1994 to August 1997. Mr.  Jakobowski is a member of the American
Institute of Certified Public  Accountants.  Prior to 1994, Mr. Jakobowski spent
over 11 years in public accounting with Price Waterhouse, Coopers & Lybrand, and
Johnson Lambert and Co. Mr.  Jakobowski has served as one of our directors since
November 2001.

     David  Strucke  has  served  as our  President,  Chief  Executive  Officer,
Secretary and a director  since  November  2001.  Mr.  Strucke also continues to
serve as our Chief  Financial  Officer,  a position held since January 2000. Mr.
Strucke served as Vice President - Finance & Accounting of  Navtech-Canada  from
October 1999 to January 2000 and as its Director of Finance and Accounting and a
Business  Analyst from January  1999 to October  1999.  Prior to joining us, Mr.
Strucke served as a Financial  Analyst  focusing on mergers and acquisitions for
an automotive  capital  equipment  manufacturer  from 1997 to 1998. From 1996 to
1997,  Mr.  Strucke  performed  financial  and  accounting  consulting  work for
manufacturing  companies.  Mr. Strucke has lectured on Introductory  Finance for
the undergraduate business program at Wilfrid Laurier University.

     Michael  Ueltzen is the President and CEO of The Republic  Group ("TRG") in
Arlington,  Virginia.  Mr. Ueltzen joined TRG in 1968. TRG is a high-tech export
management firm with representatives in 78 countries, and specializes in systems
integration   and   engineering   projects   with   emphasis  on   international
environmental problems. Mr. Ueltzen and TRG were awarded the Presidential E-Star
Award  for  outstanding  contribution  to the  United  States  Export  Expansion
Program.  Mr. Ueltzen has been a member of the American  Meteorological  Society
since 1985.  Mr. Ueltzen  served as President of Global  Weather  Dynamics,  Inc
until December  2001. Mr. Ueltzen has served as one of our directors  since July
2001.

Director Whose Term Is Expiring

     The following table sets forth the office  presently held with us by Duncan
Macdonald whose term is expiring at the Annual Meeting of Shareholders,  his age
as of February 28, 2002, and the year in which he became a director.

================================================================================
                                  Positions and Offices             Year Became
      Name            Age      Presently Held with Navtech           Director
================================================================================
Duncan Macdonald       42     Chairman of the Board of Directors       1999
================================================================================

     Duncan Macdonald has served as our Chairman of the Board since January 2000
and as a  director  since  December  1999.  Mr.  Macdonald  served  as our Chief
Executive  Officer from March 1996 until his  resignation  in November  2001. He
served as our Chief  Financial  Officer  from July 1995 to January  1999.  Since
January 1992,  Mr.  Macdonald  has also served as managing  partner of Kintyre &
Company  Limited,  a management  consulting  firm based in Ottawa,  Ontario.  In
addition,  since  December  1998,  he has  served as  President  of St.  Andrews
Technology Associates, Inc., and served as President of Navtech Applied Research
Inc. until January 2001.


Committees

     The  Audit  Committee  of the  Board  of  Directors  assists  the  Board in
fulfilling  its  responsibilities  for oversight of the quality and integrity of
our accounting, auditing, internal control and financial reporting practices. It
may also have such other  duties as may from time to time be  assigned  to it by
the Board. The members of the Audit Committee  currently are Messrs.  Beynon and
Jakobowski.  The  directors who serve on the Audit  Committee are  "independent"
directors based on the definition of  independence  in the listing  standards of
the National  Association of Securities Dealers. To date, the Board of Directors
has not adopted a written charter for the Audit Committee.

     There  are no  other  committees  of the  Board  of  Directors,  all  other
functions  being  performed  by the Board as a whole.  The Board  will  consider
shareholder  recommendations for Board positions that are made in writing to our
Chief Executive Officer.

Report of the Audit Committee

In overseeing  the  preparation  of Navtech's  financial  statements,  the Audit
Committee met with both management and Deloitte & Touche LLP,  Navtech's outside
auditors, to review and discuss all financial statements prior to their issuance
and to discuss significant  accounting issues.  Management advised the Committee
that all  financial  statements  were  prepared  in  accordance  with  generally
accepted accounting principles,  and the Committee discussed the statements with
both  management  and the outside  auditors.  The  Committee's  review  included
discussion  with the  outside  auditors  of  matters  required  to be  discussed
pursuant to Statement of Auditing  Standards  No. 61  (Communication  With Audit
Committees).

The Committee also discussed with Deloitte & Touche LLP matters  relating to its
independence,  including the written disclosures and the letter delivered to the
Committee  as  required  by the  Independence  Standards  Board  Standard  No. 1
(Independence Discussions with Audit Committees).

On the basis of these reviews and discussions,  the Committee recommended to the
Board  of  Directors  that the  audited  financial  statements  be  included  in
Navtech's  Annual  Report on Form 10-KSB for the fiscal  year ended  October 31,
2001, for filing with the Securities and Exchange Commission.

Members of the Audit Committee

Thomas D. Beynon
Michael Jakobowski

Meetings

     The Board held thirteen  meetings  during the fiscal year ended October 31,
2001. Each of our current directors attended all meetings held during their term
of office.

     The Audit Committee held four meetings during the fiscal year ended October
31, 2001. Both committee members attended the four meetings.

Family Relationships

     There is no family  relationship  among any of our  executive  officers and
directors.

Term of Office

     Each  director   will  hold  office  until  the  next  annual   meeting  of
shareholders  or until his successor is elected and  qualified.  Each  executive
officer  will  hold  office  until  the next  regular  meeting  of the  Board of
Directors  following  the next  Annual  Meeting  of  Shareholders  or until  his
successor is elected or appointed and qualified.

Section 16(a) Beneficial Ownership Reporting Compliance

     Based  solely on a review of copies of Forms 3, 4 and 5 furnished to us and
written  representations that no other reports were required,  during the fiscal
year ended October 31, 2001, all Section 16(a) filing requirements applicable to
the officers, directors and 10% stockholders were complied with, except that Mr.
Beynon filed his Form 5 late (which form reported one transaction),  and Messrs.
Prashant Gupta,  Martin Hamrogue,  James McGinty,  and Denis  Metherell,  former
directors,  filed their respective Form 5 late (each reporting one transaction).
Also,  Jason  Kleinbub,  one of our executive  officers,  filed his Form 3 late,
EasyFlying S.A., formerly a 10% stockholder,  did not file a Form 4 with respect
to certain sale  transactions,  and Alain Mallart and his  affiliated  entities,
Finextern S.A., and Net Mutation S.A., a 10% stockholder, filed a Form 3 late.


                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     Deloitte & Touche LLP, our independent  auditors,  has served as such since
the fiscal year ended October 31, 2000.

     On April 25, 2000,  we  dismissed  Grant  Thornton  LLP as our  independent
certified public accountants. This decision was made by our Board of Directors.

     The reports of Grant Thornton LLP on our financial statements as of October
31,  1998 and 1999 and for the years  then  ended  neither  contain  an  adverse
opinion or a  disclaimer  of opinion nor are they  modified  as to  uncertainty,
audit  scope or  accounting  principles,  except that the  opinions  included an
explanatory  paragraph that there were conditions that raised  substantial doubt
about our ability to continue as a going concern.

     During the fiscal years ended October 31, 1998 and 1999 and the period from
November  1, 1999 to April 25,  2000,  there  were no  disagreements  with Grant
Thornton LLP on any matter of  accounting  principles  or  practices,  financial
statement disclosure, or auditing scope or procedure,  which, if not resolved to
the  satisfaction  of such firm,  would have caused it to make  reference to the
subject matter of the disagreement in connection with its report.

     Effective  April  27,  2000,  we  engaged  Deloitte  &  Touche  LLP  as our
independent  certified public  accountants for the fiscal year ended October 31,
2000. Our Board of Directors approved the engagement of Deloitte & Touche LLP.

     It is not expected  that a  representative  from Deloitte & Touche LLP will
attend the meeting.

Audit Fees

     The  aggregate  fees  billed  by  Deloitte  & Touche  LLP for  professional
services rendered for the audit of our annual financial  statements for the 2001
fiscal  year and the review of the  financial  statements  included in our Forms
10-QSB for that fiscal year were $24,300.

Financial Information Systems Design and Implementation Fees

     During  fiscal 2001,  Deloitte & Touche LLP did not render to us any of the
professional  services with regard to financial  information  systems design and
implementation described in paragraph (c)(4)(ii) of Rule 2-01 of Regulation S-X.

All Other Fees

     The  aggregate  fees billed for services  rendered by Deloitte & Touche LLP
for fiscal 2001,  other than the services  described  above under "Audit  Fees",
were $52,600.

     The Audit  Committee  considered  whether  the  provision  of the  services
covered in "All Other Fees" is  compatible  with  maintaining  Deloitte & Touche
LLP's independence.

                              SHAREHOLDER PROPOSALS

     Shareholder  proposals  intended  to be  presented  at the our next  Annual
Meeting  of  Shareholders  pursuant  to the  provisions  of  Rule  14a-8  of the
Securities and Exchange  Commission,  promulgated under the Securities  Exchange
Act of 1934, must be received by our Secretary at the offices of our subsidiary,
Navtech  Systems Support Inc., 175 Columbia  Street West,  Suite 102,  Waterloo,
Ontario,  Canada,  N2L 5Z5 by  November  6,  2002  for  inclusion  in our  Proxy
Statement and form of proxy relating to such meeting.

     The  following  requirements  with  respect to  shareholder  proposals  and
shareholder nominees to the Board of Directors are included in our By-Laws.


     1. Shareholder  Proposals.  For a proposal to be properly brought before an
annual  meeting  by one of our  shareholders,  the  shareholder  must have given
timely notice to our Secretary.  To be timely, such proposal must be received by
the  Secretary at the  principal  executive  offices on a date which is not less
than 60 days nor more than 90 days  prior to the date which is one year from the
date of the mailing of the Proxy  Statement for the prior year's annual  meeting
of shareholders.  If during the prior year we did not hold an annual meeting, or
if the date of the meeting for which a shareholder  intends to submit a proposal
has  changed  more than 30 days from the date of the  meeting in the prior year,
then such  notice must be  received a  reasonable  time before we mail the Proxy
Statement for the current year. A shareholder's notice must set forth as to each
matter the  shareholder  proposes  to bring  before the annual  meeting  certain
information  regarding the proposal,  including (a) a brief  description  of the
business desired to be brought before the meeting and the reasons for conducting
such  business at such  meeting;  (b) the name and  address of such  shareholder
proposing  such  business;  (c) the class and  number  of our  shares  which are
beneficially  owned by such  shareholder;  and (d) any material interest of such
shareholder in such  business.  No business  proposed by a shareholder  shall be
conducted at an annual meeting except in accordance with these procedures. These
requirements are separate from and in addition to the requirements a shareholder
must meet to have a proposal included in our Proxy Statement.

     2.  Shareholder  Nominees.  In order for persons  nominated to the Board of
Directors,  other than those  persons  nominated  by or at the  direction of the
Board of  Directors,  to be qualified to serve on the Board of  Directors,  such
nomination  must be made pursuant to timely notice in writing to our  Secretary.
To be timely, a shareholder's notice must be received at our principal executive
offices  not  less  than 60 days  nor more  than 90 days  prior to the  meeting;
provided, however, that, in the event that less than 70 days' notice of the date
of the meeting is given to  shareholders  and public  disclosure  of the meeting
date,  pursuant to a press  release,  is either not made or is made less than 70
days prior to the meeting date, then notice by the shareholder to be timely must
be so received  not later than the close of business on the tenth day  following
the  earlier of (a) the day on which such  notice of the date of the meeting was
mailed to shareholders or (b) the day on which such public  disclosure was made.
The shareholder  filing the notice of nomination must describe  various matters,
including  such  information  as (a)  the  name,  age,  business  and  residence
addresses,  occupation  or  employment  and shares held by the nominee;  (b) any
other  information  relating to such nominee required to be disclosed in a Proxy
Statement; and (c) the name, address and shares held by the shareholder.

     Any notice given pursuant to the foregoing requirements must be sent to our
Secretary at c/o Navtech Systems  Support Inc., 175 Columbia Street West,  Suite
102, Waterloo,  Ontario, Canada, N2L 5Z5. The foregoing is only a summary of the
provisions of our By-Laws that relate to shareholder  proposals and  shareholder
nominations for director.

                                 OTHER BUSINESS

While the accompanying Notice of Annual Meeting of Shareholders provides for the
transaction of such other  business as may properly come before the meeting,  we
have no knowledge of any matters to be presented at the meeting other than those
listed  as  Proposal  1  in  the  notice.  However,  the  enclosed  proxy  gives
discretionary authority in the event that any other matters should be presented.

                                   FORM 10-KSB

This Proxy  Statement  is  accompanied  by a copy of our  Annual  Report on Form
10-KSB for the fiscal year ended October 31, 2001 (excluding exhibits).  We will
furnish a copy of any exhibits  upon  request.  We may charge a fee equal to our
reasonable expenses in furnishing the exhibits.


                                                David Strucke
                                                Secretary


Waterloo, Ontario
March 7, 2002



                                  NAVTECH, INC.

           This Proxy is Solicited on Behalf of the Board of Directors

     The  undersigned  hereby  appoints David Strucke and Michael  Jakobowski as
proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them,  and each of them, to represent and vote,  as  designated  below,  all the
Common Shares of Navtech, Inc. (the "Company") held of record by the undersigned
at the  close  of  business  on  February  28,  2002 at the  Annual  Meeting  of
Shareholders to be held on April 2, 2002 or any adjournment thereof.

1.      Election of Directors:

     __  FOR all nominees listed below    __  WITHHOLD AUTHORITY to vote (except
                                              as marked to the contrary for all
                                              nominees listed below)

(Instruction:  To withhold authority to vote for any individual nominee,  strike
such nominee's name from the list below.)

Thomas D. Beynon      Michael Jakobowski      David Strucke      Michael Ueltzen

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the meeting.

     This proxy, when properly executed, will be voted in the manner directed by
the undersigned  shareholder.  If no direction is made, this proxy will be voted
FOR the election of the named nominees as directors.

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

                    Please sign exactly as name appears  below.  When shares are
                    held by joint  tenants,  both should  sign.  When signing as
                    attorney,  executor,  administrator,  trustee  or  guardian,
                    please  give full title as such.  If a  corporation,  please
                    sign  in  full  corporate  name by the  President  or  other
                    authorized  officer.  If  a  partnership,   please  sign  in
                    partnership name by authorized person.

                    Dated:_______________, _____

                    _______________________________________
                    Signature

                    _______________________________________
                    Signature if held jointly