Exhibit 3.5

                               UNITED STATES OF AMERICA

                                        [SEAL]

                MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES

                                  Lansing, Michigan


This is to Certify that the Annexed copy has been compared by me with the record
on file in this Department and that the same is a true copy thereof.


                         In testimony whereof, I have hereunto set my hand
                         and affixed the Seal of the Department, in the City
                         of Lansing, this 16th day of April, 1999.


                           /s/ Julie Croll      , Director
                         --------------------

172 0423291              Corporation, Securities and Land Development
                         Bureau


GOLD SEAL APPEARS ONLY ON ORIGINAL



                            (Profit Domestic Corporation)

                              ARTICLES OF INCORPORATION

     These Articles of Incorporation are signed by the incorporator(s) for the
purpose of forming a profit corporation pursuant to the provisions of Act 284,
Public Acts of 1972, as amended, as follows:

                                      ARTICLE I.

The name of the corporation is G E L, Inc.

                                     ARTICLE II.

     The purpose or purposes for which the corporation is organized is to
engage in any activity within the purposes for which corporations may be
organized under the Business Corporation Act of Michigan.  To take raw
materials and fabricate into semi-finished and finished products through use
of machining operations, stamping, grinding and assembly; to design, build,
manufacture, sell and re-sell all types of products; to acquire, buy, sell,
lease, mortgage and hold any real estate.

                                     ARTICLE III.

The total authorized capital stock is:

     {Preferred shs.______              Par value $________}
(1)  {                                                     } per share
     {Common shs. 50,000                Par value $1.00    }

                    {Preferred _____}
and/or shs. of (2)  {               } no par value. (See part 3 of instructions)
                    {Common_________}

     (3)  A statement of all or any of the relative rights, preferences and
limitations of the shares of each class is as follows:  All one class, fully
paid and non-assessable.  At all elections of Directors of such corporation,
each shareholder shall be entitled to as many votes as shall equal the number of
his shares multiplied by the number of Directors to be elected, and that he may
cast all of such votes for a single Director or may distribute them among the
number to be voted for or any two or more of them as he may see fit.  Fifty per
cent (50%) of the number of shares having voting power, the holders of which
shall be present or represented by Proxy at any meeting, shall constitute a
quorum for and votes necessary for the transaction of any business.

GOLD SEAL APPEARS ONLY ON ORIGINAL



                                     ARTICLE IV.

     The address of the initial registered office is:

     12249 Lovan Rd.          Livonia,       Michigan   48150
     --------------------------------------           ----------
        (No. and Street)   (Town or City)             (ZIP Code)


     The mailing address of the initial registered office is (need not be
completed unless different from the above address):

     _______________________________________, Michigan________________
       (No. and Street)  (Town or City)                  (ZIP Code)

     The name of the initial resident agent at the registered office is:

     JOHN M. COPE
     ----------------

                                      ARTICLE V.

     The name(s) and address(es) of the incorporator(s) are as follows:



          NAME                     RESIDENCE OR BUSINESS ADDRESS
          ----                     -----------------------------
                                
     JOHN M. COPE                  18715 Innsbrook, Apt. #1
                                   Northville, Michigan 48167

     RICHARD BUGOLA                15270 Carol Street
                                   Livonia, Michigan 48150

     NICHOLAS DOPULOS              1048 Stafford Place
                                   Detroit, Michigan 48207


                                     ARTICLE VI.

     OPTIONAL (Delete Article VI if not applicable.)

     When a compromise or arrangement or a plan of reorganization of this
corporation is proposed between this corporation and its creditors or any
class of them or between this corporation and its shareholders or any class
of them, a court of equity jurisdiction within the state, on application of
this corporation or of a creditor or shareholder thereof, or on application
of a receiver appointed for the corporation, may order a meeting of the
creditors or class of creditors or of the shareholders or class of
shareholders to be affected by the proposed compromise or arrangement or
reorganization, to be summoned in such manner as the court directs.  If a
majority in number representing 3/4 in value of the creditors or class of
creditors, or of the shareholders or class of shareholders to be affected by
the proposed compromise or arrangement or a reorganization, agree to a
compromise or arrangement or a reorganization of this corporation as a
consequence of the compromise or arrangement, the compromise or arrangement
and the reorganization, if sanctioned by the court to which the application
has been made, shall be binding on all the creditors or class of creditors,
or on all the shareholders or class of shareholders and also on this
corporation.

GOLD SEAL APPEARS ONLY ON ORIGINAL



                                     ARTICLE VII.

     (Here insert any desired additional provisions authorized by the Act)


     (We), the incorporator(s), sign (our) name(s) this 8th day of Aug. 1976

                              /s/ John M. Cope
                              ---------------------------------
                              John M. Cope - President


                              /s/ Richard Bugola
                              ----------------------------------
                              Richard Bugola - Vice Pres.


                              /s/ Nicholas Dopulos
                              ----------------------------------
                              Nicholas Dopulos - Sec - Treas.


                                       (See Instructions on Reverse Side)

GOLD SEAL APPEARS ONLY ON ORIGINAL



              (Please do not write in spaces below - for Department use)


MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

     Date Received

     Aug. 13, 1976                 FILED
                         Michigan Department of Commerce

                              AUG 16 1976

                              /s/ [Illegible]


                             INFORMATION AND INSTRUCTIONS
               Articles of Incorporation - Profit Domestic Corporations

1.   Article I - The corporate name of a domestic profit corporation is required
     to contain one of the following words or abbreviations: "Corporation",
     "Company", "Incorporated", "Limited", "Corp.", "Co.", "Inc." or "Ltd."

2.   Article II may state, in general terms, the character of the particular
     business to be carried on.  Under Section 202(b) of the law, it is a
     sufficient compliance to state substantially, ALONE OR WITH SPECIFICALLY
     ENUMERATED PURPOSES, that the corporation may engage in any activity within
     the purpose for which corporations may be organized under the Business
     Corporation Act.  The law requires, however, that educational corporations
     must state their specific purposes.

3.   Article III - The law requires the incorporators of a domestic corporation
     having SHARES WITHOUT PAR VALUE to submit IN WRITING the amount of
     consideration proposed to be received FOR EACH SHARE which shall be
     allocated to stated capital.

4.   Article V - The law requires one or more incorporators.
     The addresses should include a street number and name (or other
     designation), in addition to the name of the city and state.

5.   The duration of the corporation should be stated in the Articles ONLY IF
     THE DURATION IS NOT PERPETUAL.

6.   The Articles must be signed in ink by each incorporator.  The names of the
     incorporators as set out in Article V should correspond with the
     signatures.

7.   One original copy of the Articles is required.  A true copy will be
     prepared by the Corporation and Securities Bureau and returned to the
     person submitting the Articles for filing.

8.   An effective date, not later than 90 days subsequent to the date of filing,
     may be stated in the Articles of Incorporation.


            
9.   FEES:     Filing Fee................................................$10.00
               Franchise Fee - [Illegible] on each dollar of authorized capital
                    stock, with a minimum franchise fee of...............$25.00
               (Make fee payable to State of Michigan)


10.  Mail Articles of Incorporation and fees to:

               Michigan Department of Commerce
               Corporation and Securities Bureau
               Corporation Division
               P.O. Drawer C
               Lansing, Michigan 48904

GOLD SEAL APPEARS ONLY ON ORIGINAL



              (PLEASE DO NOT WRITE IN SPACES BELOW - FOR DEPARTMENT USE)

         MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

                                                   DATE RECEIVED
                                                     JUL 14 1980

                                        FILED

                           MICHIGAN DEPARTMENT OF COMMERCE

                                     JUL 22 1980

                                        /s/ [Illegible]
                                      -----------------------
                                            DIRECTOR

CORPORATION NUMBER 147-503


CERTIFICATE OF CHANGE OF REGISTERED OFFICE AND/OR CHANGE OF RESIDENT AGENT

                    (For Use by Domestic and Foreign Corporations)

                          (See Instructions on Reverse Side)

     This certificate is executed in accordance with the provisions of Section
242 of Act 284, Public Acts of 1972, as amended, as follows:

1.   The name of the corporation is GEL, Inc.

2.   The address of its registered office is: (See Part 1 of instructions on
     reverse side)

     12249 Levan Rd.,          Livonia,      Michigan    48150
     --------------------------------------,          ----------
        (No. and Street)   (Town or City)             (ZIP Code)

     The mailing address of its registered office is: (Need not be completed
     unless different from the above address, see Part 2 of instructions)

                                                       Michigan
     -------------------------------------------------,          --------------
      (No. and Street or P.O. Box)     (Town or City)              (ZIP Code)

3.   (The following is to be completed if the address of the registered office
     is changed.)
     The address of the registered office is changed to: (See Part 2 of
     instructions)

     32985 Schoolcraft         Livonia       Michigan    48150
     --------------------------------------,          ----------
        (No. and Street)   (Town or City)             (ZIP Code)

     The mailing address of the registered office is changed to: (Need not be
     completed unless different from the above address, see Part 2 of
     instructions)

                                                        Michigan
     -------------------------------------------------,          --------------
      (No. and Street or P.O. Box)     (Town or City)              (ZIP Code)


4.   The name of the resident agent is /s/ John M. Cope  (John M. Cope)
                                       --------------------------------------
     (See Part 3 of instructions)

5.   (The following is to be completed if the resident agent is changed.)
     The name of the successor resident agent is
                                                 -----------------------------

6.   The corporation further states that the address of its registered office
     and the address of the business office of its resident agent, as changed,
     are identical.

7.   The changes designated above were authorized by resolution duly adopted by
     its board of directors or trustees.

                              Signed this 11 day of July, 1980

MAKE REMITTANCE PAYABLE TO:   BY /s/ John M. Cope
   "STATE OF MICHIGAN"           --------------------------------------
    FILING FEE: $5.00            (Signature of President, Vice-President,
                                 Secretary, Assistant Secretary, Chairperson or
                                 Vice-Chairperson)

                                 John M. Cope President
                                 -------------------------------------
                                   (Type or Print Name and Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL



MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

(FOR BUREAU USE ONLY)                                             DATE RECEIVED

                                                                    APR 30 1985

                                        FILED

                                     MAY 10 1985

                                    Administrator
                              MICHIGAN DEPT. OF COMMERCE
                           Corporation & Securities Bureau


              CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION

                           FOR USE BY DOMESTIC CORPORATIONS

      (Please read instructions and Paperwork Reduction Act notice on last page)

     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, AS AMENDED
(PROFIT CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT
CORPORATIONS), THE UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The present name of the corporation is: GEL, INC.

2.   The corporation identification number (CID) assigned by the Bureau is:
     147-503

3.   The location of its registered office is:

     32985 Schoolcraft         Livonia       Michigan    48150
     --------------------------------------,           ----------
        (Street Address)        (City)                 (ZIP Code)

4.   Article III of the Articles of Incorporation is hereby amended to read as
     follows:

          The total authorized stock is:

          Common Shares 5,000,000        Par Value Per Share $.01
                        ---------                            -----


GOLD SEAL APPEARS ONLY ON ORIGINAL



5.   COMPLETE SECTION (a) IF THE AMENDMENT WAS ADOPTED BY THE UNANIMOUS CONSENT
     OF THE INCORPORATOR(S) BEFORE THE FIRST MEETING OF THE BOARD OF DIRECTORS
     OR TRUSTEES; OTHERWISE, COMPLETE SECTION (b)

a.   / /  The foregoing amendment to the Articles of Incorporation was duly
          adopted on the _____ day of _______________, 19_____, in accordance
          with the provisions of the Act by the unanimous consent of the
          incorporator(s) before the first meeting of the board of directors or
          trustees.

          Signed this ________day of _______________________, 19_____

          ________________________________  ________________________________

          ________________________________  ________________________________

          ________________________________  ________________________________

          ________________________________  ________________________________
          (Signatures of ALL incorporators; type or print name under each
          signature)

b.   /X/  The foregoing amendment to the Articles of Incorporation was duly
          adopted on the 18th day of April, 1985.  The amendment: (check one of
          the following)

          / /  was duly adopted in accordance with Section 611(2) of the Act
               by the vote of the shareholders if a profit corporation, or by
               the vote of the shareholders or members if a nonprofit
               corporation, or by the vote of the directors if a nonprofit
               corporation organized on a nonstock directorship basis.  The
               necessary votes were cast in favor of the amendment.

          / /  was duly adopted by the written consent of ALL the directors
               pursuant to Section 525 of the Act and the corporation is a
               nonprofit corporation organized on a nonstock directorship basis.

          / /  was duly adopted by the written consent of the shareholders or
               members having not less than the minimum number of votes required
               by statute in accordance with Section 407(1) and (2) of the Act.
               Written notice to shareholders or members who have not consented
               in writing has been given.  (Note: Written consent by less than
               all of the shareholders or members is permitted only if such
               provision appears in the Articles of Incorporation.)

          /X/  was duly adopted by the written consent of ALL the shareholders
               or members entitled to vote in accordance with Section 407(3)
               of the Act.


                    Signed this 18th day of April, 1985

                    By /s/ John M. Cope
                       ------------------------------------
                              (Signature)
                       JOHN M. COPE, President
                       ------------------------------------
                       (Type or Print Name and Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL



DOCUMENT WILL BE RETURNED TO NAME           Name of person or organization
AND MAILING ADDRESS INDICATED IN            remitting fees:
THE BOX BELOW. Include name,
street and number (or P.O. box),
city, state and ZIP code.                   Bassey and Selesko P.C.
                                            -----------------------

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


Mrs. Sandra L. Polny, Legal Assistant       Preparer's name and business
BASSEY AND SELESKO P.C.                     telephone number:
1400 American Center
27777 Franklin Road                         Sandra L. Polny
Southfield, Michigan 48034-2379             ----------------------------
                                            (313) 355-5000
                                            ----------------------------


                             INFORMATION AND INSTRUCTIONS

1.   This form is issued under the authority of Act 284, P.A. of 1972, as
     amended, and Act 162, P.A. of 1982.  The amendment cannot be filed until
     this form, or a comparable document, is submitted.

2.   Submit one original copy of this document.  Upon filing, a microfilm copy
     will be prepared for the records of the Corporation and Securities Bureau.
     The original copy will be returned to the address appearing in the box
     above as evidence of filing.

     Since this document must be microfilmed, it is important that the filing be
     legible.  Documents with poor black and white contrast, or otherwise
     illegible, will be rejected.

3.   This document is to be used pursuant to the provisions of section 631 of
     the Act for the purpose of amending the articles of incorporation of a
     domestic profit or nonprofit corporation.  A nonprofit corporation is one
     incorporated to carry out any lawful purpose or purposes not involving
     pecuniary profit or gain for its directors, officers, shareholders, or
     members.  A nonprofit corporation organized on a nonstock directorship
     basis, as authorized by Section 302 of the Act, may or may not have
     members, but if it has members, the members are not entitled to vote.

4.   Item 2--Enter the identification number previously assigned by the Bureau.
     If this number is unknown, leave it blank.

5.   Item 4--The entire article being amended must be set forth in its entirety.
     However, if the article being amended is divided into separately
     identifiable sections, only the sections being amended need be included.

6.   This document is effective on the date approved and filed by the Bureau.  A
     later effective date, no more than 90 days after the date of delivery, may
     be stated.

7.   If the amendment is adopted before the first meeting of the board of
     directors, item 5(a) must be completed and signed in ink by all of the
     incorporators.  If the amendment is otherwise adopted, item 5(b) must be
     completed and signed in ink by the president, vice-president, chairperson,
     or vice-chairperson of the corporation.

8.   FEES:  Filing fee (Make remittance payable to State of Michigan)....$10.00
            Franchise fee for profit corporations (payable only if
            authorized capital stock has increased) -- 1/2 mill (.0005)
            on each dollar of increase over highest previous authorized
            capital stock.

9.   Mail form and fee to:
          Michigan Department of Commerce
          Corporation and Securities Bureau
          Corporation Division
          P.O. Box 30054
          Lansing, MI 48909
          Telephone: (517) 373-0493

GOLD SEAL APPEARS ONLY ON ORIGINAL



MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU
(FOR BUREAU USE ONLY)
                                                           DATE RECEIVED
                                                             JUL 30 1985

                                        FILED

                                     AUG 08 1985

                                    Administrator
                             MICHIGAN DEPT. OF COMMERCE
                           Corporation & Securities Bureau



                     CERTIFICATE OF CHANGE OF REGISTERED OFFICE
                    FOR USE BY DOMESTIC AND FOREIGN CORPORATIONS

   (Please read instructions and Paperwork Reduction Act notice on reverse side)

   PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, AS AMENDED
(PROFIT CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT
CORPORATIONS), THE UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The name of the corporation is: GEL, INC.

2.   The corporation identification number (CID) assigned by the Bureau is:
     147-503

3.   a.   The address of the registered office as currently on file with the
          Bureau is:

     32985 Schoolcraft,        Livonia       Michigan    48150
     --------------------------------------,           ----------
     (Street Address)           (City)                 (ZIP Code)

     b.   The mailing address of the registered office if different than above
          is:

                                           Michigan
     -----------------------------------,            ----------
     (P.O. Box)                 (City)               (ZIP Code)

     c.   The name of the resident agent as currently on file with the Bureau
          is:

          JOHN M. COPE


4.   (Complete if the address of the registered office is changed)
     The address of the registered office is changed to:

     34000 Autry,              Livonia       Michigan  48150-1323
     --------------------------------------,           ----------
     (Street Address)           (City)                 (ZIP Code)

     The mailing address of the registered office if different than above is:

                                             Michigan
     --------------------------------------,          ----------
     (P.O. Box)           (City)                (ZIP Code)

5.   (Complete if the resident agent is changed)
     The name of the successor resident agent is:

6.   The corporation further states that the address of its registered office
     and the address of the business office of its resident agent, as changed,
     are identical.

7.   The above changes were authorized by resolution duly adopted by its board
     of directors or trustees.


                              Signed this 10th day of July, 1985

                              By /s/ Dennis M. Dresser
                                 -------------------------------------------
                                            (Signature)

                                 DENNIS M. DRESSER, President
                                 -------------------------------------------
                                    (Type or Print Name and Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL



                MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES
                 CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU

Date Received                        (FOR BUREAU USE ONLY)
DEC 22, 1998             This document is effective on the date filed, unless
                         a subsequent effective date within 90 days after
                         received date is stated in the document.

                         ADJUSTED PURSUANT TO       FILED
                         TELEPHONE AUTHORIZATION
                              /s/ M. Aretakis       DEC 22 1998


Name                                   EFFECTIVE DATE: DECEMBER 30, 1998

Maria T. Aretakis
- ------------------------------------   EXPIRATION DATE: DECEMBER 31, 2003
Address

525 N. Woodward, Suite 2000
- ------------------------------------
City              State     Zip Code

Bloomfield Hills, MI      48304-2970
- ------------------------------------
DOCUMENT WILL BE RETURNED TO THE NAME
AND ADDRESS YOU ENTER ABOVE.
IF LEFT BLANK DOCUMENT WILL BE MAILED
TO THE REGISTERED OFFICE.


                             CERTIFICATE OF ASSUMED NAME
                  FOR USE BY CORPORATIONS, LIMITED PARTNERSHIPS AND
                             LIMITED LIABILITY COMPANIES
              (Please read information and instructions on reverse side)

     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972 (PROFIT
CORPORATIONS), ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT CORPORATIONS), ACT
213, PUBLIC ACTS OF 1982 (LIMITED PARTNERSHIPS), OR ACT 23, PUBLIC ACTS OF
1993 (LIMITED LIABILITY COMPANIES), THE CORPORATION, LIMITED PARTNERSHIP, OR
LIMITED LIABILITY COMPANY IN ITEM ONE EXECUTES THE FOLLOWING CERTIFICATE:

1.   The name of the corporation, limited partnership, or limited liability
     company is:

     Dura Automotive Systems, Inc. Column Shifter Operations

2.   The identification number assigned by the Bureau is:  147-503

3.   The assumed name under which business is to be transacted is:

     Dura Automotive Systems, Inc.

4.   This document is hereby signed as required by the Act.

The effective date of this Certificate of Assumed Name shall be December 30,
1998.

COMPLETE ITEM 5 ON LAST PAGE IF THE NAME IS ASSUMED BY MORE THAN ONE ENTITY.

Signed this 17th day of December, 1998

By /s/ Stephen Graham
- -------------------------------------------------------------
                    (Signature)

Stephen Graham                        Authorized Officer
- -------------------------------------------------------------
(Type or Print Name)                 (Type or Print Title)

- -------------------------------------------------------------
(Limited Partnerships Only - Indicate Name of General Partner
if the General Partner is a corporation or other entity)

GOLD SEAL APPEARS ONLY ON ORIGINAL




5.   If the same name is assumed by two or more corporations, limited
     partnerships, or limited liability companies, or any combination thereof,
     each participant corporation, limited partnership, or limited liability
     company shall file a separate certificate.  Each assumed name certificate
     shall reflect the correct true name or qualifying assumed name of the other
     corporations, limited partnerships, or limited liability companies which
     are simultaneously adopting the same assumed name.

     An entity that already has the assumed name shall simultaneously file a
     CERTIFICATE OF TERMINATION OF ASSUMED NAME and a new CERTIFICATE OF ASSUMED
     NAME.

     Listed below in alphabetical order are the participating corporations
     and/or limited partnerships and/or limited liability companies and their
     identification numbers.


                                                       
1.   Dura Operating Corp.                                   640-292
- --------------------------------------------------------  -------------
2.
- --------------------------------------------------------  -------------
3.
- --------------------------------------------------------  -------------
4.
- --------------------------------------------------------  -------------
5.
- --------------------------------------------------------  -------------
6.
- --------------------------------------------------------  -------------
7.
- --------------------------------------------------------  -------------
8.
- --------------------------------------------------------  -------------
9.
- --------------------------------------------------------  -------------
10.
- --------------------------------------------------------  -------------
11.
- --------------------------------------------------------  -------------
12.
- --------------------------------------------------------  -------------
13.
- --------------------------------------------------------  -------------
14.
- --------------------------------------------------------  -------------
15.
- --------------------------------------------------------  -------------


GOLD SEAL APPEARS ONLY ON ORIGINAL



                MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES
                 CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU

Date Received                 (FOR BUREAU USE ONLY)
DEC 22 1998         This document is effective on the date filed, unless a
                    subsequent effective date within 90 days after received
                    date is stated in the document.

                    ADJUSTED PURSUANT TO                   FILED
                    TELEPHONE AUTHORIZATION              DEC 22 1998
                    /s/ M. Aretakis

Name                               EFFECTIVE DATE: December 30, 1998

Maria T. Aretakis
- ------------------------------------
Address

525 N. Woodward, Suite 2000
- ------------------------------------
City             State   Zip Code

Bloomfield Hills, MI     48304-2970
- ------------------------------------
DOCUMENT WILL BE RETURNED TO THE NAME
AND ADDRESS YOU ENTER ABOVE.
IF LEFT BLANK DOCUMENT WILL BE MAILED
TO THE REGISTERED OFFICE.


                                CERTIFICATE OF MERGER
                 FOR USE BY PARENT AND SUBSIDIARY PROFIT CORPORATIONS
             (Please read information and instructions on the last page)

     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, THE
UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   a.   The name of each constituent corporation and its identification number
          is:

          Dura Shift Systems, Inc.
                                                                    ------------

          Dura Automotive Systems, Inc. Column Shifter Operations     147-503
                                                                    ------------

     b.   The name of the surviving corporation and its identification number
          is:

          Dura Automotive Systems, Inc. Column Shifter Operations     147-503
                                                                    ------------

     c.   For each subsidiary corporation, state:




                                   Number of outstanding         Number of shares owned by the
     Name of corporation           shares in each class          parent corporation in each class
                                                           
     Dura Shift Systems, Inc.             1,000                                1,000


GOLD SEAL APPEARS ONLY ON ORIGINAL



     d.   The manner and basis of converting the shares of each constituent
          corporation is as follows:

          See Exhibit A attached hereto.

     e.   The amendments to the Articles or a Restatement of the Articles of
          Incorporation of the surviving corporation to be effected by the
          merger are as follows:

          Not Applicable.

     f.   Other provisions with respect to the merger are as follows:

          See Exhibit A attached hereto.


GOLD SEAL APPEARS ONLY ON ORIGINAL



2.   The merger is permitted by the state or country under whose law it is
     incorporated and each foreign corporation has complied with that law in
     effecting the merger.

3.   (Delete if not applicable)
     DELETED

4.   (Delete if not applicable)
     DELETED

5.   (Complete only if an effective date is desired other than the date of
     filing)

     The merger shall be effective on the 30th day of December, 1998.


          Signed this 17th day of December, 1998

          Dura Automotive Systems, Inc. Column Shifter Operations
          -------------------------------------------------------------
                        (Name of Parent Corporation)

          By /s/ Karl Storrie
             ----------------------------------------------------------
                     (Signature of an authorized officer or agent)

                  Karl Storrie
             ----------------------------------------------------------
                      (Type or Print Name)

GOLD SEAL APPEARS ONLY ON ORIGINAL



                                                                  EXHIBIT A

                                    PLAN OF MERGER

     PLAN OF MERGER dated as of the 17th day of December, 1998 of Dura Shift
Systems, Inc., a Delaware corporation ("Subsidiary") with and into Dura
Automotive Systems, Inc. Column Shifter Operations, a Michigan corporation
("Parent").  Subsidiary and Parent are hereinafter sometimes called the
"Constituent Corporations" and Parent is hereinafter sometimes called the
"Surviving Corporation".

     Parent is a corporation duly organized and existing under the laws of the
State of Michigan, having an authorized capital stock consisting of 5,000,000
shares of Common Stock, $0.01 par value ("Parent Common Stock").  As of the date
hereof, 1,000,000 shares of Parent Common Stock were issued and outstanding.

     Subsidiary is a corporation duly organized and existing under the laws of
the State of Delaware having an authorized capital stock consisting of 1,000
shares of Common Stock, $1.00 par value ("Subsidiary Common Stock").  As of the
date hereof, 1,000 shares of Subsidiary Common Stock were issued and
outstanding.

     Parent owns all of the outstanding shares of Subsidiary Common Stock.

     The directors of Parent deem it advisable for the welfare and best
interests of the Constituent Corporations and for the best interest of the
respective shareholders of said corporations that Subsidiary be merged with and
into Parent on the terms and conditions hereinafter set forth in accordance with
the provisions of Sections 711 and 735 of the Michigan Business Corporation Act
(the "Michigan Act") and Section 253 of the General Corporation Law of the State
of Delaware (the "Delaware Act") which permit such merger (the "Merger").

                                      ARTICLE I.

                                      The Merger

     Section 1.1  MERGER OF SUBSIDIARY INTO PARENT.  At the Effective Time of
the Merger (as defined in Section 1.2 hereof), Subsidiary shall be merged with
and into Parent.  The separate existence of Subsidiary shall thereupon cease,
and Parent shall continue its corporate existence as the Surviving Corporation
under the laws of the State of Michigan under the name of Dura Automotive
Systems, Inc. Column Shifter Operations.

     Section 1.2  EFFECTIVE TIME OF THE MERGER.  The Merger shall become
effective upon the later of the filing of a Certificate of Merger with the
Department of Commerce, Corporation and Securities Division of the State of
Michigan in accordance with the

                                          1

GOLD SEAL APPEARS ONLY ON ORIGINAL


Michigan Act and December 30, 1998.  The date and time of such effectiveness are
referred to herein as the "Effective Time of the Merger."

     Section 1.3  EFFECTS OF THE MERGER.  At the Effective Time of the Merger:

          (i)    the separate existence of Subsidiary shall cease and
Subsidiary shall be merged with and into Parent, which shall be the Surviving
Corporation;

          (ii)   the Articles of Incorporation of Parent as in effect
immediately prior to the Effective Time of the Merger shall continue in full
force and effect as the Articles of Incorporation of the Surviving Corporation
until they shall thereafter be amended in accordance with its terms and as
provided by law;

          (iii)  the By-Laws of Parent as in effect immediately prior to the
Effective Time of the Merger shall continue in full force and effect and be the
By-Laws of the Surviving Corporation until they shall thereafter be amended in
accordance with their terms and as provided by law;

          (iv)   the directors of Parent in office at the Effective Time of the
Merger shall be the directors of the Surviving Corporation, each of such
directors to hold office, subject to the applicable provisions of the By-Laws of
the Surviving Corporation and the Michigan Act, until his or her successor shall
be elected and shall duly qualify;

          (v)    the officers of Parent in office at the Effective Time of the
Merger shall be the officers of the Surviving Corporation, each of such officers
to hold office, subject to the applicable provisions of the By-Laws of the
Surviving Corporation and the Michigan Act, at the pleasure of the Board of
Directors and until his or her successor is appointed or elected and shall duly
qualify;

          (vi)   the Surviving Corporation shall possess all the rights,
privileges, immunities, and franchises, of a public as well as of a private
nature, of each of the Constituent Corporations; and all property, real,
personal, and mixed, and all debts due on whatever account, and all other choses
in action, and all and every other interest, of or belonging to or due to each
of the Constituent Corporations, shall be taken and deemed to be transferred to
and vested in the Surviving Corporation without further act or deed; and

          (vii)  the Surviving Corporation shall thenceforth be responsible and
liable for all liabilities and obligations of each of the Constituent
Corporations, and any claim existing or action or proceeding pending by or
against either of the Constituent Corporations may be prosecuted as if such
Merger had not taken place or the Surviving Corporation may be substituted in
its place.  Neither the rights of creditors nor liens upon the property of
either of the Constituent Corporations shall be impaired by the Merger.

                                          2

GOLD SEAL APPEARS ONLY ON ORIGINAL



                                      ARTICLE II

                           Effect of Merger on Common Stock
                           of the Constituent Corporations

     Section 2.1    SUBSIDIARY COMMON STOCK.  At the Effective Time of the
Merger each share of Subsidiary Common Stock, all of which are owned by Parent,
shall be cancelled and no consideration shall be issuable with respect thereto.

     Section 2.2    PARENT COMMON STOCK.  At the Effective Time of the Merger
each share of Parent Common Stock which is issued and outstanding immediately
prior to the Effective Time of the Merger shall continue to be outstanding
without any change therein.


                                     ARTICLE III.

                                       General

     Section 3.1    TERMINATION.  This Plan of Merger and the transactions
contemplated hereby may be terminated at any time by the Board of Directors of
Parent before the Effective Time of the Merger.

     Section 3.2    GOVERNING LAW.  This Plan of Merger shall be governed by and
construed in accordance with the laws of the State of Michigan.


                                          3

GOLD SEAL APPEARS ONLY ON ORIGINAL



DOCUMENT WILL BE RETURNED TO NAME AND
MAILING ADDRESS INDICATED IN THE BOX          Name of person or organization
BELOW. Include name, street and number        remitting fees:
(or P.O. box), city, state and ZIP code.      BASSEY AND SELESKO P.C.
                                              -----------------------


Rita E. Lowenstein                              Preparer's name and business
BASSEY AND SELESKO P.C.                         telephone number:
27777 Franklin Road, Suite 1400
Southfield, Michigan 48034                          Ronald D. Bassey
                                                ----------------------------
                                                (313) 355-5000
                                                ----------------------------


                             INFORMATION AND INSTRUCTIONS

1.   This form is issued under the authority of Act 284, P.A. of 1972, as
     amended, and Act 162, P.A. of 1982.  The certificate of change of
     registered office and/or change of resident agent cannot be filed until
     this form, or a comparable document, is submitted.

2.   Submit one original copy of this document.  Upon filing, a microfilm copy
     will be prepared for the records of the Corporation and Securities Bureau.
     The original copy will be returned to the address appearing in the box
     above as evidence of filing.

     Since this document must be microfilmed, it is important that the filing be
     legible.  Documents with poor black and white contrast, or otherwise
     illegible, will be rejected.

3.   This document is to be used pursuant to section 242 of the Act by domestic
     and foreign, profit and nonprofit, corporations for the purpose of changing
     their registered office or resident agent, or both.

4.   Item 2--Enter the identification number previously assigned by the Bureau.
     If this number is unknown, leave it blank.

5.   Item 3--The address of the registered office and the name of the resident
     agent must be the same as are designated in the articles of incorporation
     or subsequent change filed with the Bureau.

6.   Item 4--A post office box may not be designated as the address of the
     registered office.  The mailing address may differ from the address of the
     registered office only if a post office box address in the same city as the
     registered office is designated as the mailing address.

7.   This certificate must be signed in ink by the president, vice-president,
     chairperson, vice-chairperson, secretary or assistant secretary of the
     corporation.

8.   FEES:  Filing fee (Make remittance payable to State of
     Michigan)........................................................$ 5.00

9.   Mail form and fee to:

          Michigan Department of Commerce
          Corporation and Securities Bureau
          Corporation Division
          P.O. Box 30054
          Lansing, Michigan 48909
          Telephone: (517) 373-0493

GOLD SEAL APPEARS ONLY ON ORIGINAL




MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

(FOR BUREAU USE ONLY)                                       Date Received

                                        FILED                FEB 26 1988

                                     MAR 02 1988

                                    Administrator
                           MICHIGAN DEPARTMENT OF COMMERCE
                           Corporation & Securities Bureau


              CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION
                           FOR USE BY DOMESTIC CORPORATIONS
      (Please read instructions and Paperwork Reduction Act notice on last page)

     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, AS AMENDED
(PROFIT CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT
CORPORATIONS), THE UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The present name of the corporation is:  G E L, Inc.

2.   The corporation identification number (CID) assigned by the Bureau is:
     147-503

3.   The location of its registered office is:

     34000 Autry               Livonia,      Michigan 48150-1323
     --------------------------------------           ----------
     (Street Address)           (City)                (ZIP Code)

4.   A new Article VII of the Articles of Incorporation is hereby added to read
     as follows:

                                  Director Liability
                                   See Attachment A

GOLD SEAL APPEARS ONLY ON ORIGINAL



Attachment A     Certificate Of Amendment To The Articles Of Incorporation
                                                                    CID#147-503
                                     ARTICLE VII

                                LIABILITY OF DIRECTORS

     A director shall not be personally liable to the corporation or its
shareholders for monetary damages for a breach of the director's fiduciary duty.
This provision, however, does not eliminate or limit the liability of a director
for any of the following:

       (I)  A breach of the director's duty or loyalty to the corporation or
            its shareholders,

      (II)  Acts or omissions not in good faith or acts or omissions that
            involve intentional misconduct or a knowing violation of law,

     (III)  A violation of Section 551(i) of the Michigan Business Corporation
            Act.

      (IV)  A transaction from which the director derived an improper personal
            benefit,

       (V)  An act or omission occurring before the filing date of this Article
            with the Michigan Corporation and Securities Bureau,

     If, after the adoption of this Article by the corporation, the Michigan
Business Corporation Act is amended to further limit or eliminate the liability
of a director, then a director shall not be liable to the corporation or its
shareholders to the fullest extent of the Michigan Business Corporation Act, as
amended.

     Any repeal or modification of this Article by the shareholders of the
corporation shall not adversely affect any right or protection of a director of
the corporation existing at the time of such repeal or modification.

GOLD SEAL APPEARS ONLY ON ORIGINAL



5.   COMPLETE SECTION (a) IF THE AMENDMENT WAS ADOPTED BY THE UNANIMOUS CONSENT
     OF THE INCORPORATOR(S) BEFORE THE FIRST MEETING OF THE BOARD OF DIRECTORS
     OR TRUSTEES; OTHERWISE, COMPLETE SECTION (b)

a.   / / The foregoing amendment to the Articles of Incorporation was duly
     adopted on the _____ day of _______________, 19_____, in accordance with
     the provisions of the Act by the unanimous consent of the incorporator(s)
     before the first meeting of the board of directors or trustees.

          Signed this ________day of _______________________, 19_____

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

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

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

          ----------------------------   ----------------------------
     (Signatures of ALL incorporators; type or print name under each signature)

b.   /X/  The foregoing amendment to the Articles of Incorporation was duly
          adopted on the 24th day of February, 1988.  The amendment: (check one
          of the following)

     / /  was duly adopted in accordance with Section 611(2) of the Act by the
          vote of the shareholders if a profit corporation, or by the vote of
          the shareholders or members if a nonprofit corporation, or by the vote
          of the directors if a nonprofit corporation organized on a nonstock
          directorship basis.  The necessary votes were cast in favor of the
          amendment.

     / /  was duly adopted by the written consent of ALL the directors pursuant
          to Section 525 of the Act and the corporation is a nonprofit
          corporation organized on a nonstock directorship basis.

     / /  was duly adopted by the written consent of the shareholders or members
          having not less than the minimum number of votes required by statute
          in accordance with Section 407(1) and (2) of the Act.  Written notice
          to shareholders or members who have not consented in writing has been
          given.  (Note: Written consent by less than all of the shareholders or
          members is permitted only if such provision appears in the Articles of
          Incorporation.)

     /X/  was duly adopted by the written consent of ALL the shareholders or
          members entitled to vote in accordance with Section 407(3) of the Act.


                    Signed this 24th day of February, 1988

                    By /s/ John M. Cope
                       ------------------------------------
                             (Signature)

                       John M. Cope, Chairman
                       ------------------------------------
                         (Type or Print Name and Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL




DOCUMENT WILL BE RETURNED TO NAME AND
MAILING ADDRESS INDICATED IN THE BOX BELOW.  Name of person or organization
Include name, street and number (or P.O.     remitting fees:
box), city, state and ZIP code.
                                             Bassey and Selesko P.C.
                                             ------------------------------


Rita E. Lowenstein, Legal Assistant            Preparer's name and business
Bassey and Selesko P.C.                        telephone number:
27777 Franklin Road, Suite 1400
Southfield, Michigan 48034                         George A. Contis
                                               ----------------------------
                                               (313) 355-5000
                                               ----------------------------


                             INFORMATION AND INSTRUCTIONS

1.   This form is issued under the authority of Act 284, P.A. of 1972, as
     amended, and Act 162, P.A. of 1982.  The amendment cannot be filed until
     this form, or a comparable document, is submitted.

2.   Submit one original copy of this document.  Upon filing, a microfilm copy
     will be prepared for the records of the Corporation and Securities Bureau.
     The original copy will be returned to the address appearing in the box
     above as evidence of filing.

     Since this document must be microfilmed, it is important that the filing be
     legible.  Documents with poor black and white contrast, or otherwise
     illegible, will be rejected.

3.   This document is to be used pursuant to the provisions of section 631 of
     the Act for the purpose of amending the articles of incorporation of a
     domestic profit or nonprofit corporation.  A nonprofit corporation is one
     incorporated to carry out any lawful purpose or purposes not involving
     pecuniary profit or gain for its directors, officers, shareholders, or
     members.  A nonprofit corporation organized on a nonstock directorship
     basis, as authorized by Section 302 of the Act, may or may not have
     members, but if it has members, the members are not entitled to vote.

4.   Item 2--Enter the identification number previously assigned by the Bureau.
     If this number is unknown, leave it blank.

5.   Item 4--The entire article being amended must be set forth in its
     entirety.  However, if the article being amended is divided into separately
     identifiable sections, only the sections being amended need be included.

6.   This document is effective on the date approved and filed by the Bureau.
     A later effective date, no more than 90 days after the date of delivery,
     may be stated.

7.   If the amendment is adopted before the first meeting of the board of
     directors, item 5(a) must be completed and signed in ink by all of the
     incorporators.  If the amendment is otherwise adopted, item 5(b) must be
     completed and signed in ink by the president, vice-president, chairperson,
     or vice-chairperson of the corporation.

8.   FEES:  Filing fee (Make remittance payable to State of Michigan).....$10.00

            Franchise fee for profit corporations (payable only if authorized
            capital stock has increased)-- 1 1/2 mill (.0005) on each dollar of
            increase over highest previous authorized capital stock.

9.   Mail form and fee to:

          Michigan Department of Commerce
          Corporation and Securities Bureau
          Corporation Division
          P.O. Box 30054
          Lansing, MI 48909
          Telephone: (517) 373-0493



MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU
(FOR BUREAU USE ONLY)
                                                            Date Received
                                                            JAN 21  1992

                                        FILED

                                     JAN 23  1992

                                    Administrator
                           MICHIGAN DEPARTMENT OF COMMERCE
                           Corporation & Securities Bureau


                       CERTIFICATE OF CHANGE OF RESIDENT AGENT

                     FOR USE BY DOMESTIC AND FOREIGN CORPORATIONS

              (Please read information and instructions on reverse side)

PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, (PROFIT
CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT CORPORATIONS), THE
UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The name of the corporation is: G E L, INC.

2.   The corporation identification number (CID) assigned by the Bureau is:
     147-503

3.   a.   The address of the registered office as currently on file with the
          Bureau is:

     34000 Autry,                       Livonia       , Michigan 48150-1323
     -------------------------------------------------           ------------
     (Street Address)                          (City)              (ZIP Code)

     b.   The mailing address of the above registered office, if different, is:

                                                      , Michigan
     -------------------------------------------------           --------------
      (P.O. Box)                               (City)              (ZIP Code)

     c.   The name of the resident agent as currently on file with the Bureau
          is:    JOHN M. COPE

COMPLETE THE APPROPRIATE ITEMS FOR ANY INFORMATION THAT HAS CHANGED

4.   The address of the registered office is changed to:


                                                      , Michigan
     -------------------------------------------------           --------------
     (Street Address)                         (City)              (ZIP Code)


     The mailing address of the above registered office, if different, is:

                                                      , Michigan
     -------------------------------------------------           --------------
     (P.O. Box)                               (City)              (ZIP Code)


5.   The name of the successor resident agent is:  DENNIS M. DRESSER

6.   The corporation further states that the address of its registered office
     and the address of its resident agent, as changed, are identical.

7.   a.   The above changes were authorized by resolution duly adopted by its
          board of directors or trustees, except when this form is being filed
          by the resident agent of a profit corporation to change the address of
          the registered office.

     b.   A copy of this statement has been mailed to the corporation.


                              Signed this 15th day of January, 1992

                              By /s/ Dennis M. Dresser
                                 ----------------------------------------------
                                           (Signatue)

                                 DENNIS M. DRESSER, President
                                 ----------------------------------------------
                                 (Type of Print Name)       (Type of Print Name)

GOLD SEAL APPEARS ONLY ON ORIGINAL



DOCUMENT WILL BE RETURNED TO NAME AND
MAILING ADDRESS INDICATED IN THE BOX           Name of person or organization
BELOW.  Include name, street and number        remitting fees:
(or P.O. box), city, state and ZIP code.
                                               Bassey and Selesko P.C.
                                               -----------------------


Ronald D. Bassey, Esq.                           Preparer's name and business
Bassey and Selesko P.C.                          telephone number:
27777 Franklin Road, Suite 1400
Southfield, Michigan 48034                       Ronald D. Bassey
                                                 ----------------------------
                                                 (313) 355-5000
                                                 ----------------------------


                             INFORMATION AND INSTRUCTIONS

1.   The certificate of change of registered office and/or change of resident
     agent cannot be filed until this form, or a comparable document, is
     submitted.

2.   Submit one original copy of this document.  Upon filing, a microfilm copy
     will be prepared for the records of the Corporation and Securities Bureau.
     The original copy will be returned to the address appearing in the box
     above as evidence of filing.

     Since this document must be microfilmed, it is important that the filing be
     legible.  Documents with poor black and white contrast, or otherwise
     illegible, will be rejected.

3.   This document is to be used pursuant to section 242 of the Act by domestic
     and foreign corporations for the purpose of changing their registered
     office or resident agent, or both.

4.   Item 2--Enter the identification number previously assigned by the Bureau.
     If this number is unknown, leave it blank.

5.   Item 3--The address of the registered office and the name of the resident
     agent must be the same as are designated in the articles of incorporation
     or subsequent change filed with the Bureau.

6.   Item 4--A post office box may not be designated as the address of the
     registered office.  The resident agent can change the registered office by
     filing this form only if this is a PROFIT corporation.

7.   This certificate must be signed in ink by the president, vice-president,
     chairperson, vice-chairperson, secretary or assistant secretary of the
     corporation.  (Profit corporations only): If only the registered office
     address is changed, it may be signed by the resident agent without
     addressing Item 5 or Item 7(a).

8.   FEES:  (Make remittance payable to State of Michigan.  Include corporation
     name and CID number on check or money order).........................$ 5.00

9.   Mail form and fee to:

          Michigan Department of Commerce
          Corporation and Securities Bureau
          Corporation Division
          P.O. Box 30054
          6546 Mercantile Way
          Lansing, Michigan 48909
          Telephone: (517) 334-6302

GOLD SEAL APPEARS ONLY ON ORIGINAL



        MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

DATE RECEIVED  ADJUSTED PURSUANT TO          (FOR BUREAU USE ONLY)
NOV 01 1996    TELEPHONE AUTHORIZATION
               From Mr. Coon                          FILED

                                                   NOV 1 1996

Name
William G. Coon, Esq.                          Administrator
Dean & Fulkerson, P.C.                         MI DEPARTMENT OF CONSUMER &
Address                                        INDUSTRY SERVICES CORPORATION,
801 W. Big Beaver Rd., 5th Floor               SECURITIES & LAND DEVELOPMENT
City  State  Zip                               BUREAU
Troy  MI     48084

                                             EFFECTIVE DATE:

Document will be returned to the name and address you enter above

                                CERTIFICATE OF MERGER

               (PLEASE READ INFORMATION AND INSTRUCTIONS ON LAST PAGE)
PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972, THE UNDERSIGNED
CORPORATIONS EXECUTE THE FOLLOWING CERTIFICATE:

1.   The Plan and Agreement of Merger is as follows:

     a.   The name of each constituent corporation and its corporation
          identification number is:

          WLP Acquisition Company  CID #377-268
          G E L, INC.              CID #147-503

     b.   The name of the surviving corporation and its corporation
          identification number is:

          G E L, INC.                CID #147-503

     c.   For each constituent corporation of the merger:



                                   Designation and
                                   number of outstanding         Class or series
                                   shares in each class             of shares
          Name of Corporation      or series                    entitled to vote
          -------------------      ---------------------        ----------------

                                                       
          WLP Acquisition Company     50,000 Shares              Voting
          G E L, INC.                393,600 Shares              Voting


     The number of shares will not change prior to the effective date of the
merger.


GOLD SEAL APPEARS ONLY ON ORIGINAL




     d.   The terms and conditions of the proposed merger, including the manner
          and basis of converting the shares of, or membership or other interest
          in, each constituent corporation into shares, bonds, or other
          securities of, or membership or other interest in, the surviving
          corporation, or into cash or other consideration, are as follows:

          (i)    Each share of common stock of the constituent corporations
          which shall be outstanding on the effective date of this merger, and
          all rights in respect thereof shall forthwith be changed and converted
          into shares of common stock of the surviving corporation as set forth
          below:

          WLP ACQUISITION COMPANY
          Each share of WLP Acquisition Company shall be converted into 10
          shares of the surviving corporation.

          GEL, INC.
          Each share of GEL, Inc. shall be converted into 1.270325203 shares of
          the surviving corporation.  The shares of GEL, Inc. which are owned by
          WLP Acquisition Company and, therefore, owned indirectly by the
          shareholders of WLP Acquisition Company, shall be deemed divided among
          such shareholders in proportion to their respective ownership
          interests in WLP Acquisition Company and converted to shares of the
          surviving corporation as if directly owned by such shareholders.

          (ii)   After the effective date of this merger, each holder of an
          outstanding certificate representing shares of common stock of a
          constituent corporation shall surrender the same to the surviving
          corporation and each such holder shall be entitled upon such surrender
          to receive the number of shares of common stock of the surviving
          corporation on the basis provided herein.  Until so surrendered the
          outstanding shares of the stock of a constituent corporation to be
          converted into the stock of the surviving corporation as provided
          herein, may be treated by the surviving corporation for all corporate
          purposes as evidencing the ownership of shares of the surviving
          corporation as though said surrender and exchange has taken place.

     e.   Other provisions with respect to the merger are as follows:

          (i)    The bylaws of the surviving corporation as they shall exist on
          the effective date of this merger shall be and remain the bylaws of
          the surviving corporation until the same shall be altered, amended and
          repealed as therein provided.

          (ii)   The directors of the surviving corporation shall continue in
          office until the next annual meeting of stockholders and until their
          successors shall have been elected and qualified.

          (iii)  Upon the merger becoming effective, all the property, rights,
          privileges, franchises, patents, trademarks, licenses, registrations
          and other assets of every kind and description of the merged
          corporations shall be transferred to, vested in and devolve upon the
          surviving corporation without further act or deed and all property,
          rights, and every other interest of the surviving corporation and the
          merged corporations shall be as effectively the property of the
          surviving corporation as they were of the surviving corporation or by
          its successors or assigns, to execute and deliver or cause to be
          executed and delivered all such deeds and instruments and to take or
          cause to be taken such further or other action as the surviving
          corporation may deem necessary or desirable in order to vest in and
          confirm to the surviving corporation title to and possession of any
          property of the merged corporations acquired or to be acquired by
          reason of or as a result of the merger herein provided for and
          otherwise to carry out the interest and purposes hereof and the proper
          officers and directors of the merged corporations and the proper
          officers and directors of the surviving corporation are fully
          authorized in the name of the merged corporations or otherwise to take
          any and all such action.

2.        The merger shall be effective on the filing date of this
          certificate.

3.   a.   The Plan and Agreement of Merger was adopted by the Board of
          Directors of each of the following constituent corporations:

                    WLP Acquisition Company
                    GEL, Inc.

     b.   The Plan and Agreement of Merger was approved by the shareholders
          of the constituent corporations, in accordance with Section
          703(a) of the Act.

GOLD SEAL APPEARS ONLY ON ORIGINAL



4.   a.   The executed Plan and Agreement of Merger is on file at the
          principal place of business of the surviving corporation, 801 W.
          Big Beaver Road, Suite 500, Troy, Michigan 48084.

     b.   A copy of the Plan and Agreement of Merger will be furnished on
          request and without cost to any shareholder of any constituent
          corporation.

     Signed this 1st day of November, 1996

                              WLP ACQUISITION COMPANY


                              By:  /s/ O. B. Marx III
                                   ---------------------------------
                                       O. B. Marx III
                              Title:   President & CEO


     Signed this 1st day of November, 1996

                              GEL, INC.


                              By:  /s/ O. B. Marx III
                                   ---------------------------------
                                       O. B. Marx III
                              Title:   Chairman

GOLD SEAL APPEARS ONLY ON ORIGINAL



MICHIGAN DEPARTMENT OF COMMERCE - CORPORATION AND SECURITIES BUREAU

DATE RECEIVED                             (FOR BUREAU USE ONLY)
DEC 17 1996                                       FILED
                                              DEC 18, 1996
Name                                          Administrator
James P. Dean                 MI DEPARTMENT OF CONSUMER & INDUSTRY SERVICES
Address
801 W. Big Beaver Road,     CORPORATION, SECURITIES & LAND DEVELOPMENT BUREAU
5th Floor
City  State  Zip                             EFFECTIVE DATE:
Troy, MI     48084


DOCUMENT WILL BE RETURNED TO NAME AND ADDRESS INDICATED ABOVE


              CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION
                           FOR USE BY DOMESTIC CORPORATIONS
               (Please read information and instructions on last page)


     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972 (PROFIT
CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT CORPORATIONS), THE
UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The present name of the corporation is:  GEL, INC.

2.   The identification number assigned by the Bureau is:  147-503

3.   The location of its registered office is:

     34000 AUTRY,        LIVONIA,  MICHIGAN 48150
     (Street Address)    (City)            (ZIP Code)

4.   Article 1 of the Articles of Incorporation is hereby amended to read as
     follows:

     The name of the Corporation is: GT AUTOMOTIVE SYSTEMS, INC.


GOLD SEAL APPEARS ONLY ON ORIGINAL



5.   COMPLETE SECTION (a) IF THE AMENDMENT WAS ADOPTED BY THE UNANIMOUS CONSENT
     OF THE INCORPORATOR(S) BEFORE THE FIRST MEETING OF THE BOARD OF DIRECTORS
     OR TRUSTEES; OTHERWISE, COMPLETE SECTION (b).  DO NOT COMPLETE BOTH.

a.   / /  The foregoing amendment to the Articles of Incorporation were duly
          adopted on the _____ day of _______________, 19_____, in accordance
          with the provisions of the Act by the unanimous consent of the
          incorporator(s) before the first meeting of the Board of Directors or
          Trustees.

          Signed this ________day of _______________________, 19_____.

          _____________________________       ______________________________
                (Signature)                           (Signature)


          _____________________________       ______________________________
                (Type or Print Name)                (Type or Print Name)


          _____________________________       ______________________________
                (Signature)                           (Signature)


          _____________________________       ______________________________
                (Type or Print Name)                (Type or Print Name)


b.   /X/  The foregoing amendment to the Articles of Incorporation was duly
          adopted on the 16TH day of DECEMBER, 1996.  The amendment: (check one
          of the following)

     / /  was duly adopted in accordance with Section 611(2) of the Act by the
          vote of the shareholders if a profit corporation, or by the vote of
          the shareholders or members if a nonprofit corporation, or by the vote
          of the directors if a nonprofit corporation organized on a non-stock
          directorship basis.  The necessary votes were cast in favor of the
          amendment.

     / /  was duly adopted by the written consent of all the directors pursuant
          to Section 525 of the Act and the corporation is a nonprofit
          corporation organized on a non-stock directorship basis.

     / /  was duly adopted by the written consent of the shareholders or members
          having not less than the minimum number of votes required by statute
          in accordance with Section 407(1) and (2) of the Act if a nonprofit
          corporation, and Section 407(1) of the Act if a profit corporation.
          Written notice to shareholders who have not consented in writing has
          been given.  (Note: Written consent by less than all of the
          shareholders or members is permitted only if such provision appears in
          the Articles of Incorporation.)

     /X/  was duly adopted by the written consent of all the shareholders or
          members entitled to vote in accordance with Section 407(3) of the Act
          if a non-profit corporation, and Section 407(2) of the Act if a profit
          corporation.


                    Signed this 16TH day of DECEMBER, 1996

                    By /s/ Paul Oster
                       ---------------------------------------------
                                       (Signature)

                       PAUL OSTER, VICE-PRESIDENT AND TREASURER
                       ---------------------------------------------
                             (Type or Print Name and Title)


GOLD SEAL APPEARS ONLY ON ORIGINAL



     MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES
     CORPORATION, SECURITIES AND LAND DEVELOPMENT BUREAU

DATE RECEIVED                              (FOR BUREAU USE ONLY)
May 14 1998                                        FILED
                                               May 14, 1998
Name                                           Administrator
PH. 517-663-2525 Ref#83019     MI DEPARTMENT OF CONSUMER & INDUSTRY SERVICES
Attn:  Cheryl J. Bixby       CORPORATION, SECURITIES & LAND DEVELOPMENT BUREAU
MICHIGAN RUNNER SERVICE
P.O. Box 266                         EFFECTIVE DATE:
Eaton Rapids, MI 48827-0266

DOCUMENT WILL BE RETURNED TO THE NAME AND ADDRESS YOU ENTER ABOVE


              CERTIFICATE OF AMENDMENT TO THE ARTICLES OF INCORPORATION
                       FOR USE BY DOMESTIC PROFIT CORPORATIONS
             (Please read information and instructions on the last page)


     PURSUANT TO THE PROVISIONS OF ACT 284, PUBLIC ACTS OF 1972 (PROFIT
CORPORATIONS), OR ACT 162, PUBLIC ACTS OF 1982 (NONPROFIT CORPORATIONS), THE
UNDERSIGNED CORPORATION EXECUTES THE FOLLOWING CERTIFICATE:

1.   The present name of the corporation is:
     GT Automotive Systems, Inc.

2.   The identification number assigned by the Bureau is:  147-503

3.   The location of its registered office is:

     34000 Autry,        Livonia,   Michigan 48150
     (Street Address)    (City)              (ZIP Code)

4.   Article I of the Articles of Incorporation is hereby amended to read as
     follows:

     The name of the Corporation is: Dura Automotive Systems, Inc. Column
     Shifter Operations.


GOLD SEAL APPEARS ONLY ON ORIGINAL



5.   (For amendments adopted by unanimous consent of incorporators before the
     first meeting of the board of directors or trustees.)

     The foregoing amendment to the Articles of Incorporation was duly adopted
     on the ______ day of __________________, 19____, in accordance with the
     provisions of the Act by the unanimous consent of the incorporator(s)
     before the first meeting of the Board of Directors or Trustees.

     Signed this ________day of_________________, 19____.


          ----------------------------   ----------------------------
                  (Signature)                    (Signature)

          ----------------------------   ----------------------------
             (Type or Print Name)             (Type or Print Name)

          ----------------------------   ----------------------------
                  (Signature)                    (Signature)

          ----------------------------   ----------------------------
             (Type or Print Name)             (Type or Print Name)

6.   (For profit corporations, and for nonprofit corporations whose articles
     state the corporation is organized on a stock or on a membership basis.)

     The foregoing amendment to the Articles of Incorporation was duly adopted
     on the 13th day of May, 1998 by the shareholders of a profit corporation,
     or by the shareholders or members of a nonprofit corporation (check one of
     the following)

     / /  at a meeting.  The necessary votes were cast in favor of the
          amendment.

     / /  by written consent of the shareholders or members having not less than
          the minimum number of votes required by statute in accordance with
          Section 407(1) and (2) of the Act if a nonprofit corporation, or
          Section 407(1) of the Act if a profit corporation.  Written notice to
          shareholders or members who have not consented in writing has been
          given.  (Note: Written consent by less than all of the shareholders or
          members is permitted only if such provision appears in the Articles of
          Incorporation.)

     /X/  by written consent of all the shareholders or members entitled to vote
          in accordance with section 407(3) of the Act if a nonprofit
          corporation, or Section 407(2) of the Act if a profit corporation.


                         Signed this 13th day of May, 1998.

                         By: /s/ Karl Storrie
                            --------------------------------------------
                             (Signature of President, Vice-President,
                                  Chairperson, Vice-Chairperson)

                            Karl Storrie           Chairperson
                            --------------------------------------------
                            (Type or Print Name)   (Type or Print Title)

GOLD SEAL APPEARS ONLY ON ORIGINAL