Dare Foods Limited fonds. Inventory list

Identifier Sort ascending Title Level of description Date Digital object
195 Chocolate Nut Cookies. File [ca. 197-]
199 Chocolate Fudge Cookies. File [ca. 1975]-[ca. 1990]
201 Cookie Tyme. File [ca. 1976]
204 Swiss Creme Cookies. File [ca. 1976]
206 Almond Crisp Cookies. File [ca. 1976]
209 Cinnamon Danish Cookies. File [ca. 1976]-[ca. 1982]
212 Stax. File [ca. 198-]
213 Panda Chocolate Sandwich Cookies. File [ca. 1981]
216 Pancho Peanut Butter Creme Cookies. File [ca. 1982]
220 Breaktime Choco Chip Cookies. File [ca. 1985]
222 Sun-Maid Raisin Oatmeal Cookies. File 1989
224 Milk Chocolate Fudge Cookies. File [ca. 1990]
225 Sun-Maid Raisins and Chocolate Oatmeal Cookies. File 1990
227 Golden Caramel. File 1990
228 Breaktime Coconut. File 1991, 1993
229 WiseCracks PotatoSnacks Regular. File 1995
230 WiseCracks PotatoSnacks Cheese and Herb. File 1995
234 Vivant. File 1998, 2001
235 Breton Minis Garden Vegetable. File 1999
236 Entertainment Collection. File 2001
237 Breton Sesame, November 2001. File 2001
241 Simple Pleasures Almond Cookies. File 2002
246 Variety Pack, April 2002. File 2002
250 Dare Foods Limited picture book. File [ca. 1961]
252 Old photographs : biscuits. File [ca. 1961]
253 Product photographs and price sheets. File [ca. 1961]-1971
254 Product photographs and brochures. File [ca. 1961] - [ca. 1975]
258 8 ounce tin tie biscuit packages (file 2 of 8). File [ca. 1970]
259 Tin tie biscuit packages (file 3 of 8). File [ca. 1961]-[ca. 1980]
260 Tin tie biscuit packages (file 4 of 8). File [ca. 1970]
265 Dare Foods Limited picture book. File [ca. 1962]
272a Brochures (file 1 of 2). File 1977-1978
288 Tandem perspectives on category management : Dare Foods Limited, June 28, 1993. File 1993
24 Dare Foods Limited : National Sales Meeting. Series 1989
301 Dream sweet Dare / [produced by] J. Walter Thompson Limited. File [ca. 1960?]
573e Winnipeg 7 (file 5 of 9). File 1992
573f Edmonton 8 (file 6 of 9). File 1992
573i Happy birthday Mr. Dare (file 9 of 9). File 1992
574 Mr. Dare's 75th anniversary. File 1992
575b Mr. C.M. Dare's 75th birthday / [produced by] The Ashland Video Corporation (file 2 of 2). File 1992
593 Dare sign. File [ca. 1976]
34 Dare Foods Limited : Artifacts Series [ca. 1920]
598 Dare Foods Limited clipboard. File [ca. 1950]
601b Commissioned painting (file 2 of 2). File 1991-1992
605 Invitations. File 1991
606 Moncton : ball. File 1991
611 Best wishes from suppliers. File 1992
613 Thank you notes from employees. File 1992
614 Thank you letters for prizes. File 1992
617 Promotions. File 1992
619a Picnic, June 14, 1992 (file 1 of 2). File 1992
620 Picnic pictures. File 1992
621 BBQ. File 1992
625 Luncheon. File 1992
636 Centennial frisbee. File 1992
642 Centennial coffee mug. File 1992
645 Centennial watch. File 1992
646 Dare, C.M. : congratulations on 100 anniversary. File 1992
649 Congratulatory letter from the Province of Ontario. File 1993
651 Celebrating our centennial wine bottle. File 1992
36 Dare Foods Limited : Builders and Boosters Series 1986
654 National Meeting, Quebec, September 1995. File 1995
655 National Meeting, Quebec, September 1995. File 1995
658 National Meeting : Leo Haak photographs, September 1995. File 1995
666 Clippings, 1988 : Christmas parade. File 1988
668 Clippings, 1995 : photographs. File 1995
41 Dare Foods Limited : The Dare Story Series 1988
671 Candy formulas. File 1936
673 Dare Foods Limited : Peanut Capri. File 1966
43 Dare Foods Limited : Ingredient Listings Series 1967-1994
679b Southland plant (file 2 of 2) . File 1993
682 Southland plant flags. File 1998
1 Dare Foods Limited : Day Books and Payroll Journal Series 1898-1904, 1919-1941, 1954-1958
5 Day book. File 1933-1941
7 Minutes. File 1919-1946, 1977
9d C.H. Doerr Company, Limited : financial statements (file 4 of 5). File 1928-1934
11 Dare Biscuits : licenses in mortmain. File 1937, 1954
14 Leases and bills of sale. File 1957-1969
22 Candy product manual. File 1958, 1973
30 Information. File 1928-1972
31 Formulas. File 1933-1948, 1955
41 Canada Starch. File 1945-1957
43 Pectin jellies. File 1951-1967
49 Synthetic coating data. File 1954
55 Selrite stores, Burlington, Ontario. File 1933, 1952, 1972, predominant 1972
56 Whizolator. File 1954-1955
60 Krunch. File 1961-1963, 1969
63 Separator Engineering Ltd. : correspondence. File 1972
8 Dare Foods Limited : Dare Foods (Canning Division) Limited Series 1949-1954, 1957-1964
69 St. Jacobs : financial statements. File 1949-1954, 1957-1963
72 Dare Foods purchase of St. Jacobs. File 1960-1961
9 Dare Foods Limited : Major Foods Limited Series 1955, 1957-1961
76 Major Foods Limited : supplementary letters patent : change of name. File 1960
80a Saratoga : financial statements (file 1 of 2). File 1947-1953
84 Surrender of Charter of Potato Chip Division. File 1965, 1967
85 Potato Chip Division. File 1958, 1966-1967
90 The Almer Company Limited : letters patent. File 1945, 1950
91 The Almer Company Limited. File 1980-1982, 1984
92 The Almer Company Limited : financial statements. File 1980-1983
13 Dare Foods Limited : Mother Dell’s Bakeries Limited Series 1955-1962, 1965
Results 501 to 600 of 769