Electrohome fonds. Inventory list

Identifier Sort ascending Title Level of description Date Digital object
418 "Sample" agreement copies. File 1986-1995
419 Sample : distributor agreement. File 1980-1984
425 Scotia McLeod : engagement letter. File 1996
437 Solartech : solar energy products : agreement. File 1979-1980
438 Southampton Princess Hotel : J. Hallman trip to Bermuda. File 1994
439 Southwest Laboratories, Inc. : U.S. & Canadian letters patent. File 1984
444 StereoGraphics Corporation (SGC) : projection volume purchase agreement. File 1994
445 Structural Concept Systems. File 1985
446 Sun Microsystems Federal : confidential disclosure agreement. File 1995
447 Sun Microsystems of Canada : support agreement. File 1989
448 Swiss Bank Corporation File 1988
450 T.E.A.M. Corporation. File 1994
453 Technology Partnership : non-disclosure agreement. File 1998
458 Texas Instruments : correspondence. File 1997
459 Texas Instruments Inc. and Genesis Micro Inc. File 1999
462 Thaitronic : distributor agreement. File 1989
463 Thaitronic : international distributor agreement. File 1991
465 Thomson (Canada) Rivet Co. Limited : leases. File 1939-1985
467 Toronto Blue Jays : ticket contract. File 1990
472 Trident Associates release : Claude Trepanier/Electrohome. File 1987
489a Vidium Incorporated (file 1 of 2). File 1984-1994
490 Viewlogic Systems Incorporated : software license and purchase agreement. File 1989
491 Visco : cross reference Infonetics and Telidon. File 1987-1988
498a W.C. Wood : purchase agreement (file 1 of 2). File 1982-1986
500 W.T. Marketing Incorporated : sales representative agreement. File 1982-1988
501 Warehouse lease agreement : sample. File [19--]
504 WOLF Audio-Visuals GmbH : Austria distributor agreement. File 1994
510 Zee, Francis. File 1999
511 Zenith Electronics Corporation (file 1 of 2). File 1987
15 Administration : Financial Files Series 1925-1984, 1991, 1997-1998
523 12-months post-war period commercial business : budget. File [1945?]
525 Dominion Electrohome Industries Limited : financial statement : year ended April 30, 1946. File 1946
534 International Electrohome, Inc. : financial statement : period from August 31, 1962, the date of incorporation, to December 31, 1962. File 1963
537 Dominion Electrohome Industries Limited and subsidiaries : financial statement : December 31, 1965. File 1966
540 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1967. File 1968
547 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1973. File 1974
550 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1976. File 1977
6 Pollock Enterprises Limited : incorporation and directors' meeting minutes. File 1947-1959
10a Dominion Electrohome Industries Limited : minutes and financial statements : 1959-1965 (file 1 of 3). File 1959-1965
14 Dun & Bradstreet reports. File 1995-1997
23 Industry, Science and Technology Canada : company profile. File 1994
25 Insurance coverage for employees on rental vehicles. File 1996
29 Montreal Trust : holders of Electrohome Limited Class X and Class Y shares as of the close of business June 12, 1994. File 1994
30 Montreal Trust : outstanding shares. File 1985-1997
32 Product photographs. File 1994
34 Rogers Communications. File 1995
39a CAP : personal (file 1 of 2). File 1952-1978
42 Correspondence : B. File 1949-1976
46 Correspondence : F. File 1964-1978
47 Correspondence : G. File 1954-1976
49 Correspondence : L. File 1972-1977
51 Correspondence : Mc. File 1971-1976
53 Correspondence : O. File 1953-1977
57 Correspondence : T. File 1957-1973
63 General humor and inspiration. File [19--]
64 Income tax return : 1966. File 1966-1967
66 Income tax return : 1968. File 1967-1969
70a Income tax return : 1972 (file 1 of 2). File 1972-1973
71 Income tax return : 1973. File 1972-1974
74 Income tax return : 1976. File 1976-1977
75 Income tax return : 1977. File 1977
76 Magdalen College list of members with addresses : April 1936. File 1936
80 Order of Canada. File 1975-1978
81a Personal (file 1 of 3). File 1943-1978
81c Personal (file 3 of 3). File 1943-1978
1036 Campbell, William. File [197-?]
1041 Daley, W.K. File [197-?]
1043 Dippel, William. File 1974
1052 Ennis, Michael. File 1974
1053 Executive biographies. File [199-?]
1054 Executive Committee. File [198-?]
1056 Flanagan, R.A. File 1976
1057 Fouts, George. File 1976
1059 Fraser, Harold. File 1974
1060 Frederick, Dolliver H. : board of directors. File 1985
1068 Harrold, Donald. File [197-?]-[198-?]
1069 Hayward, Roy. File [197-]-1984
1077 Johnson, Ron W. File 1962-1966
1078 Johnston, David H. File [195-?]-[197-?]
1081 Kehn, Don. File [197-?]
1087 Lodburg, Al. File 1981
1095 McDonnell, Gerry. File 1961-[197-?]
1100 Miller, Jack. File 1966
1102 Molloy, J.J. File 1982
1106 Nobbs, W. Michael. File 1984-1987
1111 Potter, Richard A. File 1975
1112 Radomsky, Ken. File 1973
1113 Rayner, Earl. File [196-?]-1974
1119 Robertson, John H. File 1973
1124 Senior personnel (file 2 of 4). File [1993?]
1128 Simo, Zoltan D. : president : January 27, 1992. File 1992
1135 van Gink, T. File [198-?]
1139 Wilhelm, Clare. File [196-?]-1974
1146 Appliances : air conditioners. File [196-]-[197-]
1147 Appliances : air purifiers. File [196-]-[197-]
1150 Appliances : fans. File [196-?]
1154 Appliances : solar tray. File [196-]
1156 Award winners. File [196-]-1970
1159 Branch offices. File 1966-[197-?]
1160 Brian Mulroney : campaign tour. File [198-]
Results 1901 to 2000 of 3892