Electrohome fonds. Inventory list

Identifier Sort ascending Title Level of description Date Digital object
394 Reap Trading Co. Ltd. : Display Systems distributor agreement. File 1990
403 Revenue Canada : manufacturer's excise tax license : agreement. File 1976
408 Robert I. Robotics Inc. File 1998
410 Ross Systems : computer software license agreement. File 1984
412 Royal Bank of Canada : Visa/Chargex. File 1982
414 S.R.C.T.s [Scientific Research Tax Credits]. File 1984-1985
422 Sata Manufacturing : Fry & Blackhall : agreement. File 1981-1982
424 Schneider Rundfunkwerke. File 1998
426 Scotia Mortgage Corporation claim : signed release forms. File 1996
427 The Seed Loan Fund. File 1997-2001
432 Shen Milsom & Wilke, IIYC : non-disclosure agreement. File 1996
435a Sim & McBurney : correspondence to 1987 (file 1 of 2). File 1969-1989
441 Spitz, Inc. File 1996
451 Taaz Communications. File 1998
452 Tan Projections. File 1999
454 Tectrol Inc. File 1997-1998
455 Tektronix, Inc. : confidential information agreement. File 1996
457 Telesat Canada : confidential information agreement. File 1991
461 Texas Instruments Inc. : OEM basic transaction agreement. File 1996-1999
466 Thomson Consumer Electronics : non-disclosure agreement. File 1997
471 Treadwell & Company. File 1998
473 Tycho Research Associates Ltd. : license and support services agreement. File 1982
476 Underwriters Laboratories Incorporated : agreement. File 1969-1992
477b Unisys (file 2 of 2). File 1988-1989
485 Victor Company of Japan, Limited : CD-4 license agreement. File 1973-1977
486 Victor Company of Japan, Limited : supply agreement. File 1977-1982
487 Video Distribution Associates : distributor agreement. File 1988-1989
493b Vycom Electronics Limited (Future Shop) (file 2 of 2). File 1985-1992
497a W.C. Wood : licensing agreement (file 1 of 2). File 1984-1985
512 Zenith Electronics Corporation (file 2 of 2). File 1998
524 Dominion Electrohome Industries Limited : financial statements : year ended April 30, 1945. File 1945
526 Dominion Electrohome Industries Limited : financial statement : year ended April 30, 1948. File 1948
529 Dominion Electrohome Industries Limited : financial statements : 1952. File 1952-1953
530 Dominion Electrohome Industries Limited : financial statement : year ended December 31, 1953. File 1954
531 Dominion Electrohome Industries Limited : financial statement : year ended December 31, 1954. File 1955
538 Electrohome Limited and subsidiaries : consolidated financial statements. File 1966-1977
539 Dominion Electrohome Industries Limited and subsidiaries : financial statements : 1966. File 1967
544 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1970. File 1971
545 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1971. File 1972
546 Electrohome Limited and subsidiaries : financial statements : year ended December 31, 1972. File 1973
549 Electrohome Limited : consolidated financial statements : year ended December 26, 1975. File 1976
553 Presentation to the Enterprise Development Board : Ottawa, Ontario : February 15, 1982 (file 2 of 2). File 1982
561 Director's files : correspondence : 1989. File 1988-1989
564 Director's files : general : capital expenditures. File 1982-1984
571 Employee awards for ideas programme. File 1969
17 Administration : Labour Relations Series 1943-1967
577 Correspondence and occupational category information. File 1943-1951
580 Union-management committee meetings : minutes : 1945-1950. File 1945-1960
587 Pollock-Welker, Phonola Company of Canada, and Grimes Radio Corporation : factory appraisal. File 1929
588 Offer to purchase land. File 1936
590 Corporate Facility Planning Proposal : May 1971. File 1971
593 Corporate facilities review : April 1975. File 1975
601 505 Conestoga Boulevard, Cambridge : excess land option. File 1990-1994
605 181 Cooper Avenue, Tonawanda, NY : tenancy. File 1992-1998
610 Central Ontario Television Limited : formation. File 1946-1959, 1986
612 Central Ontario Television Limited : common shares (file 1 of 2). File 1953
617a Central Ontario Television Limited : Building Committee operations (file 1 of 2). File 1967-1976, predominant 1972-1974
618 Canadian Cablesystems Limited : annual report : 1970. File 1971
624 Advertising material : CKCO-TV. File [19--]-1994
627 Photographs : album 2. File [195-]-[198-]
637 Press clippings : television in Canada (file 2 of 2). File 1952-1960
651 Annual meeting, 1973. File 1973
653 Annual meeting, 1975. File 1975
656 Annual meeting, 1987, and John A. Pollock's speech. File 1987
657 Annual meeting, 1988. File 1988
658 Annual meeting, 1989. File 1988-1989
660 Annual meeting, 1990 : speeches by John A. Pollock. File 1990
662 Annual meeting, 1992. File 1992
666 Annual report, 1972. File 1972-1973
668 Annual report, 1974. File 1974-1975
670 Annual report, 1988. File 1989
674 Appliance division. File 1969-1975
1025 Board of directors : photographs. File 1960-1986
1027 Boland, Clifford K. File [197-]
1029 Bridges, Eric. File 1984
1030 Briggs, Gerry. File [197-?]
1031 Brown, Bruce. File [196-?]
1035 Bungay, G.D. File 1976
1038 Cram, Brian. File 1987
1039 Croucher, W. File [196-?]
1040 Dahmer, Eugene G. File [196-?]
1044 Douey, D.O. File [198-?]
1061 Freure, Ron. File 1962-[197-?]
1062 General managers. File [----]
1066 Graye, Michael K. File 1984
1070 Heimpel, Donald G. File 1975-1976
1071 Herold, Helmuth. File 1974
1080 Juneau, Pierre. File 1990
1091 Maclellan, Stewart. File [1979?]
1093 Malaysia appointments. File 1962-1974
1096 McGough, Peter. File [197-]
1105 Murray, D.J. File [1974?]
1108 Packer, Ed J. File [196-?]
1115 Resigned personnel (file 1 of 2). File [195-?]-[196-?]
1136 van Minnen, Pat. File 1981
1137 Washburn, Jim. File 1974-[198-]
1138 Welker, Alex. File [19--]
1144 Annual meetings. File [196-?]-1974
1151 Appliances : humidifiers. File [196-]-[197-]
1153 Appliances : production. File [196-?]
Results 3701 to 3800 of 3892