- SCA188-GA163-1-1
- File
- 1898-1899
Part of Dare Foods Limited.
Contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
Dare Foods Limited
This site is a work in progress. Tell us what you think.
Part of Dare Foods Limited.
Contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
Dare Foods Limited
Part of Dare Foods Limited.
Contains an account ledger that is handwritten and contains lists of employees and pay for pay periods.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a day book that is handwritten and lists employees, amount paid for pay periods, and number of days worked.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a folder labelled A.L. Wild, Private! containing payroll journal sheets for 1956-1957. Folder includes Employee's Tax Deduction Declaration TD1 forms 1954-1957 and a payroll breakdown for the 13th period, 1958.
Dare Foods Limited
Part of Dare Foods Limited.
Contains minutes of the shareholders and directors of the C.H. Doerr Company, Limited from 1919 to October 1943 and the minutes of the shareholders and directors of The Dare Company, Limited December 1943 to 1946. Also includes a memorandum stating that the original minutes 18th January 1919 were removed for delivery to Miller Thompson Toronto on March 8, 1977 as well as a photocopy of the certificate of the name changes from Carl Merner Doerr to Carl Merner Dare and Ruth Eleanor Doerr to Ruth Eleanor Dare, dated March 1946.
Dare Foods Limited
Certificate for shares of the capital stock.
Part of Dare Foods Limited.
Contains Certificate for Shares of the Capital Stock, The C.H. Doerr Company, Limited; correspondence; and the will of James Alexander Bain.
Dare Foods Limited
C.H. Doerr Company, Limited : financial statements (file 1 of 5).
Part of Dare Foods Limited.
Contains three annual financial statements for C.H. Doerr Company, Limited. The financial statements between 1919 and 1921 were prepared by Scully & Scully, accountants, Kitchener.
Dare Foods Limited
C.H. Doerr Company, Limited : financial statements (file 2 of 5).
Part of Dare Foods Limited.
Contains 8 C.H. Doerr Company, Limited, financial statements. The report from 1922 was prepared by Gordon Draper & Co. chartered accountants, Toronto; the 1923-1924 reports were prepared by W. E. Johnson & Co., Kitchener; and the 1925-1927 reports were prepared by Oscar Hudson & Company, chartered accountants, Kitchener. These statements also include a balance sheet for the C.H. Doerr Sales Agency.
Dare Foods Limited
C.H. Doerr Company, Limited : financial statements (file 3 of 5).
Part of Dare Foods Limited.
Contains 9 annual financial statements for C.H. Doerr Company, Limited, prepared by Oscar Hudson & Company, chartered accountants, Kitchener. The statements also include a balance sheet for the C.H. Doerr Sales Agency. The 1934 financial statement was prepared by C. Lorimer Rason, accountant and auditor, Kitchener.
Dare Foods Limited
C.H. Doerr Company, Limited : financial statements (file 4 of 5).
Part of Dare Foods Limited.
Contains 9 annual financial statements for C.H. Doerr Company, Limited. The 1935-1942 statements were prepared by C. Lorimer Rason, accountant and auditor, Kitchener. The statements between 1935 and 1937 include balance sheets for C.H. Doerr Sales Agency.
Dare Foods Limited
The Dare Company, Limited : financial statements (file 5 of 5).
Part of Dare Foods Limited.
Contains 7 financial statements for The Dare Company, Limited. The 1943-1944 statements were prepared by C. Lorimer Rason, accountant and auditor, Kitchener. The 1945-1947 statements were prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto. A summary of finances completed in 2004 is also included.
Dare Foods Limited
The Dare Company, Limited : financial statements.
Part of Dare Foods Limited.
Contains The Dare Company, Limited, financial statements. Statements were prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.
Dare Foods Limited
Dare Biscuits : licenses in mortmain.
Part of Dare Foods Limited.
Contains licenses in mortmain issued to The Dare Company, Limited, receipts, applications and correspondence pertaining to biscuit manufacturing.
Dare Foods Limited
Part of Dare Foods Limited.
Contains accounts totalling the costs of goods manufactured between July 1955 and 1956.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence and copies of options to purchase shares of Major Foods Limited and the St. Jacobs Canning Company Limited.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence; lease; bill of sale; agreement pertaining to the Candy Division in Hamilton; sale of trucks and automobiles by The Dare Company, Limited to Major Foods Limited; lease of property by The Dare Company, Limited to Major Foods Limited; and an agreement pertaining to the rental on a Lawseal Automatic Box Forming and Sealing Machine by the Candy Division in Hamilton.
Dare Foods Limited
Canadian Baker Perkins Limited : estimate for contract.
Part of Dare Foods Limited.
Contains an estimate for the cost of a biscuit oven for the Kitchener plant. The estimate was prepared by Canadian Baker Perkins Limited.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a ledger with “Kambly” written in the front. Ledger contains 1st to 10th period accounting, and accounts receivable.
Dare Foods Limited
Dare Biscuits : letters patent.
Part of Dare Foods Limited.
Contains the supplementary letters patent to The C.H. Doerr Company, Limited changing the corporate name of the company to that of The Dare Company, Limited dated 1943.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence, a copy of a mortgage, land appraisals, an order in the Supreme Court of Ontario, trade name licence agreement, and the form “Questions to be answered by persons alleging a foreign substance in product.”
Dare Foods Limited
The Dare Company, Limited : supplementary letters patent : change of name.
Part of Dare Foods Limited.
Contains correspondence, an application, petitions, declarations, and extracts from the general by-laws of The Dare Company, Limited. Records pertain to company name changes.
Dare Foods Limited
Howe Candy Company Xmas Party.
Part of Dare Foods Limited.
Contains 2 black and white photographs of the Howe Candy Company Christmas party held at Knight Hall, Hamilton in 1944. The photograph is an image of a group of staff sitting and standing behind a banquet table.
Dare Foods Limited
Howe : financial statements (file 1 of 2).
Part of Dare Foods Limited.
Contains annual financial statements including balance sheets and auditor’s reports for The Howe Candy Company, Limited. The financial statements were prepared by Wright, Erickson, Lee & Company, Certified Public Accountants, Hamilton.
Dare Foods Limited
Howe : financial statements (file 2 of 2).
Part of Dare Foods Limited.
Contains 3 financial statements for The Howe Candy Company, Limited. The financial statements were prepared by Wright, Erickson, Lee & Company, Certified Public Accountants, Hamilton. The 1957-1958 statement was prepared by Thorne, Mulholland, Howson & McPherson, Chartered Accountants, Toronto.
Dare Foods Limited
Part of Dare Foods Limited.
Contains lists of gross goods, and notes on food colours, product information sheets, product names, candy glossary, and a copy of an article, “Useful statistics for candy makers.” The manual was prepared by Douglas Grischow.
Dare Foods Limited
Howe Candy Company, Limited : monthly comparative statements (file 1 of 2).
Part of Dare Foods Limited.
Contains Howe Candy Company monthly comparative statements originally in a binder that belonged to John R. Worthington. File contains statements from January to June.
Dare Foods Limited
Howe Candy Company, Limited : monthly comparative statements (file 2 of 2).
Part of Dare Foods Limited.
Contains Howe Candy Company monthly comparative statements originally in a binder that belonged to John R. Worthington. File contains July to December.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence, a copy of the survey of the Jackson Street property which was adjacent to the Howe Candy Company factory building, and deeds of land.
Dare Foods Limited
Howe and Dare merger : legal documents.
Part of Dare Foods Limited.
Contains correspondence, valuation of shares, copies of The Canada Tax Service Letter on mergers, assignment of promissory notes, bills of sale, and a conveyance.
Dare Foods Limited
The Nulomine Company publications.
Part of Dare Foods Limited.
Contains booklets published by The Nulomine Company, New York. The booklets include formulas, candy manufacturing techniques and information pertaining to the use of nulomine in creating cast and rolled creams. File also includes correspondence between Nulomine Company staff and J.R. Worthington.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a small binder notebook of candy formulas. The formulas are typewritten, a few are handwritten and are organized chronologically.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas, correspondence, and articles on: producing uniform nougat cream and marshmallow topping, improved fruit marshmallow, use of glycerine in confectionery, food colours permitted in Canada, influence of gelatine on sugar crystallization, starch gums and jellies, starch, tempering chocolate, chocolate cooling tunnels, obtaining gloss and lasted colour in chocolate coated goods, machinery advertisements.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence, notes and articles on sweetening agents, food colours, table syrups, glycerine, hydrometers, ingredients, memoranda and correspondence pertaining to the purchase of the Toronto plant, machinery advertisements, lists of ingredient costs, and formulas.
Dare Foods Limited
Part of Dare Foods Limited.
Contains candy formulas. Includes typewritten formulas for soda fountain drinks and note on how other companies manufacture products.
Dare Foods Limited
Part of Dare Foods Limited.
Contains candy formulas handwritten in pencil on cardboard.
Dare Foods Limited
Part of Dare Foods Limited.
Contains handwritten candy formulas. Several formulas are written on cardboard.
Dare Foods Limited
Yelkin formulas and correspondence.
Part of Dare Foods Limited.
Contains Yelkin The Standardized Lecithin formulas, and correspondence. Correspondence is addressed to J.R. Worthington at the Montreal Biscuit Co., Quebec from Ross & Rowe Inc. New York, sole distributors of Yelkin, Standardized Lecithin.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas, including formulas and production information on the Lady Hamilton Chocolate Line.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a formula binder that includes candy formulas organized alphabetically by title of formula.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas, correspondence, and notes. Includes a handwritten notebook with notes on question regarding licorice allsorts “Wilkinson’s,” notes on questions regarding Joseph Bellamy and Sons, Castleford, Yorks., and notes on the history of “Confectionery.”
Dare Foods Limited
Part of Dare Foods Limited.
Contains a formula binder that includes candy formulas and production notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas for marshmallow products, correspondence, production notes, and packing information, Standard Cost Cards from the Pann Room listing costs of ingredients.
Dare Foods Limited
Part of Dare Foods Limited.
Contains a handwritten notebook with notes on pumps.
Dare Foods Limited
Part of Dare Foods Limited.
Contains material relating to The Canada Starch Company Limited, Montreal and candy making. The file contains a quotation for the price of filter presses, notes, two pieces of correspondence between J.R. Worthington and The Canada Starch Company Limited, a report of analysis, a list of Howe candy samples, and the article:
Stroud, Jordan and Louis A. Wills. "How to solve problems in sirup[sic] making and use." Food Industries (April 1945): 100-102 (reprint).
Dare Foods Limited
Part of Dare Foods Limited.
Contains articles on pH and The Candy Maker, Brix° and Baume°, To the New Berks Mixer Operators, and magazine clippings.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence, formulas and pamphlets pertaining to pectin jellies.
Dare Foods Limited
10¢ marshmallow bar and toffee.
Part of Dare Foods Limited.
Contains pamphlet on how to make English toffees, formulas, correspondence, memoranda, and minutes of a candy product meeting.
Dare Foods Limited
Miscellaneous and pectin jellies.
Part of Dare Foods Limited.
Contains formulas, an excerpt from “The Manufacturing Confectioner,” June 1953, and memoranda.
Dare Foods Limited
Part of Dare Foods Limited.
Contains H 9 forms that include formulas and production notes for candies produced between 1952 and 1955.
Dare Foods Limited
Part of Dare Foods Limited.
Contains handwritten candy formulas and H 9 forms that include formulas and production notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains material relating to pectin. File contains candy formulas, H 9 forms that include formulas and production notes; "The Uses and Advantages of De-Methoxlated Pectin in the Confectionery Industry," by Herbert F. Angermeier presented at the 7th Production Conference, Lehigh University, Pennsylvania, 1953; "Confectioner's Modified Pectin," by T.H. Angermeier & Co.; and correspondence.
Dare Foods Limited
Part of Dare Foods Limited.
Contains excerpts from “Confectioners Journal,” February and May 1954.
Dare Foods Limited
Part of Dare Foods Limited.
Contains pamphlet Soy Beans, the wonder food by Sunsoy Products Limited, one page of notes from 1934, and Form H 9 for candy lines including formulas and production notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains standard cost cards, formulas, cost sheets, and H 9 forms including formulas and production notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains Standard Cost cards forms for different departments including the Cream Gum, Hard Candy, for 1961-1963.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas, Form H 9 that include formulas and production notes, and a standard candy cost sheet from Howe Candy Company.
Dare Foods Limited
Candy Industry and Confectioners Journal.
Part of Dare Foods Limited.
Contains Candy Industry and Confectioners Journal 128, no. 9 (May 2, 1967).
Dare Foods Limited
Selrite stores, Burlington, Ontario.
Part of Dare Foods Limited.
Contains copies of the Dare Foods Limited, Budget Variance Statements, Candy Division Hamilton 1972; and includes the “Confectioner’s Handbook for the use of Exchange Citrus Pectin” California Fruit Growers Exchange, 1933; and handwritten and typewritten candy formulas.
Dare Foods Limited
Part of Dare Foods Limited.
Contains Report of J.E. Worthington’s visit to Paul F. Beich in Bloomington, Illinois and the Marshmallow Plant of Curtiss Candy Company of Chicago, paper by Justin J. Alikonis, pamphlets, article and technical drawings pertaining to automation for aerated confections with the Whizolator.
Dare Foods Limited
Part of Dare Foods Limited.
Contains machinery information, correspondence, and notes explaining decision to purchase machinery, machinery promotional pamphlets and technical drawings. Records pertain to the movement of a used mogul from Smiles n’ Chuckles to the mogul operation in Hamilton.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas and standard cost cards listing ingredient and packaging costs from the Hard Candy, Cream and Gum and Pann Room Departments.
Dare Foods Limited
New 1965 lines and peanut and pecan capri.
Part of Dare Foods Limited.
Contains taste test forms for Peanut Brittle 1964, proposal for Peanut Capri and Pecan Capri, formulas, correspondence, production notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains formulas for butter, almond and Dare Krunches, Hard Candy department cost card listing ingredient costs, memoranda and notes.
Dare Foods Limited
Part of Dare Foods Limited.
Contains copies and originals of handwritten formulas for soft and hard candies, and ingredient cost sheets.
Dare Foods Limited
Formulas : cream and gum (received from Les), 1971.
Part of Dare Foods Limited.
Contains formulas dated 1969 and 1972 and copies of formulas from 1971.
Dare Foods Limited
Separator Engineering Ltd. : correspondence.
Part of Dare Foods Limited.
Contains correspondence sent to John Worthington from Separator Engineering Ltd., Scarboro, regarding a candy moulding starch drying operation.
Dare Foods Limited
Part of Dare Foods Limited.
Contains copies of candy formulas from May 1972.
Dare Foods Limited
Part of Dare Foods Limited.
Contains material relating to Dairy Maid Chocolates plant, Toronto. Includes a short list of staff, notes on plant visit, production, and machinery and includes two floor plans.
Dare Foods Limited
Part of Dare Foods Limited.
Contains Halloween 1974 Production Schedule, 1974 Christmas Production forecast, Non production employees salaried February 28, 1975.
Dare Foods Limited
Part of Dare Foods Limited.
Contains production forms for ju-jubes approved January 1, 1975. Includes formula and procedure for mixing.
Dare Foods Limited
Part of Dare Foods Limited.
Contains notes including an index on regular lines made on the Mogul, and includes formulas.
Dare Foods Limited
St. Jacobs : financial statements.
Part of Dare Foods Limited.
Contains financial statements for the St. Jacobs Canning Company Limited and includes statement of earnings of the St. Jacobs Cider Mill (1949-1952). The Canning Division of Dare Foods Limited financial statements for 1961-1963 are also included.
Dare Foods Limited
St. Jacobs : financial statements.
Part of Dare Foods Limited.
Contains financial statements prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Kitchener. Between 1959 and 1960 the financial statements are for the St. Jacobs Canning Company Limited and thereafter for Dare Foods (Canning Division) Limited.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence regarding the purchase of St. Jacobs Canning Company Limited by Major Foods in 1959, including the agreement, distribution of shares, accounts and cheques.
Dare Foods Limited
Dare Foods purchase of St. Jacobs.
Part of Dare Foods Limited.
Contains minutes of a special meeting of the Directors of Dare Foods Limited, Dare Foods Limited offer to purchase the outstanding shares of St. Jacobs Canning Company Limited, accounts and correspondence.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence regarding the sale of Dare Foods (Canning Division) Limited, of St. Jacobs and includes accounts.
Dare Foods Limited
Major Foods Limited : letters patent.
Part of Dare Foods Limited.
Contains three copies of By-Law No. 1 relating to Major Foods Limited dated 1957 and was used as Exhibit B to the affidavit of Carl M. Dare in 1961.
Dare Foods Limited
Major Foods Limited : supplementary letters patent : change of name.
Part of Dare Foods Limited.
Contains correspondence and letters patent pertaining to the change of name from Major Foods Limited to Dare Foods Limited.
Dare Foods Limited
Major Foods Limited : payroll journal.
Part of Dare Foods Limited.
Contains payroll journal sheets from January 1958 to January 1959.
Dare Foods Limited
Major Foods Limited : financial statements.
Part of Dare Foods Limited.
Contains two annual financial statements for Major Foods Limited prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.
Dare Foods Limited
Part of Dare Foods Limited.
Contains credit notes, distribution, bills of lading, invoices, and statements of accounts for various buyers.
Dare Foods Limited
Saratoga : financial statements (file 1 of 2).
Part of Dare Foods Limited.
Contains financial statements for Saratoga Products (1947-1949), and Saratoga Products Limited (1949-1953) prepared by John S. Entwistle & Company, certified public accountants, Toronto. The statements between 1948 and 1953 include both the Toronto and Hamilton plants.
Dare Foods Limited
Part of Dare Foods Limited.
Contains financial statements for Dare Foods (Potato Chip Division) Limited prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Kitchener.
Dare Foods Limited
Part of Dare Foods Limited.
Contains deferred accounts payable, client ledger cards, correspondence. Both accounts payable are both to and by Saratoga/Dare Foods.
Dare Foods Limited
Part of Dare Foods Limited.
Contains notes, correspondence, insurance policies, mortgages, two copies of "Plans Showing Parts of Lots 43 & 44, Registered Plan 965Y TWP of Etobicoke" including the building, balance sheets, financial statement, license in mortmain to Saratoga Products Limited, and the offer to purchase Saratoga Products Limited by C.M. Dare.
Dare Foods Limited
Surrender of Charter of Potato Chip Division.
Part of Dare Foods Limited.
Contains correspondence, clearance certificate from the Department of National Revenue, a copy of the auditors’ certificate, minutes, proxy, petition, and affidavits.
Dare Foods Limited
Part of Dare Foods Limited.
Contains lease extracts, list of items for sale, pamphlet advertising auction, copy of Saratoga Products Limited financial statement, and a copy of the offer to purchase Saratoga Products Limited by Carl M. Dare and correspondence.
Dare Foods Limited
Part of Dare Foods Limited.
Contains one Saratoga Chip bag [ca.1957-1959] and one Dare Saratoga potato chip twin pack bag 10 ounce [ca. 1960-1964?]. The labelling on the packages are written in both English and French.
Dare Foods Limited
Part of Dare Foods Limited.
Contains two Dare potato chip bag sheets. The sheets were used to create four ounce potato chip bags to package Dare potato chips.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence, agreements, and lists of assets regarding both the acquisition and the termination of the agreement between Archway Cookies Inc. and Dare Foods Limited.
Dare Foods Limited
Part of Dare Foods Limited.
Contains correspondence and documents regarding Archway franchise sales, personnel and includes documents pertaining to the sale of the franchise to Hollandia Bakeries.
Dare Foods Limited
The Almer Company Limited : letters patent.
Part of Dare Foods Limited.
Contains two letters patent establishing The Almer Company Limited.
Dare Foods Limited
Part of Dare Foods Limited.
Contains the Almer Company Limited Annual Meeting of Shareholders agenda; correspondence; a copy of the agreement between Dare Foods Limited, James G. Martin, J. Douglas Oddie, Sunbeam Shoes Limited, The Almer Company Limited, Sisman’s Holdings Limited, and Edward Tregunno; and confirmation of credit facilities from The Royal Bank of Canada pertaining to the sale of control of Sunbeam Shoes Limited.
Dare Foods Limited
The Almer Company Limited : financial statements.
Part of Dare Foods Limited.
Contains five financial statements for The Almer Company Limited. The March 1980 to March 1981 statements were prepared by Erickson, Lee, Macdonald & Co., chartered accountants, Hamilton. The March 1982 to June 1983 statements were prepared by MacGillvray & Co., chartered accountants, Port Colbourne. All statements include a section on the subsidiary company, Sunbeam Shoes Limited.
Dare Foods Limited
Mother Dell’s Bakeries Limited : Dare purchase.
Part of Dare Foods Limited.
Contains accounts, correspondence, and the release pertaining to the purchase of Mother Dell’s Bakeries Limited by Dare Foods Limited.
Dare Foods Limited
Mother Dell’s Bakeries Limited : share register.
Part of Dare Foods Limited.
Contains correspondence, common share certificates and share certificate receipts for shares pertaining to the ownership of the shares of Mother Dell’s Bakeries Limited.
Dare Foods Limited
Mother Dell’s Bakeries Limited : annual statements.
Part of Dare Foods Limited.
Contains one financial statement for Mother Dell’s Bakeries Limited for the period from April 1, 1961 to December 30, 1961. The statement was prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.
Dare Foods Limited
Mother Dell’s Bakeries Limited : name change.
Part of Dare Foods Limited.
Contains correspondence, notes and a copy of the application, declaration and by-law pertaining to the change of name from Mother Dell’s Bakeries Limited to Dare Foods (Candy Division) Limited.
Dare Foods Limited