Showing 1080 results

Archival description
Dare Foods Limited
Print preview View:

Dare Foods Limited and Girl Guides of Canada partnership : commemorative clock and photograph frame.

An analog clock with roman numerals on the clock face and the following engraving: Girl Guides of Canada / Dare / Partners in Success / Bryan Dare. Also includes a built-in photograph frame that holds one 5" x 7" picture. The clock and photograph frame feature a hinge-open design so that the piece could sit on a desktop or similar flat surface.

In 2002, Dare Foods Limited was chosen as the executive supplier of cookies for the Girl Guides of Canada. It is likely that the clock and photograph frame were created to commemorate this new partnership.

Dare Foods Limited

Saratoga Products Limited.

File consists of one screw bound volume of materials from Saratoga Products Limited. The volume consists of six tabbed sections: 1. ledger, 2. transfers, 3. shareholders, 4. directors, 5. charter & by-laws, 6. minutes.

Dare Foods Limited

Major Foods Limited : letters patent.

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

Viau Biscuits : memorabilia.

Memorabilia from Viau biscuits likely produced during the company's final year of operation in 2004. Includes a travel mug, an apron, a keychain, and a printed message from Guy Quiron, Director, Viau Biscuits.

This file also includes one memorandum written by Bryan Dare providing detailed historical information about Viau and its relationship to Dare Foods Limited.

Dare Foods Limited

Saratoga Products Limited common stock certificates book.

File consists of one bound volume of common stock certificates for Saratoga Products Limited. The originally issued stock certificates have been returned to the volume and are taped to the stubs. Also contains accompanying materials including an explanation of types of shares and a record of death from a shareholder.

Dare Foods Limited

Publicity.

Photograph of a display of Dare products at a promotional event, newspaper and magazine clippings, and correspondence announcing the formation of Major Foods Limited.

Dare Foods Limited

Safety Calendar.

A twelve-month calendar created by Dare Foods Limited for employees featuring the Dare safety vision, values, and mission. The calendar also features ideas and drawings submitted by Dare employee's children and grandchildren (ages 3 to 12) relating to safety on and off the job.

Dare Foods Limited

Bremner Biscuits delivery truck.

File consists of one contemporary print of a photograph of a Bremner Biscuit delivery truck from the 1930's. Accompanying identification reads "old truck - 1929 Chevrolt (bow tie) 3/4 or 1 ton * probably 1 1/2 ton."

Dare Foods Limited

System analysis.

Contains credit notes, distribution, bills of lading, invoices, and statements of accounts for various buyers.

Dare Foods Limited

C.H. Doerr Christmas samples.

File consists of one real photograph postcard showing the C.H. Doerr Christmas samples. A description on an accompanying paper reads "Jo. Kerr in Elmira Oct. 16, 1907 xmas samples R.B. Doerr."

Dare Foods Limited

Dare logos 1889-2014.

File consists of one document put together by Bryan Dare documenting the history of Dare logos from 1889-2014.

Dare Foods Limited

Dare group of companies valuation.

File consists of a valuation of the Dare group of companies (Dare Foods, Dare Foods Biscuit Division and Dare Foods Candy Division) for the year 1977 prepared by Thorne Riddell & Co.

Dare Foods Limited

Single signature plate.

A signature plate with a single signature used for cheque signing. The signature is for Dare.

Dare Foods Limited

Dare Foods Limited : Dare Foods (Canning Division) Limited

Series consists of material relating to the St. Jacobs Canning Company Limited, St. Jacobs Cider Mill, and Dare Foods (Canning Division) Limited. Series includes financial statements, statement of earnings, records relating to the purchase of the St. Jacobs Canning Company by Major Foods, minutes, accounts, correspondence, records relating to the purchase of St. Jacobs Canning Company by Dare Foods Limited and records relating to the purchase of Dare Foods (Canning Division) Limited.

Dare Foods Limited

Saratoga : financial statements (file 1 of 2).

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

Saratoga : financial statements (file 2 of 2).

Contains seven annual financial statements for Saratoga Products Limited.

  • The June 1954 to June 1955 statements include both Hamilton and Toronto plants and were prepared by John S. Entwistle & Company, certified public accountants, Toronto.
  • The June 1955 to June 1956 statement is addressed to the shareholders and was prepared by Strickland, Gower & Hogg, chartered accountants, Toronto.
  • The June 1956 to June 1957 statement is addressed to the directors and was prepared by Peat, Marwick, Mitchell & Co., chartered accountants, Toronto.
  • The June 1957 to January 1960 statements were prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Toronto.

Dare Foods Limited

Financial statements.

Contains financial statements for Dare Foods (Potato Chip Division) Limited prepared by Thorne, Mulholland, Howson & McPherson, chartered accountants, Kitchener.

Dare Foods Limited

Dare, C.M. and unidentifed man.

File consists of one snapshot of C.M. Dare and an unidentified man. Verso reads "Howe Candy Christmas party Roberts Marine Room, Hamilton. Dec. 17/52. C.M. Dare (right)."

Dare Foods Limited

Saratoga : accounts payable.

Contains deferred accounts payable, client ledger cards, correspondence. Both accounts payable are both to and by Saratoga/Dare Foods.

Dare Foods Limited

Saratoga : legal.

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

Dare Co. Ltd. Employees.

File consists of two identical photographs of unidentified employees of Dare Co. Ltd. at Carl Dargell's 50th anniversary at the Blue Moon Hotel in Petersburg, October 3, 1958.

Dare Foods Limited

Dare Co. Ltd. factory employees.

File consists of two identical photographs of factory employees of Dare Co. Ltd. from 1951. The photograph was taken on the grounds outside of the factory and the employees are mostly women and are dressed in white baking outfits. Employees are identified on a separate piece of paper.

Included in the photo:

Atkinson, [?]
Beirs, Amanda
Burkhardt, Emmerson
Clendenrusig, Bill
Crooks, [?]
Crooks, Phoebe
Dare, Carl
Dargell, Carl
Dawe, Marg
de Uries, [?]
Dodge, George
Erb, Erma
Erb, Wilma
Fehreubach, [?]
Fischer, [?]
Forler, Inez
Gellner, Susan
Grishow, Doug
Hopp, Oscar
Headley, Lila
Heintz, Mary
Homuth, Howard
Hopf, Bill
Huntz, Martha
Jantzi, John
Kaufman, Lorraine
Kinzie, Orpha
Kwiakoski, Bill
Lotzke, Lorne
Lwandowski, Rose
Meinzinger, Dolores
Menyes, Maria
Mezer, Kay
Montag, Mari
Norton, Edith
Reist, Orval
Rouse, Vi
Ruhl, Joan
Russell, Jack
Schmidt, Reggie
Schmitt, Cully
Schuster, [?]
Shantz, [?]
Shantz, Abe
Shantz, Eileen
Shoemaker, Marybelle
Sider, Johnny
Stelmach, Joan
Street, Dorothy
Stuckerat, Helen
Trompke, Emdie
Wagner, Russell
Weber, Jeanette
Weiler, Alma
White, Jenny
Windsor, Marion
Wittie, Harold
Wright, Ruby
[?], Ann
[?], Anna
[?], Barb
[?], Bill
[?], Connie
[?], Evelyn
[?], George
[?], George
[?], Gladys
[?], Gwen
[?], Joan
[?], Johnny
[?], Margaret
[?], Margaret
[?], Olga
[?], Olga
[?], Rose
[?], Sally
[?], Steve
[?], Tom
[?], Winnie

Dare Foods Limited

Dare Co. Ltd., Kitchener.

File consists of one photograph of employees of the Kitchener office of Dare Foods. Some employees are identified on a separate piece of paper.

Included in the photo:

Bloomin, Joan
Brubacher, Dorothy
Dargell, Carl
Dunbar, Les
Farenbach, [?]
Gaeler, Vela
Haas, Harry
Hanamel, [?]
Heffesin, [?]
Hopp, Oscar
Katush, Bernice
Miller, Belle
Ringwald, [?]
Scanin, Stella
Schlitt, Marg
Schmitt, Cully
Schultz, Bernice
Schuster, [?]
Smiley, Dorothy
Smiley, Marjorie
West, Frank
[?], George
[?], Jenny
[?], Scuster

Dare Foods Limited

Potato Chip Division.

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

Saratoga : potato chip bags.

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

Dare potato chip bag sheets.

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

Archway franchise.

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

Dare Foods Ltd. employees.

File consists of three identical photographs of employees of Dare Foods Ltd. in December 1948. The men are standing outdoors in front of a building, possibly Dare.

Dare Foods Limited

Archway.

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

Doerr candy factory fire.

File consists of ten photographs showing the aftermath of the fire at the Dare factory on Breithaupt street in March of 1943.

Dare Foods Limited

Dare vs. Interbake.

File consists of financial comparisons between Dare Foods Inc. and Interbake Foods Ltd. for the year 1980.

Dare Foods Limited

Double signature plate.

A signature plate with two signatures used for cheque signing. The signatures are for Jack Graham and Tom Miller.

Dare Foods Limited

Product pages.

File consists of product pages showing various products produced by Dare.

Dare Foods Limited

Dare Foods Limited : Major Foods Limited

Series consists of letters patent, correspondence, financial statements, accounting records, and payroll journals for Major Foods Limited. The series is arranged in the order in which the files were received.

Dare Foods Limited

The Almer Company 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.

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

Howe Candy Company Christmas party Knight Hall, Hamilton.

File consists of one photograph of the Howe Candy Company Christmas party at Knight Hall in Hamilton in 1944. Some employees are identified on a separate piece of paper.

Identified in the photo:

Bloomin, Joan
Brubacher, Dorothy
Dunbar, Les
Miller, Belle
Nolan, Mary
Peters, Ben
Schultz, Bernice
Smiley, Dorothy
Smiley, [?]
[?], Jenny

Dare Foods Limited

Mother Dell’s Bakeries Limited : annual statements.

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

Howe Candy Company employees.

File consists of one photograph of employees of the Howe Candy Company, possibly at a Christmas party. The photograph was taken Dec. 1949.

Dare Foods Limited

Mother Dell’s Bakeries Limited : name change.

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

Minute Book No. 1.

Contains material relating to Dairy Maid Chocolates Limited. File consists of copies of letters patent, incorporation, minutes of meeting of the directors, minutes of meeting of the shareholders, by-laws, resolutions, lease agreements, correspondence, records of shareholders, affidavits, and auditors’ report.

Dare Foods Limited

Interior of candy factory.

File consists of six photographs of the interior of an unnamed candy factory. Some photographs have identifications on the verso of machines or processes.

Dare Foods Limited

Minute Book No. 2 (file 1 of 2).

Contains minutes of the directors, by-laws, correspondence, records pertaining to the changes of directors, agreements, lease, resolutions, records pertaining to the dissolution of Dairy Maid Chocolates Limited, and accounts.

Dare Foods Limited

Minute Book No. 2 (file 2 of 2).

Contains minutes of the directors, by-laws, correspondence, records pertaining to the changes of directors, agreements, lease, resolutions, records pertaining to the dissolution of Dairy Maid Chocolates Limited, and accounts.

Dare Foods Limited

C.H. Doerr Company, Limited : financial statements (file 2 of 5).

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).

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).

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).

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

Dare Foods Limited fonds.

Fonds consists of records generated in the course of business by Dare Foods Limited and its subsidiary companies. It includes financial statements; account books; minutes; correspondence; letters patent; legal records; share registers; biscuit, cracker and candy formulas; architectural drawings; biscuit, cracker and candy packaging samples; price lists; photographs; television, radio and print advertisements; publications; artifacts; manuals; the records of J.R. Worthington; internal newsletters; and newspaper clippings. Fonds also contains the records of The Almer Company Limited and Sunbeam Shoes, companies acquired privately by Carl Dare.

Dare Foods Limited

Dare Foods Limited fonds : 2010 accrual.

Accrual consists primarily of material accumulated by William J. Hopp, a baker and plant supervisor at the Dare Biscuit Company in Kitchener, Ontario, and other material relating to the incorporation and history of Dare Foods Limited, including two labour strikes.

Includes letters patent and by-laws, training and conference materials relating to the manufacture of cookies and crackers, recipe books containing cookie and cracker formulae, research reports, clippings, bulletins, correspondence and memoranda, photographs, catalogues and brochures, packaging, and other material.

Dare Foods Limited

Dare Foods Limited fonds : 2014 accrual.

Accrual consists of materials created and accumulated by Dare Foods Inc., including materials created or accumulated by previous names under which it was run and its subsidiaries. Contains organizational and financial records, historical information, ephemera and photographs.

Dare Foods Limited

Dare Foods Limited fonds : 2015 accrual.

Accrual consists of materials created and accumulated by Dare Foods Ltd., including materials created or accumulated by previous names under which it was run and its subsidiaries. Materials include photographs, packaging, historical records, ephemera and more.

Dare Foods Limited

Dare Foods Limited fonds : 2018 accrual.

Material created and accumulated by Dare Foods Limited and its predecessor companies. Includes records related to the organization and operation of the company as well as historical records, photographs, and ephemera.

Dare Foods Limited

Results 1001 to 1080 of 1080