Showing 1011 results

Archival description
Dare Foods Limited. File
Print preview View:
Dare Foods Limited financial statement year ended December 31, 1960.
Dare Foods Limited financial statement year ended December 31, 1960.
Major Foods Limited financial statement year ended January 2, 1960.
Major Foods Limited financial statement year ended January 2, 1960.
Major Foods Limited financial statement year ended December 27, 1958.
Major Foods Limited financial statement year ended December 27, 1958.
The Dare Company Limited financial statement year ended December 27, 1958.
The Dare Company Limited financial statement year ended December 27, 1958.
The Dare Company Limited financial statement year ended December 28, 1957.
The Dare Company Limited financial statement year ended December 28, 1957.
The Dare Company Limited financial statement year ended December 29, 1956.
The Dare Company Limited financial statement year ended December 29, 1956.
The Dare Company Limited financial statement year ended January 1, 1955.
The Dare Company Limited financial statement year ended January 1, 1955.
The Dare Company Limited financial statement year ended December 31, 1955.
The Dare Company Limited financial statement year ended December 31, 1955.
The Dare Company Limited financial statement year ended January 2, 1954.
The Dare Company Limited financial statement year ended January 2, 1954.
The Dare Company Limited financial statement year ended January 3, 1953.
The Dare Company Limited financial statement year ended January 3, 1953.
The Dare Company Limited financial statement year ended December 29, 1951.
The Dare Company Limited financial statement year ended December 29, 1951.
The Dare Company Limited financial statement year ended December 30, 1950.
The Dare Company Limited financial statement year ended December 30, 1950.
The Dare Company Limited financial statement year ended December 31, 1949.
The Dare Company Limited financial statement year ended December 31, 1949.
The Dare Company Limited financial statement year ended December 31, 1948.
The Dare Company Limited financial statement year ended December 31, 1948.
The Dare Company Limited financial statement year ended December 31, 1947.
The Dare Company Limited financial statement year ended December 31, 1947.
The Dare Company Limited financial statement year ended December 31, 1946.
The Dare Company Limited financial statement year ended December 31, 1946.
Sales manual.
Sales manual.
Sales manual.
Sales manual.
Permit to employ females and youths overtime.
Permit to employ females and youths overtime.
Notice of death of Mr. Harry Morrison.
Notice of death of Mr. Harry Morrison.
History photocopies.
History photocopies.
Historical reproductions.
Historical reproductions.
Handbill : opening of C.H. Doerr store.
Handbill : opening of C.H. Doerr store.
Doerr's British Kisses labels.
Doerr's British Kisses labels.
Declassified Dare biscuit formulas.
Declassified Dare biscuit formulas.
Dare vs. Interbake.
Dare vs. Interbake.
Dare Foods strike.
Dare Foods strike.
Dare group of companies valuation.
Dare group of companies valuation.
Clippings.
Clippings.
C.H. Doerr Co. Ltd. envelope.
C.H. Doerr Co. Ltd. envelope.
C.H. Doerr & Co. invoices.
C.H. Doerr & Co. invoices.
Biscuit companies comparison.
Biscuit companies comparison.
Advertising.
Advertising.
Brochures (file 2 of 2).
Brochures (file 2 of 2).
The Dare Company Limited : staff collage.
The Dare Company Limited : staff collage.
Proposed manufacturing plant : Dare Foods Limited, March 16, 1961.
Proposed manufacturing plant : Dare Foods Limited, March 16, 1961.
New building for Dare Foods Limited : Holt Kennedy Site : Surrey, British Columbia, February 1962.
New building for Dare Foods Limited : Holt Kennedy Site : Surrey, British Columbia, February 1962.
Western Division.
Western Division.
Biscuit Division plant tour.
Biscuit Division plant tour.
Spooner Machinery (Canada) Limited specifications and tender.
Spooner Machinery (Canada) Limited specifications and tender.
Ground breaking, September 14, 1993.
Ground breaking, September 14, 1993.
Dare Biscuit Co. in the 50s.
Dare Biscuit Co. in the 50s.
Bill Hopp's photos.
Bill Hopp's photos.
Photos of the new (post-fire) Dare factory in Sunnyside, Kitchener, approx. 1944.
Photos of the new (post-fire) Dare factory in Sunnyside, Kitchener, approx. 1944.
The day after the fire of Feb. 15, 1943, at the C.H. Doerr Co. factory, corner Weber St. & Breithaupt St., Kitchener.
The day after the fire of Feb. 15, 1943, at the C.H. Doerr Co. factory, corner Weber St. & Breithaupt St., Kitchener.
C.H. Doerr Co., pre-1940s.
C.H. Doerr Co., pre-1940s.
Simple Pleasures Oatmeal & Dark Chocolate.
Simple Pleasures Oatmeal & Dark Chocolate.
Simple Pleasures Digestive.
Simple Pleasures Digestive.
Harvest from the rainforest.
Harvest from the rainforest.
Jingle cookies.
Jingle cookies.
1972 strike.
1972 strike.
1967 Surrey, BC strike.
1967 Surrey, BC strike.
Werner cookie dies : catalog 159.
Werner cookie dies : catalog 159.
Training conferences.
Training conferences.
Technical institute, the Independent Biscuit Manufacturers' Company : baking and icing conferences, April 4-9, 1932.
Technical institute, the Independent Biscuit Manufacturers' Company : baking and icing conferences, April 4-9, 1932.
Subject files : the practical side in the production of standard American soda crackers.
Subject files : the practical side in the production of standard American soda crackers.
Subject files : tempering and handling coatings.
Subject files : tempering and handling coatings.
Subject files : ingredient uses & techical data.
Subject files : ingredient uses & techical data.
Subject files : Drew hard butters in chocolate-type coatings for year-round use.
Subject files : Drew hard butters in chocolate-type coatings for year-round use.
Subject files : cracker sponge fermentation.
Subject files : cracker sponge fermentation.
Subject files : biscuit production : miscellaneous.
Subject files : biscuit production : miscellaneous.
Southern Biscuit Company : brochure.
Southern Biscuit Company : brochure.
Ingredients and supplies information.
Ingredients and supplies information.
Formulas : Weston.
Formulas : Weston.
Formulas : Perrins.
Formulas : Perrins.
Formulas : Perrin's Forest City Confectionery and Biscuit Works, London, Ontario.
Formulas : Perrin's Forest City Confectionery and Biscuit Works, London, Ontario.
Formulas : Paulins.
Formulas : Paulins.
Formulas : Paulins.
Formulas : Paulins.
Formulas.
Formulas.
Formulas.
Formulas.
Formulas.
Formulas.
Formulas.
Formulas.
Employment.
Employment.
Bulletins : 1954-1960.
Bulletins : 1954-1960.
Bulletins : 1949-1953.
Bulletins : 1949-1953.
Biscuit and cracker handbook : Technical Institute.
Biscuit and cracker handbook : Technical Institute.
Biscuit and cracker correspondence course : lessons 28-36.
Biscuit and cracker correspondence course : lessons 28-36.
Biscuit and cracker correspondence course : lessons 19-27.
Biscuit and cracker correspondence course : lessons 19-27.
Biscuit and cracker correspondence course : lessons 10-18.
Biscuit and cracker correspondence course : lessons 10-18.
Biscuit and cracker correspondence course : lessons 1-9.
Biscuit and cracker correspondence course : lessons 1-9.
Certificate of amendment and articles of continuation : Dare Foods (Biscuit Division) Limited.
Certificate of amendment and articles of continuation : Dare Foods (Biscuit Division) Limited.
By-law no. 1 : Dare Foods (Biscuit Division) Limited.
By-law no. 1 : Dare Foods (Biscuit Division) Limited.
Certificate and articles of continuance : Dare Foods (Biscuit Division) Limited.
Certificate and articles of continuance : Dare Foods (Biscuit Division) Limited.
Supplementary letters patent, 1975.
Supplementary letters patent, 1975.
Agreement of purchase and sale.
Agreement of purchase and sale.
Insurance appraisal of The Dare Company Limited and/or Major Foods Limited.
Insurance appraisal of The Dare Company Limited and/or Major Foods Limited.
Supplementary letters patent, 1960.
Supplementary letters patent, 1960.
Supplementary letters patent, 1958.
Supplementary letters patent, 1958.
Declaration.
Declaration.
Licence in mortmain.
Licence in mortmain.
Supplementary letters patent, 1943.
Supplementary letters patent, 1943.
By-laws.
By-laws.
Letters patent.
Letters patent.
Southland plant flags.
Southland plant flags.
Southland plant staff.
Southland plant staff.
Southland plant (file 2 of 2) .
Southland plant (file 2 of 2) .
Southland plant (file 1 of 2).
Southland plant (file 1 of 2).
Share transfers.
Share transfers.
Our twenty-fifth birthday, Big V Drug Stores.
Our twenty-fifth birthday, Big V Drug Stores.
Our Twentieth Anniversary, Big V Drug Stores, 1962-1982.
Our Twentieth Anniversary, Big V Drug Stores, 1962-1982.
Results 401 to 500 of 1011