Showing 1083 results

Archival description
Dare Foods Limited.
Print preview View:

Loney's : dried soup containers.

Six containers for different flavours of Loney's dried soups including beef, vegetable, chicken, onion, and fat-free onion.The containers for the beef, vegetable, chicken and fat-free onion dried soups are cylinder in shape and made of plastic. The container for the onion soup is a square carton and made of paperboard. The labeling on all of the containers is written in English and French.

This file also includes a memorandum written by Bryan Dare providing detailed historical information about the history of Loney's, and its relationship to Dare Foods Limited.

Dare Foods Limited

Luncheon.

Contains records documenting the Christmas luncheon in 1992. Dare Foods Limited hosts an annual Christmas potluck luncheon for past and present employees during the Christmas season. In 1992 the day shift luncheon was held on Wednesday December 23 at 12:30. File consists of notices, receipts, a summary of revenue and expenses, an alphabetical list of employees and their addresses, sales personnel mailing list, and lists of employees by seniority date. File also includes sign-up lists of the potluck dishes required.

Dare Foods Limited

Lunchtime Cookies.

Contains two Lunchtime Cookies tin tie packages. Each Lunchtime Cookies package contained 32 ounces of assorted home-style cookies.

Dare Foods Limited

Maillet, Jean-Guy : Moncton.

Contains two colour photographs. One photograph is an image of Jean-Guy Maillet in his Moncton office, December 1986.

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

Major Foods Limited financial statement year ended December 27, 1958.

File consists of financial statement for Major Foods Limited for the year 1958 prepared by Thorne, Mulholland, Howson & McPherson. Manuscipt note on cover reads "Major Foods started business Dec. 29 1958 as a vehicle for sales and distribution only, not manufacturing. Its charted was surrendered and name changed to Dare Foods Limited, April 1960."

Dare Foods Limited

Major Foods Limited picture book.

Contains one Major Foods Limited, Kitchener, Ontario picture book of product photographs. File includes 28 spare colour photographs of biscuit products, one photograph of the biscuit plant, and one photograph of candy products.

Dare Foods Limited

Malted Milk Cremes Cookies.

Contains two Malted Milk Cremes Cookies tin tie packages. Each package contained 13 ounces of cookies.

Dare Foods Limited

Maple Leaf Creme Cookies.

Contains four Maple Leaf Creme Cookies tin tie packages. Includes 12.3, 14 and 16 ounce packages.

Dare Foods Limited

Maple Leaf Cremes.

Contains two Maple Leaf Cremes cellophane, one Maple Leaf Creme Cookies tin tie, and one Maple Sugar Creme tin tie packages. The [ca. 1961] package contained one pound or 28 biscuits and is orange, bronze and white in colour. The [1977] package contained eight-and-a-half ounces and is red, white, brown, and bronze in colour. File also contains a Maple Sugar Creme cookie tin tie package that contained one pound of cookies. The Maple Sugar Creme packages preceeded the Maple Leaf Creme packages and also contained one pound of cookies.

Dare Foods Limited

Maple Walnut Cookies.

Contains three Maple Walnut Cookies packages. Each package contained 13 ounces of cookies.

Dare Foods Limited

Marble Roma.

Contains three Marble Roma cellophane packages. Marble Romas were made with coconut. Each package contained 13 ounces of biscuits.

Dare Foods Limited

Marketing and advertising.

Marketing and advertising material for Dare Food Limited products. Includes print and television advertisements.

Dare Foods Limited

Marshmallow.

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

Master book.

Contains typewritten lists of packaging editions including dates, and samples of packaging.

Dare Foods Limited

Miko, Gerry, February 12, 1996.

Contains one black and white photograph portrait of Gerry Miko. The back of the photograph is stamped by Gibson Photo, 107 Broadway Avenue, Saskatoon, Saskatchewan.

Dare Foods Limited

Milk Chocolate Fudge Cookies.

Contains one Milk Chocolate Fudge Cookies tin tie package. The package contained 14.1 ounces of sandwich cookies. The word "new" is stamped on the package.

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

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

Minutes.

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

Mogul data.

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

Moncton : ball.

Contains a copy of an email. The email is a list of people that were to be invited to the Centennial Ball in Moncton. The email was sent from Lynn at Dare Foods Limited in Moncton to Marilyn at Dare Foods Limited in Kitchener.

Dare Foods Limited

Moncton 9 (file 7 of 9).

Contains one videocassette recording of employees at the Moncton office wishing Carl Dare a happy 75th birthday. Each of the 10 regions submitted a recorded birthday wish for Carl Dare and this is number 9 of 10. These recordings were included in a longer video birthday wish, "Mr. C.M. Dare's 75th birthday."

Dare Foods Limited

Montreal : ball.

Contains correspondence between Marilyn Watson at Dare Foods Limited in Kitchener and staff at Les Aliments Dare Limitée (the Montreal office), the translator, and the printer, regarding the translation and printing of the invitation to the Centennial Ball or Gala du Centenaire in Montreal. File also includes two pamphlets for Le Château de l'Aéroport-Mirabel, the location of the Centennial Ball and 8 colour photographs of the event.

Dare Foods Limited

Morinaga : wheatgerm crackers carton template.

A printed template pattern for a Morinaga wheatgerm crackers carton. Morinaga wheatgerm crackers were possibly a Breton cracker product made under license by Morinaga & Company, Ltd. in Japan. The labeling on the carton is written in English and Japanese.

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

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

Name tags.

Contains records pertaining to the Centennial Ball invitations. The records include a copy of an email, alphabetical lists of Dare Foods Limited employees in Kitchener, Milton and Toronto by last name, memoranda, lists of prizes, a copy of the centennial celebration script, and a list of retired employees.

Dare Foods Limited

National Meeting : Leo Haak photographs, September 1995.

Contains seven colour photographs that were taken by Leo Haak of Owen Sound at the Quebec National Meeting in September 1995. The photographs include images of Mount Sainte-Anne, staff mountain biking on Mount Sainte-Anne, and views from Mount Sainte-Anne.

Dare Foods Limited

National Meeting : Maritime group, September 1995.

Contains 42 colour snapshots. The snapshots are images of Dare Foods Limited sales employees at the Quebec National Meeting. The images are of employees at banquets, socializing, sightseeing, eating in a restaurant, and on a bus tour. The snapshots were sent to Marilyn Watson at the Dare Foods Limited head office in Kitchener by Lynn Légère.

Dare Foods Limited

National Meeting, Quebec, September 1995.

Contains 100 colour snapshots. The snapshots are images of Dare Foods Limited sales employees at the Quebec National Meeting. The snapshots include images of staff riding horses, hiking at Mount Sainte-Anne, socializing at restaurants, and singing and dancing for the regional talent presentations.

Dare Foods Limited

National Meeting, Quebec, September 1995.

Contains 12 colour snapshots and 51 negatives. The negatives and snapshots are images of Dare Foods Limited sales employees at the Quebec National Meeting. File includes images of staff socializing, on a bus tour, at a presentation, sightseeing, eating in a restaurant, and group photographs of staff.

Dare Foods Limited

National Meeting, Quebec, September 1995.

Contains 76 colour snapshots. The snapshots are images of Dare Foods Limited sales employees at the Quebec National Meeting. The snapshots include images of employees socializing, on a bus tour, at a presentation, sightseeing, eating in a restaurant, and singing and dancing for the regional talent presentations.

Dare Foods Limited

National Meeting, Quebec, September 1995.

Contains 24 colour snapshots and 25 negatives sent to Marilyn Watson at the Dare Foods Limited head office in Kitchener from Janette Taylor. The snapshots and negatives are images of Dare Foods Limited sales employees at the Quebec National Meeting singing and dancing for the regional talent presentations, socializing, on a bus tour, at a presentation, sightseeing, and eating in a restaurant.

Dare Foods Limited

National Meeting, Quebec, September 1995.

Contains 74 colour snapshots. The photographs are images of Dare Foods Limited sales employees at the Quebec National Meeting at a banquet, socializing, sightseeing, eating in a restaurant, on a bus tour, dancing, and horseback riding.

Dare Foods Limited

National Sales Executive Club award night.

File consists of two photographs from the 1963 National Sales Executive Club award night. One photograph shows G. William Allendorf receiving an award from Carl Dare and the other shows a group of award winners. Also includes a clipping on the event from the Kitchener-Waterloo Record.

Photo caption from clipping reads: "TOP SALESMEN - Eight Twin City companies honored their top 1963 salesmen last night at the K-W Sales Marketing Executive Club's president night. Shown are (left to right) G. William Allendorf of Galt, Leonard Riley who accepted the award for Reginal Bingeman of Cornwall, Henry Brule of Montreal; (back) Douglas Hall, Joseph Shantzenbacher, who accepted for Marcel Beland of Kapuskasing, Joseph Kustra of Galt and Robert Mitchell."

Dare Foods Limited

National Sales Meeting, Banff.

Contains planning records documenting the National Sales Meeting in Banff, 1989. The file consists of records divided by the following tabs: Overall Costs, Rooms, Flights, Ground Transport, Meals, Recreation, Meetings, and Distribution. However, the Meals, Rooms, and Distribution tabs do not contain any documents. File includes several notes of gratitude from sales employees. These records belonged to "Gary."

Dare Foods Limited

National Sales Meeting, Banff : planning binder.

Contains planning records for the National Sales Meeting in Banff. File is divided by the following tabs: Overall Costs, Rooms, Flights, Transport, Meals, Recreation, Meetings, and Entertainment. Correspondence, memoranda, faxes, lists of flights and travel arrangements, lists of activities and participants, agendas, and copies of speeches and award presentations are also included. These records belonged to "Lyn."

Dare Foods Limited

National Sales Meeting, Banff : September 1989.

Contains one scrapbook style photograph album documenting the National Sales Meeting held in Banff, 1989. The album includes copies of correspondence and 82 colour snapshots of Dare Foods Limited employees participating in conference activities, meals, and receptions.

Dare Foods Limited

New building for Dare Foods Limited : Holt Kennedy Site : Surrey, British Columbia, February 1962.

Contains sheets 1, 9 and 10 of 17 of architectural and technical drawings relating to Dare Foods Limited building in Surrey, B.C. The drawings are by Dominion Construction Co. Ltd., engineers and contractors, Vancouver, B.C. All three are drawn by Sorensen. The architectural drawing is a plot plan for the plant. The technical drawings consist of septic tank, structural steel, and miscellaneous steel details.

Dare Foods Limited

New lines, 1967.

Contains formulas, Form H 9 that include formulas and production notes, and a standard candy cost sheet from Howe Candy Company.

Dare Foods Limited

Notes.

Contains notes including an index on regular lines made on the Mogul, and includes formulas.

Dare Foods Limited

Notice of death of Mr. Harry Morrison.

File consists of one notice sent to store owners regarding the death of territorial sales representative Harry Morrison. The back of the notice lists national grocers samples.

Dare Foods Limited

Oatmeal Raisin Cookies.

Contains two Oatmeal Raisin Cookies tin tie packages. Each package contained 14.1 ounces of cookies.

Dare Foods Limited

Oatmeal Supreme.

Contains one Oatmeal Supreme cookies tin tie package. The package contained 14 ounces of cookies.

Dare Foods Limited

Odds and ends formulas.

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

Old Bake Shoppe price pages.

Contains price lists for Bake Shoppe, Bake Shoppe bulk, and bulk cookies sold East of Lakehead, Lakehead and West, in Quebec and Newfoundland. Price lists describe products, package count, case weight, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Bake Shoppe price pages.

Contains price lists for biscuits, including Bake Shoppe products, sold East of Lakehead, Lakehead and West, and in Newfoundland. The price lists provide a breakdown of prices per pound, kilogram, and case.

Dare Foods Limited

Old biscuit price pages prior to 1976.

Contains price lists for biscuits, tin tie and bulk products sold East of Lakehead, Lakehead and West. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores.

Dare Foods Limited

Old bulk candy price pages, 1977-1986.

Contains price lists for bulk, pegtop, fantop candy ranges and confectionery wholesaler range sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe product weight, and a breakdown of net price delivered to stores per kilogram, per case, and per approximate pound.

Dare Foods Limited

Old candy photos.

Holiday candy and seasonal brochures, and six colour photographs of store displays. Also included are six colour photographs advertising the new Dare tote bag and popular recloseable fan-top bag, and a price list for Halloween candy from 1970.

Dare Foods Limited

Old candy price pages prior to 1977.

Contains price lists for grocery packs, Family Pack, peg top, fantop, bulk, penny goods, and pre-priced licorice candy sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Christmas price pages, 1977-1985.

Contains price lists for Christmas candy, chocolate, confectionery and Christmas bulk candy sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Darejubes price lists, 1981.

Contains price lists for Darejubes sold East of Lakehead, Lakehead and West, in Newfoundland. Price lists describe products, package weight, case weight, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Easter price pages, 1977-1985.

Contains price lists for Easter candy ranges sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists record products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Family Pack price pages, 1977.

Contains price lists for Family Pack candy sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe weight, price per case, and net price delivered to stores.

Dare Foods Limited

Old fantop price pages, 1977-1985.

Contains price pages for fantop candy range sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe product weight, size, and net price delivered to stores.

Dare Foods Limited

Old formulae.

Contains a binder of photocopies of cookie and cracker formulas from 1938-1943.

Dare Foods Limited

Old Halloween price pages, 1977-1984.

Contains price lists for Dare Foods Limited, Kitchener, Ontario, Halloween candy sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old miscellaneous biscuit price pages.

Contains price lists for Dare Ice Cream Cups for national and East of Lakehead; Robinson range (ice cream cones, cups, straws) sold in New Brunswick, Nova Scotia, Prince Edward Island and Quebec; and special biscuit and candy items sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe product, item code number, package count, gross case weight, pallet count, case cube, case pack, and net price delivered to stores.

Dare Foods Limited

Old nickel candy price pages, 1981.

Contains price lists for nickel candy and penny goods sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe products, case weight, cubic feet per case, and net price delivered to wholesalers' warehouses.

Dare Foods Limited

Old packaged biscuit price lists (file 1 of 3).

Contains biscuit price lists for tin tie products sold East of Lakehead, Lakehead and West, and in Newfoundland and Quebec. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old packaged biscuit price lists (file 2 of 3).

Contains biscuit price lists for tin tie products sold East of Lakehead, Lakehead and West, and in Newfoundland and Quebec. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old packaged biscuit price lists (file 3 of 3).

Contains biscuit price lists for tin tie products sold East of Lakehead, Lakehead and West, and in Newfoundland and Quebec. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old pegtop price pages, 1977-1985.

Contains price pages for the pegtop candy range and pegtop confectionery wholesaler range. The pages list product weight, cubic feet of case, and net price of product delivered to stores.

Dare Foods Limited

Old penny goods price pages, 1977.

Contains price lists for Dare Foods Limited penny candies and Darejubes products sold nationally, East of Lakehead, Newfoundland, and Lakehead and West. Price lists describe products, universal product code (UPC), item codes, pieces per box, net price delivered to stores.

Dare Foods Limited

Old photographs.

Contains brochures, tin tie biscuit packages, and colour photographs of products and store displays.

Dare Foods Limited

Old seasonal candy price pages prior to 1977.

Contains price lists for marshmallow, Valentine, Easter, Halloween, Christmas, and chocolate candy ranges sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old seasonal cello biscuit price, 1980-1989.

Contains price lists for cellophane packaged biscuits sold East of Lakehead, Lakehead and West, and in Newfoundland. The price lists provide a breakdown of prices per pound, kilogram, and case.

Dare Foods Limited

Old seasonal marshmallow price pages, 1977-1985.

Contains price lists for spring and summer marshmallow candy ranges sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe products, package weight, case weight, cubic feet per case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old special products price lists, 1981-1985.

Contains price lists for specialty items, special candy items, Stak-A-Jars, Foley’s Candy range, and Super Pops sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists describe package weight, case weight, cubic feet of case, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Valentine price pages, 1977-1985.

Contains price lists for Valentine candy sold East of Lakehead, Lakehead and West, and in Newfoundland. Price lists record products, package weight, case weight, cubic feet per case, price per pound, and net price delivered to stores and warehouses.

Dare Foods Limited

Old Western price pages prior to 1976.

Contains price lists for biscuits, candy, grocery pack, Valentine candy, Easter candy, Halloween candy, Christmas candy, and ranges delivered to Lakehead and West. Price lists describe products, package weight, case weight, and net price delivered to stores and warehouses. File includes delivered store index.

Dare Foods Limited

On its own.

Contains one videocassette recording of the Dare Foods Limited television advertisement "On Its Own." The advertisement promotes Breton crackers.

Dare Foods Limited

On its own.

Contains one videocassette recording of the Dare Foods Limited television advertisement, "On Its Own." The advertisement promotes Breton crackers.

Dare Foods Limited

Open house/tour.

Contains records pertaining to the open house and tour of the Dare Foods Limited head office and plant in Kitchener held on October 24, 1992 in honour of the centennial year of Dare Foods Limited. The file consists of descriptions of the different departments and areas in both the head office and plant, and descriptions of machinery that were used by tour guides.

Dare Foods Limited

Opera.

Contains one film reel of the Dare Foods Limited, Kitchener, Ontario, television advertisement "Opera."

Dare Foods Limited

Organizational.

Material related to the operation and history of Dare Foods Limited and its predecessors.

Dare Foods Limited

Results 601 to 700 of 1083